Approval of Minutes The Committee reviewed the minutes from the February 1, 2017 Roadway Agreement Committee (RAC) Meeting.

Size: px
Start display at page:

Download "Approval of Minutes The Committee reviewed the minutes from the February 1, 2017 Roadway Agreement Committee (RAC) Meeting."

Transcription

1 Interoffice Memorandum Minutes Roadway Agreement Committee Members Present: Jim Harrison Chairman Assistant County Administrator Raymond Williams Public Works Engineering Division Renzo Nastasi Transportation Planning Division Diana Almodovar Development Engineering Division Christine Lofye Traffic Engineering Division Paul Sladek Real Estate Management Division John Smogor Planning Division County Staff Present: Roberta Alfonso County Attorney's Office Jon Weiss Community, Environmental & Development Services Dept Ann Caswell Real Estate Management Jennifer Cummings Public Works Engineering Division Susan Martin Risk Management Division Yahaira Gines-Rios Public Works Engineering Division Heather Brownlie Transportation Planning Division Elizabeth Henin County Attorney s Office (Intern) Brandon Price-Crumm County Attorney s Office (Intern) Mr. Harrison called the meeting to order at 9:05 a.m. Public Comment Mr. Harrison inquired as to Public comment; there were no members of the public present who wished to speak. Due to the absence of Mr. Kunkel for this meeting only, Mr. Harrison asked for the nomination of a vice-chairman. Mr. Nastasi was nominated for Vice-Chairman. Mr. Nastasi accepted the nomination. A motion was made to approve Mr. Nastasi as Vice-Chairman by Ms. Almodovar, with a second by Mr. Smogor, and the motion carried Approval of Minutes The Committee reviewed the minutes from the February 1, 2017 Roadway Agreement Committee (RAC) Meeting. Ms. Almodovar made a motion, with a second by Mr. Smogor to approve the February 1, 2017 Roadway Agreement Committee Meeting minutes with changes. Motion carried The Committee reviewed the minutes from the January 31, 2017 Special Roadway Agreement Committee meeting. Mr. Nastasi made a motion, with a second by Ms. Almodovar, to approve the January 31, 2017 Special Roadway Agreement Committee Meeting minutes as presented. Motion carried The Committee reviewed the minutes from the February 8, 2017 Special Roadway Agreement Committee meeting.

2 Mr. Nastasi made a motion, with a second by Ms. Almodovar, to approve the February 8, 2017 Special Roadway Agreement Committee Meeting minutes as presented. Motion carried Activity Update The Mattamy Proportionate Share Agreement was approved by Board of County Commissioners on February 21, Core Academy PD/UNP First Amendment Road Affected: Avalon Road (C.R. 545) Present: Juli James, Celeste Thacher County Staff Present: None Previous RAC: 4/15/2015, 6/17/2015, 7/1/2015, 7/20/2016 Ms. Brownlie provided an overview of the need to re-approve the agreement which was last approved by RAC in July 2016 so that it may proceed to the Board of County Commissioners. The Executed Original provided in the materials has been submitted to Agenda Development with an updated attestation. Page 7 change County attestation from Martha O. Haynie to Phil Diamond, CPA Mr. Nastasi made a motion, with a second by Mr. Smogor to re-approve the Core Academy First Amendment, subject to the change requested at today's meeting. Motion carried Lakeside Village II Proportionate Share Road Affected: Reams Road Present: Mohammed Abdallah, Dennis Seliga Review of blackline page by page. Parcel ID# - add a portion of or (Partial) Line 20 add LLC Line 29 delete from: Center Drive to Taborfield Avenue Header to reflect ownership Page 8 Adjust comptroller attestation to Phil Diamond, CPA Page 9 add LLC in signature block Exhibit A Parcel ID # to be labelled as Partial or a portion of Exhibit B Make larger scale and legible

