MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 3, 2006

Size: px
Start display at page:

Download "MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 3, 2006"

Transcription

1 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 3, 2006 The Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall in said City rd at 6:30 p.m. on e 3 day of July 2006 being e regularly scheduled time and approved place for said meeting. The meeting was called to order by David Bradford, Mayor of e City. The invocation was given by Rusty Wheeles. On roll call e following members were found to be present or absent, as indicated: PRESENT: ABSENT: JOE PAMPINTO, NEAL WILLIS, JERRY KNIGHT GRISSOM JAMES HOLLAND, ALLEN NOLES, DAVID H. BRADFORD NONE Richard Williams, City Clerk of e City, was present and kept e minutes of e meeting. David Bradford, Mayor of e City, presided at e meeting and declared at a quorum was present and at e meeting was convened and opened for e purposes of transaction of business. Upon motion duly made by Council Member Pampinto, seconded by Council Member Holland and unanimously adopted, e Council waived e reading of e minutes of e previously held work session and regular meeting of June 19, 2006 and approved e minutes as written. Mayor Bradford announced at e next item of business was consideration of a resolution to declare surplus various city vehicles and equipment and auorize eir sale. Council Member Grissom introduced e following resolution which was presented in e meeting: COLBERT COUNTY RESOLUTION NUMBER WHEREAS, e City Council has been informed by e Purchasing Agent at certain items of property as shown and described on Exhibit A attached hereto are no longer used in e performance of city business are no longer required for use by e City; and WHEREAS, e City Council is informed at e said items of property have been

2 replaced and are no longer in service in e performance of city business; and WHEREAS, e City Council has determined at e said items of property are surplus property and e City has no furer use for said items of property due to eir age and condition and it is not economical for e City to retool or refit e said items of property in order at ey be able to be placed in service in e performance of city business; NOW, THEREFORE, e City Council of e City of Muscle Shoals, Alabama does hereby determine at e following items of property be declared surplus property and be disposed of by e Purchasing Agent of e city in a manner at will require no furer expenditure by e City nor expose e City to any liability in e furer use of or operation of said items of property; and e Council does hereby auorize e Purchasing Agent of e City to dispose of said items of property in such manner. The Purchasing Agent shall use e firm of GovDeals Inc. pursuant to e terms and conditions of e agreement between e City and GovDeals Inc. The Council states and finds at e following items of property are surplus property: See Exhibit A attached hereto and made a part hereof as if set out in full. EXHIBIT A SURPLUS ITEMS FOR DISPOSAL LOCATION CITY CLERK DESCRIPTION CPU BACK UPS 500 APC CPU FLAT MONITOR FRAMED ART PICTURE FRAME SWAN ART PRINT OKIDATA PRINTER 3410 POSTAGE SCALE 5-1/4" FLOPPY DISK HOLDER PRINTER STAND W/WHEELS MISC. COMPUTER CABLES WIRE FOLDER FRAMES SMALL COMPUTER STAND MONITOR - FLAT PANEL KEYBOARD (4 TOTAL) CPU SCANNER CPU COMPUTER MOUSE (3) DIGITIZER BOARD

3 CITY CLERK OKIDATA 321 PRINTER STOOL - BLACK METAL OKIDATA 591 PRINTER COMPUTER DESK CPU, KEYBOARD, MONITOR, SPEAKERS SENIOR CENTER KEY BOARD MOUSE CAMBRO BOX (INSULATED CONTAINER) ASSORTED VIDEOS / PUZZLES TREADMILL ICEMAKER COMPUTER DESK PKS & REC 1984 CHEVROLET TRUCK STORM DRAINAGE JOHN DEERE LEVELING BLADE SNAPPER PUSH MOWER FORD BACKHOE SICKEL MOWER POWER FLO PUSH MOWER FIRE COMPUTER KEYBOARDS (2) SMITH CORONA TYPEWRITER HP R-W COMPUTER DRIVE CPU ADLER ELECTRIC TYPEWRITER ADLER/ROYAL ELECTRIC TYPEWRITER OKIDATA PRINTER HP COMPUTER MONITOR HP COMPUTER MONITOR 1988 CHEVY BLAZER VIN: 1GNCT18ZOJ POLICE HUSQUAVARA LAWN MOWER Serial #: V00/099 38" Cut MURRAY 14 HP LAWNMOWER Serial #: 42U14x92A 42" Cut COPIER WALL STAND FOR MONITOR COMPUTER TOWER COMPUTER TOWER COMPUTER TERMINAL

4 POLICE LIBRARY PUBLIC WORKS COMPUTER TERMINAL KEYBOARDS (5) COMPUTER SPEAKERS (2 SETS) BLUE VINYL CHAIRS (2) BROWN CLOTH/VINYL CHAIR PANASONIC TV/VCR WHELEN LIGHT BAR WHELEN LIGHT BAR WHELEN LIGHT BAR WHELEN LIGHT BAR W/ARROWS WHELEN LIGHT BAR LIGHTBAR (on Blazer to be removed) 1994 FORD CRWN VIC SEDAN (Veh. 219) VIN:2FALP71W4RX FORD CRWN VIC SEDAN (Veh. 221) VIN: 2FAFP71W61X FORD CRWN VIC SEDAN (Veh 211) VIN: 2FAFP71W2XX CHEVROLET BLAZER - 2 Door (Veh 217) VIN: 1GCC51323M COMPUTER PRINTER STAND - 4 Shelves CONFERENCE TABLE WESTMORELAND TYPEWRITER SHELVING MODULE DESK COMPUTERS (16) (HARD DRIVES HAVE BEEN REMOVED) FORD F-750 DUMP TRUCK VIN: F75EVB63399 FORD TRUCK (Old recycle truck) 1978 VIN: N80FVBB CHEVROLET FLAT BED TRUCK VIN: CCE616V MACK R-600 CHASSIS 1970 VIN: R685ST CHEVROLET TRUCK (needs new transmission) VIN: 1GCCC14H76F RECYCLE CAGES PLASTIC RECYCLING BINS (1040) RECYCLING TRAILERS (2)

