COUNTY COURT JOURNAL. COMMISSION PROCEEDINGS u f "',. La t January, 2001

Size: px
Start display at page:

Download "COUNTY COURT JOURNAL. COMMISSION PROCEEDINGS u f "',. La t January, 2001"

Transcription

1 ... "'1 COUNTY COURT JOURNAL ~.~~; 107 PAGE 184 Fall r:f) COMMISSION PROCEEDINGS u f "',. La t January, FE, B28 PM 2: 56 Tuesday, January 9. TILl Af10 0 f( Signed Order #01-1 Appointing the Chairperson & Vice Chairperson ofthe Till~<MJ>"KTC?oO:g.BRK Board ofcommissioners for JJ-"... U Signed Order #01-2A Appointing Larry Kaiser and Raymond Robinson to the County Road Advisory Committee. otplity ----Pro~gram. Wednesday, January 10 Signed Order #01-2B, Designating Liaison Responsibilities For The Tillamook County Board of Commissioners for Signed Order #01-3, Appointing William Hudgeon to the Tillamook county Fair Board. Signed Order #01-4, Appointing Doug Olson to the Tillamook County Budget Committee. Signed Order #01-5, Appointing Christy Vail and Sandra Kephart to the Tillamook County Workforce Advisory Board. Signed Order #01-6, Canceling Property Taxes ofless than $5.00, Pursuant to ORS (2)&(3). Signed Order #01-7, Declaring County-owned Property (Office Equipment) as Surplus and Donating it to Habitat for Humanity and Tillamook Bay Child Care Center. Signed Resolution #R-01-1, Supporting the Construction ofthe Tillamook County Pioneer Museum & Cultural Center. Signed Irrevocable Limited Power ofattorney, Local Government Investment Pool for Miami-. Foley Road Slide Repair at MP 12.6 Section, Project #X-STP-0338(024). Wednesday, January 17 Signed Resolution #R-01-2, Supporting Trask River Hatchery & Opposing Its Closure. Signed Order #01-8, Appointing Heather Ornelas & Clayton Z. Rees to the Tillamook County Workforce Advisory Board. Signed Order #01-9, Appointing Gloria Gass to the Tillamook County Road Advisory Committee. Signed Order #01-10, Declaring County-Owned Property (Duty Weapon) as Surplus. Signed Intergovernmental Agreement with Polk County for Assessment & Taxation Software

2 Signed Order #01-11, Appointing a Justice ofthe Peace Pro Tern. For One Calendar Year, January 2001 Through December, Wednesday, January 24 Signed Order #01-12, Transferring Funds Between Budgeted Line Items for Various Funds. Signed Order #01-13, Appointing Barbara Pruess to the Tillamook County Community Health Council. Accepted Quitclaim Deed From Northwest Medical Foundation For Property Adjoining the Tillamook County General Hospital. Signed Modification #2 to Lease Agreement with Northwest Medical Foundation for Tillamook County General Hospital. Wednesday, January 31 Signed Order #01-14, Reappointing Mary Oakes to the Tillamook County Library Board. Signed Order #01-15, Appointing SheriffTodd Anderson, Commissioner Charles Hurliman and Frank Hanna-Williams to the Local Public Safety Coordinating Committee. Signed Order #01-16, Appointing Employees to the Tillamook County Public WorkslParks Department Safety Committee. Accepted Easement from Richard & Susan D. Chelone for Maintenance oftide Gates on Their Property, Installed During the Advanced Measures. THE BOARD OF COMMISSIONERS.nTILLAMOOK COUNTY, OREGON ~{(,~~~ Paul Hanneman, Chair Charles

3 BOOK 107 PAGE 199 COUNTy COURTJOtm Vl1.l~AL COMMISSION PROCEEDINGS February, 2001 FILED Signed Order #01-19, Declaring County-Owned Property (Vehicles) as Surplus and Directing they be Sold Through The Property Disposal Division OfThe Oregon General Services Division. Signed Order #01-20, accepting the deed from Victoria Nancy Carson For Portions OfSandlake Road Related To Sandlake-Galloway Road Project. Signed Order #01-21, accepting the deed from Julio Gogas for Portions ofsandlake Road Related to Sandlake-Galloway Road Project. Signed the Lease Agreement with Netarts-Oceanside Sanitary District for Building at Netarts Boat Ramp to be Used for Pump Station With Emergency Power for the District. Signed Order #01-22, Creating the Netarts Littoral Cell Stakeholders Group and Appointing Members. Signed Order #01-23, Increasing the General Fund - Emergency Management Department By $12,500 Due to Receipt ofadditional FEMA Grant Funds Through Oregon Emergency Management. Signed Grant Agreement with State Commission on Children & Families For Grant Award of $50,000 From the Federal Office ofjuvenile Justice & Delinquency Prevention for the Tillamook County Commission on Children & Families. Signed Order #01-24, Canceling Certain Outstanding Uncollectible Taxes as Per ORS Wednesday, February 21 Signed Order #01-25, Accepting a Deed From Margaret Witzig & Lestant Porter for a Portion of Sandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-26, Declaring County-Owned Property (Fluorescent Light Fixtures) As Surplus and Donating it to Habitat For Humanity. Signed Sub-Agreement No. C0228A-01 with Oregon State University for Tillamook County Performance Partnership for Water Sample Collections. I

4 Signed Lease Agreement With SBA Properties, Inc., for Cell Tower Site on County-Owned Property Near Port oftillamook Bay. Signed Approval oftillamook County Alcohol, Tobacco & Other Drug Abuse Prevention, Intervention and Treatment Portions ofthe County's Proposed Implementation Plan For Signed Agreement with AC-DC Electrical Services for the Barview Park Electrical Project. Wednesday, February 28 Signed Order #01-27, Appointing Irene Ertell to the Tillamook County Library Board. Signed Order #01-28, Appointing Bruce Powers to the Workforce Advisory Board. Signed Order #01-29, Forming the Tillamook County Retirement Center Advisory Committee and.appointing Dorothy Baird, Moysha Barnett, Joan J. Becker, Kathryn Berchtold, Tia Biegel, Patricia Cook, Elanore Endsley, Peggy Hardesty, Alta M. Hunter, Jaye O'Neil, Walt Stein and Jack Trusty as members. Signed Schedule and Cost Change Request for The Tillamook Bay & Estuary Feasibility Study. Signed Right ofentry to Property Owned by Tillamook City to Install, Maintain and Operate a Tide Gauge to Gather Tidal Data for The U.S. Army Corps OfEngineers Feasibility Study on The Tillamook Bay Drainage Basin. Signed Easement with Tillamook P.U.D. in Brighton Beach Estates. Signed Sub-Lease Agreement with Habitat for Humanity for Office Space in Building Located at 2303 Third Street, Tillamook, for The CASA Program through Tillamook County Commission on Children & Families. 0R THE BOARD OF COMMISSIONERS TILLAMOOK COUNTY, OREGON ~~,du~-'7~ Paul Hanneman, Chair Charles ]?(urliman, Vice-Chair

5 .....:.~ \( _7,~ BOOK 107PAGE246 COUNTY COURT JOURNAL FILED APR 2-: COMMISSION PROCEEDINGS March, 2001 TASSI, O'NEIL COUNTY CLERK Wednesday, March 7 Signed Order #01-30, Accepting a Deed from Paul Parnell & Christina Romanic for a Portion of Sandlake Road Related to Sandlake-Galloway Road Project; I ;;:oflli 9J"Yl- Approved Liquor License Renewals For: Alice's Country House, Anchor Tavern, Asian hnages, Barview Store & Jetty Gift Shop, Bayside Gardens & Texaco, Bayside Market & Deli, Beaver Texaco & Kwick Mart, Betwixt & Between, Cape Kiwanda RvPark, Cloverdale Dory, Cloverdale Pharmacy, Fox Grocery, The Guide Shop, Hawk Creek Cafe, Hebo Market, Hungry Halibut, Idaville Corner Market, Jetty Fishery, Lee's Camp Store, Liberty Market, Lil' Richey's, Los Caporales, Inc., Michko's, Migrations - Espresso & Books, Mohler Cooperative Store, Nehalem River Inn, Neskowin Marketplace, Nestucca Valley Sporting Goods, Netarts Grocery, Pacific City Texaco & Grocery, Pea-Sea Deli & Store, Pelican Pub, Pleasant Valley Rv Park, The Riverhouse, Roseanna's, Sandlake Grocery, The Schooner, South Prairie Store, Sportsman's Pub & Grub, And Tidewater Restaurant & Lounge. Signed Lease Agreements With Trinity Wireless Towers, Inc., For Installation, Construction, Repair, Replacements, Operation And Maintenance Of A Wireless Communications Transmission & Reception Facility On County-Owned Properties Located At Section 24, Township 1 South, Range 9 West, Tax Lot 100, And Section 11, Township 1 South, Range 8 West, Tax Lot Signed Amendment #2 To Intergovernmental Agreement Which Created The Economic Development COUR-cil OfTillamook County To Update Language & Designate One OfThe Nine Board Positions As A County Commissioner Position. Wednesday, March 14 Signed Order #01-31, Appointing James Casey To The Feasibility Study Council. Wednesday, March 21 Approved Liquor License Application Renewals For: Alderbrook Restaurant, Beaver Grocery & Deli, Hawk Creek Golf Course & Thousand Trails. Signed Order #01-32, Accepting a Deed from Duane P. Remmen for a Portion ofsandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-33, Accepting a Deed from James R. Baxter for a Portion of Sandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-34, Accepting a Deed from Joann Davis for a Portion of Sandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-35, Accepting a Deed frqm Vernon L. & Maxine M. McConkey for a Portion ----~orsanc1.lakeroactrelatechotne Sand1al(e-=(J-aUnwaTRo-c[d-Proj-e c:t ~ \.~

