MOHAVE COUNTY BOARD of SUPERVISORS

Size: px
Start display at page:

Download "MOHAVE COUNTY BOARD of SUPERVISORS"

Transcription

1 MOHAVE COUNTY BOARD of SUPERVISORS P.O. Box West Beale Street Kingman, Arizona Website TDD - (928) District 1 District 2 District 3 Gary Watson Tom Sockwell Buster D. Johnson (928) (928) (928) County Manager Clerk of the Board Ron Walker Barbara Bracken Telephone (928) Telephone (928) FAX (928) FAX (928) AGENDA NOTICE OF REGULAR MEETING AND PUBLIC HEARINGS OF THE MOHAVE COUNTY BOARD OF SUPERVISORS APRIL 6, W. BEALE STREET - KINGMAN, ARIZONA Gary Watson, Vice-Chairman Tom Sockwell, Chairman Buster D. Johnson, Supervisor If members of the public wish to address the Board regarding an item they may fill out the Request to Speak Form (indicate item number) located in the back of the room. The form should then be given to the Clerk of the Board prior to the meeting. The time limit rule, noted on the form, will be enforced. MEMBERS OF THE MOHAVE COUNTY BOARD OF SUPERVISORS WILL ATTEND EITHER IN PERSON OR BY TELEPHONE CONFERENCE CALL. 9:00 A.M. EXECUTIVE SESSION FOR DISCUSSION AND CONSULTATION WITH LEGAL COUNSEL IN ACCORDANCE WITH A.R.S (A) (3) & (4) TO DISCUSS ITEMS NOTICED ON THE AGENDA WITH AN ASTERISK. 9:30 A.M. MEETING CALLED TO ORDER WITH INVOCATION AND PLEDGE OF ALLEGIANCE. MOTION AND ACTION TO CALL FOR AN EXECUTIVE SESSION TO BE HELD APRIL 20, 2009, AT 9:00 A.M. FOR DISCUSSION AND CONSULTATION WITH LEGAL COUNSEL IN ACCORDANCE WITH A.R.S (A) (3) & (4) TO DISCUSS ITEMS NOTICED ON THE AGENDA WITH AN ASTERISK. THE BOARD OF SUPERVISORS MAY, BY MOTION, RECESS INTO EXECUTIVE SESSION TO RECEIVE LEGAL ADVICE FROM THE BOARD S ATTORNEY(S) ON ANY ITEM CONTAINED IN THIS AGENDA PURSUANT TO A.R.S (A) (3). OFFICIAL BUSINESS TO COME BEFORE THE BOARD: *1. Discussion of pending or contemplated litigation, claims and demands. 2. Committee and/or Legislative Reports. 3. County Manager s Report. 4. Approval of February 17, 2009, Regular BOS Meeting Minutes, and February 19, 2009, Special BOS Meeting Minutes. PROCLAMATIONS NATIONAL COUNTY GOVERNMENT WEEK MAY 3-9, 2009 ***************************************

