RECORD OF RESOLUTIONS

Size: px
Start display at page:

Download "RECORD OF RESOLUTIONS"

Transcription

1 Da on Le al Blank, Inc.. Form No Resolution No. RESOLUTION Passed 20 RESOLUTION OF NECESSITY FOR STREETLIGHTING UNION TOWNSHIP, CLERMONT COUNTY, OHIO HARRISON WOODS SUBDNISION The Board of Trustees of Union Township, Clermont County, Ohio met in regular session on,j"'un"""e--'1"'3"--"2"'-0""13"------with the following members present: Mr. Donnellan _,M-=r=-=- _M=c"'G"'e'"'e~--- moved for the adoption of the following resolution: WHEREAS, A hearing having been had upon a petition praying that the Board of Township Trustees of this township take all lawful and proper proceedings to light artificially the streets and public ways in an unincorporated district in this township, following notice and actual view taken, and the board of township trustees finding: I) That the petition for Harrison Woods Court was filed with the township fiscal officer on May 8, 2013 and that the board of township trustees was duly notified by him of such filing and a copy of the petition was delivered to it on May : and 2) That the petition was signed by owners of more than one-half of the front feet of the lots and lands abutting on the streets and public way of the aforesaid district, and that the petition complied with law in specifying the metes and bounds of the district but included no lands more than 660 feet from, nor any lands not abutting on, the streets and public ways in such districts; and 3) That notice of a hearing before the board of township trustees on the petition for May , was duly and timely served on all lot owners. NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees ofunion Township, Clermont County, Ohio that the proposed improvement to light artificially the streets and public ways in the district is necessary, and the petition is granted accordingly; that the number oflights necessary to light properly the streets and public ways is A., that the lights shall be of 100 watt, initial lumen high pressure sodium Granville Traditionaire street lights model# ; that they shall be located as specified on the attached map. IT IS FURTHER RESOLVED, so that the residents are not negatively impacted by a delay in the process of this resolution, that the petitioners agree to pay the lump sum costs, yet to be determined consistent with the construction and operation of the District, until such a time as the assessment is collected and distributed to the Township, upon proper notice from the Fiscal Officer.

2 Davton Le al Blank Inc. Form No BE IT FURTHER RESOLVED that this resolution is the subject of the general authority granted to the Board of Trustees through the Ohio Revised Code and not the specific authority granted to the Board of Trustees through the status as a Limited Home Rule Township. BE IT FURTHER RESOLVED that this Board upon majority vote does hereby dispense with the requirement that this resolution be read on two separate days, and hereby authorizes the adoption of this resolution upon its first reading. :.;M=r'-'.'---'B::..e::..a=m=e.::r seconded the motion, and upon roll call, the vote was as follows: Mr. Donnellan ATTEST: nald B. Campbell,?Add/J seal Officer I, Ronald B. Campbell, Fiscal Officer of Union Township, hereby certify, as official custodian of the records ofunion Township, Clermont Couuty, Ohio that the foregoing is taken and copied from the Record of Proceedings of Union Township and that the same is a true and accurate copy of the original on file in the township hall at 4350 Aicholtz Road, Union Township, Ohio Ronald B. Campbell, Fiscal Officer Date Approved as to form: Lawrence E. Barbiere Union Township Law Director

