AGENDA. All items listed below are considered routine and will be enacted by one motion and without discussion.

Size: px
Start display at page:

Download "AGENDA. All items listed below are considered routine and will be enacted by one motion and without discussion."

Transcription

1 AGENDA Agenda Meeting of the Southern Pines Town Council August 5, 2015, 7:00 PM, Community Room, Southern Pines Police Department 450 West Pennsylvania Avenue 1. Manager s Comments 2. Consent Agenda All items listed below are considered routine and will be enacted by one motion and without discussion. A. Adopt Retreat Minutes of April 1, 2015, Worksession Minutes of June 22, 2015, Agenda Meeting Minutes of July 8, 2015 and Regular Business Meeting Minutes of July 14, 2015 as written. B. Request for One-Year Extension for Z The Knollwood Tract PUD; Petitioner, Knollwood Partners, LLC C. Ordinance designating a No Parking Zone along a portion of S. Carlisle Street 3. Public Hearings A. AX-03-15; Voluntary Annexation Request for 164 Congaree Road; Petitioner, Susan E. Iverson B. AX-04-15; Voluntary Annexation Request for Morganton Park South Development; Petitioner, Pinehurst Lowes, LLC. 4. Miscellaneous

2 MINUTES Worksession Meeting of the Southern Pines Town Council June 22, 2015, 3:00pm, Community Room, Southern Pines Police Department 450 W. Pennsylvania Avenue Present: Absent: Mayor David McNeill, Mayor Pro Tem Mike Fields, Councilmember Fred Walden, Councilmember Jim Simeon, Councilwoman Teresa VanCamp None Call to Order 1. Dabbs Brother s Final Plat Planning Senior Town Planner Chris Kennedy gave a brief overview of the Dabbs Brother s request for the proposed final plat approval. Mr. Kennedy commented this is a public meeting not a public hearing. Finding of Fact #1 Mayor Pro Tem Fields stated he moves that as a finding of fact that the application is complete and that the facts submitted are relevant to the case, seconded by Councilmember Simeon and carried unanimously; Finding of Fact #1 was approved. Finding of Fact #2 Mayor Pro Tem Fields stated he moves that as a finding of fact the application complies with Section (G) Criteria for a Final Plat, seconded by Councilmember Walden and carried unanimously; Finding of Fact #2 was approved. Mayor Pro Tem Fields stated he moves that the proposed Final Plat is consistent with the approved Preliminary Plat and he moves to approve the Final Plat for CU-06-14, seconded by Councilmember Walden and carried unanimously; Final Plat for CU was approved. 2. NCDOT presentation regarding US1 and Superstreets - Scott Walston and Travis Fluitt Scott Walston, Transportation Engineer for NCDOT, presented slides explaining the Moore County Comprehensive Transportation Plan. Mr. Walston stated this is a comprehensive long-range concept plan with goals adhering to North Carolina General Statutes. Mr. Walston commented this plan for consideration is projecting out to the year 2040 and will identify developmental needs of the community regarding transportation and land use. Mr. Walston stated this plan is currently subject to change until final designs are approved. Travis Fluitt of Kimley Horn & Associates, Inc. referred to the slides and a traffic simulation regarding Superstreets. Mr. Fluitt discussed the traffic analysis results and the five outlined concepts regarding US #1 Alternative Findings based on an analysis of future (2040) conditions. Mayor McNeill stated that about 1/3 rd of the area being considered is located in Southern Pines and about 2/3rds of the property is in Aberdeen. Mayor McNeill commented staff should share all of this information with our colleagues in Aberdeen. Rob Stone stated he has scheduled a meeting with Aberdeen Town Council today to present this information to them as well. Councilmember Walden asked Mr. Walston to define the Strategic Transportation Corridors.

3 Mr. Walston explained the history of the concept plans for the main corridors in the state, explaining the transition from the previous terminology and approach to Strategic Highway Corridors. Councilmember Walden inquired where the 63% increase of traffic is originating from. Mr. Fluitt explained how the model incorporates growth and development of traffic in Moore County and stated he can t identify specifically where the traffic is coming from or going to. Mr. Walston commented projections are created through models taking into account current and past data and statistics. Discussion ensued. Mayor McNeill asked what the next step will be to move forward with this project. Mr. Walston stated their goal is to narrow the prior mentioned 5 suggested concepts and incorporate the feedback to be presented to Council and the County in the future. Mr. Walston stated they held several community input meetings in March in the County and received positive feedback and questions regarding the suggested concepts. Councilmember Simeon commented he would like to see a community feedback meeting conducted specifically in Southern Pines to make sure they are properly informed of the proposed details. Mayor Pro Tem Fields commented that Travis Fluitt is currently working on the Midland Road study analysis also. 3. Project discussion regarding a Rugby Complex and Industrial Lands Planning Town Manager Parsons introduced Leigh Bortins, owner of Classical Conversations and proposed developer of National Athletic Village. Mrs. Bortins provided Council with a handout outlining their request to develop a Rugby Complex and village on lands currently zoned Industrial adjacent to the Southern Pines Corporate Park. Mrs. Bortins explained the plat layout of the 77 acres they have purchased. Senior Town Planner Chris Kennedy explained the property lines on the map. Mrs. Bortins gave an overview of the handout describing their proposed plans. Discussion ensued. Mayor McNeill stated this request could proceed with staff direction at this time, recognizing that fields would go in initially and that likely a PD rezoning would be pursued relative to the numerous ancillary uses. Council recessed for 5 minutes and then returned to regular session. 4. Occupancy Permit Ordinance Fire/Inspections Town Manager Parsons stated he has received a request out of the Building & Inspections and Fire Departments to change the Town s current Occupancy Permit Ordinance Language that would require a posting that could be seen by the public in the building. Town Manager Parsons spoke regarding general business zoning requirements for an individual facility and how currently, a facility can change hands and property use without the building inspector or fire department s knowledge.

