RESOLUTION NUMBER 58, Exonerating the Delinquent Taxes for the Property at 1811 Bird Drive, Erie, PA

Size: px
Start display at page:

Download "RESOLUTION NUMBER 58, Exonerating the Delinquent Taxes for the Property at 1811 Bird Drive, Erie, PA"

Transcription

1 RESOLUTION NUMBER 58, 2004 Exonerating the Delinquent Taxes for the Property at 1811 Bird Drive, Erie, PA Wf.'.ERFAS, the owners of the property at 1811 Bird Drive have agreed to donate the property t.o the Borough of Wesleyville in lieu of taxes or any other debts owed; c;.nd vmereas, the structure at 1611 Bird D:cive has been aband:::med for more thsm two year:'> and has become dilapidated and a health hazard for the surrounding nei,]lbvrhood; and WHEREAS, t.he Borough of Wesleyville Council is requesting to hav,,, the County taxes on the above nalr.ed property exc nerated so that. the s':ruct:.ure C3.fl be ck;moli.shed and the lot sold 1:0 put '.::.h,,= property back on the tax rolls; and vlhereas, the Wesleyville Borough Council and the Iroquois School District Boa~'d!lave already exonerated the taxes on said parcel in the amount of $ and $ respectively. NOW THEREFORE, BE IT RESOLVED by the County Council of the County of Erie that taxes in t:he amount of $706.53, on the property at 1811 Bil':d Drive in Erie, Parcel No , are hereby exonerated. On tbe motion of ---.Mr. DiVecchio resoluti.on was passed on this ~-,7--,t:..wh,-- day of Decemb~~ f 2004 by a vote of 7 o., Date: December 7, 2004 Date: IYIT'BST: /7<;-ill ~",'-i~~ as R. Smith y Clerk Date: December 7, 2004 Richar County Executive

2 Borough of Wesle)Nilie Office of Code Enforcement 3421 Buffalo Road, Wesleyville, Pa Phone (814) Fax (814) Nov. 4,2004 Councilman Kyle Foust Courthouse Room W. 6 th St. Erie, Pa RE: 1811 Bird Dr. Erie, Pa Dear Councilman, This letter is a request from the Borough Council to have the taxes on the above named property exonerated so we can demolish the structure and sell the lot to put the property back on the tax rolls. This property has been abandoned for more than 2 years and has become dilapidated and a health hazard for the surrounding neighborhood. I have been working to have this property repaired or demolished for over 5 months. The owners, Scott and Christine Daugherty, have agreed to donate the property to the Borough in lieu oftaxes or any other debts owed. The amount oftaxes owed are as follows: Iroquois School Dist..... $ Wesleyville Borough... $ Erie County $ Enclosed are the exonerations oftaxes from the Iroquois School District and Wesleyville Borough. The Borough Council is asking that County Council please give consideration to our request to benefit all involved. I'wish to thank you on behalf ofthe Borough for your assistance in getting this manner resolved in a timely manner. Sincerely, ~ Thomas L. Dabrowski Code Enforcement Officer

3 Borough of Wesleyville 3421 Buffalo Road, Wesleyville, PA Phone (814) Fax (814) ~'=-"'-'-"'_':;;.c="-=':..:o..:.",,,-,-,,-,, November 4,2004 Mr. Thomas Dabrowski, Code Enforcement Officer Borough ofwesleyville 3421 Buffalo Road Wesleyville, PA Re: 1811 Bird Drive, Wesleyville, PA Dear Tom: In response to your request, I am writing to verify that the Borough Council adopted a resolution at its meeting on October 13,2004 regarding the property known as 1811 Bird Drive. The effects ofthat resolution are as follows: 1) The Borough will accept free and clear ownership ofthe property in exchange for forgiving all municipal property taxes and fees for sewer and garbage services owed on the property at the time ofthe transfer. 2) Forgiveness of debt and transfer ofownership is conditioned upon forgiveness by any other entities ofdebt and removal ofexisting liens tied to the property. 3) The Borough will rehabilitate or demolish the existing structure(s) on the property at its discretion and expense. Council believes that taking control of the property and selling it on the open market will result in long-term benefit to all public entities involved by returning it to the tax rolls. 'Thank you. Sincerely, P t:a,ykr P~~er A. Nye t SecretaryfTreasureri Administrator cc: Borough Council Clipboard Edward J. Betza, Esq.

