BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018

Size: px
Start display at page:

Download "BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018"

Transcription

1 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, August 9, THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County Road Commission Offices, Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 16, 2017 in compliance with provisions of Act 267 of ROLL CALL: WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning Environmental Concerns Darryl Heid, Director of Highway Maintenance David Czerniakowski, Director of Customer Services Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Michael Harris, Sr. Human Resources Specialist Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson asked Vice Chairman Jamian to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for August 9, 2018 as written. 4. There were no members of the public wishing to address the Board. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of July 26, A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments through numbered 120 be approved for payment for an aggregate amount of $3,662,069.89;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments through numbered 130 be approved for payment for an aggregate amount of $2,761,220.44;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits issued by the Road Commission for Oakl County, Customer Service Department, be approved become effective on the date issued: 8. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Through Construction Permits N 0487 Through N 0530 Driveway Permits WHEREAS, Pursuant to Act 246, Michigan State Statute for the year 1931 as amended in accordance with the provisions of a resolution adopted by this Board that on June 4, 2018, Robert S. Rollinger as Hearing Examiner, did conduct a public Hearing on the Declaration of Necessity for consideration of whether the proposed improvement of COBLENS STREET, JULES STREET, KEYLON DRIVE, LLOYD AVENUE, STRADER DRIVE, platted in Lauren Hills, Section 4, West Bloomfield Township, Oakl County, Michigan, is necessary for the benefit of the public is for public welfare convenience; WHEREAS, the Hearing Examiner has filed with this Board a report containing Findings of Fact Proposed Determination, original of which was received on June 12, 2018; WHEREAS, this Board has reviewed the said Findings of Fact Proposed Determination of the Hearing Examiner. Board of Road Commissioners for the County of Oakl Page 1 August 9, 2018

2 NOW, THEREFORE, BE IT RESOLVED, that this Board hereby confirms the Findings of Fact Proposed Determination of said Hearing Examiner; BE IT FURTHER RESOLVED, that in accordance with the provisions of Act 246, this Board hereby reconfirms their previous determination that the proposed improvements are necessary for the benefit of the public for public welfare convenience; BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Dequindre Road in the Cities of Rochester Hills, Troy, Sterling Heights Shelby Township, Counties of Oakl Macomb, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Dequindre Road is a county line road, partly in Macomb County under the jurisdiction of Macomb, partly in Oakl County under the jurisdiction control of the Board of Oakl County Road Commissioners; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) over a parcel of l ( Property ) that is known as Parcel Number 58, part of Tax Parcel No , commonly known as Dequindre Road; WHEREAS, David Lieberman, State Certified General Appraiser, has prepared an Appraisal, dated March 9, 2018, estimating the just compensation for the Highway Easement to be $12,122.00; WHEREAS, the owner has executed a Highway Easement in the amount of $16,000, which is within reasonable settlement range; WHEREAS, the Property has the following record ownership parties in interest: Jordan Luay Michaels 3304 Chesapeake Drive Sterling Heights, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves accepts the Highway Easement, as proposed, over the Property, the Board approves payment of $16, to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Macomb County Register of Deeds. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the conveyance of right of way, as described in Exhibit A for each quit claim deed, to Michigan Department of Transportation (MDOT) the City of Farmington Hills for property purchased as part of the Northwest Connecter Project adjacent to Northwestern Highway (M-10) 14 Mile Road. 11. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has heretofore received a proposed Abonment of Easement for the abonment of a drainage easement, being a strip of l 6 feet in width, a distance of 290 feet more or less, within the Long Ridge Subdivision, West Bloomfield Township, Oakl County ( Road Commission Drainage Easement ), which is under the jurisdiction control of this Board; WHEREAS, the Road Commission Drainage Easement was originally conveyed to this Board on March 20, 1956, by means of a Release of Right of Way, recorded on April 10, 1956, in Liber 3511, Page 88, Oakl County Records; WHEREAS, the Oakl County Water Resources Commissioner has constructed maintains the Heron Drain over the said Road Commission Drain Easement, in which the Heron Drain has replaced this Board s drain, there is no longer any need for the Road Commission Drainage Easement; NOW, THEREFORE, BE IT RESOLVED, that this Board hereby declares determines to absolutely abon relinquish all its ownership rights in to the Road Commission Drainage Easement, situated in the Township of West Bloomfield, County of Oakl, State of Michigan, particularly described as: Being a strip of l 6 feet in width extending from Middle Belt Road to Upper Long Lake a distance of 290 feet more or less, said strip lying adjacent to measured at right angles from the northerly line of Lot #10 of the Long Ridge Sub. of part of the N.E. ¼ Sec. 12, T2N, R9E, West Bloomfield Township, Oakl County, Michigan, as recorded in Liber 61 of Plats page 42 in the Office of Register of Deeds, Oakl County, Michigan. Part of Tax Id No Commonly known as 2907 Middlebelt Road BE IT FURTHER RESOLVED that said Road Commission Drainage Easement is aboned its ownership interest is relinquished. Board of Road Commissioners for the County of Oakl Page 2 August 9, 2018