5 Council Member Noles seconded e motion and upon said motion being put to a vote, all voted AYE and NAYS were none. Mayor Bradford announced at e Resolution had been approved. Mayor Bradford announced at e next item of business was e scheduling of a public hearing to consider e adoption of an Ordinance to amend e Zoning Ordinance and Zoning Map of e City of Muscle Shoals, Alabama. Mayor Bradford announced at at a meeting to be held at e City Hall in said City at 6:30 p.m. on e 7 day of August 2006, e Council will consider e adoption of an Ordinance to amend e Zoning Ordinance and Zoning Map of said City, e proposed Ordinance being as follows: ORDINANCE NO. AN ORDINANCE TO AMEND THE ZONING ORDINANCE AND THE ZONING MAP OF THE CITY OF MUSCLE SHOALS, ALABAMA Be it ordained by e Council of e City of Muscle Shoals, Alabama, at e Zoning Ordinance and e Zoning Map of e City of Muscle Shoals, are hereby amended as follows: That e following described areas are hereby eliminated from e R-3 District in which it is now situated, and is hereby incorporated in and made a part of e B-2 District, to wit: Lot # s 1447 and 1448 located on e sou side of Eason Avenue, Highland Park Subdivision Colbert County tax parcel # At said time and place, all persons who desire to do so shall have an opportunity of being heard in opposition to or in favor of e adoption of such Ordinance. Mayor Bradford announced at e next item of business was e vacation of a certain portion of 26 Street located in C. L. Harry Subdivision. Council Member Noles ereupon introduced e following petition and resolution and moved for eir adoption:

6 COLBERT COUNTY PETITION WHEREAS, e undersigned, TROY WOODIS, JAMES O BRYANT, RICKY VEAL, WAYNE ALAN HOLT, MICHAEL BRADLEY HOLT, JOHN RUSSELL HOLT, MARVIN EUGENE HOLT and LEELLA HOLT are collectively referred to as Petitioners are e owners of e lands and properties in said subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting e streets, or portions ereof, hereinafter described wi particularity; said Petitioners being desirous of vacating said streets, or portions ereof. WHEREAS, Petitioners state at e streets, or portions ereof at Petitioners desire to vacate are located wiin and as a part of e subdivision designated as C. L. HARRY S ADDITION TO SHEFFIELD, all of which are furer knows and designated according e maps and plats ereof recorded in e Office of e Judge of Probate of Colbert County, Alabama in Map Book 2, Page 153. WHEREAS, Petitioners state at convenient and reasonable means of ingress and egress to and from oer property located wiin e said subdivision and oer property is afforded to all oer property owners and furer, at said desired vacation shall not deprive e undersigned, or oer, property owners from convenient and reasonable means of ingress and egress to and from eir property; WHEREAS, Petitioners state at e streets, or portions ereof desired to be vacated are not currently being used; WHEREAS, Petitioners seek and request assent to e vacation by e governing body of Muscle Shoals, Alabama, same to be evidenced by a resolution duly adopted by e governing body and certified by e Clerk; NOW, THEREFORE, e undersigned Petitioners, being e owners of e property in e subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting on e streets, or portions ereof, located in said subdivision, and furer described herein, and desirous of vacating same do hereby declare e following streets or portions ereof, to be vacated, to wit: All of at certain portion of at street known as Twenty-six Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Nor of Lots 1 rough 30, in Block 1 and Lots 1 rough 30, in Block 2 and being at portion of said Twenty-six Street, being 30' in wid and lying Nor of and being from a point on e Norwest corner of Lot 7, in Block 1 and running east along e Nor boundaries of said Lots 7 rough 30, in Block 1 and continuing east along e boundaries of Lots 1 rough 30, in Block 2 to e Noreast corner of said Lot 30, in Block 2, C. L. HARRY S ADDITION TO Also, being e same portion of e street referred to as East Fif Street as shown on e recorded plat of Resurvey of Block No. 1 of C.L. Harry s Addition to Sheffield.

