Planning Director Rob Loveberg requested that item #10 and item #11 be removed from the agenda.

Size: px
Start display at page:

Download "Planning Director Rob Loveberg requested that item #10 and item #11 be removed from the agenda."

Transcription

1 May 3, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-Chair Don Tibbals, Commissioners Bob Milz, LeRoy Goodman and Larry McPherson. Also present: Interim County Manager Robert Hadfield, District Attorney Bob Auer, Clerk/Treasurer Nikki Bryan and Deputy Clerk Joanne Sarkisian. 1. Review and adoption of agenda Planning Director Rob Loveberg requested that item #10 and item #11 be removed from the agenda. There was a consensus to approve the agenda as amended. 2. Appointed Official s report County Engineer Dick Faber gave the Board an update on the projects his department is working on. He informed the Board that the horse barn donated by Carson City is currently in storage in Lyon County and will be installed soon. He stated that the foundation for the Silver City community center is in place and that the project is on schedule for a September opening. He also mentioned that the improvements at Mark Twain Park should be completed by the end of June. Mr. Faber then mentioned that the modular buildings purchased from the City of Fernley will be moved to their new locations in Yerington and Silver Springs the end of May. He also stated that the 911 dispatch staff should be back in their old space in the next two weeks and that the County is now in possession of the Dayton Depot. Mr. Faber then went on to report that a water valve became stuck open and flooded the kitchen and community center side of the Silver Springs Senior Center last Monday night causing extensive damage. Currently an evaluation is being done to find out if it is a manufacturing or installation defect. At this time Dayton and Fernley Senior Centers are preparing meals and transporting them to Silver Springs. He feels that the repairs will take approximately 4 to 6 weeks to complete. County Engineer Dick Faber then gave updates on the Wilson Canyon project, Riverpark and Santa Maria park. Building Director Nick Malarchik mentioned that the building department fees have not been updated in a very long time. He stated that the fees in Lyon County are substantially lower than surrounding counties. He proposed that the building permit fee table be changed to the one published in Currently the County is using a table published in He would also like to update the price per square foot chart to the one published in This will increase the cost of building permits by approximately 55 percent. 3. Elected Officials comments District Attorney Bob Auer spoke of a trial he prosecuted last month. He expressed thanks to the road department for their assistance. 4. Advisory Board reports Central Lyon Park Board member John Hubbell mentioned that the Board is currently working on by-laws, master plan and park tax issues. 5. County Manager report Interim County Manager Bob Hadfield mentioned the amount of time he has been spending before the legislature and gave an update on the bills being proposed. He spoke of the process that will take place today in the interviewing of candidates for the position of County Manager. 49 May 3, 2007

2 Mr. Hadfield commented that sales tax revenue increased.09 percent in the state of Nevada in the last year and that Lyon County will continue to see growth, though not as robust as in the past. 6. Commissioner comments Comm. Goodman requested that the second meeting in June be held in the City of Fernley at the new City Hall. He mentioned that Wal-mart is currently under construction in Fernley and that Lowe s has broken ground in the Fernley Village shopping center. Comm. Milz has been involved with the water rights protests of the Paiute Tribe and Churchill County. He is hoping they will be resolved soon. Comm. Tibbals spoke about Builders Choice in Silver Springs and the employment opportunities being made available. Comm. McPherson reported on the progress of the V&T railroad. Comm. Hunewill announced that Quaterra has acquired the Arimetco assets of the Yerington mine site. She also mentioned that in the past the Board had written a letter of support for the nomination of the Hunewill Ranch to acquire a conservation easement and would like to repeat this process. 7. Public participation There was no public participation. **CONSENT AGENDA** 8. Discussion and possible approval of changes on Assessor s tax role due to corrections in assessments and review of tax roll changes 9. Review and possible approval of business license applications a) Eikelberger, Charles T. & Doris L.; T & R Investments, Inc. dba/ Advanced Awnings & Interiors; 347 S. Rock Blvd., Sparks, NV; Canvas Products, Repair and Ornamental Metal b) Gay, Hurtt C. & Latragna, Anthony J.; All Mountain Enterprises, LP; 3900 East 8 th Street, Silver Springs, NV; General Home and Yard Maintenance c) Bunker, Brian R. & Trudi; Dollarhide, Kirk; B & K Electric, Inc.; 4955 Emery Drive, Ste. C, Reno, NV; Electrical Contractor d) Bader, Karyn C.; 1080 Hwy 95A, Suite E., Silver Springs, NV; Cosmetologist in Silver Springs Hair Salon e) Enriquez, Celso & Sanchez, Jose; Beefy s Hamburgers; 720 Hwy 50 East, Dayton, NV; Casual Dining f) Dallaire, Thomas A.; Building & Site Engineering, Inc.; 2244 Meridian Blvd. #B, Minden, NV; Civil Engineer g) Harley, Eleanor Keep & Donald F.; Castle Keep Designs; 122 Elkhorn Drive, Dayton, NV; Design, Make and Sell Jewelry h) Moeller, Walter S.; Country Club Realty / Law Office; 401 Dayton Valley Rd #B, Dayton, NV; Real Estate Sales and Law Office i) Crockett, George B. & Crockett, Mitchell B.; Crockett Enterprises, Inc.; 1101 Sawmill Road, Gardnerville, NV; General Engineering Contractor j) Mendez, Thomas; Beachcomber Enterprises, Inc. dba/ Down to Earth Tree Farms; 1770 E. Fir Avenue, Silver Springs, NV; Tree Farm and Misc. k) Henderson, Timothy B.; Erickson Acquisition 2, LLC and Erickson Co-Invest Acquisition 2, LLC dba/ Erickson Carpentry Contracting, LLC; 4840 Mill Street, Suite 1, Reno, NV; Framing Contractor l) Egbert, F. Scott; F. Scott Egbert Construction; H.C #135, Wells, NV; General Building Contractor 50 May 3, 2007

