MINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016

Size: px
Start display at page:

Download "MINUTES OF THE 1080 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT September 06, 2016 Adopted on October 27, 2016"

Transcription

1 The 1080 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone Lane, Kings Point, New York PRESENT: Michael C. Kalnick, Mayor David Harounian, Deputy Mayor Sheldon Kwiat, Trustee Ron Horowitz, Trustee Hooshang Nematzadeh, Trustee ALSO PRESENT: Gomie Persaud, Village Clerk-Treasurer Stephen G. Limmer, Esq., Ackerman, Levine, Cullen, Brickman & Limmer, LLP, General Counsel Michael Moorehead, Superintendent of Department of Public Works Richard Schilt, Building Inspector George Banville, Police Commissioner Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously approved the minutes as presented of the Board of Trustees meeting of July 19, Upon motion by Trustee David Harounian, seconded by Trustee Hooshang Nematzadeh, by resolution # , the Board unanimously accepted the Building Department reports for the period of July 2016, showing the total fees deposited of $42, into the General Fund and $10, into the Trust Fund, and for the period of August 2016, showing the total fees collected of $19, into the General Fund and $9, into the Trust Fund. Copies of the reports are on file with the Village Clerk. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee Ron Horowitz, by resolution # , the Board unanimously accepted the Village Justice Court reports for the period of July 2016, showing the total fines and surcharges collected of $13,694.00, and for the period of August 2016, showing the total fines and surcharges collected of $16, Copies of the reports are on file with the Village Clerk. Upon motion by Trustee Ron Horowitz, seconded by Trustee Hooshang Nematzadeh, by resolution # , the Board unanimously approved the payment of audited claims as follows:

2 A. General Fund: $542, B. Trust Fund: $ 6, Copies of the abstracts of claims are on file with the Village Clerk. The Board discussed the application of Peter A. Aron, as owner, pursuant to Article VIII, Off-Shore Structures, of Chapter 161, Zoning, of the Code of the Village of Kings Point, for a permit to: (i) reconstruct an existing 300-foot long by 8-foot wide fixed pier, with a 36-foot long by 3-foot wide aluminum gangway, and a 24-foot long by 8-foot wide float at the end; (ii) install a boat lift; and (iii) maintain a legally preexisting (since 1953) nonconforming 9-foot long by 6-foot wide, 7.5-foot high shed at the end of the pier, at the premises known as 20 Pond Road, Kings Point, New York, shown on the Nassau County Land and Tax Map as Section 1, Block 176, Lots 26, 27, 28, and 44. Upon motion by Trustee Hooshang Nematzadeh, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously adopted the following resolution: Whereas, Peter A. Aron, as owner, pursuant to Article VIII, Off- Shore Structures, of Chapter 161, Zoning, of the Code of the Village of Kings Point, has applied for a permit to: (i) reconstruct an existing 300-foot long by 8-foot wide fixed pier, with a 36-foot long by 3-foot wide aluminum gangway, and a 24-foot long by 8-foot wide float at the end; (ii) install a boat lift; and (iii) maintain a legally preexisting (since 1953) nonconforming 9-foot long by 6- foot wide, 7.5-foot high shed at the end of the pier, at the premises known as 20 Pond Road, Kings Point, New York, shown on the Nassau County Land and Tax Map as Section 1, Block 176, Lots 26, 27, 28, and 44; and Whereas, the Board has made the following findings of fact: 1. Based upon a review of the SEAF submitted by the applicant and the other documents and testimony presented with regard to the application, the proposed action will not result in any significant adverse environmental impacts. 2. The proposed 300-foot long pier is necessary for continued access to an adequate water depth.

3 3. The existing shed is a legal nonconforming structure. 4. The boat lift will not be used to lift boats that weigh in excess of 20,000 lbs. 5. The dock will not unreasonably impede, obstruct, or interfere with navigation, the rights of adjoining property owners, the public use of or passage along the foreshore or the waterway, or significantly damage the environment. Now, therefore, based upon the foregoing findings: A. The Board authorizes the Mayor to complete part 2 of the SEAF, answering no, or small impact may occur to questions 1 through 11, and checking the box indicating that this Board has determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. B. The Board grants the application on the condition that the offshore structures are constructed and maintained substantially in accordance with the following documents submitted by the applicant as part of his application: 1) the detail drawings set forth below prepared by Dietrich Engineering, PC, attached to the September 3, 2015, letter from Laura F. Star, Environmental Analyst, New York State Department of Environmental Conservation, to Peter A. Aron with regard to Permit No.: /00001, for ARON RESIDENCE 20 Pond Road, Kings Point, NY Project No.: 13018; dated , showing no revisions: i. Detail No. C-3, General Site Plan ii. Detail No. C-4, Site Grade Plan and Water Depth iii. Detail No. C-5, Timber Demolition Plan iv. Detail No. C-6, Pier Elevation