2 NATIONAL COMMUNITY DEVELOPMENT BLOCK GRANT WEEK APRIL 12 APRIL 18, 2009 RECOGNIZING THE CONTRIBUTION OF THE CDBG PROGRAM IN MEETING THE COMMUNITY NEEDS OF MOHAVE COUNTY FOR 25 YEARS ************************************** FAIR HOUSING PROCLAMATION DESIGNATING APRIL, 2009 AS FAIR HOUSING MONTH FOR MOHAVE COUNTY ************************************** BOARD OF SUPERVISORS CONSENT AGENDA: (Items 5-59) The following items listed under CONSENT AGENDA will be considered as a group and acted upon by one motion with no separate discussion of said items, unless a Board Member so requests. In that event, the item will be removed from the CONSENT AGENDA for separate discussion and action. 5. Adoption of BOS Resolution No RENEWAL OF A ZONING USE PERMIT on Lot 43 and a portion of Lot 42, TOPOCK LAKE RANCHEROS, Tract 1037, in Section 17, Township 17 North, Range 21 West, for a non-commercial dog kennel in an A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone, in the South Mohave Valley Area (south of Courtwright Road and east of Ranchero Lane), Mohave County, Arizona. APN A (Commission approved by unanimous vote.) 6. Adoption of BOS Resolution No NAME TWO (2) NEW ROADS and EXTEND ONE (1) ROAD NAME located in the unincorporated areas of Mohave County, as outlined below, Mohave County, Arizona: A. DARIUS DRIVE: New road name in Section 1, Township 23 North, Range 15 West, (Intersecting with Highway 66 and proposed extension of Cyrus Road alignment) in the Mohave County General Area, Mohave County, Arizona. B. ATOSSA ROAD: New road name in Section 1, Township 23 North, Range 15 West, (Intersecting with proposed Darius Drive and proposed extension of Cyrus Road alignment) in the Mohave County General Area, Mohave County, Arizona. C. CYRUS ROAD: Extension of a Road Name Alignment in Section 1, Township 23 North, Range 15 West, (Intersecting proposed Darius Drive and Atossa Road) in the Mohave County General Area, Mohave County, Arizona. (Commission approved by unanimous vote.) 7. Adoption of BOS Resolution No REZONE of a portion of the SE 1/4 SW 1/4 of Section 33, Township 41 North, Range 15 West, from A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone to C-1 (Neighborhood Commercial) zone, in the Arizona Strip Area (east of County Highway 91 and south of Rio Virgin Road), Mohave County, Arizona. APN (Commission approved by unanimous vote.) 8. Adoption of BOS Resolution No REZONE of a portion of the N 1/2 NW 1/4 of Section 33, Township 41 North, Range 15 West, from A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone to R-1/10M (Single-Family Residential/Ten Thousand Square Foot Minimum Lot Size) zone, in the Arizona Strip Area (southeast corner of Arizona Avenue and Quail Ridge Road), Mohave County, Arizona. APN (Commission approved by unanimous vote.)

3 9. Adoption of BOS Resolution No ZONING USE PERMIT on Lot 8, Block L, GOLDEN VALLEY RANCHOS, Unit 21, in Section 35, Township 20 North, Range 19 West, for a private kennel in an A-R/2A (Agricultural-Residential/Two Acre Minimum Lot Size) zone, in the Golden Valley Area (northwest of Oatman Highway between Jade Road and Garnet Road) Mohave County, Arizona. APN (Commission approved by 6 1 vote.) 10. Adoption of BOS Resolution No REZONE of Parcel 513, as shown on Record of Survey Book 2, Page 25, STOCKTON HILL RANCHES, Unit 10, in Section 18, Township 23 North, Range 16 West, from A-R/10A (Agricultural-Residential Ten Acre Minimum Lot Size) zone to A-R/6A (Agricultural-Residential Six Acre Minimum Lot Size) zone, in the Long Mountain portion of the Mohave County General Area (east of Stockton Hill Road on the south side of Calle Chavez), Mohave County, Arizona. APN (Commission approved by unanimous vote.) 11. Acknowledge receipt and refer to the Planning and Zoning Commission for a recommendation on a petition for an evaluation of a request for an ABANDONMENT of the easterly 30 feet of the 60-foot Road and Public Utility Easement known as Delaware Drive, and the westerly 30 feet of the 60-foot Road and Public Utility Easement known as Idaho Drive adjoining Parcels 533-A, 533-B, 533-C, 533-D and 533-E, Stockton Hill Ranches, Unit 11, as shown on Parcel Plats Book 1, Page 79 and Parcel Plats Book 15, Page 42, in Section 7, Township 22 North, Range 16 West, in the Mohave County General Area, (south of Calle Castano and east of Cherum Road), Mohave County, Arizona. 12. Acknowledge receipt and refer to the Planning and Zoning Commission for a recommendation on a petition for an evaluation of a request for an ABANDONMENT of the southern 25 feet of a 150-foot right-of-way known as Calle Castano, the easterly 16 feet of the 60-foot Road and Public Utility Easement known as Alaska Way and the westerly 30 feet and a portion of the easterly 30 feet of the 60- foot Road and Public Utility Easement known as Arkansas Drive adjoining Parcel 535-L as shown on Records of Survey Book 9, Page 77, and a portion of Parcel 534, Stockton Hill Ranches, Unit 11, as shown on Parcel Plats Book 1, Page 79, in Section 7, Township 22 North, Range 16 West, in the Mohave County General Area, (south of Calle Castano and east of Cherum Road), Mohave County, Arizona. 13. Adoption of BOS Resolution No SUBDIVISION FINAL PLAT for EQUESTRIAN ESTATES AT WHITE HILLS, TRACT 3816, being a proposed subdivision of Section 5, Township 27 North, Range19 West, in the Mohave County General Area, Mohave County, Arizona. 14. Approve a Temporary Extension of Premises/Patio Permit for Michael McKean Thornton, dba Hooch s River Grill, 5035 Powell Lake Road, Topock, Arizona, for April 24, 25, & 26, Approve a Permanent Extension of Premises/Patio Permit for Loretta L. Thieme, dba Valle Vista Country Club, 9686 Concho Drive, Kingman, Arizona. 16. Approve a Temporary Extension of Premises/Patio Permit for Tina L. Hitt, dba Topock Marina, Hwy 95, Topock, Arizona, for April 24, 25, & 26, Approve a Special Event Liquor License for Knights of Columbus Council 3145, 2255 Butler Avenue, Kingman, Arizona, for May 2, Approve the proposed settlement of US Investment Group, LLC v. Mohave County, ST property tax valuation appeal. This settlement provides for a reduction in the full cash value of these three commercial parcels located in Fort Mohave from $863,570 (total of 3 parcels) to $548,674, resulting in an estimated tax reduction of $4, (from $16, to $12,068.53) for the 2009 tax year. 19. Approve the proposed settlement of Bullhead Lodge on the River, LLC v. Mohave County, TX property tax valuation appeal. This settlement provides for a reduction in the full cash value of

