Tax Forfeited Property
|
|
- Barnard Barton
- 5 years ago
- Views:
Transcription
1 August 27,2014 TO: FROM: SUBJECT: Mayor and City Council Diane Ward City Clerk Tax Forfeited Property DSCUSSON: There are tax-forfeited parcels available to the City (see attached). At this time, the Public Works Director recommends that the two parcels should be acquired to add to the City's adjacent right of way. The laws have changed on how the City can acquire tax forfeited properties in that the City as long as it would be used as a public use (i.e. right of way) and not just open space. The next step in the process would be to apply for a Conditional Use Deed and submit to the County and the Minnesota Department of Revenue for approval. These properties have been reviewed by Public Works Director Sanders and City Administrator Hansen as properties that would be beneficial to the City. RECOMMENDATON: t is the recommendation to acquire these parcels. ACTON REQURED: f Council concurs with the recommendation, they should pass a motion adopting a resolution entitled AUTHORZNG THE CTY TO APPLY FOR CONDTONAL USE DEEDS OF TAX FORFETED LANDS.
2 RESOLUTON AUTHORZNG THE CTY TO APPLY FOR CONDTONAL USE DEEDS OF TAX FORFETED LANDS WHEREAS, the parcels and have gone tax forfeit and available to the City of Stillwater for public use by the acquisition of a Conditional Use Deed. NOW THEREFORE, BE T RESOLVED, by the City Council ofthe City of Stillwater, Minnesota hereby authorizes the City Clerk to apply for a Conditional Use Deed for the following properties and as shown on "Exhibit A" attached Long Lake Villas, Lot E Parkwood Villas, Lot A Adopted by the City Council this 2"d day of September, ATTEST: Ken Harycki, Mayor Larry D. Hansen, Acting City Clerk
3 Washington County Parcels Forfeited to State of MN for Nonpayment of Property Taxes on July 21, 2014 Count: 2 Parcelld CltyfTown CTY OF STLLWATER CTY OF STLLWATER A' 2014 va uatciass prior to o enure Status@ Classification Hstd EMV EMV EMV Previous Owner Nama Property Address 7!)1?n14 Land Bid a Total Forfeited Res V Land N SPRNG GROVE NVESTMENTS NC 1401 NGHTNGALE BLVD Forfeited Res V Land N SPRNG GROVE NVESTMENTS NC Tax Description SubdivisionName LONG LAKE VLLAS Lot E SubdivisionCd Subdivision Name PARKWOOD VLLAS Lot A SubdivisionCd 00918
4 Washington County Parcels Forfeited to State of MN for Nonpayment of Property Taxes on July 21, 2014 Count: 15 Parcelld CityfTown CTY OF FOREST LAKE Forfoilod CTY OF FOREST LAKE Forf8118d CTY OF FOREST LAKE Forf818d CTY OF OAK PARK HEGHTS Forfoltod CTY OF OAKDALE FDrfo18d CTY OF OAKDALE Forfllilod CTY OF OAKDALE Forf<ilod CTY OF OAKDALE Forf8il8d CTY OF OAKDALE Forf8118d T CTY OF ST PAUL PARK Forfllitod CTY OF STLLWATER Forfeltod ~ C TY OF STLLWATER Fortllilod : CTY OF WOODBURY Forf8118d CTY OF WOODBURY Forfe18d TOWN OF STLLWATER Forfoltod AY 2014 ValueClass prior to