AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 21, :00 P. M.

Size: px
Start display at page:

Download "AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 21, :00 P. M."

Transcription

1 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 THE BEAN MARKET 111 HENRY STREET LAKE CITY, SOUTH CAROLINA THURSDAY, SEPTEMBER 21, :00 P. M. H. Steven DeBerry, IV District 6 Waymon Mumford District 7 James T. Schofield District 8 Willard Dorriety, Jr. District 9 I. CALL TO ORDER: KENT C. CAUDLE, CHAIRMAN II. INVOCATION: WAYMON MUMFORD, SECRETARY/CHAPLAIN III. PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN IV. WELCOME: KENT C. CAUDLE, CHAIRMAN V. MINUTES: A. MINUTES OF THE AUGUST 17, 2017 REGULAR MEETING Council Is Requested To Approve The Minutes Of The August 17, 2017 Regular Meeting Of County Council. B. MINUTES OF SEPTEMBER 8, 2017 EMERGENCY TELECONFERENCE Council Is Requested To Approve The Minutes Of The September 8, 2017 Emergency Teleconference Meeting Of County Council. i

2 VI. PUBLIC HEARINGS: No Public Hearings Are Required or Scheduled. VII. APPEARANCES: A. HOLLY BEAUMIER Mrs. Beaumier Requests To Appear Before Council Regarding The Billboard Program. B. YAMEKIA ROBINSON, COORDINATOR PROJECT WEDGEFIELD Ms. Robinson Requests To Appear Before Council To Provide Council With The Latest Update On Project Wedgefield Movement. VIII. COMMITTEE REPORTS: (Items assigned to the Committees in italics.) Administration & Finance (Chairman Caudle, Councilmen Mumford, Schofield and Dorriety) November 2013 August 18, 2016 Capital Project Sales Tax County Software System Public Services & County Planning (Councilman Dorriety/Chair, Councilmen Bradley and Poston) June 2008 November 21, 2013 Museum Landings Justice & Public Safety (Councilman DeBerry/Chair, Councilmen Mumford and Springs) Litter Education, Recreation, Health & Welfare (Councilman Springs/Chair, Councilmen Kirby, and DeBerry) February 18, 2016 Long Term Recovery Group ii

3 Agriculture, Forestry, Military Affairs & Intergovernmental Relations (Councilman Bradley/Chair, Councilmen Kirby and Springs) January 17, 2013 City-County Conference Committee IX. RESOLUTIONS/PROCLAMATIONS: A. RESOLUTION OF APPRECIATION & RECOGNITION A Resolution Of Appreciation And Recognition For The Late L. A. Buddy Wallace For His Many Contributions And Years Of Dedicated Service To The Community. B. RESOLUTIONS OF RECOGNITION Resolutions Of Recognition To Recognize The Skill, Perseverance, Hard Work And Determination Of The 2017 Pamplico 12-Under Ponytails Dixie Softball Team And Coaches For Their Athletic Accomplishments. C. RESOLUTION NO /18 A Resolution To Authorize The Addition Of Three Vehicle Slots For The Florence County Sheriff s Office To The County Fleet For Additional Security Officers At The New Judicial Center. X. ORDINANCES IN POSITION: A. THIRD READING 1. ORDINANCE NO /18 An Ordinance To Convey Approximately.04 Acres Of Property Located At 153 E. Main Street, A Portion Of TMP# To City Of Lake City In Order To Make Street Improvements At The Intersection Of E. Main Street And S. Church Street Contingent Upon Relocation Of The Rotary Clock At Said Intersection By The City Of Lake City To A Location Determined By Florence County. iii

4 2. ORDINANCE NO /18 An Ordinance To Rezone Property Owned By Benjamin M. And Renee D. Turner Located On 3842 S. Irby St., Florence, SC, As Shown On Florence County Tax Map No , Block 01, Parcel 021; Consisting Of Approximately Acres From B-2, Convenience Business District To B-3, General Commercial District; And Other Matters Related Thereto. (Planning Commission Approved 7 to 0) (Council District 5) 3. ORDINANCE NO /18 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, Chapter 21, NUISANCES, ARTICLE I. IN GENERAL, Section Specific Nuisances, Section Complaint, Section Voluntary abatement; ARTICLE II. UNSAFE STRUCTURE ABATEMENT, DIVISION 5. VIOLATIONS, Section Violation penalties, Section Abatement of violation; DIVISION 8. EMERGENCY MEASURES, Section Costs of emergency repairs; DIVISION 9. DEMOLITION, Section Failure to comply; And Other Matters Related Thereto. (Planning Commission Approved 8 to 0) 4. ORDINANCE NO /18 An Ordinance To Amend The Florence County Code Of Ordinances Chapter 13, Garbage And Trash, Section 13-4 Manned Convenience Centers, (f), And Other Matters Relating Thereto. B. SECOND READING 1. ORDINANCE NO /15 (Second Reading Deferral) An Ordinance To Zone Properties Inclusive Of All Unzoned Properties In Council Districts Five And Six Bounded By Freedom Boulevard, Jefferies Creek, Francis Marion Road, Wickerwood Road, Flowers Road, Pamplico Highway, South Vance Drive, Furches Avenue, And The Westernmost Boundary Of Council District Six That Connects Furches Avenue And Freedom Boulevard, Florence, SC From Unzoned To The Following Zoning Designations Of RU-1, Rural Community District, B-1, Limited Business District, B-2, Convenience Business District And B-3, General Commercial District; Consistent With The Land Use Element And Map Of The Florence County Comprehensive Plan; And Other Matters Related Thereto. iv

