Red River Planning District

Size: px
Start display at page:

Download "Red River Planning District"

Transcription

1 Red River Planning District Meeting Minutes June 15, Regular Board Meeting - 5:30 PM Members Present: R.M. of St. Andrews George Pike Elmer Keryluk Laurie Hunt R.M. of St. Clements Debbie Fiebelkorn Ken Thomas Glen Basarowich R.M. of East St. Paul Shelley Hart Brian Duval R.M. of West St. Paul Bruce Henley Peter Campbell Detlef Hindemith City of Selkirk Larry Johannson John Buffie Kelly Cook Village of Dunnottar Rick Gamble Absent: Charles Posthumus DISTRICT BOARD STAFF: Deepak Joshi - Eecutive Director Cynthia Grandmont - Manager of Finance and Corporate Services Derek Eno - Senior Community Planner Jane Pepper - Administrative Assistant CALL THE MEETING TO ORDER AT 5:30 P.M. 1. PUBLIC HEARING - APPEAL HEARINGS 1.1 Open Appeal Hearing - Zoning By-Law Amendment By-Law No R.M. of St. Clements Resolution No: Moved by Board Member: Ken Thomas Seconded by Board Member: George Pike BE IT RESOLVED that the Board convene the Appeal Hearing for Zoning By-Law Amendment By-Law No R.M. of St. Clements. 1.2 Hearing Minutes - By-Law No R.M. of St. Clements Community Planner Derek Eno made presentation. In favour of By-Law No Kelly Rempel Steph Dupuis Jenn Dupuis Jake Winter Klara Winter Opposed to By-Law No Kari Mann Kevin Co Darlene Carleton David Bard Terry Pankiw Cynthia Arsenault

2 Karilyn Vis Guy Lash Karen Lash Walter Kuilyk Ed Francis Anne-Marie Francis David Litke For Information on By-Law No Paul Chanas Written Submission - Opposed to By-Law No : Edward Francis Ann-Marie Francis Wayne Johnson Judith Johnson Mal Anderson Doug Court Cathy Court Jason Boblinski Dustin Dreger Lisa Dreger Steve Hassett Paul Gauthier William Vis Carol Toole 1.3 Close Appeal Hearing - By-Law No R.M. of St. Clements Resolution No: Seconded by Board Member: Peter Campbell BE IT RESOLVED that the Board close the Appeal Hearing for Zoning By-Law Amendment By-Law No R.M. of St. Clements. 1.4 Appeal Hearing Decision - By-Law No R.M. of St. Clements A recorded vote was requested by Board Member Larry Johannson. Resolution No: Moved by Board Member: Glen Basarowich Seconded by Board Member: Brian Duval RE: Zoning By-Law Amendment Appeal Hearing By-Law No R.M. of St. Clements BE IT RESOLVED that the Red River Planning District confirms R.M. of St. Clements Zoning By-Law Amendment No Glen Basarowich John Buffie Peter Campbell Kelly Cook Brian Duval Debbie Fiebelkorn Rick Gamble Shelley Hart Bruce Henley Detlef Hindemith Laurie Hunt Larry Johannson Elmer Keryluk George Pike Charles Posthumus Ken Thomas Defeated. For Against Abstained Absent

3 Recess at 6:19 p.m. Reconvened the meeting at 6:23 p.m. 1.5 Open Appeal Hearing - Zoning By-Law Amendment By-Law No "P" R.M. of West St. Paul Resolution No: Moved by Board Member: Detlef Hindemith BE IT RESOLVED that the Board convene the Appeal Hearing for Zoning By-Law Amendment By-Law No "P" R.M. of West St. Paul. 1.6 Hearing Minutes - By-Law No "P" - R.M. of West St. Paul Community Planner Derek Eno made presentation. In Favour of By-Law No "P" A. Shrupka 1.7 Close Appeal Hearing - By-Law No "P" - R.M. of West St. Paul Resolution No: Moved by Board Member: Larry Johannson BE IT RESOLVED that the Board close the Appeal Hearing for Zoning By-Law Amendment By-Law No "P" R.M. of West St. Paul. 1.8 Appeal Hearing Decision - By-Law No "P" - R.M. of West St. Paul Resolution No: Moved by Board Member: Detlef Hindemith Seconded by Board Member: Bruce Henley RE: Zoning By-Law Amendment Appeal Hearing By-Law No "P" R.M. of West St. Paul BE IT RESOLVED that the Red River Planning District confirms R.M. of West St. Paul Zoning By-Law Amendment No "P". 2. CONFIRMATION OF MINUTES 2.1 Regular Board Meeting Minutes - Wednesday, May 11, 2016 Resolution No: Moved by Board Member: Brian Duval Seconded by Board Member: Ken Thomas WHEREAS copies of the minutes of the Regular meeting held on Wednesday, May 11, 2016, have been provided to each member of the District Board; BE IT RESOLVED that the reading of the minutes be waived and that the said minutes be hereby adopted as circulated. 3. RECEPTION OF DELEGATIONS

4 4. BY-LAWS 4.1 3rd Reading By-Law No 238/15 - Amend R.M. of East St. Paul Development Plan Resolution No: Moved by Board Member: Shelley Hart Seconded by Board Member: Brian Duval BE IT RESOLVED that By-Law No. 238/15 being a By-Law of the Red River Planning District to amend the Rural Municipality of East St. Paul Development Plan By-Law No be given 3rd and final reading. 5. SUBDIVISIONS 5.1. CONDITIONAL APPROVALS S R.M. of St. Clements Resolution No: Moved by Board Member: Glen Basarowich Seconded by Board Member: Peter Campbell RE: Proposal to Subdivide S OT 260, Plan 10554, Parish of St. Andrews Roll #46500 & R.M. of St. Clements WHEREAS application has been made to the Red River Planning District for approval of subdivision of the property legally described in the Certificate of Title No(s) /1 and /1; BE IT RESOLVED that the Red River Planning District approves application S subject to the following conditions and requirements: CONDITIONS: 1. Applicant / owner submits confirmation in writing from the Chief Administrative Officer of the Municipality that: a. taes on the land to be subdivided for the current year plus any arrears have been paid or arrangements satisfactory to Council have been made; and b. any applicable development levies or dedication fees have been paid. 2. Manitoba Land Surveyor prepares a 2-lot subdivision as proposed including lot area and width calculations for both lots. 3. Applicant / owner provides a digital copy of the survey plan of subdivision to the R.M. 4. Applicant / owner obtain variance approval, if required. 5. Applicant / owner to provide drainage/grading plan for review and approval by the R.M. 6. Applicant / owner to consolidate titles of proposed lot 2 with title of property to the north. 7. The Land Titles Office has indicated it will require a plan of subdivision by a Manitoba Land Surveyor. Therefore, the applicant / owner must submit to this office said description approved by Land Titles. If you have concerns with these requirements, please contact the District Registrar in the Winnipeg Land Titles Office. 8. Applicant / owner to submit lot fee payable for each additional parcel or lot resulting from the approval of the subdivision to the Red River Planning District as per the Fee Schedule at the time of Certificate of Approval issuance.

