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

Size: px
Start display at page:

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

Transcription

1 Permit #: Residential Building Permit Application Date: 06/22/2017 Issued Date: 09/21/2017 Valuation: $ 450, Fees Paid: $ 3, Owner: Wiedenman, Ed PO Box 6077 Twin Falls ID Address: 802 Canyon Rim Rd Permit #: Residential Building Permit Application Date: 08/23/2017 Issued Date: 09/07/2017 Valuation: $ 110, Fees Paid: $ 4, Address: 1113 Starlight Loop Permit #: Residential Building Permit Application Date: 08/29/2017 Issued Date: 09/06/2017 Valuation: $ 141, 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: 266 Benno St Permit #: Residential Building Permit Application Date: 08/29/2017 Issued Date: 09/14/2017 Valuation: $ 93, Fees Paid: $ 3, Address: 1125 Starlight Loop Permit #: Residential Building Permit Application Date: 08/31/2017 Issued Date: 09/13/2017 Valuation: $ 120, Fees Paid: $ 3, Owner: South Hampton LLC 161 5th Ave S #200 Twin Falls ID Contractor: Big Boy Builders, Inc P.O. Box 5525 Twin Falls ID Address: 1837 BOSTON WAY Permit #: Residential Building Permit Application Date: 08/31/2017 Issued Date: 09/13/2017 Valuation: $ 120, Fees Paid: $ 3, Owner: South Hampton LLC 161 5th Ave S #200 Twin Falls ID Contractor: Big Boy Builders, Inc P.O. Box 5525 Twin Falls ID Address: 1841 BOSTON WAY Permit #: Residential Building Permit Application Date: 09/11/2017 Issued Date: 09/20/2017 Valuation: $ 198, Fees Paid: $ 4, Owner: Mustafic Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID Address: 711 Sun Peak Way Description of Work: Single family dwelling w/ attached garage Permit #: Residential Building Permit Application Date: 09/12/2017 Issued Date: 09/25/2017 Valuation: $ 99, Fees Paid: $ 4, Address: 1114 Starlight Loop

2 Permit #: Residential Building Permit Application Date: 09/12/2017 Issued Date: 09/25/2017 Valuation: $ 188, Fees Paid: $ 4, Address: 876 Drayton Ave Permit #: Residential Building Permit Application Date: 09/13/2017 Issued Date: 09/25/2017 Valuation: $ 76, Fees Paid: $ 3, Address: 1406 Arrow St Description of Work: single family dwelling w/attached garage Permit #: Residential Building Permit Application Date: 09/13/2017 Issued Date: 09/27/2017 Valuation: $ 218, Fees Paid: $ 4, Owner: Forrest LeBaron, Inc 2716 Addison Ave E Twin Falls ID Contractor: Forrest Lebaron Inc 2716 Addison Ave E Twin Falls ID Address: 2200 Columbia Dr Description of Work: single family dwelling w/attached garage Permit #: Residential Building Permit Application Date: 09/18/2017 Issued Date: 09/21/2017 Valuation: $ 242, Fees Paid: $ 4, Owner: James Ray, Inc 4105 Hidden Lakes Dr Kimberly ID Contractor: James Ray Inc 4105 Hidden Lakes Dr Kimberly ID Address: 548 SUN TERRACE DR Permit #: Residential Building Permit Application Date: 09/18/2017 Issued Date: 09/25/2017 Valuation: $ 89, Fees Paid: $ 3, Address: 1167 Starlight Loop Total # of Permits: 13

3 Report Dates: Permit #: Residential Manuf. Home Placem Application Date: 08/23/2017 Issued Date: 09/19/2017 Permit Type: Residential Manuf. Home Placement Valuation: $ 6, Fees Paid: $ Owner: Steward, Donna 1605 Grandview Dr. #15 Twin Falls ID Contractor: Edge Construction 4269 E 100 N Rigby ID Address: 1605 Grandview Dr N #15 Description of Work: Manufactured home placement Permit #: Residential Manuf. Home Placem Application Date: 09/11/2017 Issued Date: 09/25/2017 Permit Type: Residential Manuf. Home Placement Valuation: $ 1, Fees Paid: $ Owner: Skylane Park, Inc 2913 E 3600 N Twin Falls ID Contractor: Thompsons Mobile & Mfg Home Service 220 Opal Kimberly ID Address: 2913 E 3600 N #84 Description of Work: MH set up Total Valuation: $ 7, Total Fees Paid: $ Total # of Permits: 2

