(Use this form to file a local law with the Secretary of State.)

Size: px
Start display at page:

Download "(Use this form to file a local law with the Secretary of State.)"

Transcription

1 Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commerciai Code One Commerce Plaza, 99 Washington Avenue Albany, NY (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include matter being eliminated and do not use italics or underlining to indicate new matter. County City [x]town Village (Select one:) of Parish ^f: COBOS Local Law No. 1 of the year 2014 A local law adopting the "Solar Energy System Fast Track Permit Application" (Insert Title) Be it enacted by the Town Board of (Name of Legislative Body) the County City [x]town Village (Select one:) of Parish as follows; Please see attached, (If additional space is needed, attach pages the same size as this sheet, and number each.) DOS-0239-f-l (Rev. 02/10) Page 1 of 8

2 Resolution for the Tow^n Board Meeting dated: March 21,2014 The following resolution having been offered by Stephen Stelmashuck, Supervisor, and seconded by John Dunham, Councilor. THE TOWN BOARD having held a public hearing on the 13^' day of March, 2014, at 6:00 p.m. to consider adopting Local Law No. 1 of 2014 providing for the "Solar Energy System Fast Track Permit Application" and due deliberation having been had, NOW THEREFORE, BE IT RESOLVED, that for standard installation of solar panels on residential structures or legal accessory structures on residentially-utilized properties, the Town Board hereby adopts the "Solar Energy System Fast Track Permit Application" that is annexed to this Resolution and made a part hereof as Schedule "A", as an alternative to existing building permit application forms; and BE IT FURTHER RESOLVED, that to the extent practicable, a central registry of all solar panel installations by address shall be maintained by the Code Enforcement Officer to be shared with relevantfirstresponder organizations or agencies; and HEREBY ADOPTS Local Law No. 1 of 2014 of the Town of Parish as follows: BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF PARISH, AS FOLLOWS: Section 1. It is the intent of the Town Board as part of its goal to limit America's dependence on imported sources of fossil energy, cut greenhouse gas emissions and reduce the cost of energy for our residents to enact a "Solar Energy System Fast Track Permit Process" whereby the installation of standard solar energy systems can be standardized, simplified and accelerated in Towns and Villages. Section 2. Solar Panels. All building permit applications for installing of solar energy panels on residential and non-residential buildings and legal accessory structures on residentially-utilized property shall be expedited by the Code Enforcement Officer and a permit application fee for said installation shall be waived. Application for "standard installations" on residential and legal accessory structures on residential property, shall be determined with in fourteen (14) business days of thefilingof a completed application. Section 3. Fees. All building permit application fees for standard installation of solar energy panels on residential structures or legal accessory structures on residentially-utilized property shall be waived, provided the installation has not been commenced or completed before a permit has been applied for or issued. In cases where installation has been commenced, the application fee shall be three (3) times the amount established herein. VOTE: AYES 4 NAYS 0 Resolution Adopted Page 2 of 8

3 New York State Unified Solar Permit Expedited Solar Permit Process for Small-Scale Photovoltaic Systems For use in all New York State counties with the exception of Nassau County and Suffolk County The expedited solar permitting process uses a unified permit across municipalities in New York State. A combined building and electrical permit for a grid-tied photovoltaic (PV) system will be issued pending proper completion of forms, submission of approved plans and approval by municipality. All applicants must submit: 1. Unified Solar Permit for Smaii-Scale Photovoltaic Systems Eligibility Checklist - STEP 2 2. One (1) set of plans (number may vary by municipality) that include: Site Plan showing location of major components of solar system and other equipment on roof or legal accessory structure. This plan should represent relative location of components at site, including, but not limited to, location of array, existing electrical service location, utility meter, inverter location, system orientation and tilt angle. This plan should show access and pathways that are compliant with New York State Fire Code, if applicable. One-Line or 3-Line Electrical Diagram. The electrical diagram required by NYSERDA for an incentive application and/or utility for an interconnection agreement can be used here. Specification Sheets for all manufactured components. If these sheets are available electronically, a web address will be accepted in place of an attachment, at the discretion of the municipality. All diagrams and plans must include the following: (a) Project address, section, block and lot number of the property; (b) Owner's name, address and phone number; (c) Name, address and phone number of the person preparing the plans; and (d) System capacity in kw-dc. 3. Unified Solar Permit for Small-Scale Photovoltaic Systems Application - STEP 3 4. Permit Fee Amount Permit Review and Inspection Timeline Permit determinations will be issued within 14 days upon reciept of complete and accurate applications. The municipality will provide feedback within 7 days of receiving incomplete or inaccurate applications. If an inspection is required, a single inspection should be sufficient and will be provided within 7 days of inspection request. The NY-Sun Initiative, a dynamic public-private partnership, will drive growth of the solar industry and make solar technology more affordable for all New Yorkers. Visit ny-sun.ny.gov for more information on tlie NY-Sun Initiative. NY WORKS Energy. Innovafcion. SoluCions. 0^ NewYork Power Authority (.iei :er3ii')(:i n^ore thar- eiecinc Page 3 of 8 Long HUirwi f*ow»r h-mhav^x-^