6 ~--- t.. Signed Order #01-36, Accepting a Deed from Guy Hillary Keller & Carolyn Jean Keller for a Portion ofsand1ake RoadRelated to the Sand1ake-GallowayRoadProject. Signed Change Orders #19 & #20 To Contract With HBE Corporation For Tillamook County General Hospital Remodeling & Renovation Project. Signed Order #01-37, SWSD Order #01-1 Establishing New Collection Rates For City Sanitary Service. Signed Change Order #1 To Agreement With AC-DC Electrical Services For Barview Park Electrical Project. Signed Order #01-38, Appointing Sarah Harlan, Eric Jondah1, Joan Jondah1, Perry Reeder & Pam Zielinski to The Tillamook County Netarts Littoral Cell Advisory Committee. Wednesday, March 28 Signed Resolution #R-01-5, Proclaiming The Week Of April 2-8, 2001 As Public Health Week In Tillamook County, Oregon. Approved Liquor License Application Renewal for 101 Camp.. Signed Order #01-39, 4-H & Extension Service District #01-2, Reappointing JoAnne Watters to the Service District Budget Committee. Signed Order #01-40 & Deed Transferring Certain County-Owned Property To Scott & Shelly Imho1t. Signed Order #01-41, Directing The County Sheriff To Advertise And Sell Certain Properties At The May 3, 2001 Tax Foreclosure Land Sale. Signed Order #01-42, Authorizing The Issuance And Sale Of General Obligation Refunding Bonds, Series Signed Order #01-43, Annexing Property Owned By James Ruff To The Netarts-Oceanside Sanitary District. THE BOARD OF COMMISSIONERS FORTILLAMOOK COUNTY, OREGON~./ ~4~U. /~ Paul Hanneman, Chair I Charles Hwhman, Vice-Chair

7 ~ E. ~" r'.~;;;.". _-f COUNTY COURT JOURNAL COMMISSIONPR()CEEDINGS April, 2001 FILED "f~1wy\ JUN 2': ~ TASSI O'NEIL COUNTY CLERK Monday, April 2 Signed Amendment #1 To Facility Grant Cooperative Agreement With Oregon State Marine Board, Adjusting The Grant Funds To $58,000 For The Nehalem Bay Flush Restroom Project. Signed Resoll f tion #R-01-6 Supporting The Tillamook Forest Interpretive Center And The Smith Homestead Day Use Area. " Wednesday, April 4 Signed Order #01-44, SWSD Order #01-2, Reappointing Sandy Carbaugh to the Solid Waste Service District Budget Committee. Signed Resolution #R-01-7, Determining The Results OfThe March 13,2001 Special Election, Measure #29-64, Ordinance Regulating Smoking & Youth Access To Tobacco Products. Signed Resolution #R-01-8, Supporting the proposed District Attorney Funding. Wednesday, April 11 Signed Resolution #R-01-9, Proclaiming The Week ofapril 22, 2001 as Tillamook County Farm-Fest Days. Signed Liquor License Renewal Applications for Lew's Market & The Edgewood (formerly Bayside Gardens.) Signed Order #01-45, Canceling Property Taxes OfLess Than $5.00, Pursuant To ORS (2)&(3). Signed Order #01-46, Refunding Taxes To Shiloh Forest Enterprises L.L.C. Signed Order #01-47, Establishing The Radio Communications Advisory Committee And Appointing Members. Signed Order #01-48, Authorizing The Tillamook County Parks Department To Apply For A Local Government Grant From The Oregon Parks & Recreation Department For Restroom And Parking Area Development At The Cape Kiwanda Beach Access Park And Delegating Authority To The Superintendent OfTillamook County Parks To Sign The Application. Wednesday, April 18 Signed License Agreement With The U.S. Coast Guard For Cape Kiwanda Communications Facility. Signed Order #01-49, Reappointing Mollie Nuppenau, Jan Stewart-Wells And Neal Zuidema And Appointing Lou Minisce To The Tillamook County Mental Health Advisory & Chemical ----Dep'errderrcyeounci-l J

8 Monday, April 23 Signed Change Order #1 to Contract with Weekly Brothers, me., for Nehalem Bay Flush Restroom Project. Wednesday, April 25 Signed Resolution #R-OI-I0 Proclaiming The Week Of April 30-May 4, 2001 As "Back To School Week" m Tillamook County. Signed Resolution #R-Ol-11 To Comply With ORS Requirements For Participation m Assessment And Taxation Grant Through The Oregon Department OfRevenue. Signed Resolution #R-01-12, Proclaiming The Week OfApril 22-28, 2001 As Crime Victims' Week. Signed Liquor License Application For: The Hungry Halibut Signed Orders Accepting Deeds For Portions Of Sandlake Road Related To The Sandlake Galloway Road Project From Michelle Cherry, Tamara Sloper, Kimberly Rice':'Mauer & Gloria Buss (Order #01-50); C. Edward Yates & Virginia Yates (Order #01-51 and #01-52); Harry Ditmore, Jr. & Roseanne Ditmore (Order #01-53); Thomas Ray & Margy Ray (Order #01-54); And Cheryl Collins Jones (Order #01-55). Signed Order #01-56, Appointing Lindsey Johnson To The Board of Appeals For The Abatement OfDangerous Buildings. Signed Agreement With Oregon Commission On Children & Families To Improve Health Services Access & Availability For Medicaid-Eligible Children And Families Through Healthy Start For The Tillamook County Commission On Children & Families. Signed mtergovernmental Agreement With City Of Garibaldi For Tillamook County Justice Court To Process Municipal Court Cases For The City. Monday, April 30 Signed Certificate ofsubstantial Completion By V.M. Pilip & Son, me., For Tillamook County Courthouse Exterior Waterproofing Project. Signed Certificat~ ofsubstantial Compl.etion ByV.M. Pilip & Son, me., For Tillam0o.'!<' ~~~~" ~'~~'~: :'~~: ~'\, Courthouse Extenor Waterproofing ProJect. /, "."'... " -'. '1"/ " Y' ~ Q '.,t., ;:;/<'L1" ;;:,:2;~~~'"...i:;\ THE BOARD OF COMMISSIONERS.I C.II.. j\...,.~... :.k~' I ~;,:.., \ '" '.,0 -..',,1',. ~., "~~;' '''>','!'1f ='' t \...J.. COUNTY, 0 GON.' : ~: f"i:~'~;l J; 1/': :~~~., ~ - ~'" '..,'lrr r~d.,/.,'" -.).' I 4 41 '.:ri,:"./ 0.~..., t.~ ~-: \.,. ~'~,-""''''':.l)o. ~ :j ~." :.P'.. 0' f.!': h. 1\ 0,) ''', ". cc ~ ;'" ~ " " / \ \,,,',..~<\ " 12TILLAMOOK / V. _----I,l._-----l~----v-'-it""'. "i:t.'r~,;:, Paul-Hanneman,8hair-- 1 8harles-Hq;,..r man,--vice..8hair-----'rlm-osl, -OmmlSSlOner---'..!... I r,.,il P:' T' J. e' "'1/ -, (\..!.L...L----'L-" ,...::..---j

9 BOOK 107 P/~G 322 COUNTY COURT JOURNAL COMMISSION PROCEEDINGS May, 2001 FiLED Oj~<e A-r~ JUN 2':0 IGG1 o'ne\l "TASS\ ERK UN'T'f CL Wednesday, May 2 CO. Signed ZC-00-02: To Apply The Mineral And Aggregate Overlay Zone To An Area Zoned Fann (F-1) Amending The Zoning Map Through The Goal 5 Process Amending The Comprehensive Plan Ordinance 32 To Include The QualTy As A Significant Site, To Dete1111ine Level Of Protection, To Establishing An Extraction Area For Aggregate (Gravel) Mining Operation To A Portion Of The Subject Propeliy And Designate A 750 Foot Impact Area SmTolmding The Extraction Area, Approval OfA Site Plan And Apply Operation Standards And Conditions. The Request Area Is Accessed Just South Of Oretown, East OfHighway 101 Near Milepost The Subject Propeliy Is Designated As Tax Lots 1700 & 1800 Of Section 7, Township 5 South, Range 10 West, W.M., Tillamook County, Oregon; Wilford D. Rock, Propeliy Owner And Applicant. Signed Orders Accepting Deeds for Portions of Sandlake Road Related to the Sandlake Galloway Road Project from Stimson Lumber Company (#01-58); James Lushina & Debra Lushina (#01-59); Nestucca Rural Fire Protection District (#01-60); and Stephen Ha111acl<: (#01 61.) Signed Resolution #R-Ol-13, Proclaiming The Week Of May 6-12, 2001 As "Teacher Appreciation Week" In Tillamook COlmty. Signed Resolution #R-01-14, Declaring May 3,2001 As A Day OfPrayer In Tillamook COlmty. Signed Order #01-62, Authorizing The Superintendent OfTillamook COlmty Parks To Submit A Grant Request To The Oregon State Marine Board And Affix His Signature To All Documents Peliinent To Nehalem Bay Boat Ramp Improvement Project. Signed Order #01-57, Accepting A Deed From Charlotte F. Smith, Donating A Parcel At Lake Lytle In The City OfRockaway Beach. Signed Order #01-63, Canceling Celiain Outstanding Uncollectible Taxes As Per ORS Signed Resolution #R-01-15, In The Matter OfThe Election To Receive National Forest Related Safety-Net Payments Under P.L Signed Application For Federal Assistance From The EnvirolUllenta1 Protection Agency In The AmOlmt Of $340,000 For The Perf01111ance Partnership. Wednesday, May 9 Signed County Conu11l1l1ity COlTections Plan Approval Letter. Signed Renewal ofagreement with Clatsop County for Juvenile Detention Facility for Bed Spaces.