3 m) Garcia, Chad W. & Carylie R.; 5 C s Electric, LLC; 855-B LaFond Avenue, Dayton, NV; Electrical Contractor n) Gallegos, Carmen; Hwy 50 East, Mound House, NV; Sharing Office Space with Oasis Massage o) Stocks, Jonathan M.; GINTECS (Ginun International Clearance Sales); 321 River Road, Dayton, NV; Online Sales of Used Items p) Alvarado, Denise; Gypsy s Leather Headbands; 419 Feldspar Court, Mound House, NV; Hand Made Leather Headbands Sold at Craft Fairs q) Ford, Jeffrey T. & Mary L.; JF Excavating & Grading, Inc.; 1175 Fairview Dr., Ste. P, Carson City, NV; Excavating & Grading Contactor r) Reynen, John L.; Riverpark Properties, LLC; 116 Deschutes Drive, Dayton, NV; New Home Sales s) McDonald, Linda & Rommick, Charles S.; Sierra Nevada Environmental Service, Inc. dba/ Roto-Rooter Plumbers; 200 Coney Island, Ste B, Sparks, NV; Sewer & Drain Cleaning & Plumbing Contractor t) Newman, Lebo & Merrill; Clark, Rick; Signature Landscapes, LLC; 324 Vine Street, Reno, NV; Commercial Landscape Contractor u) Tyree, Tim M.; Tim Tyree Construction; 1285 Camille Drive, Fernley, NV; General Building Contractor v) Shelton, Ellen M.; TCI Topaz Construction, Inc.; 1550 Kleppe Lane, Sparks, NV; Excavation & Grading Contractor w) Ramsey, Edward Lee; Weeds-B-Gone; 3030 Holly Avenue, Silver Springs, NV; Weed Eating and Cleanup 10. Approval for the acceptance of the Certificate of Completion, the release of the Improvement Bonds and the acceptance for maintenance of the off-site improvements for Riverpark Subdivision, Phase 3, Unit 20, located in Dayton, Nevada This item was removed from the agenda. 11. Approval for the acceptance of the Certificate of Completion, the release of the Improvements Bonds and the acceptance for maintenance of the off-site improvements for Riverpark Subdivision, Phase 3, Unit 13, located in Dayton, Nevada This item was removed from the agenda. 12. Approval to release the one year, 10% Maintenance Bond for the Riverpark Subdivision, Phase 3, Unit 4, all located in Mark Twain, Nevada 13. Approval of the final subdivision map for Sierra Desert View Estates, Phase 5C, excluding title to the roads, which will remain privately maintained by an established Homeowner s Association, until such time the roadways are considered for acceptance into the County s roadway system 14. Review and accept travel claims as presented by Comptroller Travel claims totaled $3, and registrations totaled $2, Review and accept County claims and financial report as presented by Comptroller County claims totaled $3,581, and payroll totaled $1,031, Comm. Tibbals made a motion to approve the consent agenda as presented. Comm. Goodman seconded and the motion passed unanimously May 3, 2007

4 **END OF CONSENT AGENDA** ITEM #27 WAS HEARD AT THIS TIME RECESS TO CONVENE AS THE LIQUOR BOARD FOR LYON COUNTY 16. Review and possible action of temporary liquor license applications a. Dayton Area Chamber of Commerce; Oodles of Noodles; Old Town Dayton, Main & Pike Streets, Dayton, NV; Temporary Liquor Permit for: May 12, 2007 ONLY! b. Smith Valley Fire Protection District; 53 rd Annual Steak Fry and Dance; Smith Valley Comm. Goodman made a motion to approve temporary liquor licenses for the Dayton Area Chamber of Commerce for May 12, 2007 and Smith Valley Fire Protection for July 7, 2007 as presented. Comm. Tibbals seconded and the motion passed unanimously 5-0. ADJOURN TO RECONVENE AS THE LYON COUNTY BOARD OF COMMISSIONERS **CONSENT AGENDA FOR SPECIAL USE PERMIT REVOCATION** 17. CHIAPPERO, JEANNETTE - ZONING RR-2T - This Special Use Permit has been recommended for revocation because the kennel is no longer operating. Special use permit issued December 1994 for a breeders kennel (wishes more than 3, but not to exceed 10 dogs, as she is a hobby exhibitor) and modified on January 12, 1999 at the applicant s request, to allow for seven (7) dogs and no longer a breeder s kennel, on approximately 5 total acres; located at 278 River Road, Dayton (APN ). Comm. Goodman made a motion to approve as presented. Comm. Milz seconded and the motion passed unanimously 5-0. **END OF SPECIAL USE PERMIT REVOCATION CONSENT AGENDA** **CONSENT AGENDA FOR PLANNING APPLICATIONS** 18. ACE MINI STORAGE, INC. / WEBSTER, ANGELO ZONE CHANGE The applicant has filed for a zone change from RR-2T (Second Rural Residential District with Mobile Home Overlay - 2 acre minimum) to M-E (Industrial Estates) on approximately 1.76 total acres; located at 69 South Rainbow Drive, Mark Twain (APN ) (action will be taken) PLZ ULTRA PROSTHETICS & ORTHOTICS / HANEY, DAN / TENNANT, WINSTON M. ETAL SPECIAL USE PERMIT The applicant has filed for a special use permit to manufacture artificial limbs by a plastic molding process, on approximately 1.00 total acres; located at 20 Affonso Drive, Mound House (APN ) (action will be taken) PLZ Subject to the following conditions: 1. The applicant shall comply with all State, County and Federal rules and regulations as they apply to this special use permit. 2. The applicant will comply with all applicable fire and building code requirements. 3. All of the requirements placed on the special use permit by the County Building Official, Central Lyon County Fire Protection District, Planning Director, and other agencies with jurisdiction shall be met prior to the use commencing on the site. 4. No change in the terms and conditions of the special use permit, as approved shall be undertaken without first submitting the changes to Lyon County and having them modified through a public hearing process. 5. The substantial failure to comply with any conditions imposed on the issuance of a special use permit or the operation of a special use in a manner that endangers the health, safety or welfare of Lyon County or its residents or the violation of ordinances, 52 May 3, 2007