4 v. Detail No. C-7, Float and Gangway Plan vi. Detail No. C-8, Float and Gangway Plan 2) the letter from Peter Fleischman General Contracting, dated September 6, C. No building permit shall be issued for the boat lift until plans for the boat lift shall have been submitted to the Village Building Inspector and he has approved the plans as being in conformity with the Village Code. A copy of the application is on file with the Village Clerk. Village Clerk-Treasurer Gomie Persaud advised the Board of the upcoming expiration of the second year of the Tree Trimming and Related Services Contract with Harder Services Inc. (effective 10/01/15 09/30/16), and recommended that the Village exercise its final option to extend the contract for a third year. Upon motion of Trustee David Harounian, seconded by Trustee Ron Horowitz, by resolution # , the Board unanimously agreed to exercise its final option to extend the contract for a third one-year period (effective 10/01/16 09/30/17) for the unit prices set forth in the Harder Services Inc. bid. A copy of the bid is on file with the Village Clerk. Upon motion of Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously approved the renewal of the retainer agreement of D & B Engineers and Architects, P.C, as Consulting Engineers, for the Village s 2016/2017 fiscal year on a non-exclusive basis in accordance with its letter dated July 13, A copy of the letter is on file with the Village Clerk. Upon motion of Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously accepted the proposal from Nelson & Pope Engineers & Surveyors, as Consulting Engineers, on a non-exclusive basis in accordance with its letter dated September 2, A copy of the letter is on file with the Village Clerk. Village Superintendent of Public Works Michael Moorehead discussed with the Board the need to rent a catch basin cleaner for the maintenance of the Village s catch basins. Upon motion by Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously approved the

5 rental of a catch basin cleaner/vactor rental unit from Jet-Vac, Inc., for the maintenance of catch basins for a period of one month in September of 2016, at a cost not to exceed $12,500.00, in accordance with its proposal by dated August 17, Village Attorney Stephen G. Limmer explained the reasons for a proposed Designation of Rights and Assumption of Liabilities Agreement between the Village and the Water Authority of Great Neck North (the Authority ) and the fact that he represents the Authority as well as the Village. Upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by Resolution # the Board waived any conflict by having Stephen G. Limmer, who serves as General Counsel to both the Village and the Authority, prepare and oversee the execution of the proposed Designation of Rights and Assumption of Liabilities Agreement. Stephen G. Limmer also opined that since the Mayor was both a Director and the Chairperson of the Authority, it would be better, if the Board approved the proposed agreement, if it authorized Deputy Mayor David Harounian to execute it on behalf of the Village. After discussion, upon motion by Trustee Ron Horowitz, seconded by Trustee Sheldon Kwiat, by Resolution # , the Board approved the proposed Designation of Rights and Assumption of Liabilities Agreement and authorized Deputy Mayor David Harounian to execute the Agreement on behalf of the Village. A copy of the agreement is on file with the Village Clerk. Upon motion by Trustee David Harounian, seconded by Trustee Sheldon Kwiat, by resolution # , the Board unanimously approved the following resolution: WHEREAS, the Justice Court Assistance Program has been established to enable towns and villages to apply to the Chief Administrative Judge for a grant of the State funds to assist in the operation of their Justice Courts; and WHEREAS, the Village of Kings Point (hereinafter referred to as the Village ) has established a Village Justice Court, which qualifies for said program; and WHEREAS, this Board finds that it would enhance the Village s Justice Court s ability to provide suitable and sufficient services to the Village Community, and that it would be in the best interest of the health, safety, and welfare of the Village, if the Village obtained funds from the State, pursuant to the provisions of said program.

