CALENDAR TOWN OF HEMPSTEAD

Size: px
Start display at page:

Download "CALENDAR TOWN OF HEMPSTEAD"

Transcription

1 CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) JULY 11, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish & remove one and one half story wood frame one family dwelling with detached garage & remove all litter & debris from property ELMONT e/si of Fieldmere St., 897 s/of Hempstead Tpke. DEPT. OF BUILDINGS 6542 Petition of Commissioner of Buildings to demolish & remove the detached garage & remove all litter & debris from property UNIONDALE w/si of Hawthorne Ave., 396 s/of Cedar St. DEPT. OF BUILDINGS Proposed Local Law Re: REGULATIONS AND RESTRICTIONS to limit parking in BELLMORE (To amend Chapter 202 of the Code of the Town of Hempstead) Proposed Local Law Re: PARKING OR STANDING PROHIBITIONS in BELLMORE, (NR) ROCKVILLE CENTRE (To amend Section of the Code of the Town of Hempstead) Proposed Local Law Re: ARTERIAL STOPS in BALDWIN (To amend Section of the Code of the Town of Hempstead) Proposed Local Law Re: TRAFFIC REGULATIONS IN THE VICINITY OF SCHOOLS in INWOOD (To amend Section of the Code of the Town of Hempstead) Proposed Local Law Re: U-TURNS PROHIBITED in WOODMERE (To amend Section of the Code of the Town of Hempstead) 1

2 29492 Proposed Local Law Re: REGISTRATION & PERMITTING OF PROPERTY WITHIN THE TOWN OF HEMPSTEAD (To amend Chapter 99 of the Code of the Town of Hempstead) Proposed HANDICAPPED PARKING ON PUBLIC STREETS in ELMONT, FRANKLIN SQUARE, HEWLETT, INWOOD, WEST HEMPSTEAD (Randall Ave., 116th Ave., Jacob St., Adams St., Kruze St., Hoffman St., Doris Ave., Felter Ave., Henry St., Parker Ave.) 8120 DECISION: Application of SIGNATURE AUTO REPAIR INC. & FOREVA REALTY, LLC for Special Exception (Public Garage) to permit operation of an automobile repair shop - ELMONT n/e/c Hempstead Tpke. & Clinton St. ADMINISTRATIVE CALENDAR Resolutions (3) Ratifying, confirming & granting permission for use of Town of Hempstead Parking Fields R-2, WA-1 & WA-3, WH-3 ROOSEVELT, WANTAGH, WEST HEMPSTEAD (FIRST UNITED METHODIST CHURCH, AMERICAN LEGION POST #1273, NEW YORK BLOOD CENTER) Resolutions (12) Ratifying, confirming & granting applications for parade permits BALDWIN, BELLMORE, ELMONT, FRANKLIN SQUARE, HARBOR ISLAND (2), INWOOD (3), LIDO BEACH, WANTAGH, WEST HEMPSTEAD (NEW YORK KALI MANDIR, BELLMORE STRIDERS, ELMONT FIRE DEPARTMENT, OUR LADY OF MT CARMEL, JIMI GUBELLI FOUNDATION, ISLAND PARK FIRE DEPARTMENT, ST. MARINA SOCIETY, YESHIVA KETENA OF LONG ISLAND, INWOOD BUCCANEERS, TOWN OF HEMPSTEAD PARK S DEPARTMENT, LUSTGARTEN FOUNDATION, YOUNG ISRAEL OF WEST HEMPSTEAD) Resolutions (10) Ratifying & confirming emergency posed by threat of imminent danger & authorizing Special Assessment in regard to open, abandoned one family dwellings & commercial building BALDWIN (2), EAST ROCKAWAY, FRANKLIN SQUARE, OCEANSIDE (2), ROOSEVELT, WESTBURY, WEST HEMPSTEAD, WOODMERE DEPT. OF BUILDINGS (MGP LANDSCAPE CONSTRUCTION LLC d/b/a GAPPSI GROUP) Resolution Accepting sponsorship for support of Senior Citizens Programs DEPT. OF SENIOR ENRICHMENT VARIOUS INSTITUTIONS 2