forferture Classification Hstd EMV EMV EMV Previous Owner Name Previous Owner Addr Previous Land Bid a Total OwnerCitv 140 Res V Land N 4, ,800 RENSCH ROBERT & ANNE S 290 9TH AVE SW APT 102 FOREST LAKE 940 Wetlands N 55, ,300 RADEFELDT GREGORY K & NANCY L GLADER BLVD LNDSTROM 962 T E Mise Co 0 3 N 1, ,500 BRUGGEMAN NVESTMENTS LLC 3564 ROLLNG VEW DR WHTE BEAR LAKE 140 Res V Land N 2, ,600 WESTPHAL RCHARD J & SUSAN M 532 W5TH ST NEW RCHMOND 140 Res V Land N EL & SON NC & GLENN & REHBEN PO BOX460 CRCLE PNES EXCAVATNG NC 140 Res V Land N 1, ,000 El & SON NC & GLENN & REHBEN PO BOX460 CRCLE PNES EXCAVATNG NC 300 Commercial N 19,400 75,600 95,000 ROYAL OAKS REALTY NC 1000 COUNTY ROAD E W # 150 SHOREVEW 300 Commercial N 17,500 6B,6DO 86,1DO ROYAL OAKS REALTY NC 1000 COUNTY ROAD E W # 150 SHOREVEW 300 Commercial N 15,800 61,900 77,700 ROYAL OAKS REALTY NC 1000 COUNTY ROAD E W # 150 SHOREVEW 140 Res V Land N 55, ,000 STRACHOTA MCHAEL & NANCY PO BOX28220 SANT PAUL 140 Res V Land N SPRNG GROVE NVESTMENTS NC 400 SPRUOE LN CAVALER 140 Res V Land N SPRNG GROVE NVESTMENTS NC 400 SPRUCE LN CAVALER 300 Commercial N 2B3, ,700 WASHNGTONRAMSEY ACQUSTON 90 S 7TH ST #4300 MNNEAPOliS LLC 300 Commercial N 861,000 0 B61,000 WOODBURY HOTEL ASSOCATES LLC 90 SEVENTH ST S #4300 MNNEAPOliS 140 Res V Land N MESENBOURG JEROME E & JOAN 1602 GOVERNORS DR# 2112 PENSACOLA St Z ip Pro perty Address Tax Description MN SubdivisionName MELQUST$ NORTH SHORE lot 24 SubdivisionCd PT LOT 24 BENG N 33FT MN SubdivisionNama SLAND ESTATES lot E SubdivisionCd lot E SubdivisionCd SubdivisionName S MN SubdivisionName LANDNGS AT SUMMERFELD$ 6TH ADO lola SubdivisionCd W SWdivisiooName MC KENlY'S ADD Lot 18 Block 2 SlbdivisionCd Block 2 Lot 18 SubdivisionCd 2692 S MN SWdivisionName DAMOND RDGE SubdivisionCd MN SubdivisionName DAMOND RDGE SubdivisionCd MN HALE AVE N #120 SWdivisionNamo CC 287 UNTS 1-8lo12 SltldivisiooCd MN HALE AVE N #130 SubdivisionName CC 287 UNTS 1-8Lot3 SubdivisionCd MN HALE AVE N #170 SubdivisionName CC 287 UNTS 1-8lot 7 SubdivisionCd MN SltldivisionName OV N0.2 ST PAUL PARK BLK BAND Lot 34 Block 94 SubdivisionCd 68442LOT 34 & N NO NGHTNGALE BlVD SlildivisionName LONG LAKE VLLAS lol E SubdivisionCd NO SubdivisionName PARK WOOD VLLAS Lot A SubdivislonCd MN BELENBERG DR Sl.bdivisionNama TAMARACK HLLS 2ND ADDTON Lot6 Block 1 SubdivisionCd SUBJ TO EASE MN BELENBERG DR SubdivisionName TAMARACK HUS 2ND ADDTON lot12 Block 1 SubdivisionCd SUBJ TO EASE FL Section 10 Township 030 Range 020 PT NE14 COM AT E114 COR SO SEC THN N89DEG02'W ALG E & W 114 LNE 0