5 2. ORDINANCE NO /17 An Ordinance To Rezone Property Owned By Elliott G. Skillern & Camelia J. Scott-Skillern Located At 1063 West Main Street, Lake City, SC As Shown On Florence County Tax Map No , Block 31, Parcel 016; Consisting Of Approximately Acres From R-1, Single-Family Residential District To RU-1, Rural Community District; And Other Matters Related Thereto. (At Its Regular Meeting Of June 15, 2017, County Council Referred Ordinance No /17 Back To The Planning Commission. On August 22, 2017 the Planning Commission Reviewed The Item With Modification And Returned The Modified Ordinance To Council For Consideration.) (Planning Commission Approved 7 1) (Council District 1) 3. ORDINANCE NO /18 An Ordinance To Amend A Previously Approved PD Requested By Gary W. Brown For Property Located At 781 St. Andrews Road, As Shown On Florence County Tax Map Number 00074, Block 01, Parcel 012; And Other Matters Related Thereto. (Planning Commission Approved 8 to 0)(Council District 9) C. INTRODUCTION 1. ORDINANCE NO /18 An Ordinance To Rezone Property Owned By Dale D. And Kimberly Turbeville Located At 2802 Pamplico Hwy., Florence, SC As Shown On Florence County Tax Map No , Block 01, Parcel 026; Consisting Of Approximately 0.96 Acres From R-3, Single-Family Residential District To B-3, General Commercial District; And Other Matters Related Thereto. (Planning Commission Approved 8 0) (Council District 5) 2. ORDINANCE NO /18 An Ordinance For Text Amendments To The Florence County Code Of Ordinances, CHAPTER 30, ZONING ORDINANCE, ARTICLE X. DEFINITIONS, Section , Definitions.; And Other Matters Related Thereto. (Planning Commission Approved 8 0) v

6 3. ORDINANCE NO /18 (By Title Only) An Ordinance Authorizing The Execution And Delivery Of Documents Relating To The Provision Of County Facilities; Consenting To And Approving The Issuance Of Not Exceeding $15,000,000 Florence County Public Facilities Corporation Installment Purchase Revenue Bonds (Parking Garage And Spec Building Projects) Series 2017 By Florence County Public Facilities Corporation To Provide Funding To Finance The Costs Of Acquisition, Construction, Renovation And Expansion Of County Facilities; Consenting To And Approving The Execution Of A Base Lease And Conveyance Agreement By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To And Approving The Execution Of A Facilities Purchase And Occupancy Agreement Relating Thereto By And Between Florence County, South Carolina And Florence County Public Facilities Corporation; Consenting To The Form Of A Bond Purchase Agreement To Be Entered Into By Florence County Public Facilities Corporation And The Initial Purchaser Of The Bonds; Consenting To The Form Of A Trust Agreement To Be Entered Into By Florence County Public Facilities Corporation, And The Trustee For The Bonds; And Together Therewith An Assignment To The Trustee For The Bonds Of Certain Rights To Payment And Other Rights Of Florence County Public Facilities Corporation Under The Facilities Purchase And Occupancy Agreement; And Making Provision For All Other Matters Relating To The Foregoing. 4. ORDINANCE NO /18 (By Title Only) An Ordinance Amending Ordinance No /14 Entitled An Ordinance To Impose A One Percent Sales Tax, Subject To A Referendum, Within Florence County Pursuant To The Capital Project Sales Tax Act; To Define The Specific Purposes And Designate The Projects For Which The Proceeds Of The Tax May Be Used; To Provide The Maximum Time For Which The Tax May Be Imposed; To Provide The Maximum Cost Of The Projects Or Facilities Funded From The Proceeds To Be Raised By The Tax; To Provide For A County-Wide Referendum And To Concur In The Contents Of The Ballot Question In Such Referendum; To Establish The Priority In Which The Proceeds Of The Tax Are To Be Expended; To Authorize The Issuance Of General Obligation Bonds Of Florence County, Subject To Such Referendum, To Defray Costs Of Projects And Issuance Costs; To Provide For The Conduct Of Such Referendum; To Provide For The Administration Of The Tax; To Provide For The Payment Of The Tax; And To Provide For Other Matters Relating Thereto In Order To Address Allocation Of Certain Additional Revenues Of Said Tax; To Provide For Additional Projects To Which Such Additional Tax Revenues May Be Applied; And To Provide For Other Matters Relating Thereto. vi