3 Da.on Le al Blank. Inc.. Form No RESOLUTION NO RESOLUTION APPROVING THE UNION TOWNSHIP CITY OF MILFORD JOINT ECONOMIC DEVELOPMENT DISTRICT NO.4 CONTRACT The Union Township Board of Trustees Clermont County, Ohio, met in Regular Session on --~J.,.un""'e~I._,3~2.,0'-'l-""3, with the following members present: Mr. Donnellon _M=r'-'"'---'B=-=e-=a=m:..:e::.:r: moved to adopt the following resolution: WHEREAS, The City of Milford (the "City'') and Union Township (the 'Township") have negotiated and intend to enter into the Union Township-City of Milford Joint Economic Development District No. 4 Contract to create the Mt. Carmel Brewing Company Joint Economic Development District (the "District") in accordance with Sections to of the Ohio Revised Code for their mutual benefit, for the benefit of Clermont County, and for the benefit of the State of Ohio; and WHEREAS, the Joint Economic Development District will promote economic development in Union Township, the City of Milford, Clermont County, and the State of Ohio; NOW, THEREFORE, BE IT RESOLVED by the Union Township Board of Trustees, as follows: Section 1. The Board finds and determioes that (i) the Township held a public hearing concerniog the Contract at 7:00 p.m. on June , in accordance with Section of the Ohio Revised Code, (ii) thirty (30) days public notice of the time and place of that public hearing was provided in the Clermont Sun, a newspaper of general circulation in Clermont County, Union Township, and the City of Milford, (iii) during the thirty (30) day period prior to that public hearing a copy of the text of the Contract together with a description of the area or areas to be included in the District (including maps), and an Economic Development Plan, in accordance with Section (C) of the Ohio Revised Code were on file for public examination in the Office of the Fiscal Officer of Union Township, (iv) minor modifications of the Contract have been made based upon public comment and recommendations made during the 30 days prior to the hearing and pursuant to the public hearing, and (v) the Contract is on file with the Fiscal Officer of Union Township. Section 2. The Board finds that the conditions set forth in Section (A)(l)(a), (b), and (c) of the Ohio Revised Code have been satisfied. The Board therefore invokes its authority pursuant to Section (A) (1) to not submit this resolution approving the Contract to the electors of the Township. The Board approves the Contract now on file with the Fiscal Officer and authorizes the Township Administrator and the Law Director to sign the Contract and all other documents required in fintherance of the contract and/or establishment of said District. Section 3. A copy of the text of the Contract and other documents referred to in Section 1 of this Resolution shall remain on file in the Office of the Fiscal Officer.

4 Davton La al Blank. Inc. Form No Section 4. The Township Administrator is authorized, on behalf of the Township, to file or cause to be filed, jointly with the City of Milford, with the legislative authority of Clermont County, (i) a signed copy of the Contract, (ii) a description of the area or areas to be included in the District, including a map, (iii) the Economic Development Plan as described in Section (C), (iv) a certified copy of this Resolution, (v) a signed certificate from Union Township that the public hearing has been held, the date of such hearing, and evidence of the publication of the notice of such hearing, (vi) a petition signed by the majority of the owners of the property located within the area or areas to be included in the District, and (vii) if applicable, a petition signed by the majority of the owners ofbusinesses located within the area or areas to be included in the District. Section 5. The Township Administrator is authorized to take such actions, or to cause such actions to be taken, on behalf of the Township, including, but not limited to, signing agreements or other instruments contemplated by the Contract or deemed necessary or appropriate by the Law Director, in order to achieve approval of the Contract within the City of Milford and to accomplish the purposes of this Resolution and the Contract. Section 6. That it is found and determined that all formal actions of the Board concerning and relating to the adoption of this Resolution were adopted in an open meeting of the Union Township Trustees and that all deliberations of the Board that resulted in such formal actions were in meetings open to the public in compliance with all legal requirements of Section of the Ohio Revised Code. Section 7. This Board upon majority vote does hereby dispense with the requirement that this Resolution be read on two separate days, pursuant to Section of the Ohio Revised Code and hereby authorizes the adoption of this Resolution upon its fiist reading. Section 8. This Resolution shall take effect immediately on June 13, 2013 or on the earliest date allowed by law. BE IT FURTHER RESOLVED that this resolution is the subject of the general authority granted to the Board of Trustees through the Ohio Revised Code and not the specific authority granted to the Board of Trustees through the status as a Limited Home Rule Township. --=.:M::::r...: c...::m.:cc::.g:::.e=e--- seconded the Motion to adopt the RESOLUTION. On the roll call being called, the vote resulted as follows: Mr. Donnellan ATTEST: nald B. Campbell, E' cal Officer c~/y Datl

5 Da on Le al Blank, Inc.. Form No I, Ronald B. Campbell, Fiscal Officer of Union Township, hereby certify, as official custodian of the records of Union Township, Clermont County, Ohio that the foregoing is taken and copied from the Record of Proceedings ofunion Township and that the same is a true and accurate copy of the original on file in the township hall at 4350 Aicholtz Road, Union Township, Ohio Ronald B. Campbell, Fiscal Officer Approved as to form: Date Lawrence E. Barbiere Union Township Law Director