3 BE IT FURTHER RESOLVED that the Managing Director of the Road Commission is hereby authorized to execute /or record any all documents, to take any such other action, he deems necessary or advisable, to effectuate the abonment of this drainage easement. WHEREAS, this Board has heretofore received a proposed Abonment of Easement for the abonment of a drainage easement, being a strip of l 6 feet in width, a distance of 290 feet more or less, within the Upper Long Woods Subdivision No. 2, West Bloomfield Township, Oakl County ( Road Commission Drainage Easement ), which is under the jurisdiction control of this Board; WHEREAS, the Road Commission Drainage Easement was originally conveyed to this Board on May 17, 1955, by means of a Release of Right of Way, recorded on May 20, 1955, in Liber 3334, Page 643, Oakl County Records; WHEREAS, the Oakl County Water Resources Commissioner has constructed maintains the Heron Drain over the said Road Commission Drain Easement, in which the Heron Drain has replaced this Board s drain, there is no longer any need for the Road Commission Drainage Easement; NOW, THEREFORE, BE IT RESOLVED, that this Board hereby declares determines to absolutely abon relinquish all its ownership rights in to the Road Commission Drainage Easement, situated in the Township of West Bloomfield, County of Oakl, State of Michigan, particularly described as: Being a strip of l 6 feet in width, extending from Middle Belt Road to Upper Long Lake, a distance of 290 feet more or less, said strip lying adjacent to measured at right angles from the southerly line of Lot No. 1 of the Upper Long Woods Sub. No. 2 of part of the N.E. ¼ Sec. 12 T2N, R9E, West Bloomfield Township, Oakl County, Michigan as recorded in Liber 65 page 9 of Plats in the Office of the Register of Deeds, Oakl County, Michigan. Part of Tax ID No Commonly known as 2901 Middlebelt Road BE IT FURTHER RESOLVED that said Road Commission Drainage Easement is aboned its ownership interest is relinquished. BE IT FURTHER RESOLVED that the Managing Director of the Road Commission is hereby authorized to execute /or record any all documents, to take any such other action, he deems necessary or advisable, to effectuate the abonment of this drainage easement. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, it is the practice of this Board to transfer to the County Road Fund Reserve for Special Assessment District (SAD) Maintenance any unused assessment on SAD projects where the assessment roll is greater than the actual cost of the project by five percent or less of the original roll; WHEREAS, it has been determined that the following projects have actual costs which are less than the roll as spread by an amount of five percent or less: PROJECT NUMBER SUBDIVISION NAME TOWNSHIP ACTUAL COST EXCESS FUNDS PERCENT OF ROLL Bloomfield Meadows West Bloomfield $583, $11, % NOW, THEREFORE, BE IT RESOLVED, that the above over assessments totaling $11, shall be transferred to the County Road Fund Reserve for SAD Maintenance to be used for road maintenance. WHEREAS, it is the practice of this Board to transfer any remaining funds on Special Assessment District projects where the assessment roll is greater than the actual cost of the project by more than five percent of the original roll; WHEREAS, it has been determined that the following projects have actual costs which are less than the roll as spread by an amount in excess of five percent: Project Subdivision Actual Excess Percent of Number Name Township Costs Funding Roll Fox Run Green West Bloomfield $1,170,518 $81, % NOW, THEREFORE, BE IT RESOLVED, that the above over assessments totaling $81, be prorated among the participants the properties assessed in accordance with the amount originally assessed against each shall be refunded to the applicable property owners or township as appropriate. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, on September 17, 2017, the Board of County Road Commissioners (the Board ), previously approved adopted the Fiscal Year 2018 Budget; WHEREAS, the aging of the shoulder maintainer equipment no known replacement equipment can be found, the utilization of a Shoulder Maintainer Operator in the Lake Orion District is eliminated. To help improve operational efficiencies in the Dust Control Program, an assigned Tractor-Semi Driver would be beneficial in the Lake Orion District; Board of Road Commissioners for the County of Oakl Page 3 August 9, 2018