4 this 64 room motel parcel located in Bullhead City from $1,736,598 to $1,092,355, resulting in an estimated tax reduction of $3, (from $24, to $21,173.71) for the 2009 tax year. 20. Approve the proposed settlement of Robert Kaplan, Trustee v. Mohave County, TX property tax valuation appeal. This settlement provides for a reduction in the full cash value of these four vacant land parcels located in Mohave Valley and Kingman from $12,523, to $7,809,417.00, resulting in an estimated tax reduction of $43, (from $139, to $95,518.59) for the 2008 tax year. 21. Approve the proposed settlement of State Title Agency Inc v. Mohave County, ST property tax valuation appeal. This settlement provides for a reduction in the full cash value of these four vacant land parcels located in Lake Havasu City from $509, to $100,000.00, resulting in an estimated tax reduction of $1, (from $3, to $1,445.30) for the 2008 and 2009 tax year. 22. Approve the proposed settlement of Ronald Wilhoit, Sr v. Mohave County, ST property tax valuation appeal. This settlement provides for a reduction in the full cash value of this single family residence and an adjacent vacant lot located in Lake Havasu City from $384, to $193,450.00, resulting in an estimated tax reduction of $1, (from $2, to $1,431.84) for the 2009 tax year. 23. Acknowledge receipt and set for Public Hearing on April 24, 2009, 10:00 A.M., at the Golden Shores Senior Center, S. Golden Shores Parkway, Golden Shores, Arizona, a request for an assignment of a cable system franchise from Rapid Communications, LLC to CalNeva Broadcast, LLC, and direct staff to conduct the Public Hearing. 24. Approve Administrative Order Reappointing Julie S. Roth as Judge Pro Tempore in Mohave County Superior Court. 25. Approve Administrative Order Reappointing Lee F. Jantzen as Judge Pro Tempore in Mohave County Superior Court. 26. Approve Administrative Order Reappointing John S. Taylor and Jill Wachtel-Davis as Judge Pro Tempores in Mohave County Superior Court. 27. Approve the following appointments to the Mohave/La Paz Local Workforce Investment Board (Mo/Paz LWIB), as recommended by the Mohave/La Paz Local Workforce Investment Board for the term ending December 31, 2012: Gary Kellogg, Partnership for Economic Development, replacing Richard Adams as an economic development representative; and Doug Adams, Nucor Steel Corporation, replacing Robert Dominguez as a Kingman private business representative. 28. Acknowledge receipt and presentation of a certified copy of the official canvass of the So-Hi Water Improvement District, Members of the Board of Directors election, held on March 10, 2009, per ARS and Approve the budget modifications and authorize the expenditures for fund Drug Treatment & Education from $70,816 to $77,748, as requested by Mohave County Probation. 30. Approve the Intergovernmental Agreement between and among Mohave County, the Superior Court of Arizona, and the Fort Mojave Indian Tribe for the use of Mohave County Juvenile Detention Center Facilities and Services for $ per bed, per day fee, to be deposited in Approve Mohave County s warrant register for January, 2009, in the amount of $3,330, Approve Mohave County s warrant register for February, 2009, in the amount of $2,670,

