THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

Size: px
Start display at page:

Download "THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT"

Transcription

1 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 101 West Wigwam Boulevard Litchfield Park, Arizona Members of the District Board of the Village at Litchfield Park Community Facilities District may attend either in person or by telephone conference call. I. Call to Order II. Business A. Minutes Discussion and possible approval of the minutes of the special CFD meeting held May 20, Information Action III. IV. B. Resolution to Fix, Levy and Assess an Ad Valorem Tax on the Assessed Value of Property Located in the Village at Litchfield Park Community Facilities District (CFD) for Fiscal Year 2016 Discussion and possible approval of a resolution to fix, levy and assess an ad valorem tax for Fiscal Year 2016 on the value of all the real and personal property within the boundaries of the District with a maximum expenditure of $369,470 to be paid for by ad valorem taxes via and assessment in the amount of $ per $100 of assessed value. Executive Session An Executive Session may be called during the public meeting on any item on this agenda pursuant to A.R.S (A)(3) for the purpose of receiving legal advice. Adjourn the CFD Meeting and Reconvene the Regular Meeting of the City Council Information Action Information Action Thomas L. Schoaf Chair Resolution Persons with special accessibility needs should contact City Hall, (623) , at least 48 hours prior to the meeting.

2 Affidavit of Posting I, Carla Reece, Assistant Board Clerk, do hereby certify that I caused to be posted a true and correct copy of this agenda for the Village at Litchfield Park Community Facilities District meeting of June 17, 2015, in the following places in the City of Litchfield Park: 1. The City Hall outside bulletin board Signature Date

3 MINUTES OF THE SPECIAL MEETING OF THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT BOARD OF DIRECTORS MAY 20, 2015 I. Call to Order The meeting was held in the Community Room of the Litchfield Library and called to order at 6:45 p.m. by Board Chairman Schoaf. Members Present: Chairman Schoaf; Vice Chairman Faith; Boardmembers Blake, Raible, Romack, and Stucky. Members Absent: Boardmember Mahoney Staff Present: Darryl H. Crossman, Board Manager; Susan Goodwin, Board Attorney; Sonny Culbreth, Assistant Board Manager; Carla Reece, Assistant Board Clerk; and Terri Roth, Administrative Assistant. II. Business A. Minutes Boardmember Raible moved to approve the minutes of April 15, 2015; Boardmember Stucky seconded; unanimous approval. B. Public Hearing: Community Facilities District Budget (CFD) FY 2016 Chairman Schoaf opened the Public Hearing. There were no comments from the public, and the Chairman closed the Public Hearing. C. Approval of the Village at Litchfield Park Community Facilities District Proposed Budget for Fiscal Year 2016 Boardmember Stucky moved to adopt the resolution for the Village at Litchfield Park CFD proposed budget for FY 2016 with a maximum expenditure of $369,470 to be paid for with ad valorem taxes via an assessment of $ per $100 of assessed value; Boardmember Romack seconded. (CFD Resolution 15-29) Responding to a question about how the proposed tax rate relates to the tax rate last year, The Chairman indicated that the rate is $0.11 lower than last year. The motion passed unanimously.

4 CFD Board Minutes May 20, 2015 Page 2 of 2 III. Adjournment APPROVED: Boardmember Raible moved to adjourn; Boardmember Romack seconded; unanimous approval. The meeting was adjourned at 6:49 p.m. VILLAGE AT LITCHFIELD COMMUNITY FACILITIES DISTRICT BOARD Thomas L. Schoaf, Chairman /crr CERTIFICATION I hereby certify that the foregoing minutes are a true and correct copy of the minutes of the special meeting of the Village of Litchfield Park Community Facilities District Board held on the 20 th day of May, I further certify that the meeting was duly called and held and that a quorum was present. Carla Reece, CMC, Assistant Board Clerk 2