6 THEREFORE, BE IT RESOLVED, that the Court Clerk, Rosemarie Onorato is hereby authorized and directed to prepare and execute and deliver, all of the necessary papers and application for the funds from the State of New York Unified Court System Office of Court Administration under its Justice Court Assistance Program, in an amount not to exceed $2,000, and upon approval of said request to enter into and execute a project agreement with the State for such financial assistance to this Village. Building Inspector Richard Schilt informed the Board that he had determined that Hosneara Malik and Mohamed Malik (the Maliks ) have neglected or refused to comply with the notice dated June 29, 2016, which was posted and served upon them on June 30, 2016, pursuant to 63-2 of the Village Code, which directed them to repair or remove the unsafe building at their premises at 26 Cricket Lane, Kings Point, New York 11024, shown on the Nassau County Land and Tax Map as Section: 1, Block: 175, Lots: 56 and 57. Accordingly he requested that the Board direct a survey of the premises to be made by Michael Moorehead, the Superintendent of the Department of Public Works of the Village, Gary Becker, an engineer with Nelson & Pope Engineers & Surveyors, and a practical builder, engineer, or architect appointed by the Maliks, or, in the event the Maliks refuse or neglect to appoint such a surveyor, the two surveyors named to make the survey and report to the Board. Upon motion by Trustee Sheldon Kwiat, seconded by Trustee Hooshang Nematzadeh, by Resolution # , the Board adjourned for advice of counsel at 8:40 p.m. The Board returned from its advice of counsel meeting to the regular session of the meeting at 8:50 p.m. Based upon the recommendation of the Building Inspector, upon motion by Trustee Sheldon Kwiat, seconded by Trustee Ron Horowitz, by Resolution # , the Board unanimously directed that a survey be made by Michael Moorehead, Gary Becker, and a practical builder, engineer, or architect appointed by the Maliks, or, in the event the Maliks refuse or neglect to appoint such a surveyor, the two surveyors named, to make a survey of the premises at 26 Cricket Lane, Kings Point, New York 11024, shown on the Nassau County Land and Tax Map as Section: 1, Block: 175, Lots: 56 and 57, pursuant to 63-2 of the Code of the Village of Kings Point, to repair or remove, the unsafe building, and report to the Board.

7 Mayor Michael C. Kalnick stated that the next meeting of the Board of Trustees would be announced at a later date. There being no further business to come before the Board, the Mayor adjourned the meeting at 8:57 p.m. Gomie Persaud Village Clerk/Treasurer

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017

MINUTES OF THE 1089 TH MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT May 15, 2017 Adopted on June 20, 2017 The 1089 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:45 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

DRAFT MINUTES OF THE 1055 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT JUNE 17, 2014

DRAFT MINUTES OF THE 1055 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT JUNE 17, 2014 The 1055 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 9:05 p.m. on June 17, 2014, at the Village Hall of the Village of Kings Point,

More information

DRAFT MINUTES OF THE 1091 st MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT June 20, 2017

DRAFT MINUTES OF THE 1091 st MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT June 20, 2017 The 1091 st meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 9:05 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017 The 1092 nd meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:15 p.m. on July 19, 2016, at the Village Hall of the Village of Kings Point,

More information

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016

MINUTES OF THE 1079 th MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 19, 2016 Adopted September 6, 2016 The 1079 th meeting of the Board of Trustees of the Village of Kings Point was called to order by Mayor Michael C. Kalnick at 8:20 p.m. on, at the Village Hall of the Village of Kings Point, 32 Steppingstone

More information

COMMISSIONERS OF OXFORD. Ordinance No. 1801

COMMISSIONERS OF OXFORD. Ordinance No. 1801 COMMISSIONERS OF OXFORD Ordinance No. 1801 INTRODUCED BY: DATE: AN ORDINANCE OF THE TOWN OF OXFORD TO AMEND CHAPTER 11 OF THE TOWN CODE TITLED HARBOR MANAGEMENT ORDINANCE, SECTION 11.12 TO CLARIFY THE

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Chapter 75 CONSTRUCTION CODES, UNIFORM

Chapter 75 CONSTRUCTION CODES, UNIFORM Chapter 75 CONSTRUCTION CODES, UNIFORM 75-1. Enforcing agency; office location; permit procedure. 75-2. Construction Board of Appeals. 75-3. Fee schedule. 75-4. Reports of Construction Official; surcharge

More information

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA

INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, p.m. - AGENDA INC. VILLAGE OF MANORHAVEN BOARD OF TRUSTEES PUBLIC HEARING FEBRUARY 28, 2019 7 p.m. - AGENDA CALL TO ORDER: Pledge of Allegiance: Attendance: ATTORNEYS COMMENTS REGARDING SEQRA RESOLUTION: LOCAL LAW CHANGES

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. Final: November 20, 2018 MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON OCTOBER 15, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. PRESENT: Michael C. Kalnick, Chairperson

More information

BLDG. CONSTR. & FIRE PREV. LOCAL LAW BUILDING CONSTRUCTION AND FIRE PREVENTION

BLDG. CONSTR. & FIRE PREV. LOCAL LAW BUILDING CONSTRUCTION AND FIRE PREVENTION BLDG. CONSTR. & FIRE PREV. LOCAL LAW 3-1992 BUILDING CONSTRUCTION AND FIRE PREVENTION ARTICLE I ADMINISTRATION AND E NFO RCEMENT OF UNIFORM CODE Sec. 100.0 Designation of Building Inspector Sec 100.1 Acting

