Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID

Size: px
Start display at page:

Download "Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID"

Transcription

1 Permit #: Residential Building Permit Application Date: 03/29/2018 Issued Date: 05/03/2018 Valuation: $ 160, Fees Paid: $ 4, Owner: Steven S Miller Construction 1201 Falls Ave E #22 Twin Falls ID Contractor: Steven S Miller Construction 1201 Falls Ave E #22 Twin Falls ID Address: 917 Birchton Loop Permit #: Residential Building Permit Application Date: 03/29/2018 Issued Date: 05/03/2018 Valuation: $ 156, Fees Paid: $ 4, Owner: Steven S Miller Construction 1201 Falls Ave E #22 Twin Falls ID Contractor: Steven S Miller Construction 1201 Falls Ave E #22 Twin Falls ID Address: 921 Birchton Loop Permit #: Residential Building Permit Application Date: 04/25/2018 Issued Date: 05/16/2018 Valuation: $ 94, Fees Paid: $ 4, Address: 405 Marjorie St Permit #: Residential Building Permit Application Date: 04/26/2018 Issued Date: 05/10/2018 Valuation: $ 195, Fees Paid: $ 4, Owner: James Ray, Inc 4105 Hidden Lakes Dr Kimberly ID Contractor: James Ray Inc 4105 Hidden Lakes Dr Kimberly ID Address: 2212 Columbia Dr Description of Work: single family dewlling w/ attached garage Permit #: Residential Building Permit Application Date: 04/26/2018 Issued Date: 05/16/2018 Valuation: $ 110, Fees Paid: $ 4, Address: 414 Marjorie St Permit #: Residential Building Permit Application Date: 05/03/2018 Issued Date: 05/17/2018 Valuation: $ 314, Fees Paid: $ 5, Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID Contractor: One World Builders & Developers, Inc 1830 Targhee Dr Twin Falls ID Address: 2238 Columbia Dr Permit #: Residential Building Permit Application Date: 05/03/2018 Issued Date: 05/17/2018 Valuation: $ 196, Fees Paid: $ 4, Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID Contractor: One World Builders & Developers, Inc 1830 Targhee Dr Twin Falls ID Address: 2213 Columbia Dr Permit #: Residential Building Permit Application Date: 05/03/2018 Issued Date: 05/17/2018 Valuation: $ 196, Fees Paid: $ 4, Owner: Majeda Ramadan 1040 Bosero Way Twin Falls ID Contractor: One World Builders & Developers, Inc 1830 Targhee Dr Twin Falls ID Address: 2224 Columbia Dr

2 Permit #: Residential Building Permit Application Date: 05/08/2018 Issued Date: 05/24/2018 Valuation: $ 296, Fees Paid: $ 5, Owner: Eaglewood Homes, Inc 2490 East Gala St Meridian ID Contractor: Eaglewood Homes, Inc 2490 East Gala St Meridian ID Address: 2443 Settler's Ridge Trail Description of Work: single family dwelling w/attached garage Permit #: Residential Building Permit Application Date: 05/08/2018 Issued Date: 05/17/2018 Valuation: $ 122, Fees Paid: $ 4, Owner: TKO Homes, LLC 1166 Eastland Dr N #B Twin Falls ID Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID Address: 254 Benno St Permit #: Residential Building Permit Application Date: 05/08/2018 Issued Date: 05/23/2018 Valuation: $ 113, Fees Paid: $ 4, Address: 2916 Lisa Ct Permit #: Residential Building Permit Application Date: 05/09/2018 Issued Date: 05/23/2018 Valuation: $ 123, Fees Paid: $ 4, Address: 374 Joellen Dr Permit #: Residential Building Permit Application Date: 05/09/2018 Issued Date: 05/30/2018 Valuation: $ 104, Fees Paid: $ 4, Owner: TKO Homes, LLC 1166 Eastland Dr N #B Twin Falls ID Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID Address: 289 Benno St Permit #: Residential Building Permit Application Date: 05/10/2018 Issued Date: 05/25/2018 Valuation: $ 227, Fees Paid: $ 4, Owner: Christopher Brann 1044 Pahsimeroi Dr Twin Falls ID Contractor: Christopher Brann 1044 Pahsimeroi Dr Twin Falls ID Address: 957 Birchton Loop Permit #: Residential Building Permit Application Date: 05/14/2018 Issued Date: 05/29/2018 Valuation: $ 106, Fees Paid: $ 4, Address: 2976 LISA CT Permit #: Residential Building Permit Application Date: 05/14/2018 Issued Date: 05/23/2018 Valuation: $ 130, Fees Paid: $ 4, Address: 2085 Prospector Way Permit #: Residential Building Permit Application Date: 05/15/2018 Issued Date: 05/23/2018 Valuation: $ 101, Fees Paid: $ 4, Address: 375 JOELLEN DR Permit #: Residential Building Permit Application Date: 05/16/2018 Issued Date: 05/29/2018 Valuation: $ 105, Fees Paid: $ 4, Address: 381 Marjorie St

3 Permit #: Residential Building Permit Application Date: 05/17/2018 Issued Date: 05/29/2018 Valuation: $ 155, Fees Paid: $ 4, Address: 597 Smithwick Rd Permit #: Residential Building Permit Application Date: 05/21/2018 Issued Date: 05/31/2018 Valuation: $ 225, Fees Paid: $ 4, Owner: Humphreys Constrution 3110 HIGHLAWN DR Twin Falls ID Contractor: Humpherys Construction Llc 3110 Highlawn Dr Twinfalls ID Address: 2813 SUNRAY LOOP Total # of Permits: 20

