REPORT/RECOMMENDATION

Size: px
Start display at page:

Download "REPORT/RECOMMENDATION"

Transcription

1 REPORT/RECOMMENDATION To: Mayor & City Council Agenda Item # V-I From: Steve A. Kirchman Consent Chief Building Official Information Only Date: May 6, 2008 Mgr. Recommends To HRA To Council Subject: Resolution adopting Demolition Action Motion Order for 6321 Tingdale Ave Resolution Ordinance Discussion Recommendation: Approve Resolution (attachment) adopting the attached Order for Repair and Removal of Hazardous Building and Cleanup of Hazardous Property. Info/Background: The home at 6321 Tingdale Ave suffered extensive fire damage on 5/19/07 (pictures attached). The home has been boarded up since shortly after the fire. The Fire Marshal and I have communicated with the owner a number of times to determine his intentions. The property is listed for sale with Coldwell Banker. The realtor/owner hopes to sell the property as is. The owner was notified (attachment) of City staff s intention to request an Order for Removal. City staff has received numerous complaints about the condition of the property. Should City Council adopt the Order for Repair and Removal of Hazardous Building and Cleanup of Hazardous Property, the owner will have at least 20 days to correct the building or serve an answer denying the facts of the order Attachments: Resolution Order for Repair and Removal of Hazardous Building and Cleanup of Hazardous Property Pictures 4/2/08 letter to property owner

2 CITY OF EDINA HENNEPIN COUNTY, MINNESOTA RESOLUTION NO WHEREAS, the Building Official of the City of Edina has attempted without success to have the owner of certain property remedy the hazardous condition of an unoccupied buildings, and property located at 6321 Tingdale Avenue, Edina, Minnesota; and WHEREAS, the City Council has determined that the buildings and property constitute hazardous buildings and property within the meaning of Minnesota Statutes , Subd. 3. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Edina, Minnesota: 1. Pursuant to Minnesota Statutes et seq., the City hereby adopts and approves the Demolition Order for Repair and Removal of Hazardous Buildings and Cleanup of Hazardous Property attached hereto as Exhibit "A". 2. The City of Edina finds that the property and buildings located at 6321 Tingdale Avenue in the City of Edina are hazardous buildings and property within the meaning of Minn. Stat , subd The City's legal counsel, Campbell Knutson P.A., 317 Eagandale Office Center, 1380 Corporate Center Curve, Eagan, Minnesota 55121, is directed to serve the Demolition Order and to proceed with enforcement in accordance with Minnesota Statutes et seq. PASSED AND ADOPTED this day of, 2008, by the City Council of the City of Edina, Minnesota.

3 CITY OF EDINA BY: James Hovland, Mayor ATTEST: Debra Mangen, City Clerk

4 EXHIBIT A STATE OF MINNESOTA COUNTY OF HENNEPIN DISTRICT COURT FOURTH JUDICIAL DISTRICT CASE TYPE: Other Civil Court File No.: In Re the Matter of Hazardous Buildings at 6321 Tingdale Avenue, City of Edina,. Hennepin County, Minnesota ORDER FOR REPAIR AND REMOVAL OF HAZARDOUS BUILDINGS AND CLEANUP OF HAZARDOUS PROPERTY TO: DAVID W. AZBILL, 6321 Tingdale Avenue, Edina, Minnesota and th Street West, Minneapolis, Minnesota MORTGAGE INVESTMENT STRATEGIES, INC., th Avenue North, Suite B, Maple Grove, Minnesota PLEASE BE ADVISED that pursuant to order of the Edina City Council and by authority of Minnesota Statutes et seq., you have twenty (20) days from the date of service of this Order upon you to correct the hazardous buildings and property at 6321 Tingdale Avenue, City of Edina, County of Hennepin, State of Minnesota, and legally described as follows: Lot 24, except the South 17 feet thereof, and Lot 25, Block 3, Normandale 2 nd Addition, Hennepin County, Minnesota (hereinafter the subject property ). The subject property contains unoccupied buildings which constitute a health, safety, and fire hazard to the residents of the City of Edina. Attached as Exhibit A is an Inspector s Report dated April 2, 2008 prepared by Steven A. Kirchman, Chief Building Official for the City of Edina, detailing the basis for this Order.

