PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

Size: px
Start display at page:

Download "PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT"

Transcription

1 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) (B) 8. Consent Agenda (A) (B) (C) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Planning Commission July 8, :00 PM Courthouse East, 2nd Floor, Council Meeting Room Gonzales, Louisiana AGENDA Approval or Denial of the Minutes of the May 13, 2015 Planning Commission Minutes Approval or Denial of the Minutes of the June 10, 2015 Planning Commission Meeting Affidavit of Mortgage Declaration Galvez South Estates - Lots 13 and 14 (Neil L Wagoner) Affidavit of Mortgage Declaration James Bruce Property - Lot D-1 (Don Broussard) Affidavit of Mortgage Declaration Joseph Anderson Property LeBlanc Rd, Gonzales, LA 9. Public Hearing to Approve or Deny the Following Family Partition: (A) Ernest L Martine Property - Lots A-1-A and A-1-B Earles and Associates, LLC (Council District 3) (B) Juanita Richardson Savoy Property - Lots C-1 and C-2 Earles and Associates, LLC (Council District 6) (C) Bayou Narcisse Estates, 2nd Filing and Edwin L. Denham Tract - Lots 11-A thru 11-H McLin Taylor, Inc.

2 (D) (Council District 9) Louis Cinquemano Partition - Lots Z-1-A and Z-1-B McLin Taylor, Inc. (Council District 6) 10. Public Hearing to Approve or Deny the Following Preliminary Plats: (A) Oaks on the Bluff - Phase 3 Centerline Engineering & Land Surveying, LLC (Council District 8) (B) This item was pulled from the agenda prior to meeting by the engineer. The Meadows at Oak Grove MR Engineering & Surveying, LLC (Council District 7) 11. Public Hearing to Approve or Deny the Following Subdivision Final Plat: (A) 12. Staff Report The Oaks of Prairieville (50' Private Servitude of Access) Benchmark Group, LLC (Council District 7) 13. Engineering Staff Report 14. Adjourn

3 Description: Approval or Denial of the Minutes of the May 13, 2015 Planning Commission Minutes ATTACHMENTS: Name: May_13,_2015_Planning_Comm_Minutes.pdf Description: May Planning Commission Minutes

4

5

6

7

8

9

10

11

12

13

14 Description: Approval or Denial of the Minutes of the June 10, 2015 Planning Commission Meeting ATTACHMENTS: Name: June_10,_2015_Planning_Comm_Minutes.pdf Description: June Planning Commission Minutes

15

16

17

18

19

20 Description: Affidavit of Mortgage Declaration Galvez South Estates - Lots 13 and 14 (Neil L Wagoner) ATTACHMENTS: Name: Description: Galvez_South_Estates_Lot_13_and_14.pdf Galvez South Estates - Lot 13 and 14

21

22

23

24

25

26

27 Description: Affidavit of Mortgage Declaration James Bruce Property - Lot D-1 (Don Broussard) ATTACHMENTS: Name: Description: James_Bruce.pdf James Bruce Property - Lot D-1

28

29

30

31

32

33

34 Description: Affidavit of Mortgage Declaration Joseph Anderson Property LeBlanc Rd, Gonzales, LA ATTACHMENTS: Name: Joseph_Anderson.pdf Description: Joseph Anderson

35

36

37

38

39

40 Description: Ernest L Martine Property - Lots A-1-A and A-1-B Earles and Associates, LLC (Council District 3) ATTACHMENTS: Name: Ernest_L_Martine.pdf Description: Ernest L Martine

41

42

43 Description: Juanita Richardson Savoy Property - Lots C-1 and C-2 Earles and Associates, LLC (Council District 6) ATTACHMENTS: Name: Juanita_Richardson_Savoy.pdf Description: Juanita Richardson Savoy

44

45

46 Description: Bayou Narcisse Estates, 2nd Filing and Edwin L. Denham Tract - Lots 11-A thru 11-H McLin Taylor, Inc. (Council District 9) ATTACHMENTS: Name: Description: Bayou_Narcisse_Estates,_2nd_Filing_Lot_11.pdf Bayou Narcisse Estates, 2nd Filing Lot 11

