BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018

Size: px
Start display at page:

Download "BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, July 26, 2018"

Transcription

1 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, July 26, THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County Road Commission Offices, Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 16, 2017 in compliance with provisions of Act 267 of ROLL CALL: WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning Environmental Concerns Darryl Heid, Director of Highway Maintenance David Czerniakowski, Director of Customer Services Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Pam Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson asked Vice Chairman Jamian to lead the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for July 26, 2018 as written. 4. Chairman Wilson recognized the following member of the public who wished to address the Board. Terry Sever 1883 Teakwood Drive White Lake, MI Mr. Sever addressed the Board in representation for Leo Soave, regarding property on Napier Road between 9 10 Mile Roads concerning the elevation of an outlet onto the property. Mr. Sever stated the elevation changed approximately a foot a half from the original plans is causing Mr. Soave to lose about an acre of l to wetl. He feels the wetl should have been mitigated is asking that this be revisited come back with recommendation. Chairman Wilson thanked him for bringing this item forward stated our Engineering Department will look into it. Mr. Sever then also noted a concern regarding a school hours traffic sign near Newton Oakley Park. There is an obstruction of sight by two other signs posted in front of it. He is also recommending a flasher be added. The Traffic-Safety Department will investigate. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of July 12, A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments through through numbered 95 be approved for payment for an aggregate amount of $3,478,866.68;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ;, ACH payments through numbered 68 be approved for payment for an aggregate amount of $1,296,527.79;, checks , , , , , voided;, ACH voided;, FURTHER RESOLVED, that the Oakl County Treasurer be directed to pay the checks from the funds in the County Road Account. 7. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits issued by the Road Commission for Oakl County, Customer Service Department, be approved become effective on the date issued: Through Construction Permits N 0436 Through N 0486 Driveway Permits Board of Road Commissioners for the County of Oakl Page 1 July 26, 2018

2 8A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Anthony R. Williams has served as Laborer New Hire, Laborer II, Grade Person, Tem Float Driver, Vactor Operator, Float Operator, Underground Laborer, Electrician Trainee, Apprentice Electrician, Electrician, Electrician with State Journeyman License, Electrician with State Master Electrician License; WHEREAS, Anthony R. Williams has been a valued employee of the Road Commission for Oakl County since January 4, 1993; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 25 years seven months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Anthony R. Williams, its sincere appreciation of his dedicated service best wishes for his retirement. 8B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Dennis C. Mahan has served as Laborer New Hire, Float Operator, Laborer II, Grade Person, Skilled Laborer I, Tree Trimmer, Shovel Operator, Tire Repair, Grader Operator Tem Float Driver; WHEREAS, Dennis C. Mahan has been a valued employee of the Road Commission for Oakl County since November 28, 1994; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 23 years eight months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Dennis C. Mahan, its sincere appreciation of his dedicated service best wishes for his retirement. 8C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Robert J. Turmel has served as Laborer New Hire, Laborer II, Tem Float Driver, Shoulder Maintainer, Shovel Operator, Float Operator, Grader Operator Loader Operator; WHEREAS, Robert J. Turmel has been a valued employee of the Road Commission for Oakl County since October 9, 2000; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 17 years ten months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Robert J. Turmel, its sincere appreciation of his dedicated service best wishes for his retirement. 8D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Kenneth P. Cole has served as Mechanic New Hire Mechanic; WHEREAS, Kenneth P. Cole has been a valued employee of the Road Commission for Oakl County since June 18, 2001; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 17 years two months to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Kenneth P. Cole, its sincere appreciation of his dedicated service best wishes for his retirement. 8E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES Thomas E. Reiss has served as Contracts Administration Attorney, Chief Attorney of Litigation Loss Management, Deputy General Counsel; WHEREAS, Thomas E. Reiss has been a valued employee of the Road Commission for Oakl County since June 30, 2008; WHEREAS, he served the Road Commission for Oakl County the citizens of Oakl County for 10 years one month to his retirement on August 1, 2018; NOW, THEREFORE, BE IT RESOLVED that the Board extends to Thomas E. Reiss, its sincere appreciation of his dedicated service best wishes for his retirement. Board of Road Commissioners for the County of Oakl Page 2 July 26, 2018

3 9A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Gr River Avenue in the Township of Lyon, County of Oakl, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Gr River Avenue in the Township of Lyon is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) over a parcel of l ( Property ) that is known as Parcel Number 1, part of Tax Parcel No , commonly known as Gr River Avenue. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated March 15, 2018, estimating the just compensation for the Highway Easement to be $448.00; WHEREAS, the owner has executed a Highway Easement in the amount of $ which is within reasonable settlement range; WHEREAS, the Property has the following record ownership parties in interest: LYON VENTURES LP, a Delaware limited partnership c/o Hove Street Properties Limited 1 Yorkdale Road, Suite 408 Toronto, Ontario, Canada M6A 3A1, WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Highway Easement, as proposed, over the Property, the Board authorizes payment of $ to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 9B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Milford Road Culvert Over Shiawassee River Tributary in the Township of Rose, County of Oakl, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Milford Road in the Township of Rose is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 3, part of Tax Parcel No , commonly known as Milford Road. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated June 8, 2018, estimating the just compensation for the Temporary Easement to be $150.00; WHEREAS, the owner has executed a Temporary Easement in the amount of $ This amount is equal to the estimated just compensation; WHEREAS, the Property has the following record ownership parties in interest: Rall A. Hillman Milford Road Holly, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Temporary Easement, as proposed, over the Property, the Board authorizes payment of $ to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 9C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing the intersection of Orion, Miller Flint Roads within the Village Township of Orion, County of Oakl, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Orion, Miller Flint Roads within the Village Township of Orion are local primary roads under the jurisdiction control of the Village of Lake Orion the Board; WHEREAS, the Project requires the acquisition of a highway easement ( Highway Easement ) temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 3, part of Tax Parcel No , commonly known as 609 E. Flint Street. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; Board of Road Commissioners for the County of Oakl Page 3 July 26, 2018