4 Discussion ensued. Staff was asked to address concerns around residential properties and posting requirements in less intensive office type uses before bringing an ordinance amendment before the Council. 5. Sandy Lane abandonment request Planning/Public Works Town Manager Parsons stated Danny Overton has requested the abandonment of Sandy Lane. Town Manager Parsons stated Aberdeen would have to also be notified if this request moves forward and explained that Mr. Overton would subsequently own the property after the Town abandons it if they decide to do so. Mayor McNeill asked that staff follow up with Aberdeen before moving forward with this request. As so incorporated to these minutes of June 22, 2015 are exact copies as so recorded in the ordinance and resolution books of the Town of Southern Pines as if fully set out in the minutes. There being no further business the meeting adjourned at 5:08 p.m. Peggy K. Smith Town Clerk

5 Minutes Agenda Meeting of the Southern Pines Town Council July 8, 2015, 7:00 PM, Community Room, Southern Pines Police Department 450 West Pennsylvania Avenue Present: Absent: Mayor David McNeill, Mayor Pro Tem Mike Fields, Councilmember Fred Walden, Councilmember Jim Simeon, Councilwoman Teresa VanCamp None Call to Order 1. Manager s Comments 2. Consent Agenda A. Adopt Worksession Minutes of May 26, 2015, Joint Worksession Minutes of June 1, 2015, Agenda Meeting Minutes of June 3, 2015 and Regular Business Meeting Minutes of June 9, 2015 as written. Corrections to minutes were noted by Administrative Technician. B. Budget Amendments Line Item Code Increase - General Fund Fund Balance Appropriations $ 7, General Fund Surplus Property Sales $ 11, Police-Patrol Department Supplies $ 19, C. Board Appointments - Board of Zoning Adjustment D. Annexation AX Congaree Road - Resolution Directing Clerk - Resolution Calling a Public Hearing E. Annexation AX Morganton Park South - Resolution Directing Clerk - Resolution Calling a Public Hearing F. Amendment to Sprint Lease: Eastman Road Tower Town Manager Parsons gave an overview of the Consent Agenda. 3. Miscellaneous A. CU Final Plat Approval; Conditional Use Permit for Major Subdivision for Single Family Homes along Duncan Road and E. Manley Avenue; Petitioner, Moore HL Properties, LLC Mayor Pro Tem Fields stated he moves to approve Final Plat CU and that Finding of Fact #1 that the application is complete and that the facts submitted are relevant to the case. Upon motion by Mayor Pro Tem Fields, seconded by Councilmember Walden and carried unanimously, Finding of Fact #1 was approved. Mayor Pro Tem Fields stated under Finding of Fact #2 he moves that as a finding of fact the application complies with Section (G) Criteria for a Final Plat. Upon motion by Mayor Pro Tem Fields, seconded by Councilmember Walden and carried unanimously, Finding of Fact #2 was approved.

6 Mayor Pro Tem Fields stated he moves that the proposed Final Plat is consistent with the approved Preliminary Plat, and he moves to approve Final Plat for CU Upon motion by Mayor Pro Tem Fields, seconded by Councilmember Walden and carried unanimously, the Final Plat for CU was approved. 4. Public Comments Mr. Williams of 464 Petty Street inquired about the removal of the old warehouse structure, tree removal, and the retention ponds relative to the conditions of CU Town Manager Parsons stated what is currently located at the site is not the final product. Retention of the warehouse block building was discussed by the applicant during the Hearing, but ultimately Council did not make it a condition of the approval. The pond locations are currently being utilized as silt basins as part of the erosion control permit, and are ultimately designed to be converted to a more aesthetically pleasing retention area upon closeout of those permits. Discussion ensued. Mayor McNeill stated further research will be conducted by staff and Mr. Williams will be contacted and updated. Paulette Greenfield of Southern Pines spoke regarding her concerns regarding the building that is taking place throughout Southern Pines. No further business was discussed. As so incorporated to these minutes of June 8, 2015 are exact copies as so recorded in the ordinance and resolution books of the Town of Southern Pines as fully set out in the minutes. There being no further business the meeting adjourned at 7:34 p.m. Peggy K. Smith Town Clerk

7 Minutes Regular Business Meeting of the Southern Pines Town Council July 14, 2015, 7:00 PM, Douglass Community Center, 1185 W. Pennsylvania Avenue Present: Absent: Mayor David McNeill, Mayor Pro Tem Mike Fields, Councilmember Fred Walden, Councilwoman Teresa VanCamp Councilmember Jim Simeon Call To Order Pledge of Allegiance 1. Manager s Comments Assistant Town Manager Adam Lindsay stated that there was originally an item listed on the posted Agenda as CU that has been removed due to being previously addressed at the July 8 th Agenda Meeting. 2. Consent Agenda A. Adopt Worksession Minutes of May 26, 2015, Joint Worksession Minutes of June 1, 2015, Agenda Meeting Minutes of June 3, 2015, and Regular Business Meeting Minutes of June 9, 2015 as written. B. Budget Amendments Line Item Code Increase - General Fund Fund Balance Appropriations $ 7, General Fund Surplus Property Sales $ 11, Police-Patrol Department Supplies $ 19, C. Board Appointments - Board of Zoning and Adjustment - Tom Marsh (ETJ) Reappointment 07/14/ /14/ John Bullard Initial Appointment 07/14/ /14/ Steve Kastner Alternate Initial Appointment 07/14/ /14/2018 D. Annexation AX Congaree Road - Resolution Directing Clerk - Resolution Calling a Public Hearing E. Annexation AX Morganton Park South - Resolution Directing Clerk - Resolution Calling a Public Hearing F. Amendment to Sprint Lease: Eastman Road Tower Upon motion by Councilmember Walden, seconded by Mayor Pro Tem Fields and carried unanimously, the Consent Agenda was approved. Mayor McNeill officially opened the public comments to the public. No public comments were voiced. Upon motion by Councilmember Walden, seconded by Mayor Pro Tem Fields and carried unanimously, the meeting was closed.

8 As so incorporated to these minutes of July 14, 2015 are exact copies as so recorded in the ordinance and resolution books of the Town of Southern Pines as fully set out in the minutes. There being no further business the meeting adjourned at 7:08 p.m. Peggy K. Smith Town Clerk