4 Report Dates: Permit #: Application Date: 07/25/2017 Issued Date: 09/25/2017 Valuation: $ 155, Fees Paid: $ 1, Owner: Scheibe, Connie 3222 E 3600 N Twin Falls ID Contractor: Summit Restoration Inc 3786 North 3381 East Kimberly ID Address: 3222 E 3600 N Description of Work: fire damage repair Permit #: Application Date: 08/03/2017 Issued Date: 09/11/2017 Permit Type: Residential Addition Valuation: $ 75, Fees Paid: $ Owner: Lloyd, Paul 3035 E 3400 N Twin Falls ID Contractor: Clearwater Woodworking 1943 Laura Cir Twin Falls ID Address: 3035 E 3400 N Description of Work: master bedroom & bathroom addition Permit #: Application Date: 08/22/2017 Issued Date: 09/08/2017 Valuation: $ 15, Fees Paid: $ Owner: Beltran, Saul PO Box 602 Grand Veiw ID Address: 227 AVENIDA DEL RIO Description of Work: fire damage repair Permit #: Application Date: 08/28/2017 Issued Date: 09/13/2017 Valuation: $ 230, Fees Paid: $ 2, Owner: Johnson, Ryan 452 Hidden Trail Ln Twin Falls ID Contractor: Magic Valley Restoration & Construction, Llc 610 Lochsa Rd Twin Falls ID Address: 452 Hidden Trail Ln Description of Work: fire damage re-build Permit #: Application Date: 09/06/2017 Issued Date: 09/06/2017 Valuation: $0.00 Fees Paid: $ Owner: Padilla, Elmer Contractor: Moller Construction 3637 N E. Kimberly ID Address: 411 3rd Ave W Description of Work: roofing Permit #: Application Date: 09/18/2017 Issued Date: 09/26/2017 Permit Type: Residential Addition Valuation: $ 3, Fees Paid: $ Owner: Orr, Kevin 931 Borah Ave W Twin Falls ID Address: 931 BORAH AVE W Description of Work: Patio Cover Permit #: Application Date: 09/19/2017 Issued Date: 09/25/2017 Permit Type: Residential Addition Valuation: $ 6, Fees Paid: $ Owner: Brand, Tony & Mary 565 Monte Vista Dr Twin Falls ID Address: 565 MONTE VISTA DR Description of Work: carport addition Permit #: Application Date: 09/19/2017 Issued Date: 09/28/2017 Valuation: $ 15, Fees Paid: $ Owner: McKenzie, Cameron Contractor: Rayborn Construction Llc 653 Trotter Dr Twin Falls ID Address: 3359 WOODRIDGE DR Description of Work: master bathroom remodel

5 Permit #: Application Date: 09/20/2017 Issued Date: 09/26/2017 Permit Type: Residential Addition Valuation: $ 3, Fees Paid: $ Owner: White, Melissa 1607 Brookfield Ct Twin Falls ID Address: 1607 BROOKFIELD CT Description of Work: Patio Cover Permit #: Application Date: 09/21/2017 Issued Date: 09/26/2017 Valuation: $ 24, Fees Paid: $ Owner: Allred, Alex 1995 Filer Ave E Twin Falls ID Address: 1995 FILER AVE E Description of Work: main floor bathroom & basement finish bed/bath Total # of Permits: 10

6 Report Dates: Permit #: Commercial Building Permit Application Date: 07/18/2017 Issued Date: 09/15/2017 Permit Type: Commercial New Construction Valuation: $ 260, Fees Paid: $ 11, Owner: Superior Woodworking 398 Eldridge Ave Twin Falls ID Contractor: Craftmark Construction, Llc 510 2Nd Ave S Twin Falls ID Address: 2387 Eldridge Ave Description of Work: new steel building w/ spray booth Permit #: Commercial Building Permit Application Date: 07/20/2017 Issued Date: 09/18/2017 Permit Type: Commercial New Construction Valuation: $ 880, Fees Paid: $ 31, Owner: Burger King 156 Cheney Dr W Twin Falls ID Contractor: Kwj Construction, Inc S Shaggy Mountain R Herriman UT Address: 156 Cheney Dr W Description of Work: new restaurant Total # of Permits: 2

