Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm

Size: px
Start display at page:

Download "Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm"

Transcription

1 Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Tuesday, September 2, :00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance Michael Johnson, District 1 Oath of Office for newly appointed Board and Commission Members Brian Wacaster, Board of Disabilities and Special Needs (District 6) Thomas Dowdle, Board of Rural Fire Control (Rural Fire Chiefs Representative) Auvis Cole, Olde English District Commission ABSENT Ryan Blancke, Employee Grievance Committee Neal Kiser, Employee Grievance Committee Jean Currence, Employee Grievance Committee ABSENT Frank Walker, Rock Hill/York County Airport Commission ABSENT Appearances Council recognized William Bill Stinson on his retirement and service with York County. Mr. Stinson was absent. Carey Tilley presented Council with the Culture and Heritage Commission s year-end report. Don Clickner addressed Council regarding the Planning Commission and various developments in York County. Public Forum Session (limited to thirty (30) minutes, two (2) minutes per person) Peggy Clickner addressed Council regarding the Planning Commission and the growth in York County. James Saunders addressed Council regarding the noise ordinance in York County. Justin Savikas addressed Council regarding his support for the Phat Bottom Speedway. Matthew Setzer addressed Council regarding his support for the Phat Bottom Speedway. Public Hearing(s)

2 Old Business 1. Gave 3 rd Reading: Case # Tax Map # Gave 3 rd Reading: Case # Tax Map # Gave 3 rd Reading: Case # Tax Map # Gave 3 rd Reading: Case # Tax Map # Rezone property from RUD to LI 3.3 +/- Acres Five (5) Chappell Phillip Lanier 2137 Anderson Road South in the Rock Hill Community DENIAL Rezone property from RD-I to AGC-I 5.5 +/- Acres Five (5) Chappell Samuel and Sarah McCullough 460 Isom Estate Drive in the Rock Hill Community Rezone property from RUD to AGC /- Acres Two (2) Henderson / Three (3) Cox James Brian Saunders 2610 Jim McCarter Road in the York community Rezone property from AGC to RUD-I 1 +/- Acres Five (5) Chappell Bennie and John Hickey

3 5. Gave 3 rd Reading: Case # Tax Map # & 3363 Chester Hwy in the McConnells community Rezone property from RD-II to AGC 10 +/- Acres Three (3) Cox Sheila P. Dover 1332 Cameron Road in the York community 6. Amended and gave 2 nd reading of an ordinance entitled TO AMEND AN ORDINANCE ENTITLED "TO ESTABLISH OPERATING AND CAPITAL BUDGETS FOR THE OPERATION OF THE COUNTY GOVERNMENT OF YORK COUNTY FOR THE FISCAL YEAR COMMENCING JULY 1, 2014 ETC,"; TO PROVIDE ADDITIONAL REVENUES FROM THE SOUTH CAROLINA DEPARTMENT OF NATURAL RESOURCES FOR PURPOSES OF CONSTRUCTING A BOAT RAMP ON THE BROAD RIVER, LOAN PROCEEDS FROM SANTEE COOPER AND REVENUE FROM SC I-77 ALLIANCE FOR CONSTRUCTION OF AN EASTERN AREA SPECULATIVE BUILDING; APPROPRIATION OF FUND BALANCE FOR CLERK OF COURT VIDEO-CONFERENCING EQUIPMEN, APPROPRIATION OF FUND BALANCE TO FUND CONSTRUCTION BUDGET FOR A WESTERN AREA SPECULATIVE BUILDING, AND APPROPRIATION OF RECREATION FUND BALANCE FOR ADDITIONAL RECREATION PROJECTS; AND TO PROVIDE FOR OTHER FISCAL MATTERS RELATING TO COUNTY GOVERNMENT. 7. Amended and gave 3rd Reading of AN ORDINANCE AMENDING CHAPTER 33 OF THE YORK COUNTY CODE OF ORDINANCES BY ADDING NEW SECTION IN ORDER TO DESIGNATE THE CATEGORY OF MISCELLANEOUS ACCRUED LEAVE ; TO PROVIDE FOR ITS ACCUMULATION, USE, AND DISPOSITION; TO AMEND SECTION (C) TO INCLUDE MISCELLANEOUS ACCRUED LEAVE; TO AMEND SECTION (E) TO PROVIDE EXCEPTIONS TO THE COUNTY CELLULAR PHONE POLICY BY ALLOWING EMERGENCY SERVICES AND PUBLIC SAFETY OFFICIALS TO USE THEIR CELLULAR PHONES IN FURTHERANCE OF THEIR DUTIES; AND, TO AMEND SECTION TO PROVIDE FOR CAPPED AMOUNTS FOR COUNTY-PAID RETIREE INSURANCE BENEFITS; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. 8. Gave 2 nd reading of an Ordinance authorizing THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND BETWEEN YORK COUNTY, SOUTH CAROLINA AND PIEDMONT ENERGY SYSTEMS, INC., A COMPANY PREVIOUSLY IDENTIFIED UNDER THE CODE NAME OF PES ; TO PROVIDE FOR A FEE IN LIEU OF TAXES; TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATED THERETO. 9. Deferred AUTHORIZING LETTER FROM THE COUNTY MANAGER TO THE CITY OF ROCK HILL EXPRESSING THE COUNTY S ENDORSEMENT OF A SECOND AMENDMENT TO THE