4 WHEREAS, the authorized positions within Exhibit Form A-7 for the Highway Maintenance Department includes five (5) Shoulder Maintainer Operators seven (7) Tractor-Semi Drivers, the reclassification of a Shoulder Maintainer Operator to a Tractor- Semi Driver, would reduce the number of Shoulder Maintainer Operators to four (4) increase the number of Tractor-Semi Drivers to eight (8); NOW, THEREFORE, BE IT RESOLVED, that the Board hereby approves reclassifying a Shoulder Maintainer Operator to a Tractor-Semi Driver to the Highway Maintenance Department on the Salary Authorized Position List, Exhibit Form A-7, within the Road Commission for Oakl County Fiscal Year Budget for A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Lansdowne Road, in the Township of Waterford is under the jurisdiction of this Board; WHEREAS, Lansdowne Road over Williams Lake Canal is to be improved, which improvement will necessitate the temporary closure of Lansdowne Road from Hatchery Road to Williams Lake Road, located in the Township of Waterford, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Lansdowne Road from Hatchery Road to Williams Lake Road, located in the Township of Waterford, Oakl County, Michigan, will hereby be closed from approximately August 6, 2018 until approximately August 20, BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of Lansdowne Road over Williams Lake Canal from approximately August 6, 2018 until approximately August 20, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Hatchery Road to Airport Road to Williams Lake Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Adams Road, in the City of Troy the Charter Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, Adams Road from Square Lake Road to South Boulevard is to be improved, which improvement will necessitate the temporary closure of southbound Adams Road between I-75 South Boulevard, located in the City of Troy the Charter Township of Bloomfield, Oakl County, Michigan; WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the closure of southbound Adams Road between I-75 South Boulevard from approximately August 8, 2018 through approximately October 19, 2018; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, southbound Adams Road, in the City of Troy the Charter Township of Bloomfield, Oakl County, Michigan, will hereby be closed from approximately August 8, 2018 until approximately October 19, BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of southbound Adams Road between I-75 South Boulevard from approximately August 8, 2018 through approximately October 19, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being South Boulevard to Squirrel Road to Square Lake Road. These roads are under the jurisdiction of the RCOC. Board of Road Commissioners for the County of Oakl Page 4 August 9, 2018

5 BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Hickory Ridge Road in Rose Township is under the jurisdiction of this Board; WHEREAS, in cooperation with Rose Township, the existing culvert between Demode Road Clyde Road will be removed replaced will require the closure of the roadway to facilitate said repair; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until being those which conform to the Manual of Uniform Traffic Control devices. Adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same. NOW THEREFORE, BE IT RESOLVED that in accordance with the provisions of 1917 PA 165, as amended, Hickory Ridge Road south of Demode Road in Rose Township will hereby be closed on Saturday, August 11, 2018, or on an alternate date of Sunday, August 12, 2018 in case of inclement weather. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Fenton Road to Milford Road to Clyde Road in Rose Township, all of which are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Rattalee Lake Road between Bridge Lake Road Ellis Road in the Township of Springfield, is under the jurisdiction of this Board; WHEREAS, the Board was requested to temporarily close Rattalee Lake Road between Bridge Lake Road Ellis Road in order to facilitate pipeline maintenance; Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Rattalee Lake Road between Bridge Lake Road Ellis Road in the Township of Springfield will hereby be closed on August 13, 2018 to August 22, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Bridge Lake Road to Ellis Road to Knox Road to Rattalee Lake Road of which all are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that Buckeye Pipe Line Company, L.P. is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Buckeye Pipe Line Company, L.P. with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Union Lake Road between Cooley Beach Road Cooley Lake Road in the Township of White Lake, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Union Lake Road between Cooley Beach Road Cooley Lake Road in order to facilitate the installation of a new deceleration lane, road improvements, underground utilities; Board, which roads portions of roads are under repair; Board of Road Commissioners for the County of Oakl Page 5 August 9, 2018

6 WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Union Lake Road between Cooley Beach Road Cooley Lake Road in the Township of White Lake will hereby be closed on August 13, 2018 through August 24, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Cooley Lake Road to Williams Lake Road to Elizabeth Lake Road of which all are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that Ronnisch Construction Group is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Ronnisch Construction Group with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14F. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Pontiac Lake Road between Irwindale Drive Wadsworth Street in the Township of Waterford, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Pontiac Lake Road between Irwindale Drive Wadsworth Street in order to facilitate underground open cut storm sewer work; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Pontiac Lake Road between Irwindale Drive Wadsworth Street in the Township of Waterford will hereby be closed on August 14, 2018 August 21, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Crescent Lake Road Highl Road (M-59) of which Crescent Lake Road is under the jurisdiction of this Board. The Michigan Department of Transportation has approved the use of Highl Road (M-59) for the proposed detour. BE IT FURTHER RESOLVED, that Cortis Bros T & E, Inc. is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by Cortis Bros T & E, Inc. with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 14G. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Manor Road, in the Charter Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, Manor Road Over the Rouge River is to be improved, which improvement will necessitate the temporary closure of Manor Road between Brookdale Road Oxford Road, located in the Charter Township of Bloomfield, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Manor Road Over the Rouge River located in the Charter Township of Bloomfield, Oakl County, Michigan, will hereby be closed from approximately August 27, 2018 until approximately September 10, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Brookdale Road to Big Beaver Road to Adams Road to Abbey Street to Warwick Street. Brookdale Road Big Beaver Road are under the jurisdiction of the RCOC. Board of Road Commissioners for the County of Oakl Page 6 August 9, 2018