3 Resolution Declaring equipment obsolete & authorizing disposal thereof DEPT. OF HIGHWAY Resolution Authorizing disposal of obsolete equipment OFFICE OF THE TOWN CLERK Resolution Authorizing disposal of soil from stockpiled fill DEPT. OF GENERAL SERVICES, DIVISION OF CEMETERIES Resolution Authorizing disposal of certain records DEPT. OF ENGINEERING Resolution Authorizing renewal of license agreement for use, maintenance & support of tracking software & radio frequency identification technology - DEPT. OF BUILDINGS (FILE TRAIL, INC.) Resolution Authorizing execution of a Memorandum of Agreement stipulating the requirements of the CSEA Peer Trainer Program TOWN OF HEMPSTEAD (CIVIL SERVICE EMPLOYEES ASSOCIATION (CSEA), AFSCME LOCAL 1000) Resolution Authorizing collective bargaining agreement TOWN OF HEMPSTEAD (CIVIL SERVICE EMPLOYEES ASSOCIATION (CSEA), AFSCME LOCAL 1000) Resolution Accepting member into company rolls FRIENDSHIP ENGINE AND HOSE CO., INC. MERRICK (JAIME MEJIA) Resolution Ratifying & confirming the granting of application to display fireworks conducted by Fireworks by Grucci, Inc. EAST MEADOW Eisenhower Park (TD BANK) Resolutions (3) Ratifying, confirming & granting applications to display fireworks conducted by Pyro Engineering, Inc. EAST MEADOW, HEMPSTEAD, POINT LOOKOUT Eisenhower Park, 60 Front Street, Town Park (ERIC GRUTER, HEMPSTEAD GOLF CLUB, TOWN OF HEMPSTEAD) 3

4 Resolution Awarding purchase contract for yearly requirements for monitoring, testing, inspection & repair of interior fire alarm systems/burglar alarms TOWN OF HEMPSTEAD (WORLDWIDE SECURITY GROUP, LLC) Contract # Resolution Awarding purchase contract for yearly requirements for maintenance for microfilm & microfiche equipment TOWN OF HEMPSTEAD (DR III, INC.) Contract # Resolution Authorizing proposal for maintenance of IP Surveillance Cameras throughout the Town of Hempstead DEPT. OF INFORMATION & TECHNOLOGY (NETWORKED EDUCATIONAL TECHNOLOGIES LTD d/b/a CSDNET) Resolution Accepting proposal to provide maintenance & servicing of the Town s Access Control and I.D. Badging System at all Town facilities DEPT. OF PUBLIC SAFETY (INTELLI-TEC SECURITY SERVICES) Resolution Authorizing contract to provide grant for the provision of youth services LEVITTOWN - DEPT. OF PLANNING & ECONOMIC DEVELOPMENT (BIG BROTHERS BIG SISTERS OF LONG ISLAND, INC.) Resolution Authorizing letter of commitment supporting the grant funding application for the purpose of installing recycled solar panels on various facilities throughout the Town of Hempstead - DEPT. OF CONSERVATION & WATERWAYS (NEW YORK STATE ENERGY RESEARCH & DEVELOPMENT AUTHORITY) Resolution Authorizing payment for policy of insurance for garage keepers liability coverage at Atlantic Beach Estates to cover valet parking - DEPT. OF PARKS & RECREATION (STACK INSURANCE AGENCY) Resolution Authorizing renewal of the Town s Fire, Multi-Peril & Flood Insurance Policies & the payment of associated premiums TOWN OF HEMPSTEAD (MARSH USA, INC.) Resolutions (2) Authorizing employment of architectural/engineering on-call consulting services for surveying TOWN OF HEMPSTEAD (O CONNOR PETITO LLC; CASHIN ASSOCIATES, P.C.) 4