9 Consent Agenda Item To: Via: From: Subject: Reagan Parsons, Town Manager Bart Nuckols, Planning Director Chris Kennedy, Senior Planner Request for One-Year Extension for Z The Knollwood Tract PUD; Petitioner, Knollwood Partners, LLC Date: August 11, 2015 Request for One-Year Extension for Z The Knollwood Tract PUD; Petitioner, Knollwood Partners, LLC Mr. Kelly Miller, managing partner of Knollwood Partners, LLC, is requesting a one-time, oneyear extension of Z The Knollwood Tract PUD. The subject property is a planned development consisting of 558 acres. Staff Comments: The Knollwood Tract PUD was approved on November 13, The three-year approval of the PUD is set to expire on November 13, The petitioner has forty-five (45) calendar days prior to the expiration to submit a written request for a one-time, one-year extension. The deadline for the written request is September 29, Should the Town Council wish to grant the one-time, one-year extension, the project will be granted a one-year extension thereby delaying the expiration date to November 13, Should the petitioner fail to fulfill the requirements to continue the development prior to November 13, 2016, if granted an extension of approval, the property will revert back to its original zoning; PD-CD, FRR, RS-3. Section (K): Expiration o (1) The approval of the PDD district shall be null and void unless a Final Development Plan for at least the initial phase has been submitted for review and approval within three (3) years after the date of approval of the PDD application and, if not submitted within such time frame, the zoning for the property shall revert to its previous zoning classification. o (2) Such time period will not be extended with transfer of ownership. Upon written request, one extension of time may be granted by the Town Council for a period not to exceed one (1) year for good cause shown. No request for an extension shall be considered unless a written request is submitted to the Planning Director no later than forty-five (45) calendar days prior to the date the PDD is to expire. Knollwood Tract Extension August 2015 Town Council Page 1 of 4

10 Attachments: o (3) The extension shall be deemed granted until the Town Council has acted upon the request for extension. Failure to submit an application for an extension within the time limits established by this section shall render the approved PDD Land Use Plan null and void upon the expiration of the three-year term. Letter from Petitioner Requesting One-Year Extension Original Approval Letter for Z Knollwood Tract Extension August 2015 Town Council Page 2 of 4

11 Knollwood Tract Extension August 2015 Town Council Page 3 of 4

12 Knollwood Tract Extension August 2015 Town Council Page 4 of 4

13 Good morning, I am the maintenance director with Moore County Schools. We have been contacted by the school to look into installing no parking signs on Carlisle St. The school has indicated that individuals are parking along the roadside and it is posing a safety risk for the students and parents during pick up and drop off. I would like to meet you out at the school to discuss sign location and installation. Please let me know what works best for you. I will be out of the office this Wednesday and all next week after Tuesday. Thank you for your attention to this matter. Jacob W. Monroe Moore County Schools Maintenance Department

14 AMENDMENT TO CHAPTER 70.40, TRAFFIC CONTROL DEVICES ORDINANCE TO LIMIT PARKING OF THE TOWN OF SOUTHERN PINES CODE OF ORDINANCES BE IT ORDAINED by the Town Council of Southern Pines, North Carolina assembled this 5 th day of August, 2015 that Chapter 70, General Provisions, Traffic-Control Devices Designation of Traffic Zones, Through Streets, and the Like; Erection and Installation of Devices of the Code of Ordinances be amended as follows: (A) Parking on both sides of the 200 block section of South Carlisle Street shall be prohibited when school is in session to match the times specified on the School Zone signage, currently 7:30AM to 8:30AM Monday through Friday and 2:30PM to 3:30PM Monday through Friday. (B) This ordinance shall be and remain in full force and effect from and after the date of its adoption. Adopted this 5 h day of August, I certify that this ordinance was adopted by the Town Council of the Town of Southern Pines at its meeting of August 5, 2015, as shown in the minutes of the Town Council for that date. Clerk of the Town of Southern Pines

15 Agenda Item To: Via: From: Reagan Parsons, Town Manager Bart Nuckols, Planning Director Chris Kennedy, Senior Planner Subject: AX-03-15; Voluntary Annexation Request for 164 Congaree Road; Petitioner, Susan E. Iverson Date: August 11, 2015 AX-03-15; Voluntary Annexation Request for 164 Congaree Road; Petitioner, Susan E. Iverson Ms. Susan E. Iverson is requesting voluntary annexation for her property located at 164 Congaree Road. The subject property is a single family residence consisting of acres in the RS-3 (Residential Single Family-3) zoning classification. The parcel subject to this voluntary annexation request are identified by the following: PIN # (Parcel ID: ). Staff Comments: The applicant has submitted a Contiguous Voluntary Annexation application with a map and a written metes and bounds description. Town Council Actions: To either approve or deny the Voluntary Annexation, the Town Council may choose one of the following motions or any alternative they wish: Or 1) I move to approve the Voluntary Annexation request in the application AX for the property as defined in the submitted written metes and bounds. 2) I move to deny the Voluntary Annexation request in the application AX for the property as defined in the submitted written metes and bounds. AX August 2015 Town Council Page 1 of 8

16 AX Voluntary Annexation for 164 Congaree Road This map was created by the Tow n of Southern Pines Planning Department. The Town of Southern Pines, its agents and employees make NO warranty as to the correctness or accuracy of the information set forth on this media whether expressed or implied, in fact or in law, including without limitation the implied warranties of merchantability and fitness for a particular use. Any resale of this data is strictly prohibited in accordance with North Carolina General Statute Grid is based on North Carolina State Plane Coordinate System NAD 83 (feet). AX August 2015 Town Council Page 2 of 8

17 AX Voluntary Annexation for 164 Congaree Road This map was created by the Tow n of Southern Pines Planning Department. The Town of Southern Pines, its agents and employees make NO warranty as to the correctness or accuracy of the information set forth on this media whether expressed or implied, in fact or in law, including without limitation the implied warranties of merchantability and fitness for a particular use. Any resale of this data is strictly prohibited in accordance with North Carolina General Statute Grid is based on North Carolina State Plane Coordinate System NAD 83 (feet). AX August 2015 Town Council Page 3 of 8

18 AX August 2015 Town Council Page 4 of 8

19 AX August 2015 Town Council Page 5 of 8

20 AX August 2015 Town Council Page 6 of 8

21 AX August 2015 Town Council Page 7 of 8

22 AX August 2015 Town Council Page 8 of 8

23 MEMORANDUM To: Council From: Peggy K. Smith, Town Clerk Date: July 31, 2015 Re: 164 Congaree Road Voluntary Annexation, AX Attached, you will find the Certificate of Sufficiency for the 164 Congaree Road Annexation. Both public safety chiefs have reviewed the area to be annexed, as well as the Public Works and Planning directors. No director foresees any issues with the proposed annexation. If Council desires to proceed, the public hearing will be held at the August Regular Meeting of Council.

