CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item

Size: px
Start display at page:

Download "CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item"

Transcription

1 CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item TO: FROM: THRU: RE: Mayor Dave Netterstrom and Members of the City Commission Anthony Caravella, AICP, Director of Development Services Robert J. Majka, Jr., City Manager Validate Ola Grande Condominium, Inc., at 5350 Ocean Beach Boulevard, as a transient lodging special exception in accordance with Land Development Code Section 3-08E. Case No Resolution No DATE: April 23, 2013 Summary Resolution , presented as Attachment A, relates to Land Development Code (LDC) and the RM-2 zoning district, accessory and special exception uses. ERA Showcase Properties and Investments, Property Manager of Ola Grande Condominium, Inc. requests the City Commission validate the land uses at 5350 Ocean Beach Boulevard as an existing transient lodging establishment, with uses and accessory buildings in existence as of May 4, The associated portion of LDC Section 3-08E(6), RM-2 Multifamily Professional District, Special Exception, reads: 3-08E(6) Existing lawful transient lodging uses, including all customary accessory buildings in existence as of May 4, 2000, which would otherwise be considered non-conforming, shall be deemed a special exception following validation of same by resolution of the City Commission. If such use or structure is abandoned for six consecutive months, or for 18 months over a three year period shall be deemed to have expired. Any affected landowner whose transient lodging land use expires because of the terms of this section may appeal the expiration within 12 months of the date of adoption of this ordinance. Appeals must be made pursuant to those procedures regarding Preservation of Vested Rights in these land development regulations. Staff has reviewed the application and documentation and finds the documentation adequate to find the transient lodging use was in existence as of May 4, It is noted the earliest submitted record of this property having a transient lodging/vacation rental license is March 8, 2002 (see Attachment D, page 3). However, this complex having been built in 1975, and given its location, there appears to be adequate presumptuous proof that this condominium has been renting units as transient lodging prior to May 4, C:\Documents and Settings\kh2948\My Documents\CCxfr Res for Ola Grande (5-2-13).doc

2 Memorandum to: Mayor Dave Netterstrom and Members of the City Commission Regarding: Resolution , Ola Grande Transient Lodging Land Uses as Special Exception Date: April 23, 2013 for Commission Meeting May 2, 2013 Page 2 1. Key Facts/Issues Requiring Discussion Key discussion points are identified in this briefing paper. Is evidence adequate to validate the uses existed prior to May 4, 2000? 2. Costs The costs associated with this request include associated staff review time with the creating and adoption of the Resolution. 3. Savings Not applicable. 4. Source of Funds Not applicable. 5. Communications There is no statutory, nor City, requirement to advertise this action. 6. Environmental Impact Not applicable. 7. Department Representatives Anthony Caravella, AICP, Director of Development Services 8. Staff Recommendation Staff recommends approval of Resolution Recommended Motion/Consent Agenda Item Description: Approval and adoption of Resolution , validating Ola Grande Condominium at 5350 Ocean Beach Boulevard as a transient lodging use in existence as of May 4, Attachments: A. Resolution B. Vicinity/Location/Zoning Map C. Ownership information D. Application and Related Evidence of Transient Lodging prior to May 4, 2000 c: ERA Showcase Properties and Investments, Niccole Febres-Cordero, Property Manager for Ola Grande Condominium, Inc., 5350 Ocean Beach Boulevard, Cocoa Beach, FL (niccolefc@cfl.rr.com) Ola Grande Condominium, Inc.; c/o Louis H. Zadow, President; 883 Bluff Lake Drive; Zeeland, MI

3 THE FOLLOWING TWO (2) PAGES ARE: ATTACHMENT A Resolution Validating Transient Lodging Land Uses in an RM-2 Zoning District for Ola Grande