4 To determine if you are eligible for the expedited permitting process, answer the questions below. 1. Solar installation has a rated capacity of 12 kw or less. 2. Solar installation is not subject to review by an Architectural or Historical Review Board. 3. Solar installation does not need a zoning variance. 4. Solar installation is to be mounted on a permitted roof structure of a building, or on a legal accessory structure. If on a legal accessory structure, a diagram showing existing electrical connection to structure is attached. 5. Solar installation is compliant with all applicable electrical and building codes. 6. Solar installation is compliant with New York State Fire Code. 7. The Solar Installation Contractor complies with all licensing and other requirements of the jurisdiction and the state, [can be customized for jurisdictions] 8. The proposed equipment is permitted by code and equipment meets all relevant certification standards. 9. The PV system and all components will be installed per the manufacturer's specifications. 10. The project will comply with adopted National Electrical Code requirements. 11. The roof has no more than a single layer of roof covering (in addition to the solar equipment). 12. The system is to be mounted parallel to the roof surface, or tilted with no more than an 18 inch gap between the module frame and the roof surface. 13. The system will have a distributed weight of less than 5 pounds per square foot and less than 45 pounds per attachment point to roof. If you answered "No" to any of Questions 1-10, you are not eligible to participate in the expedited permitting process and must go through the standard permitting process dictated by the municipality. If you answered "No" to any of Questions 11-13, you must provide a letter from a Professional Engineer or Registered Architect certifying that the existing structure can support the additional weight and wind loads of the solar energy system. If you answered "Yes" to all of the above questions, please sign below to affirm that all answers are correct, and you have met all the conditions and requirements to participate in this expedited process. Property Owner's Signature Date Solar Installation Contractor Signature Date The NY-Sun Initiative, a dynamic public-private partnership, will drive growth of the solar industry and make solar technology more affordable for all New Yorkers. Visit ny-sun.ny.gov for more information on the NY-Sun Initiative. NY WORKS /at Energy. Innovation. SoluCions. ^ NewYork Power ^li^ Authority (jerieratirics rndre than ^ Page 4 of 8 tortg tramiis Slower Au?*50?s?v

5 iiiiil 1. Property Owner: Property Owner's Name Property Address Section Block Lot Number 2. Existing Use: Single Family 2-4 Family Commercial Other 3. Provide the total system capacity rating (sum of all panels) PV System: kw-dc 4. Solar Installation Contractor: Business Name Business Address Contact Name Phone Number License Number(s) 5. What is the existing roofing material? 6. Provide method and type of weatherprooflng for roof penetrations (i.e., flashing, caulk). 7. Is the mounting structure an engineered product designed to mount PV modules? If no, provide details of structural attachment in a letter certified by a design professional. The NY-Sun Initiative, a dynamic public-private partnership, will drive growth of the solar industry and make solar technology more affordable for all New Yorkers. Visit ny-sun.ny.gov for more information on the NY-Sun Initiative. NY WORKS Energy. Innovation. Solutions. NewYork Power "40 Authority Long!.3l«n«i FVwer Awthnf sty Page 5 of 8

6 KiiiiiiiPiiPiiliiliiiiiSwKSi^ ^ ^ ^ ^ ^ ^ 8. For manufactured mounting systems, provide the following information about the mounting system: a. Mounting System Manufacturer b. Product Name and Model Number c. Total Weight of PV Modules and Rails lbs. d. Total Number of Attachment Points e. Weight per Attachment Point (c -J- d) lbs. f. Maximum Spacing Between Attachment Points on a Rail inches (see product manual for maximum spacing allowed based on maximum design wind speed) g. Total Surface Area of PV Modules (square feet) ft2 h. Distributed Weight of PV Module on Roof (c -r g) Ibs./ft2 9. Indicate quantity, brand, make and model of the: Inverter(s): Quantity Modules: Make Model Quantity Make Model Please sign below to affirm that all answers are correct and that you have met all the conditions and requirements to participate in this expedited process. Property Owner's Signature Date Solar Installation Contractor Signature Date The NY-Sun Initiative, a dynamic public-private partnership, will drive growth of the solar industry and make solar technology more affordable for all New Yorkers. Visit ny-sun.ny.gov for more information on the NY-Sun Initiative. NY WORKS Energy. Innovation. Solutions. 0t^ NewYork Power Authority Lor.«hfiimii Povnar Authority Page 6 of 8