24 753 CERTIFICATE OF SUFFICIENCY To the Town Council of the Town of Southern Pines, North Carolina. I, Peggy K. Smith, Town Clerk, do hereby certify that I have investigated the petition attached hereto and have found as a fact that said petition is signed by all owners of real property lying in the area described therein, in accordance with G.S. 160A-31, as amended. Legal Description: AX Exhibit A Lot No. 39, as shown on a Map entitled Warrior Woods, Mill Creek Development Corporation, McNeill Township, Moore County, near Southern Pines, NC, dated March 5, 1966, made by C.H. Blue, Registered Land Surveyor, and recorded in the Office of the Register of Deeds for Moore County, North Carolina, in Map book 11 at Page 33. Subject to Protective Covenants as set forth in that certain Declaration of Protective Covenants dated March 21, 1966 by Mill Creek Development Company, and recorded in the Office of the Register of Deeds for Moore County, North Carolina, in Book of Deeds 289 at Page 279. In witness whereof, I have hereunto set my hand and affixed the seal of the Town of Southern Pines, this 14th day of July, (SEAL) Peggy K. Smith, Town Clerk AX-03-15

25 MOORE COUNTY STATE OF NORTH CAROLINA I swear this is a true and accurate copy of an order adopted on August 11, Peggy K. Smith, Town Clerk Date AX-03-15

26 1580 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE TOWN OF SOUTHERN PINES, NORTH CAROLINA THAT WHEREAS, the Town Council has been petitioned under G. S. 160A-31 as amended to annex the area described herein; and WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate the sufficiency of said petition; and WHEREAS, the Town Clerk has certified the sufficiency of said petition and a public hearing on the question of this annexation was held in Regular Session of the Town Council at the Douglass Community Center at 7:00 o clock, P.M. the 11 th of August, 2015 after due notice by publication on July 26, 2015 and July 29, 2015; WHEREAS, after the completion of said public hearing and upon consideration of any comments, objections or presentation at that hearing, and WHEREAS, based upon the certification of the Town Clerk and other information presented at said hearing, Council finds it proper and in the best interest of the Town to annex said property according to the requirements of G.S. 160A-31, as Legal Description: Lot No. 39, as shown on a Map entitled Warrior Woods, Mill Creek Development Corporation, McNeill Township, Moore County, near Southern Pines, NC, dated March 5, 1966, made by C.H. Blue, Registered Land Surveyor, and recorded in the Office of the Register of Deeds for Moore County, North Carolina, in Map book 11 at Page 33. Subject to Protective Covenants as set forth in that certain Declaration of Protective Covenants dated March 21, 1966 by Mill Creek Development Company, and recorded in the Office of the Register of Deeds for Moore County, North Carolina, in Book of Deeds 289 at Page 279. NOW, THEREFORE, BE IT ORDAINED AND ESTABLISHED by the Town Council of the Town of Southern Pines, North Carolina in regular session this 11 th day of August, 2015; Section 1. By virtue of the authority granted by G.S. 160A-31, as amended, the above described territory is hereby annexed and made part of the Town of Southern Pines as of the 11 th day of August, Section 2. Upon and after the 11 th day of August, 2015, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force of the Town of Southern Pines and shall be entitled to the same privileges and benefits as other parts of the Town of Southern Pines. Said territory shall be subject to municipal taxes according to G.S. 160A Section 3. The Mayor of the Town of Southern Pines shall cause to be recorded in the office of the Register of Deeds of Moore County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed territory, described in Section 1 hereof. Such a map shall also be delivered to the County Board of Elections as required by G.S

27 Section 4. This ordinance shall be and remain in full force and effect from and after the date of its adoption. Adopted this 11 th day of August, ATTEST: TOWN OF SOUTHERN PINES Peggy K. Smith, Town Clerk W. David McNeill, Mayor APPROVED AS TO FORM: Doug Gill, Town Attorney I certify that this ordinance was adopted by the Town Council of the Town of Southern Pines at its meeting on August 11, 2015 as shown in the minutes of the Town Council for that date. Peggy K. Smith, Town Clerk AX-03-15

28 Agenda Item To: Via: From: Subject: Reagan Parsons, Town Manager Bart Nuckols, Planning Director Chris Kennedy, Senior Planner AX-04-15; Voluntary Annexation Request for Morganton Park South Development; Petitioner, Pinehurst Lowes, LLC. Date: August 11, 2015 AX-04-15; Voluntary Annexation Request for Morganton Park South Development; Petitioner, Pinehurst Lowes, LLC. The petitioner, Pinehurst Lowes, LLC., is requesting voluntary annexation for property located south of W. Morganton Road. The subject property is a part of the Morganton Park South development and the property in this annexation request consists of acres in the PD (Planned Development) zoning classification. The request for annexation also includes the rightof-way for Morganton Road. The parcels subject to this voluntary annexation request are identified by the following: PIN # (Parcel ID: ); PIN # (Parcel ID: ); PIN # (Parcel ID: ); PIN # (Parcel ID: ); PIN # (Parcel ID: ); PIN # (Parcel ID: ). Staff Comments: The applicant has submitted a Contiguous Voluntary Annexation application with a map and a written metes and bounds description for the property to be annexed. Town Council Actions: To either approve or deny the Voluntary Annexation, the Town Council may choose one of the following motions or any alternative they wish: Or 1) I move to approve the Voluntary Annexation request in the application AX for the property as defined in the submitted written metes and bounds. 2) I move to deny the Voluntary Annexation request in the application AX for the property as defined in the submitted written metes and bounds. AX August 2015 Town Council Page 1 of 21

29 AX Voluntary Annexation for Morganton Park South This map was created by the Tow n of Southern Pines Planning Department. The Town of Southern Pines, its agents and employees make NO warranty as to the correctness or accuracy of the information set forth on this media whether expressed or implied, in fact or in law, including without limitation the implied warranties of merchantability and fitness for a particular use. Any resale of this data is strictly prohibited in accordance with North Carolina General Statute Grid is based on North Carolina State Plane Coordinate System NAD 83 (feet). AX August 2015 Town Council Page 2 of 21

30 AX Voluntary Annexation for Morganton Park South This map was created by the Tow n of Southern Pines Planning Department. The Town of Southern Pines, its agents and employees make NO warranty as to the correctness or accuracy of the information set forth on this media whether expressed or implied, in fact or in law, including without limitation the implied warranties of merchantability and fitness for a particular use. Any resale of this data is strictly prohibited in accordance with North Carolina General Statute Grid is based on North Carolina State Plane Coordinate System NAD 83 (feet). AX August 2015 Town Council Page 3 of 21