4 FROt'l ~JESLEYU I LLE BOR8UGH FA>< tld tb) : 29Ptl P2 Borough of Wesleyville Wesleyville, PennsylvlUlia Erie County Resolution Number A Resolution octbe Borough ofwesleyvifle, Erie County, Penn,ylvania, relative to the: exoneration of delinquent and current property taxes and fees for sewer and garbage servic~. WHEREAS, Scott and Christine Daugherty are the lawful owners ofan abandoned property and structure loaned at 1811 Bird Drive, Wesleyville, Erie County, Pennsylvania., and, WHEREAS, the aforesaid owners of the property bave declared a 'willingness to give said property to the Borough ofwesleyville in exchange for release from liability for all current and delbquent taxes and fees, and, WHEREAS, WesleyviJJe Borough finds it in the best interest ofthe Public to take possession ofthe property, and, WHEREAS, Wesleyville Borough believes it is in the best interest of the Public for other entities with jurisdiction over-the property to support and assist in the acquisition ofthe property by the Borough, NOW, THEREFORE~ BE IT RESOLVED, that Wesleyville Borough Council agrees to exonerate the delinquent and current property taxes and fees for sewer and garbage service on the abandoned property and structure located at 1811 Bird Drive, Erie, P A in exchange for free and dear title to the property; on the condition that other public entitie$ with jurisdiction over the property agree to likewise forgive delinquent raxes and/or fees. RESOLVED tbis 13th day of October, WESLEYVILLE BOROUGH COUNCIL Attested to by: ~~11r=- SecretarylTreasurer Borough of Wesleyville Borough Council

5 '~, "-/~j IROQUOIS SCHOOL DISTRICT z~..:)ii~./ 4231 Morse Street Erie, PA ) / y (814) ~ \li 0 h: FAX (814) Joseph R. BuzanowskL Ed.D Kimberly A. Smith, CPA Superilltendellt Busil1ess Manager October 21, 2004 Thomas L. Dabrowski Code Enforcement Officer Wesleyville Borough 3421 Buffalo Road Erie, P A Dear Mr. Dabrowski: On Tuesday, October 19,2004, the Iroquois School District Board of Directors approved the exoneration of school district taxes owed on the property lo.cated at 1811 Bird Drive, as requested by the Borough of Wesleyville. Yours in education, t.cp~i,-' Superintendent of Schools kat c: K. Smith, Business Manager, ISD An Equal Rights and Opportunities School District

6 11/23/ : 07 FAX B 2099 IROQUOIS SCHOOL IROQUOIS SCHOOL DISTRICT 4231 Morse Street Eric, PA Dr. Joseph R. Buzanowskl~ Superintendent Kimberlp A. Smith, Business Manager o Please call to confirm receipt o Please respond by return fax o Call only if transmission is incomplete Date: Name: Company: Fax number: 11/23/2004 _Doug County Council Office From: Kimberly Smith Telephone: (814) ) ext OUf FAX: (814) # of pages including cover page: 9 rr 111 J FIll MESSAGE Doug, I've sent you a copy of our school board minutes from October 19, 2004 in their entirety. Please note that the tax exoneration is noted on page 4. It was a unanimous vote; no separate resolution page was documented.