7 Adams Road, Abbey Street, Warwick Street are under the jurisdiction of the City of Birmingham are used with their permission. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14H. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Secord Lake Road, in the Township of Addison is under the jurisdiction of this Board; WHEREAS, Secord Lake Road over East Creek is to be improved, which improvement will necessitate the temporary closure of Secord Lake Road from Leonard Road to McKail Road, located in the Township of Addison, Oakl County, Michigan; Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Secord Lake Road from Leonard Road to McKail Road, located in the Township of Addison, Oakl County, Michigan, will hereby be closed from approximately September 17, 2018 until approximately October 8, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Leonard Road to Hagerman Road to McKail Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic-Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 15. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve sign Contract Authorization No for Livernois Road, Avon Road to north of Walton Boulevard; Rochester Hills; Project No in the amount of $1,719,610 or 691% increase over the original contract price of $742, with Cipparrone Contracting, Southfield Road Ste 100, Southfield, MI MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Agreement with Hubbell, Roth Clark, Inc. for Livernois Road, Avon Road to north of Walton Boulevard; Project No authorize the Managing Director to execute the agreement on behalf of the Board. 17A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the milling resurfacing work along Grange Hall Road from west of Fagan Road to I-75 McGinnis Road from Grange Hall Road to east of the Holly Recreation Area Entrance, in the Township of Holly the Township of Grovel, as Road Commission for Oakl County Project No ; WHEREAS, this Board has received Michigan Department of Transportation Contract No for: PART A FEDERAL PARTICIPATION Hot mix asphalt cold milling resurfacing work along Grange Hall Road from Fagan Road easterly to Highway I- 75, along McGinnis Road from Grange Hall Road easterly to east of the Holly Recreation Area Entrance; including aggregate shoulder guardrail upgrade work; all together with necessary related work. PART B NO FEDERAL PARTICIPATION Road work along Grange Hall Road from approximately 800 feet west of Fagan Road to Fagan Road; all together with necessary related work. WHEREAS, paragraph 19 of Contract No states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto upon the adoption of the necessary resolutions approving said contract authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. Board of Road Commissioners for the County of Oakl Page 7 August 9, 2018

8 NOW, THEREFORE, BE IT RESOLVED that this Board approves Michigan Department of Transportation Contract No for the milling resurfacing work along Grange Hall Road from west of Fagan Road to I-75 McGinnis Road from Grange Hall Road to east of the Holly Recreation Area Entrance, in the Township of Holly the Township of Grovel, Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 17B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation (MDOT), has received MDOT Contract # for: Traffic Operations Center work; including general operation, communications, equipment management, system management work; all together with necessary related work. WHEREAS, paragraph #10 of Contract No states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto; upon the adoption of the necessary resolution approving said contract authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. NOW, THEREFORE, BE IT RESOLVED that this Board approves the MDOT Contract No for the Traffic Operations Center work in Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 18A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Thursday, June 14, 2018, for Blades: Grader, Float Plow, IFB No A complete tabulation of bids exported from MITN/Bid Net Direct shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with seven response(s) received. THE Board accept award the bid to the low bidder meeting specifications from Wear Parts Equipment Co., Inc., Aurora, CO, in the amount of $33,118.65, Truck Trailer Specialties, Inc., Caledonia, MI, in the amount of $116,573.14, Shults Equipment, LLC, Ithaca, MI in the amount of $12,444.00, Winter Equipment Company, Willoughby, OH, in the amount of $1,746.80; all other bids be rejected the Board authorize the Managing Director to act on behalf of the Board. 18B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, July 10, 2018, for Heavy Duty Truck Tire Scrap, Casings, Repairs, IFB No Bids were solicited from several suppliers with two response(s) received. Upon review of the solicitation documents, it was found that the agency specifications were omitted from the posted June 27, 2018 solicitation. THE Board reject rebid to include the attached specifications. 18C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened read on Tuesday, July 17, 2018, for Electrical Parts for Traffic Signals, Annual Estimated Quantities; IFB No A complete tabulation of bids exported from MITN/Bid Net Direct shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with two response(s) received. THE Board accept award the bid to the low bidder meeting specifications from Leslie Electric Co., Pontiac, MI, in the amount of $22,184.91, with terms of net 30 days, FOB destination; the other bid be rejected the Board authorize the Managing Director to act on behalf of the Board. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, July 31, 2018 for: Gr River Avenue at South Hill Road, Project No : Contractor's Name Amount of Bid Fonson Company, Inc. $ 1,811, THE Board accept the proposal of the sole bidder Fonson Company, Inc.; in the amount of $1,811,528.34, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. Board of Road Commissioners for the County of Oakl Page 8 August 9, 2018