4 Permit #: Application Date: 03/30/2018 Issued Date: 05/10/2018 Permit Type: Residential Remodel Valuation: $ 5, Fees Paid: $ Owner: Goedhart, Sam 1019 Morningside Dr Twin Falls ID Contractor: Auric Solar Llc 3568 E Lanark St Meridian ID Address: 1019 Morningside Dr Description of Work: structural modification for solar install Permit #: Application Date: 04/23/2018 Issued Date: 05/04/2018 Valuation: $ 35, Fees Paid: $ Owner: Naerebout, Bob 952 Trotter Twin Falls ID Contractor: A & K Enterprise 2234 Nisqually St Twin Falls ID Address: 952 Trotter Dr Description of Work: addition of living space & covered porch Permit #: Application Date: 04/26/2018 Issued Date: 05/14/2018 Permit Type: Residential Remodel Valuation: $ 5, Fees Paid: $ Owner: Sugden, Doug & Angela 1151 Imperial St Twin Falls ID Address: 1151 IMPERIAL ST Description of Work: basement finish Permit #: Application Date: 04/30/2018 Issued Date: 05/11/2018 Valuation: $ 3, Fees Paid: $ Owner: Subedi, Nobin 815 Canyon Crest Dr. W Twin Falls ID Address: 815 Canyon Crest Dr W Description of Work: Addition of covered patio Permit #: Application Date: 05/08/2018 Issued Date: 05/14/2018 Permit Type: Residential Remodel Valuation: $ 10, Fees Paid: $ Owner: Cyr, Diana 445 6th Ave E Twin Falls ID Address: 445 6TH AVE E Description of Work: interior remodel Permit #: Application Date: 05/09/2018 Issued Date: 05/18/2018 Valuation: $ 7, Fees Paid: $ Owner: Gonzalas, Frank 1207 Brundage Cir Twin Falls ID Contractor: Superior Patio Covers 1311 Cayuse Creek Dr Kimberly ID Address: 1207 Brundage Cir Description of Work: addition of patio cover Permit #: Application Date: 05/09/2018 Issued Date: 05/18/2018 Valuation: $ 3, Fees Paid: $ Owner: Cox, Susan 604 Sunbeam Dr Twin Falls ID Contractor: Superior Patio Covers 1311 Cayuse Creek Dr Kimberly ID Address: 604 Sunbeam Dr Description of Work: addition of pergola patio cover Permit #: Application Date: 05/10/2018 Issued Date: 05/17/2018 Valuation: $ 12, Fees Paid: $ Owner: Yusupov, Suleyman 1131 Trail Crest Rd Twin Falls ID Address: 1131 Trail Crest Rd Description of Work: addition of covered patio

5 Permit #: Application Date: 05/14/2018 Issued Date: 05/25/2018 Valuation: $ 2, Fees Paid: $ Owner: Ramirez, Felix 657 Parkwood Dr Twin Falls ID Address: 657 PARKWOOD DR Description of Work: addtion of covered patio Total # of Permits: 9

6 Permit #: Residential Building Permit Application Date: 04/30/2018 Issued Date: 05/23/2018 Permit Type: Residential Accessory Building Valuation: $ 53, Fees Paid: $ Owner: Pickett, Ray 1947 Brook Stone Dr Twin Falls ID Contractor: Rp Remodels 1947 Brook Stone Dr Twin Falls ID Address: 1947 Brook Stone Dr Description of Work: detached shop Permit #: Residential Building Permit Application Date: 05/14/2018 Issued Date: 05/14/2018 Permit Type: Residential Demolition Permit Valuation: Fees Paid: $ Owner: Bradshaw, Brian th Ave N Twin Falls ID Contractor: Crandall Excavating Inc 911 Rice Circle Twin Falls ID Address: 235 8th Ave N Description of Work: demo residential garage Permit #: Residential Building Permit Application Date: 05/16/2018 Issued Date: 05/25/2018 Permit Type: Residential Accessory Building Valuation: $ 15, Fees Paid: $ Owner: Bradshaw, Brad 235 8th Ave N Twin Falls ID Contractor: Alires, Patrick 198 Mesa Grande Dr Jerome ID Address: 235 8th Ave N Description of Work: detached garage Permit #: Residential Building Permit Application Date: 05/24/2018 Issued Date: 05/24/2018 Permit Type: Residential Demolition Permit Valuation: Fees Paid: $ Owner: Thorpe, William Address: 2169 Elizabeth Blvd Description of Work: Interior/partial demo Total # of Permits: 4

