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

Size: px
Start display at page:

Download "BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN. Thursday, March 23, 2017"

Transcription

1 BOARD OF ROAD COMMISSIONERS FOR OAKLAND COUNTY, MICHIGAN Thursday, March 23, THE meeting was called to order by the Chairman of the Board, Eric S. Wilson at 9:00 A.M. in the Board Room of the County Road Commission Offices, Lahser Road, Beverly Hills, Michigan. Notice of the meeting was posted on November 15, 2016 in compliance with provisions of Act 267 of WILSON PRESENT; JAMIAN PRESENT; FOWKES PRESENT Dennis Kolar, Managing Director Gary Piotrowicz, Deputy Managing Director Dianne Hersey, General Counsel Melissa Williams, Director of Finance David Evancoe, Director of Planning and Environmental Concerns Darryl Heid, Director of Highway Maintenance David Czerniakowski, Director of Customer Services Tom Blust, Director of Engineering Department Mary Gillis, Director of Central Operations Danielle Deneau, Director of Traffic-Safety Pam Cahill, Director of Human Resources Craig Bryson, Public Information Shannon Miller, Deputy-Secretary/Clerk of the Board 2. Chairman Wilson led the Pledge of Allegiance to the Flag. 3. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the agenda for March 23, 2017 as written. 4. There were no members of the public wishing to address the Board. 5. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THE Board approve the minutes of March 9, A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ; and, ACH payments thru numbered 121 be approved for payment for an aggregate amount of 962,230.75; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 6B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES RESOLVED, that checks numbered through ; and, ACH payments thru numbered 365 be approved for payment for an aggregate amount of 1,010,500.42; and, FURTHER RESOLVED, that the Oakland County Treasurer be directed to pay the checks from the funds in the County Road Account. 7A-B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT permits and adopt-a-road applications issued by the Road Commission for Oakland County, Customer Service Department, be approved and become effective on the date issued: Through Construction Permits M 0065 Through M 0127 Driveway Permits AAR 0469, 0475 Through AAR 0478 Adopt-a-Road 8. Chairman Wilson recognized one citizen who wished to speak on this agenda item. Layne Peterman 1770 Luneta Court Commerce Township, MI Mr. Peterman, along with his attorney, Mr. Lawrence Katz, indicated they have the support of the community for the abandonment of a portion Luneta Court. There were no other residents who wished to address the Board on the abandonment. Board of Road Commissioners for the County of Oakland Page 1 March 23, 2017

2 MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, this Board has heretofore received a petition in accordance with 1909 PA 283, as amended, being MCLA , MSA 9.118, for the absolute abandonment and discontinuance of a portion of Luneta Court, a 50 wide platted public street within the Luneta Court Subdivision, Commerce Township, Oakland County, which is under the jurisdiction and control of this Board; and WHEREAS, Luneta Court was originally dedicated to the public as a 50 foot wide road within Luneta Court Subdivision in Commerce Township; and WHEREAS, all of the owners of record of all the lands abutting thereon, consented to the abandonment by signing the petition, and a public hearing was held on June 27, 2016, at which no objections to the abandonment were raised ; and WHEREAS, this Board has considered the necessity and advisability of absolutely abandoning and discontinuing a portion of Luneta Court pursuant to the petition, and a field inspection was conducted to view the premises described in the petition; and WHEREAS, in determining the advisability of this abandonment in conformance with the statute, no opposition was registered with respect to the subject petition; and WHEREAS, there are buildings located along the portion of the public road sought to be abandoned which are on the land owned by the petitioner herein and on land owned by others who have consented to the abandonment; and NOW, THEREFORE, BE IT RESOLVED, that this Board hereby declares and determines that it is in the best interest of the public to absolutely abandon and discontinue the following described public road: That part of Luneta Court (50 feet wide) being a part of Luneta Court Subdivision, part of the Southwest ¼ of the Northeast ¼ of Section 16, Town 2 North, Range 8 East, Commerce Township, Oakland County, Michigan that is located between a line that runs from the Northern most point of Lot 56 and the Southeasterly corner of lot 27, and a line that runs along the northerly right of way line Oakley Park Road, (Platted as South Street) from the eastern most point of Lot 56 to the Southwesterly most point of Lot 20, as recorded in Liber 19 of Plats, Page 1 of Oakland County Records. BE IT FURTHER RESOLVED that this Board grants the request for abandonment of the above-described public road and said public road is absolutely abandoned and discontinued, subject to an easement for any and all public utility purposes. AYES: Wilson, Jamian, Fowkes NAYES: None 9. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, SPRINGWATER LANE platted in Doherty Estates No. 2 Subdivision; HOLLYHOCK DRIVE, STONECREST ROAD, SPRINGWATER LANE, SPRINGWATER COURT, and PARKLAND DRIVE, platted in Doherty Estates No. 3 Subdivision, all located in Section 26, West Bloomfield Township, Oakland County, Michigan, are public streets under the jurisdiction of this Board; and WHEREAS, on October 19, 2016, the Board of County Road Commissioners received application by petition signed by owners of lineal footage of lands touching or fronting on each and all above described streets; and WHEREAS, this application by petition complies with the provisions of Act 246 of the Public Acts of 1931, State of Michigan, as amended, and as provided in the Policy and Procedure Manual for Special Assessment Projects as adopted by this Board; and WHEREAS, an examination of the location of the proposed improvements, surveys, preliminary plans, a plat of lands that may benefit and be assessed have been prepared and estimates of the costs have been made; and WHEREAS, on December 8, 2016, this Board made its First Order of Determination and did determine and declare it is a necessity for the benefit of the public and for public welfare and convenience that said improvements be made to the aforementioned streets; and WHEREAS, under the provisions of Act 246, a public Hearing on Objections was held on January 3, 2017; and WHEREAS, on January 26, 2017, the Board of County Road Commissioners confirmed the Findings of Fact and Proposed Determinations of the Hearing Examiner for said Hearing on Objections and has reconfirmed its previous determination of necessity; and WHEREAS, on March 28, 2017, bids will be received for construction of the proposed improvement; and NOW, THEREFORE, BE IT RESOLVED, that this Board does hereby make its Final Order of Determination that the proposed improvement is necessary for the benefit of the public and for public welfare and convenience and shall be made according to the final plans, specifications and final estimate of the total project cost, being estimated at $755,135.75, said plans, specifications and costs being hereby attached and made part of this order; and BE IT FURTHER RESOLVED, that this Board does hereby designate this assessment district to be henceforth known as S.A.D. Project No ; and BE IT FURTHER RESOLVED, that this Board hereby orders that a copy of this resolution shall be served by First Class Mail to each owner of, or party in interest in property to be assessed, at their address as shown upon the latest local tax records. Board of Road Commissioners for the County of Oakland Page 2 March 23, 2017