5 Washington County Property Viewer Page 1 of 1 \\hshin<rt( )J1 ----em ~ ounty. Pi'N1 Address @.,,.. ' ~~~~0~. f ~ 1401 NGHTNGALE BlVD, CPfY OF,'i STLLWATER PN , _. l.["=: SPRNG GROVfl:' 'oi OWNBR: NAME' ' NVESTMENTS NC ADDRESS 1401 NG..tJTNGAL~ illvd, CTY OF. S rlbwtter ( ZP: ; T<ll<... ~~~:~ ~?.\ "'.,:~ "' Street View. ~... ' -;Jj0 5) - ~. -to ti] '0 -- i - \ ~ }'" ' (f..;.;,.,.,_... Download your fit~ Here <.>...,...,... 1 >i!. J : lq i ~: ~.1> C3-S b~ r '~ f.' ~ -: '.,. ~ - ).io :.32tl~. 2o32oo4#. -~, ~ _r.a~ - _ ew _.~ ' ~ - rs-1 1 Address: 140i.NGHl'tN<SALE B VD, CTY OF 1\ 1 STLLWATER Owner Name?,~ PRNG GR,c:5VfJNVESM!'![t!TS '.... ' ' ~ Owner Add~ess: 4002RUCE Li"l, CAVALER 1 ND ~ Use Desc. 1: 140.~r s v Land,. vj.use Desc. 2:.:.:) \..,.. "10 ~ ='.., (.):') ~ 1)~ =~,...,.\;- 0.,,...7_,.,,.,. ;. 'il...,
6 Washington County Property Viewer '. Page 1 of 1 \Vash i ngt( )J1 ~ Cotm t y ~~~ Nl Address , h 32ll3Q , CTY OF STLLWATER ~ _,,,. ~ - J~ ~~- --:- - e :1.! - 0 ',_ ~wt-~d your file Here -g,.\- : i~ J m i u : 0.. J t,. 0 \'. :>. =:-. :v, _j,. ~~ h '....,- Parcel!D: ~ ~.. Ril ort f!) x ii!v1ew Addres~'lfTY OF STtLLWATER ',., ~ Owne~ e : SPRNG GROVE NVESTMENTS NC l:..::',.", ~._..), _<S ~~r Addr~ss : 400 SPRUCE LN, CAVAL!~ f'!trs822o-4t31,,,._, f.. l "' Use Desc. :t: 14'0 R~ V Land.,, ~<:;), ~ e - ',~ l Use Des.-;'2:,,.., q,~.; "" ' Use,Q_esc: ~ :!iii.,...,._; H. ;f;,, ( ~
COMMERCIAL LAND AVAILABLE 3.59 ACRES I-35W & LAKE DRIVE Lino Lakes, MN 55014
-$610,000 AVAILABLE 121ST AVE NE PID: 17-31-22-21-0034 2.29 Acres PID: 17-31-22-21-0033 1.30 Acres LILAC ST SUNSET RD APOLLO DR MARSHAN LAKE LAKE DR RICE LAKE CONTACT ME RICHARD PALMITER Vice President
More informationCity of Westbrook. Township of Westbrook JOINT RESOLUTION NO
City of Westbrook Township of Westbrook JONT RESOLUTON NO. 2-218 This JONT RESOLUTON ofthe City of Westbrook and the Township of Westbrook pertains to the Orderly Annexation of unincorporated land for
More informationCity or I G CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members
City or G REe" CTY COUNCL AGENDA REPORT TO: Honorable Mayor and City Council Members FROM: Rick Moskwa Public Works Director Agenda tem No.: 9. D. Meeting Date: October 10, 2016 ACTON REQUESTED: Motion
More informationSTAFF REPORT CITY COUNCIL MEETING OF JUNE 16, 2015
7 STAFF REPORT CTY COUNCL MEETNG OF JUNE 16, 2015 TO: FROM: RE : Nancy Kerry Judy Finn, Associate Planner Shawna Brekke-Read, Director of Development Services Resolution Authorizing the Transfer of One
More informationWIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947
m WIESER LAW OFFICE, P.C. ATTORNEYS AT LAW WIESER PROFESSIONAL BUILDING 33 SOUTH WALNUT - SUITE 200 LA CRESCENT, MN 55947 AEC'OBY MBA 2 6 2015 KELLY M.JVERSON AL "SKIP" WIESER. Ill AL WIESER, JR. Emritus
More informationCITY 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 informationAGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018
:, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY
More informationAdopt the attached resolution accepting the grant of pathway easement.
AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works
More informationThe "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.