5 CITY OF LITCHFIELD PARK BOARD COMMUNICATION Community Facilities District Ad Valorem Tax FY 2016 TO: FROM: THROUGH: HONORABLE CHAIRMAN AND BOARDMEMBERS BENJAMIN RONQUILLO, FINANCE DIRECTOR DARRYL H. CROSSMAN, DISTRICT MANAGER MEETING DATE: JUNE 17, 2015 SUBJECT: VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT (CFD) - AD VALOREM TAX FOR FY 2016 RECOMMENDED MOTION A MOTION TO APPROVE THE RESOLUTION SETTING THE AD VALOREM TAX LEVY FOR FISCAL YEAR 2016 FOR THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT IN THE AMOUNT OF $ PER $100 OF ASSESSED VALUE. BACKGROUND / DISCUSSION This resolution sets the FY 2016 tax levy for the Village at Litchfield Park CFD at $ per $100 of assessed value. The FY 2016 debt service amount is $369,470. The previous year s (FY 2015) assessment rate was $ All property owners within the Village at Litchfield Park are collectively assessed each year to cover the cost of debt service and operating expenses of the district. FINANCIAL IMPACT There is no real financial impact on the general fund or general operations of the City. The CFD assessments and CFD funds cover the debt service and operating expenditures of the district. STAFF RECOMMENDATION Staff recommends the approval of the resolution setting the CFD tax levy for fiscal year 2016.

6 VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT RESOLUTION CFD 15- A RESOLUTION OF THE DISTRICT BOARD OF THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT, ORDERING THAT AN AD VALOREM TAX BE FIXED, LEVIED AND ASSESSED ON THE ASSESSED VALUE OF ALL THE REAL AND PERSONAL PROPERTY WITHIN THE BOUNDARIES OF THE DISTRICT IN AMOUNTS SPECIFIED IN THE FILED STATEMENTS AND ESTIMATES; PROVIDING FOR CERTIFIED COPIES OF THIS RESOLUTION AND ORDER TO BE DELIVERED TO THE MARICOPA COUNTY BOARD OF SUPERVISORS AND THE ARIZONA DEPARTMENT OF REVENUE; AND PROVIDING THAT THIS RESOLUTION SHALL BE EFFECTIVE AFTER ITS PASSAGE AND APPROVAL ACCORDING TO LAW. WHEREAS, in accordance with Sections and , Arizona Revised Statutes, as amended, a special election was held wherein the qualified electors of Village at Litchfield Park Community Facilities District ( District ) voted to issue general obligation bonds to cover costs of public infrastructure purposes and to levy and collect an annual ad valorem tax at a rate not to exceed two dollars and fifty cents ($2.50) per one hundred dollars ($100) of assessed valuation for operation and maintenance expenses of the District; and WHEREAS, a final budget for the District for fiscal year 2016 was approved in accordance with Sections , and , Arizona Revised Statutes, as amended, on May 20, 2015; and WHEREAS, the Board has determined the necessary tax levy for fiscal year 2016 for debt service and operation and maintenance expenses; NOW THEREFORE BE IT RESOLVED that the tax levy and amounts to be raised by the assessment of ad valorem taxes for fiscal year 2016 to be fixed, levied and assessed against the property in the District shall be as follows: $ per $ assessed value for debt service for a total of $ 369,470; and $ 0 per $ assessed value for operation and maintenance for a total of $ 0. BE IT FURTHER RESOLVED that certified copies of this Resolution shall be delivered to the Maricopa County Board of Supervisors and to the Arizona Department of Revenue before the third Monday in August. BE IT FURTHER RESOLVED that if any provision in this Resolution is held invalid by a Court of competent jurisdiction, the remaining provisions shall not be affected but shall continue in full force and effect.

7 CFD Resolution 15- Page 2 of 2 PASSED by the District Board of the Village at Litchfield Park Community Facilities District this 17th day of June, ATTEST: Chairman, District Board, Village at Litchfield Park Community Facilities District District Clerk, Village at Litchfield Park Community Facilities District APPROVED AS TO FORM: Curtis, Goodwin, Sullivan, Udall & Schwab, PLC City Attorneys By: Susan D. Goodwin 2

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

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

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

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

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO MUNICIPALITY OF ANCHORAGE ORDINANCE No. AO 00-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION OF THE ISSUANCE OF NOT TO EXCEED ONE MILLION EIGHT HUNDRED

More information

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals General Plan Amendment Application Meeting April 28, 2014 GPAs #14-01 and #14-02 JDM Proposals Northwest Corner of Litchfield Rd. & Village Parkway Northwest Corner of Litchfield Rd. & Wigwam Blvd. 1 TO