5 Resolutions (2) Authorizing employment of architectural/engineering on-call consulting services for design & civil engineering TOWN OF HEMPSTEAD (CAMERON ENGINEERING & ASSOCIATES, LLP; GAYRON DEBRUIN LAND SURVEYING & ENGINEERING, P.C.) Resolutions (10) Authorizing employment of architectural/engineering on-call consulting services for construction management & inspection TOWN OF HEMPSTEAD (H2M ARCHITECTS, ENGINEERS, LAND SURVEYING & LANDSCAPE ARCHITECTURE, DPC; NELSON & POPE ENGINEERS & SURVEYORS; LUCCHESI ENGINEERING, P.C.; LIRO PROGRAM & CONSTRUCTION MANAGEMENT, P.E., P.C.; GIBBONS, ESPOSITO & BOYCE ENGINEERS, P.C.; D&B ENGINEERS & ARCHITECTS, P.C.; DEBRUIN ENGINEERING, P.C.; GEDEON ENGINEERING, P.C. D/B/A GEDEON GRC CONSULTING; NV5 NEW YORK ENGINEERS, ARCHITECTS, LANDSCAPE ARCHITECTS & SURVEYORS; ZI ENGINEERING, P.C.) Resolution Amending Resolution No Re: Various offices positions & occupations in the Town Government of the Town of Hempstead Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: REGULATIONS AND RESTRICTIONS to limit parking in BALDWIN, EAST ATLANTIC BEACH, ELMONT, (NR) ISLAND PARK, LIDO BEACH, MERRICK, NORTH BELLMORE, OCEANSIDE (To amend Chapter 202 of the Code of the Town of Hempstead) Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: PARKING OR STANDING PROHIBITIONS in BELLMORE, HEWLETT, INWOOD, MERRICK, NORTH BELLMORE, UNIONDALE, (NR) WESTBURY, WOODMERE (To amend Section of the Code of the Town of Hempstead) Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: ARTERIAL STOPS in BELLMORE, EAST MEADOW, NO. VALLEY STREAM, OCEANSIDE, WOODMERE (To amend Section of the Code of the Town of Hempstead) Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: TRAFFIC REGULATIONS IN THE VICINITY OF SCHOOLS in LIDO BEACH (To amend Section of the Code of the Town of Hempstead) 5

6 Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: NO STOPPING ANYTIME POLICE & AUTHORIZED VEHICLES ONLY in WOODMERE (To amend Section of the Code of the Town of Hempstead) Resolution Calling Public Hearing AUGUST 8, 2017 Proposed Local Law Re: ADMINISTRATION AND REGULATION OF THE PROCEDURES OF THE TOWN OF HEMPSTEAD ANIMAL SHELTER AND CONTROL DIVISION (To amend Section of Chapter 152 of the Code of the Town of Hempstead) Resolution Calling Public Hearing AUGUST 8, 2017 Proposed HANDICAPPED PARKING ON PUBLIC STREETS in FRANKLIN SQUARE, INWOOD, LIDO BEACH, UNIONDALE, WEST HEMPSTEAD (Liberty Pl., Bayview Ave., Audrey Dr., Regent Dr., Clarendon Rd., Maplewood St.) Resolution Calling Public Hearing AUGUST 8, 2017 Authorizing Sanitary District No. 6 Town of Hempstead to sell at auction surplus machinery and equipment TOWN OF HEMPSTEAD (SANITARY DISTRICT NO. 6) Resolution Calling Public Hearing AUGUST 8, 2017 Application of PENN COLLISION, INC. for Special Exception (Public Garage) to maintain a Public Garage on a larger lot to utilize a portion of Parcel 2 for the purpose of parking & storage of vehicles awaiting repair in connection with its automotive repair shop on Parcel 1 BALDWIN - s/si of Atlantic Ave., w/si of Yale Pl. MEETING SCHEDULE AUG 8 A.M. SEP 5 A.M. SEP 19 A.M. OCT 3 A.M. OCT 17 2:30 P.M. OCT 17 7 P.M. 6

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) JUNE 20, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 29703 Proposed Local Law Re: REGULATIONS AND RESTRICTIONS

More information

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 29429 Proposed Local Law Re: REGULATIONS AND RESTRICTIONS

More information

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) AUGUST 8, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) MAY 9, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

136 September 21, 2015

136 September 21, 2015 136 STATED TOWN BOARD MEETING SEPTEMBER 21, 2015 The Town Board of the Town of Hempstead, New York met at the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on Monday,

More information

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) MARCH 29, 2016 PUBLIC HEARINGS

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) MARCH 29, 2016 PUBLIC HEARINGS CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) MARCH 29, 2016 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) SEPTEMBER 4, 2018 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 29955 1. Proposed Local Law Re: REGULATIONS AND

More information

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) SEPTEMBER 5, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

Town board meetings are held in the Nathan L.H. Bennett Pavilion, adjacent to Hempstead Town Hall, One Washington Street, Hempstead.