Agenda No. Key Words: Budget Amendment for Water Line Easement Purchase- Pedigao Meeting Date: February 9, 2016 SUMMARY REPORT CTY COUNCL PREPARED BY: Joseph M. Leach, P.E. City Engineer/Public Works Director
More informationPAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177
MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated
More informationCITY MANAGER MEMORANDUM
CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: February 21 2012 Subject: Acceptance
More informationWHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and
BILL NO. ORDINANCE NO. AN ORDINANCE ESTABLISHING A LI: LIGHT INDUSTRIAL DISTRICT FOR PROPERTY RECENTLY ANNEXED INTO THE CITY OF WARRENSBURG, MISSOURI, LOCATED AT THE NORTHEAST CORNER OF THE INTERSECTION
More information' Meet Meeting Date: 06/13/17
Ager Agenda tem: 1-1 A-3 ' Meet Meeting Date: 06/13/17 TO: THROUGH: City Commission MEMORANDUM Douglas Hutchens, nterim City Man DATE: June 6, 2017 FROM: SUBJECT: PRESENTER: RECOMMENDATON: BUDGET MP ACT:
More informationMarguerite Linke. Bryant, Linda C. Thursday, August 27, :38 PM
Marguerite Linke From: Sent: To: Cc: Attachments: Bryant, Linda C. Thursday, August 27, 2015 3:38 PM Marguerite Linke County Ordinances Hernando20150827_Ordinance2015_18_Ack.pdf
More informationList of Lands Available for Taxes
List of Lands Available for Taxes ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which
More informationNecessary Resources/Impacts. Attachments
MOSCOW CTY COUNCL AGENDA Meeting Date: 03/26/2018 Title: ndian Hills Trading Company Parkland Dedication Property Exchange Request Responsible Staff: Dwight Curtis nformation DESCRPTON: ndian Hills Trading
More informationAMENDMENT TO THE JOINT RESOLUTION BETWEEN THE TOWNSHIP OF SHELBY AND THE CITY OF AMBOY DESIGNATING AN AREA FOR ORDERLY ANNEXATION DATED MAY 3, 1986
REC'D. By M MM a AR 13 21 AMENDMENT TO THE JONT RESOLUTON BETWEEN THE TOWNSHP OF SHELBY AND THE CTY OF AMBOY DESGNATNG AN AREA FOR ORDERLY ANNEXATON DATED MAY 3, 1986 The Township of Shelby, hereafter
More information2018 Public Auction of Tax Forfeited Properties
2018 Public Auction of Tax Forfeited Properties Fillmore County, Minnesota Tax parcels in which delinquent taxes are not paid within the allotted time, forfeit to the State of Minnesota. After a period
More informationCALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR {!.F //~/#! NOTICE OF HEARING (f,{) f.3. Regarding the property known as: W IDAHO AVE
BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHAL. BROWN PRESIDENT HELENA JUBANY VICE-PRESIDENT VAN AMBATIELOS VICTOR H. CUEVAS ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF BUILDING
More informationOAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager
OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer
More informationCITY OF WACONIA RESOLUTION
CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND
More informationCITY 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 informationShadywood Villas Comprehensive Plan Amendment
File #16-3847 - CA Memo [Page 1 of 5] REQUEST FOR COUNCIL ACTION DATE: December 12, 2016 ITEM NO: 15 Department Approval: Administrator Reviewed: Agenda Section: Name Jeremy Barnhart JML Planning Title
More informationMINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive
MINNETONKA PLANNING COMMISSION June 16, 2016 Brief Description Parking lot setback variance from 20 feet to 5 feet at 11311 K-Tel Drive Recommendation Adopt the resolution approving the variance Background
More informationRESOLUTION NO
RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,
More informationi? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature
DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing A Countv Administrator's Siqnature i? Subiect: Zoning Case No. (Q) ZILU-2-3-09 (Pinellas County Planning Director)
More informationRS9 LB-S RSQ-S RS9 RS9 DOCKET: W2822 PROPOSED ZONING: LB EXISTING ZONING: RS-9. PETITIONER: J&J Properties of W-S, LLC, for property owned by Same
HAYMOUNT ST RS9 IP DOCKET: W2822 PROPOSED ZONING: LB POPE RD CLEMMONSVILLE RD EXISTING ZONING: RS-9 RSQ-S LB-S OLD SALISBURY RD WINSTON-SALEM ZONING FORSYTH COUNTY ZONING PETITIONER: J&J Properties of
More informationCITY 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 informationNOTICE: PUBLIC SALE OF TAX-FORFEITED LAND
NOTICE: PUBLIC SALE OF TAX-FORFEITED LAND NOTICE IS HEREBY GIVEN, that I shall sell to the highest bidder in the Commissioners Room of the Courthouse in the City of Wabasha, in said county and state, commencing
More informationORDINANCE NO. 408 THE COUNCIL OF THE CITY OF BRECKENRIDGE, MINNESOTA, DOES ORDAIN:
ORDNANCE NO. 48 REC'D. BY MMB NOV 16 1987 AN ORDNANCE EXTENDNG THE CORPORATE LMTS OF THE CTY OF BRECKENRDGE TO NCLUDE CERTAN UNNCORPORATED PLATTED LAND NOT EXCEEDNG 2 ACRES N AN AREA ABUTTNG UPON THE CTY
More informationCity of Surrey PLANNING & DEVELOPMENT REPORT File: Development Variance Permit to increase the maximum height of an accessory building.
