1. Agenda 2. Staff Report 3. Pages from June 17, 2015 minutes 4. Signed Contract 5. First Amendment to Solar Services Agreement 6.

Size: px
Start display at page:

Download "1. Agenda 2. Staff Report 3. Pages from June 17, 2015 minutes 4. Signed Contract 5. First Amendment to Solar Services Agreement 6."

Transcription

1 1. Agenda 2. Staff Report 3. Pages from June 17, 2015 minutes 4. Signed Contract 5. First Amendment to Solar Services Agreement 6. Site Lease Agreement 7. First Amendment Site Lease Agreement

2

3

4

5

6 Nick Vanderpool highlighted Bills that involve Fernley. He reported on the following Bills; A819 gives the governing body more time to have the public presentation for the tentative budget. AB54 adjusts the law on how the state would take action if a local government agency is in a financial emergency. S8241 deals with collective bargaining and gives more authority to local governments. Break 6:34-6:45 8. Public Hearing - Discussion and possible action to introduce Bill #216 as an ordinance authorizing the City to enact a Zoning Map Amendment, ZMA , to change the zoning from RR-3 (Rural Residential, 5-Acre Minimum Parcel Size) to RR 1 (Rural Residential, 1 Acre Minimum Parcel Size) for APN: an existing +/. 5.4 acre parcel, located at 3465 Farm District Road to allow applicant to divide into four parcels for future development. A. Discussion with City Council & Staff B. Public Input C. Additional Discussion with City Council & Staff D. Council Action or Direction to Staff Assistant Planner Melinda Bauer stated the applicant has meet the findings and conditions as required by the Development Code. She stated the Planning Commission recommended approval of the ZMA. Robert Kennerson, applicant was available for questions. Mayor Edgington called for Public Input. There was none. Motion: MOVE TO INTRODUCE BILL #216 AS AN ORDINANCE AUTHORIZING THE CITY TO ENACT A ZONING MAP AMENDMENT, ZMA , TO CHANGE THE ZONING FROM RR- 3 (RURAL RESIDENTIAL, 5-ACRE MINIMUM PARCEL SIZE) TO RR-1 (RURAL RESIDENTIAL, 1-ACRE MINIMUM PARCEL SIZE) FOR APN: AN EXISTING +/- 5.4 ACRE PARCEL, LOCATED AT 3465 FARM DISTRICT ROAD TO ALLOW APPLICANT TO DIVIDE INTO FOUR PARCELS FOR FUTURE DEVELOPMENT. Introduced by Councilman Lau 9. Discussion and possible action to approve a contract for a power purchase agreement with Spear Point Solar LLC. This item was heard after reports. 6/17/2015 FCC Page 5 of 12

7 Tim Clausen, Lewis, Rocha, and Rothgerber Law Firm, stated he was hired by the City of Fernley to review the purchase agreement presented by Spear Point Solar (see attachment). Mayor Edgington stated that he asked the City Attorney to reach out to outside legal for review of this contract. He stated there are still some insurance requirements that need to be negotiated. Mr. Clausen explained there was an insurance requirement that the City names Spear Point on the liability insurance in case the City causes damage to the system. He explained the insurance carrier will not add a non-public entity to the coverage. Mr. Clausen answered questions from the Mayor and City Council. Patrick McCullen Black Rock Solar, explained a question regarding the cost of the meters. He stated NV energy will install the meters as part of the agreement. Mike Johnson, Spear Point Energy, stated the contract is not intended to have any cost to the City. He stated there is no Capital outlay for the City on the metering. He explained the Spear Point will have full insurance liability and property under solar equipment. He stated the City will have a liability policy as the land owner. Mr. McCullen and Mr. Johnson answered questions from the Mayor and City Council. Motion: MOVE TO APPROVE CONTRACT FOR A POWER PURCHASE AGREEMENT WITH SPEAR POINT SOLAR LLC. WITH CLAUSE THAT SHOWS SPEAR POINT SOLAR WITH PAY FOR NV ENERGY METERS. Moved by Councilman Stan Lau, Seconded by Councilwoman Sue Seidl. Councilwoman Whalen asked the Councilman Lau if he would consider amending his motion to include language that says Spear Point will pay for any NV Energy installation costs. Motion Amended: MOVE TO APPROVE CONTRACT FOR A POWER PURCHASE AGREEMENT WITH SPEAR POINT SOLAR LLC WITH CLAUSE THAT SHOWS SPEAR POINT SOLAR WITH PAY FOR NV ENERGY METERS AND ANY INSTALLATION CHARGES. Moved by Councilman Stan Lau, Seconded by Councilwoman Sue Seidl. 6/17/2015 FCC Page 6 of 12