3 10. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, COMERICA PROPERTIES CORPORATION, a Michigan corporation, is the owner of land known as part of Tax Parcel No in the City of Novi, County of Oakland, State of Michigan (the Property ). The Property is designated as Road Commission R/W Misc. Number , and is more particularly described in the records of this Board's Engineering Department, with said description being incorporated by reference herein; WHEREAS, Ten Mile Road in the City of Novi, is a county road under the jurisdiction and control of the Board; WHEREAS, the owner has executed a Highway Easement as a voluntary dedication; WHEREAS, the Property has the following record ownership and parties in interest: COMERICA PROPERTIES CORPORATION 3501 Hamlin Road, 2 nd Floor, Mail Code 2220 Auburn Hills, MI WHEREAS, the Board has reviewed the relevant materials regarding the Property and is otherwise informed about the subject matter; NOW, THEREFORE, BE IT RESOLVED this Board hereby approves and accepts the Highway Easement, as proposed, and authorizes the Right of Way Division to complete the transaction and record the necessary documents with the Oakland County Register of Deeds. 11. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, 1949 PA 300, Section 722, as amended, being MCL , et seq., established maximum axle and wheel loads allowable on public roads; and WHEREAS, Subsection 5 of said Section 722 provides for certain specific reduction in said loads, during the months of March, April and May of each year; and WHEREAS, Subsection 6 of said Section 722 authorizes road agencies to impose the reduced load requirements set forth in Subsection 5 of said act, whenever road conditions require; or to suspend such reduced load requirements, where conditions so warrant; and WHEREAS, 1949 PA 300, Section 726 being MCL authorizes road commissions to impose weight limitations on designated highways; and WHEREAS, the Board, having determined that the conditions of certain county roads so required, did impose reduced weight restrictions on certain county roads, said restrictions being effective February 23, 2017; and WHEREAS, in the judgement of this Board, the condition of the county roads are now deemed suitable for the normal loading maximum specified by this statute. NOW, THEREFORE, BE IT RESOLVED, that the reduced load restrictions set forth in this Board s Resolution of February 23, 2017, which ratified imposition of the weight restrictions, are hereby suspended, and removal approved effective at 6:00 A.M. March 13, 2017 and; BE IT FURTHER RESOLVED, that this Board ratifies the action of the County Highway Engineer in authorizing the suspension of the weight restrictions effective Monday, March 13, 2017 at 6:00 A.M.; and BE IT FURTHER RESOLVED, that the reduced load restrictions set forth in 1949 PA 300, Section 722(5) are hereby suspended in reference to the county roads under the jurisdiction of this Board, effective at 6:00 A.M. on Monday, March 13, 2017; and BE IT FURTHER RESOLVED, that the advisory signs indicating the reduced load maximum are to be removed. 12. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the request for Appropriation Transfer No in the amount of $352,946 to fund Highway Maintenance Department accounts for curb sweeping shortage and gravel (RAP Crushing) contracts, purchase road equipment, signs and barricades, bedliners and mats for foreman trucks, and chairs for the Dist. 1 break room; from Highway Maintenance Salt, Sand Chloride and Capital Outlay Accounts to Highway Maintenance Non-Capital Office Furniture, Non-Capital Department Equipment, Signs & Materials, Curb Sweeping, Contract Gravel and Capital Outlay Road Equipment. 13. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board approve the 2017 Maintenance Agreement with Bloomfield Township for all work on local roads except drainage and forestry work; and authorize the Managing Director to execute the agreement on behalf of the Board. Board of Road Commissioners for the County of Oakland Page 3 March 23, 2017