31 AX August 2015 Town Council Page 4 of 21

32 AX August 2015 Town Council Page 5 of 21

33 AX August 2015 Town Council Page 6 of 21

34 AX August 2015 Town Council Page 7 of 21

35 AX August 2015 Town Council Page 8 of 21

36 AX August 2015 Town Council Page 9 of 21

37 AX August 2015 Town Council Page 10 of 21

38 AX August 2015 Town Council Page 11 of 21

39 AX August 2015 Town Council Page 12 of 21

40 AX August 2015 Town Council Page 13 of 21

41 AX August 2015 Town Council Page 14 of 21

42 AX August 2015 Town Council Page 15 of 21

43 AX August 2015 Town Council Page 16 of 21

44 AX August 2015 Town Council Page 17 of 21

45 AX August 2015 Town Council Page 18 of 21

46 AX August 2015 Town Council Page 19 of 21

47 AX August 2015 Town Council Page 20 of 21

48 AX August 2015 Town Council Page 21 of 21

49 MEMORANDUM To: Council From: Peggy K. Smith, Town Clerk Date: July 31, 2015 Re: Morganton Park South Voluntary Annexation, AX Attached, you will find the Certificate of Sufficiency for the Morganton Park South Voluntary Annexation. Both public safety chiefs have reviewed the area to be annexed, as well as the Public Works and Planning directors. No director foresees any issues with the proposed annexation. If Council desires to proceed, the public hearing will be held at the August Regular Meeting of Council.

50 756 CERTIFICATE OF SUFFICIENCY To the Town Council of the Town of Southern Pines, North Carolina. I, Peggy K. Smith, Town Clerk, do hereby certify that I have investigated the petition attached hereto and have found as a fact that said petition is signed by all owners of real property lying in the area described therein, in accordance with G.S. 160A-31, as amended. Legal Description: AX Exhibit A Being all of that certain tract or parcel of land lying and being in the extraterritorial jurisdiction of Southern Pines, Moore County, North Carolina, and more particularly described as follows: BEING ALL of Recombined Tract 1, containing acres, as shown on that certain plat entitled Recombination Plat of acres, Tax Parcels # , # , # , # , # & # recorded April 24, 2015 in Plat Cabinet 16 at Slides 581 through 583 in the Office of the Register of Deeds for Moore County, North Carolina, reference to which is hereby made for a more particular description. TOGETHER WITH, all rights, benefits and easements appurtenant to the above-described tract of land as described in that certain (i) Declaration of Easements, Covenants, Conditions and Restrictions for Morganton Park South recorded May 1, 2015 in Book 4484, Page 417 in the Office of the Register of Deeds for Moore County, North Carolina, and (ii) Easement, Right of First Offer and Option to Purchase Agreement recorded May 1, 2015 in Book 4484, Page 481 in the Office of the Register of Deeds for Moore County, North Carolina, and (iii) Declaration of Rights, Restrictions and Easements recorded May 1, 2015 in Book 4484, Page 526, in the Office of the Register of Deeds for Moore County, North Carolina, as each may be amended from time to time. In witness whereof, I have hereunto set my hand and affixed the seal of the Town of Southern Pines, this 14th day of July, (SEAL) Peggy K. Smith, Town Clerk AX-04-15

51 MOORE COUNTY STATE OF NORTH CAROLINA I swear this is a true and accurate copy of an order adopted on August 11, Peggy K. Smith, Town Clerk Date AX-04-15

52 1581 AN ORDINANCE TO EXTEND THE CORPORATE LIMITS OF THE TOWN OF SOUTHERN PINES, NORTH CAROLINA THAT WHEREAS, the Town Council has been petitioned under G. S. 160A-31 as amended to annex the area described herein; and WHEREAS, the Town Council has by resolution directed the Town Clerk to investigate the sufficiency of said petition; and WHEREAS, the Town Clerk has certified the sufficiency of said petition and a public hearing on the question of this annexation was held in Regular Session of the Town Council at the Douglass Community Center at 7:00 o clock, P.M. the 11 th of August, 2015 after due notice by publication on July 26, 2015 and July 29, 2015; WHEREAS, after the completion of said public hearing and upon consideration of any comments, objections or presentation at that hearing, and WHEREAS, based upon the certification of the Town Clerk and other information presented at said hearing, Council finds it proper and in the best interest of the Town to annex said property according to the requirements of G.S. 160A-31, as Legal Description: Exhibit A Being all of that certain tract or parcel of land lying and being in the extraterritorial jurisdiction of Southern Pines, Moore County, North Carolina, and more particularly described as follows: BEING ALL of Recombined Tract 1, containing acres, as shown on that certain plat entitled Recombination Plat of acres, Tax Parcels # , # , # , # , # & # recorded April 24, 2015 in Plat Cabinet 16 at Slides 581 through 583 in the Office of the Register of Deeds for Moore County, North Carolina, reference to which is hereby made for a more particular description. TOGETHER WITH, all rights, benefits and easements appurtenant to the above-described tract of land as described in that certain (i) Declaration of Easements, Covenants, Conditions and Restrictions for Morganton Park South recorded May 1, 2015 in Book 4484, Page 417 in the Office of the Register of Deeds for Moore County, North Carolina, and (ii) Easement, Right of First Offer and Option to Purchase Agreement recorded May 1, 2015 in Book 4484, Page 481 in the Office of the Register of Deeds for Moore County, North Carolina, and (iii) Declaration of Rights, Restrictions and Easements recorded May 1, 2015 in Book 4484, Page 526, in the Office of the Register of Deeds for Moore County, North Carolina, as each may be amended from time to time. NOW, THEREFORE, BE IT ORDAINED AND ESTABLISHED by the Town Council of the Town of Southern Pines, North Carolina in regular session this 11 th day of August, 2015; Section 1. By virtue of the authority granted by G.S. 160A-31, as amended, the above described territory is hereby annexed and made part of the Town of Southern Pines as of the 11 th day of August, 2015.