9 20. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive refer to staff a petition to abon a vacant portion of l on North Park Street (between property address North Park Street) located in Highl Township, Abonment No submitted by Leif Cole, 904 North Park Street, Highl, MI A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, August 7, 2018 for: Flint, Miller Orion Road Intersection Improvements, Project No : Contractor's Name Amount of Bid Commerce Construction & Lscaping, Inc $ 658, Angelo Iafrate Construction Company $ 820, THE Board accept the proposal of the low bidder Commerce Construction & Lscaping, Inc.; in the amount of $658,109.48, that the other bid be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 21B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, August 7, 2018 for: Sashabaw Road, I-75 to South of Clarkston Road, Project No : Contractor's Name Amount of Bid Dan s Excavating, Inc. $ 4,779, M.L. Charier Excavating, Inc. $ 4,941, Zito Construction $ 5,448, THE Board accept the proposal of the low bidder Dan's Excavating, Inc.; in the amount of $4,779,873.80, that all other bids be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 22. The Highway Maintenance, Legal, Finance, Traffic-Safety Engineering departments highlighted 2019 Department Budget changes, aligning any increases with current needs. 23. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 9:42 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 9 August 9, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, July 26, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017 5 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, February 23, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, June 23, 2016 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:01 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, January 12, 2017 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:00 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, October 5, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

2015 Property Tax Base Projections

2015 Property Tax Base Projections 2015 Property Tax Base Projections 1 SALES OCTOBER 1, 2013 - SEPTEMBER 30, 2014 2015 Ratios/Change Change based on: Preliminary as of 12/9/14 49.50% RESIDENTIAL RATIOS RESIDENTIAL CHANGES Addison Township

More information

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007)

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007) KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO. 2007-01 (EFFECTIVE: MAY 12, 2007) An ordinance providing for the standards and specifications incident to the development of Private Motor Vehicle

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No.

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No. BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE Ordinance No. 11A-99 (to replace prior Private Road Ordinance No. 11-99) An Ordinance to protect the health, safety, and general welfare

More information

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application Name of Project Name of Street Nearest Intersection Name of Applicant Name of Record Owner Name of Contractor Name of

More information

2014 Property Tax Base Projections

2014 Property Tax Base Projections 2014 Property Tax Base Projections SALES OCTOBER 1, 2012 - SEPTEMBER 30, 2013 2014 Ratios/Change Rev Dates Change based on: Preliminary as of 11/7/13 49.50% RESIDENTIAL RATIOS RESIDENTIAL CHANGES Addison

More information

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE

L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE 2004 APPORTIONMENT OF LOCAL TAX RATES L. Brooks Patterson, County Executive December 2004 L. BROOKS PATTERSON OAKLAND COUNTY EXECUTIVE 2004 APPORTIONMENT REPORT OAKLAND COUNTY, MICHIGAN Prepared By DEPARTMENT

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17 ARTICLE VI -- GENERAL REGULATIONS AND PROVISIONS Sec. 17-50. Sec. 17-51 General Plan. Sec. 17-52 Lot and Block Design and Configuration. Sec. 17-53 Lot Access. Sec. 17-54 Private Roads. Sec. 17-55 Water

More information

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570)

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570) PERMIT # - D SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA 18444 PHONE (570) 842-7028 FAX (570) 842-0633 Date: PART I APPLICATION DRIVEWAY INSTALLATION APPLICATION AND PERMIT Name:

More information

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately: Policy # 14 DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY The following policy shall become effective immediately: A. The requesting party or parties are required to cover all expenses, Costs. B.