4 14A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Tuesday, February 14, 2017 for Automotive Batteries, Annual Estimated Quantities. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board reject the sole bid and re-bid automotive batteries due to lack of response. 14B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Tuesday, February 21, 2017 for Asphalt Patcher Parts, Annual Estimated Quantities; IFB No OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept and award the bid to the sole bidder meeting specifications from Spaulding Manufacturing, Inc., Saginaw, MI for a one-year estimated bid of $17,947.00, with terms of 1% 10, net 30 days, FOB destination; and the Board authorize the Managing Director to act on behalf of the Board. 14C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Wednesday, February 22, 2017 for Landscape Installation and Stamped Concrete Work; RFP Bids were solicited from several suppliers with two response(s) received. Negotiations with the low bidder to reduce cost resulted in a deduction of $14, from the original proposed price of $56, by having RCOC forces perform removals and supply benches. THE Board accept and award the proposal to the low bidder meeting specifications from United Lawnscape, Inc., Washington Twp., MI in the lump sum revised proposal price of $41,943.40; the other bid be rejected and the Board authorize the Managing Director to act on behalf of the Board. 14D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, opened and read on Tuesday, February 28, 2017 for Concrete Saws; IFB No OQ. A complete tabulation of bids exported from Bid Express shall remain on file in the Clerk s Office of the Road Commission. Bids were solicited from several suppliers with one response(s) received. THE Board accept and award the bid to the sole bidder meeting specifications from Cougar Sales and Rental, Inc., Novi, MI with a total net bid price of $50,918.00, with terms of net 30 days, FOB destination; and the Board authorize the Managing Director to act on behalf of the Board. 15A. Several citizens were in attendance for this item. They did not wish to address the Board. MOVED BY: JAMIAN SUPPORTED BY: WILSON THAT bids were advertised for, received, opened and read on Tuesday, February 28, 2017 for: 2017 Preservation Overlay Program, Project No : Ajax Paving Industries $ 4,760, Cadillac Asphalt $ 5,185, Pro-Line Asphalt $ 5,783, THE Board accept the proposal of the low bidder Ajax Paving Industries; in the amount of $4, , that all other bids be AYES: Wilson, Jamian NAYES: Fowkes MOTION CARRIED 15B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened and read on Tuesday, February 28, 2017 for: 2017 Raised Pavement Marker Program, Project No : P.K. Contracting, Inc. $ 31, THE Board accept the proposal of the sole bidder P.K. Contracting, Inc.; in the amount of $31,825.00, and the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds and insurance and all other related documents. Board of Road Commissioners for the County of Oakland Page 4 March 23, 2017

5 15C. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened and read on Tuesday, February 28, 2017 for: 2017 County-Wide Pavement Striping Program, Project No : P.K. Contracting, Inc. $ 1,531, R.S. Contracting, Inc. $ 1,586, THE Board accept the proposal of the low bidder P.K. Contracting, Inc.; in the amount of $1,531,475.00, that the other bid be AYES: Wilson, Fowkes NAYES: Jamian MOTION CARRIED 15D. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened and read on Tuesday, February 28, 2017 for: 2017 County-Wide Pavement Legend Program, Project No : THE Board accept the proposal of the low bidder, meeting specifications, R.S. Contracting, Inc.; in the amount of $320,765.00, that the other bid be rejected, and the Board authorize the Managing Director to act on behalf of the Board to proceed with requirements to execute a contract for this Project upon receipt of the necessary bonds and insurance and all other related documents. 15E. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened and read on Tuesday, March 7, 2017 for: Green Acres, Project No : Asphalt Specialists, Inc. $ 189, Commerce Construction & Landscaping, Inc. $ 189, Pro-Line Asphalt Paving Corp. $ 195, Florence Cement Company $ 226, Cadillac Asphalt, LLC $ 236, THE Board accept the proposal of the low bidder Asphalt Specialists, Inc.; in the amount of $189,500.00, that all other bids be 15F. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT bids were advertised for, received, opened and read on Tuesday, March 7, 2017 for: Upper Straits/Northwood, Project No : Asphalt Specialists, Inc. $ 369, Commerce Construction & Landscaping, Inc. $ 373, Pro-Line Asphalt Paving Corp $ 382, Cadillac Asphalt, LLC $ 393, Florence Cement Company $ THE Board accept the proposal of the low bidder Asphalt Specialists, Inc.; in the amount of $369,875.00, that all other bids be 16A. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place and maintain traffic control devices and traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; and WHEREAS, Alden Drive and Alden Court located in Section 8 of West Bloomfield Township are county roads under the jurisdiction of this Board and, in the interest of public safety it is deemed necessary to place and maintain certain traffic control devices and/or signals on said roads to regulate, warn or guide traffic. NOW, THEREFORE BE IT RESOLVED, that the following road is hereby designated as a through road and all vehicles approaching this road shall stop before entering: 1. Alden Drive at its intersection with Alden Court. Board of Road Commissioners for the County of Oakland Page 5 March 23, 2017