47

48

49 Description: Louis Cinquemano Partition - Lots Z-1-A and Z-1-B McLin Taylor, Inc. (Council District 6) ATTACHMENTS: Name: Louis_Cinquemano.pdf Description: Louis Cinquemano Partition

50

51

52

53 Description: Oaks on the Bluff - Phase 3 Centerline Engineering & Land Surveying, LLC (Council District 8) This item was pulled from the agenda prior to meeting by the engineer. ATTACHMENTS: Name: No Attachments Available Description:

54 Description: The Meadows at Oak Grove MR Engineering & Surveying, LLC (Council District 7) ATTACHMENTS: Name: The_Meadows_at_Oak_Grove.pdf Description: The Meadows at Oak Grove

55

56

57

58

59

60

61

62

63 Description: The Oaks of Prairieville (50' Private Servitude of Access) Benchmark Group, LLC (Council District 7) ATTACHMENTS: Name: The_Oaks_of_Prairieville.pdf Description: The Oaks of Prairieville

64

65

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes (A) 8. Consent Agenda (A) (B) (C) (D) PARISH OF ASCENSION

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) 8. Consent Agenda PARISH OF ASCENSION OFFICE OF PLANNING

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) (B) 7. Minutes PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes (A) 8. Consent Agenda (A) (B) PARISH OF ASCENSION OFFICE

More information

MINUTES PLANNING COMMISSION August 10, 2016

MINUTES PLANNING COMMISSION August 10, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

MINUTES PLANNING COMMISSION July 10, 2013

MINUTES PLANNING COMMISSION July 10, 2013 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

MINUTES PLANNING COMMISSION July 13, Meeting was called to order by Chairman Matthew Pryor.

MINUTES PLANNING COMMISSION July 13, Meeting was called to order by Chairman Matthew Pryor. The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. Minutes (A) 7. Consent Agenda (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor.

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor. The below minutes and written decisions are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) 8. Consent Agenda PARISH OF ASCENSION OFFICE OF PLANNING

More information

MINUTES Planning Commission October 14, 2009

MINUTES Planning Commission October 14, 2009 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Minutes (A)

More information

MINUTES Planning Commission October 14, 2015

MINUTES Planning Commission October 14, 2015 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments April 28, 2015-6:00

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments July 26, 2016-6:00

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

MINUTES PLANNING COMMISSION April 13, 2011

MINUTES PLANNING COMMISSION April 13, 2011 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Gloria Foret... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Gloria Foret... Secretary/Treasurer James A. Erny... Member Kevin Ghirardi... Member

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Marsha Williams... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Minutes (A) Zoning Meeting February 13, 2019 Courthouse Annex

More information

II. ROLL CALL: PRESENT ABSENT

II. ROLL CALL: PRESENT ABSENT I. CALL TO ORDER: ACTIONS AGENDA CITY OF LAKE SAINT LOUIS 200 CIVIC CENTER DRIVE REGULAR MEETING AT CIVIC CENTER BOARDROOM 7:00 PM II. ROLL CALL: PRESENT ABSENT Pearson Buell, Chairman X Tom Mispagel,

More information

******************************************************************************

****************************************************************************** 1111 Bayou Rd. La Marque, Texas 77568 409-938-9202 Deanna Bethea - Chairperson Greg Cornett - Member Russell Washington - Member Hugh Cash Member Augustino Molis Alternate Chris Crowder Alternate ******************************************************************************

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman (Vacant)... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member Gloria

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Planning

More information

II. ROLL CALL: PRESENT ABSENT

II. ROLL CALL: PRESENT ABSENT I. CALL TO ORDER: ACTIONS AGENDA CITY OF LAKE SAINT LOUIS 200 CIVIC CENTER DRIVE REGULAR MEETING AT CIVIC CENTER BOARDROOM 7:00 PM II. ROLL CALL: PRESENT ABSENT Pearson Buell, Chairman X Tom Mispagel,