3 Page 3 Mr. Smogor made a motion, with a second by Ms. Almodovar to approve the Lakeside Village II Lot 3 Proportionate Share Agreement subject to changes requested at today's meeting, subject to approval of Exhibits by County Surveyor, subject to final review by the Committee. Motion carried Sweetwater Car Wash Proportionate Share Road Affected: Reams Road Present: Mohammed Abdallah, Dennis Seliga Parcel ID# - add a portion of or (Partial) Line 25 add LLC Line 34 delete from: Center Drive to Taborfield Avenue Header to reflect ownership Page 8 Adjust comptroller to Phil Diamond, CPA Page 9 add LLC in signature block Exhibit A Parcel ID# and add a portion of or (Partial) Exhibit B Make larger scale and legible Mr. Smogor made a motion, with a second by Mr. Sladek to approve the Sweetwater Car Wash Proportionate Share Agreement subject to changes requested at today's meeting, subject to approval of Exhibits by County Surveyor, subject to final review by the Committee. Motion carried Boggy Creek Bridge North Supplemental Agreement Road Affected: Boggy Creek Road Present: Aleas Koos, John Pottinger, Larry Kaufmann, Ralph Ireland, Kevin Knudsen By Teleconference: Michelle Rencoret, Sara Bernard County Staff Present: Jerald Marks, Blanche Hardy, Roberto Ng, Mike Wehrfritz, Shawn Kennedy, Chris Hedum Mr. Kaufman introduced the project with a background of the prior agreements. Tavistock wishes to elect to construct the road widening project along with constructing the second bridge. Original Agreement provides for 30-day provision for notification for construction by Owner. Supplemental Agreement waives the County obligation to construct and the 30-day notice timeframe. Mr. Pottinger stated that the goal was to get this Supplemental Agreement approved today. Tavistock plans to phase the project as needed to get the first road segment open to traffic within the next twelve months using milestones within the construction contract and are working on a tight timeline.

4 Page 4 The GOAA parcel is still being acquired through Real Estate Management, so the construction contractor would not be able to do work on that parcel until the negotiations with GOAA are complete. Construction of the bridge structure will also take somewhat longer to complete. Project limits are from Wetherbee Road to the South Access Road so need to state the limits of the widening within the Supplemental Agreement at least in the title and a recital since the limits are expanded from the prior agreements. An OUC Water Main is being installed through a JPA with Tavistock along with a City of Orlando Wastewater Line also being installed through a JPA with Tavistock. Line 9 add Tax Parcel ID# Exhibit A needs to be included by reference, less and except the portions conveyed in 2010 Lines 11 & 12 update title to include limits of the project: Wetherbee to South Access Road Mr. Sladek asked for a Title Commitment to be executed and provided. Line 49 remove the word sometimes from defined term for Improvements Page 3 Line 65 change to Crockett has elected rather than in the event Crockett elects Line 68 Mr. Williams asked about the value of $2, which comes from page 84 of the Amendment to Developer s Agreement original document. Cap of Crockett Funds at $2,450, which represents the cost of second bridge which was the original obligation for Crockett to provide under the original Agreement and Amendment. Reference to Exhibit E should be to Exhibit D Lines Change defined term Second Phase to Boggy Creek Road Improvements Line 93 Strike the phrase and permits Lines should include a reference to an updated Exhibit C Lines reference the replacement of Exhibit D Line 109 Simplify subsection (iv) by including a value for the completion of design Line Defined term should be Supplement Page 4 Line 126 Delete concept of County Accounting Line Line 126 Cash Flow issue must be addressed County only has a certain amount budgeted for the current fiscal year so reimbursement requests need to be spaced out until after October 1 st. Line 134 cannot delete references to Permitting since this has not yet been completed. Line 137 cannot delete original scope since the work has not yet been completed to date. Change to Supplemented by additional Exhibits C and D Line 147 add when warranted and set on flash and be made operational when warranted Remove language where failure of County to act results in de facto approval unacceptable Page 5 Line 177 Any temporary construction easements must be acquired by Crockett Exhibit K Insurance and Indemnification language to be updated to language provided by Risk Management Highway Construction suggested adding language providing for County to perform all testing.