6 BE IT FURTHER RESOLVED, that a stop sign shall be erected to give notice of the regulations hereinbefore established; and BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakland, Michigan. 16B. MOVED BY: JAMIAN SUPPORTED BY: FOWKES WHEREAS, under the provisions of Chapter VI of Act No. 300, Public Acts of Michigan of 1949, as amended (Michigan Vehicle Code), this Board is authorized to place and maintain traffic control devices and traffic control signals on any highway under its jurisdiction for the purpose of regulating, warning or guiding traffic; and WHEREAS, Kempf Street, Midland Avenue, Oakview Road and Rossiter Avenue in Dixie Trail Subdivision in Section 3 in Waterford Township are county roads under the jurisdiction of this Board and, in the interest of public safety it is deemed necessary to place and maintain certain traffic control devices on said roads to regulate, warn or guide traffic. NOW, THEREFORE BE IT RESOLVED, that the following roads are hereby designated as through roads and all vehicles approaching these roads shall stop before entering: 1. Midland Avenue from Rossiter Avenue east to Oakview Road. 2. The intersection of Oakview Road and Kempf Street is an all way stop and all vehicles entering this intersection must stop before entering. 3. Oakview Road at its intersection with Rossiter Avenue. 4. Kempf Street Eastbound and Westbound at its intersection with Northbound Kempf Street. 5. Rossiter Avenue at its intersection with Oakview Road connector. BE IT FURTHER RESOLVED, that stop signs shall be erected to give notice of the regulations hereinbefore established; and BE IT FURTHER RESOLVED that this Traffic Control Order rescinds and supersedes Traffic Control Order Numbers SS , SS Revision #1, YS and YS adopted by the Board of County Road Commissioners for Oakland County, State of Michigan, on August 26, 1975, November 20, 1986 and April 26, BE IT FURTHER RESOLVED, that a certified copy hereof be filed with the County Clerk of the County of Oakland, Michigan. 17. MOVED BY: JAMIAN SUPPORTED BY: FOWKES THAT the Board receive litigation from Thomas Revels v Road Commission of Oakland County; Date of Accident: January 23, 2014, Case No NI, and refer it to the Legal Department for defense. 18. Commissioner Jamian reflected on the recent power outages caused by the extreme wind storm that swept through Oakland and neighboring counties. He suggested we take this opportunity to improve operations with DTE Energy on their notification process to RCOC on power outages to traffic signals. He also suggested we investigate possible safety devices that would alert the public to a traffic signal without power. Commissioner Wilson concurred with his suggestions. Danielle Deneau, director of Traffic-Safety will take a look into what is available. 19. The director of the Department of Customer Services gave an update on the activities and initiatives of the department over the past year.. MOVED BY: JAMIAN SUPPORTED BY: FOWKES To recess into closed session. Ayes: Wilson, Jamian, Fowkes Nayes: None The Board went into closed session at 9:56 A.M. The Board returned to its regular meeting at 10:21 A.M. 20. THERE being no further business to come before the Board of Road Commissioners, Oakland County, Chairman Wilson adjourned the meeting at 10:21 A.M. Shannon Miller, Deputy-Secretary/Clerk of the Board Board of Road Commissioners for the County of Oakland Page 6 March 23, 2017

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

The regular meeting was called to order by Commissioner Rambo, Chairman. Commissioners Rambo, Janes, Malone, Medema, and Morren,

The regular meeting was called to order by Commissioner Rambo, Chairman. Commissioners Rambo, Janes, Malone, Medema, and Morren, 1500 Scribner Avenue, NW Grand Rapids MI 49504 The Board of County Road Commissioners of the County of Kent met in the Road Commission Offices. The regular meeting was called to order by Commissioner Rambo,

More information

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

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

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT This First Amendment to the Pink Industrial Park 2 Subdivision Agreement (hereinafter First Amendment ), made this day of, 2017 ( Effective

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Office of the Director of Procurement Issued: Monday, October 23, Proposals Due by 12:00 NOON, EST on Wednesday, November 15, 2017 to:

Office of the Director of Procurement Issued: Monday, October 23, Proposals Due by 12:00 NOON, EST on Wednesday, November 15, 2017 to: REQUEST FOR PROPOSAL TO PROVIDE FOR PURCHASE ONE (1) HALF TON 4x2 EXTENDED-CAB TRUCK TO THE BRUNSWICK-GLYNN COUNTY JOINT WATER AND SEWER COMMISSION SOLICITATION NO. 18-006 Office of the Director of Procurement