10 Signed Liquor License Applications: New Owners at Beaver Grocery & Deli, Nobodies Inn at Hebo. Signed Modification #1 to Agreement with Bob Riggert to Correct Address in Lease ofproperty for Health Department. Signed RNR # #01-04, Allowing Unnamed Easements To Be Named: RNR Naming Rocky Cove Way; RNR-01-3 Naming Ocean Ridge Drive; RNR-01-2 Naming Pacific Shore Court; And RNR-01-1 Naming Sea Ridge Lane. Wednesday, May 16 Signed Resolution #R-01-16, Proclaiming The Week Of May 20-26, 2001 As Emergency Medical Services Week In Tillamook County. Signed Order #01-64, Appointing James V. Downes to the Tillamook County Library Board to Complete an Unexpired Term. Signed Orders Accepting Deeds for Portions ofsandlake Road Related to the Sandlake Galloway Road Project from Jill Lynette Holzworth, Order #01-65, and Thomas & Sylvia Kay Saddler (two tax lots) Order #01-66 & Order # Signed Resolution #R-01-17, Regarding Community Crisis in Klamath County. Signed Overhead-Underground Utility Easement With Tillamook People's Utility District, City OfRockaway Beach And Tillamook County. Signed License Agreement With Nehalem Bay Kayak Company For Rental Of Kayaks At County Park And Boat Launch At Lake Lytle. Signed Application For Bilingual/Bicultural Service Demonstration Grant From The Office Of Minority Health For Increasing Health Care Access For Hispanic Residents Of Tillamook County With Focus On Diabetes And HN/AIDS. Signed Ordinance #59 Prohibiting Camping On Certain Beaches In Tillamook COlmty Between The North Boundary Of The City Of Manzanita And The Neah-Kah-Nie Mountain Headland; Establishing Penalties And Declaring An Emergency. Signed Resolution #R-01-18, Regarding Election to Receive National Forest Related Safety-Net Payments Under P.L Wednesday, May 30 Signed Amendment #1 to Intergovernmental Agreement with Oregon Department offorestry for Law Enforcement Services. Signed Liquor License Application for Betwixt & Between (changes to corporate ownership).

11 Signed Order #01-68, SWSD Order #01-3, Establishing Rollcart Waste Collection Rates For Nestucca Valley Recycling-Garbage Service. Signed Order #01-69, Establishing Load Limits For CertainBridges Within Tillamook County. Signed Intergovernmental Agreement With Yamhill County As Fiscal Agent For Acute Psychiatric Care Services. THE BOARD OF COMMISSIONERS ~TILLAMOOKCOUNTY, OREGON ~t?,~~~j( --I-f:.4f.M-.t.~ +!Lf-~~~ Paul Hanneman, Chair Tim Josi, Commi~sioner ~ "... -,......,

12 BOOK 107 PAGE 388 COUNTY COURT JOURNAL COMMISSION PROCEEDINGS June, 2001 FILED /~~o f~ AUG' TASSI: O'NEIL COUNTY CLERK Wednesday, June 6 Signed Amendment #1 To Intergovernmental Agreement #2034 With The Oregon Department of Corrections to Extend Expiration Date to June 30, 2003 and Delineate Funding Source As Outlined In Tillamook County Community Corrections Plan. Signed Grant Agreement With OregonParks & Recreation Department For Barview Vault Toilet Project, #RVG Signed Tax Deed to Harvey Stone for Three Parcels Purchased at May 3,2001 Landsale. Ordinance Amendments OA-01-01, OA-01-02, OA-01-03, OA-01-04, OA-01-05, OA-01-06, OA-01-07, OA-01-08, OA-01-09, OA-01-10: Amendments To The Tillamook County Comprehensive Plan, Ordinance 32, Goal 14 Element, Unincorporated Communities Sections And Zoning Map. Establishing Community Growth Boundaries For Barview-Watseco-Twin Rocks, Beaver, Cape Meares, Cloverdale, Hebo, Falcon Cove, Idaville, Mohler, Siskeyville, Tierra Del Mar As Part Of Periodic Review Work Task 12, Tillamook County Department Of Community Development, Applicant. _ Signed OA-01-11: An Amendment To The Tillamook County Oceanside Community Plan Portion Of The Tillamook County Comprehensive Plan, Ordinance 32, Goal 14 Element And The Tillamook County Land Use Ordinance, Article III, Section 3.312, Ordinance 33, Commercial Oceanside (COS) Zone To Limit The Size of New Commercial Buildings Except Motels to a Maximum of 8000 Square Feet to Meet The Oregon Administrative Rule Requirements, Tillamook County Department ofcommunity Development, Applicant. Wednesday, June 13 Signed Liquor License Application for Nobodies Inn at Hebo for Additional Privilege. Signed Order #01-70 Transferring Funds BetweenBudgeted Line Items For The Fair. Signed Order #01-71 Reappointing Members (Jan Stewart & Frank Jordan) To The Board Of Appeals for the Abatement ofdangerous Buildings. Signed Order #01-72 Reappointing Members(Dave Westmark & Valerie Folkema) & Appointing New Members (George Miller, Donna Acord & Barbara Bush) To The Workforce Advisory Board. Signed Order #01-73 Reappointing Members (Donna Parks, Tim Harris & Sarah Blackmer) To The Tillamook County Community Health Council. Signed Order #01-74 Approving Appointments of Chair, Vice Chair, Treasurer and Secretary of The Tillamook County CommunityHealth Council, As Per Article XV ofthe Bylaws. \

13 t' ~( Signed Amendment #1 To The Transportation & Growth Management Grant Agreement With ODOT For Transportation System Plan Phase 2 Project, Extending The Termination Date to November 30, 2001 And Amending StatementofWork. ( Friday, June 15 Signed Order #01-75 Adopting the Budget AppropriatingFunds, Levying & CategorizingAd Valorem Taxes for the Fiscal Year Wednesday, June 20 Signed 9 Orders Accepting Deeds from: Jay Daniel Green & Jack Wesley Green (#01-76 & 77), Jack B. Vantress & Marcia M. Vantress (#01-78), Janis Bailey (#01-79), Belinda Lacey & Judy Blackburn (#01-80), Daniel C. Hallstrom (#01-81 & 82), Forrest Blum and Beverly Blum (#01 83 & 84) for a Portion ofsandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-85 Transferring Funds Between Budgeted Line Items For Community Corrections & Library. Signed Amendment to Agreement With Oregon Youth Authority to Extend Current Diversion Services Agreement to December 31, Signed Amendment #2 to Agreement With Oregon Economic & Development Department For Special Public Works Fund, Project No. LOOOI0, Tillamook Bay Basin Predesign And EngineeringTo ExtendProject DeadlineBy 13 Months AndAmend The Scope OfWork. Signed Financial Assistance Agreement for Community Mental Health, Developmental Disability & Alcohol & Drug Services Through The Department of Human Services For Signed Order #01-86, SWSD Order #01-4 Adopting The Budget, Appropriating Funds and Categorizing Tax For The Solid Waste Service District For Fiscal Year Signed Order #01-87, 4-H & Extension Service District Order #01-2 Adopting The Budget, Appropriating Funds, Levying Ad Valorem Taxes and Categorizing The Levy for The 4-H & Extension Service District For The Fiscal Year Wednesday, June 27 Signed the Liquor License Application for Pacific City Tidewater. Signed Order #01-88 Transferring Funds BetweenBudgetedLine Items for Various Funds. Signed Renewal of Agreement With Oregon State Marine Board For Marine Safety & Law Enforcement Program. Signed Amendment #2 to Intergovernmental Agreement with Oregon Department of Transportation for Paint Striping.

14 .3 Signed the STP Exchange Agreement #19072 with the Oregon Department of Transportation Related to Overlay ofvarious County Roads. Signed the License Agreement with Tillamook County Transportation District for Parking of Vehicles on County-Owned property (former Copeland Lumber Yard Site). Signed Order #01-89 appointing Sheriff Todd Anderson to the Tillamook County Commission on Children & Families. Signed the Comprehensive Plan for the Tillamook County Commission on Children & Families. Signed the agreement with Bybee Consulting Group for Electrical Inspection Services for the County from July 1, 200 I thru December 31, THE BOARD OF COMMISSIONERS nillamook COUNTY, OREGON ~i.~~~'ij~_~~ Paul Hanneman, Chair Charles " "