5 The City Council ordered the hazardous buildings on the subject property to be abated on, ORDER The existing property and buildings are in a hazardous condition due to inadequate maintenance, dilapidation, and physical damage. The condition of the property and existing buildings must be corrected so that they meet applicable building codes and City ordinances. If the condition of the existing buildings and property is not corrected, they must be removed from the subject property and all personal property, junk and debris, and fixtures must also be removed. Unless corrective action is taken within twenty (20) days, the City will move the District Court for summary enforcement of this Order pursuant to Minnesota Statutes unless an answer is filed within twenty (20) days of service of this Order upon you. Upon enforcement of the Order by the City, the cost of enforcement will be charged against the property pursuant to Minnesota Statutes Dated:, CAMPBELL KNUTSON Professional Association By: Edina City Attorneys Elliott B. Knetsch, # Eagandale Office Center 1380 Corporate Center Curve Eagan, MN Telephone: (651)

6 ACKNOWLEDGMENT The City of Edina, by and through its undersigned attorneys, acknowledges that costs, disbursements and reasonable attorney and witness fees may be awarded to the opposing party or parties pursuant to Minnesota Statutes , Subd. 2. Dated:, Elliott B. Knetsch, #168130

7 5/19/07 Fire Department pictures

8 5/19/07 Fire Department pictures

9 11/21/07 Inspections Department pictures

10 April 2, 2008 EXHIBIT A Mr. David Azbill th St W Minneapolis, MN Re: Hazardous building at 6321 Tingdale Ave, Edina Dear Mr. Azbill: Your home at the above referenced address remains abandoned and unrepaired. I m not aware of any efforts having occurred to repair or remove the home since the fire on 5/19/07. The home is a hazardous building as defined by Minnesota Statute , Subd.3. The home must be repaired or removed. You may contact me for contact information on demolition contractors active in Edina. I intend to request the Edina City Council adopt and approve an Order for Repair and Removal of Hazardous Buildings and Cleanup of Hazardous Property for your property located at 6321 Tingdale Ave City of Edina, Hennepin County, Minnesota. The resolution to adopt and approve the Order is tentatively scheduled to placed on the 5/6/08 Council Agenda. The Order, after approval and adoption by the City Council, is required to be filed by the City, along with proof of service of the Order with the Hennepin County District Court. Persons upon whom the Order is served have 20 days from the date of service to serve an answer to the Order. Costs of enforcement of the Order will be charged against the property. You may contact me with questions regarding the proposed City Council Resolution and/or the Order for Repair and Removal of Hazardous Buildings and Cleanup of Hazardous Property. Sincerely, Steve A. Kirchman Chief Building Official skirchman@ci.edina.mn.us c: BD enclosure: MS

MEMORANDUM. To: City of Edina From: Campbell Knutson P.A. Date: October 27, 2017 Re: 5754 Wooddale Avenue

MEMORANDUM. To: City of Edina From: Campbell Knutson P.A. Date: October 27, 2017 Re: 5754 Wooddale Avenue MEMORANDUM To: City of Edina From: Campbell Knutson P.A. Date: October 27, 2017 Re: 5754 Wooddale Avenue In September, Community Health Administrator Jeff Brown brought the above described property to

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 16-35 A RESOLUTION ORDERING THE ABATEMENT OF CONDITIONS CREATING A NUISANCE AND A HAZARDOUS PROPERTY EXISTING AT 35 WOODLAWN AVENUE, IN THE CITY OF TONKA BAY WHEREAS, the property located

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

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018- ST. JOSEPH TOWNSHIP RESOLUTION 2018- CITY OF ST. JOSEPH RESOLUTION 2018- JOINT RESOLUTION FOR DESIGNATION OF AN AREA FOR ORDERLY ANNEXATON AND FOR DESIGNATION OF AN AREA FOR IMMEDIATE ANNEXATION PURSUANT