7 2006. IN WITNESS, WHEREOF, We have hereunto set our hands and seals is 30 day of May s/ Troy Woodis L.S. TROY WOODIS s/ James O/Bryant L..S. JAMES O BRYANT s/ Ricky Veal L.S. RICKY VEAL s/ Wayne Alan Holt L.S. WAYNE ALAN HOLT s/ Marvin Eugene Holt L.S. MARVIN EUGENE HOLT s/ Michael Bradley Holt L..S. MICHAEL BRADLEY HOLT s/ John Russell Holt L.S. JOHN RUSSELL HOLT s/ Leella Holt L.S. LEELLA HOLT COLBERT COUNTY I, e undersigned auority, a notary public in and for said County in said State, hereby certify at TROY WOODIS, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 30 day of May COUNTY OF COLBERT s/ Sheila Powell My Commission Expires: 10/01/2009 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at JAMES O BRYANT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 11 day of May s/ Mae Hisey My Commission Expires:04/04/2006

8 COUNTY OF COLBERT I, e undersigned auority, a notary public in and for said County in said State, hereby certify at RICKY VEAL, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 11 day of May COUNTY OF COLBERT s/ Mae Hisey My Commission Expires:04/04/2006 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at WAYNE ALAN HOLT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. rd Given under my hand and official seal is e 3 day of June COUNTY OF COLBERT s/ Donna Patrick My Commission Expires: 05/18/2008 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at MICHAEL BRADLEY HOLT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 9 day of June COUNTY OF COLBERT s/ Nicole Parker My Commission Expires:05/18/2008 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at JOHN RUSSELL HOLT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. rd Given under my hand and official seal is e 3 day of June s/ Donna Patrick My Commission Expires: 05/18/2008

9 COUNTY OF COLBERT I, e undersigned auority, a notary public in and for said County in said State, hereby certify at MARVIN EUGENE HOLT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 13 day of June COUNTY OF COLBERT s/ Nicole Parker My Commission Expires:05/18/2008 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at LEELLA HOLT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, she executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 30 day of May COLBERT COUNTY s/ Amber R. Vezle My Commission Expires: 09/15/2009 RESOLUTION NUMBER WHEREAS, TROY WOODIS, JAMES O BRYANT, RICKY VEAL, WAYNE ALAN HOLT, MICHAEL BRADLEY HOLT, JOHN RUSSELL HOLT, MARVIN EUGENE HOLT and LEELLA HOLT, hereinafter referred to as Petitioners, are e owners of all e lands and properties in said subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting e streets, or portions ereof, hereinafter described wi particularity; said Petitioners being desirous of vacating said streets, or portions ereof, presented eir signed Petition of Vacation of a part of said street or avenue, to e City Council of e City of Muscle Shoals, Alabama, a Municipal Corporation, for its consideration, assent and approval, and WHEREAS, e property above referred to is more particularly described as follows: All of at certain portion of at street known as Twenty-six Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Nor of Lots 1 rough 30, in Block 1 and Lots 1 rough 30, in Block 2 and being at portion of said Twenty-six Street, being 30' in wid and lying Nor of and being from a point on e Norwest corner of Lot 7, in Block 1

10 and running east along e Nor boundaries of said Lots 7 rough 30, in Block 1 and continuing east along e boundaries of Lots 1 rough 30, in Block 2 to e Noreast corner of said Lot 30, in Block 2, C. L. HARRY S ADDITION TO Also, being e same portion of e street referred to as East Fif Street as shown on e recorded plat of Resurvey of Block No. 1 of C.L. Harry s Addition to Sheffield. And WHEREAS, e aforesaid parties, as e owners of all property abutting e said portions of e street to be vacated, having compiled wi all e requirements of Ordinances of e City of Muscle Shoals, Alabama, relating to e vacation of streets, public alleys, lots and blocks wiin e City of Muscle Shoals, Alabama, and WHEREAS, e City Council of e City of Muscle Shoals, Alabama, has determined at convenient means of ingress and egress to and from eir property is afforded to all oer property owners owing property in e tract of land embraced in e map, plat or survey wiin which e above described street is located, such means of ingress and egress being afforded by e remaining dedicated streets and public alleys in e area. NOW THEREFORE, BE IT RESOLVED, by e City Council of e City of Muscle Shoals, Alabama, at e assent of e City Council of e City of Muscle Shoals, Alabama, be and e same is hereby given and granted to e vacation of e portion of e streets and property being more fully described as follows: All of at certain portion of at street known as Twenty-six Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Nor of Lots 1 rough 30, in Block 1 and Lots 1 rough 30, in Block 2 and being at portion of said Twenty-six Street, being 30' in wid and lying Nor of and being from a point on e Norwest corner of Lot 7, in Block 1 and running east along e Nor boundaries of said Lots 7 rough 30, in Block 1 and continuing east along e boundaries of Lots 1 rough 30, in Block 2 to e Noreast corner of said Lot 30, in Block 2, C. L. HARRY S ADDITION TO Also, being e same portion of e street referred to as East Fif Street as shown on e recorded plat of Resurvey of Block No. 1 of C.L. Harry s Addition to Sheffield. Council Member Willis seconded e motion and upon said motion being put to a vote, all voted AYE and NAYS were none. Mayor Bradford announced at e Resolution had been approved. Mayor Bradford announced at e next item of business was e vacation of various streets and alleys located in C. L. Harry Subdivision. Council Member Willis ereupon introduced e following petition and resolution and moved for eir adoption:

11 COLBERT COUNTY PETITION WHEREAS, e undersigned, TROY WOODIS, JAMES O BRYANT and RICKY VEAL are collectively referred to as Petitioners are e owners of e lands and properties in said subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting e streets, or portions ereof, hereinafter described wi particularity; said Petitioners being desirous of vacating said streets, or portions ereof. WHEREAS, Petitioners state at e streets, or portions ereof at Petitioners desire to vacate are located wiin and as a part of e subdivision designated as C. L. HARRY S ADDITION TO SHEFFIELD, all of which are furer knows and designated according e maps and plats ereof recorded in e Office of e Judge of Probate of Colbert County, Alabama in Map Book 2, Page 153. WHEREAS, Petitioners state at convenient and reasonable means of ingress and egress to and from oer property located wiin e said subdivision and oer property is afforded to all oer property owners and furer, at said desired vacation shall not deprive e undersigned, or oer, property owners from convenient and reasonable means of ingress and egress to and from eir property; WHEREAS, Petitioners state at e streets, or portions ereof desired to be vacated are not currently being used; WHEREAS, Petitioners seek and request assent to e vacation by e governing body of Muscle Shoals, Alabama, same to be evidenced by a resolution duly adopted by e governing body and certified by e Clerk; NOW, THEREFORE, e undersigned Petitioners, being e owners of e property in e subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting on e streets, or portions ereof, located in said subdivision, and furer described herein, and desirous of vacating same do hereby declare e following streets or portions ereof, to be vacated, to wit: Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 7 rough 30, in Block 1 and lying immediately to e Nor of Lots 31 rough 54, in Block 1 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 30, in Block 2 and lying immediately to e Nor of Lots 31 rough 60, in Block 2 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 21, in Block 3 and lying immediately to e Nor of Lots 22 rough 42, in Block 3, C. L. HARRY S ADDITION TO

12 Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 5, in Block 4 and lying immediately to e Nor of Lots 56 rough 60, in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 9 rough 30, in Block 4 and lying immediately to e Nor of Lots 31 rough 52, in Block 4, C. L. HARRY S ADDITION TO Also, all of at certain street known as L Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD running Nor and Sou and being 60' in wid and lying immediately to e East of Lots 30 and 31, in Block 1, Lots 21 and 22 in Block 3 and immediately to e West of Lots 1 and 60, in Block 2 and Lots 1 and 60 in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Nor of Lots 1 rough 21, in Block 3 and Lots 1 rough 30, in Block 4 and being at portion of said Central Avenue, lying and being from a point on e Norwest corner of Lot 1, in Block 3 and running east along e Nor boundaries of said Lots 1 rough 21, in Block 3 and continuing east along e nor boundaries of Lots 1 rough 30, in Block 4 to e Noreast corner of said Lot 30, in Block 4, and bounded on e nor by e Sou boundaries of Lot 31 rough 60, in Block 2 and Lots 31 rough 50 in Block 1, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Sou of Lots 51 rough 54, in Block 1 and being at portion of said Central Avenue, lying and being e whole of said Central Avenue from a point on e Soueast corner of Lot 51, in Block 1 and running West along e Sou boundaries of said Lots 51, 52, 53 and 54 to e Souwest corner of said Lot 54, all in Block 1, C. L. HARRY S ADDITION TO IN WITNESS, WHEREOF, we have hereunto set our hands and seals is 30 day of May s/ Troy Woodis L.S. TROY WOODIS s/james O Bryant L..S. JAMES O BRYANT s/ricky Veal L.S. RICKY VEAL

13 COLBERT COUNTY I, e undersigned auority, a notary public in and for said County in said State, hereby certify at TROY WOODIS, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 30 day of May COUNTY OF COLBERT s/ Sheila Powell My Commission Expires:10/01/2009 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at JAMES O BRYANT, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 11 day of May COUNTY OF COLBERT s/ Mae Hisey My Commission Expires:04/04/2006 I, e undersigned auority, a notary public in and for said County in said State, hereby certify at RICKY VEAL, whose name is signed to e foregoing conveyance and who is known to me, acknowledged before me on is day at, being informed of e contents of e conveyance, he executed e same voluntarily on e day e same bears date. Given under my hand and official seal is e 11 day of May s/ Mae Hisey My Commission Expires:04/04/2006 COLBERT COUNTY RESOLUTION NUMBER WHEREAS, TROY WOODIS, JAMES O BRYANT and RICKY VEAL, hereinafter referred to as Petitioners, are e owners of all e lands and properties in said subdivision known as C. L. HARRY S ADDITION TO SHEFFIELD abutting e streets, or portions ereof, hereinafter described wi particularity; said Petitioners being desirous of vacating said streets, or portions ereof, presented eir signed Petition of Vacation of a part of said street or avenue, to e City Council of e City of Muscle Shoals, Alabama, a Municipal Corporation, for its consideration, assent and approval, and WHEREAS, e property above referred to is more particularly described as follows:

14 Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 7 rough 30, in Block 1 and lying immediately to e Nor of Lots 31 rough 54, in Block 1 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 30, in Block 2 and lying immediately to e Nor of Lots 31 rough 60, in Block 2 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 21, in Block 3 and lying immediately to e Nor of Lots 22 rough 42, in Block 3, C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 5, in Block 4 and lying immediately to e Nor of Lots 56 rough 60, in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 9 rough 30, in Block 4 and lying immediately to e Nor of Lots 31 rough 52, in Block 4, C. L. HARRY S ADDITION TO Also, all of at certain street known as L Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD running Nor and Sou and being 60' in wid and lying immediately to e East of Lots 30 and 31, in Block 1, Lots 21 and 22 in Block 3 and immediately to e West of Lots 1 and 60, in Block 2 and Lots 1 and 60 in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Nor of Lots 1 rough 21, in Block 3 and Lots 1 rough 30, in Block 4 and being at portion of said Central Avenue, lying and being from a point on e Norwest corner of Lot 1, in Block 3 and running east along e Nor boundaries of said Lots 1 rough 21, in Block 3 and continuing east along e nor boundaries of Lots 1 rough 30, in Block 4 to e Noreast corner of said Lot 30, in Block 4, and bounded on e nor by e Sou boundaries of Lot 31 rough 60, in Block 2 and Lots 31 rough 50 in Block 1, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Sou of Lots 51 rough 54, in Block 1 and being at portion of said Central Avenue, lying and being e whole of said