More information

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

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

More information

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

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter RESOLUTION NO. 2014 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA, RELATING TO THE CR 466A ROAD PROJECT; ESTABLISHING A NEED FOR ACQUISITION OF A PORTION OF THE LAND IDENTIFIED

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax Right-of-Way Excavation Rules & Regulations 1. PERMIT REQUIRED: A right-of-way excavation permit is required when placing, extending, or repairing any pipes, cables, wires, roadway structure or appurtenances,

More information

DESIGN PUBLIC HEARING JULY 7, 2016 CITY COUNCIL HEARING ROOM, FIRST FLOOR ONE GOVERNMENT CENTER FALL RIVER, MASSACHUSETTS 6:30 PM FOR THE PROPOSED

DESIGN PUBLIC HEARING JULY 7, 2016 CITY COUNCIL HEARING ROOM, FIRST FLOOR ONE GOVERNMENT CENTER FALL RIVER, MASSACHUSETTS 6:30 PM FOR THE PROPOSED DESIGN PUBLIC HEARING JULY 7, 2016 AT CITY COUNCIL HEARING ROOM, FIRST FLOOR ONE GOVERNMENT CENTER FALL RIVER, MASSACHUSETTS 6:30 PM FOR THE PROPOSED AIRPORT ROAD OVER ROUTE 24, BRIDGE DECK REPLACEMENT

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

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

STATE OF OKLAHOMA TEXAS COUNTY PUBLIC SERVICE/PIPELINE OWNER. LINE INSTALLATION (Revised May 14, 2015)

STATE OF OKLAHOMA TEXAS COUNTY PUBLIC SERVICE/PIPELINE OWNER. LINE INSTALLATION (Revised May 14, 2015) STATE OF OKLAHOMA TEXAS COUNTY PUBLIC SERVICE/PIPELINE CROSSING LINE INSTALLATION (Revised May 14, 2015) We, the undersigned, hereby petition the Texas County Board of County Commissioners to grant a permit

More information

Steps For Resurfacing Your Street by HOA Online

Steps For Resurfacing Your Street by HOA Online Steps For Resurfacing Your Street by HOA Online Many of the residential streets in Bloomfield Township were developed about the same time in the 1950's through the 1970's which means most have exceeded

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING EXECUTION OF THE FUNDING AGREEMENT FOR CONSTRUCTION OF HIGHWAY GRADE SEPARATION BNSF RAILWAY COMPANY CAPEHART ROAD-SARPY

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

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED DESIGN PUBLIC HEARING JANUARY 12, 2017 AT TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED REPLACEMENT OF BRIDGE NO. R-02-013 US ROUTE 44 OVER STATE

More information

City of Kingston Report to Council Report Number

City of Kingston Report to Council Report Number To: From: Resource Staff: City of Kingston Report to Council Report Number 15-345 Mayor and Members of Council Date of Meeting: August 11, 2015 Subject: Executive Summary: Cynthia Beach, Commissioner,

More information

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands

Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands Page 1 Purpose Beltrami County Natural Resource Management Policy: Easements and Access Across County Lands The procedure and requirements for private, government, commercial, and utility entities to cross

More information

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 ORDINANCE NO. 41 PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 An Ordinance to protect the health, safety, and general welfare of the inhabitants of Port Sheldon Township. The Township of Port

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

Ohio Township Association

Ohio Township Association Ohio Township Association Easements, Drainage & Rights-of-way Chris Bauserman, PE, PS Delaware County Engineer Introduction Topics Road Right-of-Way Road Maintenance Drainage Road Signs Pavement Markings

More information

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 Orchard Lane Land Company Declaration of Restrictions Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 This Declaration,

More information

Request for Proposals

Request for Proposals Request for Proposals On Call Right-of-Way and Easement Acquisition and Related Services Requested by: Charter Township of Shelby Department of Public Works 6333 23 Mile Road Shelby Township, MI 48316

More information

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing /. ;C- C, i RESOLUTION NO. R-@+-l2?8 RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception WHEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in

More information

DECLARATION OF RESTRICTIONS AND EASEMENTS OF OAKWOOD MEADOWS SUBDIVISION

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

More information

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE Ordinance No. 92-5 Rev. C Webster Township, 5665 Webster Church Road, Dexter, MI 48130 (734) 426-5103 www.twp.webster.mi.us Summary Table of Amendments Adoption

More information

Guidelines and Procedures for the Disposal of Personal Property

Guidelines and Procedures for the Disposal of Personal Property NYS Bridge Authority Policy & Procedures Manual CATEGORY: Administration SUB-CATEGORY: Fixed Assets TITLE: Guidelines and Procedures for the Disposal of Personal Property PURPOSE: These guidelines establish

More information

RESOLUTION NO (1)

RESOLUTION NO (1) RESOLUTION NO. 2016-082016(1) A RESOLUTION OF THE FIRE BOARD OF THE UPPER CAPTIVA FIRE PROTECTION AND RESCUE SERVICE DISTRICT, LEE COUNTY, FLORIDA; ESTABLISHING AND APPROVING THE AMOUNT OF THE FIRE SERVICES

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. July 12, 2016 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016. Members Present: Others