8 Mr. McCullen asked if the site lease and/or license agreement signing could be expedited. He stated this is needed in order to move forward with the project. 2 nd Amended Motion: MOVE TO APPROVE CONTRACT FOR A POWER PURCHASE AGREEMENT WITH SPEAR POINT SOLAR LLC WITH CLAUSE THAT SHOWS SPEAR POINT SOLAR WITH PAY FOR NV ENERGY METERS AND ANY INSTALLATION CHARGES; STAFF IS DIRECTED TO COME BACK BEFORE CITY COUNCIL WITH A LEASE AGREEMENT AND ANY OTHER REMAINING ISSUES. Action: Approve. Moved by Councilman Stan Lau, Seconded by Councilwoman Sue Seidl. Vote: Motion passed (summary: Yes = 3. No = 1. Abstain = 0). Yes: Councilman Stan Lau. Councilwoman Shari Whalen, Councilwoman Sue Seidl. No: Councilman Dan McCassie. Absent: Councilman Cal Eilrich. 10. Discussion and possible action to direct staff regarding modifications to Title One, Chapter 7, for an Ordinance modifying and establishing the Role and Responsibilities of the Fernley City Clerk (replacing chapter 7 in its entirety). City Clerk Kim Swanson stated there were no changes to the staff report. She stated if approved this chapter will come forward at the July 1 st City Council Meeting for a bill proposal. Motion: MOVE TO DIRECT STAFF REGARDING AN ORDINANCE ESTABLISHING THE ROLE AND RESPONSIBILITES OF THE FERNLEY CITY CLERK WITHOUT ANY CHANGES. Action: Approve. Moved by Councilwoman Sue Seidl, Seconded by Councilman Stan Lau, Vote: Motion passed (summary: Yes = 3, No = 1. Abstain = 0). Yes: Councilman Stan Lau, Councilwoman Shari Whalen, Councilwoman Sue Seidl. No: Councilman Dan McCassie. Absent: Councilman Cal Eilrich. 11.ITEMS REQUESTED BY MAYOR OR CITY COUNCIL MEMBERS. A. Discussion and possible action regarding a future agenda item to discuss the funding mechanisms and revenue for roadway repair and maintenance in Fernley, including the possibility of having a joint meeting with Lyon County. (Councilwoman Whalen's request) 6/17/2015 FCC Page 7 of 12

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

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director

CITY OF FERNLEY PLANNING COMMISSION STAFF REPORT. Melinda Bauer, Assistant Planner. Tim Thompson, Planning Director Meeting Date: 05/10/2017 Agenda Item: # Mission Statement To provide our growing dynamic community excellent municipal services to make Fernley a great place to live, work, and play. Together, we enhance

More information

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 Mayor Edgington called the meeting to order at 5:02 p.m. at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. ROLL CALL Present: Chairman

More information

AGENDA ITEM # CITY OF FERNLEY PLANNING COMMISSION AGENDA REPORT. Planning Commission. Melinda Bauer, Assistant Planner

AGENDA ITEM # CITY OF FERNLEY PLANNING COMMISSION AGENDA REPORT. Planning Commission. Melinda Bauer, Assistant Planner CITY OF FERNLEY PLANNING COMMISSION AGENDA REPORT AGENDA ITEM # TO: REPORT BY: REVIEWED BY: Planning Commission Melinda Bauer, Assistant Planner Tim Thompson, AICP Planning Director tthompson@cityoffernley.org