5 5.1.2 S R.M. of East St. Paul Resolution No: Moved by Board Member: Shelley Hart Seconded by Board Member: Brian Duval RE: Proposal to Subdivide S Lot 4, Blk. 2, Plan 3075, Parish of St Paul 7 Neyedli Drive Roll #78603 R.M. of East St. Paul WHEREAS application has been made to the Red River Planning District for approval of subdivision of the property legally described in the Certificate of Title No(s) /1; BE IT RESOLVED that the Red River Planning District approves application S subject to the following conditions and requirements: CONDITIONS: 1. Applicant / owner submits confirmation in writing from the Chief Administrative Officer of the Municipality that: a. taes on the land to be subdivided for the current year plus any arrears have been paid or arrangements satisfactory to Council have been made; and b. any applicable development levies or dedication fees have been paid. 2. Manitoba Land Surveyor prepares a 2-lot subdivision as proposed including lot area and width calculations. 3. Applicant / owner enters into a development agreement with the R.M. of East St. Paul, as may be required by the R.M., to address issues including, but not limited to, surface drainage, mandatory connection to municipal sewer, connection to municipal water when available. 4. Applicant / owner provides R.M. with a digital copy of all plans. 5. Applicant / owner to provide drainage/grading plan for review and approval by the R.M.. 6. Applicant / owner obtains: a. Joint easement agreement for eisting and/or future Centra Gas facilities associated with the subdivision; b. Plan of easement prepared by a Manitoba Land Surveyor as required by the Real Property Act. 7. The Land Titles Office has indicated it will require a plan of subdivision by a Manitoba Land Surveyor. Therefore, the applicant / owner must submit to this office said description approved by Land Titles. If you have concerns with these requirements, please contact the District Registrar in the Winnipeg Land Titles Office. 8. Applicant / owner to submit lot fee payable for each additional parcel or lot resulting from the approval of the subdivision to the Red River Planning District as per the Fee Schedule at the time of Certificate of Approval issuance REJECTION OF SUBDIVISION 5.3. EXTENSION TO CONDITIONAL APPROVALS S City of Selkirk Resolution No: Moved by Board Member: Larry Johannson Seconded by Board Member: Peter Campbell RE: Proposal to Subdivide S Lot *13/22, Plan 4L & Lot *13/22-, Plan 4L, & Lot *A, Plan & Lot *B, Plan & Lot 7/9, Plan 7L Roll # & & & Morris Ave & 420 EVELINE ST & 100 Morris AVE & 112 MORRIS AVE City of Selkirk

6 WHEREAS application has been made to the Red River Planning District for approval of subdivision of the property legally described in the Certificate of Title No(s) /1; /1; /1; /1; /1; /1; /1; AND WHEREAS in accordance with Section 132(4) of The Planning Act, S was issued a certificate of approved on June 17, 2015; AND WHEREAS as per Section 132(4) of The Planning Act states that the certificate of approval is valid for 12 months after it is issued, but allows the approving authority to etend a certificate of approval for one additional period of not more than 12 months; BE IT RESOLVED that the Red River Planning District etends the certificate of approval for application S for a period of 12 months to epire June 17, AMENDMENTS TO CONDITIONAL APPROVALS 5.5. SHORTENED PROCESS SUBDIVISION 5.6. FINAL APPROVALS Final Approvals - June Information Only S City of Selkirk S R.M. of St. Clements S Village of Dunnottar 6. EXECUTIVE DIRECTOR 6.1 Board Member Peter Campbell left the meeting at 7:14 p.m. Board Member Peter Campbell returned to the meeting at 7:16 p.m. Board Member Larry Johannson left the meeting at 7:28 p.m. Board Member Larry Johannson returned to the meeting at 7:30 p.m. Board Member Ken Thomas left the meeting at 7:30 p.m. Board Member Ken Thomas returned to the meeting at 7:39 p.m. Eecutive Director's Report - June 2016 Resolution No: Seconded by Board Member: John Buffie BE IT RESOLVED that the Board receive the Eecutive Director's report for the month of June GENERAL BUSINESS 7.1 Monthly Statistics - Information Only 8. OLD BUSINESS 9. NEW BUSINESS 10. COMMITTEES FINANCE Balance Sheet & Profit and Loss Statement Resolution No: Moved by Board Member: Peter Campbell Seconded by Board Member: Larry Johannson BE IT RESOLVED that the Red River Planning District receive the Balance Sheet and Profit & Loss Statement to May 31, 2016 as presented.

7 List of Accounts Resolution No: Seconded by Board Member: Brian Duval BE IT RESOLVED that the Board approves accounts in the general department in the amount of $119, cheque numbers to Finance Committee Meeting Minutes May 30, 2016 Resolution No: Moved by Board Member: Glen Basarowich Seconded by Board Member: Laurie Hunt BE IT RESOLVED that the Red River Planning District receive the minutes of the Finance Committee meeting held on Monday, May 30, Fee Schedule Resolution No: Moved by Board Member: Shelley Hart Seconded by Board Member: Elmer Keryluk BE IT RESOLVED that the Red River Planning District Board approves as presented the amended Schedule "A" of By-Law No. 187, being a schedule prescribing and regulating fees and charges payable to the Board PERSONNEL COMMITTEE Personnel Committee Meeting Minutes May 19, 2016 Resolution No: Moved by Board Member: Detlef Hindemith BE IT RESOLVED that the Red River Planning District receive the minutes of the Personnel Committee meeting held on Thursday, May 19, Personnel Committee Meeting Minutes June 6, 2016 Board Member John Buffie left the meeting at 7:47 p.m. Resolution No: Seconded by Board Member: Larry Johannson BE IT RESOLVED that the Red River Planning District receive the minutes of the Personnel Committee meeting held on Monday, June 6, IN CAMERA 11.1 In Camera Resolution No: Moved by Board Member: Peter Campbell BE IT RESOLVED that the Red River Planning District Board enter into "Committee of the Whole", "In Camera".