4 RESOLUTION NO A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF COCOA BEACH, FLORIDA, REGARDING OLA GRANDE CONDOMINIUM AT 5350 OCEAN BEACH BOULEVARD, VALIDATING THE EXISTENCE OF TRANSIENT LODGING USES, INCLUDING ALL CUSTOMARY ACCESSORY BUILDINGS, IN EXISTENCE ON MAY 4, 2000, FOR THE PURPOSE OF DEEMING THE USE AS HAVING STATUS AS SPECIAL EXCEPTION USE PURSUANT TO LAND DEVELOPMENT CODE SECTION 3-08E(6); DESIGNATING THE PROPERTY MORE PARTICULARLY DESCRIBED HEREIN AS HAVING SUCH SPECIAL EXCEPTION STATUS; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, Land Development Code Section 3-08E(6), regarding the RM-2 zoning district, reads that existing transient lodging establishments and uses, including all customary accessory buildings, in existence on the date of adoption of Ordinance 1232 (May 4, 2000) which would otherwise be considered a non-conforming use shall be deemed a special exception following validation of same by resolution of City Commission; and, WHEREAS, Land Development Code Section 3-08E(6) also reads that if such use of a structure, or structure and premises in combination, is discontinued or abandoned for six (6) consecutive months or for eighteen (18) months during any three-year period, the special exception shall be deemed to have expired and such use shall not thereafter be allowed to exist; and, WHEREAS, upon delivery of proof of active transient lodging uses having been in existence prior to May 4, 2000 provided by, ERA Showcase Properties and Investments, Property Manager for Ola Grande Condominium, Inc., the City of Cocoa Beach City Commission, under assigned Case No , desires to validate the existence of a transient lodging uses at the Ola Grande Condominium located at 5350 Ocean Beach Boulevard, in the RM-2 zoning district, by deeming the land use a special exception. NOW, THEREFORE, BE IT RESOLVED by the City Commission of the City of Cocoa Beach, Florida as follows: SECTION 1: The above recitals are true and correct and by this reference are hereby incorporated herein and made an integral part hereof as though fully set forth herein. SECTION 2: The following property and use is hereby determined and deemed to be special exceptions in a RM-2, Multifamily Professional zoning district in accordance with Land Development Code Section 3-08E(6): K:\userdata\SHARED\Building Department\Transient Lodging - Validate Special Exception Uses\Ola Grande Condos Ocean Beach Blvd\Res Ola Grande.docx

5 Designating as a special exception that existing transient lodging use on those lands at 5350 Ocean Beach Boulevard, commonly referred to as Ola Grande, said land use being comprised of 27 dwelling units in a building with a height of three stories, and having the legal description: Ola Grande Condominium according to the Declaration of Condominium recorded in O.R. Book 1607, Page 480 and all amendments thereto, public records of Brevard County, Florida. Parcel ID s: CG xxx & CG xxx SECTION 3: The subject transient lodging land uses, Ola Grande Condominium, Inc., and associated accessory uses identified in this Resolution is governed by Land Development Code Section 3-08E(6), including if such use of a structure or structures and premises used in combination on the aforesaid mentioned properties is discontinued or abandoned for six months or 18 months in any threeyear period, the special exception shall be deemed to have expired and such use shall not thereafter be allowed. In addition, all transient lodging uses within Ola Grande are required to comply with all laws regulating transient lodging uses, including but not limited to, State of Florida Department of Business and Professional Regulation Division of Hotels and Restaurants license, State of Florida Department of Revenue registration, City of Cocoa Beach business tax receipt and certificate of use, and Life Safety Code requirements. Failure to comply with the requirements in this Section will result in this Resolution being null and void and transient lodging uses within Ola Grande would be considered non-conforming uses and subject to code enforcement action. SECTION 4: The City Manager or designee is authorized and directed to send a copy of this Resolution to the condominium association. SECTION 5: This Resolution shall become effective upon adoption, and compliance with any and all conditions of approval. Upon Motion by Commission and seconded by Commissioner, Resolution was duly adopted at a Regular Meeting of the City Commission of the City of Cocoa Beach, Florida, held on the day of, Ayes: Nays: Absent or Abstaining: Dave Netterstrom, Mayor-Commissioner ATTEST: Loredana Kalaghchy, CMC City Clerk Resolution No Page 2 of 2

