OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF GRAND RAPIDS, MICHIGAN. Regular Session, Tuesday Afternoon, 2:00 p.m.

Size: px
Start display at page:

Download "OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF GRAND RAPIDS, MICHIGAN. Regular Session, Tuesday Afternoon, 2:00 p.m."

Transcription

1 OFFICIAL PROCEEDINGS OF THE CITY COMMISSION OF THE CITY OF GRAND RAPIDS, MICHIGAN Regular Session, Tuesday Afternoon, 2:00 p.m. December 13, 2005 Commission was called to order by President of the City Commission, Com. Schmidt, at 2:00 p.m. Com. Tormala gave the Invocation/Reflection. The roll was called by the Clerk. Present: Coms. Dean, Jendrasiak, Rabaut, Tormala, White, President Schmidt. Absent: Mayor Heartwell. Com. Jendrasiak, supported by Com. Rabaut, moved that the absence of Mayor Heartwell, be excused. Carried. On the motion of Com. Tormala, supported by Com. Jendrasiak, the reading of the minutes of the regular session of December 6, 2005 was waived and said minutes were approved as presented. PETITIONS AND COMMUNICATIONS Letter of Appeal from Park Church, pursuant to Section 5.35 of the City Code, appealing the Planning Commission's decision regarding an additional sign at the corner of East Fulton and Ransom. Referred to the City Manager, City Attorney, and the Planning Director. REPORTS OF CITY OFFICERS The Clerk presented the Comptroller s report of bills recommended for allowance for the period of November 30 through December 6, 2005 in the amount of $4,339, Received and filed The Clerk presented the Treasurer's report for the period of November 30 through December 6, Received and filed The City Manager submitted a report regarding issuance of $35,000,000 City of Grand Rapids Water Supply System Revenue Bonds, Series Received and filed. ORDINANCES Com. White, supported by Com. Rabaut, moved adoption of the following Ordinance: ORDINANCE NO

2 THE PEOPLE OF THE CITY OF GRAND RAPIDS DO ORDAIN: Section 1. That the following constitutes amended additions to the designated line items of Section 1 of Ordinance , the Budget of the City of Grand Rapids for Fiscal Year , as amended previously. GENERAL OPERATING FUND Other 19,368 From (To) Fund Balance - Total Amended Resources 111,666,011 Appropriations: Community Development-(OCYF) 19,368 Total Amended Appropriations 111,666,011 MICHIGAN JUSTICE TRAINING FUND Other From (To) Fund Balance 30,000 Total Amended Resources 100,000 Appropriations: 30,000 Total Amended Appropriations 100,000 COMMUNITY DEVELOPMENT PROGRAM FUND Other 239, From (To) Fund Balance (115,075.74) Total Amended Resources 6,297, Appropriations: 124, Total Amended Appropriations 6,297, HOME INVESTMENT PARTNERSHIP PROGRAM FUND Other 399,113.69

3 From (To) Fund Balance Total Amended Resources 1,959, Appropriations: 399, Total Amended Appropriations 1,959, LEAD ABATEMENT GRANT FUND Other 4,000,000 From (To) Fund Balance Total Amended Resources 4,000,000 Appropriations: 4,000,000 Total Amended Appropriations 4,000,000 SEWAGE DISPOSAL SYSTEM FUND Other 495, From (To) Fund Balance Total Amended Resources 40,154, Appropriations: 495, Total Amended Appropriations 40,154, PUBLIC LIBRARY FUND Other From (To) Fund Balance 360,860 Total Amended Resources 11,365,840 Appropriations: 360,860 Total Amended Appropriations 11,365,840 Carried by a roll call vote: Yeas: -6 Nays: -0 Com. White, supported by Com. Dean, moved that the appropriation ordinance take immediate effect pursuant to Section 9 of Title V of the City Charter.