Town board meetings are held in the Nathan L.H. Bennett Pavilion, adjacent to Hempstead Town Hall, One Washington Street, Hempstead. Town Board Calendar Town board meetings are held in the Nathan L.H. Bennett Pavilion, adjacent to Hempstead Town Hall, One Washington Street, Hempstead. The Hempstead Town Board is scheduled to hold its

More information

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) SEPTEMBER 6, 2016 PUBLIC HEARINGS

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) SEPTEMBER 6, 2016 PUBLIC HEARINGS CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (D.S.T.) SEPTEMBER 6, 2016 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

STATED TOWN BOARD MEETING OCTOBER 1, 2015

STATED TOWN BOARD MEETING OCTOBER 1, 2015 142 STATED TOWN BOARD MEETING OCTOBER 1, 2015 The Town Board of the Town of Hempstead, New York met at the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on Tuesday,

More information

CALENDAR TOWN OF HEMPSTEAD

CALENDAR TOWN OF HEMPSTEAD CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) DECEMBER 12, 2017 Roll Call: Present: Also Present: PUBLIC HEARINGS CASE NUMBER 6542 Petition of Commissioner of Buildings to demolish

More information

The Hempstead Town Board is scheduled to hold its next meeting: January 8, 2013 at 7 PM.

The Hempstead Town Board is scheduled to hold its next meeting: January 8, 2013 at 7 PM. Town Board Calendar September 22, 2011 Town board meetings are held in the Nathan L.H. Bennett Pavilion, adjacent to Hempstead Town Hall, One Washington Street, Hempstead. The Hempstead Town Board is scheduled

More information

124 September 8, 2015

124 September 8, 2015 124 STATED TOWN BOARD MEETING SEPTEMBER 8, 2015 The Town Board of the Town of Hempstead, New York met at the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on Tuesday,

More information

STATED TOWN BOARD MEETING JUNE 5, 2018

STATED TOWN BOARD MEETING JUNE 5, 2018 STATED TOWN BOARD MEETING JUNE 5, 2018 The Town Board of the Town of Hempstead, New York, met at the Town Meeting Pavilion, Hempstead Town Hall, 1 Washington Street, Hempstead, New York, on Tuesday, at

More information

NOTICE OF PUBLIC HEARING. PLEASE TAKE NOTICE that, pursuant to Article 9 of the New York State

NOTICE OF PUBLIC HEARING. PLEASE TAKE NOTICE that, pursuant to Article 9 of the New York State NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that, pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended,

More information

Jericho Union Free School District

Jericho Union Free School District Jericho Union Free School District Special Meeting, http://jerichoschools.org Victor Manuel Wednesday, June 22, 2016 8:30 AM* Jericho Middle/High School *Note I. Call to Order William Ferro Joseph Lorintz

More information

NOTICE OF PUBLIC HEARING. Hempstead, New York, on the 13th day of December, 2016, at 10:30 o'clock in the forenoon of that day to

NOTICE OF PUBLIC HEARING. Hempstead, New York, on the 13th day of December, 2016, at 10:30 o'clock in the forenoon of that day to NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that, pursuant to Article 9 of the New York State Constitution, the provisions of the Town Law and Municipal Home Rule of the State of New York, both as amended,

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

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING May 26, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM, WHICH

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING April 16, 2019 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH

More information

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption:

REPEAL OF VILLAGE CODE CHAPTER 165. PAWNSHOPS AND SECONDHAND DEALERS. Trustee Peterson, offered the following resolution and moved for its adoption: MEETINGS: 16 NO. OF REGULAR: 15 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW November 28, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON

More information

BILL NO ORDINANCE NO

BILL NO ORDINANCE NO Recommendation of Planning Commission BILL NO. 3422 ORDINANCE NO. 2010-3365 AN ORDINANCE REPEALING CONDITIONAL USE PERMIT ORDINANCE 2010-3345 AND ENACTING A NEW CONDITIONAL USE PERMIT IN LIEU THEREOF TO