City of Surrey PLANNNG & DEVELOPMENT REPORT File: 7915-0371-00 Planning Report Date: November 2, 2015 PROPOSAL: Development Variance Permit to increase the maximum height of an accessory building. LOCATON:
More informationAMENDMENT AND EXTENSION OF PARKING EASEMENT
City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW
More informationDATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner
DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct
More informationPage 1 of 12. Page 1. DECLARATION OF PECUNIARY INTEREST 2. RESOLUTIONS. 3 a) Kashechewan Evacuation Process - Mayor Black
THE CORPORATON OF THE CTY OF TMMNS Special Meeting Agenda Monday, May 2, 2016 at 6:00 p.m. Council Chambers City Hall 220 Algonquin Blvd. East, Timmins, Ontario Page COUNCL: Mayor Steve Black Councillor
More informationAdministration. 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 informationAdministration. 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 informationRESOLUTION NO. R
RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the
More informationCOLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA
COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 County
More information2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions
2014 Pine County Tax-Forfeit Land Auction Sale Terms and Conditions RESOLUTION BE IT HEREBY RESOLVED, that the parcels of land forfeited to the State for non-payment of taxes, appearing on the attached
More informationSOUND TRANSIT RESOLUTION NO. R
SOUND TRANST RESOLUTON NO. R2010-04 A RESOLUTON of the Board of the Central Puget Sound Regional Transit Authority authorizing the chief executive officer to acquire, dispose, or lease certain real property
More informationApril 19, Planning and Land Development Regulation Commission (PLDRC)
Page 1 of 15 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION 123 W. Indiana Avenue, DeLand, FL 32720 (386) 736-5959 PLDRC HEARING: CASE NO: SUBJECT: LOCATION: APPLICANT:
More informationAGENDA: 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 informationAGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION
AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni
More informationAdministration. 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 informationTAX DEED SALE: September 12, :30 a.m. Jury Assembly Room
TAX DEED SALE: September 12, 2012 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly
More informationRichard Chiu, City Engineer/Public Works Director -/2, e/i;;,.
AGENDA TEM #8L TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 6, 204 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF EMAD-VAEZ AND AAZAD 27300 URSULA LANE Richard Chiu, City Engineer/Public
More informationLEGAL NOTICE NOTICE SHAWANO COUNTY REAL ESTATE SALE
LEGAL NOTICE NOTICE SHAWANO COUNTY REAL ESTATE SALE Applications for Appraisal having been made and following Real Estate having been appraised, sealed bids will be received at the office of the County
More informationNOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this
RESOLUTON NO. 6614 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Koos Family, LLC A 10 foot by 23. 8 foot easement for public storm drainage as part of the Somerset Subdivision development.
More informationApplication for Abandonment For a portion of the unopened Alley between Wylly and Frazer St.