4 WHEREAS, the Board has previously reviewed relevant materials regarding the Property on June 14, 2018, authorized a Good Faith Written Offer ( GFWO ) to Purchase in the amount of $1, Since the Board approved the GFWO, the parcel drawings were revised the owner has agreed to accept the sum of $3,668.00, which is equal to the appraised value described below; WHEREAS, Carl Bradley, State Certified General Appraiser, has prepared an appraisal report, dated June 21, 2018, estimating the just compensation for the Highway Easement to be $1, the just compensation for the Temporary Easement to be $286.00, with the total just compensation being $1,778.00; WHEREAS, the owner has executed a Highway Easement in the amount of $1, a Temporary Easement in the amount of $286.00, for a total amount of $1, The owner has also executed a Release of Damages in the amount of $1, for damages to lscaping trees. Total estimated just compensation of $3,668.00; WHEREAS, the Property has the following record ownership parties in interest: Terence H. James Kathleen M. James 609 E. Flint Street, Lake Orion, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Highway Easement Temporary Easement, as proposed, over the Property, the Board authorizes payment of $3, to the owners parties in interest in exchange for the conveyance. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 9D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board is in the process of reconstructing Clyde Road in the Township of Highl, County of Oakl, State of Michigan, being Road Commission Project Number ( Project ); WHEREAS, Clyde Road in the Township of Highl is a county primary road under the jurisdiction control of the Board; WHEREAS, the Project requires the acquisition of a temporary easement ( Temporary Easement ) over a parcel of l ( Property ) that is known as Parcel Number 26, part of Tax Parcel No , commonly known as 3850 Clyde Road. The Property is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, the owner wishes to convey the Property to the Board, has executed a temporary easement ( Temporary Easement ) in the amount of $1.00; WHEREAS, the Property has the following record ownership parties in interest: Joseph E. Cook Roberta J. Cook 3850 Clyde Road Holly, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the Temporary Easement, as proposed, authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has determined that it is necessary to acquire certain ls in the City of Rochester Hills, for public purposes in conjunction with the reconstruction, widening improvement of Dequindre Road, Project No which is under the jurisdiction of this Board; WHEREAS, this Board has determined that it must take said ls, referred to as Parcel No. 55, whose known parties in interest are McNeil Holdings, LLC; McNeil Agency Inc.; Clarkston State Bank; City of Rochester Hills f/k/a Charter Township of Avon; Irel Drainage District; Oakl County without the consent of said parties in interest; WHEREAS, this Board is authorized to institute condemnation proceedings under 1966 PA 295, as amended, 1980 PA 87, as amended, to set the estimated just compensation for any ls taken for public purposes under the provisions of said Acts; WHEREAS, this Board, under date of February 8, 2018, did set the estimated just compensation for the fee acqisition of Parcel No. 55 at $160,000.00; WHEREAS, 1980 PA 87, as amended, directs the depositing of the estimated just compensation set by this Board with the County Treasurer, who is to set said sum apart securely hold it until further Order of the Oakl County Circuit Court. NOW, THEREFORE, BE IT RESOLVED that this Board does authorize the preparation of the necessary warrants in the sum of $160, payable to the County Treasurer, to be deposited in accordance with the terms of 1980 PA 87, as amended, said sum to be set apart securely held by the County Treasurer until further Order of the Oakl County Circuit Court. Board of Road Commissioners for the County of Oakl Page 4 July 26, 2018