8 11.2 In Camera Return Resolution No: Seconded by Board Member: Kelly Cook BE IT RESOLVED that the "Committee of the Whole" now rise, accept the in camera reports and reconvene back into regular District Board business RRPD Clothing Resolution No: Moved by Board Member: Kelly Cook Seconded by Board Member: Detlef Hindemith BE IT RESOLVED that the Red River Planning District provide one short sleeved RRPD polo shirt at no cost to employees Wage Increase Resolution No: BE IT RESOLVED that the RRPD approve a 3% pay increase for the Manager of Development Services, Manager of Corporate Services and Eecutive Director Etension Eecutive Director Resolution No: Moved by Board Member: Larry Johannson Seconded by Board Member: Glen Basarowich BE IT RESOLVED that the Board approve the request of Jennifer Ferguson to utilize 8 weeks of vacation time following her maternity leave with a return date of Aug 29, FURTHER BE IT RESOLVED that the contract with Deepak Joshi, Interim Eecutive Director be etended for an additional 8 weeks. 12. ADJOURNMENT 12.1 Adjournment Resolution No: Moved by Board Member: Laurie Hunt Seconded by Board Member: Rick Gamble BE IT RESOLVED that we now stand adjourned to meet again for the net regular meeting to be held on Wednesday, July 20, 2016 at 5:30 p.m. Meeting adjourned at 8:35 p.m. Meeting adjourned at 8:35 p.m. Chair Eecutive Director All meeting minutes appear in draft format till confirmed by the Red River Planning District.

RESORT VILLAGE OF COCHIN REGULAR MEETING OF COUNCIL TUESDAY, FEBRUARY 13, 2018 MUNICIPAL OFFICE, 1006 HIGHWAY 4 NORTH, COCHIN, SASK

RESORT VILLAGE OF COCHIN REGULAR MEETING OF COUNCIL TUESDAY, FEBRUARY 13, 2018 MUNICIPAL OFFICE, 1006 HIGHWAY 4 NORTH, COCHIN, SASK RESORT VILLAGE OF COCHIN REGULAR MEETING OF COUNCIL TUESDAY, FEBRUARY 13, 2018 MUNICIPAL OFFICE, 1006 HIGHWAY 4 NORTH, COCHIN, SASK PRESENT: Deputy Mayor David Stillar, Members of Council Marcel Caplette,

More information

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W. MINUTES OF THE Government Services Center, Commissioners Room 515 W. Fir Avenue, Fergus Falls, MN 9:30 a.m. Call to Order The Otter Tail County Board of Commissioners convened at 9:38 a.m. on Tuesday,

More information

REQUEST FOR COUNCIL ACTION 3E AGENDA ITEM. ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development

REQUEST FOR COUNCIL ACTION 3E AGENDA ITEM. ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development MONDAY, JANUARY 5, 2015 DATE REQUEST FOR COUNCIL ACTION 3E AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Youngstedts Car Wash PUD Concept Stage Plan Resolution

More information

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 07, 2018 at 4:00 p.m.

Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 07, 2018 at 4:00 p.m. R9/ May 07, Minutes of a Regular Council Meeting held in the City Hall Council Chambers, Courtenay B.C., on Monday, May 07, at 4:00 p.m. Attending: Mayor: Councillors: Staff: L. V. Jangula E. Eriksson

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works Date: June 20, 2016 Board Meeting Date: July 26, 2016 Special Notice / Hearing: Complied with Notice Requirements / Public Hearing Required

More information

Guide to Rezoning. Step 1. Step 2. Step 5. Step 6. Step 7. Step 8

Guide to Rezoning. Step 1. Step 2. Step 5. Step 6. Step 7. Step 8 Guide to Rezoning Introduction The Douglas County (DCD) is committed to providing an open, transparent application process to the public. This Guide has been developed to assist anyone with interest in

More information

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY

GWINNETT COUNTY BOARD OF COMMISSIONERS AN ORDINANCE TO CREATE A NEW SECTION OF THE CODE OF ORDINANCES OF GWINNETT COUNTY GWINNETT COUNTY BE IT ORDAINED that the Code of Ordinances of Gwinnett County is hereby amended by adding a new Section 42-27 which shall read as follows: Section 42-27. MANDATORY ABATEMENT OF GRAFFITI

More information

MINUTES COUNTY OF NORTHERN LIGHTS REGULAR COUNCIL MEETING HELD IN THE COUNTY CHAMBERS ON TUESDAY, APRIL 24, 2012 COUNTY BUILDING, MANNING, ALBERTA

MINUTES COUNTY OF NORTHERN LIGHTS REGULAR COUNCIL MEETING HELD IN THE COUNTY CHAMBERS ON TUESDAY, APRIL 24, 2012 COUNTY BUILDING, MANNING, ALBERTA P a g e 1 MINUTES COUNTY OF NORTHERN LIGHTS REGULAR COUNCIL MEETING HELD IN THE COUNTY CHAMBERS ON TUESDAY, APRIL 24, 2012 COUNTY BUILDING, MANNING, ALBERTA PRESENT: Ken Foster Ward Two Warrensville/ Lac

More information

REGIONAL MUNICIPALITY BY-LAW NUMBER B-700 RESPECTING THE REGULATION OF BUSINESS IMPROVEMENT DISTRICTS

REGIONAL MUNICIPALITY BY-LAW NUMBER B-700 RESPECTING THE REGULATION OF BUSINESS IMPROVEMENT DISTRICTS REGIONAL MUNICIPALITY BY-LAW NUMBER B-700 RESPECTING THE REGULATION OF BUSINESS IMPROVEMENT DISTRICTS WHEREAS Halifax Regional Municipality wishes to support the attraction, retention and promotion of