6 ATLAN ATLANTIC OCEAN SUBJECT PROPERTY Ola Grande Parcel ID # CG xx & 0002.xx Properties located at 5350 Ocean Beach Boulevard Note: Map not to scale North ATTACHMENT B (1 of 1) Vicinity/Location/Zoning Map

7 Florida Non Profit Corporation OLA GRANDE CONDOMINIUM. INC. Filing Information Date Filed05/23/1980 Principal Address 5350 OCEAN BEACH BLVD. 202 COCOA BEACH, FL Mailing Address 5350 OCEAN BEACH BLVD. 202 COCOA BEACH, FL Registered Agent Name & Address Keldorf Inc Astronaut BLVD Cape Canaveral, FL Address Changed: 03/20/2013 Officer/Director Detail Name & Address Title Director: WOJECK, JIM; 9190 AUGUST CIRCLE; ST. AUGUSTINE, FL Title D: BROWN, HELEN; 116 LEWIS ST; AUBURN, NY Title D: CAPRIGLIONE, DON; 317 OXFORD BL S; GARDEN CITY, NY Title S, Secretary ZADOW, LINDA 883 BLUFF LAKE ZEELAND, MI Title President ZADOW, LOU 883 BLUFF LAKE ZEELAND, MI Title VP Zahowski, Gregory 5350 Ocean Beach Blvd Cocoa Bch, FL Title D: Gaudet, Paul; 5350 Ocean Bch Blvd; Cocoa Bch, FL ATTACHMENT C (1 of 1) Ownership Information

8 From: Tony Caravella Sent: Thursday, March 07, :44 PM To: 'Niccole Febres-Cordero' Cc: Tammie Lizon Subject: RE: BTR/CU Renewals Nicole Does your property management team, or the Condo Association have any hotel restaurant license (or proof of licensure) pre 2000? Thanks, Anthony Caravella, AICP Development Services Director City of Cocoa Beach Phone Fax Due to Florida's broad public records law, most written communications to or from government employees are public records. Therefore, this communication may be subject to public disclosure. From: Niccole Febres-Cordero [mailto:niccolefc@cfl.rr.com] Sent: Thursday, March 07, :46 PM To: Tammie Lizon Cc: Tony Caravella; Mark Amaral Subject: RE: BTR/CU Renewals Ola Grande License.pdf Hi Tony, Attached is the license from the Department of Business and Professional Regulation. License # CND If you should need anything else, please let me know. Niccole S. Febres-Cordero Realtor, Property Manager Fluent in Spanish ERA SHOWCASE Properties & Investments (321) MAIN (321) DIRECT (321) FAX 8660 Astronaut Blvd. Suite #208 Cape Canaveral, FL EMERGENCY MAINTENANCE ATTACHMENT D (1 of 4) Application Materials

9 ATTACHMENT D (2 of 4) Application Materials

10 ATTACHMENT D (3 of 4) Application Materials

11 ATTACHMENT D (4 of 4) Application Materials

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor 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 information

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members

More information

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for January 19, 2012 Vested Rights Special Permit Ocean Dunes Condominium Association Public Hearing Resolution No. 2011-35 TO: FROM:

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1604 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF COCOA BEACH, BY CHANGING THE ZONING DESIGNATION ON TWO PARCELS

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for August 19, 2010 Final Plat Request Thousand Island View Subdivision Site Plan Consent Agenda TO: FROM: THRU: RE: Mayor Leon Skip

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING

More information

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2 DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2 REQUEST: Front setback and expansion of nonconforming structure to allow construction

More information

DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for January 5, 2009 Agenda Item B2

DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for January 5, 2009 Agenda Item B2 DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for January 5, 2009 Agenda Item B2 REQUEST: Cocoa Beach Community Church Site Plan/Architectural Review Downtown Overlay

More information

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

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

CITY OF APALACHICOLA ORDINANCE

CITY OF APALACHICOLA ORDINANCE CITY OF APALACHICOLA ORDINANCE 2017-05 AN ORDINANCE AMENDING ORDINANCE 91-7 WHICH ADOPTS THE CITY OF APALACHICOLA LAND DEVELOPMENT CODE REVISING SECTION II (DEFINITIONS) RELATING TO HISTORIC STRUCTURES,