5 33. Approve acceptance of the traffic safety grant from the Arizona Governor s Office of Highway Safety in the amount of $36,898.00, to be used for personnel expenses for traffic enforcement during the 2009 Laughlin River Run, and other special operations throughout the year; and to purchase additional traffic radar systems for use throughout Mohave County. 34. Set a Public Hearing for May 4, 2009, to consider adoption of the revised fee schedule for Mohave County Department of Public Health, Environmental Health Division, to be effective July 1, Set a Public Hearing for May 4, 2009, to consider adoption of the revised fee schedule for Mohave County Department of Public Health, Nursing Division, to be effective July 1, Approve a $5,000 donation from Kingman Regional Medical Center for the Tobacco Program; and approve the revised budget for the Donations Fund ( ). 37. Approve Amendment No. 2 to Contract HG with the Arizona Department of Health Services for the Tuberculosis Control Program; and approve the revised budget ( ). 38. Approve Amendment No. 2 to Contract HG with the Arizona Department of Health Services for the County Pre-Natal Block Grant; and approve the revised budget ( ). 39. Approve Amendment No.13 to the Contract with the Western Arizona Council of Governments (WACOG) for Senior Programs; and approve the revised budget ( ). 40. Approve the County Manager s Ordinance Report for the time period of February 5, 2009, through March 19, Accept the donation from Dale and Valerie Mayes, owners of Big D Tires, of time, equipment, and support collecting waste tires, along with proper disposal, free of charge, to the Mohave County ERACE Program. 42. Approve the Warranty Deed and Dedication from U.N.S. Electric, Inc. to Mohave County for public use, being a radius curve at the intersection of Calle Charcas and Avenida Mendez, as a requirement for a Zoning Use Permit pertaining to BOS Resolution No , located on Lot 16, Sunward Ho Ranches, No. 2, Toro Acres, Section 19, T23N, R16W, in the North Kingman area. 43. Sitting as the Board of Directors of the Mohave County Flood Control District: Approve Change Order to the existing Contract with Arid Hydrology & Hydraulics, LLC, revising Exhibit A, Scope of Professional Services, and Exhibit B, Fee Summary, in the amount of $17,150; and an additional extension of time of one month. 44. Acknowledge receipt, and refer to Public Works, a Petition requesting Hoover Road, from Chino Drive to Highway 68 R/W fence, with the general course and direction of North and South, be accepted into the Mohave County Road System for maintenance, located in the Golden Valley area. 45. Acknowledge receipt, and refer to Public Works for review and recommendation, a Petition to have N. Davis Road, beginning at Chinle Drive with a terminus of Todilto Drive, with a general course of North and South, included in the County Tertiary Road Maintenance System, located in the North Golden Valley area. 46. Approve the Monthly Report for Procurement Activity between $10,000 and $35, Approve Contract No. 09-PS-02, LEED Related Engineering and Architectural Services for the Development Services Building, with Selberg Associates, Inc., Bullhead City, Arizona, for a total