7 1'1/23/ :08 FAX IROQUOIS SCHOOL DISTRICT ~004 Iroquois School District Board of Directors meeting Minutes - October 19,2004 Page 3 of8 VII. APPROVAL OF BILLS: A. PAID BILLS: On a motion by Mr. Wittenberg, seconded by Mr. Lofrus, the bills that were already paid were unanimollsly approved. B. UNPAID BILLS: On a motion by Mr. Wittenberg, seconded by Mrs. Silbaugh, payment of the unpaid bills was unanimously approved. VIII. TREASURER'S REPORT FOR THE PERIOD: On a motion by Mr. Wittenberg, seconded by Mr. Rial, the Treasurer's Report was l.manimous1y approved. IX. x. CAFETERIA REPORT: On a motion by Ms. Kiehlmcier, seconded by Mrs. Si1baugh, the Cafeteria H.eport was unanimously approved. A. ~'JIJ\JAGEMENT COMMITTEE: ( On a motion by Mr. Wittenberg, seconded by Mrs. Corey, Item No.6, I COllsideration ofpmposal from W(~sleY'lJille Borough to exol1crate sclwol \~istrict tax owed 011 property at 1811 Bird Drive, was lmanimously approved. --'.~-=-~.----~ ~ "-~-'~' '--' On a motion by Mr. Wittenberg, seconded by Mr. Riat Items], 2,3,4,5, and 7 were unanimously approved. 1. Resignation: Adele Crotty - Color guard advisor, IroqUOiS High School 2. Recommt-tnda lion to employ: a. Mark Cadden 6th Grade class advisor, Lawrence Park Elementary b. Sandra Nick - Color guard advisor, lroquois High School 3~ Recommendation to approve substitute teacher applicants: a. Nicole Ly:IUl Gurneai - certified K-12 Art b. Brinn Stadler - certified Secondary Education, Social Studies

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

Administration. Resolution

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

More information

RESOLUTION NUMBER 17, 2006

RESOLUTION NUMBER 17, 2006 RESOLUTON NUMBER 17, 2006 n Support of an Application by Fairview Township for Growing Greener Grant Funds to Finance their Avonia Road Lakefront Project WHEREAS, Funds in the amount of $1,750,000 are

More information

CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA ORDINANCE NO

CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA ORDINANCE NO CALN TOWNSHIP CHESTER COUNTY, PENNSYLVANIA ORDINANCE NO. 2018-09 AN ORDINANCE OF CALN TOWNSHIP, CHESTER COUNTY, PENNSYLVANIA, AMENDING CHAPTER 120 OF THE CALN TOWNSHIP CODE TITLED PROPERTY MAINTENANCE,

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

RESOLUTION NUMBER

RESOLUTION NUMBER RESOLUTION NUMBER 18.2012 Approving The Agreement Among Taxing Bodies For Parcel Numbers 33-032-174.0-038.00 And 33-049-174.0-045.00 Located In Millcreek Township, Erie County, Pennsylvania WHEREAS, Rick

More information

ORDINANCE NO WHEREAS, in Chapter 166 Municipalities, Florida Statutes, the Florida State

ORDINANCE NO WHEREAS, in Chapter 166 Municipalities, Florida Statutes, the Florida State ORDINANCE NO. 2017- AN ORDINANCE OF THE VILLAGE OF PINECREST, FLORIDA, AMENDING CHAPTER 25, STORMWATER UTILITY, OF THE CODE OF ORDINANCES RELATING TO THE VILLAGE S STORMWATER UTILITY AND COLLECTION METHODS;

More information

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010 ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. 0 Session of 0 INTRODUCED BY BROWNE, GREENLEAF, MENSCH, ARGALL, McGARRIGLE, YAW, VULAKOVICH, WARD, RAFFERTY, STEFANO, SCAVELLO, COSTA,

More information

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

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

More information

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION

BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION BYLAWS OF LAKEGROVE HOMEOWNERS ASSOCIATION, INC., A NONPROFIT CORPORATION ARTICLE I. NAME AND LOCATION...1 ARTICLE II. DEFINITIONS...1 ARTICLE III. MEMBERS...2 ARTICLE IV. BOARD OF DIRECTORS...3 ARTICLE

More information

Town of Littleton Sale of Town Owned Property Policy & Procedure

Town of Littleton Sale of Town Owned Property Policy & Procedure Town of Littleton Sale of Town Owned Property Policy & Procedure Scope: This policy establishes a set of procedures for responding to requests for the lease, sale or other disposition of Town-owned land.