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2018-0340 RESOLUTION APPROVING ZONING APPLICATION CA-2017-01454 (CONTROL NO. 2017-00052) a Class A Cond itional Use APPLICATION OF Yelena Pawela BY Land Research Management, Inc., AGENT

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

Doug Belden, Tax Collector

Doug Belden, Tax Collector Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st

More information

AGENDA 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, :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 information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE

TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE TOWN COUNCIL TOWN OF GYPSUM, STATE OF COLORADO ORDINANCE NO. 10 SERIES 2017 AN ORDINANCE AMENDING THE STRATTON FLATS PLANNED UNIT DEVELOPMENT GUIDE WHEREAS, the Town of Gypsum, Colorado ( Town ), is a

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

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

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

IT IS FURTHER RECOMMENDED THE CHAIRMAN SIGN THE AGREEMENT AND THE CLERK ATTEST.

IT IS FURTHER RECOMMENDED THE CHAIRMAN SIGN THE AGREEMENT AND THE CLERK ATTEST. BOARD OF COUNTY COMMISSIONERS DATE: August 20, 2013 AGENDA ITEM NO. / f Consent Agenda D Regular Agenda Public Hearing D Coun Administrator's Si SubJect: Non-Ad Valorem Assessment Agreement with the Pinellas

More information

CITY MANAGER MEMORANDUM

CITY 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 information

TOWN OF NEDERLAND, COLORADO ORDINANCE NUMBER 7XX

TOWN OF NEDERLAND, COLORADO ORDINANCE NUMBER 7XX TOWN OF NEDERLAND, COLORADO ORDINANCE NUMBER 7XX AN ORDINANCE AMENDING CHAPTERS 6 AND 16 OF THE NEDERLAND MUNICIPAL CODE, CONCERNING BUSINESS LICENSING AND ZONING, RESPECTIVELY, TO ESTABLISH A SHORT-TERM

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information

RESOLUTION NO

RESOLUTION 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 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

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

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

Proposed Abandonment/Vacation of the Lennox Avenue Beach Approach in Daytona Beach

Proposed Abandonment/Vacation of the Lennox Avenue Beach Approach in Daytona Beach 30-1 30-1 30-2 30-2 GOODALL AV S ATLANTIC AV BRADDOCK AV REVILO BLVD 15 ft. wide Pedestrian Beach Approach Easement LENNOX AV Proposed Abandonment 60 ft. wide Right of Way Petitioner's Property S PENINSULA

More information

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION ORDINANCE NO: 2016-30 INTRODUCED BY: ADMINISTRATION AN ORDINANCE AMENDING SECTION 1351.09 OF THE CODIFIED ORDINANCES OF THE CITY TITLED BUILDING, DEMOLITION, HOUSE MOVING, SIGN AND DRIVEWAY PERMIT FEES

More information

MEMORANDUM. From: Michael McMahon, Community & Economic Development Director

MEMORANDUM. From: Michael McMahon, Community & Economic Development Director COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT 1420 Miner Street Des Plaines, IL 60016 P: 847.391.5380 desplaines.org MEMORANDUM Date: March 23, 2017 To: Michael G. Bartholomew, MCP, LEED-AP, City Manager

More information

RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER VAR Gulf Beach Road pool

RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER VAR Gulf Beach Road pool RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER 2014-002 VAR2013-0005 30 Gulf Beach Road pool WHEREAS, William E. Whitley, authorized agent for Nancie Lumpkins,

More information

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.

A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS I,/ I,,.);,.. ' f!,j:;:- f ; ' Agenda Item #:,._...-,.} rt lit. AGENDA ITEM SUMMARY Meeting Date: 2/4/2014 Department: [] [] Consent [X] Regular Workshop

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

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

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

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Hans Ottinot, City

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

City Commission Agenda Cover Memorandum

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

More information

At~untdm~ Recommendedby:~~~~~-\--~~~~---Jl-{-~=--=~~~~~'-O L~ t~ Date I. EXECUTIVE BRIEF. Agenda Item#: LfA-j_