7 (Complete the certification in the paragraph that applies to the filing of this local law and strike out that which is not applicable.) 1. (Final adoption by local legislative body only.) I hereby certify that the local law annexed hereto, designated as local law No. 1 the?kx«^kei2^town)pfl»ggq of T'own of Parish Town Board * on March 21, 20li (Name of Legislative Body) provisions of law. of of was duly passed by the, in accordance with the applicable (Passage by local legislative body with approval, no disapproval or ropassago aftor disapproval by tho Eloctivo Chief Executive Officer*.) I hbreby certify that the local law annexed hereto, designated as local law No. of 20 Xof the (Cbiinty)(City)(Town)(Village) of was duly passeetoy the (Name of Legisfath/e Body) (repassed after dis'af^proval) by the (Elective Chief Executive Officer*) on 20 ^ 3. (Final adoption by referendum.) I hereby certify that the local law annexed the (County)(City)(Town)(Village) of (Name of Legislative Body) (repassed after disapproval) by the (Elective Chief Executiy^Officer^ was duly passed by the, and was (approved)(not approved) Such local law was submitted to the people by reaaofi of a (mandatory)(^)enriissive) referendum, and received the affirmative vote of a majority ofthe qualified electors votinjg^ereon at the (general)(spebi^l)(annual) election held on 20, in accordance with the applicahi^rovisions of law. 4. (Subject to permissive refefendum and final adoption because no valid petition w^sifiled requesting referendum.) I hereby certify that the locahaw annexed hereto, designated as local law No. x of 20 of the (County)(City)(Townj(Village) of \/v^s duly passed by the (Name of Legisi (repassed^fter on 20, and was (approved)(not approved) 1ve Body) disapproval) by the on h local (Elective Chief Executive Officer*) was subject to permissive referendum and no valid petition requesting such referendum was filed as of ^ J2Q in accordance witlvtme-applicable provisions of law. * Elective Chief Executive Officer means or includes the chief executive officer of a county elected on a county-wide basis or, if there be none, the chairperson of the county legislative body, the mayor of a city or village, or the supervisor of a town where such officer is vested with the power to approve or veto local laws or ordinances. DOS-0239-f-l (Rev. 02/10) Page 7 of 8

8 (City local law concerning Charter revision proposed by potition.) :ify that the local law annexed hereto, designated as local law No of 20 the City of ^^^^-^ ^ having been submitted to referendum pursuant to the provisions of 36)(37) of the Municipal Home Rule L^w-ajodhaving received the affirmative vote of a majority ofthe qualil ctors of such city voting thereon at the (special)(general) electiorrheldon 20. becamq<nyer3^\\/e. 6. (County local law concerning adoption of C I hereby certify that the local law annexedj^er^totdesignated as local law No of 20 of the County of ^^^-^^^^^ State of New York, having been submitted to the elec t the General Election of November ^^^-^-^'^^^, pursuant to subdivisions 5 and 7 of section 33 ofthe Municipal Horn Law, and having received-the'affirmative vote of a majority of the qualified electors of the cities of said county as a unit and a majon e [ualifiod olectors of the towns of said county considered as a unit voting at said general election, beoamo operative. (If any other authorized form of final adoption has been followed, please provide an appropriate certification.) I further certify that I have compared the preceding local law with the original on file in this office and that the same is a correct transcript therefrom and of the whole of such original local law, and was finally adopted in the manner indicated in paragraph above. (Seal) Clerk ofthe countytegislauvebody, City, Town or Village Clerk or officer designated by local legislative^bodv KELLY READETR, Town Clerk Date: 3-^ ^^lo ~30H (Certification to be executed by County Attorney, Corporation Counsel, Town Attorney, Village Attorney or other authorized attorney of locality.) STATE OF NEWYORK COUNTY OF OSWEGO I, the undersigned, hereby certify that the foregoing local law contains the corn been had or taken for the enactment ofthe local law annexed hereto. :t and that all proper proceedings have Signature ROBBRJ E. Attorney for the Town Title GENANT Town of Parish Dg^g. March 25, 2014 Page 8 of 8 DOS-0239-f-l ^Rev. 02/10)

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, Sate Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231 www.dos.ny.gov/corps (Use

More information

amending the Zoning Law of the Town of Livingston in relation to solar energy uses

amending the Zoning Law of the Town of Livingston in relation to solar energy uses New York State Department of State 41 State Street, Albany, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