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA June 28, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chuck Franco, Life Center Church PLEDGE OF ALLEGIANCE:

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

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #2 DESIGNATING THE OFFICIAL NEWSPAPER #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL #4 ESTABLISHING STANDARDS AS A BASIS FOR THE USE OF LAND

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING April 22, 2014 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

IOSCO TOWNSHIP ZONING TABLE OF CONTENTS ARTICLE 1 TITLE, PURPOSE, CONSTRUCTION, RULES APPLYING TO TEXT AND ENABLING AUTHORITY 1

IOSCO TOWNSHIP ZONING TABLE OF CONTENTS ARTICLE 1 TITLE, PURPOSE, CONSTRUCTION, RULES APPLYING TO TEXT AND ENABLING AUTHORITY 1 IOSCO TOWNSHIP ZONING TABLE OF CONTENTS ARTICLE 1 TITLE, PURPOSE, CONSTRUCTION, RULES APPLYING TO TEXT AND ENABLING AUTHORITY 1 Section 1.1 Title 1 Section 1.2 Purpose 2 Section 1.3 Scope and Construction

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING January 8, 2019 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM, WHICH

More information

5. All signage on the site shall conform to the requirements of the City Zoning Ordinance.

5. All signage on the site shall conform to the requirements of the City Zoning Ordinance. Item #1 Carolyn Latiolais Conditional Use Permit 1209 Baker Road, Suite 504 District 4 Bayside CONSENT An application of Carolyn Latiolais for a Conditional Use Permit (Truck and Trailer Rentals) on property

More information

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER DEALER LICENSE TABLE OF CONTENTS

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER DEALER LICENSE TABLE OF CONTENTS Revenue Chapter 810-5-12 ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER 810-5-12 DEALER LICENSE TABLE OF CONTENTS 810-5-12.01 Application For New And Used Motor Vehicle Dealer, Motor Vehicle

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA August 8, 2016 Councilman Schmidt will present a commendation to Sheriff Deputies for their service at the RNC. A Public

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2011 Page 1 of 5. John Arnold called the meeting to order at 6:30 p.m.

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2011 Page 1 of 5. John Arnold called the meeting to order at 6:30 p.m. Page 1 of 5 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Ellis Erb, Vice

More information

By-law Number of The Regional Municipality of Durham. Being a by-law to amend Regional Transit Development Charges By-law No

By-law Number of The Regional Municipality of Durham. Being a by-law to amend Regional Transit Development Charges By-law No Authority: Report #2018-COW-110 By-law Number 30-2018 of The Regional Municipality of Durham Being a by-law to amend Regional Transit Development Charges By-law No. 81-2017. Whereas Section 19 of the Development

More information

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES Purpose The purpose of this ordinance is to facilitate the siting, construction, installation

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

LU-727 Rev. Ord. Supp. 5/02. PDF created with pdffactory trial version

LU-727 Rev. Ord. Supp. 5/02. PDF created with pdffactory trial version 55-173. MINIMUM PARKING REQUIREMENTS. [Amended 8-17-98 by Ord. No. 1998-13 9 and Ord. No. 1998-14 6] Minimum parking requirements shall be as follows: A Automotive repair garage or body shop: one (1) parking

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 1, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING Architectural Review Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Richard Thomas Mayor John Humbach

More information

PLANNING COMMISSION VERSION

PLANNING COMMISSION VERSION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 PLANNING COMMISSION VERSION AN ORDINANCE TO AMEND SECTIONS 111, 401, 501, 601,

More information

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, 2017 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON INTENDING TO SPEAK FORM,

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, 2015-5:00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015 MEETING CALLED TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

THE CORPORATION OF DELTA BYLAW NO. 7273

THE CORPORATION OF DELTA BYLAW NO. 7273 THE CORPORATION OF DELTA BYLAW NO. 7273 A Bylaw to impose fees in respect of the services and the property of The Corporation of Delta Incorporating amendments pursuant to Bylaws 7278, 7406, 7440, 7455,

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, October 10, 2016 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines (departed at 5:48 p.m.) Council Member Robert

More information

AVON ZONING ORDINANCE

AVON ZONING ORDINANCE CHAPTER 1. SECTION 1-1. SECTION 1-2. SECTION 1-3. SECTION 1-4. SECTION 1-5. SECTION 1-6. SECTION 1-7. SECTION 1-8. SECTION 1-9. SECTION 1-10. CHAPTER 2. SECTION 2-1. SECTION 2-2. SECTION 2-3. SECTION 2-4.