5 regulations or laws in the special use or the non use of the permit for a year may result in the institution of revocation proceedings. 6. The special use permit is subject to annual review by Lyon County. 20. POINT LEGADO SUBDIVISION / LAKEMONT LEGADO, LLC / DAYTON VALLEY INVESTORS TENTATIVE MAP EXTENSION OF TIME The applicants have filed for a one year extension on the tentative subdivision map for an approximately 177 lot development, on approximately total acres; located on the north side of Dayton Valley Road, Dayton (APN s & ) (action will be taken) PLZ Comm. Goodman made a motion to approve the planning consent agenda as presented. Comm. McPherson seconded and the motion passed unanimously 5-0. **END OF PLANNING APPLICATIONS CONSENT AGENDA** **PUBLIC HEARING ON REGULAR PLANNING APPLICATIONS** 21. SILVER SPRINGS AUTO / CHIAPPONE, JOHN SPECIAL USE PERMIT The applicant has filed for a special use permit to utilize 4 commercial coaches for office purposes on approximately.80 total acres; located at 3030 South Highway 95A, Silver Springs (APN ) (action will be taken) PLZ Lyon County Planner Paul Esswein presented this item. He pointed out that is will be up to the applicant to provide adequate water for the proposed units. Mr. Esswein read a letter into the record from Helen Miller stating her concerns. Applicant John Chiappone addressed the Board. He gave details of the project and spoke about how he will be addressing each of the conditions. Comm. Milz made a motion to approve with the following conditions: 1. The applicant shall comply with all State, County, federal and special district rules and regulations as they apply to this special use permit. 2. The applicant shall comply with all applicable fire and building code requirements. 3. The applicant shall acquire all State, County and special purpose district permits and obtain all necessary public inspections. 4. The commercial coaches and their installation must meet all applicable State of Nevada Division of Manufactured Housing requirements. 5. The applicant shall comply with the off-street parking regulations and requirements set forth in (C) of the Lyon County Code including, but not limited to, the following: a. All parking areas, driveways and entry areas shall be surfaced with a minimum of the same type of material and in the same manner as the adjoining public street used for access to the parking area. b. If lighting is provided, it shall be so arranged to reflect away from residential areas, any public street or highway. c. All off-street parking facilities shall comply with recognized standards and dimensions of layout commensurate with individual design limitations. 6. The applicant shall limit signage to the placement of one sign not to exceed 32 square feet in area. The sign shall not be illuminated, nor exceed 12 feet in height. 7. All fencing will be included on the building permit site plans. 8. The applicant shall obtain Planning Department approval of the site improvements, including access, driveways, parking, landscaping, and exterior lighting prior to the issuance of any building permits and prior to the issuance of the special use permit. 9. The commercial coaches or office shall be connected to a public water and sewer system. 10. The offices shall not be occupied for residential living purpose. 11. The applicant and any lessees shall procure and maintain a Lyon County business licenses prior to occupying the commercial coaches and premises. 53 May 3, 2007

6 12. All of the requirements placed on the special use permit by the County Building Official, Central Lyon County Fire Protection District, Planning Director, and other agencies with jurisdiction shall be met prior to the applicant commencing use of the site. 13. No change in the terms and conditions of the special use permit, as approved shall be undertaken without first submitting the changes to Lyon County and having them modified through a public hearing process. 14. The substantial failure to comply with any conditions imposed on the issuance of a special use permit or the operation of a special use in a manner that endangers the health, safety or welfare of Lyon County or its residents or the violation of ordinances, regulations or laws in the special use or the non use of the permit for a year may result in the institution of revocation proceedings. 15. The special use permit is subject to annual review by Lyon County. Comm. Tibbals seconded and the motion passed unanimously CARSON RIVER ESTATES, LLC SPECIAL USE PERMIT The applicants have filed for a special use permit to utilize a commercial coach as a temporary sales office on total acres; located off of Holley Lane, Dayton (APN ) (action will be taken) PLZ Lyon County Planner Paul Esswein presented this item. He mentioned that the concern on this application is water and sewer service. Dennis Smith of Western Engineering represented the applicant. He requested that condition #17 proposed by the planning commission not be required. Comm. Milz made a motion to approve with the following 16 conditions: 1. The applicant shall comply with all State, County, federal and special district rules and regulations as they apply to this special use permit. 2. The applicant shall comply with all applicable fire and building code requirements. 3. The applicant shall acquire all State, County and special purpose district permits and obtain all necessary public inspections. 4. The commercial coach and its installation must meet all applicable State of Nevada Division of Manufactured housing requirements. 5. The applicant shall comply with the off-street parking regulations and requirements set forth in (C) of the Lyon County Code including, but not limited to, the following: a. All parking areas, driveways and entry areas shall be surfaced with a minimum of the same type of material and in the same manner as the adjoining public street used for access to the parking area. b. If lighting is provided, it shall be so arranged to reflect away from residential areas, any public street or highway. c. All off-street parking facilities shall comply with recognized standards and dimensions of layout commensurate with individual design limitations. 6. The applicant shall limit commercial signage to the placement of one sign not to exceed 32 square feet in area. The sign shall not be illuminated, nor exceed 12 feet in height. 7. All fencing shall be included on the building permit site plans and conform to the requirements in Title 10 of the Lyon County Code. 8. The applicant shall obtain Planning Department approval of the site improvements, including access, driveways, parking, landscaping, and exterior lighting prior to the issuance of any building permits and prior to the issuance of the special use permit. 9. The commercial coach or office shall be connected to a public water and sewer system. 10. The office shall not be occupied for residential living purpose. 11. The applicant shall procure and maintain a Lyon County business license prior to occupying the commercial coach and premises. 12. The commercial coach will be removed from the property within 30 days of completion of the permanent facilities, or within 12 months of the approval of the special use permit by the Board of Commissioners, whichever occurs first. 54 May 3, 2007