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. SIGNS IN RIGHTS-OF-WAY. 3. LINES OF SIGHT AT INTERSECTIONS. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Definitions. 16-102. Permit to

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

BILL NO ORDINANCE NO. 5249

BILL NO ORDINANCE NO. 5249 BILL NO. 5394 ORDINANCE NO. 5249 AN ORDINANCE APPROVING A SITE PLAN REVIEW, PRELIMINARY AND FINAL DEVELOPMENT PLAN FOR A PORTION OF THE CITY OF RICHMOND HEIGHTS, MISSOURI LOCATED ALONG EAGER AND MCCUTCHEON

More information

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] FOR THE CONSTRUCTION OF [INSERT PROJECT NAME] NAME OF BIDDER: ADDRESS: DATE: TELEPHONE NO. ( ) Bids will be opened at: p.m. on, 20 at the Office of the Oakland County TO: Jim Nash Oakland County Water

More information

ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS

ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS ALPENA COUNTY ADDRESS ORDINANCE TABLE OF CONTENTS ARTICLE I - TITLE, PURPOSES, AND LEGAL CLAUSES Section 1.01 - Title Section 1.02 - Purpose Section 1.03 - Legal Basis ARTICLE II - DEFINITIONS Section

More information

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner

More information

BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF KALAMAZOO MEETING AGENDA DECEMBER 11, :00 P.M.

BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF KALAMAZOO MEETING AGENDA DECEMBER 11, :00 P.M. BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF KALAMAZOO MEETING AGENDA DECEMBER 11, 2018 3:00 P.M. Please take notice that a meeting of the Board of County Road Commissioners of the County of Kalamazoo

More information

PLANNING BOARD AGENDA

PLANNING BOARD AGENDA PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday, - 1:30 P.M. PLANNING OMAHA Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber DISPOSITION AGENDA This document

More information

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT RW-745 (2-17) www.dot.state.pa.us APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT (Instructions for completion of this application and related information is available as Form RW-745I) The

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, SEPTEMBER 18, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman and Philip Barker, Vice Chairman. Staff Present: Timothy J. Tieperman,

More information

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Change 10, January 15, 2008 16-1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. RIGHT-OF-WAY ACCEPTANCE. TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

Article 1. GENERAL PROVISIONS

Article 1. GENERAL PROVISIONS Article 1. GENERAL PROVISIONS Section 1-1: Purpose; Title This Ordinance shall be known and may be cited as the Town of Ayden, North Carolina, Zoning and Subdivision Ordinance, and may be referred to as

More information

Michael Mandrino, 1600 New Michigan Road, Farmington, New York

Michael Mandrino, 1600 New Michigan Road, Farmington, New York PB #1201-18 APPLICANT: ACTION: 14425 FARMINGTON ZONING BOARD OF APPEALS RESOLUTION SEQR RESOLUTION TYPE II ACTION Michael Mandrino, 1600 New Michigan Road, Farmington, New York Preliminary Plat Application,

More information

NEW LEGISLATION. June 25, 2018

NEW LEGISLATION. June 25, 2018 NEW LEGISLATION June 25, 2018 Temp. No. Introduced Committee Description A-57 6/25/18 PZ An ordinance accepting the Planning Commission approval, findings and conditions of the site plan for the City of

More information

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610)

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610) UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA 19061 (610) 485-5719 INSTRUCTIONS TO APPLICANTS A. General Instructions Applicants who have a request to make of the Zoning

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Obstructing streets, alleys, or sidewalks prohibited. No 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. UNIFORM SYSTEM OF PUBLIC STREETS. 4. TRUCK ROUTES. CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing streets,

More information

NEW HAMPSHIRE DRIVEWAY REGULATIONS

NEW HAMPSHIRE DRIVEWAY REGULATIONS TOWN OF BELMONT NEW HAMPSHIRE DRIVEWAY REGULATIONS ENACTED: MARCH 9, 1992 EDITION: OCTOBER 25, 2010 Town of Belmont SECTION 1. TABLE OF CONTENTS BASIS OF THESE REGULATIONS Page A. Authority 2 B. Separability

More information

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION The Board of County Road Commissioners of the County of Alpena met in regular session on the above date. The meeting was called to order by the

More information

ITEM 5 EXHBIT B RESOLUTION NO

ITEM 5 EXHBIT B RESOLUTION NO ITEM 5 EXHBIT B RESOLUTION NO. 2016-1497 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS APPROVING THE SUMMARY STREET VACATION OF RONDELL STREET EAST OF THE INTERSETCION AT LAS VIRGENES ROAD

More information

ARTICLE XX ADMINISTRATION AND ENFORCEMENT

ARTICLE XX ADMINISTRATION AND ENFORCEMENT ARTICLE XX ADMINISTRATION AND ENFORCEMENT SECTION 2000. ENFORCEMENT: The provisions of this Ordinance shall be administered and enforced by the Building Inspector, or by such deputies of his department

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building.