6 Da n Le al Blank, Inc.. Form No Resolution No. Passed 20 RESOLUTION THE UNION TOWNSIDP BOARD OF TRUSTEES RESOLUTION AUTHORIZING THE ABATEMENT, CONTROL OR REMOVAL OF VEGETATION, GARBAGE, REFUSE OR DEBRIS The Union Township Board of Trustees, Clermont County, Ohio met in regular session on,j,_,un"""e--'1"'3"-"'2"'-0"-'13"----' with the following members present: Mr. Donnellon "M"'r'-'"'--'M"'c,G"""e"'e~ moved to adopt the following resolution: WHEREAS, a Board of Trustees may provide for the abatement, control, or removal of vegetation, garbage, refuse, and other debris from land in the Township, if the board determines the owner's maintenance of such vegetation, garbage, refuse, and other debris constitutes a nuisance, and; WHEREAS, the Union Township Planning Department has investigated the condition and documented vegetation, garbage, refuse, and other debris determined to constitute a nuisance through the use of date-stamped photographic evidence, as presented in Exhibit "A" as an attachment to this Resolution, for the following properties: Address Auditor's Parcel ID # (PIN) 4311 Fischer Lane, Cinciunati, OH Norway Court, Cincinuati, OH E Jackie Drive, Cincinnati, OH Terrace Drive, Cincinnati, OH A Fox Chase, Batavia, OH A Odin Drive, Cincinnati, OH D209 WHEREAS, the Union Township Planning Department has inspected and reviewed the condition of the properties specified herein and has determined that non-maintained vegetation is in fact present on the above-referenced properties and has further

7 Da on Le al Blank Inc_ Form No recommended to the Union Township Board of Trustees that the existence of said vegetation on the above-referenced properties constitutes a nuisance, and; WHEREAS, the owner( s) of record of the aforementioned properties have not responded to requests made by the Union Township Planning Department to remove the vegetation, NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees ofunion Township, Clermont County, Ohio, by authority of Chapter 504 and Section of the Ohio Revised Code, as follows: SECTION 1. The vegetation located at above-referenced properties is declared a nuisance. SECTION 2. The Union Township Board of Trustees hereby orders the removal of vegetation located at the above-referenced properties. SECTION 3. The Board of Trustees hereby gives notice to the owner(s) of record that the removal of vegetation will occur no sooner than June 26, 2013, and the owner( s) of record may enter into an agreement with the board to perform the removal of vegetation. SECTION 4. The cost of the removal of the vegetation shall be assessed to the owner(s) of record and the county auditor shall place the costs upon the tax duplicate. The costs are a lien upon such lands from and after the date of entry. The costs shall be collected as other taxes and returned to the township general fund. SECTION 5. The Township Administrator, or his appointed representative, is hereby authorized to execute any agreement between the owner(s) of the aforementioned properties and Board of Trustees that is permitted pursuant to Section of the Ohio Revised Code. SECTION 6. That this resolution is hereby declared to be an emergency measure pursuant to Section of the Ohio Revised Code, necessary for the immediate preservation of the public health, safety, or welfare of Union Township, in order to control the noxious vegetation at the above-listed properties. SECTION 7. That this Board hereby finds and determines that all formal actions relative to the passage of this Resolution were taken in an open meeting of this Board, and that all deliberations of this Board and of its Committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section of the Ohio Revised Code. BE IT FURTHER RESOLVED that this resolution is the subject of the general authority granted to the Board of Trustees through the Ohio Revised Code and not the specific authority granted to the Board of Trustees through the status as a Limited Home Rule Township.

8 Da.an Le al Blank, Inc.. Form No BE IT FURTHER RESOLVED that this Board upon majority vote does hereby dispense with the requirement that this resolution be read on two separate days, and hereby authorizes the adoption of this resolution upon its first reading...:m=r..: :::B:.:e:.:a::m.::.e:::r= seconded the resolution and upon roll call the vote was as follows: Mr. Donnellan ATTEST: onald B. Campbe 1, Fiscal Officer fdf~&/j Date L Ronald B. Campbell, Fiscal Officer of Union Township, hereby certify, as official custodian of the records of Union Township, Clermont County, Ohio that the foregoing is taken and copied from the Record of Proceedings of Union Township and that the same is a true and accurate copy of the original on file in the township hall at 4350 Aicholtz Road, Cincinnati, Ohio. Ronald B. Campbell, Fiscal Officer Approved as to form: Date Lawrence E. Barbiere Union Township Law Director

COOPERATIVE AGREEMENT RELATING TO THE ACQUISITION OF PROPERTY FOR ECONOMIC DEVELOPMENT, REDEVELOPMENT, AND THE CREATION OF A NEW EDUCATIONAL FACILITY