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Chapter 2 ADMINISTRATION [1]

Chapter 2 ADMINISTRATION [1] [1] ARTICLE I. - IN GENERAL ARTICLE II. - CITY COUNCIL (RESERVED) ARTICLE III. - ADMINISTRATIVE ORGANIZATION ARTICLE IV. - OFFICERS AND EMPLOYEES ARTICLE V. - FINANCE (RESERVED) ARTICLE VI. - BOARDS AND

More information

Ord. 54 Amendment Docks Sec. 906 Effective 1/28/08 Page 1 of 7

Ord. 54 Amendment Docks Sec. 906 Effective 1/28/08 Page 1 of 7 906. (1) Permits, Docks. (A) Definitions. a. The term "Dock" means and includes any dock, wharf, pier, boathouse or other structure or combination of wharves, piers, or other structure constructed or maintained

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE TOWN OF LONGBOAT KEY, FLORIDA, THAT:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE TOWN OF LONGBOAT KEY, FLORIDA, THAT: ORDINANCE 04-12 AN ORDINANCE AMENDING THE LAND DEVELOPMENT CODE OF THE CODE OF ORDINANCES OF THE TOWN OF LONGBOAT KEY, FLORIDA, AMENDING CHAPTER 150, BUILDINGS, 150.01 BY ADOPTING THE FLORIDA BUILDING

More information

Town of Lincolnville. Harbor Ordinance

Town of Lincolnville. Harbor Ordinance AMENDED: 06-16-2007 AMENDED: 11-04-2008 AMENDED: 06-11-2015 AMENDED: 06-16-2016 AMENDED: 06-13-2017 AMENDED: 06-12-2018 Town of Lincolnville Harbor Ordinance November 7, 2006 TABLE OF CONTENTS ARTICLE

More information

Minutes. Village Board of Trustees. December 3, 2018

Minutes. Village Board of Trustees. December 3, 2018 Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and

More information

CHAPTER 9 BUILDING REGULATIONS

CHAPTER 9 BUILDING REGULATIONS CHAPTER 9 BUILDING REGULATIONS ARTICLE 1 BUILDING INSPECTOR SECTION 9-101: POWERS AND AUTHORITY SECTION 9-102: RIGHT OF ENTRY SECTION 9-103: INSPECTIONS SECTION 9-104: APPEAL FROM DECISION SECTION 9-105:

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001

More information

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018

REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 REGULAR MEETING OF THE BOARD OF TRUSTEES January 16, 2018 The Regular Board of Trustees Meeting of the Town of Grantwood Village was held on Tuesday January 16, 2018, at Village Hall, One Missionary Ridge,

More information

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016

INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 INC. VILLAGE OF CENTRE ISLAND REGULAR BOARD OF TRUSTEES MEETING JANUARY 13, 2016 A regular Trustees' meeting was held by the Board of Trustees of the Incorporated Village of Centre Island, Nassau County,

More information

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK.

MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. DRAFT: November 20, 2018 MEETING OF THE BOARD OF DIRECTORS OF THE WATER AUTHORITY OF GREAT NECK NORTH HELD ON NOVEMBER 19, 2018 AT 50 WATERMILL LANE, GREAT NECK, NEW YORK. PRESENT: Michael C. Kalnick,

More information

THE TOWNSHIP OF WILMOT BY-LAW NO

THE TOWNSHIP OF WILMOT BY-LAW NO THE CORPORATION OF THE TOWNSHIP OF WILMOT BY-LAW NO. 2005-53 Being a By-law respecting Construction, Demolition, Change of Use, Conditional Permits, Sewage Systems and Inspections WHEREAS Section 7 of

More information

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel

2. Mayor s Appointment of Village Attorney/ Meyer Suozzi English as Special Counsel 2476 Minutes of the Regular meeting of the Board of s and Appointed Officers of the Incorporated Village of Woodsburgh held on Monday, October 27, 2014 at 8:00 p.m. at Village Hall, 30 Piermont Avenue,

More information

SOIL REMOVAL BYLAW

SOIL REMOVAL BYLAW SOIL REMOVAL BYLAW 3088-1997 THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Soil Removal with the following amending bylaws: Bylaw Number