5 Page 5 The Committee asked for a new Exhibit E to revise the costs to define the final cost for the Road Widening Design and outline each party s contributions and obligations. The approximate costs total $16 million dollars for the road widening and another $2.4 million dollars for the second bridge. Follow-up meetings will be needed between Tavistock and County staff to finalize terms. Rescheduled for the March 15, 2017 RAC Meeting for further review. Sunbridge Transportation Agreement Road Affected: Sunbridge Parkway Present: Richard Levey, Larry Kaufmann, Jeffrey Newton (DWMA), Adam Burghdoff (Kittleson) By Teleconference: Linda Shelley County Staff Present: Jerald Marks, Chris Testerman, Mike Wehrfritz, Shawn Kennedy, Chris Hedum, Hatem Abou-Senna, Greg Scott, Anoch Whitfield, Blanche Hardy Also Present: A. Kurt Ardaman, Paul Shakespeare, Cristyann Courtney, Mr. Harrison provided an overview of the Transportation Agreement which the Roadway Agreement Committee will be reviewing pursuant to the Term Sheet reviewed by the Board of County Commissioners to make sure it is consistent. Mr. Levey asked to remove Phase 1 from the PDS Study and proceed directly to design and construction on Phase 1 and perform the study for Phase 2, 3 and 4 only. Mr. Ardaman requested that a small portion of Segment 2 (referred to as 2A) also be excluded from the PDS Study to facilitate the connection point to the Camino Reale property. Mr. Ardaman distributed copies of his redline changes to what was being proposed for Sunbridge. The necessity of having a PDS Study for the Phase 1 road segment was discussed and the need for Public Involvement and environmental review to take place. A Crossing of the OUC Railroad will be needed for this project which will require detailed coordination with OUC and FDOT. The PDS Scope needs to be finalized including a final cost to be incorporated into the next draft. The term sheet requires specific timeframes for construction schedules which are not included in the draft presented. The Construction segments need to be clarified and the language used to define road right-of-way needs to be specific throughout the document. Need to include the limits of the improvements in the Title of the Agreement Page 3 Line 61 discussion of what constitutes improvements Line 67 change creditable to eligible

6 Page 6 Page 4 Add recital to reference Term Sheet as presented to and reviewed by the BCC Line 85 Blank Line needs to be completed Line 86 Change the word determine since County did not make a determination Include language to exempt Phase 1 from the PDS Study Line 87 remove all references to Dowden and IWS since not contemplated in this agreement Revise definition of improvements again The Committee ran out of time to review any further on a page-by-page basis. County staff were requested to send any comments or redlines to Mr. Levey for further action. Rescheduled for the March 15, 2017 RAC Meeting for further review. Ms. Shelley asked for an extension of the RAC submittal deadline until Wednesday 3/8/2017 at 7am. The Committee agreed to this request. Mr. Harrison adjourned the meeting at 12:05 p.m.

Approval of Minutes The Committee reviewed the minutes from the March 1, 2017 Roadway Agreement Committee (RAC) Meeting.

Approval of Minutes The Committee reviewed the minutes from the March 1, 2017 Roadway Agreement Committee (RAC) Meeting. Interoffice Memorandum Minutes Roadway Agreement Committee Members Present: Jim Harrison - Chairman Assistant County Administrator Joe Kunkel -Vice Chairman Public Works Department Renzo Nastasi - Transportation

More information

Public Comment Mr. Kunkel omitted the Public comment script as there were no members of the public present.