4 Adopted: Yeas: -6 Nays: -0 CONSENT AGENDA Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolutions under the Consent Agenda, as indicated by an asterisk (*). Adopted: Yeas: -6 Nays: -0 *74473 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor's appointment of Charlese Hardiman-Bartz as a regular member to the Housing Appeal Board for the remainder of an unexpired term and a three-year term ending the first Monday of January 2009, be confirmed. *74474 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the following students be appointed as Student Participants to the following Boards and Commissions for a term beginning January 1, 2006 and ending December 31, CABLE TELEVISION ADVISORY FORUM Courtney Albin Creston High School HOUSING APPEAL BOARD Dominic Bumadianne Creston High School PARKS & RECREATION ADVISORY BOARD Chantel Perez Creston High School *74475 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that Esther L. VanHammen be reappointed to the Area Agency on Aging for a two-year term, effective January 2, 2006, ending the first Monday of January *74476 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that Gayle R. Davis, Carol Greenburg, Lyman Parks, Jr. and Steele Taylor be reappointed to the Board of Art & Museum Commissioners for four-year terms, effective January 2, 2006, ending the first Monday of January *74477 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor s reappointment of Rita Williams to the Brownfield Redevelopment Authority for a three-year term, effective the first Monday in January 2006 and ending the first Monday in January 2009, be confirmed. *74478 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor's reappointments of Shaula Johnston and E. Gabriel Works to the City Planning Commission for three-year terms, effective January 2, 2006 and ending the first Monday in January 2009, be confirmed. *74479 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor's reappointments of Ira Hart, Nancy Haynes and F. William Voetberg to the Community Relations Commission for three-year terms, effective January 2, 2006 and ending the first Monday in January 2009, be

5 confirmed. *74480 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that Georgina Paul and Casey Shellenboom be reappointed to the Construction Code Board of Appeals for fouryear terms, effective January 2, 2006 and ending the first Monday in January *74481 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor's reappointments of W. Paul Mayhue and Catherine Mueller to the Downtown Development Authority for four-year terms, effective January 2, 2006 and ending the first Monday in January 2010, be confirmed. *74482 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that Bill Cole be reappointed as a regular member and that Patrick Bush be reappointed as an alternative member to the Grand Valley Metro Council Transportation Policy Advisory Committee for one-year terms, effective January 2, 2006, ending the first Monday of January *74483 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that the Mayor's reappointments of Harold Hamilton, as a regular member and Donald Rietema as an alternate member to the Housing Appeal Board for three-year terms, effective January 2, 2006 and ending the first Monday in January 2009, be confirmed. *74484 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that Ira Hart and Christian Meyer be reappointed to the Interurban Transit Partnership Board for two-year terms, effective December 31, 2005 and ending December 31, *74485 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, Gagandeep Singh has petitioned the City of Grand Rapids for approval to sell beer and wine for off-premise consumption at 1603 Diamond Avenue NE, and WHEREAS, the proposed use of this property is subject to the Permitted With Approval procedures established in Sections 5.30 through 5.35 of the City Code, and WHEREAS, the City Commission held a public hearing on November 15, 2005 at which all interested persons were heard, and WHEREAS, the City Commission has considered the standards of Section 5.33 of the City Code and makes the following findings: 1. That the Permitted with Approval use may be potentially detrimental to nearby residential uses located in the immediate vicinity due to the close proximity of families housed near this property, past negative experiences with a former party store in the immediate vicinity and a concern expressed by the Grand Rapids Police Department relative to the adverse effects such a use would have on the community. 2. That the proposal will be an impediment to the enjoyment of other property in the immediate area because this property is located in a small, neighborhood commercial district which directly abuts single-family homes. RESOLVED, That the City Commission, based on the above findings, denies the request of Gagandeep Singh to sell beer and wine for off-premise consumption at 1603 Diamond Avenue NE. *74486 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda:

6 RESOLVED that the City Attorney is authorized to compromise and settle the pending property damage claim of ROGER AND NANNETTE COOLEY, Claim No , on behalf of the City of Grand Rapids, by payment of FIVE THOUSAND FOUR HUNDRED THIRTY-SIX AND 51/100 DOLLARS ($5,436.51) to "ROGER AND NANNETTE COOLEY." FURTHER RESOLVED that the Comptroller is hereby authorized and directed to issue a check in said amount consistent with the release. *74487 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED that payment be made to the State of Michigan in the amount of $21, for the annual public water supply fee authorized by Act 399, P.A. of 1976 as amended, to be charged to Code No *74488 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, in 1995 the City established its support to the Right Place Program for five years, and extended said support for an additional five years in 2000; RESOLVED that the City Commission authorizes the payment of $30,000 to the Right Place Program as financial support for Fiscal Year 2006, and extends support for five years from , with each annual contribution to be considered as part of the annual budget process. *74489 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED THAT: 1. An amendment to the contract with LSL Planning, awarded on June 17, 2003 Commission proceeding number to increase the Scope of Services for the provision of zoning enforcement training in the amount of $10,600 plus reimbursable expenses in an amount not to exceed $400, is hereby authorized. 2. The Mayor is authorized to execute the amendment on behalf of the City in a form to be approved by the City Attorney. *74490 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, the Fiscal Committee has considered the attached bids. NOW THEREFORE, BE IT RESOLVED, that the Purchasing Agent be authorized to proceed with awards to the following bidders, that contracts be prepared between the City and for the vendors noted (*) that the Mayor be authorized to sign the contracts on behalf of the City in a form to be approved by the City Attorney. O Mara Products (Footwear, Boots) Various Prices Safety Services Inc Cummins-Allison (Coin Sorter, Purchase/Maintenance) Various Prices Great Lakes Printing (Print/Mail, Employer Withholding Form) Various Prices Slingerland Chrysler/Dodge (Fleet Automobiles) Various Prices Deur Speet (Electric Vehicles) Various Prices *74491 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, It is necessary to accept seven sidewalk easements and to approve payments for the same in connection with the