COOPERATIVE AGREEMENT RELATING TO THE ACQUISITION OF PROPERTY FOR ECONOMIC DEVELOPMENT, REDEVELOPMENT, AND THE CREATION OF A NEW EDUCATIONAL FACILITY COOPERATIVE AGREEMENT RELATING TO THE ACQUISITION OF PROPERTY FOR ECONOMIC DEVELOPMENT, REDEVELOPMENT, AND THE CREATION OF A NEW EDUCATIONAL FACILITY IN UNION TOWNSHIP, CLERMONT COUNTY, OHIO January 5,

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

ZONING CHANGE APPLICATION INSTRUCTIONS

ZONING CHANGE APPLICATION INSTRUCTIONS ZONING CHANGE APPLICATION INSTRUCTIONS IN ORDER FOR A ZONING CHANGE APPLICATION TO BE PROCESSED, IT MUST INCLUDE: 1. A completed application form. 2. Maps as described on form #T. Z. 5A 3. A complete and

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008 Pizzino called the meeting to order at 5:00 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991)

PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) PROCEDURES RE: VACATION OF PLATTED ALLEY OR STREET IN UNINCORPORATED AREAS OF ELKHART COUNTY, INDIANA (As of January 1, 1991) 1. Any person who owns or in interested in a parcel of real estates located

More information

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

ELKHART COUNTY PLAN COMMISSION Rules of Procedure

ELKHART COUNTY PLAN COMMISSION Rules of Procedure ELKHART COUNTY PLAN COMMISSION Rules of Procedure Article 1 Authority, Duties and Jurisdiction 1.01 Authority 1.02 Duties The Elkhart County Plan Commission (hereinafter called Commission ) exists as an

More information

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST CITY OF FENTON COMMUNITY DEVELOPMENT DEPARTMENT 625 New Smizer Mill Road Fenton, MO 63026 (636) 349-8110 CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST A complete application for a Change of Zoning

More information

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows: AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADDING A NEW CHAPTER 8.36 TO THE NAPA COUNTY CODE FOR THE PURPOSE OF ESTABLISHING PROCEDURES FOR ABATING WEEDS AND RUBBISH

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.) Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance 51-12-O, passed.) I. General Duties The Clerk of the Celina City Council ( clerk ) shall keep the records

More information

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA BOARD OF TRUSTEES Allen M. Freeman Bonnie J. Batchler Nicholas J. Kelly Fiscal Officer Debbie S. Schwey Administrator Loretta E. Rokey 950 Locust Corner Road Cincinnati, Ohio 45245 (513) 752.6262 Fax #

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 14-44 ORDINANCE NO. 2014-45 AN ORDINANCE AUTHORIZING THE CITY MANAGER, OR HIS DESIGNEE, TO ENTER INTO A LICENSE AGREEMENT BETWEEN THE ARTHUR PROPERTY MANAGEMENT, AND THE CITY OF KENT, AND DECLARING

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order. Page 1 of 10 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Jeremy Yoder,

More information

Administrative Appeal Information

Administrative Appeal Information Administrative Appeal Information Zoning Board of Appeals Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010 Pizzino called the meeting to order at 4:33 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

ARTICLE 14 AMENDMENTS

ARTICLE 14 AMENDMENTS ARTICLE 14 AMENDMENTS SECTION 14.01 Initiating amendments A. A proposal for an amendment to the text of this Ordinance may be initiated by any person by the filing of a petition meeting the requirement

More information

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

ORDINANCE NUMBER 4286

ORDINANCE NUMBER 4286 ORDINANCE NUMBER 4286 AN ORDINANCE AMENDING THE SAN JOAQUIN COUNTY ORDINANCE CODE BY ADDING CHAPTER 6 TO DIVISION 1 (FIRE PREVENTION) TITLE 4, CONCERNING ABATEMENT OF HAZARDOUS WEEDS AND RUBBISH IN THE

More information

TITLE III - LAND USE AND DEVELOPMENT DIVISION 5 PUBLIC NUISANCES, ABATEMENT AND PENALTIES CHAPTER 1 PUBLIC NUISANCES ABATEMENT PROCEDURE