More information

Planning Board Minutes of November 16, 2017

Planning Board Minutes of November 16, 2017 Town of Burlington Planning Board Planning Board Minutes of November 16, 2017 1. Chairman Kelly called the November 16, 2017 Regular Planning Board Meeting to order at 7:04 p.m. in the Main Hearing Room

More information

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE Committee of the Whole Minutes Page 1 of 7 Wednesday, May 10, 2017 CALL TO ORDER Mayor Anne Eadie called to order the Committee of the Whole (C O W) meeting of the Council of The Corporation of the Municipality

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

30/17 MOVED by Trustee Kotyk, (S) Trustee Sodomlak THAT the following minutes be approved, confirmed and adopted as presented:

30/17 MOVED by Trustee Kotyk, (S) Trustee Sodomlak THAT the following minutes be approved, confirmed and adopted as presented: Page 11 A BOARD MEETING of The River East Transcona School Division was duly called and held on Tuesday, at 6:40 p.m., in the Allen Rouse Room, 589 Roch Street, Winnipeg, Manitoba. TRUSTEES PRESENT: C.

More information

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm.

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm. Cattaraugus County Planning Board 303 Court Street, Little Valley, New York September 28, 2017 PLANNING BOARD MEMBERS PRESENT: PLANNING BOARD MEMBERS ABSENT: PLANNING DEPARTMENT STAFF: GUEST: Charles Couture,

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

More information

Award Recipients for 2016

Award Recipients for 2016 Awards The Association offers the following awards and scholarships to students at academic institutes pursuing studies in geomatics and to persons who have made an outstanding contribution to the land

More information

CARROLL TOWNSHIP PLANNING COMMISSION MEETING MINUTES NOVEMBER 03, 2016 Page 1 of 6

CARROLL TOWNSHIP PLANNING COMMISSION MEETING MINUTES NOVEMBER 03, 2016 Page 1 of 6 Page 1 of 6 ROLL CALL COMMISSIONERS Perry Bates, Terry Adams, Todd Ryan, Chad Reed, and Ron Colvin ATTENDEES Faye Romberger, Mark Bruening, Dave Habowski, Jerry Stahlman, Brian Linsenbach, and Paul Hedin

More information

CITY COUNCIL: Mayor Elbert E. Hall; Council - Seaton Higginbotham, Dick Bowen, Juan C. Rodriguez, A. E. Fogle, Jr., L. D. Hilton, and Kathy Webster.

CITY COUNCIL: Mayor Elbert E. Hall; Council - Seaton Higginbotham, Dick Bowen, Juan C. Rodriguez, A. E. Fogle, Jr., L. D. Hilton, and Kathy Webster. Regular Meeting of the Mayor and City Council of the City of Abilene, Texas, to be held in the Council Chamber of City Hall on Thursday, July 9, 1981, CITY COUNCIL: Mayor Elbert E. Hall; Council - Seaton

More information

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W. MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS Government Services Center, Commissioners Room 515 W. Fir Avenue, Fergus Falls, MN 9:30 a.m. Call to Order The Otter Tail County Board of Commissioners

More information

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday October 15, 2012

STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday October 15, 2012 STOW-MUNROE FALLS PUBLIC LIBRARY BOARD OF TRUSTEES REGULAR BOARD MEETING Monday October 15, 2012 CALL TO ORDER The meeting was called to order at 7:00pm by President David Renninger. PRESENT Christina

More information

Brevard County Public Schools Growth Management. School Concurrency Review Fees

Brevard County Public Schools Growth Management. School Concurrency Review Fees Brevard County Public Schools Growth Management School Concurrency Review Fees October 2008 PROPOSED FEE SCHEDULE Review / Negotiation Type Cost School Capacity Determination Comp Plan/FLU Amend. $400

More information

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward G. Arnold, Jr., Deputy

More information

NOTICE OF PUBLIC MEETING INNOVATION COUNCIL STEERING COMMITTEE MEETING AGENDA

NOTICE OF PUBLIC MEETING INNOVATION COUNCIL STEERING COMMITTEE MEETING AGENDA NOTICE OF PUBLIC MEETING MEETING AGENDA DATE/TIME: Thursday, October 4, 2007, 3:00 5:00 p.m. PLACE: Room ABC Pacific Gas & Electric Company 111 Stony Circle Santa Rosa, CA 95401 Phone: 577-7089 3:00 I.

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD DECEMBER 15, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD DECEMBER 15, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE CLEARVIEW SCHOOL DIVISION NO. 71 HELD ON THURSDAY, DECEMBER 15, 2016 COMMENCING AT 10:04 AM AT THE CLEARVIEW SCHOOL DIVISION OFFICE IN STETTLER,

More information

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING May 9, 2006 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL PRESENTATION OF GRANT CHECKS Senator Sean Logan APPROVAL

More information

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017 Columbia-Greene Community College Board of Trustees MINUTES February 27, 2017 CALL TO ORDER: ROLL CALL: The meeting of the Board of Trustees of Columbia-Greene Community College Board of Trustees was held

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District ANNUAL MEETING ORDER OF BUSINESS Ramon C. Cortines School of Visual and Performing Arts Concert

More information

EAST ALLEN TOWNSHIP Board of Supervisors Monthly Business Meeting January 25, 2018

EAST ALLEN TOWNSHIP Board of Supervisors Monthly Business Meeting January 25, 2018 EAST ALLEN TOWNSHIP Board of Supervisors Monthly Business Meeting January 25, 2018 EXECUTIVE SESSION 6:30 PM An executive session was held at 6:30 PM regarding personnel. CALL TO ORDER 7:00 PM The recorded

More information

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President.