7 Reconstruction of Division Avenue from Alger Street to Burton Street; therefore 1. That the City accept sidewalk easements from the following property owners, for the compensation amounts noted, in connection with the aforesaid project. Pablo and Adela Rodriguez $ Crystalline Drive Caledonia, Michigan Alma Lucille Sims $ Ferndale Avenue, N.W. Walker, Michigan Toby James Heberly and Kathie Lynn Heberly $ Windcrest Drive Grandville, Michigan Lorenza Almonte $ Division Avenue, S. Grand Rapids, Michigan Harold S. Bultman and Nan T. Wernette $1, Franklin Street, S.E. Grand Rapids, Michigan MALF Real Estate Holdings, L.L.C. $1, Hilltop Street Southfield, Michigan James E. Snodgrass and Eugene A. Keuning $ E. Deepwell Road Palm Springs, California That the City Clerk is hereby authorized and directed to record the aforesaid sidewalk easements with the Kent County Register of Deeds. 3. That the City Comptroller is hereby authorized and directed to make payments, in such amounts and to said payees, as the City Engineer requests in a total amount not to exceed $2,995 in connection with the aforesaid easement acquisitions. Said amount of $2,995 to be charged to Code No

8 *74492 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, on July 22, 2003 (Commission Proceeding No ) the City awarded a contract to American Water Services Underground Infrastructure, Inc. (AWS) for CIPP Lining of Sanitary Sewers at Various Locations , and subsequently approved additional locations on April 12, 2005 (Commission Proceeding No ); and WHEREAS, the City desires to increase the scope of work for the aforesaid contract with AWS to include additional locations, and AWS is willing to extend said contract for an additional period of time through June 30, 2006 at the current contract unit prices (as applicable) and negotiated costs for pipe sizes not originally included in the contract, manhole and street removal/restoration, and bypass pumping including any additional costs related to maintaining traffic; therefore 1. That the extension of the aforesaid contract with AWS for an additional period of time through June 30, 2006 at the current contract unit prices (as applicable) and negotiated costs for pipe sizes not originally included in the contract, manhole and street removal/ restoration, and bypass pumping including any additional costs related to maintaining traffic in connection with the aforesaid project is hereby approved, and that the scope of work for the aforesaid contract with AWS be increased to include additional locations at an estimated cost of $848, with total expenditures not to exceed $1,054,000, which includes the costs of the additional construction work, testing, engineering/ inspection, administration, and contingencies. Said amount of $1,054,000 to be charged as follows: $87,525 to Code No , $311, to Code No , $159,559 to Code No , and $495, to Code No That additional expenditures in an amount of $491,400 are hereby approved in connection with the aforesaid contract for future locations as identified by the Environmental Protection Services Department at the current contract unit prices (as applicable) and negotiated costs for pipe sizes not originally included in the contract, manhole and street removal/restoration, and bypass pumping including any additional costs related to maintaining traffic, which includes the costs of additional construction work, testing, engineering/inspection, administration, and contingencies. Said amount of $491,400 to be charged to Code Nos and (capital or operation/maintenance). 3. That the City Engineer is hereby authorized to execute the necessary change order(s) to the contract with AWS in connection with the aforesaid contract extension at the current contract unit prices (as applicable) and negotiated costs for pipe sizes not originally included in the contract, manhole and street removal/restoration, and bypass pumping including any additional costs related to maintaining traffic, and the increase in scope of work. 4. That the City Comptroller is hereby authorized and directed to make payment, in amounts and to said payees, as the City Engineer requests in connection with the aforesaid project. 5. That the City, pursuant to Section of the Treasury Regulations promulgated pursuant to the Internal Revenue Code of 1986, as amended, declares its intent to reimburse itself for a portion of the costs of the aforesaid increase in scope of work as referenced herein in an amount not to exceed $495, through the issuance of tax-exempt bonds. 6. That a copy of this resolution be available for inspection at the City Clerk s Office, 2nd Floor, City Hall, 300 Monroe Avenue, N.W., Grand Rapids, Michigan *74493 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, the City Commission on March 16, 2004 approved Resolution No adopting City Commission Policy No for Neighborhood Enterprise Zones which contains a statement of the City s goals, objectives and requirements to designate an eligible area; and WHEREAS, the City of Grand Rapids established the Turner Gateway Neighborhood Enterprise Zone (NEZ) by Resolution No adopted on March 15, 2005; and WHEREAS, an application was filed with the City of Grand Rapids on October 17, 2005, by Mr. James M. Spencer for the rehabilitation of the property located at th Street NW (Parcel No.: ) in the Turner Gateway