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

More information

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance 1 Memorandum: October 13, 2008 REVISED 2-11-09 To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance Because of changes in both the Michigan Planning Enabling Act

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker,

More information

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER

JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER WHEREAS, the Town of Stillwater and the City of Stillwater, Washington County, Minnesota,

More information

CONDOMINIUM REGULATIONS

CONDOMINIUM REGULATIONS ARTICLE 37 CONDOMINIUM REGULATIONS SECTION 37.01. Purpose The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Temporary Construction Easement for Grading Purposes between Geneva School District and Counzy of Kane Submitted

More information

CHAPTER House Bill No. 1453

CHAPTER House Bill No. 1453 CHAPTER 2004-451 House Bill No. 1453 An act relating to the North Sumter County Hospital District; providing a popular name; providing district purpose; providing district boundaries; providing for a board

More information

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018

TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 TOWNSHIP OF FREEHOLD ORDINANCE # O-18-7 TOWNSHIP COMMITTEE MEETING MAY 22, 2018 BOND ORDINANCE AUTHORIZING VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE TOWNSHIP OF FREEHOLD, IN THE COUNTY OF MONMOUTH, NEW

More information

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19   AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 www.nngov.com AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING JULY 14, 2015 City Council Chambers 7:00 p.m. A. Call

More information

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS BECKER TOWNSHIP SHERBURNE COUNTY STATE OF MINNESOTA ORDINANCE NO 500 THE TOWN BOARD OF BECKER, SHERBURNE COUNTY, STATE OF MINNESOTA, DOES HEREBY ORDAIN: ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY

More information

SUBJECT: NH (1 67), Camden County P. I. No

SUBJECT: NH (1 67), Camden County P. I. No Gerald M. Ross, P.E., Commissioner/Chief En~ineer DEPARTMENT OF TRANSPORTATION One Georgia Center, 600 West Peachtree Street, NW Atlanta, Georgia 30308 Telephone: (404) 631-1000 Honorable David Rainer,

More information

GENERAL PROVISIONS. General Provisions 1

GENERAL PROVISIONS. General Provisions 1 GENERAL PROVISIONS 1 ITEM 101 GENEAL INFORMATION 101.1 Purpose. It is the intent of these General Design and Construction Standards ( Standards ) of the City of League City, Texas, to state the requirements

More information

19.12 CLUSTER RESIDENTIAL DISTRICT

19.12 CLUSTER RESIDENTIAL DISTRICT Chapter 19.12 CLUSTER RESIDENTIAL DISTRICT (Adopted 12/22/2003; Ordinance #0061970). Amended 7/3/17, Ordinance #079100. Section 19.12.010 - Declaration of Intent. The Cluster Residential District provides

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS SECTION 7000 LAND DEVELOPMENT REQUIREMENTS 7000 LAND DEVELOPMENT REQUIREMENTS... 1 7001 LEGISLATIVE AUTHORITY... 1 7001.1 LAND DEVELOPMENT... 1 7001.1.1 Title 40, Idaho Code... 1 7001.1.2 Idaho Code 40-1415

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

SITE MAINTENANCE AGREEMENT IMPORTANT INFORMATION

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

More information

Road Rights of Way And Obstructions

Road Rights of Way And Obstructions CEAO Superintendents & Mechanics Conference Road Rights of Way And Obstructions Chris Bauserman, PE, PS Delaware County Engineer October 14, 2015 Introduction Topics Road Right-of-Way Rights of others

More information

There is no fiscal impact associated with this Individual Development Approval.

There is no fiscal impact associated with this Individual Development Approval. CRP-06-01 R2/13-97500005 Citibank Temporary Drive-Through 700-998 South Federal Highway The Via Mizner property is approximately 6.8 acres in area and is situated on the north side of Camino Real, east

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

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

CHAPTER House Bill No. 733

CHAPTER House Bill No. 733 CHAPTER 2004-410 House Bill No. 733 An act relating to the Loxahatchee Groves Water Control District, Palm Beach County; amending chapter 99-425, Laws of Florida; amending the district s election procedures;

More information

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY

PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY PUBLIC NOTICE SALE OF COUNTY OWNED SURPLUS REAL PROPERTY Notice is hereby given that the Pasco County Board of County Commissioners will receive sealed bids to purchase the following surplus County-owned

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO: AN ORDINANCE PROVIDING FOR ABANDONMENT AND CLOSING OF THE FOLLOWING IMPROVED ALLEY SEGMENT, TO WIT: 6,125 SQUARE FEET OF THE IMPROVED PUBLIC RIGHT-OF-WAY (ALLEY) LYING BETWEEN LOTS 5-11, BLOCK 1 IN THE