More information

Fernley Planning Commission. November 8, 2017

Fernley Planning Commission. November 8, 2017 Fernley Planning Commission November 8, 2017 The Chairman reserves the right to hear agenda items out of order, combine two or more agenda items for consideration, or remove an item from the agenda or

More information

MINUTES OF THE FERNLEY PLANNING COMMISSION MEETING. April 10, 2002

MINUTES OF THE FERNLEY PLANNING COMMISSION MEETING. April 10, 2002 MINUTES OF THE FERNLEY PLANNING COMMISSION MEETING April 10, 2002 The meeting was called to order by Chairperson Marty Hardie at 6:00 p.m. at the Fernley City Hall, 595 Silver Lace Blvd., Fernley, NV.

More information

Item 10C 1 of 69

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

More information

LINCOLN COUNTY PLANNING COMMISSION PO Box 329, Pioche, NV Phone , Fax

LINCOLN COUNTY PLANNING COMMISSION PO Box 329, Pioche, NV Phone , Fax LINCOLN COUNTY PLANNING COMMISSION PO Box 329, Pioche, NV 89043 Phone 775-962-5345, Fax 775-962-5347 Approved Minutes for January 14, 2008, 7:00 P.M. 1. Roll Call, Open Meeting Law: The Board met in regular

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

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

CITY OF SPARKS, NV COMMUNITY SERVICES DEPARTMENT

CITY OF SPARKS, NV COMMUNITY SERVICES DEPARTMENT CITY OF SPARKS, NV COMMUNITY SERVICES DEPARTMENT To: From: Subject: Mayor and City Council Janet Stout, Administrative Secretary Report of Planning Commission Action PCN120016 Date: June 22, 2012 RE: SPARKS

More information

ITEMS MAY BE REMOVED OR ADDRESSED OUT OF SEQUENCE. ACTION MAY BE TAKEN ON ALL ITEMS EXCEPT WHERE NOTED.

ITEMS MAY BE REMOVED OR ADDRESSED OUT OF SEQUENCE. ACTION MAY BE TAKEN ON ALL ITEMS EXCEPT WHERE NOTED. Todd Cutler, Mayor Elayne Logue, Ward 1 Joe Mortensen, Ward 2 Monte Martin, Ward 3 Curt Chaffin, Ward 4 Cal Eilrich, Ward 5 FERNLEY CITY COUNCIL MEETING AGENDA Fernley City Hall 595 Silver Lace Blvd. Fernley,

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

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

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

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

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018 MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON DECEMBER

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION To: From: Mayor & City Council Dan Boles, AICP, Senior Planner Date: November 18, 2014 Subject: Applicant Presentation: Staff Presentation: Hoggan Lane Plat Amendment Jarin Dana

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2015-07 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MOUNTAIN VILLAGE, COLORADO APPROVING MAJOR PUD AMENDMENT TO ETEND THE LENGTH OF V ALIDITY AND VESTED PROPERTY RIGHTS FOR A SITE SPECIFIC

More information

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO

ORDINANCE NO BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO ORDINANCE NO. 16-2018 BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY AN ORDINANCE RESCINDING ORDINANCE NO. 21-1980 ENTITLED AN ORDINANCE AUTHORIZING THE BOROUGH COUNCIL TO PROVIDE FOR THE SNOWPLOWING

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

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

PRESENT AND VOTING: JIM EGBERT, ALLAN CREELY, TONY GIOIA, KEVIN CURRY, JOAN LUCIA-TREESE, KEVIN MASTIN, AND JANE DILLON

PRESENT AND VOTING: JIM EGBERT, ALLAN CREELY, TONY GIOIA, KEVIN CURRY, JOAN LUCIA-TREESE, KEVIN MASTIN, AND JANE DILLON COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