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

CITY OF ORONO RESOLUTION OF THE CITY COUNCIL

CITY OF ORONO RESOLUTION OF THE CITY COUNCIL A RESOLUTION APPROVING A VARIANCE FROM MUNICIPAL ZONING CODE SECTION 78-1279 FILE NO. 17-3951 WHEREAS, Forrest G. Burke and Renee M. Burke, a married couple (hereinafter the Applicants ), are the owners

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 13-107 ORDINANCE NO. 2013-101 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO SIGN A BRIDGE COMMERCIAL LEASE AGREEMENT FOR THE MARTINEL INCUBATOR LOCATED AT 277 MARTINEL DRIVE,

More information

City of Wichita City Council Meeting December 16, 2008

City of Wichita City Council Meeting December 16, 2008 Agenda Item No. III-6. City of Wichita City Council Meeting TO: SUBJECT: INITIATED BY: Mayor and City Council Members Office of Urban Development AGENDA: New Business Recommendation: Declare an emergency

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

Rental License Revocation Resolution No

Rental License Revocation Resolution No July 20, 2015 DATE REQUEST FOR COUNCIL ACTION 3Q AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Horatius Williams 1lE Rental License Revocation Resolution No.

More information

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION DATE: 23 November, 2015 ITEM NO: 9 Department Approval: Administrator Reviewed: Agenda Section: Name Jeremy Barnhart JML Planning Department Report Title Community Development

More information

Vacant Building Ordinance Chapter

Vacant Building Ordinance Chapter Vacant Building Ordinance Chapter This Chapter shall be known as and referred to as the Vacant Building Ordinance of the City of Gloversville, New York A. Purpose: The City Council recognizes that vacant

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

Florida Gulf Coast University Board of Trustees October 6, 2004

Florida Gulf Coast University Board of Trustees October 6, 2004 ITEM: _C11_ Florida Gulf Coast University Board of Trustees October 6, 2004 SUBJECT: Financing and Construction of Student Housing (Phase VII) and Parking Garage I PROPOSED BOARD ACTION Approve the enclosed

More information

NEW BUSINESS APPLICATION

NEW BUSINESS APPLICATION NEW BUSINESS APPLICATION Information Packet City of Delafield Clerk s Office 500 Genesee Street Delafield WI 53018 262-646-6220 www.cityofdelafield.org The steps to opening a business in Delafield are thorough

More information

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 STATE OF GEORGIA CITY OF HAPEVILLE ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF HAPEVILLE,

More information

**PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS**

**PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS** **PLEASE NOTE THAT THE TERMS HAVE CHANGED FROM PREVIOUS PUBLIC AUCTIONS** HENNEPIN COUNTY TAX-FORFEITED LAND TERMS OF SALE FOR APPRAISAL LIST 1946-PA PUBLIC AUCTION FOR PUBLIC AUCTION ON FRIDAY, NOVEMBER

More information

WIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947

WIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947 m WIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947 AEC'OBY MBA 2 6 2015 KELLY M.JVERSON AL "SKIP" WIESER. Ill AL WIESER, JR. Emritus

More information

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015

CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 CITY OF BULLHEAD CITY,.* COUNCIL COMMUNICATION MEETING DATE: May 19, 2015 SUBJECT: DEPT OF ORIGIN: DATE SUBMITTED: May 7, 2015 SUBMITTED BY: IGA for County Administration of Federally Funded Housing Assistance

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY Phone: (315) Fax: (315)

LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY Phone: (315) Fax: (315) Ward Dailey, Director Don Mallette, Codes Officer Tim Widrick, Codes Officer LEWIS COUNTY BUILDING & CODES DEPARTMENT LEWIS COUNTY COURT HOUSE LOWVILLE, NY 13367 Phone: (315)376-5377 Fax: (315)377-3137