15 Central Avenue from a point on e Soueast corner of Lot 51, in Block 1 and running West along e Sou boundaries of said Lots 51, 52, 53 and 54 to e Souwest corner of said Lot 54, all in Block 1, C. L. HARRY S ADDITION TO And WHEREAS, e aforesaid parties, as e owners of all property abutting e said portions of e street to be vacated, having compiled wi all e requirements of Ordinances of e City of Muscle Shoals, Alabama, relating to e vacation of streets, public alleys, lots and blocks wiin e City of Muscle Shoals, Alabama, and WHEREAS, e City Council of e City of Muscle Shoals, Alabama, has determined at convenient means of ingress and egress to and from eir property is afforded to all oer property owners owing property in e tract of land embraced in e map, plat or survey wiin which e above described street is located, such means of ingress and egress being afforded by e remaining dedicated streets and public alleys in e area. NOW THEREFORE, BE IT RESOLVED, by e City Council of e City of Muscle Shoals, Alabama, at e assent of e City Council of e City of Muscle Shoals, Alabama, be and e same is hereby given and granted to e vacation of e portion of e streets and property being more fully described as follows: Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 7 rough 30, in Block 1 and lying immediately to e Nor of Lots 31 rough 54, in Block 1 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 30, in Block 2 and lying immediately to e Nor of Lots 31 rough 60, in Block 2 and C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 21, in Block 3 and lying immediately to e Nor of Lots 22 rough 42, in Block 3, C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 1 rough 5, in Block 4 and lying immediately to e Nor of Lots 56 rough 60, in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain alleyway running East and West as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD lying immediately to e Sou of Lots 9 rough 30, in Block 4 and lying immediately to e Nor of Lots 31 rough 52, in Block 4, C. L. HARRY S ADDITION TO Also, all of at certain street known as L Street as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD running Nor and Sou and being 60' in wid and lying immediately to e East of Lots 30 and 31, in Block

16 1, Lots 21 and 22 in Block 3 and immediately to e West of Lots 1 and 60, in Block 2 and Lots 1 and 60 in Block 4, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Nor of Lots 1 rough 21, in Block 3 and Lots 1 rough 30, in Block 4 and being at portion of said Central Avenue, lying and being from a point on e Norwest corner of Lot 1, in Block 3 and running east along e Nor boundaries of said Lots 1 rough 21, in Block 3 and continuing east along e nor boundaries of Lots 1 rough 30, in Block 4 to e Noreast corner of said Lot 30, in Block 4, and bounded on e nor by e Sou boundaries of Lot 31 rough 60, in Block 2 and Lots 31 rough 50 in Block 1, C. L. HARRY S ADDITION TO Also, all of at portion of at certain street known as Central Avenue as shown on e recorded plat of C. L. HARRY S ADDITION TO SHEFFIELD being 60' in wid and lying immediately to e Sou of Lots 51 rough 54, in Block 1 and being at portion of said Central Avenue, lying and being e whole of said Central Avenue from a point on e Soueast corner of Lot 51, in Block 1 and running West along e Sou boundaries of said Lots 51, 52, 53 and 54 to e Souwest corner of said Lot 54, all in Block 1, C. L. HARRY S ADDITION TO Council Member Pampinto seconded e motion and upon said motion being put to a vote, all voted AYE and NAYS were none. Mayor Bradford announced at e Resolution had been approved. Mayor Bradford announced at e next item of business was consideration of an amendment to an ordinance extending e time for e Norwest Alabama Heal Care Auority to construct a heal care facility on property sold by e City to e Auority for at purpose. Council Member Pampinto introduced e following ordinance which was presented in e meeting: ORDINANCE NUMBER WHEREAS, e Council of e City of Muscle Shoals, Alabama has heretofore conveyed property unto e Norwest Alabama Heal Care Auority and WHEREAS, e Norwest Alabama Heal Care Auority has agreed to purchase said property for e purpose of constructing a building ereon for e delivery of heal care services and related services which e Council finds will be a benefit unto e City and its citizens; and WHEREAS, e City has e option to purchase said property at e same price from e Norwest Alabama Heal Care Auority in e event at e Norwest Alabama Heal Care Auority fails to construct ereon a building and occupy same for e delivery of heal care services and related services wiin two (2) years from e date of e conveyance by e City unto e Norwest Alabama Heal Care Auority, and