GLYNN COUNTY COMMUNITY DEVELOPMENT Engineering Division 1725 Reynolds Street, Suite 200 Brunswick, Georgia 31520 Phone: (912) 554-7492/ Fax: (888) 261-4757 M E M O R A N D U M TO: FROM: Alan Ours, County
More informationAgenda Item: Agent. Meetmg Date: Meeti A-3 06/15/17. MEMORANDUM City Commission TO: THROUGH: Douglas Hutchens, Interim City Man DATE: June 6, 2017
Agenda tem: Agent. Meetmg Date: Meeti A-3 06/15/17 TO: THROUGH: DATE: FROM: SUBJECT: PRESENTER: RECOMMENDATON: BUDGET MP ACT: PAST ACTON: NEXT ACTON: ATTACHMENTS: BACKGROUND: MEMORANDUM City Commission
More informationSubject: Authorizes Los Angeles Department of Water and Power File P Grant of a No-Build Easement to Studio Lending Group, LLC
,. Los Angeles rc~~ Department of Water & Power ERC GARCET Mayor Commission MEL LEVNE, President WLLAM W. FUNDERBURK JR., Vice President JLL BANKS BARAD MCHAEL F. FLEMNG CHRSTNA E. NOONAN BARBARA E. MOSCHOS,
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
4C5 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF ONE (1) SPECIAL WARRANTY DEED FOR PINEAPPLE PARK EXPANSION FROM THE SCHOOL BOARD OF MARTIN COUNTY AGENDA
More informationBOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA
2017-200 BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION: SPECIAL USE PERMIT Robert Kyle Hibbitts Lot 12 Meadow Oaks Replat 1, (20407 Meadow Ridge Drive) Sarpy County, Nebraska WHEREAS,
More informationJOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER
JOINT RESOLUTION AMENDING JOINT RESOLUTION AS TO ORDERLY ANNEXATION: THE TOWN OF STILLWATER AND CITY OF STILLWATER WHEREAS, the Town of Stillwater and the City of Stillwater, Washington County, Minnesota,
More informationInformation for File # DWW
Information for File # 2015-03961-DWW Applicant Corps Contact Stauber Properties, LLC Daryl W. Wierzbinski Address 600 South Lake Avenue, Suite 211 Duluth, Minnesota 55802 E-Mail daryl.w.wierzbinski@usace.army.mil
More informationHS-f. Ann Pritchard, Manager of Realty Services, Buildings and Property Management,
bramptonca BRAMPTON Flower City HS-f Report Committee of Council Committee of the Council of The Corporation of the City of Brampton Date: December 10, 2012 COMMITTEE OF COUNCIL File: AR-03-1003 PATF-
More informationResolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -
Resolution of the Township of Freehold Monmouth County, New Jersey No: R-07-141 Date of Adoption: May 8, 2007 TITLE: RESOLUTION APPROVING CONSOLIDATED BILLS LIST - - - R E S O L U T I O N - - - BE IT RESOLVED
More informationTAX DEED SALE: October 12, 2016 at 8:30 a.m. Jury Assembly Room
TAX DEED SALE: October 12, 2016 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly
More informationAITKIN COUNTY BOARD August 9, 2016
The Aitkin County Board of Commissioners met this 9 th day of August, 2016 at 9:03 a.m. with the following members present: Board Chair J. Mark Wedel, Commissioners Don Niemi, Brian Napstad, and Anne Marcotte.
More informationTAX DEED SALE: February at 8:30 a.m. Jury Assembly Room
TAX DEED SALE: February 21 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly
More informationMayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services
CITY COMMISSION BRIEFING and Planning Board Report For Meeting Scheduled for February 18, 2010 Vested Rights Special Permit Holiday Shores Apartments, aka Belle Plage Property Resolution 2010-02 TO: FROM:
More informationLIST OF TAX FORFEITED LAND # FOR SALE TO PUBLIC
LIST OF TAX FORFEITED LAND #218-1 FOR SALE TO PUBLIC Residential Properties RADON WARNING STATEMENT The Minnesota Department of Health strongly recommends that ALL homebuyers have an indoor radon test
More information\ DFFICE OF COUNTY RECORDER PINE COUNTY, MINNESOTA. Certified, Filed and/or Recorded on: Pages: 2. leceived from: Receieved from name
Section 3. 1111111111111111 ll 529248 \ DFFCE OF COUNTY RECORDER PNE COUNTY, MNNESOTA Fee Total $46.00 Certified, Filed and/or Recorded on: Pages: 2 October 03, 2016 12:34 PM Tamara Tricas, County Recorder
