CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA
|
|
- Neil Hudson
- 5 years ago
- Views:
Transcription
1 CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE BUDGET STUDY SESSION (Public discussion is permitted) 1) Third Quarter Budget Report Fiscal Year ) Proposed 2003/2004 Operating Budget. 3. APPROVAL OF THE MINUTES: April 10, SPECIAL AGENDA ITEM New Hearings Department location th St., # JURISDICTIONAL ITEMS (Public discussion is permitted) B. Exemptions - Owner Occupancy 1) 1369: 18 Seaview Terrace, Applicants Frautschy/Cole 2) 1371: 1118 Bay St., Applicant Stocker 3) 1376: 2620 Kansas Ave., Applicant Acari 4) 1377: th St., Applicant - Sheikhpout Applicants request exemption of three-unit properties based upon owner occupancy pursuant to section 1801(c)(4). Recommendations: Grant C. Removal 1) 405R-C: th St., Applicant Beit lr Shalom Affordable Housing LLC by R. Perry (Rep.) Owner seeks removal permit alleging units are uninhabitable and it is not economically feasible to rehabilitate. 9. ADMINISTRATIVE ITEM A. Proposed Amendments to Regulation (Lapse of Three-Unit of Less Owner-Occupied Exemptions). B. Report on Implementation of Regulation REQUESTS TO SPEAK - (Requests from members of the public to speak to the Board on any issue in general) 15. ADJOURNMENT Next Regular RCB meeting May 22, :00 p.m., Council Chamber The Council Chamber is wheelchair accessible. If you need any disability-related accommodations, please contact Glenda Jacobs at (310) at least three days prior to the meeting. This document is available in alternate format upon request.
2 SANTA MONICA RENT CONTROL BOARD REGULAR MEETING MINUTES CORRECTED May 8, CALL TO ORDER The Rent Control Board meeting was called to order at 7:03 p.m. by Commissioner Mueller, followed by the pledge of allegiance. 2. ROLL CALL Member Absent Members Present: Alan Toy Betty Mueller Jennifer Kennedy Jeff Sklar Doug Willis Others Present: Mary Ann Yurkonis, Administrator Doris Ganga, General Counsel Marcia Zimmer, Hearings Dept. Mgr. Tracy Condon, Public Information Mgr. Glenda Jacobs, Board Secretary BUDGET STUDY SESSION 1. Third Quarter Budget Report Fiscal Year Administrator Mary Ann Yurkonis presented a summary of the third quarter budget report. The Board commended staff on a job well done. No action was taken. 2. Proposed 2003/2004 Operating Budget Administrator Yurkonis continued and presented an itemized summary of the proposed operating budget. After a discussion and kudos from the Board, Administrator Yurkonis said the proposed budget will be presented to the Board on May 22 nd with a recommendation to set this item for public hearing on June 12, APPROVAL OF THE MINUTES: April 10, Commissioner Willis, seconded by Commissioner Sklar, moved to adopt the minutes of April 10, The motion unanimously passed in a roll call vote. 4. SPECIAL AGENDA ITEMS Hearings Department Supervisor, Marcia Zimmer, announced that the Hearings department had moved to its new location at th Street, #110. She also announced that any correspondence to the Hearings department should continue to be mailed to Rent Control s City Hall office at 1685 Main Street, Room
3 7. JURISDICTIONAL ITEMS B. Exemptions Owner Occupancy 1) 1369: 18 Seaview Terrace, Applicants Frautschy/Cole 2) 1371: 1118 Bay St., Applicant - Stocker 3) 1376: 2620 Kansas Ave., Applicant - Acari Applicants request an exemption of three-unit properties based upon owner occupancy pursuant to section 1801(c)(4). Recommendations: Grant Commissioner Sklar, seconded by Commissioner Willis, moved to grant the exemptions for the cases listed above. The motion passed in a 4-0 roll call vote. 4) 1377: thSt., Applicant - Sheikhpour General Counsel Doris Ganga presented a summary of the staff report. Henry Fata, tenant, and Frydoun Sheikhpour, owner, addressed the Board. Following a discussion, Commissioner Willis, seconded by Commissioner Sklar, moved to grant the exemption based upon owner-occupancy. The motion unanimously passed in a roll call vote. C. Removal 1) 405R-C: th St., Applicant Beit lr Shalom Affordable Housing LLC by R. Perry (Rep.) Owner seeks removal permit alleging units are uninhabitable and it is not economically feasible to rehabilitate. General Counsel Ganga presented a summary of the staff report. After a brief discussion, Commissioner Willis, seconded by Commissioner Kennedy, moved to grant the removal permit on the basis that the property is uninhabitable and is not economically feasible to