53 Section 2. Upon and after the 11 th day of August, 2015, the above described territory and its citizens and property shall be subject to all debts, laws, ordinances and regulations in force of the Town of Southern Pines and shall be entitled to the same privileges and benefits as other parts of the Town of Southern Pines. Said territory shall be subject to municipal taxes according to G.S. 160A Section 3. The Mayor of the Town of Southern Pines shall cause to be recorded in the office of the Register of Deeds of Moore County, and in the office of the Secretary of State at Raleigh, North Carolina, an accurate map of the annexed territory, described in Section 1 hereof. Such a map shall also be delivered to the County Board of Elections as required by G.S Section 4. This ordinance shall be and remain in full force and effect from and after the date of its adoption. Adopted this 11 th day of August, ATTEST: TOWN OF SOUTHERN PINES Peggy K. Smith, Town Clerk W. David McNeill, Mayor APPROVED AS TO FORM: Doug Gill, Town Attorney I certify that this ordinance was adopted by the Town Council of the Town of Southern Pines at its meeting on August 11, 2015 as shown in the minutes of the Town Council for that date. Peggy K. Smith, Town Clerk AX-04-15

Town of Southern Pines Planning Board Meeting, Thursday, July 24 19, 2014, 7:00 PM, Douglass Community Center, 1185 West Pennsylvania Avenue

Town of Southern Pines Planning Board Meeting, Thursday, July 24 19, 2014, 7:00 PM, Douglass Community Center, 1185 West Pennsylvania Avenue Town of Southern Pines Planning Board Meeting, Thursday, July 24 19, 2014, 7:00 PM, Douglass Community Center, 1185 West Pennsylvania Avenue I Call to Order II Approval of the Minutes June 19, 2014 III

More information

PETITION FOR VOLUNTARY ANNEXATION Town of Apex, North Carolina

PETITION FOR VOLUNTARY ANNEXATION Town of Apex, North Carolina Town of Apex, North Carolina ANNEXATION PETITION SUBMISSION: Applications are due by 12:00 pm on the first business day of each month. See the Annexation Petition Schedule on the website for details. ANNEXATION

More information

Worksession Agenda. 1. Swearing In of Paul Murphy as Councilmember

Worksession Agenda. 1. Swearing In of Paul Murphy as Councilmember Town of Southern Pines Monday November 26, 2018, 3:00 PM, C. Michael Haney Community Room, Southern Pines Police Department 450 West Pennsylvania Avenue Worksession Agenda 1. Swearing In of Paul Murphy

More information

Worksession Agenda. 3. Request to Discuss the Initial Zoning to be Applied to The Carolina Golf Course Property; Petitioner, Town of Southern Pines

Worksession Agenda. 3. Request to Discuss the Initial Zoning to be Applied to The Carolina Golf Course Property; Petitioner, Town of Southern Pines Town of Southern Pines Monday November 27, 2017, 3:00 PM, C. Michael Haney Community Room, Southern Pines Police Department 450 West Pennsylvania Avenue Worksession Agenda 1. Request to Discuss a Potential

More information

VOLUNTARY ANNEXATION PETITION SUBMITTAL CHECKLIST

VOLUNTARY ANNEXATION PETITION SUBMITTAL CHECKLIST VOLUNTARY ANNEXATION PETITION SUBMITTAL CHECKLIST Please complete application and provide the required information. In order for this application to be accepted, all applicable sections of the application

More information

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15-

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- A RESOLUTION APPROVING AND ACCEPTING THE FINAL (RECORD) PLAT OF NAPLES SQUARE, A SUBDIVISION OF PART OF SECTION 3, TOWNSHIP 50 SOUTH, RANGE 25 EAST,

More information

ANNEXATION PACKET. Annexation Process. Other Considerations

ANNEXATION PACKET. Annexation Process. Other Considerations ANNEXATION PACKET Annexation Process The following items need to be turned in no later than the 1 ST of the month, to have annexation presented at the next AMUD Board Meeting. 1. Applicant shall prepare

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

Date Received Case # Date of Hearing

Date Received Case # Date of Hearing Date Received Case # Date of Hearing Town of Mooresville Utility Extension Form This form is a request to enter into the Town s Utility Service Area. It does not promise or Approve individual connections

More information

CITY COUNCIL SPECIAL MEETING

CITY COUNCIL SPECIAL MEETING City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,

More information

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between

CONTRACT FOR PROFESSIONAL SERVICES. THIS AGREEMENT made this day of, 20, by and between CONTRACT FOR PROFESSIONAL SERVICES THIS AGREEMENT made this day of, 20, by and between the LOWER GWYNEDD TOWNSHIP, Montgomery County, Pennsylvania, with offices located at 1130 N. Bethlehem Pike, PO Box

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL September 6, 2005 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

More information

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

FINAL PLAT GUIDE TO SUBDIVIDING PROPERTY. Background

FINAL PLAT GUIDE TO SUBDIVIDING PROPERTY. Background FINAL PLAT GUIDE TO SUBDIVIDING PROPERTY Background A final plat is the second step in the process of subdividing land into separate parcels for future sale or lease. Once a preliminary plat has been approved

More information

Page # 1 of 2 Posted: March 4, 2016

Page # 1 of 2 Posted: March 4, 2016 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A. Town of Onalaska Special Meeting Minutes for March 31, 2011 The Town Board met on site of the Pineview Road and County OT in Onalaska for the purpose of viewing the lay out of the road as required by law.

More information

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.)

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.) For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development Department City Hall 222 E. 9 th Street, 2 nd Floor Lockport, IL 60441 (815) 838-0549, Option 4 www.lockport.org PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Feb. 19, 2019 Agenda Item #: 8c Agenda Placement: Public Hearing (Recognitions (awards, proclamations), Requests & Communications

More information

CITY OF WINTER GARDEN

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

More information

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, 2016 5:00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

City Recorder s Office

City Recorder s Office City Recorder s Office PUBLIC NOTICE Notice is Hereby Given that the Tooele City Council & Tooele City Redevelopment Agency will meet in a Work Session, on Wednesday, September 19, 2018 at the hour of

More information

REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET

REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET TOWN OF HOLLY SPRINGS REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET General Use Rezoning, Conditional Use Rezoning, Comprehensive Plan Amendment, and Unified Development Ordinance Amendment

More information

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

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

More information

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE WHEREAS, the Town of Gypsum, Colorado ( Town ), is a

More information

COUNTY OF LINCOLN, NORTH CAROLINA

COUNTY OF LINCOLN, NORTH CAROLINA Page 1 COUNTY OF LINCOLN, NORTH CAROLINA 302 NORTH ACADEMY STREET, SUITE A, LINCOLNTON, NORTH CAROLINA 28092 BUILDING AND LAND DEVELOPMENT 704-736-8440 OFFICE 704-732-9010 FAX REQUIRED CERTIFICATES FOR

More information

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018 CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES A regular meeting of the City Planning and Zoning Commission was held this date at 4:00 p.m. in the City Council Chambers, 5th Floor, City

More information

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

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

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PLAN COMMISSION/HISTORIC PRESERVATION COMMISSION

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

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

AGENDA REPORT. Shenandoah Planning and Zoning Commission. Final plat for Marion. Staff recommends approval of the Final Plat.