More information

NUISANCE ABATEMENT PROCEDURE

NUISANCE ABATEMENT PROCEDURE ORDINANCE 07-14 AN ORDINANCE amending the Code of Ordinances of the City of Laurens, Iowa, 2014 by amendment to NUISANCE ABATEMENT PROCEDURE. BE IT ENACTED by the council of the City of Laurens, Iowa:

More information

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW

THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW THE CORPORATION OF THE VILLAGE OF SUNDRIDGE BY-LAW NUMBER 2002-022 THE BUILDING BY-LAW INDEX PAGE 1. Short Title 1

More information

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION PROPERTY MAINTENANCE Chapter 438 FENCES - HEIGHT - REGULATION 4381.1 Boulevard - defined 438.1.2 Engineer - defined CHAPTER INDEX Article 1 INTERPRETATION 438.1.3 Exterior side yard - defined 438.1.4 Fence

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY. By-Law No

CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY. By-Law No CORPORATION OF THE TOWNSHIP OF ADMASTON/BROMLEY By-Law No. 2017-25 Being a By-Law to regulate the erection and provide for the safety of buildings, to provide for the issuing of building, demolition, change

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS

CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS CHAPTER 18 BUILDING REGULATIONS PART I DILAPIDATED OR DANGEROUS STRUCTURES OR BUILDINGS Section 18.01 Section 18.02 Section 18.03 Section 18.04 Section 18.05 Section 18.06 Section18.07 Section 18.08 Section

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF TRUSTEES OF THE TOWN OF WELLINGTON, COLORADO THAT:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF TRUSTEES OF THE TOWN OF WELLINGTON, COLORADO THAT: ORDINANCE 5-2016 AN ORDINANCE AMENDING CHAPTER 16, ARTICLE 4 OF THE WELLINGTON MUNICIPAL CODE CONCERNING NONCONFORMING USES AND NONCONFORMING BULDINGS AND STRUCTURES WHEREAS, the Town of Wellington adopted

More information

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16 ARTICLE 909 Curbs and Sidewalks View Fees EDITOR S NOTE: Resolution 57-1996, passed March 19, 1996, established curb and sidewalk permit fees. 909.01 Permit required; repair defined. 909.02 Permit fee.

More information

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on February 18, 2016 at the Village Hall,

More information

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII

TITLE XV: LAND USAGE. Chapter BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII TITLE XV: LAND USAGE Chapter 150. BUILDING REGULATIONS Cross-reference: Local legislation regarding land usage, see Title XVII 1 2 Villages - Land Usage CHAPTER 150: BUILDING REGULATIONS Section Building

More information

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS.

STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS. STATE OF MICHIGAN COUNTY OF HURON VILLAGE OF PORT AUSTIN ORDINANCE NO. 82 DANGEROUS BUILDINGS. AN ORDINANCE TO PROMOTE THE HEALTH, SAFETY, AND WELFARE OF THE VILLAGE OF PORT AUSTIN, BY REGULATING THE MAINTENANCE,

More information

FEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH

FEBRUARY 13, 2017 MOMENT OF SILENCE FOR JUSTINE ZIMMERMAN WHO PASSED AWAY ON JANUARY 25TH Meeting #2 MINUTES OF THE PUBLIC HEARING TO ADOPT LOCAL LAW 1-2017 TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH CHAPTER 250 ZONING - ARTICLE VII - MARINE RECREATION AND REGULAR MEETING OF THE BOARD

More information

CHAPTER 11. Streets, Sidewalks and Public Property

CHAPTER 11. Streets, Sidewalks and Public Property CHAPTER 11 Streets, Sidewalks and Public Property Article 1 Article 2 Article 3 Article 4 Article 5 Streets and Sidewalks Sec. 11-1-10 Repair and maintenance of sidewalks Sec. 11-1-20 Snow and ice removal

More information

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:

More information

ARTICLE F. Fences Ordinance

ARTICLE F. Fences Ordinance ARTICLE F Fences Ordinance SEC. 10-6-60 FENCES. (a) Fences. Fences are a permitted accessory use in any district and may be erected provided that the fence is maintained in good repair, that the finished

More information

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011 Home Rule Charter, ## 101-1211 Preamble Art. I. Basic Provisions, ## 101-103

More information

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A

RESOLUTIONS & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A S & BACKUP INFORMATION FOR PUBLIC MEETING OF SEPTEMBER 27, 2012 ITEMS A-M ITEM A Consider the Award of Contracts to Lamarque Ford for the Purchase of Two Work Trucks - Consider award of a contract in the

More information

BYLAW A BYLAW OF STRATHCONA COUNTY TO REGULATE AND CONTROL SURFACE DRAINAGE AND SITE GRADING WITHIN STRATHCONA COUNTY.