More information

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

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

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting 1. Call To Order 2. Roll Call of Members 3. Minutes PLANNING DEPARTMENT Joint Planning and Zoning Meeting March 14, 2018 6:00 PM Courthouse Annex - 828 Irma Blvd Council Meeting Room 2nd Floor (Following

More information

JOEL BRENDER (Alternate)

JOEL BRENDER (Alternate) JAMES BROOKS, CHAIR CHERYL PHILLIPS, 1 ST VICE CHAIR KYLE CHRIETZBERG, 2 ND VICE CHAIR ZANA ENNIS WILLIAM GARVIN WALLACE HIGGINS RONALD LUNDBERG JOHN WEIL (Alternate) JOEL BRENDER (Alternate) CHUCK DIXON

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, OCTOBER 10, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, OCTOBER 10, 2006 ST. TAMMANY PARISH LA HWY MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Planning Commission Meeting 5:30 PM Tuesday, May 31, 2016 Village Administration Building 99 High Street South Lebanon, Ohio 45065 Agenda Item 1. Call to Order 2. Pledge of Allegiance

More information

City of Miami Planning Advisory Board Minutes

City of Miami Planning Advisory Board Minutes REGULAR MEETING CITY HALL 3500 PAN AMERICAN DRIVE MIAMI, FL 33133 A. INVOCATION B. PLEDGE OF ALLEGIANCE C. ROLL CALL D. APPROVAL OF PREVIOUS MINUTES ANY PERSON WHO RECEIVES COMPENSATION, RENUMERATION OR

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission Daniel J. Babin...Chairman L. Arnold Budd Cloutier, O.D.... Vice-Chairman Marsha Williams... Secretary/Treasurer Beryl A. Amedée... Member Richard Elfert...

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission Daniel J. Babin...Chairman L. Arnold Budd Cloutier, O.D.... Vice-Chairman Marsha Williams... Secretary/Treasurer Beryl A. Amedée... Member Richard Elfert...

More information

Elko County Planning Commission

Elko County Planning Commission S. Randy Brown Planning & Zoning Director Natural Resource Manager (775) 738-6816 Ext. 212 rbrown@elkocountynv.net John W. Kingwell Associate Planner. (775) 738-6816 Ext. 214 jkingwell@elkocountynv.net

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY ROLL CALL AGENDA MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

CITY OF DECATUR, TEXAS

CITY OF DECATUR, TEXAS CITY OF DECATUR, TEXAS AGENDA CITY COUNCIL MEETING Monday, October 8, 2018 REGULAR MEETING 6:00 p.m. CALL TO ORDER MOMENT OF SILENCE PLEDGE OF ALLEGIANCE 1. MAYOR WOODRUFF TO PRESENT A PROCLAMATION TO

More information

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m.

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Commission Members Present: Jeremy Carter Susan Dickstein Chad Ewell Beth

More information

AGENDA TOWN OF FLOWER MOUND OIL & GAS BOARD OF APPEALS MEETING JUNE 20, 2018 FLOWER MOUND TOWN HALL 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS

AGENDA TOWN OF FLOWER MOUND OIL & GAS BOARD OF APPEALS MEETING JUNE 20, 2018 FLOWER MOUND TOWN HALL 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS AGENDA TOWN OF FLOWER MOUND OIL & GAS BOARD OF APPEALS MEETING JUNE 20, 2018 FLOWER MOUND TOWN HALL 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS 6:00 P.M. *************************************************************

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, JULY 13, 2004 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, JULY 13, 2004 ST. TAMMANY PARISH LA HWY ROLL CALL AGENDA MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT INVOCATION PLEDGE OF ALLEGIANCE APPROVAL OF THE JUNE 8,

More information

LAFOURCHE PARISH DEPARTMENT OF PLANNING / FAMILY SUBDIVISION Checklist/Status Report. Property Name: Applicant/Agent:

LAFOURCHE PARISH DEPARTMENT OF PLANNING / FAMILY SUBDIVISION Checklist/Status Report. Property Name: Applicant/Agent: LAFOURCHE PARISH DEPARTMENT OF PLANNING 985-537-7603/ 1-800-794-3160 FAMILY SUBDIVISION Checklist/Status Report I. GENERAL INFORMATION Property Name: Applicant/Agent: Owner: Address: Address: Telephone:

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, APRIL 11, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, APRIL 11, 2006 ST. TAMMANY PARISH LA HWY MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS DRAFT ROLL CALL PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

Commissioner O Neal introduced the following Amendment concerning the Surry County Subdivision Ordinance, and moved the adoption of the Amendment. The motion was seconded by Commissioner Johnson, the following

More information

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA BURLESON PLANNING AND ZONING COMMISSION BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 REGULAR SESSION 6:00 p.m. Call to Order Invocation Pledge of Allegiance 1. Consent Agenda All items listed

More information

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017 MEMBERS PRESENT: Vincent Finizia, Chairman Walter Popailo Julie Bell Dan Doellinger ALSO PRESENT: David Gove, Attorney Alexa Burchianti, Secretary Bob Favara, Alternate Tom Atkin, Alternate ABSENT: Gregg

More information

July 18, 2017 Planning & Zoning Meeting 6:30 p.m.

July 18, 2017 Planning & Zoning Meeting 6:30 p.m. July 18, 2017 Planning & Zoning Meeting 6:30 p.m. Date: July 18, 2017 PLANNING AND ZONING MEETING ATTENDANCE LIST Commissioners Position Present Absent R.G. Reeder Bill Bonham Greg Smith Leslie Boudwin

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Minutes (A)

More information

PLANNING COMMISSION MEETING November 6, :00 P.M. COMMISSION ROOM/CITY HALL AGENDA

PLANNING COMMISSION MEETING November 6, :00 P.M. COMMISSION ROOM/CITY HALL AGENDA City of Auburndale Auburndale, Florida 33823 #1 Bobby Green Plaza P. O. Box 186 Community Development Department Phone (863) 965-5530 Fax (863) 965-5507 PLANNING COMMISSION MEETING 4:00 P.M. COMMISSION

More information

Louisiana Department of Transportation and Development REAL ESTATE SECTION

Louisiana Department of Transportation and Development REAL ESTATE SECTION Louisiana Department of Transportation and Development REAL ESTATE SECTION TITLE RESEARCH REPORTS The product of title research is the Title Research Report. This Title Research Report is used by the Real

More information

CITY OF DECATUR, TEXAS

CITY OF DECATUR, TEXAS CITY OF DECATUR, TEXAS AGENDA CITY COUNCIL MEETING Monday, January 14, 2018 REGULAR MEETING 6:00 p.m. CALL TO ORDER MOMENT OF SILENCE PLEDGE OF ALLEGIANCE Planning and Zoning Report: 1. CONSIDER TAKING

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

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

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More information

Dickinson Planning & Zoning Commission Agenda Item Data Sheet

Dickinson Planning & Zoning Commission Agenda Item Data Sheet Dickinson Planning & Zoning Commission Agenda Item Data Sheet MEETING DATE July 11, 2011 TOPIC: Conduct a public hearing for the request of a Specific Use Permit (SUP) SUP-11-0629 for a general merchandise

More information

CITY OF MURFREESBORO PLANNING COMMISSION AGENDA

CITY OF MURFREESBORO PLANNING COMMISSION AGENDA CITY OF MURFREESBORO PLANNING COMMISSION AGENDA City Hall, 111 W. Vine Street, Council Chambers April 4, 2012 Bob Lamb 7:00 PM Chairman 1. Call to order. 2. Determination of a quorum. 3. Public Hearings:

More information

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD. A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING June 6, 2016 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

More information

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience. PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, October 6, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA

More information

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SUBDIVISION REPORT DOCKET NO: ES-1-17-PF SUMMARY NO.: COUNCIL DISTRICT: 2 Paul D. Johnston COUNCIL AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng

More information

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott Irwin

More information

Walmart Neighborhood Market Baton Rouge MSA

Walmart Neighborhood Market Baton Rouge MSA Rendering Images Walmart Neighborhood Market Baton Rouge MSA TABLE OF CONTENTS TABLE OF CONTENTS I. Executive Profile Executive Summary Investment Highlights Property Overview II. Location Overview Photographs

More information

DAWES OAK SUBDIVISION

DAWES OAK SUBDIVISION DAWES OAK SUBDIVISION Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. The plat illustrates the proposed 82-lot, 28.1± acre subdivision, which is located on the

More information

COUNCIL ACTION FORM SUBJECT: PLAT OF SURVEY (BOUNDARY LINE ADJUSTMENT) FOR 1404 BOSTON AVENUE AND 2230 PHILADELPHIA STREET

COUNCIL ACTION FORM SUBJECT: PLAT OF SURVEY (BOUNDARY LINE ADJUSTMENT) FOR 1404 BOSTON AVENUE AND 2230 PHILADELPHIA STREET ITEM # _29 DATE: 04-10-18 COUNCIL ACTION FORM SUBJECT: PLAT OF SURVEY (BOUNDARY LINE ADJUSTMENT) FOR 1404 BOSTON AVENUE AND 2230 PHILADELPHIA STREET BACKGROUND: The City s subdivision regulations are found

More information

Village of Lincolnwood Plan Commission

Village of Lincolnwood Plan Commission Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

Docket No. WS PF Orleans Village Section 1 Subdivision

Docket No. WS PF Orleans Village Section 1 Subdivision Planning Department Teresa A. Wilkinson, AICP Director STAFF REPORT Major Subdivision Docket No. WS-116-18-PF Orleans Village Section 1 Subdivision PARISH COUNCIL A: Christopher L. Roberts B: Cynthia Lee-Sheng

More information

Planning and Zoning Board AGENDA. March 8, :30 P.M.

Planning and Zoning Board AGENDA. March 8, :30 P.M. MAYOR Hal J. Rose DEPUTY MAYOR Barbara A. Smith COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick John Coach Tice Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 727-7700

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

CITY OF LITCHFIELD PARK

CITY OF LITCHFIELD PARK CITY OF LITCHFIELD PARK CITY COUNCIL SPECIAL MEETING Special Meeting Wednesday, May 6, 2015 12:00 PM City Hall Community Room 214 W Wigwam Blvd Litchfield Park, Arizona 85340 Members of the Litchfield

More information

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003

CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003 CITY OF CROWLEY SPECIAL COUNCIL MEETING APRIL 24, 2003 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a special session at 12:00

More information

A-3(Suburban District), I-1(Industrial District) & I-2 (Industrial District)

A-3(Suburban District), I-1(Industrial District) & I-2 (Industrial District) AGENDA ST. TAMMANY PARISH ZONING COMMISSION MEETING MANDEVILLE, LA ROLL CALL CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Cards Public Speaking - Ten (0) minutes each side and five (5)

More information

S. L B S 27, :00 A.M. Page 1

S. L  B S 27, :00 A.M. Page 1 S. L W S D B S S B M M 27, 2018 9:00 A.M. Page 1 AGENDA ST. LUCIE WEST SERVICES DISTRICT BOARD OF SUPERVISORS SPECIAL BOARD MEETING March 27, 2018 9:00 a.m. 450 SW Utility Drive Port St. Lucie, Florida

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Office of the County Engineer 412 SE 25th Ave. Ocala, FL 34471 Phone: 352-671-8686 Fax: 352-671-8687 DEVELOPMENT REVIEW COMMITTEE M I N U T E S November 21,

More information

Draft - June 24,

Draft - June 24, CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

Public Hearing Agenda Tuesday, December 18, :00 PM

Public Hearing Agenda Tuesday, December 18, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda 2018-1391 UDOA2018-00004 Approval/authorization to amend the Unified Development Ordinance of Gwinnett

More information

CITY OF DALLAS. CITY PLAN COMMISSION Thursday, January 27, BRIEFINGS: 5ES 10:00 a.m. PUBLIC HEARING CC Chambers 1:30 p.m.