AGENDA REPORT. Shenandoah Planning and Zoning Commission. Final plat for Marion. Staff recommends approval of the Final Plat. Shenandoah Planning and Zoning Commission AGENDA REPORT Meeting Date: June 18, 2013 Item Number: Public Works & Community Development Department: (City Secretary s Use Only) Prepared By: Byron L. Bevers

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ( MOU ), is made this day of, 2014, by and between the BOARD OF COUNTY COMMISSIONERS OF FREDERICK COUNTY, MARYLAND, a body

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

APPLICATION PROCEDURES FOR A PLAT AMENDMENT OR REVISION

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

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

More information

Planning Department st St SE PO Box 5006 Minot, ND (701) Acknowledgment and Signature

Planning Department st St SE PO Box 5006 Minot, ND (701) Acknowledgment and Signature Acknowledgment and Signature The undersigned applicant hereby represents upon all of the penalties of the law, for the purpose of inducing the City of Minot to take action herein requested, that all statements

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC I. GENERAL INFORMATION A. APPLICANT: 122 East Third St. Papillion, NE 68046 CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA REVISE ZONING MAP 2017 ANNEXATION NO. 2 MISC-17-0005 B.

More information

ARTICLE 1 GENERAL PROVISIONS

ARTICLE 1 GENERAL PROVISIONS ARTICLE 1 GENERAL PROVISIONS SECTION 100 TITLE This Ordinance shall be known and cited as the "Rice Township Subdivision and Land Development Ordinance." SECTION 101 AUTHORITY Rice Township is empowered

More information

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT PRIVATE LAKE AGREEMENT This Agreement made and entered into the day of, 2 by ( Developer"). WITNESSETH: WHEREAS, Developer is the owner of a parcel of unimproved land ("the Tract") located within the corporate

More information

APPLICATION PROCEDURES FOR A MAJOR SUBDIVISION PRELIMINARY PLAT

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

More information

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016 FRANKLIN COUNTY PLANNING BOARD April 12, 2016 The Franklin County Planning Board held its regular monthly meeting on Tuesday, April 12, 2016 in the Franklin County Administration Building, Commissioners

More information

SUBDIVISION APPLICATION: RECOMBINATION PLAT or EXEMPT PLAT

SUBDIVISION APPLICATION: RECOMBINATION PLAT or EXEMPT PLAT SUBDIVISION APPLICATION: RECOMBINATION PLAT or EXEMPT PLAT Pursuant to Article 7, Section 155.706 of the Unified Development Code, an owner of land within the jurisdiction of the Town (or a duly authorized

More information

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit "A" to this ordinance; &

ORDINANCE N0.18-ll6. WHEREAS, City has prepared a Service Plan for said tract which is attached as Exhibit A to this ordinance; & c: 0 ORDINANCE N0.18-ll6 AN ORDINANCE ANNEXING THE HEREINAFTER DESCRIBED TERRITORY TO THE CITY OF FORT STOCKTON, PECOS COUNTY, TEXAS, AND EXTENDING THE BOUNDARY LIMITS OF SAID CITY SO AS TO INCLUDE SAID

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: January 22, 2019 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Goal(s): Legal Review: 1 st Reading X 2 nd Reading Subject: An ordinance approving a Rezoning of approximately

More information

NOTICE OF THE REGULAR MEETING OF THE PLANNING & ZONING COMMISSION Tuesday, April 4, 2017 REGULAR MEETING AGENDA 6:30 PM

NOTICE OF THE REGULAR MEETING OF THE PLANNING & ZONING COMMISSION Tuesday, April 4, 2017 REGULAR MEETING AGENDA 6:30 PM NOTICE OF THE REGULAR MEETING OF THE PLANNING & ZONING COMMISSION Tuesday, April 4, 2017 Notice is hereby given of the Regular Meeting of the Planning & Zoning Commission beginning at 6:30 p.m. Tuesday,

More information

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018 TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018 MEETING LOCATION: Town Hall, 2354 County Road N, Stoughton WI 53589 PLAN COMMISSION

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

SMOKY LAKE COUNTY. Alberta Provincial Statutes SMOKY LAKE COUNTY Title: Disposition of County Owned Property Policy No: 10-01 Section: 61 Code: P-R Page No.: 1 of 14 E Legislative Reference: Alberta Provincial Statutes Purpose: To outline the procedures

More information

ACTION FORM BRYAN CITY COUNCIL

ACTION FORM BRYAN CITY COUNCIL ACTION FORM BRYAN CITY COUNCIL DATE OF COUNCIL MEETING: July 8, 2014 DATE SUBMITTED: June 17, 2014 DEPARTMENT OF ORIGIN: Development Services SUBMITTED BY: Maggie Dalton MEETING TYPE: CLASSIFICATION: ORDINANCE:

More information

Official Use Only (To be completed by Village Staff) Case Number: P&Z - - Date of Submission: Hearing Date: Plat Name/Address:

Official Use Only (To be completed by Village Staff) Case Number: P&Z - - Date of Submission: Hearing Date: Plat Name/Address: Plat Application Village of Mount Prospect Community Development Department 50 S. Emerson Street Mount Prospect, Illinois 60056 Phone: (847) 818-5328 Official Use Only (To be completed by Village Staff)

More information

City of Boyne City Guide to Development

City of Boyne City Guide to Development City of Boyne City Guide to Development City of Boyne City 319 N Lake St. Boyne City MI 49712 Ph. (231) 582-6597 Fax (231) 582-6506 Website: www.cityofboynecity.com City of Boyne City Guide To Development

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

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

Village of Lake Zurich Zoning Application Guide

Village of Lake Zurich Zoning Application Guide Village of Lake Zurich Zoning Application Guide Review Process, Instructions, and Application Form Community Development Department 505 Telser Rd. Lake Zurich, IL 60047 847-540-1696 www.lakezurich.org

More information

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area #4513 Sponsor: Council Member Harlee AN ORDINANCE TO (1) ANNEX AND REZONE THE FOLLOWING EIGHT (8) PARCELS OF LAND: (A) TERRITORY 1, BEING 800 SOUTH MARKET STREET (TAX PARCEL ID NO. 10-001.00-015), 810

More information

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS

4. INTRODUCTION AND OVERVIEW PUBLIC MEETINGS TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: MARCH 8, 2016 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Clerk of the

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014 TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN

More information

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

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

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 20, 2015

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

More information

FINAL PLAT APPLICATION

FINAL PLAT APPLICATION FINAL PLAT APPLICATION (Page 1 of 3) LEGAL OWNER(s): NAME: STREET ADDRESS OWNER(s): CITY, STATE, ZIP CODE: PHONE NUMBER: BILLING ADDRESS: NAME OF ENGINEER/SURVEYOR: Engineer/Surveyor Address, Phone: PROPERTY

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, DECEMBER 11, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler

More information

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING October 23, 2018 7:00 p.m., Shores Community Center, 3000 Bellemead Drive Daytona Beach Shores,

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker M-- NUTES GLYNN COUNTY PLANNNG COMMSSON OCTOBER 5, 1993 9:00 A.M. PRESENT: ABSENT: ALSO PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker ra Moore Lee

More information

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018 FRANKLIN COUNTY PLANNING BOARD May 8, 2018 The Franklin County Planning Board held its regular monthly meeting on Tuesday, May 8, 2018 in the Franklin County Administration Building, Commissioners Meeting

More information

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M.