9 Neighborhood Enterprise Zone, requesting a Rehabilitation Neighborhood Enterprise Zone certificate; and WHEREAS, the NEZ Act 147 of 1992, as amended, prohibits use of the proceeds from an insurance policy for property or casualty loss for rehabilitation of the facility. RESOLVED, the City Commission acknowledges receipt of the NEZ Certificate application from Mr. James M. Spencer for the rehabilitation of the property located at th Street NW (Parcel No.: ); finds that it complies with Public Act 147 of 1992 (as amended), and hereby approves the submission of the Neighborhood Enterprise Zone Certificate application for the above described property to the State Tax Commission by the City Clerk. RESOLVED, the City Commission recommends the above described property, if approved by the State Tax Commission, and provided no proceeds from insurance policy for property or casualty loss will be used for rehabilitation of the facility, shall receive the 12 year maximum allowable term of NEZ benefits, beginning from the effective date of the NEZ Certificate. *74494 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: 1. That a grant of an easement for communication facilities to Michigan Bell Telephone Company d/b/a SBC Michigan, for the consideration of $5,000, in a form approved by the City Attorney, is hereby approved which will encumber an area of land legally described as: The East 20.0 feet of the South 20.0 feet of Lot 18, Wm. H. DeCamp s Subdivision of Block 7, Coit & Co. s Addition to the City of Grand Rapids, Kent County, State of Michigan. 2. That the transfer and conveyance of 311 Hastings Street, NE legally described as: Lot 18, except the West 94 feet thereof, Wm. H. DeCamp s Subdivision of Block 7, Coit & Co. s Addition to the City of Grand Rapids, Kent County, Michigan. PP # (commonly known as: 311 Hastings St., NE) by quitclaim deed to 500 Lafayette, LLC, 3559 Four Mile Road, NE, Grand Rapids, MI 49525, for the consideration of $1,200 be and is hereby approved, and that the Mayor is authorized to execute said quitclaim deed to be issued pursuant thereto in a form approved by the City Attorney, and that the Economic Development Office is hereby authorized and directed to record said quitclaim deed with the Kent County Register of Deeds. 3. That the sale proceeds be deposited in the D.N.R. Properties Fund and the easement consideration be deposited in the Economic Development Property Management Fund. *74495 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: 1. That the transfer and conveyance of 1019 Prince St., SE, legally described as: Lot 11, Block 2, Harriet P. Winsor s Addition to the City of Grand Rapids, Kent County, Michigan. P.P.# (commonly known as: 1019 Prince St., SE) to National City Home Loan Services, Inc. 150 Alegheny Center, Pittsburgh, PA for the consideration of One and xx/100 Dollar ($1.00) is hereby approved; and