At~untdm~ Recommendedby:~~~~~-\--~~~~---Jl-{-~=--=~~~~~'-O L~ t~ Date I. EXECUTIVE BRIEF. Agenda Item#: LfA-j_ Since 1993 the County has used the uniform method set out in Section 197.3632, Florida Statutes, to annually levy and collect this non-ad valorem special assessment on the tax bill within the boundaries

More information

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT DATE: APRIL 20, 2016 LEGISLATIVE SUBJECT: FROM: BY: PROPOSED URGENCY ORDINANCE AND ORDINANCE PROHIBITING THE RENTAL OF APARTMENTS (MORE THAN THREE-UNITS) AS VACATION RENTALS David

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2017-0503 RESOLUTION APPROVING ZONING APPLICATION PDD/R-2016-01241 (CONTROL NO. 2016-00078) a Requested Use APPLICATION OF C B C Seneca Corp BY Wantman Group Inc., AGENT (Seneca Property)

More information

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 Consent Agenda D Public Hearing [fl' Count Administrator's Si Subject: Public Hearing and Approval of a Proposed Resolution to Reserve

More information

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR This Agreement, for Nassau County to Reimburse the Property Appraiser and the Tax Collector (the "Agreement") is made and

More information

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the RESOLUTION NO. 19-16 TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Township of Algoma, held at the Algoma Township Hall, 10531 Algoma Avenue, Rockford, MI

More information

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15-

Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- Agenda Item 7 Meeting of 06/10/15 RESOLUTION NO.15- A RESOLUTION APPROVING AND ACCEPTING THE FINAL (RECORD) PLAT OF NAPLES SQUARE, A SUBDIVISION OF PART OF SECTION 3, TOWNSHIP 50 SOUTH, RANGE 25 EAST,

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

RESOLUTION NO. RD:TDM:CER 6/1/2017

RESOLUTION NO. RD:TDM:CER 6/1/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE: (1) AUTHORIZING THE CITY MANAGER OR HIS DESIGNEE TO TRANSFER CITY OWNED PROPERTY LOCATED ON BASSETT STREET (ASSESSOR PARCEL NUMBER 259-51-008)

More information

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702

When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702 When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE

TOWNSHIP OF HOWELL RESOLUTION COVER PAGE TOWNSHIP OF HOWELL RESOLUTION COVER PAGE REGULAR MEETING DATE AGENDA ITEM NUMBER Mr(s). offered the following Resolution for adoption seconded by Mr(s). RESOLUTION R-I 6-40 GRANTING AUTHORITY FOR APPROVAL

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ] Agenda Item#: 3L2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 1, 2013 [X] [ ] Consent Ordinance [ ] Regular [ ] Public Hearing Department Submitted By: Environmental

More information

Article I General Provisions

Article I General Provisions CITY OF CAPE MAY, COUNTY OF CAPE MAY, STATE OF NEW JERSEY ORDINANCE NO. 326-2017 AN ORDINANCE ESTABLISHING A BUREAU OF FIRE PREVENTION AND PROVIDING FOR LOCAL ADMINISTRATION AND ENFORCEMENT OF THE UNIFORM

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Planning & Zoning (PZ) Meeting Type: Regular Agenda Date: 03/14/2016 Advertised: Required?: Yes No ACM#: 20760 Subject: Resolution No. 86-16

More information

COMMISSIONERS OF OXFORD

COMMISSIONERS OF OXFORD COMMISSIONERS OF OXFORD Ordinance No. 1617 Introduced by: Date: AN ORDINANCE OF THE TOWN OF OXFORD TO AMEND THE OXFORD TOWN CODE TO ADD CHAPTER 19 TITLED RESIDENTIAL RENTAL HOUSING LICENSE AND INSPECTION

More information

RESOLUTION NO. R

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

More information

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office

AGENDA REPORT SUMMARY. Express Short-Term Rental Prohibition. Jon Biggs, Community Development Director and the City Attorney s Office IL I PUBLIC HEARING Agenda Item # 4 Meeting Date: April 19, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Express Short-Term Rental Prohibition Jon Biggs, Community Development Director and the City