The Corporation of the Township of Perry

The Corporation of the Township of Perry The Corporation of the Township of Perry MINUTES REGULAR MEETING Wednesday, May 2 nd, 2018 7:00 p.m. Council Chambers (1695 Emsdale Road, Emsdale, ON) Any and all Minutes are to be considered Draft until

More information

REGULAR TOWNSHIP MEETING August 1, 2017

REGULAR TOWNSHIP MEETING August 1, 2017 REGULAR TOWNSHIP MEETING August 1, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

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

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the

More information

AGENDA ITEM COVER SHEET

AGENDA ITEM COVER SHEET AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 06 Meeting Date: 11/21/2017 Requesting Department: Presenter(s): Planning Department Amanda Bunce,

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

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

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

More information

STOREY COUNTY PLANNING COMMISSION MEETING Thursday, April 7, :00 p.m. 500 Sam Clemens Ave., Mark Twain Estates Mark Twain, NV 89403

STOREY COUNTY PLANNING COMMISSION MEETING Thursday, April 7, :00 p.m. 500 Sam Clemens Ave., Mark Twain Estates Mark Twain, NV 89403 STOREY COUNTY PLANNING COMMISSION MEETING Thursday, April 7, 2016 6:00 p.m. 500 Sam Clemens Ave., Mark Twain Estates Mark Twain, NV 89403 MEETING MINUTES CHAIRMAN: Larry Prater VICE-CHAIRMAN: Jim Hindle

More information

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

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

More information

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

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

More information

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73 Attachment 1 ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHAPTER 18.73 SHORT-TERM RENTAL OF RESIDENTIAL PROPERTY TO THE INYO COUNTY CODE. The

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018

THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018 IN ATTENDANCE: THE CORPORATION OF THE TOWNSHIP OF NORWICH COUNCIL MEETING MINUTES TUESDAY MAY 8, 2018 COUNCIL: Mayor Martin Councillor Scholten Councillor DePlancke Councillor Palmer STAFF: Kyle Kruger,

More information

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

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

More information

CITY OF RENO Planning Commission February 6, Staff Report

CITY OF RENO Planning Commission February 6, Staff Report CITY OF RENO Planning Commission February 6, 201 3 Staff Report Agenda # Ward # All TXTI 3-00001 (Noise at Residential Property Lines) City of Reno This is a request for: An amendment to the Reno Municipal

More information

RESOLUTION TO FORM THE REDSTONE PARKWAY BENEFIT DISTRICT

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

More information

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

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

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

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

More information

DRAFT. 1. Determination of Quorum Eric Young called the meeting to order at 1:31 p.m. The following members and staff were present:

DRAFT. 1. Determination of Quorum Eric Young called the meeting to order at 1:31 p.m. The following members and staff were present: WASHOE COUNTY PARCEL MAP REVIEW COMMITTEE Meeting Minutes Parcel Map Review Committee Members Thursday, December 8, 2016 1:30 p.m. James Barnes, Planning Commission James English, Health District Tim Simpson,

More information

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT IREDELL COUNTY ZONING BOARD OF ADJUSTMENT The Iredell County Zoning Board of Adjustment met at a regular and duly advertised meeting on Thursday, February 21, 2013 at 7:00 p.m. in the Commissioners Meeting

More information

Planning and Zoning Minutes July 17, :00 pm. Chairman Joe Dolphy, Tom Searing, Amanda Anderson, Gary Gustafson, Tom Sausen, Jim Garrison

Planning and Zoning Minutes July 17, :00 pm. Chairman Joe Dolphy, Tom Searing, Amanda Anderson, Gary Gustafson, Tom Sausen, Jim Garrison LINWOOD TOWNSHIP ANOKA COUNTY 22817 Typo Creek Drive N.E. Stacy, Minnesota 55079 (651) 462-2812 Fax (651) 462-0500 E-Mail: info@linwoodtownship.org Website: http://linwoodtownship.org Planning and Zoning

More information

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 9, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

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 FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