Public Comment Mr. Kunkel omitted the Public comment script as there were no members of the public present. Interoffice Memorandum Minutes Roadway Agreement Committee Members Present: Joe Kunkel Public Works Department (Vice Chairman) John Smogor Planning Division Renzo Nastasi Transportation Planning Division

More information

Interoffice Memorandum Minutes Roadway Agreement Committee Public Works Main Conference Room August 15, 2018

Interoffice Memorandum Minutes Roadway Agreement Committee Public Works Main Conference Room August 15, 2018 Interoffice Memorandum Minutes Roadway Agreement Committee Public Works Main Conference Room Members Present: Jim Harrison Chairman Assistant County Administrator Diana Almodovar Vice-Chair Development

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

WORLEY HIGHWAY DISTRICT BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 12, :00 A.M. MINUTES

WORLEY HIGHWAY DISTRICT BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 12, :00 A.M. MINUTES WORLEY HIGHWAY DISTRICT BOARD OF COMMISSIONERS REGULAR MEETING 9:00 A.M. MINUTES Chairman James Mangan called the meeting to order at 9:00 a.m. with Commissioner George Miller and Commissioner Corinne

More information

METROPOLITAN PLANNING ORGANIZATION

METROPOLITAN PLANNING ORGANIZATION METROPOLITAN PLANNING ORGANIZATION A meeting of the MPO was held at 10:00 am. on Wednesday, April 10, 2013, in the County Administration Building B, Room B1 501, 1800 27 th Street, Vero Beach, Florida.

More information

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item# 3-C-3 Meeting Date: May 20, 2014 [X] Consent Department: [ ] Workshop Submitted By: Engineering & Public Works Submitted

More information

CLACKAMAS RIVER WATER BOARD OF COMMISSIONERS REGULAR BOARD MEETING January 10, 2019

CLACKAMAS RIVER WATER BOARD OF COMMISSIONERS REGULAR BOARD MEETING January 10, 2019 CLACKAMAS RIVER WATER BOARD OF COMMISSIONERS REGULAR BOARD MEETING January 10, 2019 COMMISSIONERS PRESENT: Hugh Kalani, President Sherry French Secretary Naomi Angier, Treasurer Rusty Garrison David McNeel

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

THE BOARD OF COUNTY COMMISSIONERS

THE BOARD OF COUNTY COMMISSIONERS THE BOARD OF COUNTY COMMISSIONERS RESOLUTION NO. RESOLUTION AMENDING RESOLUTION NO. 09-61, AS AMENDED, FOR THE SEVEN OAKS DEVELOMENT OF REGIONAL IMPACT NO. 129, TO CHANGE THE REPORTING REQUIREMNET FROM

More information

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2012, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Wear called the meeting to order with the following in attendance: Vice Mayor McClure, Commissioner

More information

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, February 6, 2019

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, February 6, 2019 REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, February 6, 2019 REGULAR MEETING 5:30 P.M. 1. Call to Order 2. Moment

More information

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present PLANNING AND ZONING BOARD REGULAR MEETING/PUBLIC HEARING September 06, 2012, 6:00 P.M. Hardee County Board of County Commissioners Board Room 412 W. Orange Street, Courthouse Annex, Room 102, Wauchula,

More information

Kalamazoo Area Transportation Study Policy Committee

Kalamazoo Area Transportation Study Policy Committee TO: FROM: Kalamazoo Area Transportation Study Policy Committee Jonathan Start, Executive Director DATE: October 24, 2013 SUBJECT: POLICY COMMITTEE MEETING WEDNESDAY, OCTOBER 30, 2013-9:00 A.M. KALAMAZOO

More information

JULY 20, CALL TO ORDER: Chairman Doug Riebel called the meeting to order at 11:31 a.m.

JULY 20, CALL TO ORDER: Chairman Doug Riebel called the meeting to order at 11:31 a.m. JULY 20, 2005 9936 MINUTES OF THE REGULAR MEETING OF THE OKLAHOMA TRANSPORTATION AUTHORITY, HELD JULY 20, 2005 AT THE NEAL A. MCCALEB TRANSPORTATION BUILDING, 3500 MARTIN LUTHER KING AVENUE, OKLAHOMA CITY,

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M. PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 2007 @ 9:00 A.M. Chairman Potter called the meeting to order at 9:02am. Those present were Commissioners Steve Donnelly, Steve

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

METROPOLITAN PLANNING ORGANIZATION

METROPOLITAN PLANNING ORGANIZATION METROPOLITAN PLANNING ORGANIZATION A meeting of the MPO was held at 10:00 AM on Wednesday, December 9, 2015, in the County Administration Building B, Room B1 501, 1800 27 th Street, Vero Beach, Florida.