7 Permit #: Commercial Building Permit Application Date: 06/12/2017 Issued Date: 05/17/2018 Permit Type: Commercial Multi-Family Valuation: $ 365, Fees Paid: $ 16, Owner: Elizabeth Estates 1854 Elizabeth Blvd Twin Falls ID Contractor: Weather Vane Homes 878 Morning Sun Dr Twin Falls ID Address: 1854 Elizabeth Blvd #1 Description of Work: 4-Plex Permit #: Commercial Building Permit Application Date: 10/30/2017 Issued Date: 05/01/2018 Permit Type: Commercial New Construction Valuation: $ 7,574, Fees Paid: $ 163, Owner: Towne Place suites by Marriott 175 Pole Line Rd Twin Falls ID Contractor: Bonneville Builders Llc 4885 S 900 E #208 Salt Lake City UT Address: 175 Pole Line Rd Description of Work: 4 story 108 unit hotel Permit #: Commercial Building Permit Application Date: 04/27/2018 Issued Date: 05/25/2018 Permit Type: Commercial New Construction Valuation: $ 781, Fees Paid: $ 7, Owner: LIAO, LLC 621 North College Rd W #10 Twin Falls ID Contractor: Don Anderson Cons Inc 2328 Eldridge Ave Twinfalls ID Address: 163 Cheney Dr W Description of Work: shell building Total # of Permits: 3

8 Permit #: Commercial Building Permit Application Date: 03/30/2018 Issued Date: 05/14/2018 Valuation: $ 1,350, Fees Paid: $ 9, Owner: Hobby Lobby 1379 Pole Line Rd E Twin Falls ID Contractor: Bateman-Hall, Inc 1405 Foote Dr Idaho FallsID Address: 1379 Pole Line Rd E Description of Work: interior remodel for new retail store Permit #: Commercial Building Permit Application Date: 04/13/2018 Issued Date: 05/24/2018 Valuation: $ 75, Fees Paid: $ 4, Owner: Transystems 201 Canyon Crest Dr Twin Falls ID Contractor: The Edmunds Group, Llc 961 Wildwood Way Twin Falls ID Address: 201 Canyon Crest Cr Description of Work: tenant improvement for office space Permit #: Commercial Building Permit Application Date: 04/25/2018 Issued Date: 05/14/2018 Valuation: $ 1, Fees Paid: $ Owner: Coram Deo Coffee 979 Washington St S Twin Falls ID Contractor: M & M Home Improvement & Construction 1205 Golden Pheasant Dr Twin Falls ID Address: 979 Washington St S Description of Work: opening up wall between two spaces Permit #: Commercial Building Permit Application Date: 05/03/2018 Issued Date: 05/31/2018 Valuation: $ 45, Fees Paid: $ Owner: Mather Capital Contractor: Cooks Woodworks Llc/The Stair Guy 2525 S Yankee Pl Boise ID Address: 142 Maurice St Description of Work: replace unit doors, handrails & stairs Permit #: Commercial Building Permit Application Date: 05/03/2018 Issued Date: 05/31/2018 Valuation: $ 45, Fees Paid: $ Owner: Mather Capital Contractor: Cooks Woodworks Llc/The Stair Guy 2525 S Yankee Pl Boise ID Address: 156 Maurice St Description of Work: replace unit doors, handrails & stairs Permit #: Commercial Building Permit Application Date: 05/03/2018 Issued Date: 05/31/2018 Valuation: $ 45, Fees Paid: $ Owner: Mather Capital Contractor: Cooks Woodworks Llc/The Stair Guy 2525 S Yankee Pl Boise ID Address: 174 Maurice St Description of Work: replace unit doors, handrails & stairs Permit #: Commercial Building Permit Application Date: 05/03/2018 Issued Date: 05/31/2018 Valuation: $ 45, Fees Paid: $ Owner: Mather Capital Contractor: Cooks Woodworks Llc/The Stair Guy 2525 S Yankee Pl Boise ID Address: 176 Maurice St Description of Work: replace unit doors, handrails & stairs Total # of Permits: 7

9 Permit #: Commercial Building Permit Application Date: 03/19/2015 Issued Date: 05/23/2018 Permit Type: Commercial Accessory Building Project Value $146, Fees Paid: $0.00 Owner: City of Twin Falls Parks & Rec Contractor: Stanley Associates, Inc 2343 Addison Ave E Twin Falls ID Address: 1250 Sunway Dr N Description of Work: 30 x 48 shade shelters Permit #: Sign Permit Application Date: 04/30/2018 Issued Date: 05/18/2018 Project Value $5, Fees Paid: $ Owner: Snake River Pool & Spa Contractor: Lytle Signs Inc 1925 Kimberly Rd Twin Falls ID Address: 960 Blue Lakes Blvd N Description of Work: 2 wall signs Permit #: Sign Permit Application Date: 04/30/2018 Issued Date: 05/14/2018 Project Value $9, Fees Paid: $ Owner: McDonalds Contractor: Lytle Signs Inc 1925 Kimberly Rd Twin Falls ID Address: 869 Pole Line Rd Description of Work: 2 presell menu & 2 menu board signs Permit #: Sign Permit Application Date: 05/02/2018 Issued Date: 05/16/2018 Project Value $5, Fees Paid: $ Owner: River Hawk Bldg #2 Contractor: Lytle Signs Inc 1925 Kimberly Rd Twin Falls ID Address: 1363 Park View Dr Description of Work: monument sign Permit #: Sign Permit Application Date: 05/03/2018 Issued Date: 05/14/2018 Project Value $3, Fees Paid: $ Owner: 360 Wireless Contractor: Advance Enterprises, Inc 812 Main St Caldwell ID Address: 1239 Pole Line Rd E #310 Description of Work: 2 wall signs Permit #: Sign Permit Application Date: 05/08/2018 Issued Date: 05/25/2018 Project Value $3, Fees Paid: $ Owner: First Federal Contractor: Lytle Signs Inc 1925 Kimberly Rd Twin Falls ID Address: 476 CHENEY DR W Description of Work: wall sign Permit #: Sign Permit Application Date: 05/09/2018 Issued Date: 05/16/2018 Project Value $ Fees Paid: $ Owner: Bull Moose Bicycles Contractor: Rp Remodels 1947 Brook Stone Dr Twin Falls ID Address: 160 Main Ave N Description of Work: projecting sign Total # of Permits: 7