7 Report Dates: Permit #: Commercial Building Permit Application Date: 01/25/2017 Issued Date: 09/11/2017 Valuation: $ 84, Fees Paid: $ 1, Owner: Kentucky Fried Chicken (KFC) 1549 Blue Lakes Blvd N Twin Falls ID Contractor: Summit Properties & Development Co Inc 6445 Citation Dr Clarkston MI Address: 1549 BLUE LAKES BL N Description of Work: interior & exterior remodel Permit #: Commercial Building Permit Application Date: 06/08/2017 Issued Date: 09/11/2017 Valuation: $ 72, Fees Paid: $ 1, Owner: Journeys 1485 Pole Line Rd E #168 Twin Falls ID Contractor: Retail Construction Services, Inc Th Street N Lake ElmoMN Address: 1485 Pole Line Rd E #168 Description of Work: remodel for new tenant Permit #: Commercial Building Permit Application Date: 06/21/2017 Issued Date: 09/01/2017 Valuation: $ 210, Fees Paid: $ 17, Owner: Charming Charlie 1943 Fillmore St Twin Falls ID Contractor: Vcmg, Llc 107 Snowy Egret Way Sebastian FL Address: 1943 Fillmore St Description of Work: tenant improvement for retail store Permit #: Commercial Building Permit Application Date: 07/11/2017 Issued Date: 09/05/2017 Valuation: $ 4, Fees Paid: $ Owner: Canyon View 228 Shoup Ave W Twin Falls ID Contractor: St. Lukes Health Systems, Ltd 109 E Bannock St Boise ID Address: 228 Shoup Ave W Description of Work: convert room into security office Permit #: Commercial Building Permit Application Date: 07/13/2017 Issued Date: 09/20/2017 Valuation: $ 3, Fees Paid: $ Owner: Canyon View Contractor: St. Lukes Health Systems, Ltd 109 E Bannock St Boise ID Address: 228 SHOUP AVE W Description of Work: convert restrooms & locker room into patient inventory Permit #: Commercial Building Permit Application Date: 07/14/2017 Issued Date: 09/27/2017 Valuation: $ 140, Fees Paid: $ 5, Owner: Dennis Brown C.P.A Village Park Ave #2 Twin Falls ID Contractor: Stone Creek Construction Llc P O Box 2345 Twinfalls ID Address: 2190 Village Park Ave #300 Description of Work: tenant improvement for office Permit #: Commercial Building Permit Application Date: 07/14/2017 Issued Date: 09/27/2017 Valuation: $ 75, Fees Paid: $ 2, Owner: Edward Jones 2190 Village Park Ave #1 Twin Falls ID Contractor: Stone Creek Construction Llc P O Box 2345 Twinfalls ID Address: 2190 Village Park Ave #400 Description of Work: tenant improvement for office Permit #: Commercial Building Permit Application Date: 07/18/2017 Issued Date: 09/08/2017 Valuation: $ 190, Fees Paid: $ 18, Owner: Blaze Pizza 1925 Fillmore St Twin Falls ID Contractor: Don Anderson Cons Inc 2328 Eldridge Ave Twinfalls ID Address: 1925 Fillmore St #100 Description of Work: tenant improvement for restaurant