10 that the Mayor is authorized to execute a quitclaim deed conveying the aforesaid property, in a form approved by the City Attorney s Office; and that the Economic Development Office is hereby authorized and directed to record said quitclaim deed with the Kent County Register of Deeds. *74496 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: RESOLVED, that in conformance with the terms of a conditional deed dated Oct. 18, 2002, and recorded in Liber 6344, page 344 with the Kent County Register of Deeds the transfer and conveyance of 906 Underhill Ave., S.W. legally described as: Lot 112, Coit and Rumsey s Addition to the City of Grand Rapids, Kent County, Michigan. PP # (commonly known as: 906 Underhill Ave., S.W.) from Rampart Properties, LLC to Habitat for Humanity of Kent County, Inc. is hereby approved. *74497 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, the City and Creston Building Co., LLC, a Michigan limited liability company ("CB Co."), entered into a Purchase and Development Agreement (the "Agreement") dated May 13, 2003, related to the purchase and development of the former Creston Branch Library located at 1431 Plainfield Avenue, N.E., in the City (the "Property"); and WHEREAS, an initial extension of time for project completion was memorialized and approved February 3, 2004, Commission Proceeding #72146, which granted a time extension for completion until March 31, 2005 as contained within a First Amendment to Purchase and Development Agreement dated February 3, 2004; and WHEREAS, CB Co. has requested that the Agreement be amended again to extend the time period requirement to make the required capital investment of $200,000 and to complete the development and restoration of the Property until July 1, 2006; and WHEREAS, the City is agreeable to such extension subject to the terms of a Second Amendment to Purchase and Development Agreement (the "Second Amendment"). RESOLVED, that the Second Amendment in a form to be approved by the City Attorney or special counsel as to content with such minor modifications that are not materially adverse to the City shall be approved. FURTHER RESOLVED, that the Mayor and City Clerk are authorized and directed to execute the Second Amendment for and on behalf of the City. FURTHER RESOLVED, that all resolutions or parts of resolutions in conflict herewith shall be and the same are hereby rescinded. *74498 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, the City Commission previously approved the Brownfield Plan (the "Plan") of the City of Grand Rapids Brownfield Redevelopment Authority (the "Authority") December 22, 1998 pursuant to the Brownfield Redevelopment Financing Act, Act 381 of the Public Acts of Michigan of 1996, as amended, MCL et seq.; and WHEREAS, the Authority has pursuant to Act 381 approved and recommended an amendment of the Plan for the Tall House at 45 Ionia, LLC Project (the "Project") identified therein (the "Amendment"); and WHEREAS, before considering approval of the Amendment the City Commission must hold a public hearing in accordance with Act 381.

11 1. That a public hearing be held to consider the Amendment to the Plan of the Authority. 2. That the public hearing be held on Tuesday, January 24, 2006 at 7:00 p.m. in the City Commission Chambers on the 9th Floor of the City Hall, 300 Monroe Avenue, N.W., in the City. 3. That the City Clerk give or cause to be given public notice of the hearing in accordance with Act 381 in substantially the form attached as Exhibit A. 4. That a copy of the Amendment be held in the Economic Development Office of the City located on the 9th Floor of City Hall, 300 Monroe Avenue, N.W., in the City for public examination and inspection. 5. That all resolutions or parts of resolutions in conflict herewith shall be and the same are hereby rescinded. *74499 Com. Tormala, supported by Com. Rabaut, moved adoption of the following resolution under the Consent Agenda: WHEREAS, the City Commission previously approved the Brownfield Plan (the "Plan") of the City of Grand Rapids Brownfield Redevelopment Authority (the "Authority") December 22, 1998 pursuant to the Brownfield Redevelopment Financing Act, Act 381 of the Public Acts of Michigan of 1996, as amended, MCL et seq.; and WHEREAS, the Authority has pursuant to Act 381 approved and recommended an amendment of the Plan for the Fulton and Division, LLC Project (the "Project") identified therein (the "Amendment"); and WHEREAS, before considering approval of the Amendment the City Commission must hold a public hearing in accordance with Act That a public hearing be held to consider the Amendment to the Plan of the Authority. 2. That the public hearing be held on Tuesday, January 24, 2006 at 7:00 p.m. in the City Commission Chambers on the 9th Floor of the City Hall, 300 Monroe Avenue, N.W., in the City. 3. That the City Clerk give or cause to be given public notice of the hearing in accordance with Act 381 in substantially the form attached as Exhibit A. 4. That a copy of the Amendment be held in the Economic Development Office of the City located on the 9th Floor of City Hall, 300 Monroe Avenue, N.W., in the City for public examination and inspection. 5. That all resolutions or parts of resolutions in conflict herewith shall be and the same are hereby rescinded. RESOLUTIONS Com. Rabaut, supported by Com. Dean, moved adoption of the following resolution: WHEREAS, Section of Chapter 94 of Title VII of the Code of the City of Grand Rapids provides that the City Commission shall annually adopt a revised taxicab rate schedule equal to the average of the November-November annual adjustment as reported by the U.S. Department of Labor's Intracity Public Transportation Consumer Price Index; and WHEREAS, the U.S. Department of Labor's Intracity Public Transportation Consumer Price index increased an average of 4.4% from November 2004 to November 2005; therefore 1. That the following taxicab rate schedule be adopted effective January 1, 2006:

12 For the first one-sixth (1/6 th ) of a mile or fraction thereof, two dollars and eighty cents ($2.80); and for each additional one-sixth (1/6 th ) of a mile, thirty cents ($0.30). For each sixty (60) seconds of waiting time or fraction thereof, thirty cents ($0.30). No charges shall be made for extra passengers. 2. That no person operating or controlling any taxicab in the City shall charge a greater sum for the use of a taxicab than in accordance with the above listed rates. Adopted: Yeas: 5 Coms. Dean, Jendrasiak, Rabaut, White, President Schmidt Nays: -1 Com. Tormala Absent: -1 Mayor Heartwell Com. Dean, supported by Com. Rabaut, moved adoption of the following resolution: 1. That the attached City Commission Schedule for calendar year 2006 be adopted. 2. That the City Attorney be authorized and directed to prepare and bring back before this Commission at a later date a proposed Charter Amendment to require two City Commission meetings a month, such amendment to be placed before the voters for their consideration at an election to be held on August 8, Adopted: Yeas: -6 Nays: -0 CITY COMMISSION RESOLUTIONS Com. Jendrasiak, supported by Com. Rabaut, moved to suspend the rules in order to consider the following resolution. Carried: Yeas: -6 Nays: -0 Com. Jendrasiak, supported by Com. Rabaut, moved adoption of the following resolution: RESOLVED that the City Attorney is authorized to compromise and settle on behalf of the City of Grand Rapids and the Grand Rapids Police Department the lawsuit captioned Robert Smit v. The City of Grand Rapids and The Grand Rapids Police Department, Kent County Circuit Court Case No NO, by the cash payment of Forty-Five Thousand and 00/100 ($45,000.00) Dollars to the above-named Plaintiff. FURTHER RESOLVED that the Comptroller be and is hereby authorized and directed to issue a check to Robert Smit and Lafayette M. Beers, his attorney, in said amount. Adopted: Yeas: -6 Nays: -0 PUBLIC HEARINGS Pursuant to Commission File No , dated November 15, 2005, a public hearing was held on this date to consider an amendment to the Brownfield Plan related to the 33 Library LLC Project for property generally located at 33 Library (former YMCA Building). At the conclusion of said hearing, the President of the City Commission declared the hearing closed and referred the matter to the Committee of the Whole Committee Pursuant to Commission File No , dated November 15, 2005, a public hearing was held on this date to consider an amendment to the Brownfield Plan related to the Irish Twins Group LLC Project for property generally located at Ionia Ave., N.W. At the conclusion of said hearing, the President of the City Commission declared the hearing closed and referred the matter to the Committee of the Whole Committee.

13 74505 Pursuant to Commission File No , dated November 15, 2005, a public hearing was held on this date to consider the establishment of an Obsolete Property Rehabilitation District pursuant to Act 146 for Irish Twins Group LLC located at Ionia Ave., N.W. At the conclusion of said hearing, the President of the City Commission declared the hearing closed and referred the matter to the Community Development Committee. Commission adjourned at 2:46 p.m. MARY THERESE HEGARTY City Clerk

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

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

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

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS MOLINE CITY COUNCIL AGENDA Tuesday, September 17, 2013 6:30 p.m. (immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL CALL TO ORDER

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

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

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

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

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

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

More information

Rootstown-Kent Joint Economic Development District Contract

Rootstown-Kent Joint Economic Development District Contract Rootstown-Kent Joint Economic Development District Contract This Rootstown-Kent Joint Economic Development District Contract ( Contract ) is entered into this, 20 by and between Rootstown Township, Portage

More information

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No

BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY. ORDINANCE No BOROUGH OF AVALON CAPE MAY COUNTY NEW JERSEY ORDINANCE No. 773-2018 AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 10 OF THE CODE OF THE BOROUGH OF AVALON, 2013 (LICENSES AND PERMITS) SECTION 4 (PEDDLERS