15 ':'~;"-,'::. - ~?~ BOOK 107 PAGE 389 COUNTY COURT JOURNAL COMMISSION PROCEEDINGS July, 2001 FILED /', 3 0 fryvl AUG, TASSI O'NEIL COUNTY CLERK ;J)4l\- Monday, July 2 Signed the renewal of agreement with Oregon Department of Veteran's Affairs for funding for Tillamook County Veterans' Service Program. Signed the renewal of Agreement with Tillamook Bay Community College for Tillamook County Veterans' Service Program. Signed Order #'s to Accepting Deeds from Ward Family, LLC (Two Parcels); Dennis Waldron & Barbara Waldron; Simpson Timber Company (Four Parcels) for Portions of Sandlake Road Related to The Sandlake-Galloway Road Project. Wednesday, July 11 Signed Order #01-97 Accepting a Deed from Leonard M. Remington and Gloria J. Remington for portions ofsandlake Road related to the Sandlake-Galloway Road Project. Signed Order #01-98 Accepting a Deed from Damon Waver, Lois Weaver, Forrest Blum and Beverly Blum for Portions ofsandlake Road Related to the Sandlake-Galloway Road Project. Signed Order #01-99 Adopting Various Revised Personnel Policies and Procedures. Signed Order # Designating a Newspaper for the Publication of the 2001 Tillamook County Property Tax Foreclosure List. Signed Block Grant with the Oregon Department of State Police for Juvenile Accountability Incentive Grant. Monday, July 16 Chair signed the Amendment to the Community Mental Health Financial Assistance with the Department ofhuman Services. Wednesday, July 18 Chair Signed the Grant Application for Performing a Capacity Assessment with Regard to a School Based Health Center in Nestucca Valley School District 101. Signed ZC-OI-0l: Zone Change Request to Amend Ordinance 32, the Tillamook County Comprehensive Plan, Zoning Map to Change the Zoning Designation for Subject Property from Farm (F-l) to Forest (F). The Subject Property is Located on Cape Lookout Road About 800 to 1400 Feet West of the Intersection with Sandlake Road and is Designated as Tax Lot 301, Section 17, Township 3 South, Range 10 West of the Willamette Meridian, Tillamook County, Oregon, Keith and Kap Bauer, Applicants and Owners. 1

16 Wednesday, July 25 Signed Order # Appointing Nancy Emerson to Tillamook County Commission on Children and Families. Signed Order # accepting Correction Easement from James R. Baxter for a Portion of Sand1ake Road Related to Sand1ake-Galloway Road Project. Signed Order # Accepting a Deed from Leonard Remington and Gloria Remington for a Portion ofsand1ake Road Related to the Sand1ake-Galloway Road Project. Signed Order #'soi-104 through Accepting Deeds from the State of Oregon by and through its Parks & Recreation Department for a Portion of Sand1ake Road Related to the Sand1ake-Galloway Road Project. THE BOARD OF COMMISSIONERS FO TILLAMOOK COUNTY, OREGON Utl'~F aui Hanneman, ~Char1es Mirrii /an, Vice=cIlaiT, ",,'.....,.~ 't.--

17 BOOK 107 P,\GE'~76 FILED,'"'OUNTY COURT JOURNAL COMMISSION PROCEEDINGS August, /5~fY OCT TASSI O'NEIL COUNTY CLERK VVednesday,J\ugust 1 Signed Intergovernmental J\greement with the Department ofcorrections for J\ccess to SJ\VNS (24-Hour J\utomated Victim Notification System). Signed ORM.AP J\greement with the Department ofrevenue. Monday, J\ugust 6 Signed Improvement J\greement Between Tillamook County and Ed J\nd VVilma Myers for the Valley View Heights Subdivision, Phase L Signed Intergovernmental J\greement with the Oregon Department offorestry for Law Enforcement on State Forestry Land. Monday,J\ugust 13 Signed Sale J\greement VVith Joseph & Jean Kirkland For Property Commonly Known as INI0 17CB 4100 & VVednesday,J\ugust 15 Signed Resolution #R Proclaiming the VVeek ofj\ugust 19-25,2001 J\s National Health Center VVeek in Tillamook County. Signed Order #01-108, Declaring County-Owned Property as Surplus and Sale ofsame to the Port oftillamook Bay. Signed Order # in the Matter OfJ\ One-Year Local Option Tax Levy for the Improvement ofthe Emergency Fire Radio System. Signed J\greement with Vic J\ffolter Regarding Retirement as Community Development Director. VVednesday,J\ugust22 Signed Renewal of Grant J\greement between Oregon Commission on Children & Families and Tillamook County for Tillamook County Commission on Children & Families. Signed Renewal of Intergovernmental J\greement between Oregon Commission on Children & Families and Tillamook County for Tillamook County Commission on Children & Families for Medicaid J\dministration. Signed Renewal ofintergovernmental J\greement with the Department ofhuman Services, J\dult and Family Services Division, to Reimburse County's District J\ttomey for Prosecution of intentional Food Stamp Program Violations.

18 Signed Four Orders Accepting Deeds from John P. Eckhardt & Darlene A. Eckhardt (#01-110); Archie M. Schenck & Janice M. Schenck (#01-111); Thomas R. Rash, Samuel J. Hough and Dwayne Guisinger (# & #01-113) for Portions ofsandlake Road and Galloway Road, Related to the Sand1ake-Galloway Road Project. Signed Order Canceling Property Taxes ofless than $5, Pursuant to ORS (2) & (3) (#01 114). Signed Order #01-115, Appointing Mr. Orozco to the Tillamook County Community Health Council. Signed Agreement with Tillamook P.D.D. for Mt. Hebo Line Replacement. VVednesday,August29 Signed a Policy Regarding the Sale ofand Access To GIS And Electronic Data. Signed Order #01-118, Appointing James Schultz to the Tillamook County Futures Council. Signed Agreement with Tillamook County Economic Development Council for Professional Administration, Management and Support Services for the Tillamook County Futures Council. Signed Agreement with Oregon Department ofenvironmental Quality for VVater Quality Sampling of25 Sites on Five Rivers for the Performance Partnership. THE BOARD OF COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON ~4.jj Paul Hanneman, Chair \

19 BOOK 107 PAG 477 Ct... COMMISSION PROCEEDINGS September, 2001 FilED '1--1{ s fh"- di> OCT TASSI O'NEIL COUNTY CLERK Wednesday, September 5 Signed Order #01-119, Accepting a Deed from Julio Maza and Augusto Maza for a Portion of Galloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-116, Adopting Fees for Sale ofgis and Electronic Information. Signed License Agreement with Nehalem Marine for Electronic Data. Signed Order #01-117, Waiving Fees for License Agreement with Nehalem Marine. Signed the Road Naming Order RNR-01-05, Naming an Unnamed Easement in Neskowin as "Schoolhouse Road". Signed Road Naming Order RNR-01-06, RNR Renaming an Existing Easement (Christensen County Road/Old Slaughterhouse Road) As "Foxglove Lane". Wednesday, September 12 Signed Amendment to Agreement with Oregon Department offish & Wildlife for Nehalem Bay Restroom Replacement Project to Reflect Correct Contributions. Signed Renewal ofagreement with Oregon State Police, Criminal Justice Services Division, for Local Law Enforcement Block Grant. Wednesday, September 19 Signed Resolution #R-01-20, Condemning the Cowardly & Deadly Actions ofthe Terrorists and Supporting the President ofthe United States. Signed Order #01-121, Accepting a Deed from Timothy Earl Schmale II for a Portion of Galloway Road Related to Sandlake-Galloway Road Project Signed Resolution #R-01-21, Authorizing the Oregon Department oftransportation to Pursue Condemnation Proceedings to Acquire Additional Right-of-Way for Sandlake Road. Wednesday, September 26 Signed Ten Orders Accepting Deeds from Willamette Industries (Orders #01-122, 123, 124, 125); Matthew Dee Marquet & Karen Kay Dorsey (Order #01-126); George Richard Teufel, Lawrence A. Teufel, Linda R. Delaney, Christina M. Teufel, Ilona M. Teufel, Trustee ofthe Thomas M. Teufel Testamentary Trust u/w/d 10/12/90 (Orders #01-127, 128, 129, 130, 131) for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-132, Authorizing Direct Appointment Procedure for Consulting Engineer In ----Wetland-Acquisiti0n-Pmj eet:;

20 ,)'..., t,.,,)') tn.." Signed Intergovernmental Agreement with City ofgaribaldi for SheriffPatrol Services. Signed Order #01-133, Deferring Recording Fees on Justice Court Liens. Signed Deed to Joseph N. & Jean M. Kirkland for Tax Lots INI0 17CB 4100 & 4200 for Property Previously Offered at Annual Tax Foreclosure Sale. Signed Order #01-134, Reappointing Mel Tupper And Bill Hudgeon to the Tillamook County Fair Board. THE BOARD OF COMMISSIONERS ~ TILLAMOOK COUNTY, OREGON Paul: ~4, i iiman, Vice-c:

21 ,,., COUNTY COUP.T JOURNAL COMMISSION PROCEEDINGS September, 2001 FILED ttl «\1rY1 ~ JAN TASSI. O'NEIL Wednesday, September 5 UNTY CLERK Signed Order #01-119, Accepting a Deed from Julio Maza and Augusto Maza for a pg on of Galloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-116, Adopting Fees for Sale ofgis and Electronic Information. Signed License Agreement with Nehalem Marine for Electronic Data. Signed Order #01-117, Waiving Fees for License Agreement with Nehalem Marine. Signed the Road Naming Order RNR-01-05, Naming an Unnamed Easement in Neskowin as "Schoolhouse Road". Signed Road Naming Order RNR-01-06, RNR Renaming an'existing Easement (Christensen County Road/Old Slaughterhouse Road) As "Foxglove Lane". Wednesday, September 12 Signed Amendment to Agreement with Oregon Department offish & Wildlife for Nehalem Bay Restroom Replacement Project to Reflect Correct Contributions. Signed Renewal ofagreement with Oregon State Police, Criminal Justice Services Division, for Local Law Enforcement Block Grant. Wednesday, September 19 Signed Resolution #R-01-20, Condemning the Cowardly & Deadly Actions ofthe Terrorists and Supporting the President ofthe United States. Signed Order #01-121, Accepting a Deed from Timothy Earl Schmale II for a Portion of Galloway Road Related to Sandlake-Galloway Road Project Signed Resolution #R-01-21, Authorizing the Oregon Department oftransportation to Pursue Condemnation Proceedings to Acquire Additional Right-of-Way for Sandlake Road. Wednesday, September 26 Signed Ten Orders Accepting Deeds from Willamette Industries (Orders #01-122, 123, 124, 125); Matthew Dee Marquet & Karen Kay Dorsey (Order #01-126); George Richard Teufel, Lawrence A. Teufel, Linda R. Delaney, Christina M. Teufel, Ilona M. Teufel, Trustee ofthe Thomas M. Teufel Testamentary Trust u/w/d 10/12/90 (Orders #01-127, 128, 129, 130, 131) for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-132, Authorizing Direct Appointment Procedure for Consulting Engineer In Wetland Acquisition Project.