8 Permit #: Commercial Building Permit Application Date: 08/03/2017 Issued Date: 09/11/2017 Valuation: $ 210, Fees Paid: $ 2, Owner: Eyemart Express 1605 Bue Lakes Blvd N #A Twin Falls ID Contractor: J Hage Construction Inc Langford Way Jordan MN Address: 1605 BLUE LAKES BL N #A Description of Work: interior remodel for new tenant Permit #: Commercial Building Permit Application Date: 08/04/2017 Issued Date: 09/26/2017 Valuation: $ 700, Fees Paid: $ 9, Owner: Real Deals, Inc 1881 Pole Line Rd E Twin Falls ID Contractor: Cate4 & Company, Llc 4493 Mud Creek Rd Buhl ID Address: 1881 Pole Line Rd E Description of Work: remodel for retail store Permit #: Commercial Building Permit Application Date: 08/10/2017 Issued Date: 09/21/2017 Valuation: $ 31, Fees Paid: $ Owner: Eastside Baptist Church 204 Eastland Dr N Twin Falls ID Contractor: Lapp, Ray 2776 Rockcreek Rd Hansen ID Address: 204 Eastland Dr N Description of Work: Pitch flat roof Permit #: Commercial Building Permit Application Date: 08/21/2017 Issued Date: 09/22/2017 Valuation: $ 126, Fees Paid: $ 8, Owner: A Box of Barks 456 Madrin St Twin Falls ID Contractor: Petersen Bros Const Inc 1920 Highland Ave E Twin Falls ID Address: 456 Madrin St Description of Work: tenant improvement remodel Permit #: Commercial Building Permit Application Date: 09/05/2017 Issued Date: 09/20/2017 Valuation: $ 40, Fees Paid: $ Owner: Acorn Learning Center Contractor: Mountain Sun Construction Llc 451 Eastland Dr. Suite 7 Twinfalls ID Address: 493 Eastland Dr Description of Work: remodel into learning center Permit #: Commercial Building Permit Application Date: 09/08/2017 Issued Date: 09/26/2017 Valuation: $ 22, Fees Paid: $ Owner: Oasis Stop N Go 130 2nd Ave N Twin Falls ID Contractor: Oasis Stop N Go, Llc 130 2Nd Ave N Twin Falls ID Address: 659 Addison Ave W Description of Work: new facade & canopies Permit #: Commercial Building Permit Application Date: 09/08/2017 Issued Date: 09/26/2017 Valuation: $ 22, Fees Paid: $ Owner: Oasis Stop N Go 130 2nd Ave N Twin Falls ID Contractor: Oasis Stop N Go, Llc 130 2Nd Ave N Twin Falls ID Address: 1310 ADDISON AVE E Description of Work: new facade & canopies Permit #: Commercial Building Permit Application Date: 09/13/2017 Issued Date: 09/27/2017 Valuation: $ 30, Fees Paid: $ 1, Owner: Chobani 3450 Kimberly Rd Twin Falls ID Contractor: Starr Corporation 2995 E 3600 N Twin Falls ID Address: 3450 Kimberly Rd Description of Work: janitor room, new wall, relocate existing doors Total # of Permits: 16

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. 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 #: 15-0605 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 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

Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID

Owner: Anwar Sahi 1040 Bosero Way Twin Falls ID Permit #: 18-0760 Residential Building Permit Application Date: 03/29/2018 Issued Date: 05/03/2018 Valuation: $ 160,525.00 Fees Paid: $ 4,412.38 Owner: Steven S Miller Construction 1201 Falls Ave E #22

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION Townhouses at Bonnie Bay Condominium Association,

More information

C-O Commercial Office Building, Hotel and Multiple-Family Dwelling Districts.

C-O Commercial Office Building, Hotel and Multiple-Family Dwelling Districts. October 4, 2002 TO: FROM: APPLICANT: BY: SUBJECT: The County Board of Arlington, Virginia Ron Carlee, County Manager CESC Plaza Five Limited Partnership, Agent M. Catherine Puskar, Attorney 2200 Clarendon

More information

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A I. CALL TO ORDER George G. Sigler Chair II. III. IV. Review of Minutes from

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 19, 2014 DATE: July 8, 2014 SUBJECT: SP65-U-14-1 USE PERMIT for live entertainment at Bar Louie; located at 320 S. 23rd St. (RPC# 34-020-030).

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 13, 2008 DATE: September 3, 2008 SUBJECT: SP # 65 SITE PLAN AMENDMENT REVIEW for a free-standing sign; 320 S. 23 rd St. (Chili s)

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

ARB 03/17/2016 CITY OF TWINSBURG ARCHITECTURAL REVIEW BOARD Minutes March 17, 2016

ARB 03/17/2016 CITY OF TWINSBURG ARCHITECTURAL REVIEW BOARD Minutes March 17, 2016 CITY OF TWINSBURG ARCHITECTURAL REVIEW BOARD Minutes March 17, 2016 The regularly scheduled meeting of the Architectural Review Board for the City of Twinsburg was called to order at 5:30 p.m. I. Roll

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

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

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

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION BARBARA M. ADAMS, Petitioner, v. Case No.