Section one. The definition of restaurant in section of the Code of the Village of Rockville Centre is hereby amended, to read as follows:

Section one. The definition of restaurant in section of the Code of the Village of Rockville Centre is hereby amended, to read as follows: Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Insert Title) DOS-239(Rev. 7/91) (Use this form to file a local law with the Secretary of State.) Text of law should

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

A local law "Establishing a Moratorium on Horizontal and Directional Gas Drilling and Hydraulic Fracturing" (Insert Title)

A local law Establishing a Moratorium on Horizontal and Directional Gas Drilling and Hydraulic Fracturing (Insert Title) FILING LOCAL LAW New York State Department of State 41 State Street, Albany, NY 12231 (Use this form to file a local law with the Secretary of State) Text of law should be given as amended. Do not include

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) 362 NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET Local Law Filing ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

Chenango County Clerk Recording Cover Sheet

Chenango County Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY 13815 Mary C. Weidman, County Clerk County Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango County

More information

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983

JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983 JAMEIS E. MAHER Attorney at Law 81 Main Street P.O. Box 627 Saranac Lake, New York 12983 Telephone (518) 891-4671 November 26, 2018 NYS Dept. of State State Records and Law Bureau 99 Washington Ave. (1

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

Appendix J. Copies of Local Solid Waste and Recycling Laws

Appendix J. Copies of Local Solid Waste and Recycling Laws Appendix J Copies of Local Solid Waste and Recycling Laws NEU r0rk Li"/ LaW niinp' STAT E DEPARTMENT OF STATE..... ^. 162 WASHINGTON AVENUE, ALBANY, NY 12231 (Use this form to file a local tau with the~secretary

More information

A COUNTY LOCAL LAW PROVIDING FOR THE MANDATORY ROUTING OF ALL trimen raw ADOPTED CHENANGO COUNTY LOCAL LAW NO. 2 OF 1999

A COUNTY LOCAL LAW PROVIDING FOR THE MANDATORY ROUTING OF ALL trimen raw ADOPTED CHENANGO COUNTY LOCAL LAW NO. 2 OF 1999 276 Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not

More information

(Use this fonn to file a local law with the Secretary of State.)

(Use this fonn to file a local law with the Secretary of State.) Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Use this fonn to file a local law with the Secretary of State.) Text. = of law should be given as amended. Do not

More information

~~~&~~~ as follows:

~~~&~~~ as follows: ocal Law Filing NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 (Use this fonn to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) 226 Local Law Filing (Use this form to file a local law with the Secretary of State.) WCW-TVICA 162 WASHINGTON AVENUE, ALBANY, NY 12231 Text of law should be given as amended. Do not include matter being

More information

CHAPTER 63: CLOTHING BINS, DONATION BINS

CHAPTER 63: CLOTHING BINS, DONATION BINS NEW YORK STATE DEPARTMENT OF STATE 99 WASHINGTON AVENUE, ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not

More information

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet C Mary C. Weidman, Clerk Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH,

More information

I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York, do hereby certify that the attached is a

I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York, do hereby certify that the attached is a CITY OF BEACON Iola C. Taylor City Clerk One Municipal Plaza, Suite One Beacon, New York 12508 Telephone (845) 838 5003 Facsimile (845) 838 5012 I, IOLA C. TAYLOR, Clerk of the City of Beacon, New York,

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing NEW YORKSTATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY ~ NY 12231 (Use this form to file a local law with the Secretary of State.) = County of ~ ~~ ~ ~!i~~~g~~~ ~_~!ex.t of law sho~l~

More information

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing (Use this form to file a local law with the Secretary of State.) NEW YORK STATE DEPARTMENT OF STATE 162 WASHINGTON AVENUE, ALBANY, NY 12231 Text of law should be given as amended. Do not

More information

STATE OF NEW YORK DEPARTMENT OF STATE 4 1 STATE STREET ALBANY, NY I 223 I SEP CLERK OF BOARD CHENANGO COUNTY

STATE OF NEW YORK DEPARTMENT OF STATE 4 1 STATE STREET ALBANY, NY I 223 I SEP CLERK OF BOARD CHENANGO COUNTY ?9 STATE OF NEW YORK DEPARTMENT OF STATE 4 1 STATE STREET ALBANY, NY I 223 I -1 ALEXANDER F. TREADwELL SECRETARY OF STATE September 8, 1999 rf County of Board of Supervisors - Thomas Whittaker County Office

More information

RECORDING SECRETARY Judy Voss, Town Clerk

RECORDING SECRETARY Judy Voss, Town Clerk REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order February 11, 2019 at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT

More information

Wyandotte Municipal Services

Wyandotte Municipal Services Electric, Steam, Water Cable Television and High Speed Internet Service since 1889 An Equal Opportunity Employer Wyandotte Municipal Services Expedited Generator Interconnection Requirements INTRODUCTION

More information

...". Loc~I'law Filing

.... Loc~I'law Filing (If additional space is needed, attach pages the same size as this sheet, and number each.. ),. '\...". LocI'law Filing (Use this form to file a local law with the Secretary of State.) Nal YORK STATE DEPARTMENT

More information

Chenango County Clerk Recording Cover Sheet

Chenango County Clerk Recording Cover Sheet C Mary C. Weidman, Clerk Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH,

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

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code:

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: Maryland Level 1 Interconnection Request Application Form and Conditional Agreement to Interconnect (Lab Certified Inverter-based Small Generator Facilities Less than 10 kw) Interconnection Applicant Contact

More information

CITY OF MELISSA, TEXAS

CITY OF MELISSA, TEXAS CITY OF MELISSA, TEXAS ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MELISSA, TEXAS, AMENDING MELISSA S CODE OF ORDINANCES, ORDINANCE NO. 92-04, AS AMENDED, CHAPTER 12 (PLANNING AND ZONING),

More information

MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING. 1. This By-Law shall apply to all Municipal Districts.

MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING. 1. This By-Law shall apply to all Municipal Districts. MUNICIPALITY OF THE DISTRICT OF ARGYLE BY-LAW #17 BUILDING 1. This By-Law shall apply to all Municipal Districts. 2. No person shall erect, alter or repair any building or cause the same to be done in

More information

DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT

DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT With Terms and Conditions for Interconnection (Lab Certified Inverter-Based Small Generator Facilities Less Than or Equal to 10kW) The

More information

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION

CITY OF RUSTON. Inspection Department Fax: OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION Permit # CITY OF RUSTON Inspection Department 318-251-8640 Fax: 318-251-8650 OFF-PREMISE SIGN PERMIT APPLICATION SITE PLAN MUST BE INCLUDED WITH APPLICATION APPLICANT/PERSON ENTITLED TO POSSESSION OF SIGN:

More information

BE IT ORDAINED BY THE JURISDICTION OF,

BE IT ORDAINED BY THE JURISDICTION OF, FLORIDA: ORDINANCE NO. 0- AN ORDINANCE OF THE JURISDICTION OF, FLORIDA, PERTAINING TO THE ZONING CODE; AMENDING CHAPTER, ZONING CODE, TO CREATE A SECTION ENTITLED ROOFTOP PHOTOVOLTAIC SOLAR SYSTEMS, PROVIDING

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 252 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 252 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 252 RATIFIED BILL AN ACT TO MAKE VARIOUS CHANGES AND CLARIFICATIONS TO THE STATUTES GOVERNING THE CREATION AND ENFORCEMENT OF BUILDING CODES.

More information

INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520

INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520 INCORPORATED VILLAGE OF FREEPORT 46 NORTH OCEAN AVENUE FREEPORT, NEW YORK 11520 NEW APPLICATION APPROVED Village of Freeport, Nassau Co., N.Y. DATE Building Dept. Police Dept. Clerks Office Mayor APPLICATION

More information

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents

JULY 18, 2018 REGULAR TOWN BOARD MEETING. John Della Penna, Zoning Board of Appeals Chair Seven Constituents Town Hall Greg Post, Supervisor led the pledge to the flag. 7:00 P.M. Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman White Councilwoman Michalak Councilman

More information

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT.

SECTION 2. CREATION OF INTERMUNICIPAL OVERLAY DISTRICT. NEW YORK STATE DEPARTMENT OF STATE 41 STATE STREET, ALBANY, NY 12231 Local Law Filing (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not include

More information

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE CITY OF WALKER COMMUNITY DEVELOPMENT DEPARTMENT 4243 REMEMBRANCE RD NW WALKER, MI 49534 (616) 791-6858 (616) 791-6881 FAX APPLICATION FOR SIGN PERMIT 1.) LOCATION OF SIGN(S) ADDRESS PPN# CITY COUNTY ZIP

More information

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal RESOLUTION NO. 2015-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY NOVEMBER 8, 2016

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

ITEM 7 ATTACHMENT 1 ORDINANCE NO

ITEM 7 ATTACHMENT 1 ORDINANCE NO ITEM 7 ATTACHMENT 1 ORDINANCE NO. 2017 349 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA ADOPTING BY REFERENCE, PURSUANT TO GOVERNMENT CODE SECTION 50022.2, CALIFORNIA CODE OF REGULATIONS