The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building. The Regular City Council Meeting was held on Wednesday, June 17, 2015, in the Board Room, 3 rd Floor, of the Central Square Building. Mayor Streit called the Meeting to order at 8:44 p.m. COUNCIL MEMBERS

More information

PROPERTY MAP RED PARCELS INCLUDED IN ANNEXATION PETITION NOTICE OF CERTIFICATION OF ANNEXATION PETITION Pursuant to Section 10-2-406, U.C.A., Hyrum City, Utah, hereby gives notice as follows: 1. On May

More information

STREET OPENING AND CULVERT ORDINANCE

STREET OPENING AND CULVERT ORDINANCE STREET OPENING AND CULVERT ORDINANCE SECTION 1: PURPOSE The purpose of this Ordinance is to protect the safety of the traveling public, and to protect public infrastructure from undue adverse impacts by

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006 The Mayor and Council of the City of Coeur d Alene met in a regular

More information

Driveway Crossings Bylaw No. 3748, 1992

Driveway Crossings Bylaw No. 3748, 1992 District of West Vancouver Driveway Crossings Bylaw No. 3748, 1992 Effective Date June 3, 1992 Consolidated for Convenience Only This is a consolidation of the bylaws below. The amendment bylaws have been

More information

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN

MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN MINUTES EMMET COUNTY ROAD COMMISSION HARBOR SPRINGS, MICHIGAN The met in regular session at their offices in Harbor Springs on December 21, 2012. The Chairman, Frank Zulski, called the meeting to order

More information

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature: ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE Description of Purpose and Nature: AN ORDINANCE TO PROVIDE FOR STORM WATER MANAGEMENT PRACTICES AND REVIEW OF STORM WATER MANAGEMENT PLANS

More information

PROCEDURE FOR VACATING. A STREET, ALLEY, or ROW

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

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

Negaunee Township Regular Board Meeting February 9, 2012

Negaunee Township Regular Board Meeting February 9, 2012 Negaunee Township Regular Board Meeting Call to Order William Carlson, Township Supervisor, called the meeting to order at 7:00 p.m. Other Board members present included John Ennett, Carl Nurmi and Rachel

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS 16-1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS SECTION 16-101. Obstructing streets, alleys, or sidewalks prohibited. 16-102. Trees

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM

TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM 9-9A-1 9-9A-2 TITLE 9 CHAPTER 9A UNIFORM STREET NAMING AND ADDRESS NUMBERING SYSTEM SECTION: 9-9A-1: 9-9A-2: 9-9A-3: 9-9A-4: 9-9A-5: 9-9A-6: 9-9A-7: 9-9A-8: 9-9A-9: 9-9A-10: 9-9A-11: Authority, Purpose

More information

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO. 11-17 AN ORDINANCE AMENDING AND SUPPLEMENTING SECTION 411.09 OF THE LAND DEVELOPMENT ORDINANCE OF THE TOWNSHIP OF NEPTUNE AS IT RELATES

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers

BEULAVILLE TOWN CHARTER. INCORPORATION AND CORPORATION POWERS Incorporation and General Powers BEULAVILLE TOWN CHARTER TITLE 1 ARTICLE I Section 1.1 INCORPORATION AND CORPORATION POWERS Incorporation and General Powers The Town of Beulaville shall continue to be a body politic and corporate under

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE Salem Lakes Village Hall, 262-843-2313 Fax, 262-843-4432 VillageofSalemLakes.org Salem Lakes Village Hall 9814 Antioch Road, (STH 83) P.O. Box 443 Salem, WI 53168 SALEM LAKES BOARD OF TRUSTEES PUBLIC HEARING

More information

Title 23: TRANSPORTATION

Title 23: TRANSPORTATION Title 23: TRANSPORTATION Chapter 203: LAYING OUT, ALTERING OR DISCONTINUING HIGHWAYS Table of Contents Part 2. COUNTY HIGHWAY LAW... Section 2051. POWER OF COMMISSIONERS... 3 Section 2052. NOTICE... 3

More information

No person shall park a motor vehicle in any street for the primary purpose of advertising or for the sale of such vehicle.

No person shall park a motor vehicle in any street for the primary purpose of advertising or for the sale of such vehicle. 7.01 STATE TRAFFIC LAWS ADOPTED. (1) STATUTORY REGULATIONS. Except as otherwise specifically provided in this chapter, all provisions of Chs. 340 to 348, Wis. Stats., describing and defining regulations

More information

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO ORDINANCE 499 (AS AMENDED THROUGH 499.13) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 499 RELATING TO ENCROACHMENTS IN COUNTY HIGHWAYS The Board of Supervisors of the County of Riverside,

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018

GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES. June 19, 2018 GENESEE COUNTY ROAD COMMISSION BOARD MEETING MINUTES June 19, 2018 CALL TO ORDER Chairperson Kautman-Jones called the meeting of the Genesee County Board of Road Commissioners to order at 10:00 a.m. The

More information

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER Council Substitute for House Bill No. 1387 CHAPTER 2007-298 Council Substitute for House Bill No. 1387 An act relating to the St Johns Water Control District, Indian River County; codifying, amending, reenacting, and repealing a special act relating