7 XI. APPOINTMENTS TO BOARDS & COMMISSIONS: XII. REPORTS TO COUNCIL: A. ADMINISTRATION 1. MONTHLY FINANCIAL REPORTS Monthly Financial Reports Are Provided To Council For Fiscal Year 2018 Through July 31, 2017 As An Item For The Record. 2. KOPPERS/ESTATE ROAD WATER LINE RELOCATION Approve The Expenditure Of Up To $100,000 From The City Of Florence Utility Construction Funding Allocation To Pay For Water Line Relocation On Koppers/Estate Road As Part Of The Widening Project. 3. SC TELECOMMUNICATIONS GROUP HOLDINGS, INC. EASEMENT Authorize The County Administrator To Execute An Easement To South Carolina Telecommunications Group Holdings, Inc., d/b/a Spirit Communications To Install Fiber Optic Cable Underground Along Florence County Museum Property In Order To Provide Service To Haynsworth, Sinkler, Boyd P.A. Located At 135 S. Dargan Street. 4. TOWN OF PAMPLICO EASEMENT Authorize The County Administrator To Execute An Easement To The Town Of Pamplico In Order To Construct Two Emergency Exits And A Concrete Pad To Mount The HVAC Unit For The Pamplico Theater On The Adjacent Property. vii

8 B. ADMINISTRATION/FINANCE RESCUE SQUADS FUNDING Approve Funding Johnsonville Rescue Squad $99,918 In Additional Direct Assistance Funds, $5,000 Additional Direct Assistance Funds For The Pamplico Rescue Squad, And Fund Timmonsville Rescue Squad $93,867 In Additional Direct Assistance Funds To Be Funded From Contingency Funds. C. ADMINISTRATION/PROCUREMENT 1. AWARD BID NO /18 Award Bid No /18, Town Of Timmonsville Water Distribution System Improvements - Contract 1 To Carolina Tap & Bore, Inc. Of W. Columbia, SC In The Amount Of $556, To Be Funded By A Community Development Block Grant (CDBG) Funds. (5 Compliant Bids Received) 2. AWARD BID NO /18 Award Bid No /18, Removal Of Two Underground Storage Tanks And Two Fuel Dispensing Systems At the County Complex To Hazmat Emergency Response & Remediation, Inc. (HERR) Of Whiteville, NC In The Amount Of $23, To Be Funded By Capital Project Sales Tax II Funds in the amount of $10,870 and City of Florence Funds In The Amount Of $12,820. (6 Compliant Bids Received) D. EMERGENCY MANAGEMENT/PROCUREMENT GSA COOPERATIVE PURCHASING PROGRAM Approve The Use Of The GSA Cooperative Purchasing Program Contract No. GS-35F-0415V To Purchase An Eventide Communication Recording System With Integrated Archive Information Servers (AIS) For The New EOC-911 Call Center From Carolina Recording Systems, LLC Of Charlotte, NC In The Amount Of $172, (Including One Year Of Maintenance In The Amount Of $18,000) From FY Departmental Funds. viii

9 E. FINANCE/PROCUREMENT NATIONAL INTERGOVERNMENTAL PURCHASING ALLIANCE Approve The Use Of The National Intergovernmental Purchasing Alliance (National IPA) Cooperative Purchasing Program Contract No. R To Establish A New Fuelman Fuel Card Program Contract At All Three (3) County Fuel Card Reading Sites By The Current Vendor Fleetcor Technologies Operating Company, LLC D.B.A. Fuelman Of Norcross, GA, And Authorize The County Administrator To Execute The Contract. F. INFORMATION TECHNOLOGY PERSONNEL CHANGES Authorize The Reclassification Of An Operations Manager I (Vacant Slot #004) To An IT Technician III (At $45,000.00) And A Reclassification Of A Computer Technician (Slot #005) To A Help Desk Supervisor (At $45,000.00); Authorize An Increase In Salary For A Website Developer (Slot #003), Systems Administrator (Slot #008), A Database Administrator (Slot #007) A Computer Technician (Slot#001) And An Administrative Assistant (Slot #009), To Be Funded From FY18 Budgeted Funds. (Request Is Budget Neutral.) G. INFORMATION TECHNOLOGY/PROCUREMENT DECLARATION AND DONATION OF SURPLUS PROPERTY Declare One (1) HP 6000 Computer, Serial Number MXL0020D8K, As Surplus Property And Authorize The Donation Of Said Equipment To Manna House Of Florence. H. PROCUREMENT DECLARATION OF SURPLUS PROPERTY Declare Four (4) Vehicles, Two (2) Trucks, And One (1) Bulldozer As Surplus Property For Disposal Through Public Internet Auction Via GovDeals. ix

10 I. PROCUREMENT/ENVIRONMENTAL SERVICES PURCHASE GENERATOR Authorize The Use Of The Houston-Galveston Area Council (HGAC) Cooperative Purchasing Contract No. GE02-16 Awarded To Cummins Atlantic, LLC To Purchase One (1) Diesel 175 kw/160 kw; 60HZ; 324 HP Standby Generator In The Amount Of $90, (Including Tax) From FY Departmental Funds. J. SHERIFF S OFFICE DECLARATION OF SURPLUS PROPERTY Declare One (1) Glock 43 Handgun (Serial Number BCF5916) As Surplus Property For The Purpose Of Awarding It To An Employee Who Is Retiring This Month. K. SHERIFF S OFFICE/ADMINISTRATION EQUIPMENT FOR NEW JUDICIAL CENTER SECURITY OFFICERS Approve The Purchase Of The Necessary Equipment For The Eight (8) New Security Officers For The New Judicial Center At An Estimated Cost Of $67,544 From FY18 Contingency Funds. XIII. OTHER BUSINESS: A. INFRASTRUCTURE 1. JAVA ROAD Approve The Expenditure Of Up To $4, From Council District 5 Infrastructure Funding Allocation To Treat A Portion Of Java Road With Calcium Chloride. 2. LOCKWOOD DRIVE AND MIDDLECOFF ROAD Approve The Expenditure Of Up To $6,000 From Council District 1 Infrastructure Funding Allocation To Pay For Hand Work by Elmer Delara To Clear Vegetation And Debris In Ditches On Lockwood Drive And Middlecoff Road In Lake City, SC. x