More information

BUILDING CODE 30D

BUILDING CODE 30D ARTICLE 1729 Vacant Property Registration To register a vacant property call Fire Administration at: (717) 854-3921 Vacant Property Registration Committee View Fees 1729.01 Purpose and enforcement. 1729.02

More information

Administration. Resolution

Administration. Resolution 8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South

More information

TOWN OF COLONIE Building Department Public Operations Center 347 Old Niskayuna Road Latham, New York 12110

TOWN OF COLONIE Building Department Public Operations Center 347 Old Niskayuna Road Latham, New York 12110 Paula A. Mahan Town Supervisor TOWN OF COLONIE Building Department Public Operations Center 347 Old Niskayuna Road Latham, New York 12110 Phone (518) 783-2706 Fax (518) 783-2772 www.colonie.org/building

More information

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

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

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

THE ART THEATER CO-OP AND THE ART FILM FOUNDATION

THE ART THEATER CO-OP AND THE ART FILM FOUNDATION PLAN AND AGREEMENT OF MERGER BETWEEN THE ART THEATER CO-OP AND THE ART FILM FOUNDATION This Plan and Agreement of Merger, made and entered into this day of, 2017, by and between THE ART THEATER CO-OP,

More information

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions: GLOUCESTER TOWNSHIP SPECIAL COUNCIL MEETING DECEMBER 1, 2008 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY Pledge Allegiance to the Flag Statement: Mr. Bianchini read a statement setting forth the time,

More information

City of Lower Burrell INCORPORATED 1959

City of Lower Burrell INCORPORATED 1959 City of Lower Burrell INCORPORATED 1959 2800 Bethel Street Lower Burrell, Pennsylvania 15068-3227 Phone: (724) 335-9875 Fax: (724) 335-9881 DONALD L. KINOSZ, MAYOR Department of Public Affairs DAVID A.

More information

[HISTORY: Adopted by the Board of Trustees of the Village of Marcellus as indicated in article histories. Amendments noted where applicable.

[HISTORY: Adopted by the Board of Trustees of the Village of Marcellus as indicated in article histories. Amendments noted where applicable. Chapter 49. Vacant Buildings [HISTORY: Adopted by the Board of Trustees of the Village of Marcellus as indicated in article histories. Amendments noted where applicable.] 49-1. Legislative intent. The

More information

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration

Adopt Local Law No. 3 of A Local Law for Landlord Rental and Property Owner Registration Town of Cheektowaga Meeting: 10/23/18 07:00 PM 3301 Broadway Cheektowaga, NY 14227 ADOPTED RESOLUTION 2018-514 Sponsors: Councilmember Nowak, Supervisor Benczkowski Adopt Local Law No. 3 of 2018 - A Local

More information

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018 Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors April 2018 Meeting Agenda April 18, 2018 The Troy Community Land Bank Corporation will hold a Board

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

More information

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves

NOTICE. LURAY TOWN COUNCIL September 25, :30 p.m. SPECIAL MEETING AGENDA. I. CALL TO ORDER Mayor Presgraves NOTICE Pursuant to Section 15.2-1418 of the Code of Virginia, as amended, the Mayor of the Town of Luray does hereby call a special meeting of the Luray Town Council for Tuesday, September 25, 2018, at

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF SPOKANE COUNTY, WASHINGTON

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF SPOKANE COUNTY, WASHINGTON RESOLUTION NO. BEFORE THE BOARD OF COUNTY COMMISSIONERS OF SPOKANE COUNTY, WASHINGTON IN THE MATTER OF SPOKANE COUNTY ) ROAD IMPROVEMENT DISTRICT (RID) NO. ) Resolution of Intention PROPOSED IMPROVEMENT