4 INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE CITY OF ROCK HILL AND YORK COUNTY RELATING TO THE TEXTILE CORRIDOR REDEVELOPMENT PLAN, THE AMENDED DOWNTOWN REDEVELOPMENT PLAN, THE RED RIVER REDEVELOPMENT PLAN, AND THE MANCHESTER VILLAGE REDEVELOPMENT PLAN. New Business 1. Authorized releasing a Request for Proposals (RFP) regarding auditing of Legal Residence Exemptions and Business Personal Property. 2. Authorized bids for the purchase of five intermediate sedans for use by the Sheriff s Department: Bid # Gave 1 st reading of AN ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A FEE AGREEMENT BY AND AMONG YORK COUNTY, SOUTH CAROLINA, LPL HOLDINGS, INC. (THE COMPANY ), AND SUNTRUST EQUITY FUNDING, LLC OR AFFILIATED ENTITY (THE SPONSOR AFFILIATE ), WHEREBY THE PROJECT WILL BE SUBJECT TO CERTAIN FEES IN LIEU OF AD VALOREM PROPERTY TAXES, SPECIAL SOURCE REVENUE CREDITS, THE INCLUSION OF THE COMPANY S AND SPONSOR AFFILIATE S PROPERTY IN A MULTI-COUNTY INDUSTRIAL AND BUSINESS PARK ALL AS AN INCENTIVE TO THE COMPANY TO LOCATE ITS PROJECT WITHIN YORK COUNTY, SOUTH CAROLINA; AND OTHER MATTERS RELATED THERETO. 4. Gave 1 st reading of AN ORDINANCE TO AMEND THE EXISTING MULTI-COUNTY PARK AGREEMENT EFFECTIVE AS OF DECEMBER 31, 2012 BETWEEN YORK COUNTY, SOUTH CAROINA AND CHESTER COUNTY, SOUTH CAROLINA, PROVIDING FOR THE DEVELOPMENT OF A MULTI-COUNTY PARK SO AS TO INCLUDE ADDITIONAL PROPERTY IN THAT PORTION OF THE MULTI-COUNTY, PARK GEOGRAPHICALLY LOCATED IN YORK COUNTY, SOUTH CAROLINA, AND OTHER MATTERS RELATING THERETO. 5. Deferred approval of purchase and sale agreement between Beacon #27 LLC and York County for approximately 6.0 acres of land in Carolina Place Business Park until after Executive Session. 6. Deferred approval of development management agreement with Beacon Development Company for construction of 40,500 square feet speculative building in Carolina Place Business Park (Exhibit B to purchase and sale agreement) until after Executive Session. 7. Deferred approval of Agreement to sell County 40,500 square foot speculative building in Carolina Place Business Park with Beacon Development Company (Exhibit C to purchase and sale agreement) until after Executive Session. 8. Deferred approval of a Memorandum of Agreement with Beacon #27 summarizing purchase and sale agreement (Exhibit D to purchase and sale agreement) until after Executive Session. 9. Adopted a RESOLUTION AUTHORIZING THE ASSIGNMENT AND TRANSFER TO IUSIF LAKEMONT BUSINESS PARK II, LLC OF THAT CERTAIN LEASE AGREEMENT BETWEEN YORK COUNTY, SOUTH CAROLINA AND LAKEMONT INDUSTRIAL HOLDING COMPANY (SUCCESSOR-