11 3. SPAULDING HEIGHTS COMMUNITY PARK Approve The Expenditure Of Up To $8,000 From Council District 7 Infrastructure Funding Allocation To Install Sidewalks Up To And Around The Community Building At Spaulding Heights Community Park. 4. WINDY HILL VOLUNTEER FIRE COMPANY Approve The Expenditure Of Up To $5,250 From Council District 6 Infrastructure Funding Allocation To Assist The Windy Hill Volunteer Fire Company With The Purchase Of Adapters For Older Fire Hydrants In Order To Ensure Connectivity by The Fire Department Apparatus During Fire Ground Operations. B. ROAD SYSTEM MAINTENANCE FEE (RSMF) 1. S. LADY STREET Approve The Expenditure Of Up To $36, From Council District 9 RSMF Funding Allocation To Pay For The Resurfacing Of S. Lady Street. 2. SIDNEY STREET Approve The Expenditure Of Up To $55, From Council District 8 RSMF Funding Allocation To Pay For Full Depth Patching And Resurfacing A Section Of Sidney Street. XIV. EXECUTIVE SESSION: Pursuant to Section of the South Carolina Code of Laws 1976, as amended To Discuss: XV. INACTIVE AGENDA XVI. ADJOURN: xi

12 PROPOSED ADDITIONS TO THE SEPTEMBER 21, 2017 MEETING AGENDA DESCRIPTION DATE REC D ITEM (Requested by) ORDINANCES IN POSITION: Ordinance No /18 (By Title Only) OTHER BUSINESS: 9/15/17 An Ordinance Authorizing An Amendment To The Fee-In-Lieu Of Ad Valorem Taxes Agreement Between Florence County, South Carolina And Project Veg 3 To Provide For The Inclusion Of A Proposed Expansion In The Fee- In-Lieu Of Ad Valorem Taxes Agreement, The Provision Of Enhanced Special Source Revenue Credits Thereunder, And Other Matters Related Thereto. Infrastructure - Irby Street 09/18/17 Approve The Expenditure Of Up To $15,000 From Council District 8 Infrastructure Funding Allocation To Pay For Hand Work By Elmer Delara To Clear Vegetation And Debris In Ditch On Irby Street In Florence, SC. Proposed Additions to the Agenda Page 1 of 1

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 FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

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 FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

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

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

# 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

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

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

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

CONSTRUCTION AND LEASE AGREEMENT STREET. by and between., as Landlord. and., as Tenant. Dated as of,

CONSTRUCTION AND LEASE AGREEMENT STREET. by and between., as Landlord. and., as Tenant. Dated as of, SAMPLE Ground Lease Institutional Landlord Negotiated Form CONSTRUCTION AND LEASE AGREEMENT STREET by and between, as Landlord and, as Tenant Dated as of, CONSTRUCTION AND LEASE AGREEMENT TABLE OF CONTENTS

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

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

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

Department of Legislative Services

Department of Legislative Services Department of Legislative Services Maryland General Assembly 2008 Session HB 1555 House Bill 1555 Environmental Matters FISCAL AND POLICY NOTE Revised (Delegate Anderson, et al.) Baltimore City Land Bank

More information

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1

AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 AMENDED AND RESTATED BY-LAWS OF TUCKAWAY SHORES HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I NAME AND LOCATION...1 ARTICLE II DEFINITIONS...1 ARTICLE III MEETINGS OF MEMBERS...2 ARTICLE IV

More information

***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

TOWN OF YANKEETOWN CHARTER AND CODE OF ORDINANCES TABLE OF CONTENTS

TOWN OF YANKEETOWN CHARTER AND CODE OF ORDINANCES TABLE OF CONTENTS Notice of Codifications A-1 Preface B-1 Charter Comparative Table C-1 Charter Laws C-2 1 General Provisions I. Designation and Citation 1-1 II. Altering Code & Amendments 1-1 III. Annexation (Reserved)

More information

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018

RECITALS STATEMENT OF AGREEMENT. Draft: November 30, 2018 MEMORANDUM OF AGREEMENT TO FACILITATE THE EXPANSION, RENOVATION, AND EFFICIENT AND SAFE OPERATION OF THE ALBEMARLE CIRCUIT COURT, THE ALBEMARLE GENERAL DISTRICT COURT, AND THE CHARLOTTESVILLE GENERAL DISTRICT

More information

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code...