5 BE IT FURTHER RESOLVED that the sum of $160, held on deposit by the County Treasurer is the estimated just compensation for the fee acquisition of Parcel No. 55, for McNeil Holdings, LLC; McNeil Agency Inc.; Clarkston State Bank; City of Rochester Hills f/k/a Charter Township of Avon; Irel Drainage District; Oakl County being the known parties in interest thereof, to be disbursed only in accordance with the requirements of 1980 PA 87, as amended. BE IT FURTHER RESOLVED that the Board approves the Managing Director s retention of Secrest Wardle to represent the Board in reference to the condemnation proceedings. 11. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, JFK Investment Company, as developer of ASPEN MEADOWS II, a condominium project within Section 16/17, White Lake Township, wishes to dedicate the roads within said condominium project as public; which roads are more fully described in the records of the Board's Engineering Department; WHEREAS, White Lake Township supports the request for public dedication of the roads; WHEREAS, the developer has requested "Concept" approval from this Board for acceptance of the subject roads as part of the county road system; WHEREAS, the Board's County Highway Engineer has reviewed this matter recommends that such "Concept" approval be granted by the Board; WHEREAS, in the Judgment of the Board acceptance of said roads into the county road system, subject to the conditions set forth below, would be in the best interest of the public. NOW, THEREFORE, BE IT RESOLVED that this Board grants "Concept" approval to accepting LOVELAND PASS LANE, LOVELAND PASS COURT, BRECKENRIDGE DRIVE, BRECKENRIDGE COURT in the Aspen Meadows II condominium project, within Section 16/17, White Lake Township, into the county road system, subject to the following conditions: 1. That the plans specifications for the construction of the required road road drainage improvements shall be reviewed approved by the Road Commission, prior to construction. 2. Preliminary plan construction plan approvals confer upon the developer the conditional right that the general terms conditions under which approval was granted will not be changed for a period of 2 years from date of approval. The 2-year period may be extended by the Road Commission. 3. That all such construction shall be in accordance with this Board's current stards specifications for subdivision streets. 4. That the developer shall comply with all other requirements as outlined in the Board's published "Rules Regulations for Street Development". 5. That the developer shall comply with all requirements as outlined in the Board's published "Permit Rules, Specifications Guidelines" including obtaining driveway permits. Issuance of driveway permits does not indicate acceptance of the streets by the Board. 6. That the Road Commission shall have the right to perform material construction inspection; that inspection, administrative signing costs incurred by the Road Commission, shall be paid by the developer, consistent with the relevant provisions of the Board's "Rules Regulations for Street Development". 7. That, upon satisfactory completion of construction, the developer shall cause an acceptable Engineer's certificate to be submitted to the Road Commission. 8. That the developer shall submit a dedication or conveyance instrument acceptable to the Road Commission; together with satisfactory evidence (including a title policy commitment, if requested by the Road Commission) of the legal authority of the dedicator or grantor to dedicate or convey the subject roads. 9. That the master deed bylaws of said condominium project shall contain provisions establishing powers of the condominium association to sign petitions for, to act on behalf of, all condominium co-owners in all statutory proceedings regarding special assessment improvements of the subject roads. 10. That the master deed bylaws of said condominium shall provide easements for road storm drainage outside of the road right-of-way specify provisions for maintenance of the drainage facilities therein in a form acceptable to both the Road Commission Township. BE IT FURTHER RESOLVED that upon satisfactory compliance by the developer, with all of the above conditions, the Board will formally accept the subject roads into the county road system will thereafter provide routine maintenance. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, the Board of County Road Commissioners of the County of Oakl has accepted Deeds which convey public dedication of the road rights-of-way for the streets within the following unplatted developments: Board of Road Commissioners for the County of Oakl Page 5 July 26, 2018

6 COMMERCE TOWNSHIP DEVELOPMENT STREET NAME LIBER PAGE Hills of Loon Lake AMIRA RUN Section 20 RANEEM DRIVE SOLACE DRIVE TRILLIUM HILLS DRIVE YASMIN DRIVE WHEREAS, said Deeds are recorded with the Oakl County Register of Deeds; WHEREAS, the streets have been constructed to a state that they are now open to traffic. NOW, THEREFORE, BE IT RESOLVED that the Board of County Road Commissioners of the County of Oakl has jurisdiction over the aforementioned roads; BE IT FURTHER RESOLVED, that Notice of Determination of the Board to adopt take over the above-mentioned roads as the portion of the county road system of the County of Oakl be given the necessary governmental agencies published in a newspaper, printed circulated in this county, once in each week for three consecutive weeks in accordance with the statutes in such cases made provided; BE IT FURTHER RESOLVED, that the Board notifies the Michigan Department of Transportation of the adoption of said road as part of the county road system of the County of Oakl. 13A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Southbound Inkster Road between 14 Mile Road Maple Road in order to facilitate an emergency Bank repair; WHEREAS, due to scheduling restrictions, the County Highway Engineer has authorized the closure of Southbound Inkster Road between 14 Mile Road Maple Road on July 17, 2018; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control devices. Adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same. NOW THEREFORE, BE IT RESOLVED that in accordance with the provisions of 1917 PA 165, as amended, Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield will hereby be closed on Tuesday, July 17, 2018 to Friday, July 20, BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the physical closing of Southbound Inkster Road between 14 Mile Road Maple Road in the Township of Bloomfield. BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being 14 Mile Road to Middlebelt Road to Maple Road to Maple Middlebelt, all of which are under the jurisdiction of this Board. 14 Mile Road is under the jurisdiction of Farmington Hills, authorization from Farmington Hills has been received. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 13B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in the Township of White Lake, is under the jurisdiction of this Board; WHEREAS, the Board has been requested to temporarily close Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in order to facilitate the connection of a water main; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the County road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; Board of Road Commissioners for the County of Oakl Page 6 July 26, 2018