BYLAW A BYLAW OF STRATHCONA COUNTY TO REGULATE AND CONTROL SURFACE DRAINAGE AND SITE GRADING WITHIN STRATHCONA COUNTY. BYLAW 32-2017 A BYLAW OF STRATHCONA COUNTY TO REGULATE AND CONTROL SURFACE DRAINAGE AND SITE GRADING WITHIN STRATHCONA COUNTY. WHEREAS the Municipal Government Act, RSA 2000, c. M-26, provides that a Municipal

More information

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER T-600 BY- LAW RESPECTING TREES ON PUBLIC LANDS

HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER T-600 BY- LAW RESPECTING TREES ON PUBLIC LANDS HALIFAX REGIONAL MUNICIPALITY BY-LAW NUMBER T-600 BY- LAW RESPECTING TREES ON PUBLIC LANDS BE IT ENACTED by the Council of the Halifax Regional Municipality, under the authority of the Halifax Regional

More information

DANGEROUS BUILDINGS ORDINANCE

DANGEROUS BUILDINGS ORDINANCE NEGAUNEE TOWNSHIP MARQUETTE COUNTY, MICHIGAN DANGEROUS BUILDINGS ORDINANCE ADOPTED: EFFECTIVE: An Ordinance to promote the health, safety and welfare of the people of Negaunee Township, Marquette County,

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS

CITY OF SACRAMENTO BUILDING MOVE ORDINANCE REVISIONS CITY OF SACRAMENTO DEPARTMENT OF PLANNING AND DEVELOPMENT 1231 "I" Street Sacramento, Ca. 95814 December 9, 1985 Administration Room 300 449-5571 Building Inspections Room 200 449-5716 Planning Room 200

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241)

WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) WAUKESHA COUNTY VILLAGE OF OCONOMOWOC LAKE STATE OF WISCONSIN ORDINANCE NO. 173 (as amended by ordinance 241) AN ORDINANCE TO REPEAL AND CREATE A NEW BUILDING CODE FOR THE VILLAGE OF OCONOMOWOC LAKE The

More information

CHAPTER 150: BUILDING REGULATIONS. Primary Fire Limits. Insulation and Energy Conservation

CHAPTER 150: BUILDING REGULATIONS. Primary Fire Limits. Insulation and Energy Conservation CHAPTER 150: BUILDING REGULATIONS Section Building Code 150.01 Building Code Adopted 150.02 Residential Building Code 150.03 Plumbing Code 150.04 Electrical Code 150.05 Town to Use Building Inspector Primary

More information

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED

OCTOBER 15, Trustees Edward A. Sullivan Linda L. Baessler Andrew J. Rubin. Absent: Trustee Danae Muddiman EXCUSED Meeting #13 DRAFT MINUTES OF THE PUBLIC HEARING TO AMEND THE CODE OF THE VILLAGE OF ATLANTIC BEACH - CHAPTER 205 - SWIMMING POOLS & HOT TUBS -CHAPTER 250-84 SWIMMING POOL AND REGULAR MEETING OF THE BOARD

More information

TITLE 1. General Provisions CHAPTER 1. Use and Construction

TITLE 1. General Provisions CHAPTER 1. Use and Construction TITLE 1 General Provisions Chapter 1 Chapter 2 Chapter 3 Use and Construction Authorization for Use of Citations Historical Preservation CHAPTER 1 Use and Construction 1-1-0 Gender Neutrality and Equality

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

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS

VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS VILLAGE OF MARCELIN BYLAW NO. 02/2015 A BYLAW RESPECTING BUILDINGS The Council of the Village of Marcelin in the Province of Saskatchewan enacts as follows: SHORT TITLE 1. This Bylaw may be cited as the

More information

January 30, 2014 Rockville Centre, New York

January 30, 2014 Rockville Centre, New York January 30, 2014 The Board of Trustees held a Public Briefing Session at 6:00 p.m. on the above date in the Mayor s Office. PRESENT: Mayor Francis X. Murray, Trustee Nancy Howard, Edward J. Oppenheimer,

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) DISTRICT OF LAKE COUNTRY BYLAW 628, 2007 CONSOLIDATED VERSION (Includes amendment as of July 18, 2017) This is a consolidated copy to be used for convenience only. Users are asked to refer to the Highway

More information

CHAPTER 21 AIRPORT REGULATING HEIGHT OF STRUCTURES TREES AND PROPERTY

CHAPTER 21 AIRPORT REGULATING HEIGHT OF STRUCTURES TREES AND PROPERTY CHAPTER 21 AIRPORT REGULATING HEIGHT OF STRUCTURES TREES AND PROPERTY 21.01 Definitions 21.02 Area of Jurisdiction 21.03 Activities Regulated 21.04 Nonconforming Use 21.05 Administration 21.06 Permits