More information

ARMSTRONG COUNTY BLIGHT TASK FORCE REPORT

ARMSTRONG COUNTY BLIGHT TASK FORCE REPORT ARMSTRONG COUNTY BLIGHT TASK FORCE REPORT This report contains an outline of specific strategies recommended by the Blight Task Force for incorporation into the Armstrong County Blight Remediation Plan

More information

Title 6A, Chapter 4, Page 1 8/21/17

Title 6A, Chapter 4, Page 1 8/21/17 CHAPTER 4 COMBINED WATERWORKS AND SEWERAGE SYSTEM (VILLAGE UTILITY SERVICE) 6A-4-1 6A-4-2 6A-4-3 6A-4-4 6A-4-5 6A-4-6 6A-4-7 6A-4-8 6A-4-9 6A-4-10 6A-4-11 6A-4-12 6A-4-1 Systems Combined Service Rates,

More information

Village of Palm Springs

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

More information

Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas Phone Fax

Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas Phone Fax Wise County Appraisal Review Board 400 East Business 380 Decatur, Texas 76234 Phone 940-627-3081 Fax 940-627-5187 November 1, 2015 Dear Applicant: Attached is an application for appointment to the Wise

More information

FIFTH AMENDMENT OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR HICKS AIRFIELD, TARRANT COUNTY, TEXAS

FIFTH AMENDMENT OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR HICKS AIRFIELD, TARRANT COUNTY, TEXAS STATE OF TEXAS COUNTY OF TARRANT FIFTH AMENDMENT OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR HICKS AIRFIELD, TARRANT COUNTY, TEXAS Hicks Airfield Pilots Association, a Texas non-profit

More information

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR )

Referred to Committee on Taxation. SUMMARY Revises provisions governing the collection of delinquent property taxes. (BDR ) ASSEMBLY BILL NO. COMMITTEE ON TAXATION (ON BEHALF OF CLARK COUNTY) PREFILED NOVEMBER 0, 0 Referred to Committee on Taxation A.B. SUMMARY Revises provisions governing the collection of delinquent property

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

More information

REPORT/RECOMMENDATION

REPORT/RECOMMENDATION REPORT/RECOMMENDATION To: Mayor & City Council Agenda Item # V-I From: Steve A. Kirchman Consent Chief Building Official Information Only Date: May 6, 2008 Mgr. Recommends To HRA To Council Subject: Resolution

More information

Junk Motor Vehicle Resolution For Madison Township

Junk Motor Vehicle Resolution For Madison Township Junk Motor Vehicle Resolution For Madison Township Adopted May 17, 2010 Table of Contents Page ARTICLE I Title 2 ARTICLE II Definitions Section 200.1 Definitions 2 ARTICLE III Regulation of the Storage

More information

The Woodlands at Lang Farm Homeowners Association By-Laws

The Woodlands at Lang Farm Homeowners Association By-Laws ARTICLE I: Establishment 1.1 Establishment of Homeowners' Association. This Homeowners' Association is hereby established by the Declarant hereof for the purpose of serving as the Design Review Entity

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

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

RE: File No. LD 1516 Certified Survey Map Tradewinds Parkway (B-R Enterprises of Madison, LLC)

RE: File No. LD 1516 Certified Survey Map Tradewinds Parkway (B-R Enterprises of Madison, LLC) Department of Planning & Community & Economic Development Planning Division Katherine Cornwell, Director Madison Municipal Building, Suite LL-100 215 Martin Luther King, Jr. Boulevard P.O. Box 2985 Madison,

More information

GLADES COUNTY, FLORIDA RESOLUTION NO

GLADES COUNTY, FLORIDA RESOLUTION NO GLADES COUNTY, FLORIDA RESOLUTION NO. 2016 - _ A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF GLADES COUNTY, FLORIDA, ORDERING AND CALLING AN ELECTION ON GLADES COUNTY S AUTHORIZATION TO GRANT ECONOMIC