7 WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said County road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Elizabeth Lake Road between Highl Road (M-59) Teggerdine Road in the Township of White Lake will hereby be closed on July 20, 2018 to July 30, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Highl Road (M-59) to Teggerdine Road to Elizabeth Lake Road of which Teggerdine Road Elizabeth Lake Road are under the jurisdiction of this Board. The Michigan Department of Transportation has approved the use of Highl Road (M-59) for the proposed detour. BE IT FURTHER RESOLVED, that McCarthy Smith is hereby directed to supply, install, maintain remove suitable barriers, signs lighting in accordance with the detour plans supplied by McCarthy Smith with the provisions of the aforesaid statute. The contractor is also directed to provide additional signs as may be required by the Board. 13C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Bass Lake Road in Commerce Township is under the jurisdiction of this Board; WHEREAS, in cooperation with Commerce Township, the culvert between Sleeth Road Benstein Road will be removed replaced will require the closure of the roadway so as to facilitate said repair; WHEREAS, 1917 PA 165, as amended, authorizes the Board to close roads or portion of roads which are under jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control devices. Adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no County road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same. NOW THEREFORE, BE IT RESOLVED that in accordance with the provisions of 1917 PA 165, as amended, Bass Lake Road south of Sleeth Road in Commerce Township will hereby be closed on Saturday, July 28, 2018 or an alternate date of Sunday, July 29, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Sleeth Road to Benstein Road to Bass Lake Road in Commerce Township. All are under the jurisdiction of this Board. BE IT FURTHER RESOLVED, that the Traffic-Safety Department is hereby directed to erect suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 13D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Wixom Road, in the Charter Townships of Commerce Milford is under the jurisdiction of this Board; WHEREAS, Wixom Road over the Huron River is to be improved, which improvement will necessitate the temporary closure of Wixom Road over the Huron River, located in the Charter Townships of Commerce Milford, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Wixom Road from Sleeth Road to Charms Road, located in the Charter Townships of Commerce Milford, Oakl County, Michigan, will hereby be closed from approximately July 29, 2018 until approximately October 26, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Glengary Road to Benstein Road to Bass Lake Road to Sleeth Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic-Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. Board of Road Commissioners for the County of Oakl Page 7 July 26, 2018

8 13E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, Tripp Road, in the Charter Township of Grovel is under the jurisdiction of this Board; WHEREAS, Tripp Road from Dixie Highway to Grange Hall Road is to be improved, which improvement will necessitate the temporary closure of Tripp Road from Dixie Highway to Grange Hall Road, located in the Charter Township of Grovel, Oakl County, Michigan; WHEREAS, 1917 PA 165, as amended, authorizes this Board to close roads or portions of roads under the jurisdiction of this Board, which roads portions of roads are under repair; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of said Act until suitable barriers have been erected at the ends of the county road under repair, or the closed portion thereof, suitable barriers being those which conform to the Manual of Uniform Traffic Control Devices, adopted pursuant to Section 608 of 1949 PA 300; WHEREAS, no county road under the jurisdiction control of this Board shall be closed under the provisions of 1917 PA 165, as amended, until a suitable detour around said county road is provided placed in a reasonably safe condition for the passage of traffic, proper warning signs are installed along said detour as is determined to be necessary to plainly mark the same; NOW, THEREFORE, BE IT RESOLVED, that in accordance with the provisions of 1917 PA 165, as amended, Tripp Road from Dixie Highway to Grange Hall, located in the Charter Township of Grovel, Oakl County, Michigan, will hereby be closed from approximately July 30, 2018 until approximately November 15, BE IT FURTHER RESOLVED, that a detour is hereby established; such detour route being Dixie Highway to Grange Hall Road. These roads are under the jurisdiction of the Road Commission for Oakl County. BE IT FURTHER RESOLVED, that the Traffic Safety Department, is hereby directed to have erected suitable barriers signing in reference to the above described road closure detour, such barriers signing to be erected in accordance with the provisions of the aforesaid statute. 14. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board owns property at 190 W. Tienken Road, part of Tax Parcel No , in the City of Rochester Hills, County of Oakl, State of Michigan; WHEREAS, the above described parcel is not part of any public street, highway, or park is not required to be used for any public street, highway or park, ; WHEREAS, the Board has previously reviewed relevant materials regarding the sale of the above described parcel on March 22, 2018 authorized the sale of said property to Thomas Langan, ( Buyer ), having a mailing address of 131 Osprey St., Walled Lake, MI 48390; for a sum of $251,000.00; WHEREAS, the Buyer, Thomas Langan, exercised his option to perform Environmental Testing, which revealed contamination. Subsequently, the purchaser has submitted a revised offer in the amount of $171,000.00; WHEREAS, the Board has previously reviewed the relevant materials regarding the sale of this property is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves the revised offer, as proposed, the Board authorizes the sale of said property in its existing condition to Thomas Langan. The Board further authorizes the Right of Way Division to complete the transaction record the necessary documents with the Oakl County Register of Deeds. 15. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No in the amount of $2,065,725 to balance/fund line items to complete the fiscal year, primarily patching material, salt, overtime, capital overlay drainage contracts from MDOT Maintenance Contract - Winter Contingency Fund as well as unused funds to Highway Maintenance Department. 16. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the Preliminary Engineering Agreement, Amendment No. 1 with Orchard, Hiltz & McCliment, Inc. for Baldwin Road, Gregory Road to Waldon Road; Project No authorize the Managing Director to execute the agreement on behalf of the Board. 17. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board, in cooperation with the Michigan Department of Transportation, has programmed the intersection reconfiguration work on Gr River Avenue at South Hill Road, in the Charter Township of Lyon, as Road Commission for Oakl County Project No ; WHEREAS, this Board has received Michigan Department of Transportation Contract No for: Intersection reconfiguration work along Gr River Avenue at South Hill Road; including dedicated left, thru, right lanes in all four quadrants; all together with necessary related work. Board of Road Commissioners for the County of Oakl Page 8 July 26, 2018