More information

CITY OF EDEN PRAIRIE Lot Line Adjustment Application 2018

CITY OF EDEN PRAIRIE Lot Line Adjustment Application 2018 CITY OF EDEN PRAIRIE Lot Line Adjustment Application 2018 PROJECT Brief Description of Project: APPLICANT INFORMATION Applicant: Address: City/State/Zip: Phone: Fax: E-Mail: FEE OWNER INFORMATION Fee Owner:

More information

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

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

More information

CHAPTER 249. VACANT DWELLING OR BUILDING, NUISANCE CONDITION

CHAPTER 249. VACANT DWELLING OR BUILDING, NUISANCE CONDITION Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 2008 Community Type applicable to: Title: Document Last

More information

Walton County Planning and Development Services

Walton County Planning and Development Services Walton County Planning and Development Services 31 Coastal Centre Boulevard, Suite 100 47 N 6 th Street Santa Rosa Beach, Florida 32459 DeFuniak Springs, Florida 32433 Phone 850-267-1955 Phone 850-892-8157

More information

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No I. REOUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20040218 ACTION REOUESTED: Adopt Resolution of Final Assessment for the Bal Isle Sewer MSBU. WHY ACTION

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

Jim Tolbert, Director NDS; Patricia Carrington, NDS; Richard Hunt, NDS

Jim Tolbert, Director NDS; Patricia Carrington, NDS; Richard Hunt, NDS CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: February, 05 Action Required: Presenter: Staff Contacts: Title: Approval of Ordinance Jim Tolbert Jim Tolbert, Director NDS; Patricia

More information

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION

A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION RESOLUTION 2-2015-16 A RESOLUTION AUTHORIZING AN INTERLOCAL CONTRACT WITH MONTGOMERY COUNTY FOR OAKLAND ROAD UTILITY RELOCATION BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CLARKSVILLE, TENNESSEE:

More information

MN STATUTES ANNOTATED 145A.04 POWERS AND DUTIES OF BOARD OF HEALTH. Subdivision 1.Jurisdiction; enforcement. A county or multicounty board of health

MN STATUTES ANNOTATED 145A.04 POWERS AND DUTIES OF BOARD OF HEALTH. Subdivision 1.Jurisdiction; enforcement. A county or multicounty board of health MN STATUTES ANNOTATED 145A.04 POWERS AND DUTIES OF BOARD OF HEALTH. Subdivision 1.Jurisdiction; enforcement. A county or multicounty board of health has the powers and duties of a board of health for all

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. APPROVAL OF AGENDA THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING Administrative Center - Board Room 3000

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

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY

DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY DUNN TOWNSHIP OTTER TAIL COUNTY, MINNESOTA RESOLUTION NO. 2018-04 RESOLUTION DETERMINING ELIGIBILITY AND CONDITIONALLY GRANTING A CARTWAY WHEREAS, the Dunn Township ( Town ) board of supervisors ( Town

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

More information

WORK SESSION October 9, 2018

WORK SESSION October 9, 2018 WORK SESSION October 9, 2018 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

WATAB TOWNSHIP, BENTON COUNTY, STATE OF MINNESOTA. ORDINANCE #4 (Amended November 2014) AN ORDINANCE REGULATING TOWN ROAD RIGHTS-OF-WAY

WATAB TOWNSHIP, BENTON COUNTY, STATE OF MINNESOTA. ORDINANCE #4 (Amended November 2014) AN ORDINANCE REGULATING TOWN ROAD RIGHTS-OF-WAY WATAB TOWNSHIP, BENTON COUNTY, STATE OF MINNESOTA ORDINANCE #4 (Amended November 2014) AN ORDINANCE REGULATING TOWN ROAD RIGHTS-OF-WAY The Board of Supervisors of Watab Township, Benton County, hereby