More information

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324

BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 BOROUGH OF CARLISLE CUMBERLAND COUNTY, PENNSYLVANIA ORDINANCE NO. 2324 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, AUTHORIZING THE EXERCISE OF EMINENT

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: Intergovernmental Agreement between Dundee Township and the County of Kane re: Floodprone Property Buyout in Richardson

More information

Phillip N. Bazzani, ; Ashley C. Chriscoe, ; Christopher A. Hutson, ; Andrew James, Jr., ; Robert J. Orth, ; Kevin Smith, ; Michael R.

Phillip N. Bazzani, ; Ashley C. Chriscoe, ; Christopher A. Hutson, ; Andrew James, Jr., ; Robert J. Orth, ; Kevin Smith, ; Michael R. AT A REGULAR MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS, HELD ON TUESDAY, JANUARY 15, 2019 AT 6:30 P.M., IN THE COLONIAL COURTHOUSE, COURT CIRCLE, 6504 MAIN STREET, GLOUCESTER, VIRGINIA: ON

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

More information

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot ); TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR

More information

BOROUGH OF CONSHOHOCKEN MONTGOMERY COUNTY, PENNSYLVANIA. ORDINANCE NO 2 of 2013

BOROUGH OF CONSHOHOCKEN MONTGOMERY COUNTY, PENNSYLVANIA. ORDINANCE NO 2 of 2013 BOROUGH OF CONSHOHOCKEN MONTGOMERY COUNTY, PENNSYLVANIA ORDINANCE NO 2 of 2013 AN ORDINANCE OF THE BOROUGH OF CONSHOHOCKEN, MONTGOMERY COUNTY, COMMONWEALTH OF PENNSYLVANIA, PROVIDING FOR AMENDMENTS TO

More information

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

More information

New Home Tax Disclosure Report

New Home Tax Disclosure Report New Home Tax Disclosure Report This report satisfies the seller s obligation, pursuant to Civil Code Section 1102.6b, to disclose all special tax and/or assessment districts affecting the subject property

More information

Department of Legislative Services

Department of Legislative Services Department of Legislative Services Maryland General Assembly 2008 Session HB 1555 House Bill 1555 Environmental Matters FISCAL AND POLICY NOTE Revised (Delegate Anderson, et al.) Baltimore City Land Bank

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

CITY OF LOGAN, UTAH ORDINANCE NO

CITY OF LOGAN, UTAH ORDINANCE NO CITY OF LOGAN, UTAH ORDINANCE NO. 18-06 AN ORDINANCE ENACTING CHAPTER 15.28 OF THE LOGAN MUNICIPAL CODE REQUIRING THE REGISTRATION, INSPECTION AND REGULATION OF VACANT BUILDINGS NOW BE IT ORDAINED BY THE

More information

RESOLUTION NO. 83 OF 2011

RESOLUTION NO. 83 OF 2011 RESOLUTION NO. 83 OF 2011 ESTABLISHING A STORMWATER/FLOODPLAIN ENGINEERING REVIEW FEE SCHEDULE On motion of Commissioner Lehman, seconded by Commissioner Stuckey; WHEREAS, Section 201 of the Pennsylvania

More information

COLUMBIA COUNTY, FLORIDA ORDINANCE NO

COLUMBIA COUNTY, FLORIDA ORDINANCE NO COLUMBIA COUNTY, FLORIDA ORDINANCE NO. 2014- AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF COLUMB IA COUNTY, FLORIDA, RELATING TO THE PROCESS FOR DETERMINING THE NEED TO ESTABLISH AND PROVIDE FOR

More information

City Commission Agenda Cover Memorandum

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

More information

10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING

10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i March 25, 2013 10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING Attached for your consideration,