5 IN-INTEREST TO CRESCENT RESOURCES, INC.) DATED AS OF AUGUST I, 2000, AND CERTAIN OTHER MATTERS RELATED THERETO, INCLUDING THE RELEASE OF LAKEMONT INDUSTRIAL HOLDING COMPANY FROM ITS OBILIGATIONS UNDER THE LEASE AGREEMENT, THE CONTINUATION OF A FEE IN LIEU OF TAX PERTAINING TO SUCH LEASE AGREEMENT AND THE PROVISION OF AN ESTOPPEL CERTIFICATE PERTAINING TO SUCH LEASE AGREEMENT. 10. Authorized AN INDUCEMENT RESOLUTION IDENTIFYING A PROJECT TO SATISFY THE REQUIREMENTS OF TITLE 12, CHAPTER 44 OF THE CODE OF LAWS OF SOUTH CAROLINA, AS AMENDED, SO AS TO ALLOW INVESTMENT EXPENDITURES INCURRED BY PROJECT LODESTONE TO QUALIFY AS EXPENDITURES ELIGIBLE FOR A FEE IN LIEU OF TAX ARRANGEMENT WITH YORK COUNTY, SOUTH CAROLINA; AND COMMITTING TO ENTER INTO SUCH NECESSARY AGREEMENTS WITH PROJECT LODESTONE TO EFFECTUATE THE INTENT OF THIS RESOLUTION; AND OTHER MATTERS RELATED THERETO. 11. Authorized approval of the Contractual work agreement between York County and Land Design Inc. for the purpose of updating the York County Comprehensive Plan, subject to the final approval of the County Manager and County Attorney. 12. Authorized approval of Change Order #1 with Hendrick Construction, Inc. for the McCelvey Center Annex Project. 13. Deferred request for funding from the City of York in the amount of $310,000 from the fund balance of the County Recreation Fund. 14. Gave 1st reading by Title Only of AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF YORK, SOUTH CAROLINA, THE LAKE WYLIE OVERLAY, CHAPTER THROUGH , IN ORDER TO PROVIDE FOR A GREATER DETAILED PURPOSE AND INTENT FOR THE OVERLAY AND IN ORDER TO SPECIFY FURTHER THE PLANNING STANDARDS AND REGULATIONS APPLICABLE TO THE OVERLAY INCLUDING THE INCORPORATION OF BOTH UNDISTURBED AND DESIGNED OPEN SPACE REQUIREMENTS; PROVISIONS TO DISCOURAGE MASS GRADING; THE DESIGNATION OF A ZONE 2000 FEET FROM THE FULL POND ELEVATION CONTOUR OF THE LAKE IN WHICH MULTIFAMILY HOUSING IS PROHIBITED; INCORPORATION OF A MAXIMUM SINGLE FAMILY RESIDENCE DENSITY OF TWO UNITS PER ACRE; THE INCORPORATION OF A GREENSPACE SLIDING SCALE OF 25 TO 40 PERCENT; TO PROVIDE FOR A PUBLIC HEARING; AND, TO PROVIDE FOR OTHER MATTERS RELATING THERETO. Consent Agenda Approved the Consent Agenda and approved the minutes of the August 18, 2014 Council meeting, the August 18, 2014 Transportation Committee meeting, and the August 19, 2014 Council Workshop. Committee and Other Reports Finance & Operations Committee Meeting, September 2, 2014, Joe Cox, Chairman Council Member New/Non-agenda Comments

6 Council member William Bump Roddey provided a report regarding the Multi-Jurisdictional Task Force Meeting he attended. Council member Bruce Henderson requested a joint workshop with the County Council and the Hospitality Tax Commission. Council member Britt Blackwell stated that the I-77 Alliance was getting a lot of recognition throughout the State of South Carolina. Executive Session: Contractual Matters; Receipt of Legal Advice Matters for consideration following Executive Session Authorized the Execution of a Settlement Agreement in the York County, Culture and Heritage Commission and the Culture and Heritage Foundation lawsuit. Deferred items #5 - #8 under new business until the September 15, 2014 Council meeting. Adjourn

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council

***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda. York County Council ***TRANSPORTATION COMMITTEE MEETING COUNCIL CHAMBERS 5:55PM*** Agenda York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Tuesday, September 2, 2014 6:00pm Call to Order

More information

YORK COUNTY COUNTY COUNCIL ACTIONS MAY 16, 2016

YORK COUNTY COUNTY COUNCIL ACTIONS MAY 16, 2016 YORK COUNTY COUNTY COUNCIL ACTIONS MAY 16, 2016 County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 Call to Order J. Britt Blackwell, Chairman Invocation

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 5, 2013 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation 3. Present Colors and Lead Pledge of Allegiance-