Town of Truckee. Contents. Article I - Development Code Enactment and Applicability. Chapter Purpose and Effect of Development Code... Town of Truckee TITLE 18 - DEVELOPMENT CODE Article I - Development Code Enactment and Applicability Chapter 18.01 - Purpose and Effect of Development Code... I-3 18.01.010 - Title... I-3 18.01.020 - Purposes

More information

PUD Ordinance - Thornapple Manor #2 of 1998

PUD Ordinance - Thornapple Manor #2 of 1998 PUD Ordinance - Thornapple Manor #2 of 1998 CASCADE CHARTER TOWNSHIP Ordinance #2 of 1998 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THORNAPPLE MANOR

More information

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY

ARTICLE I 1. STATEMENT OF PURPOSE AND APPLICABILITY -1- PROPERTY DISPOSITION GUIDELINES OF THE NEW YORK STATE HOUSING FINANCE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY OF THE NEW YORK STATE HOUSING FINANCE AGENCY, AND

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, September 9, 2014, at 4:30 p.m. in the County

More information

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher

THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, :00 P.M. COUNCIL CHAMBER. His Worship Mayor Christopher THE CORPORATION OF THE CITY OF BELLEVILLE AGENDA JANUARY 11, 2016 5:00 P.M. COUNCIL CHAMBER 1. CALL TO ORDER 1.1. ATTENDANCE His Worship Mayor Christopher Councillor Boyce Councillor McCaw Councillor Carr

More information

STORMWATER MANAGEMENT SYSTEM AND FACILITIES

STORMWATER MANAGEMENT SYSTEM AND FACILITIES 152.01 Purpose 152.09 Nonresidential Unit 152.02 Findings 152.10 Rate Determinations; Compliance with Bond 152.03 Scope and Responsibility for Stormwater Utility Covenants 152.04 Definitions 152.11 Billing,

More information

WISCONSIN LEGISLATIVE COUNCIL INFORMATION MEMORANDUM

WISCONSIN LEGISLATIVE COUNCIL INFORMATION MEMORANDUM WISCONSIN LEGISLATIVE COUNCIL INFORMATION MEMORANDUM 2003 Wisconsin Act 283: Changes to Condominium Law INTRODUCTION 2003 Wisconsin Act 283 makes a number of revisions, additions, and clarifications to

More information

THE BOARD OF COUNTY COMMISSIONERS

THE BOARD OF COUNTY COMMISSIONERS THE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO. A RESOLUTION BY THE BOARD OF COUNTY COMMISSIONERS OF PASCO COUNTY, FLORIDA, AMENDING RESOLUTION NO 08-132 IN ITS ENTIRETY BY AMENDING THE SCHEDULE OF FEES

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

More information

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET

TOWN OF TUXEDO, NEW YORK 2016 TENTATIVE BUDGET TENTATIVE BUDGET Michael Rost Clifford Loncar David McMillen Gary Phelps Valerie Reardon Supervisor Councilmember Councilmember Councilmember Councilmember CERTIFICATION OF TOWN CLERK I, Elaine M. Laurent,

More information

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

Actions. York County Council. Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC. Tuesday, September 2, :00pm Actions York County Council Council Chambers, Agricultural Bldg, 6 S. Congress St., York, SC Tuesday, September 2, 2014 6:00pm Call to Order Britt Blackwell, Chairman Invocation and Pledge of Allegiance

More information

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC.

ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. ARTICLES OF INCORPORATION Of LAKE IN THE WOODS OWNERS ASSOCIATION, INC. In compliance with the requirements of Chapter 617, Florida Statutes, the undersigned, all of whom are residents of the State of

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Section: BOT 500 Facilities and Capital Budget Date Approved: December 20, 2007 Effective Date: January 1, 2008 Amended Date: December 9, 2010 510 Campus Planning

More information

FORSYTH COUNTY, NORTH CAROLINA BUDGET ORDINANCE

FORSYTH COUNTY, NORTH CAROLINA BUDGET ORDINANCE FORSYTH COUNTY, NORTH CAROLINA 2016-2017 BUDGET ORDINANCE BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF FORSYTH COUNTY: SECTION 1. REVENUES. It is estimated that the revenues and fund balances of the

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

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the 130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the sanitary district. Notwithstanding any limitation in the petition

More information

ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS

ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS ALPINE TOWNSHIP ZONING ORDINANCE TABLE OF CONTENTS PAGE CHAPTER I - DEFINITIONS 1-1 CHAPTER II - GENERAL PROVISIONS 2-1 2.01 Accessory Buildings 2-1 2.02 Automobiles 2-6 2.03 Prohibited Uses and Undesignated

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

PINE VIEW ESTATE CONDOMINIUM TABLE OF CONTENTS. Section 1.01 Definitions...2. ARTICLE II Names; Designation; Location...4. Section 2.01 Names...