More information

TOWNSHIP OF WANTAGE ORDINANCE #

TOWNSHIP OF WANTAGE ORDINANCE # TOWNSHIP OF WANTAGE ORDINANCE #2018-10 AN ORDINANCE OF THE TOWNSHIP OF WANTAGE, COUNTY OF SUSSEX, STATE OF NEW JERSEY, AMENDING CHAPTER 23 OF THE TOWNSHIP OF WANTAGE REVISED GENERAL ORDINANCES ENTITLED

More information

Demolition of Single Family House and Garage Site Address: ½ Ave. N. St. Cloud, MN 56303

Demolition of Single Family House and Garage Site Address: ½ Ave. N. St. Cloud, MN 56303 Demolition of Single Family House and Garage Site Address: 426 19 ½ Ave. N. St. Cloud, MN 56303 St. Cloud HRA 1225 W St. Germain Street St. Cloud, MN 56301 (320) 202-3147 July 10, 2017 DEMOLITION OF SINGLE

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Alcohol Enforcement in Parking Lot and Public Areas of Prentiss Creek Apartment

More information

TOWN OF CHISAGO LAKE CITY OF CENTER CITY CHISAGO COUNTY, MINNESOTA. City Resolution N o,a._o I d. --0~- 0 S C Town Resolution No. /,J:- oto o I

TOWN OF CHISAGO LAKE CITY OF CENTER CITY CHISAGO COUNTY, MINNESOTA. City Resolution N o,a._o I d. --0~- 0 S C Town Resolution No. /,J:- oto o I TOWN OF CHISAGO LAKE CITY OF CENTER CITY CHISAGO COUNTY, MINNESOTA REO'OBV MBA 'JUL. 17 2012 City Resolution N o,a._o I d. --0~- 0 S C Town Resolution No.,J:- oto - 11- o I JOINT RESOLUTION OF THE TOWN

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

RESOLUTION NO. #

RESOLUTION NO. # ".. &co ny J MM RESOLUTION NO. #2-29 A JOINT RESOLUTION OF THE CITY OF NORTHFIEL AN THE TOWNSHIP OF GREENVALE TO THE OFFICE OF MINNESOTA PLANNING ESIGNATING AN UNINCORPORATE AREA AS IN NEE OF ORERLY ANNEXATION

More information

AGENDA REGULAR BOARD MEETING JANUARY 24, :00 P.M.

AGENDA REGULAR BOARD MEETING JANUARY 24, :00 P.M. AGENDA REGULAR BOARD MEETING JANUARY 24, 2017 2:00 P.M. LOCATION: 380 St. Peter Street, Suite 850, Saint Paul, MN 55102 MINUTES 1. Approval of the Minutes from the November 22, 2016 Board Meeting CONFLICT

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

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

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018-

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- ARCHULETA COUNTY IMPROPERLY DIVIDED PARCELS EXEMPTION INTERIM RESOLUTION - A RESOLUTION ADDRESSING PARCELS UNDER THE SIZE OF 35

More information

CITY OF CHAMPLIN ORDINANCE 719 AN ORDINANCE RELATING TO REGISTRATION AND REGULATION OF VACANT BUILDINGS AMENDING CITY CODE CHAPTER 106

CITY OF CHAMPLIN ORDINANCE 719 AN ORDINANCE RELATING TO REGISTRATION AND REGULATION OF VACANT BUILDINGS AMENDING CITY CODE CHAPTER 106 CITY OF CHAMPLIN ORDINANCE 719 AN ORDINANCE RELATING TO REGISTRATION AND REGULATION OF VACANT BUILDINGS AMENDING CITY CODE CHAPTER 106 The City of Champlin Does Ordain: Code Chapter 106 of the Champlin

More information

Subdivision and Land Development Plan Application

Subdivision and Land Development Plan Application Fee Paid: Subdivision and Land Development Plan Application SUBMISSION REQUIREMENTS: ****APPLICATIONS MAY BE SUBMITTED MORE THAN 20 DAYS AND FEWER THAN 30 DAYS PRIOR TO THE NEXT REGULARLY SCHEDULED MEETING

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 22-2011 Reauthorizing an Agreement Between the City of Worthington and the Board of County Commissioners, Franklin County, Ohio on Behalf of the City of Worthington for a Community Development

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

PRIVATE FIRE LINE SERVICE AGREEMENT

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

More information

MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, SEPTEMBER 18, 2017, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 6:00 P.M.

MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, SEPTEMBER 18, 2017, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT 6:00 P.M. PROVINCE OF QUEBEC CITY OF CÔTE SAINT-LUC - 1- September 18, 2017 MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL HELD ON MONDAY, SEPTEMBER 18, 2017, AT 5801 CAVENDISH BOULEVARD, CÔTE SAINT-LUC, AT

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue Consent Agenda R # 46 *** Requires 2/3 Affirmative Confirmation O # 8 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. FEBRUARY 20, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1. Open

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 15 FOR THE MEETING OF: March 10, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approving a Temporary Easement Agreement (Temporary Easement) between the Transbay

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor;

DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM. BETWEEN, whose address is and is referred to as the Grantor; Page 1 of 8 E3-E DEED OF EASEMENT STATE OF NEW JERSEY AGRICULTURE RETENTION AND DEVELOPMENT PROGRAM This Deed is made, 20. BETWEEN, whose address is and is referred to as the Grantor; AND, whose address

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-061 AN ORDINANCE ENACTING SECTION 1375 "VACANT PROPERTY/BUILDING REGISTRATION" OF THE FAIRPORT HARBOR ORDINANCES, AND DECLARING AN EMERGENCY WHEREAS, Village Council and the Administration

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

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

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6C Meeting Date: October 14, 2015 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

ORDINANCE NO. 14,934

ORDINANCE NO. 14,934 ORDINANCE NO. 14,934 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,432 passed April

More information

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR REBECCA OTTO STATE AUDITOR STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR SUITE 500 525 PARK STREET SAINT PAUL, MN 55103-2139 (651) 296-2551 (Voice) (651) 296-4755 (Fax) state.auditor@state.mn.us (E-mail)

More information

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO DEPT: THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-1 (d) Urgent Routine H AGENDA DATE April 17,2007 CEO Concurs with Recommendation YE 415 Vote Required

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

DISCLOSURE REQUIREMENTS AND HOME INSPECTION

DISCLOSURE REQUIREMENTS AND HOME INSPECTION DISCLOSURE REQUIREMENTS AND HOME INSPECTION David J. McGee, Esq. Chestnut Cambronne PA 17 Washington Avenue North, Suite 300 Minneapolis, MN 55401-2048 Telephone: (612) 339-7300 E-Mail: dmcgee@chestnutcambronne.com

More information

Expunging an Eviction Case

Expunging an Eviction Case Fact Sheet Expunging an Eviction Case What does expungement mean? Expungement means removing the record of a court case from the public view. If your eviction court case is expunged, then someone searching

More information

REQUEST FOR COUNCIL ACTION AGENDA ITEM MnDOT Project Resolution No

REQUEST FOR COUNCIL ACTION AGENDA ITEM MnDOT Project Resolution No May 18,2015 DATE ORIGINATING DEPT Ken Ashfeld, P.E. Director of Public Works/ City Engineer M REQUEST FOR COUNCIL ACTION AGENDA ITEM 1-494 MnDOT Project Resolution No. 15-042 3M AGENDA ITEM CITY ADMINISTRATOR

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

T-HANGAR LEASE AGREEMENT

T-HANGAR LEASE AGREEMENT T-HANGAR LEASE AGREEMENT This Agreement is deemed effective as of the day of, 2015, by and between The County of Marquette, with offices at the County Courthouse Complex, 234 West Baraga Avenue, Marquette,

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU February 2, 2015

REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU February 2, 2015 REGULAR MEETING OF THE BOARD OF PUBLIC WORKS AND SAFETY OF THE CITY OF PERU February 2, 2015 The Board of Public Works and Safety of the City of Peru, Indiana met in regular session at 9:00 am February