rehabilitate. The motion unanimously passed in a roll call vote. 9. ADMINISTRATIVE ITEM A. Proposed Amendments to Regulation (Lapse of Three-Unit or Less Owner- Occupied Exemptions). General Counsel Ganga presented a summary of the proposed amendments. Following comments, Commissioner Sklar, seconded by Commissioner Willis, moved to set this matter for public hearing at the next Board meeting on May 22, The motion unanimously passed in a roll call vote. B. Report on Implementation of Regulation Hearings Supervisor Marcia Zimmer updated the Board on the current events of the implementation of regulation REQUESTS TO SPEAK The following person addressed the Board on various issues: Jacqueline Siegel Bartelt. 15. ADJOURNMENT 2
4 At 8:40 p.m., Commissioner Sklar, seconded by Commissioner Willis, moved to adjourn the meeting. The motion unanimously passed in a voice vote. 3
5 SANTA MONICA RENT CONTROL BOARD STAFF REPORT ON PROPOSED AMENDMENTS TO CHAPTER 12 (EXEMPTIONS AND COVERAGE) TO: FROM: RE: Commissioners Staff Proposed Amendments to Regulation (Lapse of Three-Unit or Less Owner-Occupied Exemptions) FOR BOARD MEETING OF: May 8, 2003 Introduction Chapter 12 provides an exemption from the Rent Control Law for certain properties. One such exemption is available for an owner-occupied property of three or fewer units. 1 Once an owner no longer occupies the property, the exemption lapses, and the property thereafter comes under the Rent Control Law Regulation of Chapter 12, entitled Lapse of Three-Unit or Less Owner-Occupied Exemptions, addresses the procedure staff follows when the owner no longer resides on the property. Under current procedures, when evidence is received indicating the owner no longer resides on the property, a Notice of Lapsed Exemption is mailed to the exemption holder and the tenants specifying the facts upon which the initial determination was made, the date upon which the lapse is believed to have occurred, the consequences of such a lapse, and the procedures available to contest the lapse. 2 Within fifteen days of this initial letter, an owner or tenant of the property may file a written response explaining how the initial determination of a lapse is in error. 3 Thereafter, based upon all of the evidence gathered and submitted, staff makes a final determination. If staff concludes that the initial determination of a lapse was in error, a Regulation Regulation 12070(a)(1). Regulation 12070(b).
6 Staff Report on Proposed Amendments To Regulation Page 2 letter so indicating is mailed to the owner and tenants. On the other hand, if staff determines that the exemption has in fact lapsed, a Final Notice is mailed to the owner and tenants notifying them of the lapse and of the date the lapse became effective. 4 Thus, two letters are mailed when staff has evidence that an exemption has lapsed. There are cases where staff receives more conclusive evidence of a lapse, such as a letter from the owner stating that he/she no longer resides at the property, or a new owner files a registration form for the property and/or notifies the Board in writing that he/she is the new owner. In such cases, it is duplicative to send two letters as described above. Instead, the proposed amendments set forth a more streamlined procedure in which only one letter ( Final Notice ) would be sent notifying the owner, the new owner if applicable, and the tenants, of the lapse. Thereafter, just as in situations where the two letters are mailed, the tenants and owners would have fifteen days to respond. In addition, the same appeals procedure would be available to owners and tenants, regardless of the manner in which staff obtained information of the lapse. In this way, the parties right to object to the lapse is preserved, but only one lapse notice need be sent. Proposed amendments to regulation are attached. In essence, as described above, if the owner informs staff that he/she no longer resides at the property, or if a new owner informs staff that they have acquired the property, only one letter, a Final Notice of Lapsed Exemption, shall be sent. This proposed new procedure is embodied in bolded print in regulation 12070(a)(1) and (a)(2), and in (b)(1). Recommendation Staff recommends that the Board set the attached proposed amendments to regulation for public hearing and consideration at its regular meeting on May 22, Staff further recommends that the Board adopt these proposed amendments at that time. 4 Regulation 12070(b).