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

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

More information

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

CITY OF MILTON, GEORGIA

CITY OF MILTON, GEORGIA CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large Monday, August 27, 2012 Special Called Meeting Agenda 5:00 PM CALL TO ORDER

More information

13.1% over Cash Balance Brought Forward $12,877,300 Taxes Other Revenues Total Revenues and Other Financing Sources

13.1% over Cash Balance Brought Forward $12,877,300 Taxes Other Revenues Total Revenues and Other Financing Sources The proposed operating budget expenditures of the Greater Boca Raton Beach & Park District are 13.1% over last year s total operating expenditures. Millage per $1000 0.9147 mill Cash Balance Brought Forward

More information

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM: CITY OF Boca Raton CITY HALL 01 WEST PALMETTO PARK ROAD BOCA RATON, FL PHONE: (1) -00 (FOR HEARING IMPAIRED) TD D: (1 ) -0 www.myboca.us DATE: August, 01 TO: Mayor and City Council FROM: Leif J. Ahnell,

More information

CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION

CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION CITY OF MARGATE, FLORIDA PRELIMINARY RATE RESOLUTION ADOPTED MAY 21, 2014 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 1 SECTION 2. PURPOSE AND DEFINITIONS.... 1 SECTION 3. PROVISION AND FUNDING OF

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

Florida Gulf Coast University Board of Trustees October 6, 2004

Florida Gulf Coast University Board of Trustees October 6, 2004 ITEM: _C11_ Florida Gulf Coast University Board of Trustees October 6, 2004 SUBJECT: Financing and Construction of Student Housing (Phase VII) and Parking Garage I PROPOSED BOARD ACTION Approve the enclosed

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

'fr::,3 =====================================================================

'fr::,3 ===================================================================== PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 'fr::,3 --------------------------------------------------------------------------- Meeting Date: 3/6/2012 [ ] Consent

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

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. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

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

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

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No Municipal Clerk's Office Approved Date: January 9, 2018 MUNICIPALITY OF ANCHORAGE ORDINANCE No. 2017-173 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION

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

MUNICIPALITY OF ANCHORAGE

MUNICIPALITY OF ANCHORAGE 0 0 0 0 Municipal Clerk's Office Approved Date: January, 0 Requested by: Chair of the Assembly at the Request of the Mayor Prepared by: Office of the Mayor For Reading: January, 0 MUNICIPALITY OF ANCHORAGE

More information

Majorca Isles Community Development District August 14, 2018

Majorca Isles Community Development District August 14, 2018 Majorca Isles Community Development District August 14, 2018 MAJORCA ISLES COMMUNITY DEVELOPMENT DISTRICT 19821 NW 2 ND Avenue Box 373 Miami Gardens FL 33169 Tel: 305-925-0218 Fax: 888-699-8704 e-mail:

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

More information

SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget

SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY. Managing Division / Dept: Office of Management & Budget SUMTER COUNTY BOARD OF COMMISSIONERS EXECUTIVE SUMMARY SUBJECT: Public Hearing - Annual Assessment Resolution and Establishment of Fees for the Sumter County Fire District (MSBU). REQUESTED ACTION: Staff

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE:

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE: TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice-Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Manager Steve Alexander Town Attorney

More information

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

Suburban; Rural Town of Dunn Rural Preservation Program Document Last Updated in Database: March 15, 2017

Suburban; Rural Town of Dunn Rural Preservation Program Document Last Updated in Database: March 15, 2017 Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1997 Community Type applicable to: Title: Local Boards;

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

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

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

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

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

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of

More information

The commercial land uses will provide for increase in employment opportunities as well as an increase in retail and construction sales tax revenues.

The commercial land uses will provide for increase in employment opportunities as well as an increase in retail and construction sales tax revenues. AGENDA ITEM # DATE: December 13, 2010 COAC NUMBER: _10-4549 CITY OF GOODYEAR CITY COUNCIL ACTION FORM SUBJECT: Ordinance to amend the Estrella Commons Preliminary Planned Area Development (PAD) to allow

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

CHAPTER NINE SPECIAL ASSESSMENTS

CHAPTER NINE SPECIAL ASSESSMENTS CHAPTER NINE SPECIAL ASSESSMENTS 9.0 PURPOSE The purpose of the Code is to establish the manner in which Municipal Service Taxing Units ( MSTUs ), Municipal Service Benefit Units ( MSBUs ) and Dependent

More information

LEE COUNTY RESOLUTION NO.