22 1'.1 Signed Intergovernmental Agreement with City ofgaribaldi for SheriffPatrol Services. Signed Order #01-133, Deferring Recording Fees on Justice Court Liens. Signed Deed to Joseph N. & Jean M. Kirkland for Tax Lots INI0 17CB 4100 & 4200 for Property Previously Offered at Annual Tax Foreclosure Sale. Signed Order #01-134, Reappointing Mel Tupper And Bill Hudgeon to the Tillamook County Fair Board. THE BOARD OF COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON 1~~"1-~_\ ~ "' -...

23 COUNTY COURT JOURNAL BO~~ 107 PAGE 577 COMMISSION PROCEEDINGS October, FILED t\ ~.<6 ~ f1jv JAN 3 0 ZOOZ TASSI. O'NEIL COUNTY CLERK Monday, October 1 Chair signed Amendment #2 to Financial Assistance Agreement with Department ofhuman Services for Mental Health Services. Signed Agreement with Oregon Department ofrevenue for Establishing a Control Network for Building GIS Parcel Base Map Necessary to Meet ORMAP Goal 4. Wednesday, October 3 Signed Order #01-135, Accepting a Deed from Ronald Emineth & Diane M. Reedy for a Portion ofgalloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-136, Accepting a Deed from Robert E. Kruh & Jane D. Kruh Portions of Galloway Road Related to the Sandlake-Galloway Road Project Signed Order #01-137, Accepting a Deed from Robert E. Kruh & Jane D. Kruh for Portions of Galloway Road Related to the Sandlake-Galloway Road Project Signed Order #01-138, Accepting a Deed from Robert E. Atkinson & Chatelain's Farmasea, Inc. for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project Signed Order #01-139, Accepting a Deed from Robert E. Atkinson & Chatelain's Farmasea, Inc. for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project Signed Order #01-140, Accepting a Deed from James E. Meyer for Portions of Galloway Road Related to the Sandlake-Galloway Road Project Signed Order #01-141, Accepting a Deed from James E. Meyer for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project Signed Satisfaction & Release ofskyline Drive Local Improvement District Liens, Recorded in Book 319, Page 261, Entered by Board Order # Chair Signed Grant Agreement with the U.S. Environmental Protection Agency for Tillamook Bay National Estuary Project Implementation, Year 8. Signed Tax Collector's Deed for 1999 Property Tax Foreclosure Suit. Wednesday, October 10 Signed Order #01-142, Accepting a Deed from Bruce Larson for Portions ofgalloway Road Related to the Sandlake-Galloway Road Project.

24 " -..". '" Signed Order #01-143, Accepting a Deed from William A. Owen & Paula S. Owen Portions of Sandlake Road Related to the Sandlake-Galloway Rd. Project. Signed Liquor License Application for Alderbrook GolfCourse (New Owner). Signed Order #01-144, Accepting a Deed from Lorraine Rosenberg for a Portion ofmaxwell Road as a "Local Access" Public Road. Signed Change Order #9 to Contract with Don Averill for Tillamook Transfer Station Operations. Signed Satisfaction & Release for Dana Lane Local Improvement District, which was Recorded in Tillamook County Clerk's Deed Records at Book 401, Page 201, by Board Order # Signed Order #01-145,Appointing David L. Buckmaster, Laurie Skillman & Joan Jondahl) to Tillamook County Parks Advisory Committee. Wednesday, October 17 Signed Order #01-146, Appointing Anne Price to the Tillamook County Planning Commission. / Signed Order #01-147Appointing Members to Pools for the Board ofproperty Tax Appeals, Governing Body Pool (Lloyd Seely & George Hanson); Non-Office Holding Pool (Frants Poulsen & Garry Gitzen). Signed Order #01-148, Approving Oregon Commission on Children & Families Report on Allocations for Tillamook County for Chair Signed Amendment #1 to Grant Award Agreement with Oregon Commission on Children & Families. Signed Order #01-149, Appointing Members (John Sandusky, Frank Hanna-Williams & Christy Vail) to the Tillamook County Commission on Children & Families. Chair Signed Signature Authorization for Oregon Commission on Children & Families. Wednesday, October 24 Signed Order #01-150, Accepting a Deed from Phillip V. Peets and Anita C. Peets for a Portion ofgalloway Road related to Sandlake-Galloway Road Project. Signed Lease Agreement with Port ofgaribaldi for Performance Partnership Office Space. Chair Signed Amendment to Lease Agreement with Oregon Department offorestry for the Facilities Known as the "Western Portal" to Extend the Length ofthe Lease from Twenty Years to Forty Years.

25 cj...0- Signed Licensing Agreement, & Order #01-151, Waiving Fees for GIS Data for Phillp Williams & Associates. Signed Licensing Agreement, & Order #01-152, Waiving Fees for GIS Data for the Oregon Department ofgeology & Mineral Industries (DOGAMI). Wednesday, October 31 Chair Signed FY 2000 Local Law Enforcement Grant Award Agreement with Oregon Department ofstate Police, Criminal Justice Services Division. Signed Resolution #R-01-23, Declaring November 14, 2001 as Geographic Information System Day 2001 in Tillamook County. Signed Lease Agreement with Tillamook County Emergency Communications District for Victims' Assistance Program. Signed Order #01-153, SWSD Order #01-5, Renewing the Solid Waste Disposal Site Franchise for the Operation ofthe Pacific City Transfer Station. BOARD OF COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON p~ Commissioner ,,....,... ",",;-

26 COUNJ.'Y COURT JOUPJ.Jl'.L BO~K 107 PAG 578 COMMISSION PROCEEDINGS November, 2001 Wednesday, November 7 Signed Resolution #R-01-24, Recognizing Mary Ann Stark, Tillamook County Chamber of Commerce, as 2001 Oregon Chamber Executive ofthe Year. Signed Order #01-154,Accepting a Deed from Forrest E. Blum and Beverly A. Blum for a Portion ofgalloway Road Related to the Sandlake-Galloway Road Project. FILED l(lt~~ JAN TASSI. O'NEIL COUNTY CLERK Chair Signed Liquor License Application for Hebo Bar & Grill, formerly Nobodies Inn (New Owner). Chair Signed Amendments #4 & #5 to Financial Assistance Award from the Department ofhuman Services, Administrative Services, for Mental Health Program. Signed ZC-01-02: Zone Change Request: A Quasi-Judicial Action to Adopt a Zoning Map Change to Rezone 1.2 Acres Currently Zoned Rural Residential (RR) and Neighborhood Commercial (C1) to Low Density Residential Urban (R-1) Zone. The Request Area is Designated as Tax Lots 201 & 202, in Section 17CD, Township 1 North, Range 10 West ofthe Willamette Meridian, Tillamook County, Oregon, Located on the East Side ofthe Highway 101, the Barview Area Signed Order #01-155, Setting a Speed Zone on a Portion oflaneda Avenue Chair Signed Irrevocable Limited Power ofattorney, Local Government Investment Pool, For Miami-Foley Road Slide Repair At M.P. 12.6, Project #X-Er-0338(024), EA #CON 01576, Agreement #15794-CON. Wednesday, November 21 Signed Resolution #R-01-25, Proclaiming December 7,2001 as Mental Health Day in Tillamook County. Signed Order #01-156, Appointing Charles Swan to Tillamook County Planning Commission. Signed Order #01-157, SWSD Order #01-6, Appointing an "At Large" Member & Reappointing Current Members to the Tillamook County Solid Waste Advisory Committee. Signed Order #01-158, Accepting a Deed from Jesus Matias and Norma Matias for a Portion ofsandlake Road Related to Sandlake-Galloway Road Project. Signed Order #01-159, Accepting a Deed from Conrad H. Roub & Dianne M. Roub for a Portion ofgalloway Road Related to Sandlake-Galloway Road Project. Signed Order #01-160, Accepting a Deed from Larry Baker and Joanne Baker for a Portion ofgalloway Road Related to Sandlake-Galloway Road Project

27 Signed Order #01-161, Accepting a Deed from Conrad H. Roub & Dianne M. Roub for a Portion ofgalloway Road Related to Sandlake-Galloway Road Project. Signed Order #01-162, Accepting a Deed from The Nature Conservancy for a Portion of Galloway Road Related to Sandlake-Galloway Road Project. Signed Order #01-163, Accepting a Deed from Phillip F. Doran & Amy L. Doran for a Portion ofgalloway Road Related to Sandlake-Galloway Road Project. Signed Order #01-164,Accepting a Deed from Jim Hill and Shirley Hill for a Portion Galloway Road Related to Sandlake-Galloway Road Project. Signed Order #01-165, Accepting a Deed from Jim Hill and Shirley Hill for a Portion of Galloway Road Related to Sandlake-Galloway Road Project. Chair Signed Amendment ofmemorandum ofagreement for Workforce (Worksystems, Inc.) with Multnomah & Washington Counties; City ofportland; Adult & Family Services; N.W. Oregon Labor Council; Portland Community College; National Council on Aging; Tillamook Bay Community College; Et. AI., to Extend the Length ofthe Agreement to March 31, Signed Resolution #R-01-26, Determining The Results OfThe November 6,2001 Special Election, Measure #29-66, Tillamook County One-Year Property Tax Levy For Emergency Fire Radio System. Chair Signed Two Contracts with Verizon Wireless for County and Employee Cell Phone Service. Signed Resolution #R-01-27, Authorizing the Placement ofa Bench In Honor ofdorothy Diel at Twin Rocks Turn-Around. Signed Order #01-166, Vacating ofa Portion of21 st Street in the Classic Ridge Beach Subdivision near Manzanita, Oregon. Wednesday, November 28 Signed Resolution #R-01-28, Expressing Support oftillamook County for the Candidacy of Commissioner Bill Hansell for the Office ofnational Association of Counties (NACo) Second Vice President. Signed Order #01-167, Reappointing Don LaFrance to the Tillamook County Planning Commission. Signed Order # Appointing a Representative (Wes Greenwood & Lisa Phipps as Alternate) from the Tillamook County Community Development Department to the Performance Partnership. ~.~ -~-- --Signed-Qrder-#0-1-~1-69,Establishing-boad-bimits-for-Certain-Bridges-within-'rillamook-CoUllty I