More information

BOCC MEETING TRANSMITTAL

BOCC MEETING TRANSMITTAL BOCC MEETING C IS TRANSMITTAL EST. 18 8 3 Submitted By: Division/Elected Office: Strategic Plan Priority # Stephen Tullos Date Submitted: 6/6/201 7 HHS BOCC Meeting Date: 6/21/2017 #3 - Provide for the

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

Pace moved to nominate Linda Joseph for Board Chair. Joseph seconded the motion. The vote was three Ayes.

Pace moved to nominate Linda Joseph for Board Chair. Joseph seconded the motion. The vote was three Ayes. Saguache County Board of Commissioners met in regular session Tuesday, January 13, 2009 with the following present: Sam Pace, Chairman Mike Spearman, Vice Chairman Linda Joseph, Commissioner Ben Gibbons,

More information

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 JEFFREY R. SMITH Clerk to the Board INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013 1. CALL TO ORDER... 1 2. INVOCATION... 1 3. PLEDGE OF ALLEGIANCE... 1 4. ADDITIONS/DELETIONS

More information

Columbia County Board of County Commissioners. Minutes of August 3, 2017

Columbia County Board of County Commissioners. Minutes of August 3, 2017 Columbia County Board of County Commissioners Minutes of August 3, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative Complex

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) December 16, 2008 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 20, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office

Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 2016 @ 7:00pm Conference Room, SRA Office Directors Present: William Minahan, Chairman Lyndsey Kruzer,

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

ECONOMIC DEVELOPMENT AGREEMENT

ECONOMIC DEVELOPMENT AGREEMENT ECONOMIC DEVELOPMENT AGREEMENT THIS Economic Development Agreement ( Agreement ) is made and entered into by and between the City of Forney, Texas, a Texas home-rule municipal corporation (the City ),

More information

Coun!I Administrator's Signature~

Coun!I Administrator's Signature~ BOARD OF COUNTY COMMISSIONERS DATE: December 10, 2013 AGENDA ITEM NO. b Consent Agenda Regular Agenda D Public Hearing D Coun!I Administrator's Signature~ Subject: _. Amendment No. 2 to the Joint Project

More information

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014

PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA May 7, 2014 PTMA Meeting May 7, 2014 Page 1 of 6 PENN TOWNSHIP MUNICIPAL AUTHORITY PERRY COUNTY 102 Municipal Building Road Duncannon, PA 17020 May 7, 2014 The Penn Township Municipal Authority (Authority) met on

More information

BOUNDARY COMMISSION St. Louis County, Missouri RULES

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

More information

A. Approval of the Minutes from the regular meeting of September 24, 2012.

A. Approval of the Minutes from the regular meeting of September 24, 2012. MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING OCTOBER 29, 2012 AT 6:00 PM CITY COUNCIL CHAMBERS, 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 NOTICE is hereby

More information

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA

MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA MEETING MINUTES March 12, 2014 WEST EARL SEWER AUTHORITY PO BOX 725 BROWNSTOWN, PA 17508-0725 The regular monthly meeting of the West Earl Sewer Authority was held in room 103 at the West Earl Township

More information

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City

More information

MINUTES GAINESVILLE URBANIZED AREA TRANSPORTATION STUDY METROPOLITAN TRANSPORTATION PLANNING ORGANIZATION (MTPO) CITIZENS ADVISORY COMMITTEE (CAC)

MINUTES GAINESVILLE URBANIZED AREA TRANSPORTATION STUDY METROPOLITAN TRANSPORTATION PLANNING ORGANIZATION (MTPO) CITIZENS ADVISORY COMMITTEE (CAC) MINUTES GAINESVILLE URBANIZED AREA TRANSPORTATION STUDY METROPOLITAN TRANSPORTATION PLANNING ORGANIZATION (MTPO) CITIZENS ADVISORY COMMITTEE (CAC) Grace Knight Conference Room Alachua County Administration

More information

The above recitals are all true and correct.