PINE VIEW ESTATE CONDOMINIUM TABLE OF CONTENTS. Section 1.01 Definitions...2. ARTICLE II Names; Designation; Location...4. Section 2.01 Names... PINE VIEW ESTATE CONDOMINIUM TABLE OF CONTENTS ARTICLE I Definitions...2 Section 1.01 Definitions...2 ARTICLE II Names; Designation; Location...4 Section 2.01 Names...4 Section 2.02 Designation...4 Section

More information

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY

PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY -1- PROPERTY DISPOSITION GUIDELINES OF STATE OF NEW YORK MORTGAGE AGENCY, ESTABLISHING STANDARDS FOR THE DISPOSITION AND REPORTING OF PROPERTY (effective as of October 16, 2008, revised as of April 8,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW HOUSE BILL 436

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW HOUSE BILL 436 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW 2017-138 HOUSE BILL 436 AN ACT TO PROVIDE FOR UNIFORM AUTHORITY TO IMPLEMENT SYSTEM DEVELOPMENT FEES FOR PUBLIC WATER AND SEWER SYSTEMS IN NORTH

More information

Commissioners to enact, amend, and enforce technical construction and building codes; and,

Commissioners to enact, amend, and enforce technical construction and building codes; and, BY COMMISSIONER RESOLUTION NO. A RESOLUTION BY THE BOARD OF COUNTY COMMISSIONERS OF PASCO COUNTY, FLORIDA, AMENDING RESOLUTION NOS. 01-070, 07-170 AND 07-176 IN THEIR ENTIRETY BY AMENDING THE SCHEDULE

More information

A BILL TO BE ENTITLED AN ACT

A BILL TO BE ENTITLED AN ACT 12 LC 34 3484S/AP House Bill 386 (AS PASSED HOUSE AND SENATE) By: Representatives Channell of the 116th, O`Neal of the 146th, Jones of the 46th, and Peake of the 137th A BILL TO BE ENTITLED AN ACT To amend

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

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

NC General Statutes - Chapter 116B Article 1 1

NC General Statutes - Chapter 116B Article 1 1 Chapter 116B. Escheats and Abandoned Property. Article 1. Escheats. 116B-1. Escheats to Escheat Fund. All real estate which has accrued to the State since June 30, 1971, or shall hereafter accrue from

More information

HOUSE BILL NO. HB0098. Sponsored by: Representative(s) Schwartz and Madden A BILL. for. AN ACT relating to taxation and revenue; providing for an

HOUSE BILL NO. HB0098. Sponsored by: Representative(s) Schwartz and Madden A BILL. for. AN ACT relating to taxation and revenue; providing for an 0 STATE OF WYOMING LSO-00 HOUSE BILL NO. HB00 Real estate transfer tax. Sponsored by: Representative(s) Schwartz and Madden A BILL for AN ACT relating to taxation and revenue; providing for an excise tax

More information

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks

RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1. C. Metering Individual Trailers in Mobile Home Parks RULES AND REGULATIONS OF MARTIN COUNTY WATER AND SEWER DISTRICT NO. 1 I. CLASSIFICATION OF SERVICE All services are classified under one category to include residential, schools, churches, and commercial

More information

DEVELOPMENT SERVICES AGREEMENT

DEVELOPMENT SERVICES AGREEMENT DEVELOPMENT SERVICES AGREEMENT THIS DEVELOPMENT SERVICES AGREEMENT (the Agreement is made this day of, 2011 by and between, a nonprofit corporation, (the "Partnership;, a nonprofit corporation, as its

More information

PUD Ordinance - Caravelle #2 of 2002

PUD Ordinance - Caravelle #2 of 2002 PUD Ordinance - Caravelle #2 of 2002 CASCADE CHARTER TOWNSHIP Ordinance # 2 of 2002 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE Caravelle Village

More information

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL

AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL AGENDA City of Monroe LEGAL & REGULAR SESSION NOVEMBER 13, 2018, 6:00PM CITY COUNCIL CHAMBERS CITY HALL I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MR. CLARK: III: COMMUNICATIONS

More information

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

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

More information

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015

ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February 2, 2014 and Ending February 1, 2015 New York State Housing Finance Agency, State of New York Mortgage Agency and State of New York Municipal Bond Bank Agency ANNUAL INVENTORY AND PROPERTY DISPOSITION REPORT For the Period Commencing February

More information

CASCADE CHARTER TOWNSHIP

CASCADE CHARTER TOWNSHIP CASCADE CHARTER TOWNSHIP Ordinance #11 of 2002 Amended by Ordinance # 1 of 2008 Amended by Ordinance # 2 of 2011 Amended by Ordinance #1 of 2017 Amended by Ordinance #6 of 2017 AN ORDINANCE TO AMEND THE

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

THE LONG BEACH COMMUNITY INVESTMENT COMPANY

THE LONG BEACH COMMUNITY INVESTMENT COMPANY HOUSING SUCCESSOR ANNUAL REPORT REGARDING THE LOW- AND MODERATE- INCOME HOUSING ASSET FUND FOR FISCAL YEAR 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE LONG BEACH COMMUNITY

More information

The American University in Cairo. Financial Policies and Procedures

The American University in Cairo. Financial Policies and Procedures The American University in Cairo Financial Policies and Procedures Policy : Capitalization & Depreciation Policy Effective Date : April 1, 2011 Date Revised : December 2016 Prepared by Related Policies

More information

City of Brevard Fiscal Year Schedule of Taxes, Fees and Charges GENERAL FUND

City of Brevard Fiscal Year Schedule of Taxes, Fees and Charges GENERAL FUND Property Tax Rates City Wide Heart of Brevard MSD 0.4950 / $100 Valuation 0.2250 / $100 Valuation ABC Licensing s regulated by the State of North Carolina for the sale of beer and wine. The license year