28 { ': ".\.. <.:1!:... '( Signed Order #01-170, Declaring Certain County Property (Old Computer Equipment) as Surplus and Valueless and Directing that They be discarded as Solid Waste. Chair Signed Agreement Enabling Tillamook County to Acquire Real Property for the Wetland Project, Utilizing State & Federal Grant Funds. BOARD OF COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON ~' Vice- '...,

29 II ~. COUNTY COURT JOUlL"M'AL COMMISSION PROCEEDINGS December, 2001 FILED \\( CS ~ JAN ~ TASSI, O'NEIL COUNTY CLERK Signed Resolution #R-01-29, Recognizing Jim Mundell as the First Recipient OfThe Armual Environmental Stewardship Award For Tillamook County. Signed Order #01-171, Accepting a Deed from Judith M. Black for a Portion ofgalloway Road Related to the Sandlake-Galloway Road Project. [The Commissioners signed the items later in the day.] Resolution #R-01-30, Adopting the Restated Plan Document OfThe National Association Of Counties Deferred Compensation Program - The Deferred Compensation Plan For Public Employees - Effective January 1, 2002.:, Signed Order #01-172, Order Regarding the Vacation ofa Portion ofold State Road in the Community ofnetarts. Signed Resolution #R-01-31, Increasing the Level ofparticipation in Second Endowment Fund for the Association Of0 & C Counties. Chair Signed Department ofenvironmental Quality 319 Grant Agreement to Fund 2002 Clean Water Festival. Wednesday, December 12 Signed Order #01-173, Appointing a Justice ofthe Peace Pro Tem for one Calendar Year, January 2002 through December Signed Order #01-174, Vacating Portions ofcrescent Street and Grand Avenue in the Community ofoceanside. Monday, December 17 Signed Order #01-180, Notice ofintent to Award a Contract for Electrical Services for Tillamook County. Wednesday, December 19 Chair Signed Liquor License Application for Hawk Creek Cafe (New Owners). Signed Order #01-176, Accepting a Deed from James A. Silcox & Debra L. Silcox for a Portion ofgalloway Road Related to the Sandlake-Galloway Road Project. Signed Order #01-177, Appointing Members (Carolyn Decker, Nonda Zwald & Mame Burns) to the Tillamook County Mental Health & Chemical Dependency Council. Signed Order #01-178, Reappointing Marlin Clark to the Tillamook County Road Advisory Committee i

30 Chair Signed Juvenile Crime Prevention Interagency Agreement with Oregon Youth Authority & Criminal Justice Commission for the Biennium. Signed Order #01-179, Accepting a Deed from the Port oftillamook Bay for a Portion oflong Prairie Road. Signed Renewal oflease Agreement with Tillamook County Pioneer Museum. Wednesday, December 26,2001 Signed Order #01-181, Reappointment ofa Member to the Three Rivers Ranch Road District Board ofdirectors (Suzanne Fell). Signed OA-01-13: Requesting Approval to Amend the Tillamook County Comprehensive Plan Ordinance #32, to Adopt an Exception to Statewide Goals 3 (Agricultural Lands) 4 (Forest Lands) & 14 (Urbanization), in Order to Allow the Subject Property In Farm (F-1) Zone to be Dedicated to a High School Facility, an Urban Use, outside ofa Community Growth Boundary. The Goal Exception Request Area is Approximately 29 Acres Accessed from Highway 101 with Jenck Road to the South And Designated as Tax Lot 800 OfSection 34, Township 4 South, Range 10 West, WM, Tillamook County, Oregon. Roger Rada, School Superintendent Nestucca School District, Applicant; Nestucca School District, Owner. BOARD OF COMMISSIONERS FOR T~LAMOOKCOUNTY,OREGON

REPUBLICAN PRECINCT COMMITTEEPERSONS 2016 REV. 1/10/17 CHAIR: THOMAS M. DONOHUE (503) PO BOX 69 PACIFIC CITY, OR 97135

REPUBLICAN PRECINCT COMMITTEEPERSONS 2016 REV. 1/10/17 CHAIR: THOMAS M. DONOHUE (503) PO BOX 69 PACIFIC CITY, OR 97135 REPUBLICAN PRECINCT COMMITTEEPERSONS 2016 REV. 1/10/17 CHAIR: THOMAS M. DONOHUE (503) 965-9970 PO BOX 69 PACIFIC CITY, OR 97135 VICE CHAIR: DAVID DOWNS (503) 392-4839 PO BOX 106 PACIFIC CITY, OR 97135

More information

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017

DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 DEMOCRATIC COMMITTEE OFFICERS 2017 REV. 1/30/2017 CHAIR: DAVID MCCALL 9633 1 ST ST BAY CITY, OR 97107 EMAIL: tillcodems@gmail.com VICE CHAIR: ANNIE NARANJO-RIVERA 156 LANEDA AVE MANZANITA, OR 97130 SECRETARY:

More information

Northwest Natural Gas Company Application for an Order Authorizing the Sale of Certain Property Located in Albany, Oregon

Northwest Natural Gas Company Application for an Order Authorizing the Sale of Certain Property Located in Albany, Oregon SHAWN M. FILIPPI Associate Counsel Tel: 503.220.2435 Fax: 503.220.2584 email: shawn.filippi@nwnatural.com July 11, 2008 VIA ELECTRONIC FILING Public Utility Commission of Oregon 550 Capitol Street NE,

More information

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

Work Session Agenda Tuesday, June 6, :00 AM

Work Session Agenda Tuesday, June 6, :00 AM I. Call To Order II. Approval of Agenda 1. Multiple Departments 2017-0503 Approval to renew BL150-15, purchase of groceries on an annual contract (June 21, 2017 through June 20, 2018), Departments of Community

More information

SENATE FLOOR VERSION February 13, 2017

SENATE FLOOR VERSION February 13, 2017 SENATE BILL NO. 0 SENATE FLOOR VERSION February, By: Standridge An Act relating to public employee recognition awards; amending O.S., Section, as last amended by Section 1, Chapter, O.S.L. ( O.S. Supp.,

More information

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

SKAGIT COUNTY COMMISSIONERS AGENDA. 11:00 a.m. 11:30 a.m. Consent Agenda and Miscellaneous Items

SKAGIT COUNTY COMMISSIONERS AGENDA. 11:00 a.m. 11:30 a.m. Consent Agenda and Miscellaneous Items : SKAGIT COUNTY COMMISSIONERS AGENDA 8:00 a.m. 8:45 a.m. Work Session County Commissioners 8:45 a.m. 9:30 a.m. Work Session County Administrator 11:00 a.m. 11:30 a.m. Consent Agenda and Miscellaneous Items

More information

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 9, :00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 9, :00 a.m. AGENDA 2016-3470 BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 9, 2016 9:00 a.m. PLEDGE OF ALLEGIANCE ROLL CALL: Commissioner Mike Freeman, Chair Commissioner Sean P. Conway,

More information

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0.

A motion was made by Mr. Yanos and seconded by Mr. Cronk to approve the payroll as presented. Motion carried 3-0. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, February 28, 2018, at 6:00 P.M., with the following members present: Butch Baker,

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687

More information

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017 MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed The proposed is a five-lot subdivision and is located approximately one mile east of St. Regis on Old Highway 10 East. The property is located in

More information

November 2017 Legal Calendar

November 2017 Legal Calendar 1 Sheriff, Clerk of the District, Clerk, County Board Sheriff or such person in charge of the administration of the jail must file jail report with the clerk of the district court and the county clerk,

More information

S k a g i t L a n d T r u s t

S k a g i t L a n d T r u s t S k a g i t L a n d T r u s t A n n u a l Report 2015 SAVING LAND FOR TOMORROW YEAR IN REVIEW FY 2014-15 ENGAGED MEMBERS With the help of 1,500 active members, 300 volunteers and 70+ partners & landowners,

More information

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2417

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2417 77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session Enrolled House Bill 2417 Sponsored by Representatives MATTHEWS, WHISNANT, PARRISH; Representatives BOONE, CONGER, FAGAN, HUFFMAN, WITT, Senators BATES,

More information

CONSENT CALENDAR. The North 175 feet and the West 250 feet of Lot D, Section 17, T2N, R7E, BHM, Pennington County, South Dakota.

CONSENT CALENDAR. The North 175 feet and the West 250 feet of Lot D, Section 17, T2N, R7E, BHM, Pennington County, South Dakota. AGENDA PENNINGTON COUNTY PLANNING COMMISSION October 23, 2017 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building Recommendations of the Planning Commission on items

More information

Shelby County (TN) NAR Labor Relations

Shelby County (TN) NAR Labor Relations Shelby County (TN) 1 Shelby County, Tennessee General Obligation Public Improvement and School Bonds, 2017 Series A, $83,405,000, Dated: June 21, 2017 2 Shelby County, Tennessee, General Obligation Refunding

More information

The intent of the Exclusive Farm Use District is to preserve and maintain commercial agricultural land within the County.