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

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

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018 ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018 The regular meeting of the Robinson Township Planning Commission was called to order at 7:30 PM at the Robinson Township Hall. Present Shawn Martinie

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK

JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK JOINT RESOLUTION OF THE CITY OF PORT JERVIS, ORANGE COUNTY, NEW YORK AND THE TOWN OF DEERPARK, ORANGE COUNTY, NEW YORK WHEREAS, the City of Port Jervis, in conjunction with the Town of Deerpark seeks to

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 Approval of the Minutes of the

More information

Mountain Village seeks to amend Community Development Code to better align with Comprehensive Plan

Mountain Village seeks to amend Community Development Code to better align with Comprehensive Plan FOR IMMEDIATE RELEASE Mountain Village seeks to amend Community Development Code to better align with Comprehensive Plan MOUNTAIN VILLAGE, COLO. (Dec. 21, 2018) On Thursday, Jan. 3, 2019 the Town of Mountain

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019

MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 MINUTES - TOWN COUNCIL WORKSHOP MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY MARCH 11, 2019 Mayor Kennedy opened the workshop meeting of the Belvidere Town Council with the Pledge of Allegiance.

More information

JOINT ORDINANCE CITY OF WINCHESTER, KENTUCKY ORDINANCE NO CLARK COUNTY, KENTUCKY, ORDINANCE NO SUMMARY

JOINT ORDINANCE CITY OF WINCHESTER, KENTUCKY ORDINANCE NO CLARK COUNTY, KENTUCKY, ORDINANCE NO SUMMARY JOINT ORDINANCE CITY OF WINCHESTER, KENTUCKY ORDINANCE NO. 17-2014 CLARK COUNTY, KENTUCKY, ORDINANCE NO. 2004-18 SUMMARY AN ORDINANCE ENACTED JOINTLY BY CLARK COUNTY/CITY OF WINCHESTER, KENTUCKY AMENDING

More information

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor Meeting Date: 1/25/2016 Report Type: Staff/Discussion Report ID: 2016-00091 04 Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor www.cityofsacramento.org Title:

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

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

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, 2012 7:00 PM Members Present: Chairman Jerry Nelson, Commissioner Esther Montgomery, Commissioner Todd Bischoff, Commissioner

More information

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman TOWN OF LOCKPORT PLANNING BOARD WORK SESSION December 5, 2017 PRESENT R. Forsey, Chairman B. Weber, Alternate M. Bindeman T. Grzebinski R. Langdon T. Ray ALSO PRESENT: B. Seaman R. Klavoon B. Belson A.

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

RECORD OF PUBLIC INVOLVEMENT. Notice of Allamuchy Township Land Use Board special public meeting for the draft Model Highlands Element;

RECORD OF PUBLIC INVOLVEMENT. Notice of Allamuchy Township Land Use Board special public meeting for the draft Model Highlands Element; The following materials are included herewith: RECORD OF PUBLIC INVOLVEMENT Notice of Allamuchy Township Land Use Board special public meeting for the draft Model Highlands Element; Agenda of Allamuchy

More information

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer Agenda Item No. 6c July 14, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer VACAVILLE PUBLIC FINANCING

More information

Town of Holly Springs

Town of Holly Springs Town of Holly Springs Town Council Meeting Agenda Form Town Clerk s Office Use: Agenda Item #: 8a Attachment #: 7a Meeting Date: Sept. 18, 2018 Agenda Placement: Consent Agenda (Special Recognitions (awards,

More information

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

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

More information

Meeting Date: February 21, 2017

Meeting Date: February 21, 2017 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth REGULAR MEETING HISTORIC PRESERVATION BOARD City Hall First Floor Conference

More information

FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016

FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016 FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016 AGENDA ITEM/ACTION 1. Call to Order. Meeting called to order at 6:00 p.m., by Chair, Mr. Keller. Absent was Mr. Dotson. Also

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

Planning Commission Hearing Minutes DATE: July 10, PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair

Planning Commission Hearing Minutes DATE: July 10, PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair Planning Commission Hearing Minutes DATE: July 10, 2017 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair Arlene Perkins Vice Chair Kelly Russell Alderman & Secretary Katie Isaac Gabrielle

More information

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:04 PM in Conference Room A and The Open Public Meetings Act

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, 2009 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. Community Solar Garden Subscription Letter of Intent

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. Community Solar Garden Subscription Letter of Intent City of RE NG CITY COUNCIL AGENDA REPORT TO: Honorable Mayor and City Council Members FROM: Public Works and Finance Departments Agenda Item No.: 8. P. Meeting : September 14, 2015 Community Solar Garden

More information

BOARD OF HISTORIC PRESERVATION

BOARD OF HISTORIC PRESERVATION BOARD OF HISTORIC PRESERVATION Promoting the use and conservation of historic properties for the education, inspiration, pleasure and enrichment of the citizens of Sioux Falls Meeting Minutes for August

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

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

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m. CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., October 24, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504)

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504) CITY OF KENNER DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA 70062 PHONE (504) 468-7280 FENCE IN REQUIRED FRONT YARD (SCHOOL/CHURCH) APPLICATION PRE-APPLICATION

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

APPROVED 8/1/2016 TOWN OF CLAVERACK PLANNING BOARD Minutes: July 6, 2016

APPROVED 8/1/2016 TOWN OF CLAVERACK PLANNING BOARD Minutes: July 6, 2016 APPROVED 8/1/2016 TOWN OF CLAVERACK PLANNING BOARD Minutes: July 6, 2016 Acting Chairman Scott Cole called the to order at 7:00 p.m. Members in attendance were: Acting Chairman Scott Cole, Judy Zink, Joseph

More information

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017 The Meeting was called to order at 7:00 pm with Council President Josh Klicker presiding, leading the Meeting in the Pledge of Allegiance. An

More information

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue. AGENDA Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT Community Meeting Center 11300 Stanford Avenue October 24, 2006 Council Chamber ROLL CALL: MEMBER DALTON, MEMBER KREBS, MEMBER LEYES,

More information

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016

COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 Page 1 COUNCIL OF THE TOWNSHIP OF MONROE MINUTES AGENDA MEETING - JULY 25, 2016 The Council of the Township of Monroe met in the Municipal Building, 1 Municipal Plaza, for an. The was Called to Order at

More information

PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION. A meeting of the St. Cloud Planning Commission was held on May 10, 2011, at 6 p.m.

PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION. A meeting of the St. Cloud Planning Commission was held on May 10, 2011, at 6 p.m. PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION A meeting of the St. Cloud Planning Commission was held on May 10, 2011, at 6 p.m. in the St. Cloud City Hall Council Chambers. Members present were Anderson,

More information

Minnetonka Planning Commission Minutes. April 20, 2017

Minnetonka Planning Commission Minutes. April 20, 2017 Minnetonka Planning Commission Minutes April 20, 2017 1. Call to Order Chair Kirk called the meeting to order at 6:30 p.m. 2. Roll Call Commissioners Calvert, Knight, Powers, Schack, and Kirk were present.

More information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 21, 2006 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm 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 42 43 44 45 46 47 48 49 50 51 City of Pass Christian Municipal Complex Auditorium 105 Hiern

More information

299 Main Street / Energy Committee. 27 Wild wood Road / Energy Committee 1 Medway Branch Road / Energy Committee Wrentham, MA / RE: Airport property

299 Main Street / Energy Committee. 27 Wild wood Road / Energy Committee 1 Medway Branch Road / Energy Committee Wrentham, MA / RE: Airport property COMMUNITY PRESERVATION COMMITTEE Meeting January 18, 2012 MEMBERS PRESENT: Tom Terpstra, Cyndi Andrade, Andrea Langhauser, Betsey Whitney, Betsy Pyne, Dan Crafton, Matt Noiseux MEMBERS ABSENT: Paul Terrio,

More information