More information

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014 PUBLICATION BY POSTING NOTICE YORK CHARTER TOWNSHIP ORDINANCE NO. 145 EFFECTIVE APRIL 25, 2014 [AN ORDINANCE ADOPTED PURSUANT TO AUTHORITY GRANTED BY PUBLIC ACT 110 OF 2006, BEING 125.3101 ET. SEQ., AS

More information

MEMBERS PRESENT STAFF PRESENT CALL TO ORDER

MEMBERS PRESENT STAFF PRESENT CALL TO ORDER DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting Tuesday, June 16, 2009 MEMBERS PRESENT Gregory K. Stubbs, Growth & Resource Management Director Mary B. Robinson, Building and Zoning Director Gloria

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF NORTH HALEDON ORDINANCE # BOROUGH OF NORTH HALEDON ORDINANCE #11-2018 BOND ORDINANCE PROVIDING FOR THE 2018 CAPITAL IMPROVEMENT PROGRAM BY AND IN THE BOROUGH OF NORTH HALEDON, IN THE COUNTY OF PASSAIC, STATE OF NEW JERSEY; APPROPRIATING

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

BOROUGH OF OCEANPORT ORDINANCE #1001

BOROUGH OF OCEANPORT ORDINANCE #1001 BOROUGH OF OCEANPORT ORDINANCE #1001 BOND ORDINANCE PROVIDING FOR VARIOUS 2019 GENERAL CAPITAL IMPROVEMENTS, BY AND IN THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, STATE OF NEW JERSEY; APPROPRIATING

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT MEMORANDUM TO: FROM: RE: DATE: June 20, 2016 York County Council York County Planning Commission Audra Miller, Planning Director YORK COUNTY GOVERNMENT Planning & Development Services Proposed Revisions

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2018-273 -Voluntary Annexation MEETING DATE: December 3, 2018 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED BY: Director of

More information

COUNTY OF OAKLAND CITY OF NOVI ORDINANCE NO. 03- TEXT AMENDMENT TO ZONING ORDINANCE (Planned Rezoning Overlay)

COUNTY OF OAKLAND CITY OF NOVI ORDINANCE NO. 03- TEXT AMENDMENT TO ZONING ORDINANCE (Planned Rezoning Overlay) 1-26-04 STATE OF MICHIGAN COUNTY OF OAKLAND CITY OF NOVI ORDINANCE NO. 03- TEXT AMENDMENT TO ZONING ORDINANCE (Planned Rezoning Overlay) AN ORDINANCE TO AMEND THE CITY OF NOVI ZONING ORDINANCE, AS PREVIOUSLY

More information

OFFICIAL TOWNSHIP OF LEET ORDINANCE NO

OFFICIAL TOWNSHIP OF LEET ORDINANCE NO OFFICIAL TOWNSHIP OF LEET ORDINANCE NO. 2017-02 AN ORDINANCE OF THE TOWNSHIP OF LEET, COUNTY OF ALLEGHENY AND COMMONWEALTH OF PENNSYLVANIA AMENDING THE TOWNSHIP OF LEET CODE OF ORDINANCES CHAPTER 21, PART

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS Change 5, September 9, 2004 16-1 TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1. MISCELLANEOUS. 2. EXCAVATIONS AND CUTS. 3. PROPERTY NUMBERING AND STREET MAP. 4. STREET ACQUISITIONS. CHAPTER 1 MISCELLANEOUS

More information

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO ORDINANCE 2-2011 BOND ORDINANCE APPROPRIATING ONE MILLION TWO HUNDRED FIVE THOUSAND DOLLARS ($1,205,000) AND AUTHORIZING THE ISSUANCE OF ONE MILLION ONE HUNDRED FORTY-FOUR THOUSAND SEVEN HUNDRED FIFTY

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, July 06, 2015 TIME: 5:30 p.m. PLACE: City Commission Community

More information

INSTRUCTIONS VACATION REQUEST

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

More information

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 7 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of July,

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

CHAPTER 94: STREETS AND SIDEWALKS. General Provisions

CHAPTER 94: STREETS AND SIDEWALKS. General Provisions CHAPTER 94: STREETS AND SIDEWALKS Section General Provisions 94.01 Public meetings; permit required 94.02 Compliance with permit terms 94.03 Obstruction of streets and sidewalks prohibited; exception 94.04

More information

BERRIEN COUNTY ROAD COMMISSION

BERRIEN COUNTY ROAD COMMISSION PROPOSAL AND SPECIFICATIONS FOR DENSE GRADED AGGREGATES (M.D.O.T. SPEC. 22A) (M.D.O.T. SPEC. 23A) (M.D.O.T. SPEC. 22A SLAG) BOARD OF COUNTY ROAD COMMISSIONERS OF THE COUNTY OF BERRIEN 2860 EAST NAPIER