More information

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY POLICY GOVERNING CAPITAL PROJECTS

VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY POLICY GOVERNING CAPITAL PROJECTS MANAGEMENT AGREEMENT BETWEEN THE COMMONWEALTH OF VIRGINIA AND VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY PURSUANT TO THE RESTRUCTURED HIGHER EDUCATION FINANCIAL AND ADMINISTRATIVE OPERATIONS ACT

More information

SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS]

SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO. Prepared [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS] 2007 Thornton model service plan UPDATED August 2009 SERVICE PLAN FOR RIVER VALLEY VILLAGE METROPOLITAN DISTRICT[S] CITY OF THORNTON, COLORADO Prepared by [NAME OF PERSON OR ENTITY] [ADDRESS] [ADDRESS]

More information

DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - PALMETTO DUNES As amended 6/24/14

DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - PALMETTO DUNES As amended 6/24/14 DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - PALMETTO DUNES As amended 6/24/14 Table of Contents Page Article I Definitions 1 Article II Lot Usage 2 Article III Architecture 3 Article IV Landscaping

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority

Water System Master Operating Agreement. for the. Marion, Howell, Oceola and Genoa. Sewer and Water Authority Water System Master Operating Agreement for the Marion, Howell, Oceola and Genoa Sewer and Water Authority Dated as of February 1, 2011 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS Section 1.1 Definitions...2

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

HIGHRIDGE IMPROVEMENT DISTRICT

HIGHRIDGE IMPROVEMENT DISTRICT HIGHRIDGE IMPROVEMENT DISTRICT PRELIMINARY PLAN Prepared for the Schuylkill County Industrial Development Authority June 2014 1 INTRODUCTION The Highridge Business Park was opened in 1997 with the completion

More information

SESSION OF 1993 Act No AN ACT TABLE OF CONTENTS

SESSION OF 1993 Act No AN ACT TABLE OF CONTENTS Official Advance Copy SESSION OF 1993 Act 1993-50 359 No. 1993-50 AN ACT HB 52 Providing for the establishment, operation and administration of the Keystone Recreation, Park and Conservation Fund; designating

More information

April 16, The following persons signed in as being present in the audience:

April 16, The following persons signed in as being present in the audience: April 16, 2013 The East Lampeter Township Board of Supervisors met on Tuesday, April 16, 2013, beginning at 7:30 p.m. in the East Lampeter Township Office, 2250 Old Philadelphia Pike, Lancaster, PA 17602.

More information

BLOCK ISLAND LAND TRUST RULES AND REGULATIONS. The name of the Trust shall be the Block Island Land Trust (hereinafter called the Trust).

BLOCK ISLAND LAND TRUST RULES AND REGULATIONS. The name of the Trust shall be the Block Island Land Trust (hereinafter called the Trust). ARTICLE I NAME The name of the Trust shall be the Block Island Land Trust (hereinafter called the Trust). ARTICLE II AUTHORITY A. AN ACT RELATING TO THE PRESERVATION OF FARM LAND AND OPEN SPACE IN THE

More information

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

More information

Change 6, September 1, TITLE 18 WATER AND SEWERS 1

Change 6, September 1, TITLE 18 WATER AND SEWERS 1 Change 6, September 1, 2011 18-1 TITLE 18 WATER AND SEWERS 1 CHAPTER 1. MISCELLANEOUS. 2. CITY WASTEWATER SYSTEM. 3. WASTEWATER TREATMENT (SEWER) SYSTEM. 4. WATER. 5. CONNECTIONS WITH PUBLIC WATER SUPPLY.

More information

CITY OF LAREDO CITY COUNCIL MEETING A99-R-13 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS MAY 03, :30 P.M.

CITY OF LAREDO CITY COUNCIL MEETING A99-R-13 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS MAY 03, :30 P.M. O.R.IGIN.c,L CITY OF LAREDO CITY COUNCIL MEETING A99-R-13 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 MAY 03, 1999 5:30 P.M. I. CALL TO ORDER II. PLEDGE OF ALLEGIANCE III. ROLL CALL IV.

More information

S U B D I V I S I O N AGREEMENT

S U B D I V I S I O N AGREEMENT S U B D I V I S I O N AGREEMENT THIS AGREEMENT made this 17th day of January, 2006, by and between Peachtree Properties, L.L.C., (hereinafter referred to as "Developer"); SANITARY AND IMPROVEMENT DISTRICT

More information

DESCRIPTION OF THE DISTRICT

DESCRIPTION OF THE DISTRICT DESCRIPTION OF THE DISTRICT The project plan for City of Wausau, Tax Increment District #11 has been prepared in compliance with Wisconsin Statutes Chapter 66.1105(4). The plan establishes the need for

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

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

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information

POLICY: DISPOSAL OF SURPLUS PROPERTY OTHER THAN REAL ESTATE

POLICY: DISPOSAL OF SURPLUS PROPERTY OTHER THAN REAL ESTATE CITY OF Yakima REISSUED POLICY NUMBER: 3-100 ADMINISTRATIVE POLICIES FORMER POLICY NUMBER: ADM 201 DEPARTMENT: Purchasing EFFECTIVE DATE: 1/6/2009 SUPERSEDES: AUTHORIZED BY: City Manager, Purchasing Mgr