17 WHEREAS, e Norwest Alabama Heal Care Auority has requested at e term of e option be extended for one (1) year and e City Council finds at it is in e interest of e City to do so; BE IT HEREBY ORDAINED by e City Council of Muscle Shoals, Alabama as follows: 1. That e City of Muscle Shoals, Alabama does hereby extend e term of at certain option to purchase agreement for a period of one (1) year under e same terms and conditions, same pertainin g to at certain parcel of real property, same being, lying and situated in e City of Muscle Shoals, Colbert County, Alabama, to wit: Lots Numbered 3279 rough 3285, inclusive, e Sou 17 feet of all of at portion of State Street abutting Lot 3285, and all of at portion of e West ½ of at certain Nor-Sou alley abutting Lots 3280 rough 3285, all being known and designated according to e map and survey of HIGHLAND PARK SUBDIVISION PLAT NO. NINE, prepared by P. S. Milner, C. E., and recorded in e Office of e Judge of Probate of Colbert County, Alabama, in Map Book 2, Page Furermore, e City shall have e option to purchase said property at e same price from e Norwest Alabama Heal Care Auority in e event at e Norwest Alabama Heal Care Auority fails to construct ereon a building and occupy same for e delivery of heal care services and related services wiin ree (3) years from e date of e conveyance by e City unto e Norwest Alabama Heal Care Auority and e option agreement heretofore entered into by e City and e Norwest Alabama Heal Care Auority shall be amended to reflect same. 3. That e Mayor of e City of Muscle Shoals, Alabama, Mr. David H. Bradford, is hereby auorized to execute and deliver, same to be attested by Richard L. Williams, Clerk of e City, e deed of e City and all oer documents necessary to effectuate e extension of e option. Council Member Pampinto moved at unanimous consent be given for immediate consideration of and adoption of said Ordinance, which motion was seconded by Council Member Holland and, upon said motion being put to a vote, a roll call was had and e vote was recorded as follows: AYES: Council Member Pampinto, Council Member Willis, Council Member Grissom, Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None Mayor Bradford announced e vote and declared at e motion for unanimous consent for immediate consideration had been approved. Council Member Pampinto en moved at e said Ordinance be finally adopted, which motion was seconded by Council Member Holland and, upon said motion being put to a vote, a roll call on final approval was had and e vote recorded as follows: AYES: Council Member Pampinto, Council Member Willis, Council Member Grissom, Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None Mayor Bradford ereupon declared said motion carried and e Ordinance approved.

18 Mayor Bradford announced his appointment of Jerry Freeman to e vacancy on e Planning Board created by e resignation of Lance Hyche. The term of appointment expires in December There being no furer business to come before e meeting, upon e motion duly made and approved e meeting was adjourned. CITY OF MUSCLE SHOALS, ALABAMA a Municipal Corporation MAYOR COUNCIL MEMBER - PLACE ONE COUNCIL MEMBER - PLACE TWO COUNCIL MEMBER - PLACE THREE COUNCIL MEMBER - PLACE FOUR ATTEST: COUNCIL MEMBER - PLACE FIVE CITY CLERK

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:30 p.m. on st the 1 day of June 2009

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:00

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on th the 6 day of April

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 6:30 p.m. on the 16 th

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:30 p.m.

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 21st

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014

Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 Updated May 21, 2014 Right-of-Way Vacation Policy and Procedures Prepared by Kevin Cowper, Assistant City Manager May 13, 2008 (1) Background. The authority to vacate streets/rights-of-way is found in several sections of the

More information

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION To the City Council of Chillicothe, Missouri EXHIBIT 1 IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION Comes now, and petitions

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:30 p.m. on th the 16 day of

More information

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor February 3, 2015,

More information

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for April 10, 2017 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

STANDARD OPERATING PROCEDURES for REZONINGS and COMPREHENSIVE PLAN AMENDMENTS

STANDARD OPERATING PROCEDURES for REZONINGS and COMPREHENSIVE PLAN AMENDMENTS STANDARD OPERATING PROCEDURES for REZONINGS and COMPREHENSIVE PLAN AMENDMENTS FILING REQUIREMENTS Effective December 31, 2013 Any person desiring to change the zoning classification for a property should

More information

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS 1. The attached application is for review of your proposed development as required by the Hood River Municipal Code ( Code ). Review is required to

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

More information

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the

More information

Legislation Passed January 10, 2017

Legislation Passed January 10, 2017 Legislation Passed January, 0 The Tacoma City Council, at its regular City Council meeting of January, 0, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS PREPARED BY: City Attorney's Office 300 Sixth Street Rapid City, SD 57701 (605) 394-4140 COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS This Covenant for Cross-Use Agreement for Shared

More information

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

PROCEDURE FOR VACATING. A STREET, ALLEY, or ROW

PROCEDURE FOR VACATING. A STREET, ALLEY, or ROW PROCEDURE FOR VACATING A STREET, ALLEY, or ROW In order to vacate a street or alley a petition must be submitted, a public hearing of the request conducted (a date set by resolution) and an ordinance passed

More information

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE Right Of Way (Streets/Alleys) Vacation Request Procedure City of Waverly Building & Zoning Department Mail to: P.O. Box 427 14130 Lancashire Waverly, NE 68462 402.786.2312 THE FOLLOWING SETS FORTH IN SUMMARY

More information

PETITION FOR ANNEXATION

PETITION FOR ANNEXATION PETITION FOR ANNEXATION THE UNDERSIGNED (hereinafter referred to as the Petitioners ) hereby petition the Council of the City of Fort Collins, Colorado for the annexation of an area, to be referred to

More information

Return recorded copy to: PLAT REL Plat Book, Page

Return recorded copy to: PLAT REL Plat Book, Page Return recorded copy to: PLAT REL Plat Book, Page Planning and Development Management Division Environmental Protection and Growth Management Department Governmental Center West 1 North University Drive

More information

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and This BILL OF SALE, made and entered into on this the day of, 2000, by and between, if one or more individuals, or, a partnership composed of, and, and, partners, or, a corporation existing under and by

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- STATE OF ALABAMA } COLBERT COUNTY } SEPTEMBER 5, 2017 Colbert County Commission met today in regular session at the Colbert County Courthouse. Chairman Bendall called the meeting to order at 5:39 p.m.