The intent of the Exclusive Farm Use District is to preserve and maintain commercial agricultural land within the County. III 121 340 EXCLUSIVE FARM USE DISTRICT (EFU) 340 1 Intent and Purpose The intent of the Exclusive Farm Use District is to preserve and maintain commercial agricultural land within the County. The purpose

More information

Resume Excerpts from the Escambia Board of County Commissioners Meeting held on 09/09/1996

Resume Excerpts from the Escambia Board of County Commissioners Meeting held on 09/09/1996 1 EXCERPTS FROM THE BOARD OF COUNTY COMMISSIONERS RESUME This document contains excerpts from the Escambia County Florida Board of County Commissioners Resume document. This document is NOT to be considered

More information

ADA TOWNSHIP CHARGES & FEES

ADA TOWNSHIP CHARGES & FEES RESOLUTION R-030915-1 (Amendment #1 to R-072814-2) ADA TOWNSHIP CHARGES & FEES Present: Supervisor Haga, Clerk Burton, Treasurer Rhoades, Trustees Smith, Jacobs, LeBlanc, and Proos Absent: None Clerks

More information

I N D E X - A - ABANDONMENT OF WELLS AGENDA, COUNCIL 2.02 AIR CHAMBERS AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1.

I N D E X - A - ABANDONMENT OF WELLS AGENDA, COUNCIL 2.02 AIR CHAMBERS AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1. I N D E X - A - ABANDONMENT OF WELLS 13.84 AGENDA, COUNCIL 2.02 AIR CHAMBERS 13.82 AIRPORT - VEHICULAR TRAFFIC 7.17 ALDERMANIC DISTRICTS 1.71 ALDERMEN Powers of 1.16 Terms on Boards and Commissions 1.40

More information

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following: TOWNSHIP PLANNING Act 168 of 1959, as amended, (including 2001 amendments, 2006 amendments) AN ACT to provide for township planning; for the creation, organization, powers and duties of township planning

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 14, 2012 at 4:45 p.m. in the County

More information

This EFU District is provided to meet the Oregon statutory and administrative rule requirements.

This EFU District is provided to meet the Oregon statutory and administrative rule requirements. ARTICLE III: LAND USE DISTRICTS III-121 340 EXCLUSIVE FARM USE DISTRICT (EFU) 340-1 Intent and Purpose The intent of the Exclusive Farm Use District is to preserve and maintain commercial agricultural

More information

Tillamook County Sales Report from to

Tillamook County Sales Report from to 186934 WICKS, THOMAS R TRUSTEE DOUGHERTY, TRISH 3.25 PO BOX 211 400 2S10 05AC 01900 NETARTS, OR 97143 131681 FLESKES, MICHAEL J FEDERAL NATIONAL MORTGAGE 0.11 5685 SECOND ST, COUNTY 1S10 07CA 03000 PO

More information

CONSENT CALENDAR. Item 6(a): City Council Minutes of November 5, 2014

CONSENT CALENDAR. Item 6(a): City Council Minutes of November 5, 2014 CONSENT CALENDAR necessary to review and analyze FEMA s findings. We have now received the data and intend to hire a consultant to review the material in order to prepare a formal response to FEMA. The

More information

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017

Minutes Land Committee Brasstown Valley Resort Salon US-76 Young Harris, GA December 6, 2017 Minutes Land Committee Brasstown Valley Resort Salon 1-2 6321 US-76 Young Harris, GA 30582 Attending: Committee Members Dwight Davis, Vice Chairman William Bagwell Ray Lambert Rob Leebern Brother Stewart

More information

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

COUNTY COUNCIL ACTION LIST September 4, 2018

COUNTY COUNCIL ACTION LIST September 4, 2018 01 CONSENT ITEMS A Wheeler/Patterson 7-0 Lease renewal with Terry C. Williams and Deborah R. Williams, Family Limited Partnership, for property appraiser's satellite office 2742-A Enterprise Road, Orange

More information

CANCELLED PUBLIC NOTICE

CANCELLED PUBLIC NOTICE To: From: PUBLIC NOTICE Keith Allen, Cheryl Westman, Zach DeVoe Sue Sandvick, County Clerk Date: September 11, 2017 Subject: Land Sales Work Group A meeting will be held on Wednesday, September 27, 2017,

More information

[First Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED SEPTEMBER 17, 2018

[First Reprint] SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED SEPTEMBER 17, 2018 [First Reprint] SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED SEPTEMBER, 0 Sponsored by: Senator BOB SMITH District (Middlesex and Somerset) Senator CHRISTOPHER "KIP" BATEMAN District (Hunterdon,

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

House Fiscal Advisory Staff Budget as Enacted Fiscal Year 2015

House Fiscal Advisory Staff Budget as Enacted Fiscal Year 2015 House Fiscal Advisory Staff Budget as Enacted Fiscal Year 2015 Submitted to the 2014 House of Representatives House Committee on Finance Hon. Raymond E. Gallison, Jr. Chair Hon. Eileen S. Naughton Deputy

More information

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED SEPTEMBER 8, 2016

SENATE, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED SEPTEMBER 8, 2016 SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED SEPTEMBER, 0 Sponsored by: Senator BOB SMITH District (Middlesex and Somerset) Senator CHRISTOPHER "KIP" BATEMAN District (Hunterdon, Mercer,

More information

REPRESENTATIVE: Julie & Brad Nicodemus Black Squirrel Road Colorado Springs, CO 80809

REPRESENTATIVE: Julie & Brad Nicodemus Black Squirrel Road Colorado Springs, CO 80809 COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

Work Session Agenda Tuesday, October 2, :00 AM

Work Session Agenda Tuesday, October 2, :00 AM I. Call To Order II. Approval of Agenda 1. Commissioners 2018-1420 Approval to accept the resignation of Craig Newton from the Transit Advisory Board. Term expires December 31, 2018. District 2/Howard

More information

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017. BE IT REMEMBERED THE BOARD OF COUNTY COMMISSIONERS met in the Henry County Courthouse Circuit Courtroom, on Wednesday, September 13, 2017, at 6:00 P.M., with the following members present: Butch Baker,

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE TITLE SEVEN RENTAL DWELLING CODE 1361.01 SCOPE AND INTENT. This code is to protect the public health, safety and welfare of occupants

More information

Chapter 100 Planned Unit Development in Corvallis Urban Fringe

Chapter 100 Planned Unit Development in Corvallis Urban Fringe 100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer

More information

Doug Belden, Tax Collector

Doug Belden, Tax Collector Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st

More information

City of Edwardsville, Kansas Special Benefit District Policy

City of Edwardsville, Kansas Special Benefit District Policy City of Edwardsville, Kansas Special Benefit District Policy Date Adopted: September 12, 2011 Section 1. Objective The objective is to establish a policy to finance public streets, sanitary sewers, water

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Tuesday, September 2, 2014 6:00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance

More information

Monthly Board of Directors Meeting January 10, 2012

Monthly Board of Directors Meeting January 10, 2012 Monthly Board of Directors Meeting January 10, 2012 The Bay Tree Lakes Property Owner's Association, Inc Board of Directors monthly meeting was held at the clubhouse on Tuesday January 10, 2012. The following

More information

BEFORE THE BOARD OF COUNTY COMMISSIONER S FOR TILLAMOOK COUNTY, OREGO N ) ) #07- (S 4 /

BEFORE THE BOARD OF COUNTY COMMISSIONER S FOR TILLAMOOK COUNTY, OREGO N ) ) #07- (S 4 / BEFORE THE BOARD OF COUNTY COMMISSIONER S FOR TILLAMOOK COUNTY, OREGO N In the Matter of Directing the Sheriff ) ORDE R to Advertise and Sell Certain Properties ) ) #07- (S 4 / This matter coming on this

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

TABLE OF CONTENTS LOS ANGELES PLANNING AND ZONING CODE

TABLE OF CONTENTS LOS ANGELES PLANNING AND ZONING CODE LOS ANGELES PLANNING AND ZONING CODE SECTION ARTICLE 1 -- GENERAL PROVISIONS 11.00 PROVISIONS APPLICABLE TO CODE...1 11.01 DEFINITIONS AND INTERPRETATION...4 11.02 INCONSISTENT PERMITS AND LICENSES...5

More information

WILLIAMSON ACT CONTRACTS GUIDELINES

WILLIAMSON ACT CONTRACTS GUIDELINES NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX : (530) 265-9851 WILLIAMSON

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

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To

More information

(Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights

(Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights (Draft Glenville ordinance, June 2008) ARTICLE XXII Transfer of Development Rights 270-161. Purpose. The primary purpose of establishing a transfer of development rights (TDR) program is to permanently

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

Governor s Environmental Advisory Council October 5, 2006

Governor s Environmental Advisory Council October 5, 2006 Governor s Environmental Advisory Council October 5, 2006 Presented by Ernie Cox, Family Lands Remembered, LLC Photos by Alto Bud Adams, Jr. and Carlton Ward, Jr. Committee for a Sustainable Treasure Coast

More information

Disposition List for the Town of East Haddam CT

Disposition List for the Town of East Haddam CT Voted 5-10-1963 Acceptance of assets and liabilities to complete Ord 5-26-1977 Acceptance of gifts, devises, bequests and trusts Selectmen 8-24-1977 (11-9-1977) Acceptance of property (Davison Memorial

More information

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

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

More information

Genesee County Land Bank 2018 Annual Review

Genesee County Land Bank 2018 Annual Review Genesee County Land Bank 2018 Annual Review Blight Elimination Underway The Genesee County Land Bank Authority (GCLBA) demolished more than 3,800 blighted residential structures in Flint and Genesee County

More information

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) These instructions are intended to assist applicants filing an application

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

More information

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 PURPOSE: POLICY: The purpose of this policy is to provide an orderly and efficient method for utilizing the statutory authority

More information

COASTAL CONSERVANCY. Staff Recommendation August 2, 2012 HARE CREEK BEACH COASTAL ACCESS TRAIL. Project No Project Manager: Lisa Ames

COASTAL CONSERVANCY. Staff Recommendation August 2, 2012 HARE CREEK BEACH COASTAL ACCESS TRAIL. Project No Project Manager: Lisa Ames COASTAL CONSERVANCY Staff Recommendation August 2, 2012 HARE CREEK BEACH COASTAL ACCESS TRAIL Project No. 08-001-02 Project Manager: Lisa Ames RECOMMENDED ACTION: Authorization to disburse up to $60,000

More information

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance. COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with

More information

Town Commission Agenda Results

Town Commission Agenda Results Town Commission Agenda Results Tuesday, December 19, 2017 7:00 PM Location: 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 BOARD OF COMMISSIONERS REGULAR MEETING 1. Call to Order Mayor John W. Byrne 2.