More information

Assignment of Leases and Rents

Assignment of Leases and Rents Assignment of Leases and Rents This ASSIGNMENT OF LEASES AND RENTS (this Assignment ) is given as of the day of, 20 by ( Assignor ) to ( Assignee ). RECITALS A. Assignor is the owner of the real property

More information

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM City and County of Broomfield, Colorado ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Anna Bertanzetti, Acting

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

More information

6. The following items must be submitted with an application for it to be considered complete:

6. The following items must be submitted with an application for it to be considered complete: 1. For a limited time only, the Allegheny County Vacant Property Recovery Program will accept applications to acquire vacant properties in 39 municipalities at reduced cost to the applicant. In all other

More information

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider

MINUTES second Regular Meeting January 26, 2017 OLD BUSINESS COMMITTEE REPORTS Tom Schneider MINUTES of the second Regular Meeting of the month of the Pembroke Town Board held on January 26, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward

More information

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN

More information

BYLAWS OF OAK GROVE HOME OWNERS ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS OF OAK GROVE HOME OWNERS ASSOCIATION ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF OAK GROVE HOME OWNERS ASSOCIATION ARTICLE I NAME AND LOCATION 1.1. Name. The name of the corporation, referred to in these Bylaws as the Association, is Oak Grove Home Owners Association. The

More information

ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit)

ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit) ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit) In order to form a corporation under and in accordance with the provisions of the laws

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

ORDINANCE NO

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

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 7 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 RESOLUTION NO. 018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, APPROVING AND AUTHORIZING THE CONVEYANCE OF

More information

ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit) ARTICLE I - NAME

ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit) ARTICLE I - NAME ARTICLES OF INCORPORATION OF WINDOVER FARMS OF MELBOURNE HOMEOWNERS' ASSOCIATION, INC. (a corporation not for profit) In order to form a corporation under and in accordance with the provisions of the laws

More information

COUNTY OF CUMBERLAND ORDINANCE NO J

COUNTY OF CUMBERLAND ORDINANCE NO J .. COUNTY OF CUMBERLAND ORDINANCE NO. 2008- J AN ORDINANCE ESTABLISHING A UNIFORM PARCEL IDENTIFIER SYSTEM BY PROVIDING FOR A DEPOSITORY AGENCY OF THE COUNTY'S TAX MAPS, INCLUDING ADDITIONS, DELETIONS,

More information

ORDINANCE NO AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA.

ORDINANCE NO AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA. Published in the Miami County Republic on July 5, 2016 ORDINANCE NO. 3097 AN ORDINANCE ADOPTING A NEIGHBORHOOD REVITALIZATION PLAN AND DESIGNATING A NEIGHBORHOOD REVITALIZATION AREA. WHEREAS, the City

More information

2019 Summary of Pending Arizona Legislation regarding Community Associations

2019 Summary of Pending Arizona Legislation regarding Community Associations Apr. 1, 2019 2019 PENDING BILLS SUMMARY Page 1 2019 Summary of Pending Arizona Legislation regarding Community Associations The Arizona Legislature opened the Fifty-fourth First Regular Session on Monday,

More information

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

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

More information

Be it resolved by the Council of the City of Pittsburgh as follows:

Be it resolved by the Council of the City of Pittsburgh as follows: Ordinance supplementing the Pittsburgh Code, Title One, Administrative, Article IX Boards, Commissions, by adding Chapter 174 A, entitled, The Pittsburgh Land Bank. Be it resolved by the Council of the

More information

LEASE FOR REAL ESTATE. THIS AGREEMENT, made this 11th day of, September 199, 5 between

LEASE FOR REAL ESTATE. THIS AGREEMENT, made this 11th day of, September 199, 5 between LEASE FOR REAL ESTATE THIS AGREEMENT, made this 11th day of, September 199, 5 between MILLERSVILLE UNIVERSITY OF THE PENNSYLVANIA STATE SYSTEM OF HIGHER EDUCATION, hereinafter called the LESSOR, and PENN

More information

H 7816 S T A T E O F R H O D E I S L A N D

H 7816 S T A T E O F R H O D E I S L A N D LC001 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TAXATION -- TAX SALES Introduced By: Representative Robert E. Craven Date Introduced:

More information

MUNCY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR PUBLIC MEETING. MUNCY JUNIOR/SENIOR HIGH SCHOOL LIBRARY August 20, :00 P.M.