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President. WARREN BOARD OF HEALTH MINUTES 7:00 P.M. 2 ND FLOOR UNION VILLAGE CONFERENCE ROOM MUNICIPAL BUILDING 46 MOUNTAIN BOULEVARD, WARREN Call to Order: The regular public meeting of the Warren Township Board

More information

FILE MANAGER-SUBDIVISION APPROVAL PROCESS INTRODUCTION

FILE MANAGER-SUBDIVISION APPROVAL PROCESS INTRODUCTION FILE MANAGER-SUBDIVISION APPROVAL PROCESS INTRODUCTION Subdivision Approval Process About the Subdivision Approval Process The File Manager System for managing the Subdivision Approval Process redefines

More information

MAILING OF 2011 TAX NOTICES GENERAL TAX INFORMATION HOW YOUR PROPERTY IS TAXED TAX RATES HOME OWNER GRANTS PROPERTY TAX DEFERMENT PROGRAM

MAILING OF 2011 TAX NOTICES GENERAL TAX INFORMATION HOW YOUR PROPERTY IS TAXED TAX RATES HOME OWNER GRANTS PROPERTY TAX DEFERMENT PROGRAM MAILING OF 2011 TAX NOTICES GENERAL TAX INFORMATION HOW YOUR PROPERTY IS TAXED TAX RATES HOME OWNER GRANTS PROPERTY TAX DEFERMENT PROGRAM EIGHT WAYS TO PAY YOUR PROPERTY TAXES PROPERTY TAX FAQ s MAILING

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM January 8, 2018 TO: FROM: SUBJECT: City Council Terry Nolan, Associate Planner Consideration and action on a proposed resolution authorizing the City Manager to submit grant

More information

10A. PUBLIC HEARING PRIORITY LIST SECONDARY AND UNPAVED ROADS

10A. PUBLIC HEARING PRIORITY LIST SECONDARY AND UNPAVED ROADS SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i June 27, 2016 10A. PUBLIC HEARING PRIORITY LIST SECONDARY AND UNPAVED ROADS This public hearing is held pursuant to 33.1-70.01, Code of Virginia,

More information

Present were: Chair W. Stauch, R. Albrecht*, J. Arndt, D. Bonk, D. Emberly, A. Haggerty, L. Haggerty, J. Lewis, K. McLaughlin and K.

Present were: Chair W. Stauch, R. Albrecht*, J. Arndt, D. Bonk, D. Emberly, A. Haggerty, L. Haggerty, J. Lewis, K. McLaughlin and K. Waterloo Regional Heritage Foundation Minutes Tuesday, June 26, 2018 6:33 p.m. Waterloo County Room Regional Administration Building 150 Frederick Street, Kitchener Present were: Chair W. Stauch, R. Albrecht*,

More information

Monroe 2-Orleans BOCES Component District Superintendents and Board Presidents

Monroe 2-Orleans BOCES Component District Superintendents and Board Presidents Monroe 2 Orleans Board of Cooperative Educational Services Jo Anne L. Antonacci, District Superintendent Tel: (585) 352-2410 Fax: (585) 352-2442 March 31, 2016 TO: FROM: RE: Monroe 2-Orleans BOCES Component

More information

TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman

TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best, Sr. Councilman 11/17/2008 Work Session Town of Hamburg, Hamburg, New York Page 1 of 13 Supervisor Walters calls the meeting to order at 6:00 p.m. TOWN BOARD MEMBERS PRESENT: Steven J. Walters Supervisor Thomas M. Best,

More information

E. 144TH AVE SITE HOLLY STREET NORTH VICINITY MAP SCALE 1''=600

E. 144TH AVE SITE HOLLY STREET NORTH VICINITY MAP SCALE 1''=600 FILING NO. - ST AMENDMENT A PART OF THE NORTHWEST QUARTER OF SECTION 2, TOWNSHIP SOUTH, RANGE WEST OF SHEET OF PURPOSE STATEMENT: THIS FILING NO. - ST AMENDMENT PLAT IS INTENDED TO RE-LOT 25 SINGLE FAMILY

More information

GRAMPIAN AREA PHARMACEUTICAL COMMITTEE

GRAMPIAN AREA PHARMACEUTICAL COMMITTEE GRAMPIAN AREA PHARMACEUTICAL COMMITTEE Minute of Meeting of the Area Pharmaceutical Committee held on Tuesday 10 th November 2015 in the Seminar Room, Summerfield House PRESENT Sue Callan Kim Cruttenden

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN WRIGHT,

More information

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM 6:00 PM EXECUTIVE SESSION REGARDING LITIGATION VOTING

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

CITY OF BROCKVILLE APPLICATION FOR SITE PLAN CONTROL Residential Development

CITY OF BROCKVILLE APPLICATION FOR SITE PLAN CONTROL Residential Development CITY OF BROCKVILLE APPLICATION FOR SITE PLAN CONTROL Residential Development TO BE COMPLETED BY THE PLANNING DEPARTMENT: Date Submitted: Date Complete: Fee Rec'd: File No.: 1.0 Owner Information Name of

More information

Minutes for November 1 st, 2004

Minutes for November 1 st, 2004 Minutes for November 1 st, 2004 Disclaimer: This is only a web copy of the Whitman County Commissioners Monday Meeting Minutes. Official minutes may be obtained by contacting the Whitman County Commissioners

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 2/22/2011 Report Type: Public Hearing Title: Pell Circle Billboard Relocation (P10-065) Report

More information

RECORD OF DECISIONS HEAVY DUTY EQUIPMENT TECHNICIAN PROVINCIAL ADVISORY COMMITTEE HELD ON. Advanced Education and Training

RECORD OF DECISIONS HEAVY DUTY EQUIPMENT TECHNICIAN PROVINCIAL ADVISORY COMMITTEE HELD ON. Advanced Education and Training RECORD OF DECISIONS Advanced Education and Training www.gov.mb.ca/tradecareers HEAVY DUTY EQUIPMENT TECHNICIAN PROVINCIAL ADVISORY COMMITTEE 4 HELD ON DAY & DATE: Thursday, April 7, 2005 TIME: 1:02 p.m.