More information

Procedure for Filing a Site Plan Exemption

Procedure for Filing a Site Plan Exemption Procedure for Filing a Site Plan Exemption Dear Applicant, The Mayor and Borough Council adopt Ordinances which regulate the use of land in the Borough of Metuchen ( Borough ). The purpose of these land

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. . 183310 ORDINANCE NO. An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet

Mary C. Weidman, County Clerk. County Office Building 5 Court Street Norwich, NY (607) Chenango County Clerk Recording Cover Sheet Mary C. Weidman, Clerk Office Building 5 Court Street Norwich, NY 13815 (607) 337-1451 Chenango Clerk Recording Cover Sheet Received From : CLERK OF THE BOARD- CHENANGO COUNTY 5 COURT STREET NORWICH, NY

More information

OF THE CODIFIED ORDINANCES OF THE CITY OF FREEPORT ADOPTED BY THE CITY COUNCIL OF THE CITY OF FREEPORT, ILLINOIS THIS DAY OF, 2018

OF THE CODIFIED ORDINANCES OF THE CITY OF FREEPORT ADOPTED BY THE CITY COUNCIL OF THE CITY OF FREEPORT, ILLINOIS THIS DAY OF, 2018 CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-40 AN ORDINANCE AMENDING THE CODIFIED ORDINANCES OF THE CITY OF FREEPORT REGARDING THE REGULATION AND ZONING OF SOLAR ENERGY SYSTEMS Chapter

More information

Model Zoning Ordinance

Model Zoning Ordinance Model Zoning Ordinance September 2014 Acknowledgment The information, data, and work presented herein were funded in part by the U.S. Department of Energy, Energy Efficiency and Renewable Energy Program,

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer.

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer. SECTION 2 2.1 Code Enforcement Officer 2.1.1 Unless otherwise provided in this Ordinance, the Code Enforcement Officer (CEO), as duly appointed by the City Manager and confirmed by the Gardiner City Council,

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

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois 9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant

More information

Regulation of Solar Farms Local Law # This local Law shall be known as the Town of Groveland Regulation of Solar Farms Law

Regulation of Solar Farms Local Law # This local Law shall be known as the Town of Groveland Regulation of Solar Farms Law Regulation of Solar Farms Local Law #2 2017 Article A: Introduction Section I. Title This local Law shall be known as the Town of Groveland Regulation of Solar Farms Law Section II. Purpose The purpose

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

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

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1

FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR. Form #1 FORMS FOR CHANGING METHOD OF SELECTING THE MAYOR Form #1 RESOLUTION OF INTENT TO CONSIDER AN ORDINANCE AMENDING THE CHARTER OF THE (CITY) (TOWN) (VILLAGE) OF TO PROVIDE FOR ELECTION OF THE MAYOR BY ALL

More information

PRESENT Daniel Marshall, Supervisor Stephen Cowley, Councilman Scott Wohlschlegel, Councilman Jim Strickland, Councilman Donna Goodwin, Councilwoman

PRESENT Daniel Marshall, Supervisor Stephen Cowley, Councilman Scott Wohlschlegel, Councilman Jim Strickland, Councilman Donna Goodwin, Councilwoman REGULAR MEETING The regular meeting of the South Bristol Town Board was called to order at 7:04 pm at the South Bristol Town Hall, 6500 W Gannett Hill Road, Naples, NY 14512. PRESENT Daniel Marshall, Supervisor

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

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

A LOCAL LAW #1-15 of 2015 PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE

A LOCAL LAW #1-15 of 2015 PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE REVISED May 18, 2015 A LOCAL LAW #1-15 of 2015 PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE Local Law # 01-15 of 2015 Be it enacted by

More information

VILLAGE OF CORNWALL-ON-HUDSON. INTRODUCTORY LOCAL LAW No.2 of 2018

VILLAGE OF CORNWALL-ON-HUDSON. INTRODUCTORY LOCAL LAW No.2 of 2018 VILLAGE OF CORNWALL-ON-HUDSON INTRODUCTORY LOCAL LAW No.2 of 2018 A LOCAL LAW ESTABLISHING A FOUR MONTH MORATORIUM PROHIBITING THE PERMITTING, CONSTRUCTION AND INSTALLATION OF SOLAR POWER SYSTEMS WITHIN

More information

OSWEGO COUNTY PURCHASING DEPARTMENT

OSWEGO COUNTY PURCHASING DEPARTMENT OSWEGO COUNTY PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 315-349-8234 Fax 315-349-8308 www.oswegocounty.com/admin-purchasing.shtml Philip R. Church, Director January