More information

1. The matter to be determined

1. The matter to be determined Determination 2014/049 The proposed refusal to issue a building consent without a certificate of acceptance first being obtained for building work to convert a shed to a dwelling at 6 Allan Street, Waikari

More information

Heritage Commercial Residential Zone (C4)

Heritage Commercial Residential Zone (C4) 26-1 9.4. Heritage Commercial Residential Zone (C4) 9.4.1. Permitted Uses Bylaws No. The following uses are permitted in a C4 Zone: 34-93, 180-2003 63-2012.1 Arts schools. 3-2015.2 Art galleries..3 Lodging

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 10, 2005 DATE: November 21, 2005 SUBJECT: SP#65 SITE PLAN REVIEW permitting a school including martial arts in retail area; 2301

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

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

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 28, 2019

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. February 28, 2019 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS February 28, 2019 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

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

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm Oak Park Historic Preservation Commission November 8, 2018 - Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm A recording of this meeting is available on the Village of Oak Park Website:

More information

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: February 25, :30 p.m.

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: February 25, :30 p.m. AGENDA FOR SPECIAL MAGISTRATE HEARING NO. 2015-02 DATE/TIME: 2:30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings

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 COMPLIANCE UNIT. Special Magistrate Hearing 06/07/2017 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 06/07/2017 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 06/07/2017 2:00 pm "AGENDA" New Cases 1. CASE# 16 001857 CCO: David Cameron 2800 North ANDREWS Avenue NOTES: 2514 Broward House Inc 1. Sec. 13 26 (C) Litter,

More information

APPLICATION FOR A MINOR AMENDMENT TO AN EXISTING TOWNSHIP OF GUELPH/ERAMOSA SITE PLAN Under Section 41 of the Planning Act.

APPLICATION FOR A MINOR AMENDMENT TO AN EXISTING TOWNSHIP OF GUELPH/ERAMOSA SITE PLAN Under Section 41 of the Planning Act. DATE RECEIVED BY STAFF: RECEIVED BY STAFF PERSON: ASSIGNED NUMBER: 8348 Wellington Road 124, P.O. Box 700 Rockwood ON N0B 2K0 Tel: 519-856-9596 Fax: 519-856-2240 Toll: 1-800-2681465 CORPORATION OF THE

More information

IN THE SUPREME COURT OF THE STATE OF DELAWARE

IN THE SUPREME COURT OF THE STATE OF DELAWARE IN THE SUPREME COURT OF THE STATE OF DELAWARE LTL ACRES LIMITED PARTNERSHIP, No. 468, 2015 Plaintiff Below- Appellant, Court Below: Superior Court of the State of Delaware v. CA No. S13C-07-025 BUTLER

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

COBBLE CREEK HOMEOWNERS ASSOCIATION, INC. EXECUTIVE BOARD MEETING February 8, 2017

COBBLE CREEK HOMEOWNERS ASSOCIATION, INC. EXECUTIVE BOARD MEETING February 8, 2017 COBBLE CREEK HOMEOWNERS ASSOCIATION, INC. EXECUTIVE BOARD MEETING February 8, 2017 CALL TO ORDER Stan Grigg called to order the Cobble Creek HOA Executive Board meeting at 6:00 PM. Stan started the meeting

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

IN THE OREGON TAX COURT MAGISTRATE DIVISION Property Tax ) ) ) ) ) ) ) ) )

IN THE OREGON TAX COURT MAGISTRATE DIVISION Property Tax ) ) ) ) ) ) ) ) ) IN THE OREGON TAX COURT MAGISTRATE DIVISION Property Tax SALLY M. BLATNER, Plaintiff, v. MULTNOMAH COUNTY ASSESSOR, Defendant. TC-MD 080472C DECISION This is a property tax value appeal that came on for

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

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

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

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

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

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1 PAGE NO. 1 ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED AS IS REQUIRED BY CHAPTER 231, PUBLIC LAW 1975 AND BY RESOLUTION 2004-8, WITH THE REQUEST OF THE HOME NEWS AND TRIBUNE AND THE SENTINEL NEWSPAPERS

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, October 22, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

REGULAR MEETING SEPTEMBER 20, 2012

REGULAR MEETING SEPTEMBER 20, 2012 The Regular Meeting of the President and Board of Trustees of the Village of Bedford Park was called to order at 7:00 p.m. on September 20, 2012, in the Court Room of the Municipal Complex. President Brady

More information

Maple Grove City Council Meeting. DRAFT Meeting Minutes

Maple Grove City Council Meeting. DRAFT Meeting Minutes 3B AGENDA ITEM Maple Grove City Council Meeting DRAFT Meeting Minutes DRAFT (Delete this when final edits are complete) Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple

More information

1 of 14 DOCUMENTS. *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2004 CourtLink Corporation

1 of 14 DOCUMENTS. *** THIS DATA IS FOR INFORMATIONAL PURPOSES ONLY *** Copyright 2004 CourtLink Corporation Page 1 1 of 14 DOCUMENTS DEFENDANT: Does, 1-10, Inclusive; Apro LLC DOCKET CASE NUMBER: 2:04cv7049 LEAD DOCKET CASE NUMBER: 2:02 -cv--01011 -A FILING DATE: 8/23/2004 JUDGE: Honorable Feess, Gary A REFERRED

More information

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS Building Commission Chapter 170 X 24 ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS 170 X 24.01 170 X 24.02 170 X 24.03

More information

March 13, 2017 ORDER. Background

March 13, 2017 ORDER. Background United States Department of the Interior Office of Hearings and Appeals Interior Board of Land Appeals 801 N. Quincy St., Suite 300 Arlington, VA 22203 703-235-3750 703-235-8349 (fax) March 13, 2017 2017-75

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. October 27, 2016

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. October 27, 2016 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS October 27, 2016 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 26, 2019 DATE: January 18, 2019 SUBJECTS: A. SP #65 SITE PLAN AMENDMENT () to convert approximately 51,552 sq. ft. of office and retail

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 21, 2018 DATE: April 13, 2018 SUBJECT: SP #362, SITE PLAN AMENDMENT for the addition of approximately 1,760 square feet of new gross

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

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

The issue of a notice to fix requiring removal of a conservatory to the upper level of a house at 13 Westenra Terrace, Cashmere, Christchurch

The issue of a notice to fix requiring removal of a conservatory to the upper level of a house at 13 Westenra Terrace, Cashmere, Christchurch Determination 2014/050 The issue of a notice to fix requiring removal of a conservatory to the upper level of a house at 13 Westenra Terrace, Cashmere, Christchurch Figure 1: View of conservatory over

More information

impose development charges against land to pay for increased capital the development of the area to which the by-law applies;

impose development charges against land to pay for increased capital the development of the area to which the by-law applies; THE CORPORATION OF THE TOWNSHIP OF SCUGOG BY- LAW NUMBER 43-14 BEING A BY- LAW TO ESTABLISH DEVELOPMENT CHARGES FOR THE TOWNSHIP OF SCUGOG 40 WHEREAS subsection 2( 1) of the Development Charges Act the

More information

FILLMORE CITY COUNCIL MEETING February 5, 2019

FILLMORE CITY COUNCIL MEETING February 5, 2019 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 45 46 47 48 FILLMORE CITY COUNCIL MEETING February 5, 2019 Minutes of the regular

More information

2012 GENERAL ELKO COUNTY CANDIDATES

2012 GENERAL ELKO COUNTY CANDIDATES ELKO COUNTY COMMISSION, DISTRICT 1, FOUR (4) YEAR TERM Dahl, Demar Harvey Starr Valley/Deeth Republican 03/06/12 Demar Dahl on ballot PO Box 67 Deeth NV 89823-0067 775-752-3806 demar@demardahl.com ELKO

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

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

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS REGULAR SESSION The Dubuque City Council met in regular session at 6:00 p.m. on January 16, 2018 in the Historic Federal Building, 350 W. 6 th Street. Present:

More information

Metropolitan Kansas City Chapter International Code Council

Metropolitan Kansas City Chapter International Code Council Metropolitan Kansas City Chapter International Code Council CHAPTER P.O. Box 15080 Kansas City, MO 64106-0080 www.metrokcicbo.org FEBRUARY 2004 NEWSLETTER MINUTES OF THE METROPOLITAN KANSAS CITY CHAPTER

More information

Teller County Board of Review June 2, 2011 Meeting Minutes

Teller County Board of Review June 2, 2011 Meeting Minutes Teller County Board of Review June 2, 2011 Meeting Minutes Vice Chairman Jared Bischoff called the meeting to order at 2:01 p.m. Those answering roll call were: *Sonny Strobl *Carl Andersen *Dave Dernbach