More informationAgenda Report RECOMMENDATION FROM THE HISTORIC PRESERVATION COMMISSION
Agenda Report TO: CTY COUNCL DATE: NOVEMBER 24, 2008 FROM: CTY MANAGER SUBJECT: DESGNATON OF 940 EAST COLORADO BOULEVARD AS A LANDMARK RECOMMENDATON t is recommended that the City Council: 1. Find that
More informationTOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011
TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED
More informationRESOLUTION 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 informationRecommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationMINNETONKA PLANNING COMMISSION July 31, 2014
MINNETONKA PLANNING COMMISSION July 31, 2014 Brief Description A conditional use permit for an accessory structure, at 4038 Williston Rd., exceeding 12 feet in height. Recommendation Recommend the city
More informationCity of Surrey PLANNING & DEVELOPMENT REPORT File:
City of Surrey PLANNNG & DEVELOPMENT REPORT File: 7915-0395-00 Planning Report Date: February 1, 2016 PROPOSAL: Development Variance Permit to reduce the minimum front yard setback for proposed accessory
More informationRichard Chiu, City Engineer/Public Works Director. That the City Council:
AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public
More informationORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF OGLE COUNTY, ILLINOIS, as follows:
STATE OF ILLINOIS ) ) SS COUNTY OF OGLE ) ORDINANCE NO. AN ORDINANCE APPROVING A ZONING MAP AMENDMENT ON PROPERTY LOCATED AT THE SOUTHEAST CORNER OF THE INTERSECTION OF N. JUNCTION ROAD AND DIVISION STREET,
More informationCity of Menahga Information Memorandum Resolution No
City of Menahga Information Memorandum 17-018 Resolution No. 2017-020 Subject: Resolution No. 2017-020: Authorizing Tax Forfeited Properties Located in the City of Menahga to Return to Private Ownership
More informationCommunity Redevelopment Agency and City of Palmetto 705 and th Avenue West ( FFA Building and parking lot) PID #: and
TAB 2 STAFF REPORT AMENDMENT TO ZONING MAP 705 and 715 101h Avenue West, Palmetto, Florida OWNER /GENERAL LOCATION / PARCEL SIZE: Community Redevelopment Agency and City of Palmetto 705 and 715 10th Avenue
More informationRESOLUTION NO. JORDAN, SHEALY AND THOMSON
RESOLUTION NO. BY THE COUNCIL: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY AND THOMSON A RESOLUTION DECLARING THE INTENT OF THE CITY OF BOISE, TO DECLARE CERTAIN PARCELS OF REAL PROPERTY OWNED BY THE CITY
More informationCommission. Agenda Item R-14
Agenda Item R-14 Commission Ordinance #17-392 Authorizing the Settlement and Closing of the Property Commonly Known as Salt Creek Marsh Thorndale Avenue for Forest Preserve District Purposes by the Forest
More informationRESOLUTION BROOME COUNTY LEGISLATURE BINGHAMTON, NEW YORK
ntro No. Jt/ Date J/!7 Ub RESOLUTON Reviewed by (),, '~ Co. Attorney---~~~--- Date 11 Z..,'-"f i lo BROOME COUNTY LEGSLATURE BNGHAMTON, NEW YORK Sponsored by: Finance Committee -, RESOLUTON AUTHORZNG THE
More informationMINNETONKA PLANNING COMMISSION June 25, 2015
MINNETONKA PLANNING COMMISSION June 25, 2015 Brief Description Variance for a pool and spa to be located between the front property line and the existing home at Recommendation Adopt the resolution approving
More informationLARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT
LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Bryan Nicholas, Associate Planner DATE: February 14, 2019 TITLE: Review and action
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationRESOLUTION NO. #
".. &co ny J MM RESOLUTION NO. #2-29 A JOINT RESOLUTION OF THE CITY OF NORTHFIEL AN THE TOWNSHIP OF GREENVALE TO THE OFFICE OF MINNESOTA PLANNING ESIGNATING AN UNINCORPORATE AREA AS IN NEE OF ORERLY ANNEXATION
More informationCity Council Agenda Item #13_ Meeting of October 10, 2016
City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an
More informationProject # HTC # Project Name Project Owner Owner Contact