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF CHESTNUT RIDGE JANUARY 19, 2017 The Board of Trustees of the Village of Chestnut Ridge convened in regular session on January 19, 2017 at the Village Hall, located

More information

Village of Farmingdale P.O. Box Main Street Farmingdale, New York Tel: Fax:

Village of Farmingdale P.O. Box Main Street Farmingdale, New York Tel: Fax: Mayor Ralph Ekstrand Deputy Mayor William A. Barrett Trustees Anthony J. Addeo Cheryl L. Parisi Walter Priestley Village of Farmingdale P.O. Box 220 361 Main Street Farmingdale, New York 11735 Tel: 516-249-0093

More information

Suburban; Rural Town of Brookhaven Tree Preservation Ordinance. Abstract. Resource. Topic:

Suburban; Rural Town of Brookhaven Tree Preservation Ordinance. Abstract. Resource. Topic: Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1989-1992 Community Type applicable to: Title: Document

More information

Page 12 of 19. CODING: Words stricken are deletions; words underlined are additions. hb e2

Page 12 of 19. CODING: Words stricken are deletions; words underlined are additions. hb e2 312 313 314 315 316 317 318 319 320 321 322 Section 8. Paragraph (s) of subsection (2) of section 403.813, Florida Statutes, is amended to read: 403.813 Permits issued at district centers; exceptions.--

More information

REGULAR MEETING. December 16, 2013

REGULAR MEETING. December 16, 2013 REGULAR MEETING December 16, 2013 PRESENT: Mayor Robinson, Trustees Appleton, Barber, Marsh and Wagner, Superintendent Stearns, Chief of Police Blythe, Building Inspector Hurlburt and Clerk Hoffmeister

More information

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, 2010 at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah M INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 19, at 7:00 p.m. in the Vernal City Council room, 447 East Main, Vernal, Utah 84078. PRESENT: Councilmembers Cal Dee Reynolds, Sonja Norton,

More information

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows:

August 12, It was moved by Trustee Beach, seconded by Trustee Atkinson to modify Resolution adopted on June 17, 2013 to read as follows: A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, at 7:00 P.M. in the Village Hall. The Mayor opened the meeting with the Pledge of Allegiance. Present:

More information

By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000

By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000 By-Laws of The orris Shores Property Owners Association, Inc. Revisions applied as of 8/18/2000 ARTICLE I Definitions The following terms, as used in these By-Laws, are defined as follows: (a) "Association"

More information

STATE OF WISCONSIN TOWN OF MUKWA WAUPACA COUNTY ORDINANCE NO. 3-00

STATE OF WISCONSIN TOWN OF MUKWA WAUPACA COUNTY ORDINANCE NO. 3-00 STATE OF WISCONSIN TOWN OF MUKWA WAUPACA COUNTY ORDINANCE NO. 3-00 REGULATION OF FISHING RAFTS ON THE WOLF RIVER SECTION 1.0 STATUTORY AUTHORIZATION, FINDING OF FACT, PURPOSE, AND TITLE SECTION 1.1 REPEAL

More information

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9 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 July 22, 2015 Honorable Members: C. D. No. 9 SUBJECT:

More information

) '3 day of htl(&17 J, 1991

) '3 day of htl(&17 J, 1991 VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 91-3~ AN ORDINANCE ADOPTING BUILDING CODES, AN ELECTRICAL CODE, A LIFE SAFETY CODE, A PROPERTY MAINTENANCE CODE, AND A PLUMBING CODE, ESTABLISHING A MECHANISM

More information

NO SIDEWALK CAFÉS REGULATION BYLAW A BYLAW OF THE CITY OF VICTORIA

NO SIDEWALK CAFÉS REGULATION BYLAW A BYLAW OF THE CITY OF VICTORIA NO. 16-038 SIDEWALK CAFÉS REGULATION BYLAW A BYLAW OF THE CITY OF VICTORIA The purpose of this Bylaw is to replace the Sidewalk Cafes Regulation Bylaw No. 02-075 with an updated bylaw under which the City

More information

The Corporation of the Township of Southgate By-Law Number

The Corporation of the Township of Southgate By-Law Number The Corporation of the Township of Southgate By-Law Number 061-2016 Being a By-law under the Building Code Act Respecting Construction, Demolition and Change of Use Permits and Inspections and to Repeal