More information

Minutes of a Regular Meeting of County Council RED DEER COUNTY. Tuesday, July 16, 2002

Minutes of a Regular Meeting of County Council RED DEER COUNTY. Tuesday, July 16, 2002 Minutes of a Regular Meeting of County Council RED DEER COUNTY Tuesday, July 16, 2002 1.0 CALL TO ORDER The regular meeting of Red Deer County Council was held in the Council Chambers of the Administration

More information

Online Development Applications

Online Development Applications Online Development Applications Frequently Asked Questions Melbourne Water are introducing an online application process for all planning and development applications from 29 March 2017. These Frequently

More information

VILLAGE OF BELCARRA REGULAR COUNCIL MEETING MINUTES MONDAY, JANUARY 24, 2011

VILLAGE OF BELCARRA REGULAR COUNCIL MEETING MINUTES MONDAY, JANUARY 24, 2011 VILLAGE OF BELCARRA REGULAR COUNCIL MEETING MINUTES MONDAY, JANUARY 24, 2011 Minutes of the regular Meeting of the Municipal Council for the Village of Belcarra, held Monday, January 24, 2011, at the Municipal

More information

WHEREAS, the AAEDC serves as a partner for community revitalization; and

WHEREAS, the AAEDC serves as a partner for community revitalization; and Memorandum of Understanding Between Anne Arundel County, Maryland, the City of Annapolis, and the Anne Arundel County Economic Development Corporation Regarding Shared Economic Development Programs THIS

More information

SUNSHINE COAST REGIONAL DISTRICT. July 15, 2010

SUNSHINE COAST REGIONAL DISTRICT. July 15, 2010 SUNSHINE COAST REGIONAL DISTRICT July 15, 2010 MINUTES OF THE MEETING OF THE BOARD OF THE SUNSHINE COAST REGIONAL DISTRICT HELD IN THE BOARDROOM AT 1975 FIELD ROAD, SECHELT, B.C. PRESENT: Chair D. Shugar

More information

Subdivision Presubmittal Conference Submittal Package Cover Page

Subdivision Presubmittal Conference Submittal Package Cover Page Subdivision Presubmittal Conference Submittal Package Cover Page The Hillsborough County Development Services Department is pleased to offer a Presubmittal Conference to anyone seeking help in determining

More information

Canadian Fair Trade Network November 3 rd, 2015 Board Meeting Minutes Meeting time: 5pm BC 6pm AB & SK 7pm MB 8pm - ON & QC 9pm Atlantic Canada

Canadian Fair Trade Network November 3 rd, 2015 Board Meeting Minutes Meeting time: 5pm BC 6pm AB & SK 7pm MB 8pm - ON & QC 9pm Atlantic Canada Canadian Fair Trade Network November 3 rd, 2015 Board Meeting Minutes Meeting time: 5pm BC 6pm AB & SK 7pm MB 8pm - ON & QC 9pm Atlantic Canada Attendees: Board: Dustin, Kyra, Krista, Zack, Avery, Eric,

More information

PLANNING COMMISSION REGULAR MEETING JULY 5, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

PLANNING COMMISSION REGULAR MEETING JULY 5, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA PLANNING COMMISSION REGULAR MEETING JULY 5, 2017-7:00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town services,

More information

President Stricker called the meeting to order at 7:53 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:53 p.m. Clerk Grisco called the roll and the following Trustees answered present: 02-219-02 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 4TH DAY OF FEBRUARY 2002 President Stricker

More information

BERKS COUNTY CONSERVATION DISTRICT 1238 COUNTY WELFARE ROAD, SUITE 200 LEESPORT, PA FAX

BERKS COUNTY CONSERVATION DISTRICT 1238 COUNTY WELFARE ROAD, SUITE 200 LEESPORT, PA FAX BERKS COUNTY CONSERVATION DISTRICT 1238 COUNTY WELFARE ROAD, SUITE 200 LEESPORT, PA 19533-9710 610-372-4657 FAX 610-478-7058 www.berkscd.com PROJECT APPLICATION APPLICATION TYPE(check all that apply) New

More information

RESOLUTION #53: ACCEPT BID FROM TONY SAPIENZA FOR BLACKBOARD AND BACKBOARDS.

RESOLUTION #53: ACCEPT BID FROM TONY SAPIENZA FOR BLACKBOARD AND BACKBOARDS. Regular meeting May 11, 2010 page 1 Regular meeting of the Town Board of the Town of Chester was held May 11, 2010 at 7:30 pm in the Town of Chester Municipal Center Chestertown, NY. Roll Call: Fred Monroe,

More information

Anaconda-Deer Lodge County Planning Board January 26, :00 p.m. ADLC Third Floor Courtroom

Anaconda-Deer Lodge County Planning Board January 26, :00 p.m. ADLC Third Floor Courtroom Anaconda-Deer Lodge County Planning Board January 26, 2015 6:00 p.m. ADLC Third Floor Courtroom I. Roll Call: Members in attendance: Chair Adam Vauthier, Mary Kae Massey, Audrey Aspholm, Annette Smith,

More information

UAH Staff Senate. Meeting Minutes April 19, :00 am SSB 201, UAH Campus

UAH Staff Senate. Meeting Minutes April 19, :00 am SSB 201, UAH Campus UAH Staff Senate Meeting Minutes April 19, 2017 11:00 am SSB 201, UAH Campus I. Call to Order Meeting called to order by Midori Maloney at 11:02 a.m. Attendance Midori Maloney (Academic Affairs) - Benita

More information

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Providence City Council Meeting Providence City Office Building 1 South Main, Providence UT Tuesday, February 0, 00 :00 p.m. Attendance: Mayor: Alma H. Leonhardt Council: Randy

More information

OSHAWA CITY COUNCIL MINUTES January 25, 2016 Page 6

OSHAWA CITY COUNCIL MINUTES January 25, 2016 Page 6 OSHAWA CITY COUNCIL MINUTES January 25, 2016 Page 6 Minutes of a special meeting of the Council of the City of Oshawa held in the Council Chamber on January 25, 2016 at 9:30 a.m. Mayor Henry and Councillors

More information

Your Development Project and the Public Works Department Part

Your Development Project and the Public Works Department Part Other useful publications available to help you through the development process: Title 8, Planning and Zoning, County Ordinance Code Title 9, Subdivisions, County Ordinance Code Your Development Project

More information

1222 First Avenue, San Diego, CA Cycle Distributed: 07/08/2013

1222 First Avenue, San Diego, CA Cycle Distributed: 07/08/2013 Cycle s DRAFT Project Information Project Nbr: 327866 Title: San Carlos Village TM Project Mgr: Dye, Morris (619) 446-5201 mdye@sandiego.gov Page 1 of 8 *327866* Reviewing Discipline: LDR-Planning Review

More information

Winter News Letter HIGHLIGHTS Conference Soon! The MHABC s 2018 Conference is only one month away!