More information

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M.

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, :00 P.M. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING September 23, 2008 7:00 P.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

More information

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018 TOWN OF RANGELEY SELECTMEN S TOWN MEETING WARRANT June 12, 2018 Franklin, ss State of Maine To: Russell French, A Police Officer in the Town of Rangeley, in said County of Franklin, State of Maine. GREETINGS:

More information

Chapter 10. Health and Safety

Chapter 10. Health and Safety Chapter 10 Health and Safety Part 1 Administration 10-101. County Department of Health Jurisdiction Part 2 Littering 10-201. Definitions 10-202. Unlawful Deposit 10-203. Receptacles 10-204. Manner of Receptacle

More information

TOWN OF MARKHAM ONTARIO

TOWN OF MARKHAM ONTARIO TOWN OF MARKHAM ONTARIO SITE PLAN CONTROL BY-LAW NO.262-94 This By-law is printed under and by authority of the Council of the Town of Markham (Consolidated for convenience only to June, 2009) (Schedule/Attachment

More information

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited.

Supervisor Moffitt called the meeting to order at 7:00PM. The Pledge of Allegiance was recited. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, December 10, 2018, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, :00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse

MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, :00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse MINUTES LINCOLN COUNTY PLANNING AND ZONING COMMISSION September 17, 2012 7:00 P.M. Regular Meeting, Commission Room Lincoln County Courthouse ROLL CALL The regular meeting of the Lincoln County Planning

More information

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners DeTienne, Taylor, Bennett, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 2, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING March 10, 2016 HIGH SCHOOL LIBRARY 7:00 P.M. I EXECUTIVE SESSION Family & Consumer Science Room It is anticipated that the Board will convene an executive

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

Submit the deed or legal instrument identifying the applicant s interest in the property.

Submit the deed or legal instrument identifying the applicant s interest in the property. ZONING PERMIT for TELECOMMUNICATIONS ANTENNA TOWER (ZPTT) SUBMITTAL CHECKLIST DEPARTMENT OF PLANNING SERVICES * 1555 N. 17 TH AVENUE * GREELEY, CO 80631 www.weldgov.com * 970-400-6100 * FAX 970-304-6498

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

Township of East Zorra-Tavistock Zoning By-Law Number

Township of East Zorra-Tavistock Zoning By-Law Number SECTION 16.0 CENTRAL COMMERCIAL ZONE (CC) Page 16-1 16.1 USES PERMITTED No person shall within any CC Zone use any lot or erect, alter or use any building or structure for any purpose except one or more

More information

Revocable Annual Valet Parking Permit Application

Revocable Annual Valet Parking Permit Application TOWN OF PALM BEACH Palm Beach Police Department Revocable Annual Valet Parking Permit Application Town Ordinance 15-02, Chapter 118 Articles V - Valet Parking Regulations, Sections: 145 through 160. For

More information

ORDINANCE NO. O THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO

ORDINANCE NO. O THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO ORDINANCE NO. O-016-001 THE BOARD OF COUNTY COMMISSIONERS OF THE COUNTY OF DOUGLAS, COLORADO AN ORDINANCE ADOPTING THE 2012 EDITION OF THE INTERNATIONAL FIRE CODE SUBJECT TO THE AMENDMENTS AS SET FORTH

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

BOLD TEXT: NEW LANGUAGE ***********************************************************

BOLD TEXT: NEW LANGUAGE *********************************************************** WORKING COPY INFORMATION ONLY REGULAR TEXT: NO CHANGE IN LANGUAGE STRIKEOUT TEXT: DELETE LANGUAGE BOLD TEXT: NEW LANGUAGE *********************************************************** Notice: Per NRS 239B.030,