More information

Amelia Walk Community Development District. September 27, 2018

Amelia Walk Community Development District. September 27, 2018 Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 5/15/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

Committee of the Whole Agenda Memorandum Item #

Committee of the Whole Agenda Memorandum Item # Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

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

CITY OF MARCO ISLAND ORDINANCE NO. 14-

CITY OF MARCO ISLAND ORDINANCE NO. 14- 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 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 CITY OF MARCO ISLAND ORDINANCE NO. 14- AN ORDINANCE OF THE CITY OF

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

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

Craig E. Leen, City Attorney

Craig E. Leen, City Attorney CAO 2016-047 From: To: Subject: Date: Attachments: Importance: Leen, Craig Paulk, Enga FW: Correction to resolution Thursday, July 14, 2016 7:05:25 PM Agenda Resolution - Amend Sanitary Sewer Fees.docx

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, THAT:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, THAT: RESOLUTION 2019-01 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF ST. PETE BEACH, FLORIDA, AUTHORIZING A CONDITIONAL USE FOR AN OFF-PREMISE PARKING LOT FOR THE PROPERTY LOCATED AT 3815, 3855, 3859

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

Presented WASILLA Date Action Taken: It)/;::;- I q /17 ALASKA. Other: Verifie

Presented WASILLA Date Action Taken: It)/;::;- I q /17 ALASKA. Other: Verifie CITY OF Presented WASILLA Date Action Taken: It)/;::;- I q /17 ALASKA Other: Verifie CITY COUNCIL INFORMATIONAL MEMORANDUM IM No. 17-01: A recommendation from the Planning Commission that the City Council

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2015-07 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MOUNTAIN VILLAGE, COLORADO APPROVING MAJOR PUD AMENDMENT TO ETEND THE LENGTH OF V ALIDITY AND VESTED PROPERTY RIGHTS FOR A SITE SPECIFIC

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

INSTRUCTIONS FOR COMPLETING THE BAREFOOT BEACH RESORT BOAT SLIP ASSIGNMENT FORMS:

INSTRUCTIONS FOR COMPLETING THE BAREFOOT BEACH RESORT BOAT SLIP ASSIGNMENT FORMS: INSTRUCTIONS FOR COMPLETING THE BAREFOOT BEACH RESORT BOAT SLIP ASSIGNMENT FORMS: Buyers and Agents, This Barefoot Beach Resort (BBR) Boat Slip Assignment is located within the Submerged Land Lease (SLL)

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

Contract of Sale. Witnesseth:

Contract of Sale. Witnesseth: Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein

More information

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAUSALITO AMENDING TITLE 10 TO ADD SECTION 10.44.350 SHORT-TERM RENTAL USE INCIDENTAL TO A PRIMARY RESIDENCE AS A PILOT PROGRAM FOR ONE

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

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

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m.

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. Georgetown Charter Township 1515 Baldwin St., Jenison, MI 49428 Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m. 1. 2. 3. 4. Call To Order Roll Call Approval Of The Minutes Of The Previous Meeting

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11349-18-UP-2: Meeting of March 21, 2018 DATE: March 16, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Gregory and Sarah

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

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

RESOLUTION NO CITY OF BONITA SPRINGS, FOR PROCESSING ZONING AND PROVIDING FOR AN

RESOLUTION NO CITY OF BONITA SPRINGS, FOR PROCESSING ZONING AND PROVIDING FOR AN FLORIDA; CREATING AN ADMINISTRATIVE CODE TO A RESOLUTION OF THE CITY OF BONITA SPRINGS, RESOLUTION NO. 11-073 U:City CIerkDocumentsADMINI5TRATIVE CODESRES-1 1-073-ZONING VERIFICATION LETTER PROCESS.doc

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

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

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY Click Here to Return to,&q$h OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY /& DEPT: PUBLIC WORKS. % BOARD AGENDA# *C-2 Urgent Routine AGENDA DATE JANUARY I 1 7 CEO Concurs with Recommendation

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Commissioners of St. Mary s County will hold a Public Hearing on Tuesday, May 15, 2018, beginning at 11:00 a.m. in the Chesapeake Building located

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

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R 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 information