Winter News Letter HIGHLIGHTS Conference Soon! The MHABC s 2018 Conference is only one month away! Page 1: HIGHLIGHTS 2018 Conference Soon! Page 3: BOARD MATTERS Winter 2017-18 Board Meeting Schedule Director Dustin Winsor Resigns from MHABC Board Home Shipments remain higher at end of 4th Quarter 2018-19

More information

Storm Water Cost Share Program

Storm Water Cost Share Program Storm Water Cost Share Program Purpose The Butler County Storm Water District s Storm Water Cost Share Program provides financial and technical assistance to reduce water quality impacts from non-point

More information

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS September 2, 2008 (Approved September 25-26, 2008) TABLE OF CONTENTS

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, July 18, 2017 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, July 12, 2017 @ 6:30 pm PUBLIC HEARINGS A

More information

Rideau-Sanders-Prescott Community Improvement Plan (CIP) Façade, Landscape & Signage Improvement Grant Program Application Form

Rideau-Sanders-Prescott Community Improvement Plan (CIP) Façade, Landscape & Signage Improvement Grant Program Application Form Rideau-Sanders-Prescott Community Improvement Plan (CIP) Façade, Landscape & Signage Improvement Grant Program Application Form A) General Information and Instructions 1. Before filling out this application

More information

NC General Statutes - Chapter 90A Article 2 1

NC General Statutes - Chapter 90A Article 2 1 Article 2. Certification of Water Treatment Facility Operators. 90A-20. Purpose. It is the purpose of this Article to protect the public health and to conserve and protect the water resources of the State;

More information

BIRD RIVER COTTAGE OWNERS ASSOCIATION Annual General Meeting August 31, 2014

BIRD RIVER COTTAGE OWNERS ASSOCIATION Annual General Meeting August 31, 2014 BIRD RIVER COTTAGE OWNERS ASSOCIATION Annual General Meeting August 31, 2014 Executive Members in Attendance: Wally Stewart Martin Hafichuk Stephanie Jeffrey Greg Milhausen Rudy Peters Lynn Richard Cathy

More information

PLANNING AND DEVELOPMENT COMMITTEE OF COUNCIL REPORT NO

PLANNING AND DEVELOPMENT COMMITTEE OF COUNCIL REPORT NO PLANNING AND DEVELOPMENT COMMITTEE OF COUNCIL REPORT NO. 2014-2 Report of the Planning and Development Committee meeting held at 7:00 p.m. on Wednesday, in the Council Chambers of the Municipal Office.

More information

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540) FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA 24091 Phone: (540) 745-9400 FAX: (540) 745-9496 *AGENDA SCHOOL BOARD MEETING 5:00 p.m. School Board Office 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

FY 2018 ARTS & ENTERTAINMENT DISTRICTS TECHNICAL ASSISTANCE GRANTS GUIDELINES

FY 2018 ARTS & ENTERTAINMENT DISTRICTS TECHNICAL ASSISTANCE GRANTS GUIDELINES FY 2018 ARTS & ENTERTAINMENT DISTRICTS TECHNICAL ASSISTANCE GRANTS GUIDELINES DEADLINES: APRIL 28, 2017 AUGUST 4, 2017 OCTOBER 6, 2017 FEBRUARY 2, 2018 Individuals who do not use conventional print may

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 10, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, 2011 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: MEEK S LUMBER & HARDWARE PLANNED SIGN PROGRAM (MESSAGE CENTER SIGN)

More information

MINUTES Mayor s Healthcare Partnership

MINUTES Mayor s Healthcare Partnership MINUTES FEBRUARY 11, 2003 City of Brampton MEMBERS PRESENT: Brampton City Council: William Osler Health Centre: Mayor Susan Fennell (Chair) Regional Councillor L. Bissell Wards 1 and 5 Regional Councillor

More information

Request for Redevelopment Proposal 102 N. Broadway, City of De Pere

Request for Redevelopment Proposal 102 N. Broadway, City of De Pere Introduction and Summary The City of De Pere (City) is requesting redevelopment proposals for a development opportunity of a City owned parcel on the corner of Broadway and George Street in Downtown De

More information

DATE: January 16, 2018 REPORT NO. PW Chair and Members Committee of the Whole Operations and Administration

DATE: January 16, 2018 REPORT NO. PW Chair and Members Committee of the Whole Operations and Administration DATE: January 16, 2018 REPORT NO. PW2018-005 TO: FROM: Chair and Members Committee of the Whole Operations and Administration E. (Beth) Goodger, General Manager Public Works Commission 1.0 TYPE OF REPORT

More information

AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, LAKE AVE., AUBURN, NY 6:45 P.M.

AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, LAKE AVE., AUBURN, NY 6:45 P.M. AUBURN BOARD OF EDUCATION MINUTES REGULAR BOARD MEETING AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, 2017 250 LAKE AVE., AUBURN, NY 6:45 P.M. PRESENT: MR. McCOLE, MR. ANDRE, MR. CORNELIUS, MR. HERNANDEZ,

More information

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY MINUTES OF MEETING OF THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY The regular meeting of the Board of Commissioners of the Metropolitan Development and Housing Agency was held on Tuesday, January 30,

More information

OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018

OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018 ST. PAUL, MINNESOTA RAMSEY COUNTY, MINNESOTA OFFICE OF THE COUNTY MANAGER Tuesday, January 16, 2018 The Ramsey County Board of Commissioners met in regular session at 9:02 a.m. with the following members

More information

TOWN COUNCIL AGENDA. 6.1 Land Use Bylaw Amendment (to be presented at meeting)