9 WHEREAS, paragraph 18 of Contract No states: This contract shall become binding on the parties hereto of full force effect upon the signing thereof by the duly authorized officials for the parties hereto upon the adoption of the necessary resolution approving said contract authorizing the signatures thereto of the respective officials of the REQUESTING PARTY, a certified copy of which resolution shall be attached to this contract. NOW, THEREFORE, BE IT RESOLVED that this Board approves Michigan Department of Transportation Contract No for the intersection reconfiguration work along Gr River Avenue at South Hill Road, in the Charter Township of Lyon, Oakl County, Michigan; by this resolution authorizes the Managing Director to execute the contract on behalf of the Board. 18. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened read on Tuesday, July 10, 2018 for: Chestnut Run North, Community Administered S.A.D., Project No : Contractor's Name Amount of Bid Pro-Line Asphalt Paving Corp $ 2,197, Cadillac Asphalt, LLC $ 2,416, Ajax Paving Industries, Inc. $ 2,489, Asphalt Specialists, Inc. $ 2,496, THE Board accept the proposal of the low bidder Pro-Line Asphalt Paving Corporation; in the amount of $2,197,731.05, that all other bids be rejected, the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds insurance all other related documents. 19. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the purchase of one Hydraulic Excavator utilizing NJPA (National Joint Powers Alliance) Contract No GRD from AIS Construction Equipment Corporation, New Hudson, MI in the amount of $422, There was no new business 21. The Human Resources, Department of Customer Services, Central Operations, Planning Environmental Concerns departments along with the Managing Director s Office highlighted 2019 Department Budget changes, aligning any increases with current needs. 22. THERE being no further business to come before the Board of Road Commissioners, Oakl County, Chairman Wilson adjourned the meeting at 10:07 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakl Page 9 July 26, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, August 9, 2018 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, August 9, 2018 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, January 12, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, January 12, 2017 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:00 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, February 23, 2017 5 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, February 23, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, June 23, 2016 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, June 23, 2016 1. THE meeting was called to order by the Chairman of the Board, Ronald J. Fowkes at 9:01 A.M. in the Board Room of the

More information

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017

BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, October 5, 2017 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, October 5, 2017 1. THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- RESOLUTION NUMBER 2017- RESOLUTION BY THE CITY COUNCIL OF THE CITY OF ORLANDO, FLORIDA, DETERMINING THE NECESSITY OF ACQUIRING CERTAIN REAL PROPERTY ALONG BOGGY CREEK ROAD FOR THE PURPOSE OF CONSTRUCTING

More information

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units.

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units. Okaloosa County BCC Okaloosa County BCC MSBU / MSTU Policy Municipal Service Benefit Units Municipal Service Taxing Units Revised 5/6/2014 Table of Contents INTRODUCTION... 1 MSBU CALENDAR YEAR SCHEDULE...

More information

RULES AND REGULATIONS FOR ADMINISTRATION OF AREA DRAINAGE PLANS

RULES AND REGULATIONS FOR ADMINISTRATION OF AREA DRAINAGE PLANS RIVERSIDE COUNTY RULES AND REGULATIONS FOR ADMINISTRATION OF AREA DRAINAGE PLANS ADOPTED JUNE 10, 1980 BY RESOLUTION NO. 80-244 AMENDMENTS RESOLUTION NO. May 26, 1981 81-148 Nov. 9, 1982 82-320 July 3,

More information

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax

Sagamore Hills Township Valley View Rd. Sagamore Hills, OH (330) Phone (330) Fax Right-of-Way Excavation Rules & Regulations 1. PERMIT REQUIRED: A right-of-way excavation permit is required when placing, extending, or repairing any pipes, cables, wires, roadway structure or appurtenances,

More information

RETENTION AND DISPOSITION SCHEDULES

RETENTION AND DISPOSITION SCHEDULES RETENTION AND DISPOSITION SCHEDULES VI. ADMINISTRATION COMMON COUNCIL/VILLAGE BOARD/TOWN BOARD The common council is responsible for the management and control of the city property, finances, highways,

More information

IC Chapter 7. Real Property Transactions

IC Chapter 7. Real Property Transactions IC 8-23-7 Chapter 7. Real Property Transactions IC 8-23-7-0.1 Application of certain amendments to chapter Sec. 0.1. The amendments made to section 19 of this chapter by P.L.133-2007 apply only to public

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Krug, Tucker, Goupil, Kesler, Lorraine, Shumaker,

More information

IC Chapter 4. City War Memorials

IC Chapter 4. City War Memorials IC 10-18-4 Chapter 4. City War Memorials IC 10-18-4-1 "Board of public works" Sec. 1. As used in this chapter, "board of public works" refers to the following: (1) The board of public works and safety

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570)

SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA PHONE (570) FAX (570) PERMIT # - D SPRING BROOK TOWNSHIP 966 STATE ROUTE 307 SPRING BROOK TOWNSHIP, PA 18444 PHONE (570) 842-7028 FAX (570) 842-0633 Date: PART I APPLICATION DRIVEWAY INSTALLATION APPLICATION AND PERMIT Name:

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 2, 2004 DATE: September 20, 2004 SUBJECT: Adoption of a Resolution Authorizing the Acquisition by Eminent Domain of a Fee Simple Interest

More information

CHAPTER House Bill No. 733

CHAPTER House Bill No. 733 CHAPTER 2004-410 House Bill No. 733 An act relating to the Loxahatchee Groves Water Control District, Palm Beach County; amending chapter 99-425, Laws of Florida; amending the district s election procedures;

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

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT 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 49 50 51 52 53 GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING EXECUTION OF THE FUNDING AGREEMENT FOR CONSTRUCTION OF HIGHWAY GRADE SEPARATION BNSF RAILWAY COMPANY CAPEHART ROAD-SARPY

More information

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter RESOLUTION NO. 2014 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA, RELATING TO THE CR 466A ROAD PROJECT; ESTABLISHING A NEED FOR ACQUISITION OF A PORTION OF THE LAND IDENTIFIED

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes

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

More information

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA DRAFT 01-23-08 INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA Dated as of, 2008 INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT

More information

Annual Report on Property Disposal Guidelines

Annual Report on Property Disposal Guidelines TO: FROM: RE: Members of the Board Eric Enderlin Annual Report on Property Disposal Guidelines DATE: November 16, 2017 Pursuant to Sections 2895 through 2897 of the Public Authorities Law, the Corporation

More information

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No.

BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN. PRIVATE ROAD ORDINANCE Ordinance No. 11A-99. (to replace prior Private Road Ordinance No. BEAR CREEK TOWNSHIP EMMET COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE Ordinance No. 11A-99 (to replace prior Private Road Ordinance No. 11-99) An Ordinance to protect the health, safety, and general welfare

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

Steps For Resurfacing Your Street by HOA Online

Steps For Resurfacing Your Street by HOA Online Steps For Resurfacing Your Street by HOA Online Many of the residential streets in Bloomfield Township were developed about the same time in the 1950's through the 1970's which means most have exceeded

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES

ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES ESCAMBIA COUNTY MUNICIPAL SERVICES BENEFITS UNITS GUIDELINES AND PROCEDURES Adopted by the Escambia County Board of County Commissioners July 28, 1998 INTRODUCTION The Escambia County Board of County Commissioner's

More information

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance

Memorandum: October 13, 2008 REVISED To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance 1 Memorandum: October 13, 2008 REVISED 2-11-09 To: Trowbridge Township Planning Commission From: P. Hudson, AICP Re: Suggested New Ordinance Because of changes in both the Michigan Planning Enabling Act

More information

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 PAGE 163-1 CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163 AN ORDINANCE OF THE CHARTER TOWNSHIP OF SUPERIOR ESTABLISHING PROVISIONS FOR APPROVAL OF PRIVATE

More information

CHAPTER 154 RIGHTS OF WAY

CHAPTER 154 RIGHTS OF WAY CHAPTER 154 RIGHTS OF WAY 154.01 Purpose and Rule of Interpretation 154.09 City Construction and Paving 154.02 Franchise, License or Lease Required 154.10 Design Notice to City 154.03 Fees Required 154.11

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker,

More information

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 5, :00 P.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 5, :00 P.M. AGENDA PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING JUNE 5, 2018 1:00 P.M. AGENDA A. Roll Call Sunshine Announcement Public Participation B. Minutes-May 15, 2018 C. Communications-Memo

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

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

More information

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

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

More information

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

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

More information

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO LIVONIA TOWNSHIP ROADS

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO LIVONIA TOWNSHIP ROADS LIVONIA TOWNSHIP SHERBURNE COUNTY STATE OF MINNESOTA ORDINANCE NO 500 THE TOWN BOARD OF LIVONIA, SHERBURNE COUNTY, STATE OF MINNESOTA, DOES HEREBY ORDAIN: ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY

More information

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS

ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY ROAD APPROACHES TO BECKER TOWNSHIP ROADS BECKER TOWNSHIP SHERBURNE COUNTY STATE OF MINNESOTA ORDINANCE NO 500 THE TOWN BOARD OF BECKER, SHERBURNE COUNTY, STATE OF MINNESOTA, DOES HEREBY ORDAIN: ORDINANCE GOVERNING PRIVATE AND PUBLIC DRIVEWAY

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 Being a By-law to Adopt an Assumption of Unmaintained Municipal Roads and Private Lanes Policy and Minimum Road Construction Standards

More information

FULLER PARK PARKING LOT LAND LEASE

FULLER PARK PARKING LOT LAND LEASE FULLER PARK PARKING LOT LAND LEASE THIS LAND LEASE ( Lease") made and entered into this day of, 2014, by and between REGENTS OF THE UNIVERSITY OF MICHIGAN, a Michigan constitutional corporation, whose

More information

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION

THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: State Building Authority Financing ofuniversity of Michigan-Flint French Hall Renovations Approval of Resolution