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M. A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, 2016 5:30 P.M. 1. Meeting called to order. 2. Roll Call. 3. Set Meeting Agenda. 4. Approval

More information

City of Ferndale CITY COUNCIL STAFF REPORT

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

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

CITY OF ROCKWALL, TEXAS ORDINANCE NO

CITY OF ROCKWALL, TEXAS ORDINANCE NO CITY OF ROCKWALL, TEXAS ORDINANCE NO. 08-65 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ROCKWALL, TEXAS, PROVIDING FOR THE EXTENSION OF CERTAIN BOUNDARY LIMITS OF THE CITY OF ROCKWALL, TEXAS AND THE

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

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION SUBDIVISION APPLICATION City of Horn Lake Planning Department 3101 Goodman Road, W Horn Lake, MS 38637 662-342-3559 Fax: 662-342-3485 Applications due the 1st working day of the month. Submit application

More information

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

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

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

1. Plans to be submitted to Director of Department of Licenses and Inspections as follows:

1. Plans to be submitted to Director of Department of Licenses and Inspections as follows: PROCEDURE SHEET FOR ZONING CHANGE PETITIONS 1. Plans to be submitted to Director of Department of Licenses and Inspections as follows: Copy of appeal containing the following information. (1) A certified

More information

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 Members present were Joseph St. Clair, Chair; Steve Reeves, Vice Chair;

More information

IV. RECONVENE AT 6:00 P.M.

IV. RECONVENE AT 6:00 P.M. City of Dripping Springs City Council & Board of Adjustment Meeting Agenda Tuesday, August 15, 2017 at 5:00 PM City Hall, 511 Mercer Street, Dripping Springs, Texas I. CALL TO ORDER AND ROLL CALL - 5:00

More information

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Mike Mitchell, Commissioners Jessie Bellflowers, Meg Larson and Jerry Legge.

GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Mike Mitchell, Commissioners Jessie Bellflowers, Meg Larson and Jerry Legge. TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL JOINT MEETING WITH CUMBERLAND COUNTY PLANNING & INSPECTION THURSDAY, MARCH 8, 2018, 12:00 P.M. WILLIAM F. BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM

More information

Town of Holly Springs

Town of Holly Springs Meeting Date: 9/18/2018 Agenda Topic Cover Sheet / last modified June 13, 2018 Town of Holly Springs Town Council Meeting Agenda Form Agenda Placement: Public Hearing (Special Recognitions (awards, proclamations),

More information

TO ASSIGN ALL RIGHTS, TITLE AND INTEREST IN AND TO A PORTION OF THAT CERTAIN UNCODIFIED ORDINANCE TO THE CODE OF THE COUNTY OF SPARTANBURG NO

TO ASSIGN ALL RIGHTS, TITLE AND INTEREST IN AND TO A PORTION OF THAT CERTAIN UNCODIFIED ORDINANCE TO THE CODE OF THE COUNTY OF SPARTANBURG NO NO. O-6- AN ORDINANCE TO ASSIGN ALL RIGHTS, TITLE AND INTEREST IN AND TO A PORTION OF THAT CERTAIN UNCODIFIED ORDINANCE TO THE CODE OF THE COUNTY OF SPARTANBURG NO. O-3-33 CERTIFYING A PORTION OF DRAYTON

More information

FROM: Mary Bak, Director of Development, (847) SMK Education

FROM: Mary Bak, Director of Development, (847) SMK Education Development Department SUBJECT: First consideration of an Ordinance granting conditional use approval for SMK Education at 4350 DiPaolo Center (request to waive administrative rules and adopt upon first

More information

Petition R17-12 Villages at Skybrook North Conditional District Rezoning Revision to delete 10 garage recess requirement.

Petition R17-12 Villages at Skybrook North Conditional District Rezoning Revision to delete 10 garage recess requirement. Petition R17-12 Villages at Skybrook North Conditional District Rezoning Revision to delete 10 garage recess requirement. PART 1: PROJECT SUMMARY Applicant: Laureldale, LLC Property Owner: Laureldale,

More information

ORDINANCE NO.:

ORDINANCE NO.: ORDINANCE NO.: 2013-098 Authorizing the City Manager to execute a Limited Warranty Deed conveying the improvements (an approximate 300 space parking garage) known as the Bell South Parking Garage constructed

More information

MINOR SUBDIVISION FINAL PLAT APPLICATION Town of Apex, North Carolina

MINOR SUBDIVISION FINAL PLAT APPLICATION Town of Apex, North Carolina MINOR SUBDIVISION FINAL PLAT APPLICATION Town of Apex, North Carolina This document is a public record under the North Carolina Public Records Act and may be published on the Town s website or disclosed

More information

Planning Board Minutes November 12, 2015

Planning Board Minutes November 12, 2015 Planning Board Minutes November 12, 2015 Members Present: David Nail, Chairman John Robertson, Vice Chairman Mark Brady Bill Ogburn Rosalind Campbell Danny Martin Joe Yanicak Also Present: Craig Culberson,

More information

City of Grand Forks Staff Report

City of Grand Forks Staff Report City of Grand Forks Staff Report Planning and Zoning Commission March 6, 2019 City Council March 18, 2019 Agenda Item: 4-1 (Preliminary) Preliminary approval of the plat of University Place First Resubdivision

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO.

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO. STATE OF COLORADO ) )ss County of Garfield ) At a regular meeting of the Board of County Commissioners for Garfield County, Colorado, held in the Commissioners' Meeting Room, Garfield County Administration

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

Page # 1 of 1 Posted: April 2, 2015

Page # 1 of 1 Posted: April 2, 2015 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

COUNCIL COMMUNICATION

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

More information