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

BOROUGH OF NORTH HALEDON ORDINANCE #

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

More information

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Stratford Park Homeowners Association, hereinafter referred to as the Association. The principal

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

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

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

More information

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

Bylaws of the Star Valley Estates Homeowners Association

Bylaws of the Star Valley Estates Homeowners Association STAR VALLEY ESTATES HOME OWNERS ASSOCIATION Bylaws of the Star Valley Estates Homeowners Association Effective Date of Implementation (23 March 2018) Adopted by Board Motion (in-lieu vote, dated 23 February

More information

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. 124 BOISE, IDAHO Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: Moved by JORDAN and seconded by EBERLE that the

More information

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh)

TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) DEFINITION OF TERMS TWIN HARBORS ON LAKE LIVINGSTON PROPERTY OWNERS ASSOCIATION AMENDED BYLAWS (Seventh) Association shall mean the Twin Harbors on Lake Livingston Property Owners Association (THPOA),

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

ARTICLE 300 ADMINISTRATION AND ENFORCEMENT

ARTICLE 300 ADMINISTRATION AND ENFORCEMENT ARTICLE 300 ADMINISTRATION AND ENFORCEMENT SEC. 300.1 ADMINISTRATION A. These rules and regulations shall be administered by the Planning Department staff. The Commission may, from time to time, recommend

More information

Chapter 4 - Other Appointive Officers

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

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO

ORDINANCE NO. 925 THE CITY COUNCIL OF THE CITY OF WINLOCK, WASHINGTON, DO ORDINANCE NO. 925 AN ORDINANCE OF THE CITY OF WINLOCK, WASHINGTON, PROVIDING FOR THE PARTIAL REIMBURSEMENT TO DEVELOPERS FOR THE COST OF CONSTRUCTING MUNICIPAL WATER, SANITARY SEWER, STORM SEWER, AND STREET

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY> 2 This instrument prepared by and after recording return to: 4 6 8 10 12 14 16 Parcel ID Number(s): ------------------------------------------[SPACE ABOVE THIS LINE FOR RECORDING DATA]----------------------------------------

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

6.1 Planned Unit Development District

6.1 Planned Unit Development District 6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction

More information

STATEMENT OF OWNERSHIP

STATEMENT OF OWNERSHIP STATEMENT OF OWNERSHIP I/we, the undersigned, hereby certify that, in conjunction with submitting an application to the Charter Township of Lansing for a Medical Marihuana License, I/we are the record

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

2011 City Election. Municipality Position Candidate Address

2011 City Election. Municipality Position Candidate Address * Indicates an incumbent 2011 City Election Municipality Position Candidate Address Cedar Springs Council Member Ashley Bremmer 381 Prairie Run Dr (1) Four Year Term Cedar Springs, MI 49319 East Grand

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, April 12, 2007 Administration Building - Room 310 Meeting called to order at 8:30 a.m. by Chair Roger C. Morgan. Present: Klein, Absent: Invocation: Commissioners

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

Definitions Permit and Exemptions

Definitions Permit and Exemptions ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, AMENDING TITLE 5 OF THE CITY OF MORENO VALLEY MUNICIPAL CODE, BY ADDING THERETO A NEW CHAPTER 5.24 ESTABLISHING

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014 Mayor Clark called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

ARTICLE 7 AMENDMENTS TO ORDINANCE

ARTICLE 7 AMENDMENTS TO ORDINANCE ARTICLE 7 AMENDMENTS TO ORDINANCE 7.1 GENERAL AMENDMENTS 7-1 7.1.1 Authority 7-1 7.1.2 Proposal to Amend 7-1 7.1.3 Application and Fee 7-1 7.1.4 Referral for Advisory Opinion 7-1 7.1.5 Public Hearing Notice

More information

Chapter 2 ADMINISTRATION [1]

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

More information

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES Bylaws EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES ARTICLE I Plan of Condominium Unit Ownership Section 1. Condominium Unit Ownership On October 7, 1971, OTIS D. COSTON,

More information

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as

More information

NEW LEGISLATION. June 25, 2018

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

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS 201 S. Anaheim Blvd. Page No. 3.15.1 A. DISTRIBUTION SYSTEM The cost of all Main Extensions and Main Enlargements shall be paid for by the owner or developer of the properties served by these mains in

More information

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

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS APRIL 23, 2007 6:30 P.M. CALL TO ORDER

More information

Declaration of. Squire Oak Homeowners Association, Inc.