LEE COUNTY RESOLUTION NO. LEE COUNTY RESOLUTION NO. A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS ESTABLISHING THE ANNUAL RESIDENTIAL AND COMMERCIAL SPECIAL ASSESSMENT CHARGES FOR UNINCORPORATED LEE COUNTY MANDATORY GARBAGE

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, :00 P.M.

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, :00 P.M. AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, 2019 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

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

============== ========== ========---==========

============== ========== ========---========== Original document is over 50 pages - Copy of item can be viewed at the Planning Division and at County Administration. Agenda Item #: 3 J - 1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM

More information

MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI.

MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI. MEETING OF THE STATE BOARD OF ADMINISTRATION GOVERNOR SCOTT AS CHAIR CHIEF FINANCIAL OFFICER PATRONIS ATTORNEY GENERAL BONDI January 18, 2018 To View Agenda Items, Click on the Following Link: www.sbafla.com

More information

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

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

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION.

1 ORDINANCE 4, AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER TAXATION. 1 ORDINANCE 4, 2013 2 3 4 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM 5 BEACH GARDENS, FLORIDA AMENDING CHAPTER 66. 6 TAXATION. BY CREATING A NEW ARTICLE VI. ENTITLED 7 ECONOMIC DEVELOPMENT AD

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an

More information

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT ADOPTED: AUGUST 23, 2011 TABLE OF CONTENTS PAGE SECTION 1. AUTHORITY.... 3 SECTION 2.

More information

NOW, THEREFORE BE IT RESOLVED by the Mayor and Council as follows:

NOW, THEREFORE BE IT RESOLVED by the Mayor and Council as follows: RESOLUTION 6-2016 A RESOLUTION OF THE MAYOR AND COUNCIL OF THE CITY OF BENSON, ARIZONA, ADOPTING POLICIES FOR THE CONSIDERATION OF FORMATION OF SPECIAL TAXING DISTRICTS WITHIN THE CITY'S JURISDICTIONAL

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 18, 2016 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

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

RESOLUTION NO. PRESENT: ABSENT: WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development

RESOLUTION NO. PRESENT: ABSENT: WHEREAS, pursuant to the Plant Rehabilitation and Industrial Development City Council 200 North Lake Street Cadillac, Michigan 49601 Phone (231) 775 0181 Fax (231) 775 8755 Mayor Carla J. Filkins Mayor Pro Tem Shari Spoelman Councilmembers Tiyi Schippers Matt Wohlfeill John

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

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 11, 2018 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

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

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

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I

BYLAWS WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I BYLAWS OF WATERFORD HOMEOWNER S ASSOCIATION ARTICLE I Section 1. Purpose. WATERFORD HOMEOWNER S ASSOCIATION is an Arizona nonprofit corporation organized to provide for maintenance, preservation and architectural

More information

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

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

AGENDA REGULAR MEETING. City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014

AGENDA REGULAR MEETING. City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014 PLEDGE OF ALLEGIANCE AND ROLL CALL ADOPTION OF AGENDA PRESENTATIONS AGENDA REGULAR MEETING City Council of the Town of Colma Colma Community Center 1520 Hillside Boulevard Colma, CA 94014 Wednesday, March

More information

BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35. Public Hearing [t(" Consent Agenda D Regular Agenda D

BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35. Public Hearing [t( Consent Agenda D Regular Agenda D BOARD OF COUNTY COMMISSIONERS DATE: December 16, 2014 AGENDA ITEM NO. 35 Consent Agenda D Regular Agenda D Public Hearing [t(" Administrator's Si nature: Subject: Proposed ordinance amending Chapter 118

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS:

ORDINANCE NO BE IT ENACTED BY THE CITY COUNCIL OF THE CITY OF OVIEDO, FLORIDA, AS FOLLOWS: ORDINANCE NO. 1618 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, ESTABLISHING AN ECONOMIC DEVELOPMENT AD VALOREM TAX EXEMPTION FROM CERTAIN AD VALOREM TAXATION FOR OVIEDO MEDICAL CENTER, LLC, AN AFFILIATE