TITLE III - LAND USE AND DEVELOPMENT DIVISION 5 PUBLIC NUISANCES, ABATEMENT AND PENALTIES CHAPTER 1 PUBLIC NUISANCES ABATEMENT PROCEDURE 351-1 TITLE III - LAND USE AND DEVELOPMENT DIVISION 5 PUBLIC NUISANCES, ABATEMENT AND PENALTIES CHAPTER 1 PUBLIC NUISANCES ABATEMENT PROCEDURE 351-1. AUTHORITY. This Chapter is enacted pursuant to California

More information

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY City of West Palm Beach Planning and Zoning Department 401 Clematis Street West Palm Beach, Florida 33401 (561) 822-1435 INSTRUCTIONS: 1. It is strongly

More information

General Law Village - Annexation

General Law Village - Annexation General Law Village - Annexation Introduction Procedure The procedure for annexation of territory to a General Law Village is outlined in Section 6 of the General Law Village Act (3 PA 189, MCL 74.6).

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO June 22, 2015 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 22, 2015 Page 1 of 10. John Arnold called the regular meeting to order. Page 1 of 10 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Ellis Erb,

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF FAYETTE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE LA GRANGE INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

More information

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4 1 TABLE OF CONTENTS PREAMBLE ARTICLE I Name; Boundaries; Form of Government Section Page 1.01 Name and Boundary 4 1.02 Form of Government 4 ARTICLE II Corporate Powers 2.01 Powers Granted 4 2.02 Exercise

More information

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS CITY OF OBERLIN, OHIO ORDINANCE No. 13-42 AC CMS AN ORDINANCE DIRECTING THE CITY OF OBERLIN FINANCE DIRECTOR TO CERTIFY TO THE LORAIN COUNTY BOARD OF ELECTIONS, FOR SUBMISSION TO THE ELECTORATE, AN INITIATIVE

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

CHAPTER House Bill No. 1041

CHAPTER House Bill No. 1041 CHAPTER 2001-335 House Bill No. 1041 An act relating to the Fort Myers Beach Mosquito Control District, Lee County; providing legislative intent; providing for codification of the special acts relating

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON,

AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON, ORDINANCE NO. 2775 AN ORDINANCE OF THE CITY OF PUYALLUP, WASHINGTON, providing for the annexation of certain real property known as the Area, subject to assumption of indebtedness, and adopting preannexation

More information

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION I. Membership, Organization and Meetings 1. Membership of the Plan Commission Plan Commission Rules of Procedure The Plan Commission shall be made

More information

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

ORDINANCE NO: INTRODUCED BY: ADMINISTRATION

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

More information

CITY OF HYATTSVILLE ANNEXATION RESOLUTION

CITY OF HYATTSVILLE ANNEXATION RESOLUTION CITY OF HYATTSVILLE ANNEXATION RESOLUTION 2018-05 A Resolution of the City Council of Hyattsville, Maryl enlarging the corporate boundaries of the City of Hyattsville by annexing l contiguous to adjoining

More information

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows:

ORDINANCE NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY BOARD OF DEKALB COUNTY, ILLINOIS, as follows: 1 STATE OF ILLINOIS ) COUNTY OF DEKALB ) )SS ORDINANCE 2006-18 AN ORDINANCE GRANTING AN INTERIM SPECIAL USE PERMIT TO LARRY AND DIANE VODDEN FOR A MOBILE HOME ON PROPERTY COMMONLY KNOWN AS 4063 GOV. BEVERIDGE

More information

A PROCEDURAL GUIDE FOR TOWNSHIPS

A PROCEDURAL GUIDE FOR TOWNSHIPS OHIO PARTITION FENCE LAW A PROCEDURAL GUIDE FOR TOWNSHIPS S E P T E M B E R 2 0 0 8 P R O V I D E D B Y O H I O T O W N S H I P A S S O C I A T I O N O S U E X T E N S I O N A G R I C U L T U R A L & R

More information

AGREEMENT AND LICENSE TO ENCROACH UPON A PUBLIC RIGHT-OF-WAY. THIS AGREEMENT entered into this day of. 20, between METRO TOWNSHIP, a municipal

AGREEMENT AND LICENSE TO ENCROACH UPON A PUBLIC RIGHT-OF-WAY. THIS AGREEMENT entered into this day of. 20, between METRO TOWNSHIP, a municipal Map Attached: Sidwell No.: AGREEMENT AND LICENSE TO ENCROACH UPON A PUBLIC RIGHT-OF-WAY THIS AGREEMENT entered into this day of 20, between METRO TOWNSHIP, a municipal corporation of the State of Utah

More information

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS 11/30/2011 ORDINANCE NO. 2011 - AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS Matthew Kuhlman The Sweatshop LLC 368 Lexington

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

RECORD OF PROCEEDINGS. Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio.