Monthly Permit List. Owner: Jade Development PO Box 4393 Palos Verdes CA

Monthly Permit List. Owner: Jade Development PO Box 4393 Palos Verdes CA Permit #: 17-2965 Residential Building Permit Application Date: 10/30/2017 Issued Date: 12/05/2017 Valuation: $ 258,026.16 Fees Paid: $ 5,049.38 Owner: Nelson Homes P.O. Box 6004 Twin Falls ID 83303 Contractor:

More information

Monthly Permit List Report Dates:

Monthly Permit List Report Dates: Permit #: 15-1357 Residential Building Permit Application Date: 05/26/2015 Issued Date: 07/02/2015 Valuation: $148,306.00 Fees Paid: $3,934.00 Owner: TKO Homes, LLC 1166 Eastland Dr N #B Twin Falls ID

More information

Monthly Permit List Report Dates:

Monthly Permit List Report Dates: Monthly Permit List Report Dates: Permit #: 14-2738 Residential Building Permit Application Date: 11/13/2014 Issued Date: 06/19/2015 Valuation: $124,000.00 Fees Paid: $3,821.50 Address: 619 Smithwick Rd

More information

Monthly Permit List Report Dates:

Monthly Permit List Report Dates: Permit #: 15-0605 Residential Building Permit Application Date: 03/12/2015 Issued Date: 04/08/2015 Valuation: $176,039.00 Fees Paid: $4,116.00 Address: 2944 SUNDANCE DR Permit #: 15-0622 Residential Building

More information

Monthly Permit List. Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID

Monthly Permit List. Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID Permit #: 17-1707 Residential Building Permit Application Date: 06/22/2017 Issued Date: 09/21/2017 Valuation: $ 450,000.00 Fees Paid: $ 3,618.05 Owner: Wiedenman, Ed PO Box 6077 Twin Falls ID 83301 208-599-5055

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

Administration th Avenue, Suite 110 Marion, Iowa Contracts $10,000 and below approved by City Manager:

Administration th Avenue, Suite 110 Marion, Iowa Contracts $10,000 and below approved by City Manager: Administration 1225 6 th Avenue, Suite 110 Marion, Iowa 52302 www.cityofmarion.org Manager s Memo July 14, 2017 To: Mayor and Council From: Lon Pluckhahn, City Manager Re: Upcoming Agenda Items July 18,

More information

CHAPTER BUILDING PERMITS

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

More information

Town of Westlake's Building Permit - Monthly Report. Month of October, 2018

Town of Westlake's Building Permit - Monthly Report. Month of October, 2018 Town of Westlake's Building Permit - Monthly Report Month of October, 2018 Project Number Project Type Full Address Permit Issued Date Owner Name Tenant Name Contractor Business Name Declared Valuation

More information

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY Meeting Date: September 9, 2015 Community Development Department Planning Division Director Steven K. Harris, AICP 1. APPROVAL OF JULY 22, 2015

More information

THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW

THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW THE CORPORATION OF THE TOWNSHIP OF FRONT OF YONGE BY-LAW # THE BUILDING BY-LAW WHEREAS Section 7 of the Building Code Act, 1997, Chapter 24, R.S.O 1992, empowers Municipal Councils to pass by-laws and

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING (905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance

More information

Teller County Board of Review November 7, 2012 Meeting Minutes

Teller County Board of Review November 7, 2012 Meeting Minutes Teller County Board of Review November 7, 2012 Meeting Minutes Chairman Carl Andersen called the meeting to order at 2:00 p.m. Those answering roll call were: *Carl Andersen, Chairman *Jared Bischoff,

More information

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE Amendment 1 to Ordinance No. 68 approved February 9, 2016 and effective February 28, 2016 provided for the following changes to the Zoning Ordinance:

More information

User: Trish Cvengros Pages: 1 of 27 1/8/2014 3:09:22 PM

User: Trish Cvengros Pages: 1 of 27 1/8/2014 3:09:22 PM Residential Storage Building 2013-00000982 Permit Issued CROOKS, WILTON DBA Orange 000013-015701 $14500 12/10/2013 LEWIS C GUNSTREAM 308 GUNSTREAM Paid: $14500 $000 NEW STORAGE BUILDING Estimated Value:

More information

DEVELOPMENT CODE Amendments

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

More information

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m.