7 13. All of the requirements placed on the special use permit by the County Building Official, Central Lyon County Fire Protection District, Planning Director, and other agencies with jurisdiction shall be met prior to the applicant commencing use of the site. 14. No change in the terms and conditions of the special use permit, as approved shall be undertaken without first submitting the changes to Lyon County and having them modified through a public hearing process. 15. The substantial failure to comply with any conditions imposed on the issuance of a special use permit or the operation of a special use in a manner that endangers the health, safety or welfare of Lyon County or its residents or the violation of ordinances, regulations or laws in the special use or the non use of the permit for a year may result in the institution of revocation proceedings. 16. The special use permit is subject to annual review by Lyon County. Comm. Goodman seconded and the motion passed unanimously PERI & SONS / DESERT PEARL FARMS, LLC SPECIAL USE PERMIT The applicant has filed for a modification of an existing special use permit to construct 5 membrane housing structures and a shower building to provide additional farm labor housing on 78 total acres; located at 8 E. Pursel Lane, Mason Valley (APN ) (action will be taken) PLZ Lyon County Planner Paul Esswein presented this item. He mentioned that a main concern of the Planning Commission was the traffic impact. John Mattice represented the applicant. He spoke of the actions being taken by the applicant to alleviate the concerns of nearby residents regarding traffic and noise control. Comm. Tibbals made a motion to approve with the following conditions: 1. While the parcel is designated by the Assessor as agricultural, the landowners may provide buildings for use as farm labor housing for seasonal or temporary employees of the landowner. Such housing units may include cooking facilities and must comply with United States Department of Labor standards per Title 20, Chapter V of the Code of Federal Regulations. 2. The housing shall be used solely for accommodating seasonal farm labor that is employed by Desert Pearl Farms, Inc., or Peri and Sons, Inc.; a. For purposes of this special use permit, seasonal shall mean not more than six month use in any 12 month period; and b. The buildings shall not be used as rental income under any circumstance or to accommodate farm labor need not directly associated with this farm operation. 3. This special use modification is limited to the installation of 5 dormitory style membrane structures approximately 40 x 125 in size and a shower building to be placed according to the Peri & Sons Farms Farm Labor Housing Proposal plot plan dated March 16, The well and water system intended to accommodate agricultural labor potable water needs shall be approved by the Nevada State Division of Water Resources and/or the Nevada Division of Environmental Protection. The applicant shall provide the County evidence that the State has approved the well for potable water service for the number of farm laborers who will rely upon it for drinking, bathing and cooking purposes, including sufficient water rights that can be dedicated to this use. 5. The applicant shall provide satisfactory evidence of approval by the Nevada Division of Environmental Protection of temporary portable toilet facilities, an engineered septic system, or other alternative sanitation facilities. 6. The applicant shall provide evidence, to the satisfaction of the Planning Director, showing that the housing complies with United States department of labor standards per title 20, chapter V of the Code of Federal Regulations. 7. The applicant shall comply with all State, County and Federal rules and regulations as they apply to this special use permit. 8. The lighting of the facility will be environmentally friendly and contained on the site. 9. The applicant will comply with all applicable fire and building code requirements. 10. The internal access road providing access from East Pursel Lane to the housing complex shall be improved, as necessary, to the satisfaction of the Mason Valley Fire Protection 55 May 3, 2007

8 District to provide all weather emergency vehicle access to the Farm Labor Housing Complex. 11. No change in the terms and conditions of the special use permit, as approved shall be undertaken without first submitting the changes to Lyon County and having them modified through a public hearing process. 12. All of the requirements placed on the special use permit by the County Building Official, Mason Valley Fire Protection District, Planning Director, and other agencies with jurisdiction shall be met prior to the use commencing on the site. 13. The substantial failure to comply with any conditions imposed on the issuance of a special use permit or the operation of a special use in a manner that endangers the health, safety or welfare of Lyon County or its residents or the violation of ordinances, regulations or laws in the special use or the non use of the permit for a year may result in the institution of revocation proceedings. 14. The special use permit is subject to annual review by Lyon County. 15. The following are the minimum requirement of the special use permit from the Mason Valley Fire Protection District letter dated March 27, 2007: a. Structures will be considered as occupancy hazard classification of 7 and construction classification of.75 per NFPA. b. No cooking and or smoking in all of the temporary structures. c. Maintain two all weather access roads minimum 20 width and 20-ton road base. (existing) d. Minimum 25,000-gallon static water storage for fire department use only (NFPA 1142). e. Addressing on all structures f. 24 hour monitored smoke alarms with horn/strobe annunciation in all temporary structures to be tied into the existing alarm system. g. Install emergency lights and exit signs (bilingual) in all temporary structures. h. Maintain adequate exiting. i. Temporary structures are only to be occupied during the harvest season, after that time temporary structures are to be secured and not occupied (to be confirmed by building official inspection). j. Emergency exit plan posted by each exit of each structure (bilingual). 16. A traffic plan be provided by the applicant to reduce the congestion at McKenzie and Pursel and not entirely limited to that intersection. 17. A noise reduction plan be provided by the applicant to address noise concerns and situations likewise arising from the workers while they are there. Comm. McPherson seconded and the motion passed unanimously :00 A.M. - Public Hearing on Bill No , an ordinance amending Lyon County Code, Title 5, Chapter 01, Subsection 05(C), to amend the public utility license fees by increasing the fees at one percent per year from the existing gross revenue percentages; and other matters properly relating thereto Interim County Manager Bob Hadfield presented this item. The current ordinance allows for a fee increase of one-half percent this year and one-half percent the following year. The proposed amendment will allow for the full percent this year with no increase the following year. Comm. Milz made a motion to approve as presented. Comm. Tibbals seconded and the motion passed by majority 4-1 (Comm. Goodman opposed). 24. Discussion and possible action to support economic development incentives requested by Niotan, Inc. from the Nevada Commission on Economic Development NNDA Business Development Manager Larie Tripett presented this item. He asked for the Board s support for personal property tax abatement of fifty percent over ten years. 56 May 3, 2007