RECORD OF PROCEEDINGS. Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio. RECORD OF PROCEEDINGS Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio March 16, 2017 The Public Hearing for the Tax Incentive Review Council

More information

PUBLIC HEARING INFORMATION PACKET

PUBLIC HEARING INFORMATION PACKET CITY OF NAPERVILLE PUBLIC HEARING INFORMATION PACKET Case Number: Notice Deadline: TRANSPORTATION, ENGINEERING, AND DEVELOPMENT (TED) BUSINESS GROUP 400 S. Eagle Street Naperville, IL 60540 www.naperville.il.us

More information

Town Board Minutes December 13, 2016

Town Board Minutes December 13, 2016 Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:

More information

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA 46176 OFFICE 317.392.5102 www.cityofshelbyvillein.com PROCEDURE FOR ANNEXATION INTO THE

More information

LOT SPLIT APPLICATION

LOT SPLIT APPLICATION LOT SPLIT APPLICATION DATE OF APPLICATION ROGERS COUNTY PLANNING COMMISSION 200 S. Lynn Riggs Blvd., Claremore, OK 74017 918-923-4874 Please See attached application guidelines. All plans and surveys must

More information

CITY OF KENT, OHIO 320 S. Depeyster Street, Kent, OH (Main Fire Station) (330) Fax (330)

CITY OF KENT, OHIO 320 S. Depeyster Street, Kent, OH (Main Fire Station) (330) Fax (330) CITY OF KENT, OHIO 320 S. Depeyster Street, Kent, OH 44240 (Main Fire Station) (330) 678-8007 Fax (330) 678-8688 CITY COUNCIL ANNUAL JOINT MEETING WITH FRANKLIN TOWNSHIP TRUSTEES May 3, 2017 7:00 p.m.

More information

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) CHAPTER5 Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s) General Comments Chapter 5 will deal with Expedited Type 2 Annexations those

More information

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation

M E M O R A N D U M. 10 S. Higgins County rezoning and annexation A Professional Corporation 140 South Dearborn Street, Suite 600 Chicago, IL 60603 www.ancelglink.com Julie A. Tappendorf jtappendorf@ancelglink.com (P) 312.782.7606 Ext. 182 (F) 312.782.0943 M E M O R

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC Article I MEETING OF MEMBERS Sec. 1. ANNUAL MEETING. The annual meeting of Members shall be held at the principal offices of the Corporation, in Lenexa,

More information

Code, municipalities have the power to enact laws that are for the health, safety, welfare, comfort and peace of the citizens of the municipality; and

Code, municipalities have the power to enact laws that are for the health, safety, welfare, comfort and peace of the citizens of the municipality; and Referred to Rules & Ordinances 3/ 5/ 18; Second reading 3/ 19/ 18; Recommended for adoption by Rules & Ordinances 6/ 4/ 18 Anderson, Bullock, George, Litten ORDINANCE NO. 20-18 BY: O' Leary, O' Malley,

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O- CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO

More information

(Published in the Tulsa World,

(Published in the Tulsa World, (Published in the Tulsa World,, 2016.) ORDINANCE NO. 23423 AN ORDINANCE CREATING A NEW TITLE, TITLE 43-I, TULSA REVISED ORDINANCES, ESTABLISHING THE OFFICIAL POLICY OF THE CITY OF TULSA, OKLAHOMA, WITH

More information

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS FINAL: 9/11/15 COOPERATIVE DEVELOPMENT AGREEMENT This COOPERATIVE DEVELOPMENT AGREEMENT (the Agreement ) is entered into as of this [ ] day of [ ], 2015 by and between the CITY OF MARYSVILLE, OHIO (the

More information

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS

ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Français Planning Act ONTARIO REGULATION 197/96 CONSENT APPLICATIONS Consolidation Period: From June 8, 2016 to the e-laws currency date. Last amendment: O. Reg. 176/16. This is the English version of

More information

RESOLUTION ADVANCE OF TAXES COLLECTED. The Board of Union Township Trustees, Clermont County, Ohio, met in regular

RESOLUTION ADVANCE OF TAXES COLLECTED. The Board of Union Township Trustees, Clermont County, Ohio, met in regular Doyton Legal Bloflk Co, Form No 30045 Resolution No. 01-01 Passed January 9, 2001 RESOLUTION 01-01 ADVANCE OF TAXES COLLECTED The Board of Union Township Trustees, Clermont County, Ohio, met in regular

More information

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No.