The above recitals are all true and correct. ORDINANCE NUMBER 1109 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENT 02-0217 TO AMEND THE ZONING ORDINANCE, CHAPTER 19.63

More information

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018 RESOLUTION NO. 2018-0465 Adopted by the Sacramento City Council November 27, 2018 Vacation of a Portion of Orchard Lane North of West El Camino Avenue, Within Council District 4, Proceeding No. VAC 18-0004

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting COMMISSIONERS PROCEEDINGS Adams County Courthouse Ritzville, Washington Regular Meeting July 5, 2016 (Tuesday due to Independence Day Holiday on Monday) Call to Order @ 8:30 a.m. Present: Chairman John

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 3-C- 5 Meeting Date: December 4, 2012 Ix] I I Department: Submitted By: Engineering & Public Works Submitted For: Roadway

More information

METROPOLITAN PLANNING ORGANIZATION

METROPOLITAN PLANNING ORGANIZATION METROPOLITAN PLANNING ORGANIZATION A meeting of the Indian River County (IRC) Metropolitan Planning Organization (MPO) was held at 10:00 AM on Wednesday, June 8, 2016, in the County Administration Building

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF GALVESTON FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON

More information

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

A. 2'1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement CTTY OF NORTH MYRTLE BEACH 1018 Second Avenue South North Myrtle Beach, S.C. SPECIAI CALLED CITY COUNCIL MEETING AGENDA Vüednesday August 3, 2OL6 2:00 PM A. 2'"1 Public I-lcaring: Amendment to the Robbers

More information

Lee County Board Of County Commissioners Agenda Item Summarv

Lee County Board Of County Commissioners Agenda Item Summarv Lee County Board Of County Commissioners Agenda Item Summarv Blue Sheet No. 20070708 1' 1. ACTION REQUESTEDIPURPOSE: Approve and authorize Chairman to execute attached Interlocal Agreement between the

More information

RFP Milestones, Instructions, and Information

RFP Milestones, Instructions, and Information This Request for Proposal is being issued by the Lower Colorado River Authority (LCRA). LCRA is a conservation and reclamation district of the State of Texas created pursuant to Article XVI, Section 59,

More information

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019

REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019 REGULAR MEETING OF THE AURA BOARD OF COMMISSIONERS 5601 Olde Wadsworth Boulevard, Ste. 210, Arvada, Colorado 5:30 p.m., Wednesday, March 6, 2019 REGULAR MEETING 5:30 P.M. 1. Call to Order 2. Moment of

More information

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016

MINUTES. CLAY COUNTY UTILITY AUTHORITY December 6, 2016 MINUTES CLAY COUNTY UTILITY AUTHORITY December 6, 2016 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office

More information

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016

MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO January 20, 2016 MINUTES FORT BEND COUNTY MUNICIPAL UTILITY DISTRICT NO. 151 January 20, 2016 The Board of Directors (the "Board") of Fort Bend County Municipal Utility District No. 151 (the "District") met in regular

More information

Board of Commissioners

Board of Commissioners COLLABORATE. CREATE. DEVELOP. COMPLETE. Board of Commissioners Regular Meeting January 14, 2019 AGENDA I. Call to Order Chair Zuckerman II. Agenda Changes Chair Zuckerman III. Consent Agenda A. Expenses

More information

IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS. IC Chapter 1. Operation and Financing of State Bridges to Adjoining States

IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS. IC Chapter 1. Operation and Financing of State Bridges to Adjoining States IC 8-16 ARTICLE 16. BRIDGES AND TUNNELS IC 8-16-1 Chapter 1. Operation and Financing of State Bridges to Adjoining States IC 8-16-1-0.1 Definitions Sec. 0.1. As used in this chapter: "Authority" refers