More information

MARION COUNTY COUNCIL MEETING & PUBLIC HEARINGS MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA

MARION COUNTY COUNCIL MEETING & PUBLIC HEARINGS MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING MARION, SOUTH CAROLINA MARION COUNTY COUNCIL MEETING & PUBLIC HEARINGS MARION COUNTY COUNCIL CHAMBERS, ADMINISTRATION BUILDING 1. Call to Order 2. Prayer MARION, SOUTH CAROLINA THURSDAY FEBRUARY 22, 2018 7:00 P.M. 3. Freedom

More information

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code February 13, 2018 The Marion County Council held its regular meeting on Tuesday, February 13, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M Hampton County Council held its regular meeting on Tuesday, February 21, 2017, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy

More information

AGENDA ORANGEBURG COUNTY COUNCIL May 7, :30 P.M. COUNTY COUNCIL CHAMBERS ADMINISTRATION CENTER 1437 AMELIA STREET, ORANGEBURG, SC 29115

AGENDA ORANGEBURG COUNTY COUNCIL May 7, :30 P.M. COUNTY COUNCIL CHAMBERS ADMINISTRATION CENTER 1437 AMELIA STREET, ORANGEBURG, SC 29115 AGENDA ORANGEBURG COUNTY COUNCIL May 7, 2018 5:30 P.M. COUNTY COUNCIL CHAMBERS ADMINISTRATION CENTER 1437 AMELIA STREET, ORANGEBURG, SC 29115 CALL TO ORDER MOMENT OF SILENCE APPROVAL OF MINUTES April 16,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

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

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA with Additions FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA (With Additions) FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY

More information

EXECUTIVE SESSION 5:00 P.M.

EXECUTIVE SESSION 5:00 P.M. Council Chambers Special Session Monday, June 22, 2015 EXECUTIVE SESSION 5:00 P.M. Council met in Executive Session to discuss a potential contract between the City of Rock Hill and Sora-Phelps Rock Hill,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice.that a special meeting of the Board of Supervisors will be held on Tuesday, March 13, 2012 at 5:30 p.m. in the County Manager's

More information

Bamberg County, SC. PURCHASE AND USE AGREEMENT Source of Installment Payments. CPST Revenues collected for the most recently concluded fiscal year

Bamberg County, SC. PURCHASE AND USE AGREEMENT Source of Installment Payments. CPST Revenues collected for the most recently concluded fiscal year Bamberg County, SC 1Bamberg Facilities Corporation Installment Purchase Refunding Revenue Bonds (Bamberg County, South Carolina) Series 2015A, $6,280,000 and Taxable Series 2015B, $4,515,000, Dated: November

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority

DEVELOPMENT PLAN. For City of Saginaw, Michigan. City of Saginaw Brownfield Redevelopment Authority DEVELOPMENT PLAN For City of Saginaw, Michigan City of Saginaw Brownfield Redevelopment Authority May 17, 1999 BROWNFIELD PLAN of the City of Saginaw 1. The City of Saginaw has established a Brownfield

More information

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority

CITY COUNCIL. a. Appointment of Jerome Heyward to the Charleston County Aviation Authority AMENDED City Hall 80 Broad Street October 9, 2018 5:00 p.m. CITY COUNCIL A. Roll Call B. Invocation Councilmember Shahid C. Pledge of Allegiance D. Presentations and Recognitions E. Public Hearings F.

More information

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Successor Agency to The Community Redevelopment Agency of The City of Los Angeles Community Redevelopment Agency of the City of Los Angeles Table of Contents Independent Accountant s Report on Applying

More information

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m.

AGENDA SPECIAL CITY COUNCIL MEETING August 9, nd Floor, City Hall 6:30 p.m. IF YOU WISH TO ADDRESS THE CITY COUNCIL, PLEASE COMPLETE FORM LOCATED ON DESK AT ENTRANCE AND PASS TO MAYOR. AGENDA SPECIAL CITY COUNCIL MEETING August 9, 2016 2 nd Floor, City Hall 6:30 p.m. 1. CALL TO

More information

SPECIAL SESSION - 6:00 P.M.