More information

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

Week Beginning February 12, Meeting of February 14, 2018

Week Beginning February 12, Meeting of February 14, 2018 The Board of County Commissioners, Trumbull County, Ohio, met for a Regular Meeting on the 14 th day of February, 2018, in the office of said Board, with the following members present: Daniel E. Polivka,

More information

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m. MEETING NOVEMBER 28, 2018 Meeting was called to order by Chairman Minkley at 9:00 a.m. Members present - Chuck Minkley, Karen Bota, Ken Gasper and Robert Dunton Members absent - Albert Almy Others present

More information

ORDINANCE NO

ORDINANCE NO ) ; - - ORDINANCE NO. 171924 An ordinance of the City of Los Angeles amending Los Angeles Municipal Code Section 62.02 and Section 62.04 as to excavation in and adjacent to streets. THE PEOPLE OF THE CITY

More information

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m.

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, :30 a.m. PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 2, 2016 8:30 a.m. Pursuant to notice, the Murray County Board of Commissioners convened

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

Permanent Minutes Page No Regular Meeting: Monday: May 14, 2012:

Permanent Minutes Page No Regular Meeting: Monday: May 14, 2012: Permanent Minutes Page No. 137 BOARD OF CITY COMMISSIONERS Fargo, North Dakota Regular Meeting: Monday: May 14, 2012: The Regular Meeting of the Board of City Commissioners of the City of Fargo, North

More information

VACATIONS UNDER O.R.S. CHAPTER 368

VACATIONS UNDER O.R.S. CHAPTER 368 VACATIONS UNDER O.R.S. CHAPTER 368 The provisions of ORS Chapter 368.326 368.426 establish vacation procedures by which a county governing body may vacate a subdivision, part of a subdivision, a public

More information

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue Office of the City Engineer Los Angeles, California To the Public Works and Gang Reduction Committee Of the Honorable Council Of the City of Los Angeles March 15, 2018 Honorable Members: SUBJECT: VACATION

More information

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA November 20, 2017-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass

More information

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R Effective March 1, 2012

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R Effective March 1, 2012 ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES LCB File No. R084-11 Effective March 1, 2012 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS ARTICLE 1 BASIC PROVISIONS SECTION 21-01 BASIC PROVISIONS REGULATIONS Section 21-01.01. Note: This Chapter of the South Bend Municipal Code contains various word(s) and/or phrase(s) which appear in italics.

More information

ARTICLE I. Formation

ARTICLE I. Formation BY-LAWS OF CARRIAGE HILL HOMEOWNERS ASSOCIATION (A Michigan non-profit corporation) ARTICLE I Formation 1.01 Name-The name of this corporation shall be Carriage Hill Homeowner s Association (hereinafter

More information

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

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

More information

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street

SOS ; Turner Trust, Consent to Vacate Portion of Interurban Street MEMORANDUM TO: FROM: Mayor and City Council David Abo, AICP Chief Subdivision Review Analyst Boise City Planning and Development Services DATE: April 12, 2011 RE: SOS11-00003; Turner Trust, Consent to

More information

CITY OF WAITE PARK CALL TO ORDER

CITY OF WAITE PARK CALL TO ORDER CITY OF WAITE PARK CALL TO ORDER PLEDGE OF ALLEGIANCE OPEN FORUM ESGR PATRIOTIC AWARD PRESENTATION TO FIRE DEPARTMENT Review and Approve Council Agenda Councilmember moved that the Council Agenda for June

More information

February 4, State of Nebraska) County of Seward) ss.

February 4, State of Nebraska) County of Seward) ss. February 4, 2014 State of Nebraska) County of Seward) ss. A regular meeting of the Seward County Board of Commissioners was convened in open and public session at 8:30 a.m. on February 4, 2014 in the Commissioner

More information

The Board of County Commissioners, Walton County, Florida, met in. regular session on Tuesday, March 26, 1996, at 8:30 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida, met in. regular session on Tuesday, March 26, 1996, at 8:30 A.M., in the Commission REGULAR MEETING MARCH 26, 1996 The Board of County Commissioners, Walton County, Florida, met in regular session on Tuesday, March 26, 1996, at 8:30 A.M., in the Commission Boardroom of the Walton County

More information

BE IT ORDERED BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS THAT:

BE IT ORDERED BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS THAT: AN ORDER BY THE COMMISSIONERS COURT OF HAYS COUNTY, TEXAS CALLING A BOND ELECTION TO BE HELD IN HAYS COUNTY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF THE ELECTION; MAKING PROVISION FOR THE CONDUCT OF

More information

CHAPTER House Bill No. 897

CHAPTER House Bill No. 897 CHAPTER 2003-354 House Bill No. 897 An act relating to the Homosassa Special Water District in Citrus County; codifying, reenacting, amending, and repealing special acts related to the District; creating

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET TEMPLE, TX THURSDAY, NOVEMBER 20, 2008 3:00 P.M. 3 RD FLOOR CONFERENCE ROOM WORKSHOP AGENDA 1. Discuss solid waste services, to

More information