Declaration of. Squire Oak Homeowners Association, Inc. Book 1369, Page 293 Declaration of Squire Oak Homeowners Association, Inc. THIS DECLARATION (the Declaration ), is made this 3 rd day of May 1985, by FIRST LEXINGTON COMPANY, a Kentucky general partnership

More information

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017

OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 OFFICIAL BALLOT ANNUAL TOWN ELECTION ASHLAND, NEW HAMPSHIRE MARCH 14, 2017 ARTICLE 1. ELECTION OF OFFICERS Board of Selectmen three year term - vote for two Town Treasurer three year term - vote for one

More information

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CALL TO ORDER 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL FINAL CALL TO SUBMIT

More information

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary

-Pledge of Allegiance to the Flag of the United States of America- Third graders from Hilltop Elementary Beachwood City Council Meeting Agenda Monday, December 17, 2018, 7:00 PM at Beachwood City Hall, Council Chambers, 25325 Fairmont Boulevard, Beachwood, Ohio 44122 -Pledge of Allegiance to the Flag of the

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

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

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

More information

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office

More information

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER TOWNSHIP OF WOOLWICH ORDINANCE NUMBER 2017-19 BOND ORDINANCE PROVIDING FOR VARIOUS SEWER IMPROVEMENTS, BY AND IN THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY, APPROPRIATING

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M. TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, 2017 6:00 P.M. Mayor Brantley calls the workshop meeting to order at 6:00 p.m. and asks the Clerk to call the roll: ROLL CALL Robert Lane, Jr. Kevin B. McMillan

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

KENT COUNTY BOARD OF COMMISSIONERS Thursday, May 27, 2004 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, May 27, 2004 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, May 27, 2004 Administration Building - Room 310 Meeting called to order at 8:30 a.m. by Chair David J. Morren. Present: Commissioners Agee, Boelema, Bulkowski,

More information

REYNOLDSBURG CHARTER TABLE OF CONTENTS

REYNOLDSBURG CHARTER TABLE OF CONTENTS REYNOLDSBURG CHARTER EDITOR'S NOTE: The Reynoldsburg Charter was adopted by the voters on June 5, 1979. Dates appearing in parentheses following section headings indicate that those provisions were subsequently

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a] This Instrument Prepared by and return to: Steven H. Gray Gray, Ackerman & Haines, P.A. 125 NE First Avenue, Suite 1 Ocala, FL 34470 TAX PARCEL NOS.: RECORD: $ -------------------------------THIS SPACE

More information

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and RESOLUTION OF THE BOARD OF DIRECTORS OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA ("INVEST ATLANTA") AUTHORIZING INVEST ATLANTA'S PARTICIPATION IN THE "ATLANTA GULCH PROJECT"; AUTHORIZING

More information

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC., (hereinafter called

More information

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS

BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS BYLAWS OF JAMESTOWN VILLAGE HOMEOWNERS' ASSOCIATION, INC. TABLE OF CONTENTS Article I IDENTITY, DEFINITION 1.1 Property 1.2 Definitions 1.3 Applicability 1.4 Office Article II VOTING RIGHTS Article III

More information

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. 93 BOISE, IDAHO Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY and

More information

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred

More information

Town. 2. Shall appoint a fire district secretary.

Town. 2. Shall appoint a fire district secretary. Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the

More information

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310

KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 KENT COUNTY BOARD OF COMMISSIONERS Thursday, June 14, 2001 Administration Building - Room 310 Meeting called to order at 8:31 a.m. by Chair Steven R. Heacock. Present: Commissioners Boelema, Buege, Hiddema,

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE

PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE PRIVATE SEWAGE DISPOSAL SYSTEM ORDINANCE An ordinance regulating private sewage disposal systems, the construction and/or reconstruction of such systems, and requiring an annual registration certificate

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling

More information

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I The name of corporation is PEARL RIDGE HOMEOWNERES ASSOCIATION, INC., hereinafter referred to as the Association. The principle office of the

More information

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008

AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 AKRON, OHIO COUNCIL AGENDA OF APRIL 28, 2008 Regular Meeting Members all present, except Freeman, later excused. A non-sectarian prayer was said by Councilman At Large John Conti. The Pledge of Allegiance

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information