More information

GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin

GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin GUIDELINES FOR REFERRAL OF HISTORIC STRUCTURES TO THE CAPE COD COMMISSION Technical Bulletin 96-002 Cape Cod Commission staff has been requested to establish thresholds to determine when a proposed demolition

More information

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code

Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 19, 2012 DATE: May 10, 2012 SUBJECT: SP #106 SITE PLAN AMENDMENT REVIEW for restaurant providing live entertainment and dancing at Samuel

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

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts;

A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; ARTICLE XXVI SIGNS Section 2600 PURPOSE A. To provide general standards for all signs within the Borough and specific standards for signs in various zoning districts; B. To establish procedures for the

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

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014

Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014 Town of Urbana Planning Board Public Hearing and Regular Meeting April 7, 2014 The Town of Urbana held its regular meeting on Monday April 7, 2014 at 7:00 p.m., in the Urbana Town Hall, located at 8014

More information

CODE COMPLIANCE UNIT. Special Magistrate Hearing 02/01/2017 2:00 pm "AGENDA" New Cases

CODE COMPLIANCE UNIT. Special Magistrate Hearing 02/01/2017 2:00 pm AGENDA New Cases CODE COMPLIANCE UNIT Special Magistrate Hearing 02/01/2017 2:00 pm "AGENDA" New Cases 1. CASE# 16 002277 CCO: David Cameron 669 CYPRESS LN NOTES: Condo Association President 1. Sec. 060 010(B) Building

More information

Charleston County Historic Courthouse

Charleston County Historic Courthouse Historical References From 1756 to 1788, the Statehouse was the seat of the Royal British Governor and the central meeting place for South Carolina politics. Discussions held in the building included those

More information

The State of Commercial Real Estate

The State of Commercial Real Estate The State of Commercial Real Estate Today s Panel Mike Lunsford, CCIM, Owner, Coldwell Banker Lunsford Monte Brown, CCIM, Manager, Coldwell Banker Commercial Lunsford Chris Caldwell, Senior VP for Business

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

CONSTRUCTION COMMITTEE

CONSTRUCTION COMMITTEE CONSTRUCTION COMMITTEE 11/9/2015 304 E. Grand River Ave, Conference Rm 4A, Howell, MI 48843 6:30 PM AGENDA 1. CALL TO ORDER 2. APPROVAL OF MINUTES Minutes of Meeting Dated: October 19, 2015 3. APPROVAL

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

A G E N D A (Committee to maintain a two-hour meeting limit or take action to continue meeting beyond that time.)

A G E N D A (Committee to maintain a two-hour meeting limit or take action to continue meeting beyond that time.) DOUGLAS COUNTY PLANNING & ZONING COMMITTEE PUBLIC HEARING AND REGULAR MEETING Wednesday, October 10, 2018 Public Hearing 9:00 a.m.; Regular Meeting to Follow Government Center Board Room, 1316 North 14

More information

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013

THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK. October 21, 2013 THE 2,140th REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF ELMWOOD PARK October 21, 2013 The 2,140 th meeting of the President and Board of Trustees was called to order by President

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 19, 2018 DATE: May 11, 2018 SUBJECT: SP #125 SITE PLAN AMENDMENT to permit the change of approx. 270 sq. ft. of lobby area to restaurant

More information

Regarding whether there is a change of use in respect of the conversion of a house to include 13 bedrooms at 68 McParland Street, Upper Hutt

Regarding whether there is a change of use in respect of the conversion of a house to include 13 bedrooms at 68 McParland Street, Upper Hutt Determination 2016/008 Regarding whether there is a change of use in respect of the conversion of a house to include 13 bedrooms at 68 McParland Street, Upper Hutt Summary The building work involved alterations

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

LUHO AGENDA WELCOME AND THANK YOU FOR YOUR PARTICIPATION IN COUNTY GOVERNMENT.