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

STATEMENT OF OWNERSHIP

STATEMENT OF OWNERSHIP STATEMENT OF OWNERSHIP I/we, the undersigned, hereby certify that, in conjunction with submitting an application to the Charter Township of Lansing for a Medical Marihuana License, I/we are the record

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

SOLAR PURCHASE AGREEMENT DRAFT NOT FOR EXECUTION

SOLAR PURCHASE AGREEMENT DRAFT NOT FOR EXECUTION Community Phase - Homesite - Tract Cost Center SOLAR PURCHASE AGREEMENT DRAFT NOT FOR EXECUTION This SOLAR PURCHASE AGREEMENT is entered into by and between SunStreet Energy Group, LLC, a Delaware limited

More information

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK

CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK CITY OF LOS ANGELES INITIATIVE, REFERENDUM & RECALL PETITION HANDBOOK Prepared by the Election Division Office of the City Clerk June Lagmay, City Clerk Revised as of November 2012 PREFACE The Election

More information

ORDINANCE NO AN ORDINANCE APPROVING MAJOR VARIANCES

ORDINANCE NO AN ORDINANCE APPROVING MAJOR VARIANCES Passed: April 02, 2018 Signed: April 10, 2018 ORDINANCE NO. 2018-04-026 AN ORDINANCE APPROVING MAJOR VARIANCES (312 W. Elm St. / ZBA Case Nos. 2018-MAJ-01, 2018-MAJ-02, 2018-MAJ-03, 2018-MAJ-04, 2018-MAJ-05)

More information

PERSON COUNTY ROXBORO, NORTH CAROLINA APPLICATION FOR SPECIAL USE PERMIT WIRELESS TELECOMMUNICATIONS FACILITIES

PERSON COUNTY ROXBORO, NORTH CAROLINA APPLICATION FOR SPECIAL USE PERMIT WIRELESS TELECOMMUNICATIONS FACILITIES CASE (ASSIGNED BY THE PLANNING DEPARTMENT) LOCATION: ZONING: CURRENT USE: It is understood that the Person County will hire Trigon Engineering as a consultant to review, analyze and evaluate all application

More information

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE

Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting ORDINANCE Upon motion by, seconded by, the following Ordinance was duly enacted, voting in favor of enactment, voting against enactment. ORDINANCE 2004-9 An Ordinance of Millcreek Township, entitled the Millcreek

More information

APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST. Application #: Site Address:

APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST. Application #: Site Address: APPEAL/INTERPRETATION APPLICATION SUBMITTAL CHECKLIST Application #: Site Address: No application is to be submitted or accepted unless it is complete including, but not limited to, the following: Hearing

More information

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS 11/30/2011 ORDINANCE NO. 2011 - AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS Matthew Kuhlman The Sweatshop LLC 368 Lexington

More information

Owner Information Name: Address of property applying for the variance: Telephone #: address: Mailing address if different:

Owner Information Name: Address of property applying for the variance: Telephone #:  address: Mailing address if different: Date: Village of Lawrence 196 Central Ave Lawrence, NY 11559 516-239-4600 Board of Zoning Appeals Application Owner Information Name: Address of property applying for the variance: Telephone #: Email address:

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris

More information

Appendix N HAZARD ZONING ORDINANCE/MAPS/ AIRPORTS ZONING MAPS. LAST UPDATED: May 1, 2001 CASE NUMBER: ORDINANCE NO.

Appendix N HAZARD ZONING ORDINANCE/MAPS/ AIRPORTS ZONING MAPS. LAST UPDATED: May 1, 2001 CASE NUMBER: ORDINANCE NO. Appendix N HAZARD ZONING ORDINANCE/MAPS/ AIRPORTS LAST UPDATED: May 1, 2001 CASE NUMBER: ORDINANCE NO. Unified Development Code Grand Prairie, Texas Planning Department 7.2.1 Purpose The purpose of an

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # Intro: 7-20-2015 Adopt: 8-18-2015 TOWNSHIP OF FAIRFIELD ORDINANCE #2015-10 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $230,000 FOR VARIOUS CAPITAL IMPROVEMENTS FOR THE WATER UTILITY SYSTEM FOR AND BY

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: 2014-11 BOND ORDINANCE PROVIDING FOR VARIOUS 2014 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

More information

ORDINANCE NO BE IT FURTHER ENACTED AND ORDAINED by the Mayor and City Council of Laurel, Maryland that

ORDINANCE NO BE IT FURTHER ENACTED AND ORDAINED by the Mayor and City Council of Laurel, Maryland that ORDINANCE NO. 1932 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF LAUREL, MD TO AMEND THE CITY OF LAUREL UNIFIED LAND DEVELOPMENT CODE; CHAPTER 20, LAND DEVELOPMENT AND SUBDIVISION, TO ADD ARTICLE VIA,