SPECIAL SESSION - 6:00 P.M. Council Chambers Special Session Monday, November 28, 2016 SPECIAL SESSION - 6:00 P.M. Council met in special session with Mayor Echols, Mayor Pro Tem Williamson and Councilmembers Black, Oborokumo, Pender,

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, :00 P.M. WILLIAM BILL LUTHER, JR TOWN OF HOPE MILLS BOARD OF COMMISSIONERS SPECIAL MEETING AGENDA THURSDAY, DECEMBER 20, 2018 5:00 P.M. WILLIAM BILL LUTHER, JR. & DORIS LUTHER MEETING ROOM CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE

More information

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, 2017 6:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City Council

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

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, February 14, 2012 at 4:45 p.m. in the County

More information

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote City of Calimesa SPECIAL WORKSHOP OF THE CITY COUNCIL AGENDA Monday, September 11, 2017-2:30 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Jeff Hewitt, Mayor Bill

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

J.P. Correia Senior Real Estate Project Manager Real Estate Division

J.P. Correia Senior Real Estate Project Manager Real Estate Division (SDHC) Revised Preliminary Bond Authorization for Hillside Views Apartments Housing Authority Agenda Item #3 and City Council Item #331 June 26, 2018 J.P. Correia Senior Real Estate Project Manager Real

More information

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE IREDELL COUNTY BOARD OF COMMISSIONERS PRE-AGENDA MINUTES The Iredell County Board of Commissioners met in pre-agenda session on Tuesday,, at 5:30 PM, in the Iredell County Government Center (South Wing

More information

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St Planning Board Meeting Agenda January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St Meeting Called to Order, Invocation, and Overview of Board and general meeting rules 1. Approve minutes of the

More information

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15 Chapter 15. Public Safety Communications Systems and Computer Facilities Districts IC 36-8-15-1 Application of chapter Sec. 1. This chapter applies to the following counties: (1) A county having

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

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

More information

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL SPECIAL MEETING FRIDAY, DECEMBER 16, 2016 1:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Old

More information

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION

HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION BILL #: HB 1101 HOUSE OF REPRESENTATIVES COMMITTEE ON LOCAL GOVERNMENT & VETERANS AFFAIRS ANALYSIS LOCAL LEGISLATION RELATING TO: SPONSOR(S): W. Florida Regional Library District (Escambia Co.) Representative

More information

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL Thomas M. Wenham, Mayor Robert S. Margolis, Vice Mayor Lizbeth Benacquisto, Councilwoman Laurie S. Cohen, Councilwoman Dr. Carmine A. Priore, Councilman

More information

Real Estate Accounting developments

Real Estate Accounting developments Workshop on Tax and Accounting Developments in Indian Real Estate Sector Real Estate Accounting developments Neeraj Sharma Partner, Assurance services Walker Chandiok & Co. All rights reserved. Agenda

More information

REPORT. For the Agenda of February 25, 2005

REPORT. For the Agenda of February 25, 2005 REPORT DATE ISSUED: February 18, 2005 ITEM 104 REPORT NO.: SUBJECT: HCR05-20 For the Agenda of February 25, 2005 Preliminary Actions Pursuant to Issuing Multifamily Housing Revenue Bonds for Delta Village

More information

1 H. 4702, 190th Gen. Ct (Mass. 2018). 2 H. 4297, 190th Gen. Ct (Mass. 2018).

1 H. 4702, 190th Gen. Ct (Mass. 2018). 2 H. 4297, 190th Gen. Ct (Mass. 2018). Public Housing Provisions in the Economic Development Bill (H.4702), as Reported Out by House Committee on Bonding, Capital Expenditures & State Assets Prepared by Citizens Housing and Planning Association

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.4 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 4 DATE: May 22, 2018 TO: City Council Successor Agency THROUGH: Scott Whitney Interim City Manager FROM: Kymberly Horner Economic Development

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

Town Commission Agenda Results

Town Commission Agenda Results Town Commission Agenda Results Tuesday, December 19, 2017 7:00 PM Location: 401 Old Honeycutt Road, Fuquay-Varina, NC 27526 BOARD OF COMMISSIONERS REGULAR MEETING 1. Call to Order Mayor John W. Byrne 2.

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER 17.47 RE: INCLUSIONARY HOUSING The City Council of the City of Daly City, DOES ORDAIN as follows:

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

HENRICO COUNTY PLANNING COMMISSION FOR REZONINGS AND PROVISIONAL USE PERMITS. February 15, :00 P.M.