The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, :05p.m. The Minutes of the 2 nd.meeting of the Vaughan Committee of Adjustment for the year 2008 THURSDAY, JANUARY 31, 2008 Present at the meeting were: 6:05p.m. M. Mauti - Chair J. Cesario D. H. Kang M. S. Panicali

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117

More information

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Draft 12/5/2012 GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Dennis Dostert. Present were members: Dostert, Montaine,

More information

CODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A

CODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A DATE: Thursday June 22, 2017 at 9:00 A.M. CODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A LOCATION: Collier County Government Center, 3299 East Tamiami Trail, Building F, 3 rd Floor, Naples,

More information

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA JULY 18, 2018 Vice Chairman Randy Sutton, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building,

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes September 22, 2016

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes September 22, 2016 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes September 22, 2016 The Architectural Board of Review met for a scheduled meeting on Thursday, September 22, 2016 in the Council Chambers

More information

City of Hallowell Planning Board Meeting October 17, :00 pm

City of Hallowell Planning Board Meeting October 17, :00 pm 1. Call to Order Ms. Obery called the meeting to order. 2. Roll Call / Quorum City of Hallowell Planning Board Meeting October 17, 2018 7:00 pm Ms. Obery took the roll call and established a quorum. Present:

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

City of Dallas Landmark Commission tiilt9 JAN 29 p~ ~. Monday, February 2, 2009 AGENDA 1~j~ECF?ETAFi ~

City of Dallas Landmark Commission tiilt9 JAN 29 p~ ~. Monday, February 2, 2009 AGENDA 1~j~ECF?ETAFi ~ City of Dallas Landmark Commission tiilt9 JAN 29 p~ ~. Monday, February 2, 2009 AGENDA 1~j~ECF?ETAFi ~ - ~ BRIEFING Dallas City HaIl, 1500 ManIla Street, Room 5ES 11:00A.M. LUNCH PUBLIC HEARING Dallas

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 The Architectural Board of Review met for a scheduled meeting on Thursday, August 27, 2015 in the Council Chambers at City

More information

PREPARED 2/28/04, 16:55:16 PERMITS ISSUED REPORT PROGRAM BP412L 5/01/04 THRU 5/31/04 CITY OF HARLINGEN DEPARTMENT - BUILDING PERMITS PERMIT TYPE -

PREPARED 2/28/04, 16:55:16 PERMITS ISSUED REPORT PROGRAM BP412L 5/01/04 THRU 5/31/04 CITY OF HARLINGEN DEPARTMENT - BUILDING PERMITS PERMIT TYPE - PREPARED 2/28/04, 16:55:16 PERMITS ISSUED REPORT PROGRAM BP412L 5/01/04 THRU 5/31/04 CITY OF HARLINGEN DEPARTMENT - BUILDING PERMITS PERMIT TYPE - BL01 BUILDING PERMIT ($ AMOUNT) OBTAINED VALUATION FROM

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ The regular meeting of the Zoning Board of Appeals of the Town of Copake was held on May 25, 2017, at the Copake Town Hall, 230

More information

BERMUDA DEVELOPMENT AND PLANNING (GENERAL DEVELOPMENT) ORDER 1999 BR 83 / 1999

BERMUDA DEVELOPMENT AND PLANNING (GENERAL DEVELOPMENT) ORDER 1999 BR 83 / 1999 QUO FA T A F U E R N T BERMUDA DEVELOPMENT AND PLANNING (GENERAL DEVELOPMENT) ORDER 1999 BR 83 / 1999 TABLE OF CONTENTS 1 2 3 4 5 6 7 Citation Interpretation Restrictions on application of order Permitted

More information

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE VILLAGE BOARD OF TRUSTEES MEETING October 27, 2015 CALL TO ORDER: 1. President

More information

Northern Nevada ICC 2018 Amendment Steering Committee

Northern Nevada ICC 2018 Amendment Steering Committee Northern Nevada ICC 2018 Amendment Steering Committee MEETING MINUTES July 11, 2018 1:00 pm to 4:00pm Location: 6th floor, Reno City Hall, 1 East 1st Street, Reno Nevada Steering Committee Members Present:

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 14, 2009 DATE: February 25, 2009 SUBJECT: SP #153 RP MRP Courthouse, LLC; amend conditions to allow administrative refacing of monument

More information

Wicomico Amendments to the 2015 IRC & IBC IRC:

Wicomico Amendments to the 2015 IRC & IBC IRC: Wicomico Amendments to the 2015 IRC & IBC IRC: Add to the end of R101.2 Scope Structures moved into or within the jurisdiction shall comply with the provisions of this code for new structures. All applicable

More information

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. 42 BOISE, IDAHO Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, QUINTANA and THOMSON. Absent:

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016 The Architectural Board of Review met for a scheduled meeting on Thursday, May 26, 2016 in the Council Chambers at City Hall.

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

MINUTES. MEMBER ATTENDANCE: PRESENT: Chairman Marks, Commissioners

MINUTES. MEMBER ATTENDANCE: PRESENT: Chairman Marks, Commissioners MINUTES BOARD/COMMISSION: Historic Preservation DATE: 10/20/16 Commission MEETING: Regular QUORUM: Yes CALLED TO ORDER: 7:35 p.m. ADJOURNED: 9:39 p.m. LOCATION: Glen Ellyn Civic Center MEMBER ATTENDANCE:

More information

ZBA Regular Meeting Page 1

ZBA Regular Meeting Page 1 MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, November 8, 2018 at 7:30 PM Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 1. CALL TO ORDER BY CHAIRPERSON 2. ANNOUNCEMENT

More information

Ben Miller dba Miller Enterprises vs. COMMERCE AND INSURANCE

Ben Miller dba Miller Enterprises vs. COMMERCE AND INSURANCE University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law November 2014 Ben Miller dba Miller

More information

CITY OF CHARLEVOIX ZONING BOARD OF APPEALS MINUTES

CITY OF CHARLEVOIX ZONING BOARD OF APPEALS MINUTES 210 State Street, City Hall, 2 nd Floor Council Chambers, Charlevoix, MI A) CALL TO ORDER The meeting was called to order by Chairperson Withrow at 6:02 p.m. B) ROLL CALL Members Present: Members Absent:

More information

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

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

More information

SPECIAL SECTIONS 500.