TOWN COUNCIL AGENDA. 6.1 Land Use Bylaw Amendment (to be presented at meeting) TOWN OF RIMBEY TOWN COUNCIL AGENDA AGENDA FOR REGULAR MEETING OF THE TOWN COUNCIL TO BE HELD ON WEDNESDAY APRIL 11, 2012 AT 6:30 PM IN THE COUNCIL CHAMBERS OF THE TOWN ADMINISTRATION BUILDING 1. Call to

More information

CITY OF NAPERVILLE TRANSPORTATION, ENGINEERING, AND DEVELOPMENT BUSINESS GROUP APPLICATION FOR ENGINEERING APPROVAL

CITY OF NAPERVILLE TRANSPORTATION, ENGINEERING, AND DEVELOPMENT BUSINESS GROUP APPLICATION FOR ENGINEERING APPROVAL CITY OF NAPERVILLE TRANSPORTATION, ENGINEERING, AND DEVELOPMENT BUSINESS GROUP APPLICATION FOR ENGINEERING APPROVAL February 2017 1 TRANSPORTATION, ENGINEERING, & DEVELOPMENT (TED) BUSINESS GROUP Use this

More information

The Corporation of the City of Kawartha Lakes Minutes Planning Advisory Committee Meeting

The Corporation of the City of Kawartha Lakes Minutes Planning Advisory Committee Meeting The Corporation of the City of Kawartha Lakes Minutes Planning Advisory Committee Meeting PC2018-04 Wednesday, 1:00 P.M. Council Chambers City Hall 26 Francis Street, Lindsay, Ontario K9V 5R8 Members:

More information

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m.

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. MEETING LOCATION: District Administration Building 12770 Second Street, Yucaipa MEMBERS OF THE BOARD: Director Ian Cuthbertson,

More information

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011 OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011 1. Call to Order: The meeting was called to order at 9:02 AM by Ellen Leff,

More information

Section F: Committee of Adjustment: Minor Variance and Consent Applications

Section F: Committee of Adjustment: Minor Variance and Consent Applications Executive Summary Introduction The Development Review Process STAR Process Pre-application Consultation Submission of "Complete" Applications STAR Application Streams Section A: Official Plan and Zoning

More information

City of Guelph. Site Plan User Guide. Version 1

City of Guelph. Site Plan User Guide. Version 1 City of Guelph Site Plan User Guide Version 1 Table of contents Chapter 1 What is the site plan process?...1 About this user guide...1 Standard site plan process...1 Minor site plan process...3 Site plan

More information

NORTHWEST MICHIGAN COMMUNITY ACTION AGENCY, INC. Board of Directors Meeting May 17, 2018

NORTHWEST MICHIGAN COMMUNITY ACTION AGENCY, INC. Board of Directors Meeting May 17, 2018 NORTHWEST MICHIGAN COMMUNITY ACTION AGENCY, INC. Board of Directors Meeting PRESENT: Rev. Gerald Cook Tonya Schroka George Lasater Larry Levengood Louis Fantini Mary Klein Debbie Bishop Carolyn Rentenbach

More information

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE Environmental Management Chapter 335-13-5 ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT LAND DIVISION - SOLID WASTE PROGRAM ADMINISTRATIVE CODE CHAPTER 335-13-5 PROCEDURES FOR OBTAINING PERMITS TABLE

More information

THOMPSON-NICOLA REGIONAL DISTRICT. ADVISORY PLANNING COMMISSION - Electoral Areas "J", "L" & "P" Regular Meeting April 27, 2011 A G E N D A

THOMPSON-NICOLA REGIONAL DISTRICT. ADVISORY PLANNING COMMISSION - Electoral Areas J, L & P Regular Meeting April 27, 2011 A G E N D A THOMPSON-NICOLA REGIONAL DISTRICT ADVISORY PLANNING COMMISSION - Electoral Areas "J", "L" & "P" Regular Meeting April 27, 2011 A G E N D A Time:7:30 p.m. Place:Board Room 4 th Floor 465 Victoria Street

More information

RESOLUTION NO A RESOLUTION ADOPTING ALBANY' S CITIZEN PARTICIPATION PLAN AS REQUIRED BY

RESOLUTION NO A RESOLUTION ADOPTING ALBANY' S CITIZEN PARTICIPATION PLAN AS REQUIRED BY RESOLUTION NO. 6324 A RESOLUTION ADOPTING ALBANY' S CITIZEN PARTICIPATION PLAN AS REQUIRED BY THE COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM ADMINISTRED BY THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

More information

Fifty-Second County Auditors Institute sponsored by

Fifty-Second County Auditors Institute sponsored by Fifty-Second County Auditors Institute sponsored by Lyndon B. Johnson School of Public Affairs, The University of Texas at Austin in cooperation with Texas Association of County Auditors ALL CONFERENCE

More information

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Parli, Prince & Rose

More information

Wednesday, March 23, :00 p.m. City Council Chambers, 125 E. Avenue B, Hutchinson, Kansas

Wednesday, March 23, :00 p.m. City Council Chambers, 125 E. Avenue B, Hutchinson, Kansas H ousing Commission Meeting Agenda Wednesday, March 23, 2016-3:00 p.m. City Council Chambers, 125 E. Avenue B, Hutchinson, Kansas 1. CALL MEETING TO ORDER G. Binns M. Clark K. Bleything A. Finlay (Vice

More information

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, November 6, 2013 DDA Office, 150 S. Fifth Avenue, Ann Arbor, MI 48104

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, November 6, 2013 DDA Office, 150 S. Fifth Avenue, Ann Arbor, MI 48104 ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, DDA Office, 150 S. Fifth Avenue, Ann Arbor, MI 48104 Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Ms. Smith

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford

More information

Meeting of the Board of Trustees University of Illinois

Meeting of the Board of Trustees University of Illinois Meeting of the Board of Trustees University of Illinois Wednesday, July 22, 2009 CONFERENCE ROOM, HULL HOUSE DINING HALL 800 SOUTH HALSTED, CHICAGO, ILLINOIS WEDNESDAY, JULY 22, 2009 12:00 p.m. Luncheon

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, 2018 7:00 PM Supervisors Present: Mr. George Reese Mr. Rob Ritson Mr. John Silvis Mr. R. Douglas Weimer Mr. Tom Logan Staff Present: Mr.

More information