More information

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 INSTRUCTIONS TO VOTERS A. TO VOTE, completely fill in the OVAL to the RIGHT of your choice(s) like this: B. Follow directions

More information

DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE

DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE Chapter 1 GENERAL PROVISIONS 1.01 Door County Code 1.02 Definitions 1.03 Repeal of Ordinances 1.04 Ordinances Repealed Not Reenacted 1.05 Jurisdiction 1.06

More information

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN REQUEST: Conditional Use Permit (Truck & Trailer Rental) 16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN PROPERTY OWNER: NEWTOWN BAKER SHOPPING CENTER LLC STAFF PLANNER: Faith Christie

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Nadine Hunt-Robinson ROLL CALL: City Clerk RECOGNITION: Community Development Block Grant Program National Community

More information

Board of Trustees Minutes January 14, 2019

Board of Trustees Minutes January 14, 2019 Meeting called to order 7:32 p.m. MEMBERS PRESENT: Mayor Dennis Siry, Deputy Mayor Kevin, Trustee Jessica Bernius, Trustee Nick LaLota, ALSO PRESENT: Chief of Police, Glenn Slack Chief of Amityville Fire

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

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 JUNE 7, 2005

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL JUNE 7, 2005 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL JUNE 7, 2005 The Mayor and Council of the City of Coeur d Alene met in a regular session

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018 DocuSign Envelope ID: 0F401B91-767F-421F-B320-B4F79B07001E NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JANUARY 11, 2018 *Approximate start time

More information

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING.

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING. THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING. CITY OF NEW BRUNSWICK CITY COUNCIL AGENDA REVIEW SESSION, WEDNESDAY, MARCH 6, 2019 @ 6:30 P.M. COUNCIL MEETING, WEDNESDAY, MARCH

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

More information

CITY OF THE VILLAGE OF DOUGLAS ALLEGAN COUNTY, MICHIGAN ORDINANCE NO THE CITY OF THE VILLAGE OF DOUGLAS ORDAINS:

CITY OF THE VILLAGE OF DOUGLAS ALLEGAN COUNTY, MICHIGAN ORDINANCE NO THE CITY OF THE VILLAGE OF DOUGLAS ORDAINS: CITY OF THE VILLAGE OF DOUGLAS ALLEGAN COUNTY, MICHIGAN ORDINANCE NO. 02-2018 THE CITY OF THE VILLAGE OF DOUGLAS ORDAINS: Section 1. Amendment of Section 2. Section 2 of the City of the Village of Douglas

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

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M. AGENDA REVISED 6/5/2012 STATEMENT: Adequate notice of this meeting has been

More information

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING Presiding Officer of the Council, William A. Petrick, wishes to advise the audience that notice of this

More information

SOLON CITY COUNCIL APRIL 19, :00 P.M.

SOLON CITY COUNCIL APRIL 19, :00 P.M. 10485 SOLON CITY COUNCIL APRIL 19, 2010 7:00 P.M. The Solon City Council met at City Hall on the above date. Present: Council Members Kraus (entered at 7:05 P.M.), Mooney, Pelunis, Richmond, Russo, Stolarsky,

More information

ORDINANCE NO WHEREAS, the City has amended Chapter 99 Noise Control of the Code of Ordinances of the City of Delray Beach.

ORDINANCE NO WHEREAS, the City has amended Chapter 99 Noise Control of the Code of Ordinances of the City of Delray Beach. ORDINANCE NO. 26-12 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING CHAPTER 37 DELRAY BEACH CODE ENFORCEMENT ; 37.45 SUPPLEMENTAL CODE ENFORCEMENT PROCEDURES ; SUBSECTION

More information

County Clerk - Master List

County Clerk - Master List - Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, April 14, 2015 CALL TO ORDER/ESTABLISH

More information

BUILDING AND LAND USE REGULATIONS

BUILDING AND LAND USE REGULATIONS 155.01 Purpose 155.16 Revocation 155.02 Building Official 155.17 Permit Void 155.03 Permit Required 155.18 Restricted Residence District Map 155.04 Application 155.19 Prohibited Use 155.05 Fees 155.20