MUNCY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR PUBLIC MEETING. MUNCY JUNIOR/SENIOR HIGH SCHOOL LIBRARY August 20, :00 P.M. MUNCY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR PUBLIC MEETING MUNCY JUNIOR/SENIOR HIGH SCHOOL LIBRARY August 20, 2018 7:00 P.M. AGENDA I. CALL TO ORDER II. ROLL CALL Mr. Edkin Present Absent Late Mary

More information

Rules and Regulations

Rules and Regulations 1 Rules and Regulations CITY OF OAKLAND JOBS/HOUSING IMPACT FEE (Effective July 1, 2005) Authority cited: Ordinance No.12442 CMS, adopted on July 30, 2002. Codified in Chapter 15.68 of the Oakland Municipal

More information

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP LAND DIVISION ORDINANCE NO. 90 An ordinance to amend the existing Oronoko Charter Township Land Division Ordinance, present Ordinance No. 57

More information

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

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

More information

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

SMOKY LAKE COUNTY. Alberta Provincial Statutes

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

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

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

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

More information

Industries Department, Haryana Template regarding Commercial Contracts

Industries Department, Haryana Template regarding Commercial Contracts *Disclaimer This legal form and document is for reference only. Any document that you enter into, should be in consultation with an Advocate or a Solicitor. The Government will not be responsible for any

More information

Revised April 26, 2012 April 30, 2012

Revised April 26, 2012 April 30, 2012 BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

This chapter shall be known and may be cited as the "Unit Property Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.)

This chapter shall be known and may be cited as the Unit Property Act. (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) DELAWARE 2201. Short title. This chapter shall be known and may be cited as the "Unit Act." (25 Del. C. 1953, 2201; 54 Del. Laws, c. 282.) 2202. Definitions. The following words or phrases, as used in

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

RESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY

RESOLUTION NO. BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, TIBBS AND SHEALY A RESOLUTION APPROVING A LANDLORD S CONSENT AND ESTOPPEL CERTIFICATE BETWEEN BOISE CITY (DEPARTMENT OF AVIATION AND PUBLIC

More information

Delinquent Tax Certificate Sale

Delinquent Tax Certificate Sale Delinquent Tax Certificate Sale Dear Potential Delinquent Tax Certificate Sale Participant: THANK YOU for your interest in the Delinquent Tax Certificate Sale. This summary is provided for your convenience

More information

CHAPTER Senate Bill No. 2222

CHAPTER Senate Bill No. 2222 CHAPTER 98-167 Senate Bill No. 2222 An act relating to taxation; amending s. 197.122, F.S.; specifying the time within which property appraisers may correct a material mistake of fact in an appraisal;

More information

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - # RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #2016-02 RESOLUTION WHEREAS, Bellmawr-Browning, LLC, has applied

More information

Westmoreland County Land Bank

Westmoreland County Land Bank Westmoreland County Land Bank APRIL KOPAS, EXECUTIVE DIRECTOR 40 N. PENNSYLVANIA AVENUE FIFTH FLOOR, SUITE 520 GREENSBURG, PA 15601 WWW.CO.WESTMORELANDLANDBANK.COM The Cost of Blight Vacant or delinquent

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

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

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

More information

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

More information

Glenbrook High School District #225

Glenbrook High School District #225 Glenbrook High School District #225 PROCEDURES FOR IMPLEMENTING BOARD POLICY: FEES FROM RESIDENTIAL REAL Page 1 of 6 pages Section A - Introduction 1. It is the policy of the Board of Education of District

More information