HENRICO COUNTY PLANNING COMMISSION FOR REZONINGS AND PROVISIONAL USE PERMITS. February 15, :00 P.M. HENRICO COUNTY PLANNING COMMISSION AGENDA FOR REZONINGS AND PROVISIONAL USE PERMITS February 15, 2018 7:00 P.M. PLANNING COMMISSION COMPREHENSIVE DIVISION DEPARTMENT OF PLANNING Sandra M. Marshall, Chair

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

SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES

SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES SHELBY COUNTY APPRAISAL DISTRICT BOARD OF DIRECTORS POLICIES & PROCEDURES TABLE OF CONTENTS FORWORD...3 BOARD OF DIRECTORS Eligibility...4 Term...4 Recall...4 Officers of the Board...5 Compensation...5

More information

Page 1 of 8 Highlands County, Florida, Code of Ordinances >> - CODE OF ORDINANCES >> Chapter 5.4 - HOUSING >> ARTICLE II. STATE HOUSING INITIATIVES PARTNERSHIP PROGRAM >> ARTICLE II. STATE HOUSING INITIATIVES

More information

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2417

77th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 2417 77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session Enrolled House Bill 2417 Sponsored by Representatives MATTHEWS, WHISNANT, PARRISH; Representatives BOONE, CONGER, FAGAN, HUFFMAN, WITT, Senators BATES,

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, :00 p.m. MEETING #5117

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, :00 p.m. MEETING #5117 CALL TO ORDER ROLL CALL INVOCATION by PLEDGE OF ALLEGIANCE PETITIONS & PROCLAMATIONS CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Tuesday, January 22, 2019 7:00 p.m. MEETING #5117 VISITORS

More information

Irvine Community Land Trust

Irvine Community Land Trust Financial Statements Irvine Community Land Trust June 30, 2016 CONTENTS Page Independent Auditor's Report 3 Statement of Financial Position 4 Statement of Activities 5 Statement of Functional Expenses

More information

Discussion of the Alabama Competitive Bid Law and Public Works Law

Discussion of the Alabama Competitive Bid Law and Public Works Law Discussion of the Alabama Competitive Bid Law and Public Works Law PRESENTED BY: JAMES HALL DIRECTOR COUNTY AUDIT DIVISION EXAMINERS OF PUBLIC ACCOUNTS MAY 4, 2017 DISCLAIMER This information was presented

More information

A M E N D E D A G E N D A

A M E N D E D A G E N D A Call to Order A M E N D E D A G E N D A OCONEE COUNTY COUNCIL MEETING 6:00 PM Council Chambers, Oconee County Administrative Offices 415 South Pine Street, Walhalla, SC Public Comment Session Council Member

More information

MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA

MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA DOWNTOWN INVESTMENT AUTHORITY AGENDA City Hall at St. James Building 117 West Duval Street, 3 rd Floor, Conf Rm. C Jacksonville, Florida 32202 Friday, April 12, 2019 2:30 P.M. MEMBERS: James Bailey, Chairman

More information

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3)

REPORT. DATE ISSUED: February 3, 2006 ITEM 103. Loan to San Diego Youth and Community Services for Transitional Housing (Council District 3) 1625 Newton Avenue San Diego, California 92113-1038 619/231 9400 FAX: 619/544 9193 www.sdhc.net REPORT DATE ISSUED: February 3, 2006 ITEM 103 REPORT NO.: HCR06-11 For the Agenda of February 10, 2006 SUBJECT:

More information

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD WHEREAS, the State of Illinois has enacted the Affordable Housing and Appeal

More information

DRAFT. Development Impact Fee Model Ordinance. Mount Pleasant, SC. Draft Document. City Explained, Inc. J. R. Wilburn and Associates, Inc.

DRAFT. Development Impact Fee Model Ordinance. Mount Pleasant, SC. Draft Document. City Explained, Inc. J. R. Wilburn and Associates, Inc. City Explained, Inc. J. R. Wilburn and Associates, Inc. Development Impact Fee Model Ordinance Mount Pleasant, SC Draft Document January 11, 2017 ARTICLE I. TITLE This ordinance shall be referred to as

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL September 6, 2005 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

More information

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and STATE OF NORTH CAROLINA COUNTY OF CUMBERLAND INTERLOCAL AGREEMENT This AGREEMENT, made and entered this day of January, 2003, by and between the CITY OF FAYETTEVILLE, a municipal corporation organized

More information

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019 CALL TO ORDER Meeting called to order by Mayor Roundy at 6:30 p.m. Roll Call: Councilmembers present: Councilmembers absent: Staff

More information

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18.