9 Comm. Milz made a motion to approve a personal property tax abatement of fifty percent over 10 years and submit a letter of support to the Nevada Commission on Economic Development. Comm. McPherson seconded and the motion passed unanimously Discussion and possible action on presentation by University of Nevada Cooperative Extension regarding Nonpoint Education for Municipal Officials (NEMO) a grant funded program to address the availability and quality of natural resources Loretta Singletary of University of Nevada Cooperative Extension presented this item on behalf of Susan Donaldson. Ms. Singletary invited the Board to a workshop focusing on non-point water source pollution. The workshop is directed at educating land use decision makers in northern Nevada. The workshop will be held May 14, 2007 at the McAtee building in Silver Springs from 9:00 a.m. to 12:30 p.m. Ms. Singletary then distributed workshop information as well as registration forms. 26. Discussion and possible action to use funds from the park tax for purchase and erection of playground equipment for the Mason town park County Engineer Dick Faber presented this item. Mr. Faber has received a request by the Mason Town Board to update the equipment at the Mason town park. Some of the existing equipment dates back to the mid 1950 s Comm. Tibbals made a motion to approve as presented. Comm. McPherson seconded and the motion passed unanimously Discussion and possible action to approve child support budget that will be submitted to the State of Nevada as required for reimbursement of county costs by the state District Attorney Bob Auer presented this item. He mentioned that the State of Nevada reimburses Lyon County sixty-six percent of the budgeted amount. Comm. Goodman made a motion to approve as presented. Comm. McPherson seconded and the motion passed unanimously Discussion and possible action on report of delinquent tax letters sent by the Lyon County Clerk and Treasurer Comm. Hunewill mentioned that this item is standard procedure. Comm. Goodman made a motion to approve as presented. Comm. Milz seconded and the motion passed unanimously Discussion and possible action to approve a change of plan design for the Group Health Insurance $250 PPO option and possible change in carriers for Dental and Life Insurance effective July 1, 2007 Human Resources Director Steve Englert presented this item. He mentioned that on the existing policy the carrier paid out more in claims than in premiums received. Mr. Englert mentioned that with the proposed change there will be a premium increase of approximately six percent as opposed to ten percent with the existing policy. This would be a savings of approximately $115,000 for the year. Mr. Englert reminded the Board that the increase is not only a County cost, it is also payable by the employee for dependant coverage. Comm. Milz made a motion to approve as presented. Comm. McPherson seconded and the motion passed unanimously May 3, 2007

10 RECESS TO CONVENE AS WILLOWCREEK GENERAL IMPROVEMENT DISTRICT BOARD 30. Public Participation There was no public participation. 31. Discussion and possible action to approve a resolution authorizing the issuance by the Willowcreek General Improvement District, Nevada, of its Water and Sewer Revenue Interim Debenture, Series 2007, and providing other matters relating thereto Julie Acosta of the Comptroller s office presented this item. She stated that Swendseid and Stern went out to bid on this item and received one bid from Wells Fargo. The amount of the interim loan will be $1,082,000 at an interest rate of 3.95 percent. Comm. Milz made a motion to approve as presented. Comm. Tibbals seconded and the motion passed unanimously Review and accept claims and financial report as presented by Comptroller Julie Acosta of the Comptroller s office presented this item. The cash balance as of April 30, 2007 was $415, Pay bills totaled $ Comm. Milz made a motion to approve as presented. Comm. Goodman seconded and the motion passed unanimously 5-0. ADJOURN TO RECONVENE AS THE LYON COUNTY BOARD OF COMMISSIONERS A BREAK WAS TAKEN AT THIS TIME Comm. Tibbals made a motion to enter into closed session. Comm. Goodman seconded and the motion passed unanimously Closed session for discussions regarding labor negotiations (Per NRS ) The Board entered into closed session (No action was taken). 34. Approve minutes Comm. Milz made a motion to approve the minutes of April 5, 2007, April 10, 2007 and April 19, Comm. Tibbals seconded and the motion passed unanimously 5-0. A RECESS WAS TAKEN AT THIS TIME. 12:00 p.m.- Lunch with Commissioners, Departments Heads, Elected Officials and County Manager Candidates 1:30 P.M. Board interview of candidates for the Lyon County Manager position COMM. GOODMAN WAS ABSENT FOR THIS ITEM Human Resources Director Steve Englert began this item. The Board was directed to present scenarios to the candidates and reminded that all candidates must be asked the same questions and presented identical scenarios. 58 May 3, 2007

11 The first candidate for the position of County Manager was Jerry McKnight. Mr. McKnight was asked several questions and presented with scenarios by the Board. The second candidate for the position of County Manager, Lon Bushey, answered questions of the Board. The third candidate to be interviewed was Ron Stock who answered questions of the Board. The fourth and final candidate to be interviewed for the County Manager position was Jim Park. He also was asked questions and presented with scenarios by the Board. The meeting was adjourned. LYON COUNTY BOARD OF COMMISSIONERS ATTEST: Phyllis Hunewill, Chairman NIKKI BRYAN, Lyon County Clerk/Treasurer 59 May 3, 2007

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray. January 4, 2018 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

Comm. Tibbals made a motion to approve the agenda as presented. Comm. Mortensen seconded and the motion passed unanimously 5-0.

Comm. Tibbals made a motion to approve the agenda as presented. Comm. Mortensen seconded and the motion passed unanimously 5-0. March 5, 2009 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-chair Larry McPherson, Commissioners Don Tibbals,

More information

Comm. Milz made a motion to approve the agenda as amended. Comm. McPherson seconded and the motion passed unanimously 5-0.

Comm. Milz made a motion to approve the agenda as amended. Comm. McPherson seconded and the motion passed unanimously 5-0. November 15, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-chair Don Tibbals, Commissioners Bob Milz,

More information

Comm. Fierro made a motion to approve the agenda as presented. Comm. Keller seconded and the motion passed unanimously 5-0.

Comm. Fierro made a motion to approve the agenda as presented. Comm. Keller seconded and the motion passed unanimously 5-0. February 21, 2013 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Ray Fierro, Commissioners Virgil Arellano,

More information

Yerington, Nevada February 20, 2014

Yerington, Nevada February 20, 2014 February 20, 2014 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Ray Fierro (present by phone), Commissioners

More information

Comm. Roberts made a motion to remove item #19 and to approve the agenda as amended. Comm. Fierro seconded and the motion passed unanimously 5-0.