More information

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS

RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS RESOLUTION NO. A RESOLUTION AUTHORIZING EXECUTION OF AN EASEMENT AGREEMENT TO ILLINOIS BELL TELEPHONE COMPANY D.B.A. AT&T ILLINOIS BE IT RESOLVED by the Village Council of the Village of Downers Grove,

More information

ORDINANCE NO WHEREAS, the Town Council finds that the maintenance of a safe and attractive downtown

ORDINANCE NO WHEREAS, the Town Council finds that the maintenance of a safe and attractive downtown ORDINANCE NO. 1211 AN ORDINANCE AMENDING CHAPTER 32 (NUISANCES), ARTICLE III (UNATTENDED VACANT BUILDINGS), SECTIONS 32-50 ET SEQ., OF THE TOWN OF SILVER CITY MUNICIPAL CODE Sponsored by Councilor Michael

More information

PURCHASE AGREEMENT. WHEREAS, the Buyer desires to purchase the Property from Seller and Seller desires to sell the Property to Buyer.

PURCHASE AGREEMENT. WHEREAS, the Buyer desires to purchase the Property from Seller and Seller desires to sell the Property to Buyer. PURCHASE AGREEMENT THIS PURCHASE AGREEMENT ("Purchase Agreement") is entered into by and among the CITY OF MAPLE GROVE, a Minnesota municipal corporation ("Buyer") and Irene Wellman, Trustee of the Ethel

More information

Hennepin County Department of. Housing, Community Works and Transit. Transit Oriented Development (TOD) Guidelines

Hennepin County Department of. Housing, Community Works and Transit. Transit Oriented Development (TOD) Guidelines Hennepin County Department of Housing, Community Works and Transit 2007 Transit Oriented Development (TOD) Guidelines Hennepin County Transit Oriented Development (TOD) Bond Funds Hennepin County Housing,

More information

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

COUNCIL COMMUNICATION Work Plan #

COUNCIL COMMUNICATION Work Plan # Meeting Date: March 15, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Work Plan # Consent Calendar 162 Legal Review: _X_ 1 st Reading 2 nd Reading Subject: Three ordinances approving the annexation

More information

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING

CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING CITY OF NEWPORT NEWPORT ECONOMIC DEVELOPMENT AUTHORITY NEWPORT CITY HALL JANUARY 15, 2015 IMMEDIATELY FOLLOWING CITY COUNCIL MEETING President: Tim Geraghty E. D. Director/Executive Director: Deb Hill

More information

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 Consent Agenda D Public Hearing [fl' Count Administrator's Si Subject: Public Hearing and Approval of a Proposed Resolution to Reserve

More information

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

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

More information

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY ) KNOW ALL MEN BY THESE PRESENTS, THAT: OWNER S NAME, owner of all of the property adjacent to that certain drainage, utilities, and telecommunications

More information

CLASS 6B ELIGIBILITY APPLICATION

CLASS 6B ELIGIBILITY APPLICATION COOK COUNTY ASSESSOR J O S EPH BE R RIOS COOK COUNTY ASSESSOR S OFFICE 118 NORTH CLARK STREET, CHICAGO, IL 60602 PHONE: 312.443.7550 FAX: 312.603.6584 WWW.COOKCOUNTYASSESSOR.COM CLASS 6B ELIGIBILITY APPLICATION

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

THE BOARD OF COUNTY COMMISSIONERS

THE BOARD OF COUNTY COMMISSIONERS THE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO. A RESOLUTION BY THE BOARD OF COUNTY COMMISSIONERS OF PASCO COUNTY, FLORIDA, AMENDING RESOLUTION NO 08-132 IN ITS ENTIRETY BY AMENDING THE SCHEDULE OF FEES

More information

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No

ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No 0-23g0 2i) 99-18062 ROLLING HILLS CONDOMINIUM ASSOCIATION, INC. POLICY RESOLUTION No. 99-01 INSPECTION OF PELLET OR WOOD BURNING STOVES WHEREAS, Article V, Section 10 of the By-Laws states that "The Board

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