IC Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L (ss), SEC.18. IC 36-7-14.5 Chapter 14.5. Redevelopment Authority IC 36-7-14.5-1 Application of chapter Sec. 1. This chapter applies to each unit having a commission. As added by P.L.380-1987(ss), SEC.18. IC 36-7-14.5-2

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street January 22, 2019 5:30 p.m. 1. Invocation/Moment of Silence. I. ROUTINE BUSINESS 2. Presentation of Colors by the Kearney Police Department

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 17, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Tuesday, July 8, 2014 8:30 a.m. INTRODUCTION

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD SUBJECT: SEE BELOW COUNCIL AGENDA: 10/6/15 ITEM: Cj_ 2 Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand

More information

Expectations for including affordable housing in rezoning applications o 15% of units or o comparable contributions cash

Expectations for including affordable housing in rezoning applications o 15% of units or o comparable contributions cash AFFORDABLE HOUSING PROFFER POLICY Planning Commission Work Session September 15, 2015 Staff Report prepared by Ron White, Chief of Housing Purpose The work session is intended to focus on the proffer policy

More information

LEGAL AUTHORITY FOR MULTI-JURISDICTIONAL INDUSTRIAL PARK PROJECTS

LEGAL AUTHORITY FOR MULTI-JURISDICTIONAL INDUSTRIAL PARK PROJECTS LEGAL AUTHORITY FOR MULTI-JURISDICTIONAL INDUSTRIAL PARK PROJECTS Prepared by Ernest C. Pearson, Esq. of the Law Firm of PLLC Office: (919) 755-1800 Cell: (919) 215-1596 NEXSEN PRUET, PLLC POST OFFICE

More information

BOARD MEETING MINUTES WEDNESDAY NOVEMBER 21, :00 P.M. COEUR D ALENE PUBLIC LIBRARY COMMUNITY ROOM

BOARD MEETING MINUTES WEDNESDAY NOVEMBER 21, :00 P.M. COEUR D ALENE PUBLIC LIBRARY COMMUNITY ROOM BOARD MEETING MINUTES WEDNESDAY NOVEMBER 21, 2018 4:00 P.M. COEUR D ALENE PUBLIC LIBRARY COMMUNITY ROOM 1. CALL TO ORDER Chairman Hoskins called the ignite cda board meeting to order at 4:00 p.m. ignite

More information

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement Each commercial transaction is different. This form may not address your specific purpose. This is a legally binding document. If not understood,

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

Special Meeting Agenda December 14, 2016

Special Meeting Agenda December 14, 2016 Board Members Mr. James Harman, Chair Orange County Board of Supervisors Representative Mr. Al Shkoler, Vice Chair Placentia Library District Representative Mr. Craig Green, City of Placentia Mayor s Representative

More information

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

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

More information

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

More information

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015 CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015 A special meeting of the Menominee City Council, City of Menominee, County of Menominee, State of Michigan, was held Wednesday,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC FORM 8-K/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

S 0989 S T A T E O F R H O D E I S L A N D

S 0989 S T A T E O F R H O D E I S L A N D LC00 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 J O I N T R E S O L U T I O N A N D A N A C T AUTHORIZING THE STATE TO ENTER INTO A FINANCING LEASE AND PAYMENT

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Education/Higher Education Committee Substitute Adopted // Short Title: School Building Leases. (Public) Sponsors: Referred to: March 0, 1 0 1 A

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

CITY COUNCIL MEETING 4:00 P.M.

CITY COUNCIL MEETING 4:00 P.M. CITY COUNCIL MEETING 4:00 P.M. APRIL 4, 2006 CITY HALL 116 WEST BRIDGE ST. GRANBURY, TEXAS *Note: The City Council reserves the right to adjourn into Executive Session at any time during the meeting to

More information

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016 Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina 29621 January 19, 2016 Call to Order Chairman David Draisen called the meeting to order and Dr. Rev. Rufus

More information

FY Housing Successor Agency Annual Report

FY Housing Successor Agency Annual Report Sonoma County Community Development Commission Sonoma County Housing Authority 1440 Guerneville Road, Santa Rosa, CA 95403-4107 FY 2014-15 Housing Successor Agency Annual Report As of February 1, 2012,

More information

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET

SUBJECT: APPROVAL OF DOWNTOWN HIGH-RISE RESIDENTIAL INCENTIVE FOR POST STREET TOWER AT 171 POST STREET COUNCIL AGENDA FILE ITEM 11/6/18 CITY OF San Jose CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Kim Walesh DATE: October 9, 2018 Approved Date /o/f//a

More information

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018- ST. JOSEPH TOWNSHIP RESOLUTION 2018- CITY OF ST. JOSEPH RESOLUTION 2018- JOINT RESOLUTION FOR DESIGNATION OF AN AREA FOR ORDERLY ANNEXATON AND FOR DESIGNATION OF AN AREA FOR IMMEDIATE ANNEXATION PURSUANT

More information

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB.