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 ORDINANCE NO. 41 PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 An Ordinance to protect the health, safety, and general welfare of the inhabitants of Port Sheldon Township. The Township of Port

More information

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007)

KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO (EFFECTIVE: MAY 12, 2007) KASSON TOWNSHIP PRIVATE ACCESS ROAD ORDINANCE ORDINANCE NO. 2007-01 (EFFECTIVE: MAY 12, 2007) An ordinance providing for the standards and specifications incident to the development of Private Motor Vehicle

More information

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS

ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS ARTICLE 24 PRIVATE ROAD, SHARED PRIVATE DRIVEWAY AND ACCESS EASEMENT STANDARDS SECTION 24.00 INTENT AND PURPOSE The standards of this Article provide for the design, construction and maintenance of private

More information

MARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION

MARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION MARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION ADOPTED JULY 20, 2010 TABLE OF CONTENTS PAGE ARTICLE I DEFINITIONS AND CONSTRUCTION

More information

CONDOMINIUM REGULATIONS

CONDOMINIUM REGULATIONS ARTICLE 37 CONDOMINIUM REGULATIONS SECTION 37.01. Purpose The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

S. L B S 27, :00 A.M. Page 1

S. L  B S 27, :00 A.M. Page 1 S. L W S D B S S B M M 27, 2018 9:00 A.M. Page 1 AGENDA ST. LUCIE WEST SERVICES DISTRICT BOARD OF SUPERVISORS SPECIAL BOARD MEETING March 27, 2018 9:00 a.m. 450 SW Utility Drive Port St. Lucie, Florida

More information

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION ************************************************************************ This

More information

Report to the Strategic Development Committee

Report to the Strategic Development Committee Report to the Strategic Development Committee Recommendation to Approve Loudoun County s Request for Easement across Washington Dulles International Property For Improvements to Carters School Road July

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information

Ohio Township Association

Ohio Township Association Ohio Township Association Easements, Drainage & Rights-of-way Chris Bauserman, PE, PS Delaware County Engineer Introduction Topics Road Right-of-Way Road Maintenance Drainage Road Signs Pavement Markings

More information

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996

ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON. ADOPTED September 18, UPDATED June 23, UPDATED June 28, UPDATED July 24, 1996 ROAD APPROACH ORDINANCE #44 TILLAMOOK COUNTY OREGON ADOPTED September 18, 1991 UPDATED June 23, 1993 UPDATED June 28, 1995 UPDATED July 24, 1996 UPDATED June 23, 1999 UPDATED January 1, 2009 UPDATED November

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE

WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE WEBSTER TOWNSHIP PRIVATE ROAD ORDINANCE Ordinance No. 92-5 Rev. C Webster Township, 5665 Webster Church Road, Dexter, MI 48130 (734) 426-5103 www.twp.webster.mi.us Summary Table of Amendments Adoption

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

Road Rights of Way And Obstructions

Road Rights of Way And Obstructions CEAO Superintendents & Mechanics Conference Road Rights of Way And Obstructions Chris Bauserman, PE, PS Delaware County Engineer October 14, 2015 Introduction Topics Road Right-of-Way Rights of others

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

BLUEPRINT REAL ESTATE POLICY

BLUEPRINT REAL ESTATE POLICY DATE September 19,2007 TITLE BLUEPRINT REAL ESTATE POLICY ORG. AGENCY Blueprint Intergovernmental Agency APPROVED.01 STATEMENT OF POLICY The purpose of this administrative regulation is to establish a

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

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

BOARD OF SUPERVISORS RESOLUTION NO

BOARD OF SUPERVISORS RESOLUTION NO Kenosha County BOARD OF SUPERVISORS RESOLUTION NO. 2017- Subject: A Resolution Authorizing and Providing for the Sale and Issuance of $13,255,000 General Obligation Promissory Notes, Series 2017A, and

More information

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7 APPENDIX FORM A. FORM A-2. FORM A-3. FORM B. FORM C. FORM C-1. FORM C-2. FORM D. FORM E. FORM F. FORM G. FORM H. FORM I. FORM J. FORM J-1. FORM K. FORM K-1 FORM L Form M. APPLICATION FOR A DETERMINATION

More information

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED DESIGN PUBLIC HEARING JANUARY 12, 2017 AT TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED REPLACEMENT OF BRIDGE NO. R-02-013 US ROUTE 44 OVER STATE

More information

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation

More information

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application

Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application Upper Bern Township, Berks County, Pennsylvania Street Occupancy Permit Application Name of Project Name of Street Nearest Intersection Name of Applicant Name of Record Owner Name of Contractor Name of

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

Assembly Bill No. 34 Committee on Natural Resources, Agriculture, and Mining

Assembly Bill No. 34 Committee on Natural Resources, Agriculture, and Mining Assembly Bill No. 34 Committee on Natural Resources, Agriculture, and Mining CHAPTER... AN ACT relating to government land; reducing the number of independent appraisals of state land required before such

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS SECTION 7000 LAND DEVELOPMENT REQUIREMENTS 7000 LAND DEVELOPMENT REQUIREMENTS... 1 7001 LEGISLATIVE AUTHORITY... 1 7001.1 LAND DEVELOPMENT... 1 7001.1.1 Title 40, Idaho Code... 1 7001.1.2 Idaho Code 40-1415