More information

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017 Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida March 9, 07 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION ORDINANCE NO: 2016-54 INTRODUCED BY: ADMINISTRATION AN ORDINANCE AMENDING SECTION 1351.09 OF THE CODIFIED ORDINANCES OF THE CITY TITLED BUILDING, DEMOLITION, HOUSE MOVING, SIGN AND DRIVEWAY PERMIT FEES

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

RESOLUTIONS RATIFYING THE NEGOTIATION, EXECUTION AND DELIVERY OF AN AGREEMENT WITH INTERCONTINENTAL FUEL, LLC FOR DIESEL FUEL STORAGE

RESOLUTIONS RATIFYING THE NEGOTIATION, EXECUTION AND DELIVERY OF AN AGREEMENT WITH INTERCONTINENTAL FUEL, LLC FOR DIESEL FUEL STORAGE RESOLUTIONS 2006 PASSED: 1-19-06 06-1 AUTHORIZING AND DIRECTING THE PRESIDENT & CHIEF EXECUTIVE OFFICER TO NEGOTIATE, EXECUTE AND DELIVER A CONTRACT WITH EHRENKRANTZ ECKSTUT & KUHN ARCHITECTS FOR ARCHITECTURAL

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, January 12, 2016 PLACE: Mathews Government Complex, 4876

More information

TOWN COUNCIL MEETING September 14, :00 p.m.

TOWN COUNCIL MEETING September 14, :00 p.m. TOWN COUNCIL MEETING September 14, 2015 7:00 p.m. I. CALL TO ORDER & PLEDGE OF ALLEGIANCE Council Vice President N. Walding called the meeting to order at 7:00 p.m. II. ROLL CALL Roll was called by Clerk-Treasurer

More information

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235 ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, 2015 Moderator: John D. Blake Clerk: Deborah Pereira Berkley Community School Attendance: 235 The Moderator called the meeting to order at 7:12 p.m. The Moderator

More information

INTERNATIONAL LABOUR CONFERENCE

INTERNATIONAL LABOUR CONFERENCE INTERNATIONAL LABOUR CONFERENCE Convention 184 CONVENTION CONCERNING SAFETY AND HEALTH IN AGRICULTURE The General Conference of the International Labour Organization, Having been convened at Geneva by

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

More information

CITATION

CITATION Neighborhood & Community Services 707 E. Main Ave. PO Box 430 Bowling Green, KY 42102-0430 Violation of Bowling Green Code of Ordinances' Chapter 27, Property Code CITATION 2017-00000323 PVA Recorded Property

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

OPEN GOVERNMENT COMMISSION AGENDA

OPEN GOVERNMENT COMMISSION AGENDA GILROY OPEN GOVERNMENT COMMISSION AGENDA MEMBERS: Chairperson Robert Esposito Vice Chairperson Janet Espersen Commissioner Alison Beach Commissioner Jon Newland Commissioner James Weaver COUNCIL CHAMBERS,

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

BOUNDARY COMMISSION St. Louis County, Missouri RULES BOUNDARY COMMISSION St. Louis County, Missouri RULES May 4, 2000 Revised: December 12, 2005 Revised: August 25, 2011 1 BOUNDARY COMMISSION, ST. LOUIS COUNTY RULES ARTICLE I DEFINITIONS A. APPLICATION FEE

More information

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A

BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ A G E N D A BOARD OF CHOSEN FREEHOLDERS COUNTY OF BERGEN COUNTY ADMINISTRATION BUILDING ONE BERGEN COUNTY PLAZA HACKENSACK, NJ 07601 A G E N D A TUESDAY, NOVEMBER 24, 2015 This is listed as a courtesy and attempt

More information

Commissioner Walden and Commissioner Renfro entered the meeting at 9:02 a.m. (h) Parker County Soil and Water Conservation District Resolution

Commissioner Walden and Commissioner Renfro entered the meeting at 9:02 a.m. (h) Parker County Soil and Water Conservation District Resolution STATE OF TEXAS ) ) COMMISSIONER COURT COUNTY OF PARKER ) BE IT KNOWN that on the 14 th day of April 2014, the Honorable Commissioners Court of Parker County, Texas, convened in regular session hereof in

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information