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

John James Burton. Pioneer of 1844 by sea. compiled by Stephenie Flora oregonpioneers.com

John James Burton. Pioneer of 1844 by sea. compiled by Stephenie Flora oregonpioneers.com John James Burton Pioneer of 1844 by sea compiled by Stephenie Flora oregonpioneers.com John James Burton b. 19 Feb 1816 Sheldon, Devonshire, England 15 Sep 1879 Portland, Multnomah Co, OR buried Yamhill-Carlton

More information

BONNER COUNTY PLANNING DEPARTMENT PLANNING & ZONING COMMISION STAFF REPORT APRIL 19, 2018

BONNER COUNTY PLANNING DEPARTMENT PLANNING & ZONING COMMISION STAFF REPORT APRIL 19, 2018 BONNER COUNTY PLANNING DEPARTMENT PLANNING & ZONING COMMISION STAFF REPORT APRIL 19, 2018 Project Name: File Number,Type: Request: Legal Description: Location: Parcel Size: Parcel # Applicant: Project

More information

Oregon Trust Lands & Education Funding

Oregon Trust Lands & Education Funding Oregon Trust Lands & Education Funding As new states entered the union, Congress made land grants to those states to provide support for a variety of public institutions, principally public schools. These

More information

VILLAGE OF ORLAND PARK

VILLAGE OF ORLAND PARK 14700 Ravinia Avenue Orland Park, IL 60462 www.orlandpark.org Ordinance No: File Number: 2016-0865 ORDINANCE REZONING CERTAIN REAL ESTATE FROM E-1 ESTATE RESIDENTIAL DISTRICT TO COR MIXED USE DISTRICT

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

Section I Notices of Development of Proposed Rules and Negotiated Rulemaking

Section I Notices of Development of Proposed Rules and Negotiated Rulemaking Section I Notices of Development of Proposed Rules and Negotiated Rulemaking DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES Division of Forestry 5I-7.001 Rural and Family Lands Protection Program PURPOSE

More information

Certificates and Statements

Certificates and Statements CITY OF NAPERVILLE Certificates and Statements Development Review Team Updated: 10/29/2015 Please use the decision matrix found in the Plat Review Checklist to determine which certificates and statements

More information

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions.

CONSENT AGENDA. To recommend approval of the extension of Conditional Use Permit / CU with five (5) conditions. AGENDA PENNINGTON COUNTY PLANNING COMMISSION November 13, 2018 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building Recommendations of the Planning Commission on items

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES Adopted by the Escambia County Board of County Commissioners July 28, 1998 INTRODUCTION The Escambia County Board of County Commissioner's

More information

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL Thomas M. Wenham, Mayor Robert S. Margolis, Vice Mayor Lizbeth Benacquisto, Councilwoman Laurie S. Cohen, Councilwoman Dr. Carmine A. Priore, Councilman

More information

EXHIBIT A Welk Resort Occupancy by Month Resort 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 2017 January February March April May June July August September October November December Lawrence

More information

STATE OF INDIANA STATE BOARD OF ACCOUNTS 302 W. WASHINGTON ST., E418 INDIANAPOLIS, IN TELEPHONE: (317)

STATE OF INDIANA STATE BOARD OF ACCOUNTS 302 W. WASHINGTON ST., E418 INDIANAPOLIS, IN TELEPHONE: (317) FEDERAL IDENTIFICATION NUMBER: 35-6392 ANNUAL TOWNSHIP FINANCIAL REPORT PRESCRIBED BY THE STATE BOARD OF ACCOUNTS STATE OF INDIANA STATE BOARD OF ACCOUNTS 32 W. WASHINGTON ST., E418 INDIANAPOLIS, IN 4624-2765

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED

More information

ARTICLEIII: LAND USE DISTRICTS 344 AGRICULTURE AND FOREST DISTRICT (AF 20)

ARTICLEIII: LAND USE DISTRICTS 344 AGRICULTURE AND FOREST DISTRICT (AF 20) ARTICLEIII: LAND USE DISTRICTS III 141 344 AGRICULTURE AND FOREST DISTRICT (AF 20) 344 1 Intent and Purpose The intent of the Exclusive Agriculture and Forest AF 20 District is to provide an exclusive

More information

COMMERCIAL REHABILITATION ACT Act 210 of The People of the State of Michigan enact:

COMMERCIAL REHABILITATION ACT Act 210 of The People of the State of Michigan enact: COMMERCIAL REHABILITATION ACT Act 210 of 2005 AN ACT to provide for the establishment of commercial rehabilitation districts in certain local governmental units; to provide for the exemption from certain

More information

Department of Legislative Services

Department of Legislative Services Department of Legislative Services Maryland General Assembly 2008 Session HB 1555 House Bill 1555 Environmental Matters FISCAL AND POLICY NOTE Revised (Delegate Anderson, et al.) Baltimore City Land Bank

More information

PRELIMINARY DECISION

PRELIMINARY DECISION STATE OF ALASKA DEPARTMENT OF NATURAL RESOURCES DIVISION OF MINING, LAND AND WATER PRELIMINARY DECISION ADL 227664 Trinity Point communications site ADL 227675 Pigot Bay communications site Alaska Wireless

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

FALL TOWN MEETING WARRANT TOWN OF WAREHAM OCTOBER 26, 2015

FALL TOWN MEETING WARRANT TOWN OF WAREHAM OCTOBER 26, 2015 FALL TOWN MEETING WARRANT TOWN OF WAREHAM OCTOBER 26, 2015 WAREHAM HIGH SCHOOL 7 VIKING DRIVE WAREHAM, MA 7:00 PM COMMONWEALTH OF MASSACHUSETTS PLYMOUTH SS TO EITHER OF THE CONSTABLES OF THE TOWN OF WAREHAM

More information

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM 1. Name of District(s): 2. Report for Calendar Year: 3. Contact Information Barney

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the 130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the sanitary district. Notwithstanding any limitation in the petition

More information

IC Chapter 2. World War Memorials

IC Chapter 2. World War Memorials IC 10-18-2 Chapter 2. World War Memorials IC 10-18-2-1 "World war memorial" Sec. 1. As used in this chapter, "world war memorial" means: (1) World War I memorial parks and artificial lakes in World War

More information

NOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT)

NOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT) Quint & Thimmig LLP 12/9/13 RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF ALAMEDA 2263 Santa Clara Avenue, Room 380 Alameda, CA 94501 EXEMPT FROM RECORDER S FEES Pursuant to Government Code

More information

SEE 2019 WORK PLAN CALENDAR OF EVENTS 2019 YR4 AUGUST Aug thru 31-Aug

SEE 2019 WORK PLAN CALENDAR OF EVENTS 2019 YR4 AUGUST Aug thru 31-Aug CALENDAR OF EVENTS 2019 YR4 AUGUST 2018 1-Aug 31-Aug Commence field work relating to reappraisal and inspection of identified properties Commence reappraisal of portions of rural land and subdivisions

More information

CITY COUNCIL REGULAR MEETING AGENDA

CITY COUNCIL REGULAR MEETING AGENDA 1. CITY COUNCIL REGULAR MEETING AGENDA 1. Roll-Call Attendance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, June 07, 2016 at 6:00 PM 6:04 PM X Anne Little Roberts X Joe Borton

More information

CHAPTER 35 PARKS AND RECREATION

CHAPTER 35 PARKS AND RECREATION 35.01 INTRODUCTION CHAPTER 35 PARKS AND RECREATION Latest Revision 1994 Local park and recreation activities are becoming more important in the lives of Ohioans. Many residents are "rediscovering" the

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Property Tax Oversight Program

Property Tax Oversight Program Property Tax Oversight Program Consult the statutory reference before taking action. Dates are due dates or deadlines, unless otherwise stated. Dates that fall on a weekend or holiday are moved to the

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code February 13, 2018 The Marion County Council held its regular meeting on Tuesday, February 13, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor.

Mr. Wetzel moved to approve the February 24, 2014 minutes as presented. Mr. Brokar seconded the motion and it passed with all in favor. 234 March 10, 2014 The Edwards County Board of Commissioners met wi Mica Schnoebelen, Billy Brokar and LaVerne Wetzel present. Gina Schuette, County Clerk, was also in attendance. Chairman Schnoebelen

More information