O R D I N A N C E NO land benefited by the construction of sewers within the boundaries of Subdistrict No. O R D I N A N C E NO. 12190 AN ORDINANCE, levying special benefit assessments against all of the land benefited by the construction of sewers within the boundaries of Subdistrict No. 99048 (West Watson

More information

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and

RESOLUTION WHEREAS, The George, LLC, a Florida limited liability company, is owner of the property; and Agenda Item 13-c Meeting of 09/06/17 RESOLUTION 2017- A RESOLUTION DETERMINING DEVELOPMENT AGREEMENT PETITION 17-DA1 TO ALLOW OFFSITE DEVELOPMENT PROPOSED BY THE LAND OWNER OR ITS DESIGNEE TO PROVIDE REQUIRED

More information

ABANDONED MOBILE HOME ORDINANCE MCDOWELL COUNTY, NORTH CAROLINA

ABANDONED MOBILE HOME ORDINANCE MCDOWELL COUNTY, NORTH CAROLINA ABANDONED MOBILE HOME ORDINANCE OF MCDOWELL COUNTY, NORTH CAROLINA Section 500 - General Requirements Section 500.1 Authority McDowell County hereby exercises its authority to enact abandoned mobile home

More information

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) )

IN THE COURT OF THE QUAPAW TRIBE OF OKLAHOMA (THE O-GAH-PAH) ) In re Petition for Change of Name of: ) ) ) Petitioner. ) ) ) (THE O-GAH-PAH In re Petition for Change of Name of: Petitioner. PETITION FOR CHANGE OF NAME COMES NOW the Petitioner,, and alleges and states to the Court the following, to wit: 1. That Petitioner,, of

More information

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. , CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO. - PREPARED BY Frank DiPaolo, Finance Director DIRECTOR APPROVAL - ADMINISTRATOR APPROVAL - SUBJECT: Public

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

RESOLUTION DETERMINING PREVAILING WAGE RATES

RESOLUTION DETERMINING PREVAILING WAGE RATES RESOLUTION DETERMINING PREVAILING WAGE RATES 2014-01 WHEREAS, the State of Illinois has enacted An Act regulating wages of laborers, mechanics and other workers employed in any public works by the State,

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

Municipal Annexation Procedure in West Virginia

Municipal Annexation Procedure in West Virginia WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

AGREEMENT AND DECLARATION OF TRUST

AGREEMENT AND DECLARATION OF TRUST AGREEMENT AND DECLARATION OF TRUST THIS AGREEMENT AND DECLARATION OF TRUST Is made and entered into this day of, 20, by and between, as Grantors and Beneficiaries, (hereinafter referred to as the "Beneficiaries",

More information

Montcalm County Address Ordinance

Montcalm County Address Ordinance Montcalm County Address Ordinance (Revisions dated 4/27/01) (Amended 03/08/04) (Amended 06/26/06) (Amended 09/24/12) (Amended 10/15/14) (Amended 07/25/16) (Amended 03/26/18) ARTICLE I TITLE, PURPOSE, AND

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

ORDINANCE NO

ORDINANCE NO . 2001-16 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, REGULATING OFFENSIVE CONDITIONS ON REAL PROPERTY INCLUDING STAGNANT WATER, HIGH GRASS AND WEEDS, RUBBISH, BRUSH, AND OTHER OBJECTIONABLE OR UNSIGHTLY

More information

MERCER COUNTY ZONING ORDINANCE

MERCER COUNTY ZONING ORDINANCE MERCER COUNTY ZONING ORDINANCE Adopted 1975 Republished 1981 Updated 1994 Updated 2000 Updated 2009 Updated 2012 By The Board of Mercer County Commissioners TABLE OF CONTENTS ENABLING ACT Page CHAPTER