7 Proposed Amendments to Regulation Lapse of Three-Unit of or Less Owner-Occupied Exemptions (a) Notice of Lapsed Exemption. An owner-occupied three unit or less exemption lapses by operation of law, as set forth in Section 1801 (c) (4), when the owner no longer resides on the property as his/her principal place of residence. The exemption also lapses when the owner no longer owns at least 50% of the property. (1) If an owner notifies the Board, in a writing signed by the owner, that the owner no longer resides on the property as his/her principal place of residence, the exemption will be deemed to have lapsed and a Final Notice will be sent to the owner and tenants notifying them of the lapse, specifying the facts upon which the determination was made, the date the lapse became effective, the consequences of such lapse, and the procedures available to contest the lapse. The Final Notice shall be sent to the property address and any other known address of the owner. (2) If a new owner files a registration form for the property, and/or notifies the Board in a writing signed by the new owner that he/she is the new owner, the exemption will be deemed to have lapsed and a Final Notice will be sent to the former owner, the new owner, and the tenants notifying them of the lapse, specifying the facts upon which the determination was made, the date the lapse became effective, the consequences of such lapse, and the procedures available to contest the lapse. The Final Notice shall be sent to the property address and any other known addresses of the former and new owners. (1) (3) Upon determination by Board staff that sufficient evidence exists to make an initial determination that an exemption has lapsed, by a means other than outlined in subparagraphs 1 and 2 above, a Notice of Lapse will be mailed to the exemption holder at the property address and any other known address and to the tenants, specifying the facts upon which the initial determination was made, the date upon which Proposed Amendments May 8, 2003 Board Meeting 1
8 the lapse is believed to have occurred, the consequences of such a lapse, and the procedures available to contest the lapse. (2) (4) All written or documentary evidence used in the initial determination shall be available to the owner and tenants for inspection and review during normal business hours. (b) Opportunity to Respond. (1) Within fifteen (15) days of the mailing of the Final Notice, pursuant to subparagraphs (a)(1) and (a)(2) above, an owner or tenant of the property may file a written response to the Notice. The owner and tenant may include with the response any and all relevant documents. Staff shall review the response and any attached documentation. If, after reviewing all relevant material submitted, staff determines that the facts upon which the Notice was based were inaccurate, incomplete, or otherwise in error, the exemption will be deemed not to have lapsed, and the owner and tenants will be so notified. A response received more than fifteen days after the mailing of the Notice will not be considered in the absence of good cause. (2) Within fifteen (15) days of the mailing of the Notice of Lapsed Exemption, pursuant to subparagraph (a)(3) above, an owner or tenant of the property may file a written response to the Notice. The owner and tenant may include with the response any and all relevant documents. Staff shall review the response and any attached documentation. If, after reviewing all relevant material submitted, staff determines that the facts upon which the initial Notice of Lapsed Exemption was based were inaccurate, incomplete, or otherwise in error, the exemption will be deemed not to have lapsed, and the owner and tenants will be so notified. (c) Failure to Respond to Notice of Lapsed Exemption. If an owner does not respond within fifteen (15) days of mailing of the Notice of Lapsed Exemption, the exemption will be deemed to have lapsed and a Final Notice will be sent to the owner and tenants notifying them of the lapse and of the date the lapse became effective. A response received more than fifteen days after the mailing of the Proposed Amendments May 8, 2003 Board Meeting 2
9 Notice of Lapsed Exemption will not be considered in the absence of good cause. (d) Referral to Hearing Examiner. If an owner responds within the fifteen day period, but the response fails to resolve the issues of law or fact set forth in the original Notice, the matter shall be referred to a hearing examiner for hearing. Notice of such a hearing will be given by the Hearings Department to the owner and all tenants residing at the property at least ten days prior to the date set for hearing. (1) Upon referral to a hearing examiner on a Lapse of Exemption, staff may conduct an on-site inspection of the property and prepare a written report for submission to the hearing examiner and submission to the case record. (2) The staff report shall contain a report of staff's observations during the on-site exemption and any photographs taken by staff. The staff report shall be included in the case file and shall be available for inspection by the owner and tenants. It shall be considered competent evidence, but the staff member who prepared the report shall be subject to cross-examination at the hearing. Proposed Amendments May 8, 2003 Board Meeting 3
CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA
CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, 2004 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 4, 2004
More informationCITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA
CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, 2005-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL - PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: December 9,2004
More informationBoard Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101. THURSDAY, October 15, :00 P.M.
Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101 THURSDAY, October 15, 1998-6:00 P.M. AGENDA 1. CALL TO ORDER 2. RECESS TO CLOSED SESSION - Pending
More information9. ADMINISTRATIVE ITEM (Public discussion is permitted.) A. Report on Impact of Market Rate Vacancies since January 1, 1999.
CITY OF SANTA MONICA SPECIAL RENT CONTROL BOARD MEETING HEARINGS DEPARTMENT 2121 Cloverfield Blvd., Suite 101 THURSDAY, April 15, 1999-6:30 P.M. AGENDA 1. CALL TO ORDER 2. RECESS TO CLOSED SESSION - Pending
More informationCITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA
CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, 2000-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL -- PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 9,
More informationCITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, March 8, :00 P.M. AGENDA
1. CALL TO ORDER CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, March 8, 2012 7:00 P.M. AGENDA 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: February
More informationCITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, May 12, :00 P.M. AGENDA
1. CALL TO ORDER CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, May 12, 2011 7:00 P.M. AGENDA 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: April 14,
More informationCITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING Council Chamber, City Hall, 1685 Main Street THURSDAY, NOVEMBER 12, :00 P.M.
CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING Council Chamber, City Hall, 1685 Main Street THURSDAY, NOVEMBER 12, 2015 6:00 P.M. AGENDA 1. CALL TO ORDER ROLL CALL 2. RECESS TO CLOSED SESSION
More informationJACKSON COUNTY DEMOCRATIC COMMITTEE
JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This
More informationVILLAGE OF BELCARRA Board of Variance Bylaw No. 399, Consolidated. A bylaw to establish and set the procedure for a Board of Variance.
VILLAGE OF BELCARRA Board of Variance Bylaw No. 399, 2007 Consolidated A bylaw to establish and set the procedure for a Board of Variance. This consolidation is prepared for convenience only. The amendment
More informationAGENDA Tuesday, September 26, 2017 Link to City Council Agendas/Packets
Community Services Building 440 Civic Center Plaza Richmond, CA 94804 AGENDA Link to City Council Agendas/Packets http://sireweb.ci.richmond.ca.us/sirepub/meet.aspx Register to receive notification of
More informationMinutes. The Minutes of the previous meeting were unanimously accepted as read. 11/23/15 Chronicle, City Housing Complex will be torn down.
Minutes The Commissioners of the Housing Authority of the City of Willimantic met in a special meeting at the Housing Authority offices, 49 West Avenue, Willimantic, Connecticut at 7:07 p.m. on Wednesday,
More informationHOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA GRIEVANCE PROCEDURE Effective January 27, 2017
HOUSING AUTHORITY OF THE CITY OF RALEIGH, NORTH CAROLINA GRIEVANCE PROCEDURE Effective January 27, 2017 SCOPE: This policy applies only to residents of federally-subsidized public housing operated by the
More informationHOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority
HOUSING AUTHORITY AND URBAN RENEWAL AGENCY OF POLK COUNTY Dba West Valley Housing Authority PUBLIC HOUSING GRIEVANCE PROCEDURE [Title 24 Code of Federal Regulations (CFR) 966 Subpart B] I. Definitions
More informationAGENDA Tuesday, January 30, 2018
Mayor Thomas Butt Community Services Building 440 Civic Center Plaza Richmond, CA 94804 AGENDA Tuesday, January 30, 2018 Link to City Council Agendas/Packets http://sireweb.ci.richmond.ca.us/sirepub/meet.aspx
More informationProvisions on elections to the Riksdag, the work of the Riksdag and the tasks of the Riksdag are laid down in the Instrument of Government.