SPECIAL SECTIONS 500. SPECIAL SECTIONS 500. Notwithstanding the "R3" zone designation, the lands delineated on Schedule "B" of this By-law as "R3-500" shall only be used for single-family detached dwellings in cluster development

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

More information

1. Roll Call Vice-Chair Sober called the Regular Meeting to order at 11:08 a.m.

1. Roll Call Vice-Chair Sober called the Regular Meeting to order at 11:08 a.m. REGULAR MEETING MINUTES OF THE TULSA PRESERVATION COMMISSION, 11:00 a.m. 175 E. 2 nd Street, 10 th Floor North Conference Room Tulsa, OK 74103 1. Roll Call Vice-Chair Sober called the Regular Meeting to

More information

Edwardsville Historic Preservation Commission May Meeting Minutes

Edwardsville Historic Preservation Commission May Meeting Minutes Edwardsville Historic Preservation Commission May Meeting Minutes DATE: May 10, 2017 TIME: 7:00 p.m. PLACE: Council Chambers, City Hall 118 Hillsboro Avenue, Edwardsville, IL 62025 I. CALL TO ORDER- Jennifer

More information

CITY COUNCIL MEETING MINUTES April 16, :00pm

CITY COUNCIL MEETING MINUTES April 16, :00pm CITY COUNCIL MEETING MINUTES April 16, 2018 7:00pm 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Swearing In of John Tschumperlin to City Council c)

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Brian Laxton Chair John Cahill Vice Chair Nicholas Kipa Patrick Marchman Caroline Ruddell Travis Stoliker Chris Wolf City Council

More information

EXHIBIT A. LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program

EXHIBIT A. LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program EXHIBIT A LARIMER COUNTY CODE Chapter 10 Article VIII. Building Contractor Licensing Program Sec. 10-191 Title Sec. 10-192 Authority Sec. 10-193 Purpose Sec. 10-194 Principles of Interpretation Sec. 10-195

More information

THE CITY OF CALGARY LAND USE BYLAW 1P2007

THE CITY OF CALGARY LAND USE BYLAW 1P2007 THE CITY OF CALGARY LAND USE BYLAW 1P2007 OFFICE CONSOLIDATION BYLAWS AMENDING THE TEXT OF BYLAW 1P2007 11P2008 June 1, 2008 32P2009 December 14, 2009 35P2011 December 5, 2011 13P2008 June 1, 2008 46P2009

More information

ARTICLE 1: Purpose and Administration

ARTICLE 1: Purpose and Administration ARTICLE 1: Purpose and Administration... 1-1 17.1.1: Title...1-1 17.1.2: Purpose and Intent...1-1 17.1.3: Relationship to Comprehensive Plan...1-1 17.1.4: Effective Date...1-2 17.1.5: Applicability...1-2

More information

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017 Page 1 of 5 City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017 A public hearing of the Salem Planning Board was held on Thursday, November 2, 2017 at 7:00 p.m. at City Hall

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

The ABC of Agricultural and other Barn Conversions. May 2014

The ABC of Agricultural and other Barn Conversions. May 2014 The ABC of Agricultural and other Barn Conversions May 2014 All Change! New permitted development rights Change of use of farm buildings to residential use Fenella Collins MRICS Head of Planning CLA lobbying

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, December 17, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

TULSA PRESERVATION COMMISSION

TULSA PRESERVATION COMMISSION TULSA PRESERVATION COMMISSION REGULAR MEETING MINUTES Thursday, March 25, 2014, 4:30 pm City Hall @ One Technology Center, 175 East 2 nd Street 10th Floor North Conference Room A. Opening Matters 1. Call

More information

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER

THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER THE CORPORATION OF THE TOWN OF OAKVILLE BY-LAW NUMBER 2013-088 A by-law to provide for the construction, demolition and change of use or transfer of permits, inspections and related matters and to repeal

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. October 14, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. October 14, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES October 14, 2015 The Yorba Linda Planning Commission will convene at 6:30 p.m. in the Council Chambers at 4845 Casa Loma Avenue, Yorba Linda, California.

More information

Township of East Zorra-Tavistock Zoning By-Law Number

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

More information

Board members Chair Curtis Highsmith, Susan Stevenson, Jeffrey Brodlieb, Christina Redding and Rob Coburn were present.

Board members Chair Curtis Highsmith, Susan Stevenson, Jeffrey Brodlieb, Christina Redding and Rob Coburn were present. Due notice having been given, the public hearing of the Board of Architectural Review and Historic Preservation for the Village of Southampton was held in the Board room of the Municipal Building, 23 Main

More information

Notice of Public Hearings and Public Meetings to Consider General Plan or Modifications.