Comm. Roberts made a motion to remove item #19 and to approve the agenda as amended. Comm. Fierro seconded and the motion passed unanimously 5-0. May 19, 2011 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Chuck Roberts, Commissioners Virgil Arellano,

More information

County Manager Jeff Page said the 10:00 A.M. Joint Workshop has been removed from the agenda and will be rescheduled for February.

County Manager Jeff Page said the 10:00 A.M. Joint Workshop has been removed from the agenda and will be rescheduled for February. January 19, 2017 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

Comm. Tibbals requested that item #23, item #24, item #25, item #26 and item #34 be removed from the agenda.

Comm. Tibbals requested that item #23, item #24, item #25, item #26 and item #34 be removed from the agenda. February 7, 2008 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Don Tibbals, Vice-chair Larry McPherson, Commissioners Phyllis Hunewill,

More information

Comm. Hunewill made a motion to approve the agenda as presented. Comm. McPherson seconded and the motion passed unanimously 5-0.

Comm. Hunewill made a motion to approve the agenda as presented. Comm. McPherson seconded and the motion passed unanimously 5-0. December 18, 2008 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Don Tibbals, Vice-chair Larry McPherson, Commissioners Phyllis Hunewill,

More information

County Manager Dennis Stark requested that the 10:00 A.M. business license revocation be removed from the agenda.

County Manager Dennis Stark requested that the 10:00 A.M. business license revocation be removed from the agenda. May 15, 2008 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Don Tibbals, Vice-chair Larry McPherson, Commissioners Phyllis Hunewill,

More information

Judge Robert Estes officiated the swearing in of all the newly elected officials.

Judge Robert Estes officiated the swearing in of all the newly elected officials. January 2, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-Chair Don Tibbals, Commissioners Bob Milz, LeRoy

More information

CONSENT AGENDA. 3. Discussion and possible approval of changes on Assessor s tax role due to corrections in assessments and review of tax roll changes

CONSENT AGENDA. 3. Discussion and possible approval of changes on Assessor s tax role due to corrections in assessments and review of tax roll changes May 18, 2006 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Milz, Commissioners LeRoy Goodman, Chet Hillyard and Don Tibbals.

More information

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Milz seconded and the motion passed unanimously 4-0.

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Milz seconded and the motion passed unanimously 4-0. August 21, 2008 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Don Tibbals, Vice-chair Larry McPherson, Commissioners Phyllis Hunewill

More information

It was the consensus of the Board to approve the agenda as presented.

It was the consensus of the Board to approve the agenda as presented. April 19, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-Chair Don Tibbals, Commissioners Bob Milz and

More information

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Roberts seconded and the motion passed unanimously 4-0.

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Roberts seconded and the motion passed unanimously 4-0. July 1, 2010 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Chuck Roberts, Commissioners Larry McPherson

More information

Comm. McPherson made a motion to approve the agenda as presented. Comm. Milz seconded and the motion passed unanimously 4-0.

Comm. McPherson made a motion to approve the agenda as presented. Comm. Milz seconded and the motion passed unanimously 4-0. December 20, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-chair Don Tibbals, Commissioners Bob Milz

More information

Comm. Fierro moved to approve the agenda as presented. Comm. Hastings seconded and the motion passed unanimously 5 0.

Comm. Fierro moved to approve the agenda as presented. Comm. Hastings seconded and the motion passed unanimously 5 0. April 21, 2016 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners Greg Hunewill,

More information

County Manager Dennis Stark requested that item #43g be removed from the agenda.

County Manager Dennis Stark requested that item #43g be removed from the agenda. May 6, 2010 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Chuck Roberts, Commissioners Larry McPherson,

More information

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Roberts seconded and the motion passed unanimously 5-0.

Comm. Hunewill made a motion to approve the agenda as presented. Comm. Roberts seconded and the motion passed unanimously 5-0. December 16, 2010 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-chair Chuck Roberts, Commissioners Larry McPherson,

More information

2. SWEARING IN OF NEWLY APPOINTED PLANNING COMMISSIONER, CHARLES SHAWE.

2. SWEARING IN OF NEWLY APPOINTED PLANNING COMMISSIONER, CHARLES SHAWE. MINUTES OF THE FERNLEY PLANNING COMMISSION MEETING September 8, 2010 Chairman Ed Meagher called the meeting to order at 6:00pm at Fernley City Hall, 595 Silver Lace Blvd., Fernley, NV. 1. ROLL CALL. Present:

More information

Comm. Milz made a motion to approve the agenda as amended. Comm. Goodman seconded and the motion passed unanimously 4-0.

Comm. Milz made a motion to approve the agenda as amended. Comm. Goodman seconded and the motion passed unanimously 4-0. August 2, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Commissioners Bob Milz, LeRoy Goodman and Larry McPherson,

More information

3. Presentation of awards and/or recognition of accomplishments. Comm. Hastings reminded everyone about Dayton Valley Days being held this weekend.

3. Presentation of awards and/or recognition of accomplishments. Comm. Hastings reminded everyone about Dayton Valley Days being held this weekend. September 15, 2016 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners Ray Fierro,

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

Yerington, Nevada April 21, 2005

Yerington, Nevada April 21, 2005 April 21, 2005 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Milz, Vice-Chair Phyllis Hunewill, Commissioners LeRoy Goodman,

More information

Kathy Bray, representative for RSVP, explained the services they provided to seniors in 2013.

Kathy Bray, representative for RSVP, explained the services they provided to seniors in 2013. September 4, 2014 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Joe Mortensen, Vice-Chairman Ray Fierro, Commissioners Virgil Arellano,

More information

Comm. Hunewill mentioned that item #22a will be discussed in place of item #22.

Comm. Hunewill mentioned that item #22a will be discussed in place of item #22. August 16, 2007 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-chair Don Tibbals, Commissioners Bob Milz, LeRoy

More information

CHAPTER BUILDING PERMITS

CHAPTER BUILDING PERMITS CITY OF MOSES LAKE MUNICIPAL CODE CHAPTER 16.02 BUILDING PERMITS Sections: 16.02.010 Purpose of Chapter 16.02.020 Building Codes Adopted 16.02.030 Filing of Copies of Codes 16.02.040 Unplatted Areas 16.02.045

More information

Fernley Planning Commission. Meeting Minutes. May 10, 2017

Fernley Planning Commission. Meeting Minutes. May 10, 2017 Fernley Planning Commission Meeting Minutes May 10, 2017 Due to technical issues, Chairman Jan Hodges called the meeting to order at 5:31 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1.