More information

ENVIRONMENTAL COVENANT

ENVIRONMENTAL COVENANT STATE OF ALABAMA ) ANYTOWN COUNTY ) ENVIRONMENTAL COVENANT KNOW ALL MEN BY THESE PRESENTS: That pursuant to the Alabama Uniform Environmental Covenants Act, 35-19-1 through 35-1914, Code of Alabama 1975,

More information

PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION:

PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION: PETITION FOR ABANDONMENT OF EASEMENT (AE) PLEASE PRINT OR TYPE THE FOLLOWING INFORMATION: NAME OF PETITIONER (OR FIRM) NAME OF AUTHORIZED REPRESENTATIVE OF FIRM (if applicable) ADDRESS EMAIL ADDRESS PHONE

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY City of West Palm Beach Planning and Zoning Department 401 Clematis Street West Palm Beach, Florida 33401 (561) 822-1435 INSTRUCTIONS: 1. It is strongly

More information

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BOROUGH OF HOPATCONG ORDINANCE NUMBER BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991)

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) 1. Any person who owns or in interested in a parcel of real estates located

More information

PRE-ANNEXATION DEVELOPMENT AGREEMENT

PRE-ANNEXATION DEVELOPMENT AGREEMENT PRE-ANNEXATION DEVELOPMENT AGREEMENT This Pre-Annexation Development Agreement (this "Agreement") is executed between (the "Owner") and the City of, Texas (the "City"), each a "Party" and collectively

More information

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I SECTION 1: The name of the corporation shall be: Highland Ridge Homeowner s Association, Inc. SECTION 2:

More information

TABLE OF SPECIAL ORDINANCES I. FRANCHISES NAMING STREETS ZONING MAP AMENDMENTS

TABLE OF SPECIAL ORDINANCES I. FRANCHISES NAMING STREETS ZONING MAP AMENDMENTS TABLE OF SPECIAL ORDINANCES Table I. FRANCHISES II. III. IV. NAMING STREETS ANNEXATIONS ZONING MAP AMENDMENTS 1 2 East Gra Forks - Table of Special Oinances TABLE I: FRANCHISES O. No. Date Passed Description

More information

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21 BOROUGH OF FLORHAM PARK ORDINANCE # 15-21 AN ORDINANCE OF THE MAYOR AND BOROUGH COUNCIL OF THE BOROUGH OF FLORHAM PARK IN THE COUNTY OF MORRIS, STATE OF NEW JERSEY TO VACATE A PORTION OF BURNSIDE AVENUE

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

April 3, 2017 City Council Special Meeting 7:00 p.m.

April 3, 2017 City Council Special Meeting 7:00 p.m. April 3, 2017 City Council Special Meeting 7:00 p.m. ITEM 1 City Council Meeting CALL TO ORDER Invocation Given by: Pledge of Allegiance Given by: Roll Call MEETING DATE: April 3, 2017 Special Meeting

More information

INSTRUCTIONS VACATION REQUEST

INSTRUCTIONS VACATION REQUEST INSTRUCTIONS VACATION REQUEST 1. Prior to submitting an application for a Vacation, a pre-application meeting with the Zoning Administrator is advised to determine the public and private entities that

More information

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

More information

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.) Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance 51-12-O, passed.) I. General Duties The Clerk of the Celina City Council ( clerk ) shall keep the records

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014 MEMORANDUM TO: FROM: SUBJECT: City Council David J. Deutsch, City Manager Declaration of Extinguishment of Covenants O-5-14 DATE: July 10, 2014 For several months, St. John Properties, Inc. ( SJPI ), the

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT STATE OF ALABAMA JEFFERSON COUNTY DEVELOPMENT AGREEMENT THIS AGREEMENT is made and entered into effective on this the day of, 2014 by DANIEL ROSS BIUDGE, LLC, a corporation (hereinafter referred to as

More information

Saskatoon: Amending certain bylaws concerning The Canadian Pacific Railway Company

Saskatoon: Amending certain bylaws concerning The Canadian Pacific Railway Company SASKATOON: AMENDING CERTAIN BYLAWS (CPR) c. 48 1 Saskatoon: Amending certain bylaws concerning The Canadian Pacific Railway Company being a Private Act Chapter 48 of the Statutes of Saskatchewan, 1912

More information

ARTICLES OF INCORPORATION OF HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC A NON-PROFIT COPORATION

ARTICLES OF INCORPORATION OF HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC A NON-PROFIT COPORATION ARTICLES OF INCORPORATION OF HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC A NON-PROFIT COPORATION THE STATE OF ALABAMA ) COUNTY OF AUTAUGA ) The undersigned, desiring to form themselves into a corporation

More information

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, APRIL 18, 2016 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

CONSTITUTION AND DECLARATION OF THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION WHEREFORE, THE UNDERSIGNED DECLARE AND CERTIFY AS ARTICLE I.