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows:

ORDINANCE NO NOW THEREFORE the Council of the City of Flowery Branch hereby ordains as follows: First Reading: 6/20/2018 Second Reading: 6/20/2018 Third Reading: 6/28/2018 ORDINANCE NO. 549 AN ORDINANCE TO FIX THE AD VALOREM TAX RATE FOR THE CITY OF FLOWERY BRANCH, GEORGIA FOR THE TAX YEAR 2018 AND

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: 01/30/2017 Advertised: Required?: Yes No ACM#: 21226 Subject: Public Hearing and First

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

FREEDOM OF INFORMATION ACT POSTING

FREEDOM OF INFORMATION ACT POSTING CHIEF COUNTY ASSESSING OFFICIAL KENDALL COUNTY ANDREW P. NICOLETTI 111 West Fox Street Rm. 303 Yorkville, Illinois 60560-1498 630-553-4146 FREEDOM OF INFORMATION ACT POSTING The purpose of the Freedom

More information

KANE COUNTY AGRICULTURE COMMITTEE AGENDA

KANE COUNTY AGRICULTURE COMMITTEE AGENDA SMITH, Kenyon, Davoust, Haimann, Lewis, Taylor, Vazquez KANE COUNTY AGRICULTURE COMMITTEE AGENDA Monday, June 17, 2013 9:00 a.m. 1. Call to Order 2. Opening Remarks 3. Approval of Minutes: May 20, 2013

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION ADOPTED SEPTEMBER 10, 2013 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 2 SECTION 2. DEFINITIONS.... 3 SECTION 3. CONFIRMATION OF INITIAL

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Board of Supervisors 9:15 a.m.(c) BOARD AGENDA # Urgent AGENDA DATE April 22, 2008 CEO Concurs with Recomm 415 Vote Required YES NO SUBJECT: Approval

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

ONTARIO INTERNATIONAL AIRPORT AUTHORITY ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8A3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: 1:30 PM TITLE: MARTIN COUNTY TANGIBLE PERSONAL PROPERTY GRANT PROGRAM AGENDA ITEM DATES: MEETING DATE: 2/17/2015 COMPLETED

More information

5:mJ k!! 5. Meeting Date: January 23, 2007

5:mJ k!! 5. Meeting Date: January 23, 2007 ~ Consent ~ Appeals ~ X Lee County Board Of County Commissioners Blue Sheet No. 20061784 Agenda Item Summary 1. ACTION REQUESTED/PURPOSE: Conduct a Public Hearing and consider the adoption of an Ordinance

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M.

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M. AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

City of Wichita City Council Meeting December 16, 2008

City of Wichita City Council Meeting December 16, 2008 Agenda Item No. III-6. City of Wichita City Council Meeting TO: SUBJECT: INITIATED BY: Mayor and City Council Members Office of Urban Development AGENDA: New Business Recommendation: Declare an emergency

More information

Steven J. Pinkerton, Housing and Redevelopment Director

Steven J. Pinkerton, Housing and Redevelopment Director TO: FROM: Mayor and City Council Steven J. Pinkerton, Housing and Redevelopment Director SUBJECT: RESOLUTION: COMMUNITY FACILITIES DISTRICT NO. 2001-1 (DOWNTOWN PARKING): ADOPT A RESOLUTION DECLARING RESULTS

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

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019

AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum State Street, Beloit, WI :00 PM Monday, January 14, 2019 AGENDA BELOIT CITY COUNCIL SPECIAL MEETING City Hall Forum - 100 State Street, Beloit, WI 53511 6:00 PM Monday, January 14, 2019 * 1. Call to Order and Roll Call 2. Consideration of Resolution 2019-011

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

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION

AMENDED AND RESTATED ARTICLES OF INCORPORATION ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION AMENDED AND RESTATED ARTICLES OF INCORPORATION OF ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION WHEREAS, the Articles of Incorporation of ARIZONA BILTMORE ESTATES VILLAGE ASSOCIATION were filed with the

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

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

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT

AVENIR COMMUNITY DEVELOPMENT DISTRICT AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING & PUBLIC HEARING JANUARY 25, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information