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman Village of Bellaire PLANNING COMMISSION Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman PLANNING COMMISSION MEETING MINUTES June 12, 2018 6:00 p.m. 1. Call to Order:

More information

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA 27 SOUTH MAIN STREET, YERINGTON, NEVADA 89447 (775) 463-6531 FROM OTHER AREAS OF THE COUNTY (775) 577-5037 FAX: (775) 463-5305 ***COMMISSIONERS' MEETING

More information

ARTICLE XX ADMINISTRATION AND ENFORCEMENT

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

More information

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole. BY: GREENLEAVES MASTER ASSOCIATION PARISH OF ST. TAMMANY ACT OF DEPOSIT ************************************************************************************************************** ** BE IT KNOWN, that

More information

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION

SUB-ANALYSIS. Title CONSTRUCTION LICENSING, PERMITS AND REGULATION SUB-ANALYSIS Title CHAPTER 4 CONSTRUCTION LICENSING, PERMITS AND REGULATION Section 4.01 Building Code Subd. 1 Subd. 2 Subd. 3 Subd. 4 Codes Adopted by Reference Application, Administration and Enforcement

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

ARTICLE VII ADMINISTRATION AND ENFORCEMENT

ARTICLE VII ADMINISTRATION AND ENFORCEMENT ARTICLE VII ADMINISTRATION AND ENFORCEMENT SECTION 7.1 DUTIES OF ZONING OFFICER A. It shall be the duty of the Zoning Officer, who shall be appointed by the Borough Council to enforce the provisions of

More information

Yerington, Nevada June 16, 2005

Yerington, Nevada June 16, 2005 June 16, 2005 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Milz, Vice-Chair Phyllis Hunewill, Commissioners LeRoy Goodman and

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

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

More information

BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON

BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON BEFORE THE LAND USE HEARINGS OFFICER OF CLACKAMAS COUNTY, OREGON Regarding an Application for a Conditional Use ) Case File No. Permit to Establish a Home Occupation to Host ) Events. ) (Clackamas River

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

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, MAY

More information

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B TECHNICAL DATA SHEET - MUDD AREA SITE DATA Acreage: ± 2.57 acres Tax Parcel #s: 155-012-09;- 10 & -12 Existing Zoning: O-2 Proposed Zoning: MUDD-O Existing Uses: Medical and professional offices uses.

More information

5100. General lol. Exempt Signs loz. Temporary Sign Regulations Business Signs Off-Premises Signs los. Sign Permits

5100. General lol. Exempt Signs loz. Temporary Sign Regulations Business Signs Off-Premises Signs los. Sign Permits CHAPTER 19 SGNS AND BLLBOARDS 5100. General lol. Exempt Signs loz. Temporary Sign Regulations 9103. Business Signs 5104. Off-Premises Signs los. Sign Permits Part 1 Signs Part 2 Placement of Overhead Banners

More information

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

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

More information

ORDINANCE NO. 14,807

ORDINANCE NO. 14,807 ORDINANCE NO. 14,807 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by repealing Sections 78-61,

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

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL, 7:00pm CALL TO ORDER Supervisor Crocetti called the meeting to order at 7:00 pm. ROLL CALL Present: Supervisor Mitch Crocetti;

More information

TOWN OF ATHELSTANE BUILDING ORDINANCE #5

TOWN OF ATHELSTANE BUILDING ORDINANCE #5 TOWN OF ATHELSTANE BUILDING ORDINANCE #5 SECTION 1 - BUILDING PERMITS A. No dwelling, building, structure, mobile home or any part thereof shall be erected or installed, enlarged, set up, relocated, moved

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

Yerington, Nevada July 20, 2006

Yerington, Nevada July 20, 2006 July 20, 2006 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Milz, Commissioners Don Tibbals and LeRoy Goodman. Also present:

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

FALL RIVER REDEVELOPMENT AUTHORITY

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

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

Up Previous Next Main Collapse Search Print Title 23 ZONING

Up Previous Next Main Collapse Search Print Title 23 ZONING Up Previous Next Main Collapse Search Print Chapter 23.105 SPECIFIC PLAN 5 Note * Prior ordinance history: Ordinances 86 O 118, 88 O 118 and 90 O 101. 23.105.010 Location. This specific plan shall encompass

More information

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas TELLER COUNTY PLANNING COMMISSION MINUTES Regular Meeting - 7:00 p.m. January 14, 2014 City of Woodland Park Council Chambers 220 W. South Avenue, Woodland Park, CO I. Order and Roll Call Chairman Haase

More information

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through. ORDINANCE NO. 1170 AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA; AMENDING PART II OF THE CODE OF ORDINANCES, SUBPART B-LAND DEVELOPMENT REGULATIONS; PROVIDING FOR AMENDMENTS TO CHAPTER 78-DEVELOPMENT

More information

Present: Comm. Hastings, Comm. Mortensen, Comm. Hunewill, Comm. Alt and Comm. Gray

Present: Comm. Hastings, Comm. Mortensen, Comm. Hunewill, Comm. Alt and Comm. Gray September 7, 2017 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS

ARTICLE 17 SIGNS AND AWNINGS REGULATIONS CHAPTER 165 ARTICLE 17 SIGNS AND AWNINGS REGULATIONS Section 1. INTENT. The intent of this Article is to promote the health, safety, prosperity, aesthetics and general welfare of the community by providing

More information

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 Page 1 of 8 BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006 1. CALL TO ORDER Mayor Don Orrock called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was

More information

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

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

More information

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016 Edmond City Council Minutes December 12, 2016, Book 41, Page 44 1. Call to Order by Mayor Lamb EDMOND CITY COUNCIL MINUTES December 12, 2016 Mayor Lamb called the regular meeting of the Edmond City Council

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

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING MONDAY, MARCH 27, 2017 AT 6:00 PM COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 Steve Levy Chairman

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, February 27, :30 P.M.