More information

OHIO DEPARTMENT OF TRANSPORTATION

OHIO DEPARTMENT OF TRANSPORTATION OHIO DEPARTMENT OF TRANSPORTATION CENTRAL OFFICE, 1980 WEST BROAD STREET, COLUMBUS, OHIO 43223 TED STRICKLAND, GOVERNOR JAMES G. BEASLEY, P.E., P.S., DIRECTOR April 24, 2008 2610 CRESCENTVILLE RD WEST

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 695 (AS AMENDED THROUGH 695.3) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 695 REQUIRING THE ABATEMENT OF HAZARDOUS VEGETATION The Board of Supervisors of the County of

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

93.01 GENERAL INFORMATION

93.01 GENERAL INFORMATION Latest Revision 1994 93.01 GENERAL INFORMATION The purpose of agricultural districts is to promote and encourage the preservation of agricultural land and agricultural production. It is commonly referred

More information

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order. Page 1 of 9 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present:, President, Vice President, Member

More information

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 The following By-laws shall govern the operation of Riverview Terrace Homeowner s Association Inc., a Florida corporation

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA

HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA ORDINANCE NO. 72 HISTORIC LANDMARKS ORDINANCE OF THE VILLAGE OF FLAT ROCK, NORTH CAROLINA Adopted: December 13, 2012 Table of Contents I GENERAL PROVISIONS... 1 Section 101. Authority... 1 Section 102.

More information

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET

Ordinance No AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET Ordinance No. 8060 AN ORDINANCE AUTHORIZING THE SALE OF MUNICIPAL PROPERTY LOCATED AT 1601 BALTIMORE STREET WHEREAS, the property described and attached hereto as IIExhibit A" is no longer needed for any

More information

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b

Ohio Constitution Article II 2.01 In whom power vested 2.01a The initiative 2.01b Ohio Constitution Article II 2.01 In whom power vested The legislative power of the state shall be vested in a general assembly consisting of a senate and house of representatives but the people reserve

More information

HOLDING TANK ORDINANCE. Approved March 9, 1998

HOLDING TANK ORDINANCE. Approved March 9, 1998 HOLDING TANK ORDINANCE Approved March 9, 1998 SECTION I. Title This Ordinance shall be known and cited as the Town of Skowhegan, Maine, Holding Tank Ordinance, and will be referred to as this Ordinance.

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

An Act to Establish the Sherwood Forest Lake District

An Act to Establish the Sherwood Forest Lake District An Act to Establish the Sherwood Forest Lake District SECTION 1. There is hereby established within the town of Becket the Sherwood Forest Lake District, hereinafter referred to as district, bounded and

More information

2015 California Public Resource Code Division 9

2015 California Public Resource Code Division 9 2015 California Public Resource Code Governing Legislation of California Resource Conservation Districts Distributed By: Department of Conservation Division of Land Resource Protection RCD Assistance Program

More information

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE

PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE PAULDING COUNTY BOARD OF REVISION RULES OF PROCEDURE The Board of Revision hereby enacts the following as its Rules of Procedure pursuant to Ohio Revised Code 5715.02 et seq. I. SCHOOL NOTICE 1. The County

More information

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons:

Column B Taxable Value (35% of Column A) 9) The requested change in value is justified for the following reasons: DTE FORM 1M (Prescribed 01/02) BOR NO. RC 4503.06, 5715.13, 5715.19 COMPLAINT AGAINST THE VALUATION OF A MANUFACTURED OR MOBILE HOME TAXED LIKE REAL PROPERTY ANSWER ALL QUESTIONS AND TYPE OR PRINT ALL

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

(Use this form to file a local law with the Secretary of State.)

(Use this form to file a local law with the Secretary of State.) Local Law Filing New York State Department of State Division of Corporations, State Records and Uniform Commercial Code One Commerce Plaza, 99 Washington Avenue Albany, NY 12231-0001 www.dos.ny.gov (Use

More information

Chapter 183 SEWERS Purpose Definitions.

Chapter 183 SEWERS Purpose Definitions. Chapter 183 SEWERS ARTICLE I Sewer Capping and Extensions 183-1. General requirements. 183-2. Responsibility for cost. 183-3. Payment of cost. 183-4. Agreement between developer and Authority. 183-5. Compliance

More information

STREET VACATION PROCEDURE AND APPLICATION

STREET VACATION PROCEDURE AND APPLICATION Complete the application form and submit the following. All items must be submitted to the Township Clerk s Office prior to consideration. FEES: STREET VACATION PROCEDURE AND APPLICATION $100.00 Application

More information