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

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011 11-19 REGULAR MEETING AND CONSENT AGENDA The Alpine Township Board held a regular meeting on Monday, February 21, 2011 at 7:30 p.m. at the

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 2013-14 PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE SECTION 34176.1(f) FOR THE CITY OF MERCED

More information

Tuesday, May 22, :00 PM

Tuesday, May 22, :00 PM REGULAR BOARD MEETING - REVISED Keene-Riverview Elementary, MPR, 832 Park Avenue Tuesday, May 22, 2018 07:00 PM I. 7:00 p.m. - Call to Order 1. Pledge of Allegiance 2. Approval of Agenda 3. Communications

More information

MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING BOARD THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION APPROVED MINUTES The Montgomery County Planning Board met in regular session on Thursday, February 19, 2015,

More information

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott Irwin

More information

AMENDED DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - TORREY PINES (as amended/modified 08/26/80, 05/23/06 and 6/24/14)

AMENDED DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - TORREY PINES (as amended/modified 08/26/80, 05/23/06 and 6/24/14) AMENDED DECLARATION OF PROTECTIVE COVENANTS LELY COUNTRY CLUB - TORREY PINES (as amended/modified 08/26/80, 05/23/06 and 6/24/14) Table of Contents Page Article I Definitions 2 Article II Lot Usage 2 Article

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

BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit)

BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit) BYLAWS OF OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (A Corporation Not-for-Profit) ARTICLE I - GENERAL Section 1 - Name and Address. These are the Bylaws of OCEANS EDGE CONDOMINIUM ASSOCIATION, INC. (the

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009-12 AUTHORIZATION FOR THE PRESIDENT & CEO TO EXECUTE AND DELIVER CONTRACTS FOR THE DEVELOPMENT, CONSTRUCTION, DESIGN, AND VEHICLE SUPPLY WITH PARSONS TRANSPORTATION GROUP INC. ("PARSONS")

More information

POLICY: Line Extensions for New Services

POLICY: Line Extensions for New Services POLICY SUBJECT: POLICY: Line Extensions for New Services It shall be the policy of the Cooperative to have descriptive and specific procedures and practices relating to the treatment of new service requests,

More information

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Commission s Board

More information

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2019 PROPOSED BUDGET UPDATED APRIL 23, 2018

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2019 PROPOSED BUDGET UPDATED APRIL 23, 2018 FISCAL YEAR 2019 PROPOSED BUDGET UPDATED APRIL 23, 2018 TABLE OF CONTENTS Description Page Number(s) General Fund 1-2 Definitions of General Fund Expenditures 3-4 Debt Service Fund - Series 2011 5 Bond

More information

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2018 ADOPTED BUDGET JUNE 7, 2017

SOUTHERN HILLS PLANTATION I COMMUNITY DEVELOPMENT DISTRICT FISCAL YEAR 2018 ADOPTED BUDGET JUNE 7, 2017 FISCAL YEAR 2018 ADOPTED BUDGET JUNE 7, 2017 TABLE OF CONTENTS Description Page Number(s) General Fund 1-2 Definitions of General Fund Expenditures 3-4 Debt Service Fund - Series 2011 5 Bond Amortization

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of June 26, 2004 DATE: June 16, 2004 SUBJECT: Request to the Arlington Industrial Development Authority (the Authority ) to issue Lease Revenue

More information

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018 Municipal Elected Officials Financial and Compliance Matters Rod Fortin Director of Local Gov t Assistance Department of Legislative Audit 300 S. Sycamore Avenue, Suite 102 Sioux Falls, SD 57110 1323 ph.

More information

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property.

MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION Marketing and Redistribution of state personal property. MARKETING AND REDISTRIBUTION CHAPTER 8 DEPARTMENT OF FINANCE AND ADMINISTRATION 25-8-106. Marketing and Redistribution of state personal property. (a) The provisions of this section shall be applicable

More information

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. October 14, 2003 AGENDA. COMMUNITY RECOGNITION AWARD Monroeville National Night Out Committee MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING October 14, 2003 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL COMMUNITY RECOGNITION AWARD Monroeville National Night

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL 360 SOUTH COUNTY ROAD DECEMBER 9, 2015 09:45 A.M. WELCOME! The progress of this meeting

More information

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011

WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 WARRANT FOR THE ANNUAL TOWN MEETING TO BE HELD MAY 9, 2011 Commonwealth of Massachusetts Plymouth, ss To either of the Constables of Mattapoisett, in said County of Plymouth: Greetings: In the name of

More information

NOVEMBER 14, :30 P.M.

NOVEMBER 14, :30 P.M. A QUORUM OF THE VAN ALSTYNE COMMUNITY AND ECONOMIC DEVELOPMENT CORPORATION BOARD MEMBERS MAY OR MAY NOT BE IN ATTENDANCE. NO ACTION BY EITHER BOARD WILL BE TAKEN AT THIS MEETING. CITY OF VAN ALSTYNE AGENDA

More information