More information

Delete: Item 5.A. Proclamation and Retirement Award Honoring Timothy Persky. Delete: Item 8.N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses

Delete: Item 5.A. Proclamation and Retirement Award Honoring Timothy Persky. Delete: Item 8.N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, MAY 19, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero

More information

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS: At a Town Board meeting of the Waterford Town Board held on Tuesday, December 5, 2017 at 7 P.M. at Waterford Town Hall, 65 Broad Street, Waterford, NY the following transpired: There were present: Councilman

More information

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM

DECEMBER 22, rd DAY OF THE OCTOBER ADJOURN TERM DECEMBER 22, 2008 43 rd DAY OF THE OCTOBER ADJOURN TERM The Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, and Danny Strahan, Eastern

More information

Work Session Agenda Tuesday, January 2, :00 AM

Work Session Agenda Tuesday, January 2, :00 AM I. Call To Order II. Approval of Agenda 2018-0038 Approval of appointment of the Vice Chairman of the Board of Commissioners for 2018. 2018-0039 Approval to appoint Chris Barneycastle to the Tree Advisory

More information

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information

Utility Manual. Manual Notices Archive

Utility Manual. Manual Notices Archive Manual Notices Archive Manual Notice 2017-1 Gus Cannon, CTCM, Right of Way Division Director Effective Date: November 15, 2017 This revision is intended to update the manual to match current requirements

More information

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012 CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012 Present: Beard, Loomis, Power, Triplett, Goddeeris Absent: None The meeting was called to order at 7:00 p.m. by Mayor Goddeeris.

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously.

Mr. Terry Martin motioned to amend agenda to remain at the county building. Mr. Larry Miller seconded the motion and it carried unanimously. The LaGrange County Commissioners met in Regular Session on Monday, September 8, 2015, in their meeting room, County Office Building, 114 W. Michigan Street, LaGrange, Indiana, 46761, at 8:30 a.m., with

More information

YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY

YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY 1. Call to Order for the Coordinating Committee The meeting was called to order by Felicia Dell, Secretary.

More information

RFP Milestones, Instructions, and Information

RFP Milestones, Instructions, and Information This Request for Proposal is being issued by the Lower Colorado River Authority (LCRA). LCRA is a conservation and reclamation district of the State of Texas created pursuant to Article XVI, Section 59,

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES January 4, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, January 4, 2011 at 4:00 p.m. The following Board

More information

ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013

ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013 ARIZONA POWER AUTHORITY REGULAR MEETING HELD ON JANUARY 15, 2013 PRESENT: STAFF: OTHER: John I. Hudson, Chairman Stephen M. Brophy, Vice-Chairman Joe A. Albo, Commissioner Dalton H. Cole, Commissioner

More information

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT

COMPROMISE SETTLEMENT AND RELEASE AGREEMENT COMPROMISE SETTLEMENT AND RELEASE AGREEMENT THIS COMPROMISE SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made and entered into as of June, 2017 (the Effective Date ) by and between the Forney Economic

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2016 ANNUAL MEETING Dear Shareholder: March 21, 2016 You are cordially invited to attend

More information

BOARD OF COUNTY COMMISSIONER MINUTES March 19, 2012

BOARD OF COUNTY COMMISSIONER MINUTES March 19, 2012 BOARD OF COUNTY COMMISSIONER MINUTES March 19, 2012 The Cassia County Board of Commissioners met this day with Chairman Dennis Crane, Paul Christensen and Bob Kunau, Board Members; Alfred E. Barrus, Prosecuting

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

11/10/16 Board Meeting

11/10/16 Board Meeting c. APPROVAL OF 11/10/16 Board Meeting Minutes MINUTES BOARD MEETING November 10,2016 Location: Central Florida Expressway Authority 4974 ORL Tower Road Orlando, FL 32807 Board Room Board Members Present:

More information

ORLANDO, FLORIDA October 10, 2006

ORLANDO, FLORIDA October 10, 2006 ORLANDO, FLORIDA October 10, 2006 NON CONSENT ITEM 2 The School Board of Orange County, Florida, met in regular meeting on Tuesday, October 10, 2006, at 5:35 p.m. Present were: Karen Ardaman, Chairman;

More information

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017

Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Wayne Township Board of Trustees First Organizational Meeting January 5, 2017 Call to order: Chairman, Harold Grosnickle at 6:05 p.m. Roll Call: Harold Grosnickle, Carl Ritter, Warren Walker arrived at

More information

Prepared by the. Wekiva Parkway. Department of Public Works CR 46A Alignment. May 21, 2013

Prepared by the. Wekiva Parkway. Department of Public Works CR 46A Alignment. May 21, 2013 Prepared by the Wekiva Parkway Department of Public Works CR 46A Alignment May 21, 2013 Presentation Prepared By The Florida Department of Transportation and The Lake County Public Works Department Purpose

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT 302 NORTH ACADEMY STREET, SUITE A, LINCOLNTON, NORTH CAROLINA 28092 704-736-8440 OFFICE 704-736-8434 INSPECTION REQUEST LINE 704-732-9010 FAX To: Board

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6P BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING TO CONSIDER AMENDMENT OF THE MARTIN COUNTY ZONING ATLAS TO CHANGE THE ZONING ON A 21.7-ACRE

More information

LONG RANGE AGENDA. 3. Meadow Woods Planned Development, amend for streetlighting; District 4

LONG RANGE AGENDA. 3. Meadow Woods Planned Development, amend for streetlighting; District 4 May 10, 2016 2:00 Planning and Zoning Commission Recommendations; April 21, 2016 Ordinance Public Hearing 1. Amending Orange County Code, Article V, Chapter 23, Section 34-155, pertaining to school impact

More information

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012 CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, April 16, 2012 with Mayor Jerrold Welden presiding over the meeting.

More information

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided. STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 11 th day of March, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

Metropolitan Council Meeting Wednesday, November 9, 2011 Robert Street Chambers 4:00 PM

Metropolitan Council Meeting Wednesday, November 9, 2011 Robert Street Chambers 4:00 PM Metropolitan Council Meeting Wednesday, November 9, 2011 Robert Street Chambers 4:00 PM Table of Contents Part I - Narrative Attendance... 1 Call to Order and Yellow Ribbon Proclamation Ceremony... 1 Minutes...

More information

SCPDC s Pelican Room, Gray, LA.

SCPDC s Pelican Room, Gray, LA. M E E T I N G M I N U T E S HTMPO Policy Committee Meeting Date: July 25, 2013 Meeting Location: SCPDC s Pelican Room, Gray, LA. In Attendance: 16 Committee: Staff: Others in Attendance: Danny Babin, MPO

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:15 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne

More information

DECEMBER 16, 2008 MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

DECEMBER 16, 2008 MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 9:00 AM - MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Susan L. Valliere, Chairman Doug Smith, Vice Chairman

More information

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 P a g e 1 TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015 TUSCALOOSA COUNTY STATE OF ALABAMA This being the date and hour to which the Tuscaloosa County Commission adjourned, the County Commission

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING NOVEMBER 21, 2017 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard,

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

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

PALM BEACH METROPOLITAN PLANNING ORGANIZATION GOVERNING BOARD MEETING AGENDA DATE: MONDAY, DECEMBER 12, 2016

PALM BEACH METROPOLITAN PLANNING ORGANIZATION GOVERNING BOARD MEETING AGENDA DATE: MONDAY, DECEMBER 12, 2016 GOVERNING BOARD MEETING AGENDA DATE: MONDAY, DECEMBER 12, 2016 TIME: PLACE: 1. REGULAR ITEMS A. Roll Call B. Prayer C. Pledge of Allegiance 9:00 A.M. Governmental Center 301 North Olive Avenue 12 th Floor

More information