Notice of Public Hearings and Public Meetings to Consider General Plan or Modifications. CHAPTER 29.03 - Notice 1 Sections: 29.03.010 Notice Required 29.03.020 Applicant Notice 29.03.030 Notice of Intent to Prepare a General Plan or Comprehensive General Plan Amendments 29.03.040 Notice of

More information

Smith Property Holdings Buchanan House, LLC

Smith Property Holdings Buchanan House, LLC September 4, 2003 TO: FROM: APPLICANT: BY: SUBJECTS: The County Board of Arlington, Virginia Ron Carlee, County Manager Smith Property Holdings Buchanan House, LLC Nan Terpak, Agent/Attorney Walsh, Colucci,

More information

Hancock County Board of Commissioner s Minutes. July 5, 2016

Hancock County Board of Commissioner s Minutes. July 5, 2016 Hancock County Board of Commissioner s Minutes July 5, 2016 Commissioners met in regular session. Those present were Board of Commissioners President Brad Armstrong, Vice President Commissioner Marc Huber,

More information

Development Services Comprehensive Fee Schedule

Development Services Comprehensive Fee Schedule Development Services Comprehensive Schedule Updated 9-5-2017 1. Application $50 Table 1A 1 & 2 Family Dwellings 2. Plan Review $295 (Expedited $500) 3. Revised Plan Check $175 4. Building Permit (Includes

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016 The Architectural Board of Review met for a scheduled meeting on Thursday, December 8, 2016 in the Council Chambers at

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

LakeRidge. 160 Century Crossing. Spruce Grove, Alberta. APT Investments

LakeRidge. 160 Century Crossing. Spruce Grove, Alberta. APT Investments LakeRidge 160 Century Crossing Spruce Grove, Alberta Who We Are Philip C. Pincus President Over 25 years of experience in real estate, accounting, and business management. Cynthia Assen Director of Marketing

More information

The Council President at the request of the County Executive.

The Council President at the request of the County Executive. COUNTY COUNCIL OF WICOMICO COUNTY, MARYLAND LEGISLATIVE SESSION, 2015 BILL 2015-09 Introduced: July 7, 2015 BY: The Council President at the request of the County Executive. AN ACT to repeal Chapter 117,

More information

Oakland City Planning Commission

Oakland City Planning Commission Anne Mudge,Chair Doug Boxer, Vice Chair Michael Colbruno Paul Garrison Suzie W. Lee Michael Lighty Madeleine Zayas Mart REVISED March 21, 2007 Regular Meeting REVISED 3-15-07* (See end of agenda) MEAL

More information

TOWN MANAGER S WEEKLY REPORT

TOWN MANAGER S WEEKLY REPORT TOWN MANAGER S WEEKLY REPORT UPCOMING MEETINGS & EVENTS Town Council Meeting: Wednesday, October 12, 7:00 PM, Regular Meeting, Town Hall Planning Commission: Wednesday, October 19, 6:00 PM, Town Hall Town

More information

BYLAW NUMBER 25P95. (Amended by 18P2000, 4P2001, 8P2002, 22P2002, 22P2005, 17P2007, 33M2008, 35P2009, 25P2010, 37M2013, 35M2015, 28M2016, 24M2017)

BYLAW NUMBER 25P95. (Amended by 18P2000, 4P2001, 8P2002, 22P2002, 22P2005, 17P2007, 33M2008, 35P2009, 25P2010, 37M2013, 35M2015, 28M2016, 24M2017) OFFICE CONSOLIDATION BYLAW NUMBER 25P95 BEING A BYLAW OF THE CITY OF CALGARY TO ESTABLISH A SUBDIVISION AND DEVELOPMENT APPEAL BOARD * * * * * * * * * * * * * * * * * * * * * * * * * * * * (Amended by

More information

PROCLAMATION - Declaring March 2, 2019 as the 11th Annual QC Fire Charity Hockey Game Benefitting Clinton Firefighters Joe Kazmier, Quad City Storm

PROCLAMATION - Declaring March 2, 2019 as the 11th Annual QC Fire Charity Hockey Game Benefitting Clinton Firefighters Joe Kazmier, Quad City Storm The City Council met in regular session, February 12, 2019 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich, Councilmembers: Gassman, Seeley, McGraw (via phone), Allesee,

More information

COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce

COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce Vice Mayor Mayor MINUTES Meeting of the Twin Falls City Council Monday, February 22, 2016

More information

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m. The Board of Zoning Appeals of the City of North Royalton met on November 25, 2014 to hold a Public Hearing in the Council Chambers at 14600 State Road. The meeting was called to order by Chairman Dan

More information

Wednesday, January 25, 2017 Page 1 of 6 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

Wednesday, January 25, 2017 Page 1 of 6 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES Page 1 of 6 Call to Order Mayor DeYoe called the Wednesday, January 25, 2017 Plan Commission meeting to order at. Pledge of Allegiance The Pledge of Allegiance was recited. Roll Call for the Wednesday,

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, February 23, 2015-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731

More information

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act)

NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario

More information

CHAPTER 9 BUILDING AND ELECTRICAL CODES

CHAPTER 9 BUILDING AND ELECTRICAL CODES CHAPTER 9 BUILDING AND ELECTRICAL CODES ARTICLE 2. ELECTRICAL CODE 9.11 Adoption 9.12 Administration and enforcement 9.13 Inspections 9.14 Fees ARTICLE 3. PENALTIES 9.15 Penalties ARTICLE 9. VACANT BUILDINGS

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2016

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2016 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2016 Mayor Scaffidi called the meeting to order at 6:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 20, 2013 DATE: April 10, 2013 SUBJECT: SP #125 SITE PLAN AMENDMENT for restaurant providing live entertainment and dancing at the ;

More information

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,

More information

STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION. { In re Susan Lee Living Trust Corrective Permit { Docket No.

STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION. { In re Susan Lee Living Trust Corrective Permit { Docket No. STATE OF VERMONT SUPERIOR COURT ENVIRONMENTAL DIVISION { In re Susan Lee Living Trust Corrective Permit { Docket No. 94-7-12 Vtec { Decision on the Merits Michael Smith, Donna Smith, William Shafer, and

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, 2017 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, January 28, 2015 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION August 2, 2005

City of Clermont MINUTES PLANNING AND ZONING COMMISSION August 2, 2005 The meeting of the Planning & Zoning Commission was called to order Tuesday,, at 7:00 p.m. by Chairman David Pape. Members present were Sy Holzman, Carolyn Mathieson, Roger Pierce, David Outlaw, Maggie

More information

THE CORPORATION OF THE CITY OF BRAMPTON OFFICE CONSOLIDATION BY-LAW (amended by By-laws and )

THE CORPORATION OF THE CITY OF BRAMPTON OFFICE CONSOLIDATION BY-LAW (amended by By-laws and ) THE CORPORATION OF THE CITY OF BRAMPTON OFFICE CONSOLIDATION BY-LAW 387-2006 (amended by By-laws 199-2011 and 217-2018) A by-law to amend the Building By-law 387-2006 under the Building Code Act, 1992

More information

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 The Architectural Board of Review met in a scheduled meeting on Thursday, August 8, 2013, in Council Chambers of City Hall. Chairman

More information

TULSA PRESERVATION COMMISSION

TULSA PRESERVATION COMMISSION TULSA PRESERVATION COMMISSION REGULAR MEETING MINUTES Thursday, April 10, 2014, 11:00 am City Hall @ One Technology Center, 175 East 2 nd Street 10th Floor North Conference Room A. Opening Matters 1. Call

More information

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 January 29, 2003 TO: FROM: APPLICANT: BY: The County Board of Arlington, Virginia Ron Carlee, County Manager S.A.I.C. Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200

More information

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting.

TOWN OF LOS GATOS. Please refer to compact disk # to hear the entire proceedings of this meeting. TOWN OF LOS GATOS PLANNING COMMISSION MEETING ACTION MINUTES TOWN COUNCIL CHAMBERS 110 E. MAIN STREET WEDNESDAY, APRIL 11, 2007 -- 7:00 P.M. Please refer to compact disk #04-11-07 to hear the entire proceedings

More information

Banwell Parish Council

Banwell Parish Council Banwell Parish Council MINUTES OF A MEETING OF THE PARISH COUNCIL held at 7.30p.m on Monday 11 th August 2014 at BANWELL VILLAGE HALL PRESENT: Councillors Liz Shayler (Chairman), Angela Haden (Vice-Chairman),

More information

Town of Hamburg Board of Zoning Appeals Meeting March 5, Minutes

Town of Hamburg Board of Zoning Appeals Meeting March 5, Minutes Town of Hamburg Board of Zoning Appeals Meeting March 5, 2019 Minutes The Town of Hamburg Board of Zoning Appeals met for a Regular Meeting on Tuesday, March 5, 2019 at 7:00 P.M. in Room 7B of Hamburg

More information

CHAPTER 4 BUILDING REGULATION

CHAPTER 4 BUILDING REGULATION CHAPTER 4 BUILDING REGULATION Article I Administration 4-101 Activities regulated 4-102 Conflict with other ordinances 4-103 Building codes enforcement officer 4-104 Board of adjustment 4-105 Building

More information

August 8, 2017 Planning and Land Development Regulation Commission (PLDRC) 3030 John Anderson Drive, Ormond Beach

August 8, 2017 Planning and Land Development Regulation Commission (PLDRC) 3030 John Anderson Drive, Ormond Beach Page 1 of 19 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION 123 West Indiana Avenue, DeLand, FL 32720 (386) 736-5959 PUBLIC HEARING: CASE NO: SUBJECT: LOCATION: APPLICANT/OWNER:

More information

State of the City Address 2017

State of the City Address 2017 CITY OF CENTERTON CITY COUNCIL MEETING FEBRUARY 14, 2017 The city council was called to order by Mayor, Bill Edwards. The Pledge of Allegiance was recited. The prayer was offered by Todd Wright. Those

More information

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER A By-law under the Building Code Act, 1992, respecting permits and related matters.

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER A By-law under the Building Code Act, 1992, respecting permits and related matters. THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 044-2015 A By-law under the Building Code Act, 1992, respecting permits and related matters. WHEREAS section 7 of the Building Code Act, 1992 S.O. 1992, Chapter

More information

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges

THE CORPORATION OF THE TOWN OF PRESCOTT BY-LAW NUMBER Being a By-law to Establish Development Charges THE CORPORATION OF THE TOWN OF PRESCOTT BYLAW NUMBER 272012 Being a Bylaw to Establish Development Charges WHEREAS the Town has and is projected to experience growth through development and redevelopment

More information

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018 City of Novato Current Planning s s Under & Recently Approved FEBRUARY 2018 Address Oakmont Senior Living 1461 S. Novato Boulevard APN 151-022-09 Undeveloped area at Quest Church property. Development

More information

2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS

2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS 2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS The Boone County Board of Commissioners convened as the Boone County Board of Equalization at 9:00 A.M. on Monday, June 12, 2017, in the Commissioners

More information