More information

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use TITLE 15 Building Code Chapter 1 Chapter 2 Chapter 3 Chapter 4 Chapter 5 City Uniform Dwelling Code Reserved for Future Use Swimming Pool Code Regulation of Retention and/or Detention Ponds Regulation

More information

Municipal Code of the Village of Rochester, Racine County, Wisconsin CHAPTER 38 HISTORIC PRESERVATION

Municipal Code of the Village of Rochester, Racine County, Wisconsin CHAPTER 38 HISTORIC PRESERVATION 38-1 PURPOSE AND INTENT. CHAPTER 38 HISTORIC PRESERVATION It is hereby declared a matter of public policy that the protection, enhancement, perpetuation and use of improvements or sites of special character

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN MINUTES ZONING BOARD OF APPEALS March 17, 2010 MEMBERS PRESENT: PATRICIA CASTELLI JOAN SALOMON NANETTE ALBANESE ABSENT: WILLIAM MOWERSON DANIEL SULLIVAN ALSO PRESENT: Dennis Michaels, Esq. Deputy Town

More information

CHAPTER USES 1

CHAPTER USES 1 CHAPTER 29.06 - USES 1 Sections: 29.06.010 Uses 29.06.020 Prohibited Uses 29.06.030 Application Required 29.06.040 Permitted Uses 29.06.050 Standards and Criteria for Permitted Use 29.06.060 Conditional

More information

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page

TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS. Page TOWN OF RUBICON CODE OF ORDINANCES TABLE OF CONTENTS Adopting Ordinance... Open Meeting Law Guide... Page i iv TITLE 1 GENERAL PROVISIONS Chapter 1.01 CODE ADOPTION... 1:1 1.01.010 Adoption... 1:1 1.01.020

More information

Port Huron Charter Township Section Fences Ordinance # 233

Port Huron Charter Township Section Fences Ordinance # 233 Port Huron Charter Township Section 40-737 Fences Ordinance # 233 An Amendment to the Zoning Ordinance, Section 40-737. Fences, by the revision of the existing Section to read as follows: The Charter Township

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES DATE: JANUARY 14, 2016 TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com

More information

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at the Livonia Town Hall, 35 Commercial St., Livonia, NY on. PRESENT: Eric Gott, Supervisor

More information

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC 14-1-1 ELECTRIC UTILITY SYSTEM. The franchise agreement granting Ameren Illinois Company d/b/a Ameren Illinois for the right to operate

More information

WHEREAS, the Board of Commissioners adopted the restated Pasco County Land Development Code on October 18, 2011 by Ord. No.

WHEREAS, the Board of Commissioners adopted the restated Pasco County Land Development Code on October 18, 2011 by Ord. No. BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE BY THE PASCO COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE PASCO COUNTY LAND DEVELOPMENT CODE; SECTION 1001.4 VISIBILITY; 1001.5 NAVIGABILITY

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

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

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

More information

Building Inspector to be Appointed. Enforcement of Building Code; Authority of Inspector to Enter Buildings. Plans to Accompany Application.

Building Inspector to be Appointed. Enforcement of Building Code; Authority of Inspector to Enter Buildings. Plans to Accompany Application. Winooski Municipal Code Chapter 4 Buildings and Building Regulations ARTICLE I. PURPOSE The purpose of the building code is to provide for the safety, health and public welfare through structural strength

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2017:06V WHEREAS, Warren Petrucci and Jill Petrucci has made an application

More information

CITY OF LYNN In City Council

CITY OF LYNN In City Council April 8, 1998 IN THE YEAR ONE THOUSAND NINE HUNDRED NINETY EIGHT AN ORDINANCE DEFINING THE APPLICATION PROCESS, REVIEW AND ISSUANCE OF PERMITS BY THE DEPARTMENT OF PUBLIC WORKS IN THE CITY OF LYNN Be it

More information

TITLE 14 ZONING AND LAND USE CONTROL

TITLE 14 ZONING AND LAND USE CONTROL 14-1 TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1. REGIONAL/MUNICIPAL PLANNING COMMISSION. 2. ZONING ORDINANCE. 3. UNIFORM PROPERTY IDENTIFICATION SYSTEM. CHAPTER 1 REGIONAL/MUNICIPAL PLANNING COMMISSION

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES August 3, 2009 The regular meeting of the Richfield Township Trustees was called to order by Donald Eisel

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

"SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747"

SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747 "SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747" Consolidated Version 1999-JUN-22 Includes Amendments: 2008, 2164, 2214, 2420, 3698, 4721, 4893, 5289, 5404 CITY OF NANAIMO BYLAW NO. 1747 A

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information