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, February 27, :30 P.M. 1. Meeting called to order. 2. Roll Call. 3. Set Meeting Agenda. A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, February 27, 2018 5:30 P.M. 4. Approval

More information

1. Review and adoption of agenda

1. Review and adoption of agenda November 5, 2009 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Phyllis Hunewill, Vice-chair Larry McPherson, Commissioners Don Tibbals,

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

TITLE 11 BUILDINGS AND CONSTRUCTION

TITLE 11 BUILDINGS AND CONSTRUCTION TITLE 11 BUILDINGS AND CONSTRUCTION Chapters: 11.04 Standard Codes 11.08 Building Permit 11.12 Plumbing Code 11.16 Fair Housing Code 11.20 Mechanical Code 11.24 Board of Appeals 11.28 Condemnation of Buildings

More information

ORDINANCE 80 HOME-BASED BUSINESSES

ORDINANCE 80 HOME-BASED BUSINESSES HOME-BASED BUSINESSES ORDINANCE 80 Advances in communications and electronics have reduced the need for business to be located adjacent to production or population centers. The purpose of this Chapter

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

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: March 7, 2019 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

Joyce Simmons-Ellinger requested that Item #9f be removed from consent agenda.

Joyce Simmons-Ellinger requested that Item #9f be removed from consent agenda. June 19, 2014 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Vice-chair Ray Fierro, Commissioners Virgil Arellano, Vida Keller and Bob Hastings.

More information

Minutes of The Fernley City Council Meeting September 6, 2017

Minutes of The Fernley City Council Meeting September 6, 2017 Minutes of The Fernley City Council Meeting September 6, 2017 Mayor Edgington called the meeting to order at 5:00 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. INTRODUCTORY ITEMS 1.1.

More information

Article 1. GENERAL PROVISIONS

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

More information

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community

A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community By-law 2018-23 A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community Whereas the County of Northumberland will experience growth through development and re-development

More information

FENCE PERMIT APPLICATION

FENCE PERMIT APPLICATION 36725 Division Road P.O. Box 457 Richmond MI 48062 (586) 727-7571 ext. 202 (586) 727-2489 fax FENCE PERMIT APPLICATION Property Address: Parcel Number: Oct. 2015 APPLICATION FOR FENCE CITY OF RICHMOND

More information

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2 Approval of Minutes. Adult Day Care Page 4 1 CITY OF FLORISSANT 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 Planning and Zoning Commission Unofficial Planning & Zoning Minutes February

More information

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

More information

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS CHAPTER 6 - SIGN AND BILLBOARD REGULATIONS Section A - Permitted Signs for Which No Certificate is Required The following signs shall be permitted in the unincorporated area of Pike Township that is subject

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, OCTOBER 13, 2014 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

CHAPTER XXIV ADMINISTRATION AND ENFORCEMENT

CHAPTER XXIV ADMINISTRATION AND ENFORCEMENT CHAPTER XXIV ADMINISTRATION AND ENFORCEMENT (Ord. No 13-79; 10/16/79) (Ord. No 90-2; 5/21/90) (Ord. No. 95-6; 07/17/95) (Ord. No 99-02; 3/22/99) (Ord. No 03-01; 01/23/03) (Ord. No. 06-01; 02/26/06) SECTION

More information

1200 N. Milwaukee Avenue

1200 N. Milwaukee Avenue Plan Commission Staff Report SUBJECT: Conditional Use Approval for Abt Electronics at 1200 N. Milwaukee Avenue. MEETING DATE: January 11, 2011 TO: FROM: PROJECT MANAGER: Chairman and Plan Commissioners

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

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA 27 SOUTH MAIN STREET, YERINGTON, NEVADA 89447 (775) 463-6531 FROM OTHER AREAS OF THE COUNTY (775) 577-5037 FAX: (775) 463-5305 ***COMMISSIONERS' MEETING

More information

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT SITE PROPERTY LINE VICINITY MAP --Proposed Uses: On the portion of the Site zoned O-2(CD): a health institution (hospital), medical and general offices, and medical, dental and optical laboratory uses

More information

Commissioner Ridley called the meeting to order and welcomed those in attendance.

Commissioner Ridley called the meeting to order and welcomed those in attendance. GEORGIA, Murray County MINUTES The Murray County Commissioner held a public meeting Tuesday, October 6, 2009 at 9:00 a.m. in the hearing room of the Murray County Courthouse Annex. Commissioner Ridley

More information

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

MINUTES OF THE FERNLEY CITY COUNCIL MEETING JUNE 7, 2017

MINUTES OF THE FERNLEY CITY COUNCIL MEETING JUNE 7, 2017 MINUTES OF THE FERNLEY CITY COUNCIL MEETING JUNE 7, 2017 Mayor Edgington called the meeting to order at 5:02 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. INTRODUCTORY ITEMS 1.1. Roll

More information

CITY OF SURREY BY-LAW NO A by-law to amend "Surrey Zoning By-law, 1979, No "...

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1979, No ... CITY OF SURREY BY-LAW NO. 11302 A by-law to amend "Surrey Zoning By-law, 1979, No. 5942." As amended by Bylaw No: 15501, 10/18/04; 17706, 07/26/12... THIS IS A CONSOLIDATED BYLAW PREPARED BY THE CITY OF

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

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

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

More information

Chapter 503 Zoning Administration

Chapter 503 Zoning Administration Chapter 503 Zoning Administration 503.01 Planning and Zoning Department The Rice County Board of Commissioners hereby establishes the Planning and Zoning Department, for which the Board may appoint a Director

More information

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member Minutes Elected Officials Present Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member Charlie Grace Council Member Mary Lancaster Council Member Brian Williams Council Member Staff

More information

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS

CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES 4-101. Definitions - Dangerous Buildings 4-102. Standards for Repair, Vacation or Demolition 4-103. Dangerous Buildings - Nuisances 4-104. Duties of Building

More information

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

More information