More information

M-43 CORRIDOR OVERLAY ZONE

M-43 CORRIDOR OVERLAY ZONE ARTICLE 26.00 M-43 CORRIDOR OVERLAY ZONE Section 26.01 Findings A primary function of the M-43 state highway is to move traffic through the Township and to points beyond. As the primary east-west arterial

More information

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) CITY OF EAU CLAIRE, WISCONSIN SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) (Adopted by reference by Ordinance No. 7207 adopted November 8, 2016) PURPOSE The purpose of this Policy is to assure fair

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2017-033 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUNCANVILLE, TEXAS, APPROVING AND ADOPTING THE POLICY AND PROCEDURE FOR ABANDONMENT OF PUBLIC RIGHT-OF-WAY AND EASEMENTS AND ACQUISITION

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 PAGE 163-1 CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 AN ORDINANCE OF THE CHARTER TOWNSHIP OF SUPERIOR ESTABLISHING PROVISIONS FOR APPROVAL OF PRIVATE

More information

THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW

THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW THE CORPORATION OF THE MUNICIPALITY OF HIGHLANDS EAST BY-LAW 2007-53 BEING A BY-LAW TO ESTABLISH A TOWNSHIP POLICY ON THE USE OF UNOPENED ROAD ALLOWANCES WHEREAS, Section 44 of the Municipal Act, 2001,

More information

DECLARATIONS OF RESTRICTIONS, GRANTS, TRUSTS AND CHARGES AFFECTING THE LAND KNOWN AS

DECLARATIONS OF RESTRICTIONS, GRANTS, TRUSTS AND CHARGES AFFECTING THE LAND KNOWN AS This is a consolidated and updated, but unofficial, version of PGL s original Declarations dated August 4, 1939 and September 14, 1954, as filed with the Rockland County Clerk at LIBER 373 PAGE 55 and

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

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

SITE PLAN AGREEMENT THE CORPORATION OF THE TOWN OF KINGSVILLE,

SITE PLAN AGREEMENT THE CORPORATION OF THE TOWN OF KINGSVILLE, SITE PLAN AGREEMENT THIS AGREEMENT made (in triplicate) this 12 th day of February 2018. BETWEEN: THE CORPORATION OF THE TOWN OF KINGSVILLE, hereinafter called the Corporation, OF THE FIRST PART -and-

More information

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Lunara Subdivision File Number SUB07-00019 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

More information

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

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

More information

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

More information

Report to the Strategic Development Committee

Report to the Strategic Development Committee Report to the Strategic Development Committee Recommendation to Approve Loudoun County s Request for Easement across Washington Dulles International Property For Improvements to Carters School Road July

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM

ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM ROAD USE AGREEMENT RELATING TO THE DEVELOPMENT OF (WIND FARM NAME) WIND FARM THIS ROAD USE AGREEMENT (this Agreement ), dated this day of, 20, between the BOARD OF COUNTY SUPERVISORS OF UNION COUNTY, IOWA,

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-215-527 RESOLUTION APPROVING ZONING APPLICATION SV/DONCA-2 14-287 (CONTROL NO. 212-646) a Development Order Amendment APPLICATION OF Atlantic Commons Associates LLLP BY Atlantic Commons

More information

CHAPTER 5. Subdivisions Regulations

CHAPTER 5. Subdivisions Regulations CHAPTER 5 Subdivisions Regulations 10-5-1 Introduction and Purpose 10-5-2 Definitions 10-5-3 General Provisions 10-5-4 Procedure for Submitting Subdivisions 10-5-5 Design Standards; Streets and Lots 10-5-6

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 Being a By-law to Adopt an Assumption of Unmaintained Municipal Roads and Private Lanes Policy and Minimum Road Construction Standards

More information

Easements, Establishments, Abandonments and Vacations

Easements, Establishments, Abandonments and Vacations Easements, Establishments, Abandonments and Vacations A highway easement conveys, in perpetuity, the right to construct and maintain a highway facility on the land of the fee holder. (Property owner) The

More information

PROTECTIVE COVENANTS Filings 1-4

PROTECTIVE COVENANTS Filings 1-4 Page 1 of 5 PROTECTIVE COVENANTS (Book 3662 Page 457) The following are Protective Covenants for WOODGATE SUBDIVISION FILINGS NO. 1 THROUGH 4, a subdivision situated in the City of Aurora, County of Arapahoe,

More information

Combined Zoning/Minor Variance and Boulevard Parking Agreement Exception

Combined Zoning/Minor Variance and Boulevard Parking Agreement Exception Residential Front Yard and Boulevard Parking Policy Name: Residential Front Yard and Boulevard Parking Legislative History: Enacted September 19, 2017 (By-law No. CPOL.-223-475); Amended June 26, 2018

More information