More information

RESOLUTION. WHEREAS, the Primary Nominating Election of the City of Los Angeles is scheduled to be held on March 7, 2017; and

RESOLUTION. WHEREAS, the Primary Nominating Election of the City of Los Angeles is scheduled to be held on March 7, 2017; and RESOLUTION A RESOLUTION OF THE LOS ANGELES CITY COUNCIL REQUESTING THE LOS ANGELES COUNTY BOARD OF SUPERVISORS TO AUTHORIZE THE CONSOLIDATION OF THE CITY OF LOS ANGELES PRIMARY NOMINATING ELECTION WITH

More information

VOLUNTARY ANNEXATION PROCEDURES

VOLUNTARY ANNEXATION PROCEDURES VOLUNTARY ANNEXATION PROCEDURES AUGUST, 2013 CITY OF GREEN COVE SPRINGS DEVELOPMENT SERVICES DEPARTMENT VOLUNTARY ANNEXATION PROCEDURES A. GENERAL STEPS STEP #1 (Application) Property owner submits Application

More information

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows: CHAPTER 110 AN ACT concerning municipal and county authority over roads and amending R.S.39:4-8, R.S.39:4-197, R.S.39:4-201, P.L.1945, c.284, and P.L.2004, c.107 and supplementing Title 39 of the Revised

More information

COUNTY OF OSWEGO PURCHASING DEPARTMENT

COUNTY OF OSWEGO PURCHASING DEPARTMENT COUNTY OF OSWEGO PURCHASING DEPARTMENT County Office Building 46 East Bridge Street Oswego, NY 13126 315-349-8234 Fax 315-349-8308 www.oswegocounty.com Daniel Stevens, Purchasing Director May 18, 2017

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60128-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 45221-E Sheet 1 ATTACHMENT AGREEMENT FOR ILLUMINATED DECORATIONS ON ORNAMENTAL

More information

GRANTS AND CONTRACTS - TRANSMITTAL MEMO

GRANTS AND CONTRACTS - TRANSMITTAL MEMO GRANTS AND CONTRACTS - TRANSMITTAL MEMO Date: January 20, 2015 From John Johnson, Grants and Contracts Administrator gomm CONTRACT #: 9465 VENDOR: DESCRIPTION: City of Gainesville Agreement Pursuant to

More information

BOARD OF ZONING ADJUSTMENT APPLICATION

BOARD OF ZONING ADJUSTMENT APPLICATION BOARD OF ZONING ADJUSTMENT APPLICATION City Planning & Development Department City Hall, 414 E. 12 th Street, 15 th floor; Kansas City, MO 64106-2795 Phone (816) 513-2846 Fax (816) 513-2838 www.kcmo.gov/planning

More information

WHEREAS, copies of said Codes of Ordinances are available in the office of the City Secretary for review and inspection by the public.

WHEREAS, copies of said Codes of Ordinances are available in the office of the City Secretary for review and inspection by the public. Ordinance amending Corpus Christi Code of Ordinance, Chapter 14, Sections 14-201 &14-241 to adopt the National Electrical Code, 2017 Edition, with local amendments, amending sections 14-1306,14-1316, 14-1311,

More information

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS

CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS CITY OF SIKESTON INVITATION FOR BID GENERAL REQUIREMENTS 1 Date Issued: January 16, 2019 Bid Number: 19-29 The City of Sikeston is soliciting bids for a Haulotte 6543 A Pull Behind Lift. The sealed bids

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

CLASS II MODIFICATION SITE PLAN APPLICATION

CLASS II MODIFICATION SITE PLAN APPLICATION CLASS II MODIFICATION SITE PLAN APPLICATION SITE PLAN REVIEW & APPEARANCE BOARD INSTRUCTIONS FOR COMPLETING AND FILING THE CLASS II MODIFICATION SITE PLAN APPLICATION Applications for a Class II site plan

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

City Attorney's Synopsis

City Attorney's Synopsis Eff.: Immediate ORDINANCE NO. AN URGENCY ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK EXTENDING AND AMENDING AN INTERIM DEVELOPMENT CONTROL ORDINANCE WHICH TEMPORARILY PROHIBITS THE ISSUANCE OF CERTAIN

More information

A LOCAL LAW PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE

A LOCAL LAW PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE A LOCAL LAW PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE Local Law #2 of 2007. Be it enacted by the Town Board of the Town of Oswego,

More information

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING

More information

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation) The undersigned incorporator hereby forms a corporation under the Connecticut

More information