CITY OF DALLAS. CITY PLAN COMMISSION Thursday, January 27, BRIEFINGS: 5ES 10:00 a.m. PUBLIC HEARING CC Chambers 1:30 p.m. CITY OF DALLAS CITY PLAN COMMISSION Thursday, BRIEFINGS: 5ES 10:00 a.m. PUBLIC HEARING CC Chambers 1:30 p.m. *The City Plan Commission may be briefed on any item on the agenda if it becomes necessary.

More information

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair Kanzler Vice Chair Brietigam Commissioner

More information

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004 ZLR Committee Public Hearing Minutes May 25,2004 Page 1 of6 NOTE:These minutes reflect the notes ofthe recorder and are subject to correction and approval at a subsequent meeting ofthe Committee. DRAFT

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

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

More information

SPECIAL BOARD MEETING. August 21, 2003

SPECIAL BOARD MEETING. August 21, 2003 SPECIAL BOARD MEETING 1. Call to Order Chairman Ogden called to order the Special Meeting of the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College in the Board

More information

PALMER WOODS SUBDIVISION, PHASE III

PALMER WOODS SUBDIVISION, PHASE III PALMER WOODS SUBDIVISION, PHASE III Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. MAWSS Comments: MAWSS has NO water and sewer services available. The plat

More information

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 The Smithfield City Redevelopment Agency Board met for a specially scheduled board meeting at 96 South Main, Smithfield, Utah on Wednesday, January

More information

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING

PUBLISHED JANUARY 27, POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING Page 1 of 8 Link to original Document here PUBLISHED JANUARY 27, 2005 - POSTED AT PARISH COMPLEX FEBRUARY 1, 2005 AGENDA ST. TAMMANY PARISH COUNCIL MEETING THURSDAY, FEBRUARY 3, 2005 AT 6:00 P.M. ST. TAMMANY

More information

MINUTES Opening Remarks Planning Commission Meeting: August 14, 2017

MINUTES Opening Remarks Planning Commission Meeting: August 14, 2017 MINUTES Opening Remarks City of Olathe City Planning Division The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Planning Commissioners Ryan Nelson,

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016 Approved TOWN OF JERUSALEM ZONING BOARD OF APPEALS April 14 th, 2016 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, April 14 th, 2016 at 7

More information

CITY COUNCIL REGULAR MEETING AGENDA

CITY COUNCIL REGULAR MEETING AGENDA 1. CITY COUNCIL REGULAR MEETING AGENDA City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, March 24, 2015 at 6:00 PM 1. Roll-Call Attendance David Zaremba Charlie Rountree Genesis Milam

More information

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer AGENDA BOARD OF ZONING APPEALS Tuesday, January 22, 2019 5:30 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp

More information

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MR. CLARK: III: COMMUNICATIONS

More information

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise. Jim Hindle Chairman Jim Collins Planning Commissioner Larry Prater Planning Commissioner Summer Pellett- Planning Commissioner Storey County Planning Commission Meeting Agenda Thursday November 1, 2018

More information

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. Roll-Call Attendance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, February 7, 2017 at 6:00 PM 6:02PM X Anne Little Roberts X

More information

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS Board of County Commissioners County Administrator Addie L. Greene, Chairperson Robert Weisman Jeff Koon, Vice Chair Karen T. Marcus Department of Planning, Zoning & Building Warren H. Newell 2300 N. Jog

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT APPENDIX XII FEES Commission September 12, 2007 Appeal Council April 2, 2009 Building Department Commission October 10, 2007 Zoning Commission April, 13, 2005 Subdivision History: Subdivision Fees: 10/10/1996

More information

City of Lake Charles

City of Lake Charles 326 Pujo Street P.O. Box 900 Lake Charles, LA 70602-0900 Monday, 5:30 PM Council Chambers OPEN MEETING Chairman David Berryhill called the meeting of the to order at approximately 5:30pm. Mr. Joseph led

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, 2018 5:30 PM The Public Meeting of May 24, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman Allmann

More information