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING FOR THE EXCHANGE OF A QUIT CLAIM DEED GRANTED TO JEAN UZELAC, AS TRUSTEE OF THE JOHN CARL ZIMMERMANN

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING WWW.TOWN.BOONSBORO.MD.US 301-432-5690 PLAN CHANGE: SYCAMORE RUN RETAINING WALL, DRAINAGE, AND GRADING ALTERATIONS STAFF REPORT May 17, 2018

More information

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING OCTOBER 6, :00 A.M. AGENDA

PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING OCTOBER 6, :00 A.M. AGENDA PENNSYLVANIA TURNPIKE COMMISSION HIGHSPIRE, PENNSYLVANIA FORMAL TELEPHONE MEETING OCTOBER 6, 2015 10:00 A.M. AGENDA A. Roll Call Sunshine Announcement Public Participation B. Minutes-September 15, 2015

More information

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address.

BID NOTICE LAWN MAINTENANCE 2019/2020 SEASON. Bids may be hand-delivered or mailed to the Administration Office at the above address. BID NOTICE Sealed proposals will be received by the Board of Supervisors of WEST PIKELAND TOWNSHIP, 1645 Art School Road, Chester Springs, Chester County, Pennsylvania 19425 until 12:00 Noon on Thursday,

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

Township of Springwater

Township of Springwater Township of Springwater Township of Springwater Approved: April 2009 Effective: April 2009 Next Review: 2015 Department: Administration Subject: Sale of Land Policy Number: A09 SA A. Authority Section

More information

SAMPLE. Construction Contract

SAMPLE. Construction Contract SAMPLE Construction Contract CONSTRUCTION CONTRACT This Construction Contract (hereinafter referred to as a "Contract") made and entered into this day of, 200, by and between, (hereinafter referred to

More information

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005

CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005 CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 34/2005 Being a By-law to enter into a Site Plan Agreement with 688120 Ontario Limited (Graham and Susan Chapman) 6829 Dale Road between the Corporation

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 368 2017-2018 Representative Lepore-Hagan Cosponsors: Representatives Holmes, Ingram, O'Brien, Reece, Sheehy A B I L L To amend sections 1343.01, 3781.10,

More information

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER AN ORDER OF THE BOARD OF EDUCATION OF THE COUNTY OF HARRISON DIRECTING THAT A SPECIAL ELECTION BE HELD FOR THE PURPOSE OF SUBMITTING TO THE VOTERS

More information

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator COMMONWEALTH OF VIRGINIA County of Gloucester FEMA Hazard Mitigation Program 6504 Main Street, P.O. Box 329 Gloucester, Virginia 23061-0329 Office: 804-693-1390 Cell: 804-832-2401 Fax: 804-693-0559 Michael

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 114 *** Requires 2/3 Affirmative Confirmation O # 25 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28

Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 Orchard Lane Land Company Declaration of Restrictions Dated October 14, 1966 As to Acknowledged October 14, 1966 University Hills No. 2 Subdivision Reported October 18, 1966 Liber 1954, Page 28 This Declaration,

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF AUGUST 3, 2009 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Mathis, Tucker, Brown, Goupil, Hill, Operations Manager

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M. Rahway Redevelopment Agency Minutes March 5, 2014 6:30 P.M. CALL TO ORDER The meeting was called to order at 6:30 P.M. at the Hamilton Stage OPEN PUBLIC MEETINGS ACT This meeting was been advertised and

More information

STANDARD REQUIREMENTS FOR ESTABLISHING A PRIVATE DRAIN AS A COUNTY DRAIN IN OAKLAND COUNTY COMMUNITIES

STANDARD REQUIREMENTS FOR ESTABLISHING A PRIVATE DRAIN AS A COUNTY DRAIN IN OAKLAND COUNTY COMMUNITIES STANDARD REQUIREMENTS FOR ESTABLISHING A PRIVATE DRAIN AS A COUNTY DRAIN IN OAKLAND COUNTY COMMUNITIES PURPOSE: The purpose of this standard is to guide the Owner/Developers of new developments within

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

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

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY

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

More information

ROAD ALLOWANCE AND SHORE ROAD ALLOWANCE CLOSING PROCEDURES Adopted by: By-law and amended by By-law Page 1

ROAD ALLOWANCE AND SHORE ROAD ALLOWANCE CLOSING PROCEDURES Adopted by: By-law and amended by By-law Page 1 Page 1 GENERAL POLICY 1. The Corporation of the Town of Bracebridge will consider applications for the closure and conveyance of all types of unused highways, including road allowances, within the Town

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

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

A G R E E M E N T. THIS AGREEMENT is made and entered into at, Ohio, on the day of. , 20, by and between, of

A G R E E M E N T. THIS AGREEMENT is made and entered into at, Ohio, on the day of. , 20, by and between, of A G R E E M E N T THIS AGREEMENT is made and entered into at, Ohio, on the day of, 20, by and between, of, hereinafter referred to as "Seller", and of, Ohio, hereinafter referred to as "Buyer". 1. SALE

More information