The Riksdag Act (2014:801) Chapter 1. Introductory provisions The contents of the Riksdag Act Art. 1. This Act contains provisions about the Riksdag. Provisions on elections to the Riksdag, the work of
More informationCITY OF PARKLAND FLORIDA
CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner
More informationAGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017
City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin
More informationCity of Daly City Regular Meeting RECREATION COMMISSION
City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the
More informationGRIEVANCE POLICY & PROCEDURES
GRIEVANCE POLICY & PROCEDURES PURPOSE This Grievance Policy and Procedures are intended to assure that LHAND Federal Public Housing Tenants are afforded an opportunity for a fair and open hearing if the
More informationCommunity Redevelopment Agency
Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationBrainerd Housing and Redevelopment Authority Grievance Procedure
Brainerd Housing and Redevelopment Authority Grievance Procedure I. PURPOSE The purpose of this grievance procedure is to assure that a Resident of a property leased from the Brainerd Housing and Redevelopment
More informationADMINISTRATIVE GRIEVANCE PROCEDURES
ADMINISTRATIVE GRIEVANCE PROCEDURES A. Purpose and Scope. The purpose of this policy is to assure that the Housing Authority of the City of El Paso Texas (hereinafter referred to as HACEP) residents are
More informationEXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY
EXHIBIT A REVISED PROCEDURES FOR THE COMPOSITION, ELECTION AND CONTINUING ROLE OF THE CITIZENS OVERSIGHT COMMITTEE FOR THE RUSSIAN RIVER REDEVELOPMENT PROJECT (REVISED 10/21/08) ARTICLE 1 PURPOSE AND AUTHORITY
More informationSanta Barbara Local Agency Formation Commission
Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair
More informationAGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M.
City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING
More informationCITY OF ATASCADERO CITY COUNCIL AGENDA
CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City
More informationAUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.
AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR
More informationCONSOLIDATED VERSION FOR INTERNAL USE ONLY!!! LAW ON CIVIL SERVICE OF THE FEDERATION OF BOSNIA AND HERZEGOVINA
CONSOLIDATED VERSION FOR INTERNAL USE ONLY!!! LAW ON CIVIL SERVICE OF THE FEDERATION OF BOSNIA AND HERZEGOVINA Official Gazette of the Federation of Bosnia and Herzegovina, 29/03, 23/04, 39/04, 67/05,
More informationNOTICE OF SPECIAL MEETING
NOTICE OF SPECIAL MEETING Pursuant to Section 54956 of the Government Code of the State of California, a Special meeting of the SOUTH COUNTY FIRE AUTHORITY is hereby called for: Date/Time: Location: Tuesday,
More informationAGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015
City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby
More informationThe meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.
STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call
More informationAGENDA Tuesday, September 29, 2015 Link to City Council Agendas/Packets
Community Services Building 440 Civic Center Plaza Richmond, CA 94804 AGENDA Link to City Council Agendas/Packets http://sireweb.ci.richmond.ca.us/sirepub/meet.aspx Register to receive notification of
More informationBOYNE CITY AIRPORT ADVISORY BOARD MEETING. Thursday, February 22, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E.
BOYNE CITY AIRPORT ADVISORY BOARD MEETING Thursday, February 22, 2018 at 5:30 p.m. Airport Terminal Boyne City Municipal Airport 1040 E. Main Street 1. CALL TO ORDER & PLEDGE OF ALLEGIANCE 2. ROLL CALL
More informationBARNSTEAD PLANNING BOARD
Authority BARNSTEAD PLANNING BOARD P.O. BOX 11 CENTER BARNSTEAD, NH 03225 RULES OF PROCEDURE 1 (1) These Rules of Procedure are adopted under the authority of New Hampshire Revised Statutes Annotated Chapter
More informationWoodson Terrace Missouri
w City of Woodson Terrace Missouri Minutes 4323 Woodson Road Woodson Terrace, MO 63134 Office: 314-427-2600 Fax: 314-427-0571 REGULAR BOARD OF ALDERMAN MEETING Woodson Terrace City Hall December 17, 2015
More informationFloyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6
STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting
More informationBERKELEY HOUSING AUTHORITY GRIEVANCE PROCEDURE. I. Definitions applicable to the grievance procedure: ( )
BERKELEY HOUSING AUTHORITY GRIEVANCE PROCEDURE I. Definitions applicable to the grievance procedure: ( 966.53) A. Grievance: Any dispute a Tenant may have with respect to BHA action or failure to act in
More informationAGENDA Tuesday, December 5, 2017 Link to City Council Agendas/Packets
Community Services Building 440 Civic Center Plaza Richmond, CA 94804 AGENDA Tuesday, December 5, 2017 Link to City Council Agendas/Packets http://sireweb.ci.richmond.ca.us/sirepub/meet.aspx Register to
More informationGRIEVANCE PROCEDURE EXHIBIT
I. PURPOSE AND SCOPE II. GRIEVANCE PROCEDURE EXHIBIT This Grievance Procedure has been established to provide guidelines for Harrisonburg Redevelopment and Housing Authority ( Authority ) residents in
More informationAndy Vasquez, John Nicoletti, Roger Abe and Hal Stocker
The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,
More informationRobert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.
DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationCHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES
CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township
More informationCity of Tolleson, Arizona. City Council Rules of Procedure 2011
City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE
More informationJuly 10 & 11, 2017, Emmett, Idaho
July 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on June 27, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of June, 2017, at 8:00 a.m. Present:
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive
More informationTHE COMMISSION MAY ADD OR TAKE ACTIONS ON ITEMS NOT LISTED ON THIS AGENDA.
Page AGENDA Planning Commission 6:30 PM - Thursday, March 21, 2019 City Hall Council Chambers, Sammamish, WA CALL TO ORDER ROLL CALL APPROVAL OF AGENDA Estimated Time 6:30 pm APPROVAL OF THE MINUTES 3-4
More informationTULARE CITY SCHOOL DISTRICT
TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,
More informationHOUSING COMMISSION OF ANNE ARUNDEL COUNTY GRIEVANCE PROCEDURES
HOUSING COMMISSION OF ANNE ARUNDEL COUNTY GRIEVANCE PROCEDURES GRIEVANCE PROCEDURES OF THE Housing Commission of Anne Arundel County I. DEFINITION APPLICABLE TO THE GRIEVANCE PROCEDURE A. GRIEVANCE: Any
More informationb. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.
NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.
More informationCouncil Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM
Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, vember 8, 2018 6:30 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. APPROVAL
More informationAIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER
AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION
More informationBOARD MEETING MINUTES, October, 12, 2017
MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry
More informationORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza
MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00
More informationAGENDA PACKET November 2, :00 PM Special Meeting
BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb
More informationCALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.
City Commission Minutes Regular Session City Commission Chambers 101 S Lincoln Ave. Chanute, KS 66720 CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30
More informationCITY OF ATASCADERO CITY COUNCIL AGENDA
CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:
More informationJANUARY 25, 2018 ~ 213 ~
JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.
More informationCITY OF BELLINGHAM PLANNING COMMISSION BYLAWS
CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS ARTICLE I - NAME The official name of the organization shall be the City of Bellingham Planning Commission. ARTICLE II - OFFICIAL MEETING PLACE The official
More informationOAKLAND CITY COUNCIL
FILED OffiCE 0F',W»CinY CLERK OAKLAND 18 FEB-8 PN l* 21 AMENDED AT THE FEBRUARY 6, 2018 CITY COUNCIL MEETING - CLEAN PROVED AS TO FO LEGALITY OFFICE OF THE CITY ATTORNEY OAKLAND CITY COUNCIL!t RESOLUTION
More informationRENT STABILIZATION BOARD Regular Meeting Minutes (Approved)
Rent Stabilization Board RENT STABILIZATION BOARD Regular Meeting Minutes (Approved) Maudelle Shirek Building 2134 Martin Luther King Jr. Way 7:00 p.m. Council Chambers, Second Floor Broadcast Live on
More informationBYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN
BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority
More informationStaff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018
10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate
More informationNEW YORK CITY DEPARTMENT OF CITY PLANNING. Notice of Public Hearing and Opportunity to Comment on Proposed Rules
NEW YORK CITY DEPARTMENT OF CITY PLANNING Notice of Public Hearing and Opportunity to Comment on Proposed Rules What are we proposing? The Department of City Planning (DCP) proposes to amend its rules
More informationBoard Of Directors Agenda. Documents: BM NOTICE AND AGENDA.PDF. Board Of Directors Packet. Documents: BM SPECIAL.PDF
1. Board Of Directors Agenda Documents: BM010319 NOTICE AND AGENDA.PDF 2. Board Of Directors Packet Documents: BM010319 SPECIAL.PDF AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER
More informationOXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m.
OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, 2016 7:00 p.m. Meeting Location: Oxford Preparatory Academy Chino Valley Campus 5862 C Street, Chino, CA 91710 Teleconference
More informationCONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I
I. NAME CONSTITUTION AND BY-LAWS OF LANSING KNIGHTS YOUTH ORGANIZATION ARTICLE I A. This organization shall be known as Lansing Knights Organization. A non-profit organization under the laws of the Commonwealth
More informationAmended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM
Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES
More informationPolicy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida
Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare
More informationMINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017
TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationBYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC
BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.
More informationPRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010
PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010 City Hall Council Chambers 955 School Street (The Preliminary Summary
More informationWinbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules")
Winbond Electronics Corporation (the "Company") The Rules Governing Procedure for Board of Directors Meeting (the "Rules") Article 1 (Ground for the Rules) The Rules are adopted pursuant to Paragraph 8
More informationAMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS. Article I MEMBERSHIP... 1
AMENDED AND RESTATED BYLAWS OF INTEGRITY MUTUAL INSURANCE COMPANY CONTENTS Article I MEMBERSHIP... 1 Section 1.1 Members... 1 Section 1.2 Rights of Members... 1 Section 1.3 Limit of Members Liability...
More informationTo view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES
To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 20,
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG
More information1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004
1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called
More informationWESLEY SOUTH PERTH HOCKEY CLUB (INC.) CONSTITUTION
WESLEY SOUTH PERTH HOCKEY CLUB (INC.) CONSTITUTION Version Details Version Date Issued by Approved by General Meeting 1.0 Draft constitution issued to Management Committee for comment and feedback. 9 January
More informationFOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS
FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article
More informationAGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD
AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD Tuesday, April 9, 2019 City of Cape Coral Council Chambers 5:30 PM 1. CALL TO ORDER A. Chairman Michael Campbell 2. MOMENT OF SILENCE:
More informationApproval of the Minutes: Public Comment: None
Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, September 25, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township
More informationAGENDA PLANNING COMMISSION
PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA
More informationCity of South Pasadena
A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015
More informationAGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.
Board of Directors AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division
More informationCity staff and contract employees present at the meeting will be noted in the minutes
AGENDA REGULAR MEETING CHOWCHILLA PLANNING COMMISSION MEETING Council Chambers, Chowchilla City Hall 130 S. Second Street, Chowchilla, CA 93610 April 18, 2018 7:00 PM Agendas for all Planning Commission
More informationCALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:
Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma April 15, 2013 CALL TO ORDER Meeting called to order by Mayor
More informationA G E N D A CITY COMMISSION MEETING. Tuesday, January 16, :00 PM. Presentation of the Mount Clemens Beautification Snowflake Awards.
A G E N D A CITY COMMISSION MEETING Tuesday, January 16, 2018 7:00 PM 1. Call to Order. 2. Pledge of Allegiance. 3. Roll Call. 4. Announcements, Acknowledgments and Communications and Reports, including
More informationAMENDED NOTICE OF RESCHEDULED REGULAR MEETING
June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo
More informationPERTH AMBOY REDEVELOPMENT AGENCY
PERTH AMBOY REDEVELOPMENT AGENCY Tuesday, June 5, 2018 Regular Meeting Minutes Pursuant to the Open Public Meetings Act, please take notice that a public meeting of the Perth Amboy Redevelopment Agency
More informationBUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV FEBRUARY 28, :30 AM
BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV 89005 FEBRUARY 28, 2019-8:30 AM ITEMS LISTED ON THE AGENDA MAY BE TAKEN OUT OF ORDER;
More informationLA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue
Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.
More informationMINUTES ZONING BOARD OF APPEALS May 6, 2009
MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney
More informationPLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A
1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS
More informationRIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS
RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)
More informationMinutes of the Town Board for November 7, 2002
Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins,
More informationMINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on June 19,
MINUTES JUNE 19, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on June 19, 2018 in the conference room of the administrative building at 1420
More informationBUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS
BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS Approved & Adopted 05/15/18 THIS PAGE INTENTIONALLY LEFT BLANK. 2 Approved: 5/15/18 BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL
More informationCity of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual
City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT
More informationCASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING. May 18, 2017
CASS COUNTY BOARD OF COMMISSIONERS REGULAR MEETING May 18, 2017 The County Board of Commissioners met in regular session on Thursday, May 18, 2017 in the Commission Chambers. Chair Robert Ziliak called
More information