LUHO AGENDA WELCOME AND THANK YOU FOR YOUR PARTICIPATION IN COUNTY GOVERNMENT. HILLSBOROUGH COUNTY Land Use Hearing Officer (LUHO) LUHO AGENDA Monday, June 13, 2016 County Center, 2 nd Floor WELCOME AND THANK YOU FOR YOUR PARTICIPATION IN COUNTY GOVERNMENT. HEARING SCHEDULE: LUHO

More information

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14

THE CORPORATION OF HALDIMAND COUNTY. By-law No1441/14 THE CORPORATION OF HALDIMAND COUNTY By-law No1441/14 Being a By-Law to establish Development Charges on Lands within The Corporation of Haldimand County WHEREAS Section 2(1) of the Development Charges

More information

Heritage Revitalization Agreement Bylaw No. 4877, 2016 (5616 Westport Place)

Heritage Revitalization Agreement Bylaw No. 4877, 2016 (5616 Westport Place) District of West Vancouver Heritage Revitalization Agreement Bylaw No. 4877, 2016 (5616 Westport Place) Effective Date: Heritage Revitalization Agreement Bylaw No. 4877, 2016 (5616 Westport Place) 1 District

More information

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013 Min 051413 page1 Board Member Garnica Will Attend This Meeting Via Telephone From Hampton Inn San Diego-Sea

More information

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: April 22, 2015

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: April 22, 2015 AGENDA FOR SPECIAL MAGISTRATE HEARING NO. 2015-04 DATE/TIME: 2:30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings

More information

AGENDA VANESSA STEPHENS COMMISSIONER

AGENDA VANESSA STEPHENS COMMISSIONER STOREY COUNTY BOARD OF COUNTY COMMISSIONERS MEETING 2/20/2018 10:00 A.M. 26 SOUTH B STREET, VIRGINIA CITY, NEVADA AGENDA MARSHALL MCBRIDE CHAIRMAN ANNE LANGER DISTRICT ATTORNEY JACK MCGUFFEY VICE-CHAIRMAN

More information

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan

Appendix A. Notices and Notification List. Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Appendix A Notices and Notification List Antelope Valley-East Kern Water Agency 2015 Urban Water Management Plan Retail Agency Notification Letter To: AVEK UWMP Retail Agency Notification List Re:

More information

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES 1:00 P.M., NOVEMBER 4, 2013 Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: Jack Ryan, Chairman Martin Wiedenman, Vice-Chair Ron Feuerbach Cheryl

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

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman OFFICIAL RECORD OF A REGULARLY SCHEDULED MEETING OF THE PLAN COMMISSION HELD ON MAY 1, 2017, AT 6:30 PM IN THE COUNCIL CHAMBERS OF CITY HALL, 2000 NORTH CALHOUN ROAD, BROOKFIELD, WISCONSIN Video recordings

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 23, 2008-7 P.M. Vincent Marrone, Mayor LaCicero s Designee absent William

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

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

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

Ocala Nissan Ted Lindsay, GM 2200 SW College Road Ocala, FL Client Phone:

Ocala Nissan Ted Lindsay, GM 2200 SW College Road Ocala, FL Client Phone: June 14, 2012 Nissan Ted Lindsay, GM 2200 SW College Road, FL 34471 Client Phone: 352-622-4111 Brooke Little Account Executive /Gainesville Market Division 731 SW 37th Ave, FL 34474 Phone: 352-479-6935

More information

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, January 9, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

CD-1 (502) 1304 Hornby Street By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law) Effective April 19, 2011

CD-1 (502) 1304 Hornby Street By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law) Effective April 19, 2011 Zoning and Development By-law Community Services, 453 W. 12th Ave Vancouver, BC V5Y 1V4 F 604.873.7000 fax 604.873.7060 planning@vancouver.ca CD-1 (502) 1304 Hornby Street By-law No. 10248 (Being a By-law

More information

Forman, Chris Greer, Kate Smith, Michael

Forman, Chris Greer, Kate Smith, Michael 1 CITY OF SOUTH LAKE TEXAS REGULAR PLANNING & ZONING COMMISSION MEETING OCTOBER 20, 2016 LOCATION: 1400 Main Street, Southlake, Texas Work Session - Executive Conference Room, Suite 268 of Town Hall or

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 22, 2017 DATE: April 13, 2017 SUBJECT: SP #346 SITE PLAN AMENDMENT to renew an existing above-grade generator and approve an additional

More information

PROPERTY OWNER: Freedom Associates, LLC, 21 Brennan Street #16, Watsonville, CA 95076

PROPERTY OWNER: Freedom Associates, LLC, 21 Brennan Street #16, Watsonville, CA 95076 PROPERTY OWNER: Freedom Associates, LLC, 21 Brennan Street #16, Watsonville, CA 95076 OVERVIEW Background At the regular meeting of January 26, 2016, the Watsonville City Council adopted Ordinance 1326-16,

More information