1. The UAIZ shall not be established in areas that are outside the City of San Jose's USA/UGB. -------- 9/13/16 ------- 4.2 COUNCIL AGENDA: 8/23/16 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Harry Freitas SUBJECT: SEE BELOW DATE: August

More information

TOWNSHIP OF CLARK FAIR SHARE PLAN

TOWNSHIP OF CLARK FAIR SHARE PLAN TOWNSHIP OF CLARK Union County, New Jersey REVISED FAIR SHARE PLAN Adopted by: Township of Clark Planning Board September 7, 2017 1 FAIR SHARE PLAN Township of Clark Union County, New Jersey September

More information

City of Merced Page 1

City of Merced Page 1 HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW AND MODERATE INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2016-17 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING

NORTH SAN PEDRO HOUSING PROJECT/AFFORDABLE HOUSING COUNCIL AGENDA: 6/13/17 ITEM: 9.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD Memorandum FROM: Richard A. Keit Jacky Morales-Ferrand SUBJECT:

More information

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE CITY OF SAN JOSE INDEPENDENT ACCOUNTANTS' REPORT ON APPLYING AGREED-UPON PROCEDURES ON THE LOW AND MODERATE INCOME HOUSING FUND OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE, CALIFORNIA PURSUANT

More information

BROWARD COUNTY PROPERTY APPRAISER SPECIAL PURPOSE FINANCIAL STATEMENTS SEPTEMBER 30, 2017

BROWARD COUNTY PROPERTY APPRAISER SPECIAL PURPOSE FINANCIAL STATEMENTS SEPTEMBER 30, 2017 BROWARD COUNTY PROPERTY APPRAISER SPECIAL PURPOSE FINANCIAL STATEMENTS SEPTEMBER 30, 2017 BROWARD COUNTY PROPERTY APPRAISER SPECIAL PURPOSE FINANCIAL STATEMENTS SEPTEMBER 30, 2017 TABLE OF CONTENTS PAGE(S)

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, NOVEMBER 15, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

ALVA ARENA ECONOMIC DEVELOPMENT PROJECT PLAN

ALVA ARENA ECONOMIC DEVELOPMENT PROJECT PLAN ALVA ARENA ECONOMIC DEVELOPMENT PROJECT PLAN A JOINT PROJECT OF: THE CITY OF ALVA WOODS COUNTY IN COOPERATION WITH: ALVA ARENA AUTHORITY WOODS COUNTY ECONOMIC DEVELOPMENT COMMITTEE WITH THE ASSISTANCE

More information

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 437

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 437 CHAPTER 2013-83 Committee Substitute for Committee Substitute for House Bill No. 437 An act relating to community development; amending s. 159.603, F.S.; revising the definition of qualifying housing development

More information

CHAPTER 35 PARKS AND RECREATION

CHAPTER 35 PARKS AND RECREATION 35.01 INTRODUCTION CHAPTER 35 PARKS AND RECREATION Latest Revision 1994 Local park and recreation activities are becoming more important in the lives of Ohioans. Many residents are "rediscovering" the

More information

Colton Housing Authority

Colton Housing Authority City of Colton SB 341 Annual Report Fiscal Year July 1, 2016 June 30, 2017 COLTON HOUSING AUTHORITY The ( CHA ) was created by Resolution No. R-28-11 of the City Council of the City of Colton on March

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

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 10/25/2016. TRANSMITTAL To: Date: 10/25/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor 4! ;: f I P r 'A n. \ IN Los Angeles HOUSING + COMMUNITY

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 18, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution:

It is recommended that the Pasadena Community Development Commission (Commission) adopt a resolution: DATE: DECEMBER 19,2005 TO: FROM: SUBJECT: PASADENA COMMUNITY DEVELOPMENT COMMISSION CYNTHIA J. KURTZ, CHIEF EXECUTIVE OFFICER APPROVAL OF PASADENA COMMUNITY DEVELOPMENT COMMISSION LOAN AGREEMENT WlTH HPP

More information

NC General Statutes - Chapter 116 Article 21B 1

NC General Statutes - Chapter 116 Article 21B 1 Article 21B. The Centennial Campus, the Horace Williams Campus, and the Millenial Campuses Financing Act. 116-198.31. Purpose of Article. The purpose of this Article is to authorize the Board of Governors

More information

2015 Annual Report. The appraisal district is governed by a Board of Directors whose primary responsibilities are to:

2015 Annual Report. The appraisal district is governed by a Board of Directors whose primary responsibilities are to: Refugio County Appraisal District Mailing Address: PO Box 156, Refugio, Texas 78377-0156 Physical Location: 420 North Alamo Street, Refugio, Texas 78377 Telephone Number: 361-526-5994 Website: www.refugiocad.org

More information