CONSTITUTION AND DECLARATION OF THE RESERVE ON HIGGINS CREEK HOMEOWNER'S ASSOCIATION WHEREFORE, THE UNDERSIGNED DECLARE AND CERTIFY AS ARTICLE I. This document was prepared by: Seward & Odenbach, P.C. Attorneys and Counselors at Law 1230 North Avenue, Suite 8 Spearfish, South Dakota 57783 605-642-2622 Recording Fee: $ 22 Date:09/04/2007 Time:11:12

More information

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013 The City Council of the City of Thibodaux assembled in regular session at its regular meeting place,

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. In compliance with the requirements of the laws of Idaho relating to nonprofit corporations and

More information

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT This Deposit Agreement for Maintenance of Site Plan Improvements with Letter of Credit (the Agreement ) is made and entered

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 27th day of February, 2017. The meeting

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

BILL NO ORDINANCE NO. 5244

BILL NO ORDINANCE NO. 5244 BILL NO. 5389 ORDINANCE NO. 5244 AN ORDINANCE OF THE CITY OF RICHMOND HEIGHTS, MISSOURI APPROVING A FIRST AMENDMENT TO REDEVELOPMENT AGREEMENT BY AND BETWEEN MENARD, INC. AND THE CITY OF RICHMOND HEIGHTS,

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD)

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2961 ORDINANCE APPROVING PRE-ANNEXATION AGREEMENT (JUSTIN MASON 29W602 BUTTERFIELD ROAD) WHEREAS, Justin R. Mason (the Owner ) of property commonly

More information

SECOND AMENDMENT TO DEVELOPER PARTICIPATION AGREEMENT WITNESSETH:

SECOND AMENDMENT TO DEVELOPER PARTICIPATION AGREEMENT WITNESSETH: SECOND AMENDMENT TO DEVELOPER PARTICIPATION AGREEMENT This SECOND AMENDMENT TO DEVELOPER PARTICIPATION AGREEMENT (this Second Amendment ) is entered as of the day of, 2012, by and between the CITY OF ARLINGTON,

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices

BYLAWS RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I. Offices Bylaws of the Ranch Meadow Condominiums Association 1 BYLAWS OF RANCH MEADOW CONDOMINIUM ASSOCIATION, INC. ARTICLE I Offices 1. Business Offices. The principal office of the corporation shall be in Estes

More information

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS. ORDINANCE NO. 1638 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, AMENDING THE OFFICIAL ZONING MAP TO CHANGE THE ZONING DISTRICT OF APPROXIMATELY FORTY TWO POINT THREE FOUR (42.34) ACRES LOCATED ON THE EAST

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

Elena Lewis 457 Raphael Avenue. WHEREAS, the Village of Buffalo Grove is a Home Rule Unit by virtue of the Illinois Constitution of 1970; and,

Elena Lewis 457 Raphael Avenue. WHEREAS, the Village of Buffalo Grove is a Home Rule Unit by virtue of the Illinois Constitution of 1970; and, 9/17/2009 ORDINANCE NO. 2009 AN ORDINANCE APPROVING A SPECIAL USE FOR A CHILD DAY CARE HOME IN THE R 5 ONE FAMILY DWELLING DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS Elena Lewis

More information

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the Corporation is Clearwater on Lake Murray Homeowners' Association, Inc., hereinafter

More information

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS.

PETITION FOR ANNEXATION THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. PETITION FOR ANNEXATION TO: THE VILLAGE BOARD AND VILLAGE CLERK OF THE VILLAGE OF WADSWORTH, LAKE COUNTY, ILLINOIS. The undersigned, each being 18 or more years of age and under no disability, hereby petition

More information

Code of Ala *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15-

Code of Ala *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15- Code of Ala. 11-52 Page 21 *** Current through the end of the 2015 Regular Session and First Special Session (Acts 2015, No. 15-11-52-1. Definitions. 534)*** TITLE 11 Counties and Municipal Corporations

More information

EXHIBIT "D" DEVELOPER AGREEMENT

EXHIBIT D DEVELOPER AGREEMENT EXHIBIT "D" DEVELOPER AGREEMENT THIS AGREEMENT made and entered by date last signed,, 20 by and between, hereinafter referred to as "Developer", and SEACOAST UTILITY AUTHORITY, hereinafter referred to

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 11-24 ORDINANCE NO. 2011-26 AN ORDINANCE AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF KENT AND PIZZUTI BUILDERS, LLC. DATED NOVEMBER 19, 2010, ORDINANCE NO. 2010-106, PASSED NOVEMBER

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE Introduced: Public Hearing: Adopted: Effective: VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION 19.09 OF THE VILLAGE OF PENTWATER ZONING ORDINANCE THE VILLAGE

More information

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

acknowledged by each person or entity having an interest in the territory proposed for

acknowledged by each person or entity having an interest in the territory proposed for ORDINANCE NO. Z015- ZZ. AN ORDINANCE PROVIDING FOR THE VOLUNTARY ANNEXATION OF THE HEREINAFTER DESCRIBED TERRITORY INTO THE CITY OF BRIDGEPORT, TEXAS, FOR ALL MUNICIPAL PURPOSES; APPROVING A SERVICE PLAN

More information

RESTRICTIVE COVENANT AGREEMENT

RESTRICTIVE COVENANT AGREEMENT RESTRICTIVE COVENANT AGREEMENT STATE OF TEXAS COUNTY OF WILLIAMSON This Restrictive Covenant Agreement (this "Agreement"), is entered into as of the day of, 201, by and between the City of Leander, Texas

More information