2010 Round 2 M14713 10016 Yordale Townhomes Yorkdale Townhomes LP Ellen Higgins $1,027,822 $0 7429 York Ave S CommonBond Communities 651.291.1750 Edina 328 W Kellogg Blvd M14715 10017 Big Lake Homes Big
More informationUniversity of Miami Indoor Practice Facility Development Review Committee (DRC)
University of Miami Indoor Practice Facility Development Review Committee (DRC) Submitted: February 3, 2017 DRC Meeting Date: February 24, 2017 Table of Contents 1. DRC Application 2. Letter of Intent
More informationEPORT TO TFiE: CITY COUNCIL rd Avenue NE, Woodinville, WA
CTY OF WOODNVLLO., WA EPORT TO TFiE: CTY COUNCL 7301 133 rd Avenue NE, Woodinville, WA 98072 WWW.C.WOODNVLL.WA.US To: Honorable City Council Date: 04/05/2011 From: Richard A. Leahy, City Manager W By:
More informationOrdinance(s): Contract(s):
SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET Creation Date: Source Code: Agenda Date: I NVENUM: Resolution(s):. Ordinance(s): Contract(s): 4/28/10 PLANN 5/4/10 63801 107.2010 Continue Date(s): Index:
More informationAgenda 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 informationORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development. Eagle Lake Shores Third Final Plat Resolution No.
September 21,2015 DATE REQUEST FOR COUNCL ACTON 3C AGENDA TEM ORGNATNG DEPT. AGENDA TEM CTY ADMNSTRATOR APPROVAL Community Development ~ Eagle Lake Shores Third Final Plat Resolution No. 15-076 PREVOUS
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of
More informationBOARD OF COUNTY COMMISSIONERS. Regular Agenda I RECOMMEND THAT THE BOARD OF COUNTY COMMISSIONERS (BOARD) APPROVE THE ZONING REQUEST.
Consent Agenda D Regular Agenda Coun!l! Administrator's Signal~ BOARD OF COUNTY COMMISSIONERS D DATE: March 18, 2014 AGENDA ITEM NO. 6t!. Public Hearing [if" Subject: Zoning Case No. (Q) (Jessalyn Robinson,
More informationCITY OF LOGAN REDEVELOPMENT AGENCY. A Resolution approving the Auto Mall Community Development Project Area Plan
-~ LOGAN CITY UNITED IN HRVICE fstt,blished 18t6 CITY OF LOGAN REDEVELOPMENT AGENCY Resolution No. IS-03 RDA A Resolution approving the Auto Mall Community Development Project Area Plan WHEREAS, the Redevelopment
More information004) at its regular meeting on November 9, 2015 and voted to recommend approval of the by the Town Council; and
ORDINANCE NO. 82 AN ORDINANCE OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, AMENDING THE TOWN ZONING MAP ( ZMC5-003) BY CHANGING THE ZONING CLASSIFICATION
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationTAX DEED SALE: April 12, 2017 at 8:30 a.m. Jury Assembly Room HOMESTEAD EXEMPTION
TAX DEED SALE: April 12, 2017 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly
More informationPlease call the Chair or the County Clerk s Office ( ) if you cannot attend.
LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Tuesday, October 30, 2018, 5:15 p.m., Room 204, Government Center, 1316 N 14 th Street, Superior, Wisconsin Please call the Chair or the
More informationCITY COUNCIL REGULAR MEETING AGENDA
CITY COUNCIL REGULAR MEETING AGENDA 1. Roll-Call Attendance 2. Pledge of Allegiance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, September 5, 2017 at 6:00 PM Anne Little Roberts
More informationPUBLIC HEARING CALENDAR
Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT
More informationPlease call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn
LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Wednesday, January 2, 2019, 3:00 p.m., Room 207C, Courthouse, 1313 Belknap Street, Superior, Wisconsin Please call the Chair or the County
More informationLOWING WOODS TOWNHOME CONDOMINIUMS NO. 1. PUD Final Development
LOWING WOODS TOWNHOME CONDOMINIUMS NO. 1 PUD Final Development Submitted by West Michigan Development Nederveld, Inc. August 25, 2017 August 25, 2017 Ms. Mannette Minier Zoning Administrator Georgetown
More informationREPORT/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