6 Contract amount of $36,000.00, in accordance with the Mohave County Procurement Code, Article V, Section 6 (Direct Selection of Pre-Qualified Technical Registrants). 48. Approve extending the existing Lease Agreement between Glendale Square and the Probation Department for commercial office space located at 5287 Highway 95, Suites I, J, and K, Bullhead City, Arizona, for an additional two year term at the reduced monthly lease payment rate of $2,060.11, effective July 1, 2009, with all other existing terms and conditions of the current lease remaining the same, on behalf of the Mohave County Probation Department. 49. Approve the purchase and installation of 19 satellite-based tracking systems from Empire Southwest, Mesa, Arizona, for the total amount of $56,830.73, and for the 19 monthly monitoring GPS fees in the amount of $1,520.00, on behalf of Mohave County Public Works Department Equipment Maintenance Division. 50. Approve the extension of Contract No. 06-P-01, Title Search Services, with Chicago Title Insurance Company, for an additional one year period, from April 3, 2009, through April 2, 2010, with all other terms and conditions remaining the same, on behalf of the Public Works Department Improvement Districts Division. 51. Sitting as the Mohave County Board of Deposits: Approve Amendment No. 3 to Contract No. 05-P- 04, Banking Services and Revolving Credit Line, with JP Morgan Chase, extending the current Contract for the final available one-year option, from July 1, 2009, through June 30, 2010, with all other terms and conditions remaining the same, on behalf of the Treasurer s Office. 52. Approve award of Contract No. 09-B-02, Juvenile Facility Security Upgrade, to Advent Electric, Inc., Gilbert, Arizona, to upgrade the control panel at the Juvenile Facility in the amount of $123,220.94; and approval of a 10% project contingency allowance in the amount of $12, for a total project cost of $135, Approve Amendment #4 to Contract No. 05-P-05, Online Surplus Auction Services, with Public Surplus, LLC, Provo, Utah, renewing the current Contract for an additional one year period, from May 15, 2009, through May 14, 2010, with all other terms and conditions remaining the same. 54. Approve amending Paul McCormick s term on the Mohave County Transportation Commission from a four year term to a three year term, in accordance with the bylaws; term to expire April 21, Set a Public Hearing for May 4, 2009, to consider the adoption of an administrative fee for vehicle impound hearings, as requested by the Mohave County Sheriff s Office. 56. Authorize the Mohave County Sheriff s Office to apply for funding under the Community Oriented Policing Services (C.O.P.S.) grant to fund two Deputy Sheriff positions. 57. Authorize the Mohave County Sheriff s Office to apply for Federal Recovery Act, Assistance to Rural Law Enforcement to Combat Crime and Drugs Grant, to fund two Detention Assistant positions and one Detention Center Supervisor position. 58. Approve moving Position from (General Fund) to (Fill the Gap), as requested by the County Attorney; cost savings to the General Fund budget will be $75, Certify Court collections and approve the allocations of Superior and Justice Court Fill-the-Gap collections, in accordance with ARS (E).

7 PUBLIC HEARINGS: PATTY MEAD, MOHAVE COUNTY DEPARTMENT OF PUBLIC HEALTH DIRECTOR: 60. Open Public Hearing: Discussion and possible action RE: Consider adoption of the revised Food Handler Ordinance 98-10, which was unanimously approved by the Mohave County Board of Health on February 11, 2009, to be effective on the first day of the month following the 30 day waiting period. 61. Open Public Hearing: Discussion and possible action RE: Consider adoption of the revised Pigeon Ordinance 98-03, which was unanimously approved by the Mohave County Board of Health on February 11, 2009, to be effective on the first day of the month following the 30 day waiting period. CHRISTINE BALLARD, ACTING MOHAVE COUNTY DEVELOPMENT SERVICES DIRECTOR: 62A. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No DENYING a MINOR AMENDMENT TO THE SOUTH MOHAVE VALLEY AREA PLAN for Lot 21, Block A, FORT MOHAVE MESA RANCHOS, in Section 26, Township 19 North, Range 22 West, from an A-R (Agricultural-Residential) land use designation to a C (Commercial) land use designation in the South Mohave Valley Area (east of State Hwy 95 on the south side of Wagon Wheel Lane), Mohave County, Arizona. APN (Commission denied by 4-2 vote by virtue of a failed motion for approval; one Commissioner was excused) 62B. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No DENYING a REZONE of Lot 21, Block A, FORT MOHAVE MESA RANCHOS, in Section 26, Township 19 North, Range 22 West, from A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone to C-2 (General Commercial) zone, in the South Mohave Valley Area (east of State Hwy 95 on the south side of Wagon Wheel Lane), Mohave County, Arizona. APN (Commission denied by 4-2 vote by virtue of a failed motion for approval; one Commissioner was excused.) 63. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No DENYING a ZONING USE PERMIT on Parcel 24C, as shown on Parcel Plats Book 2, Page 36, SUNWEST ACRES, Tract 1027, in Section 21, Township 21 North, Range 18 West, for a commercial dog kennel in an A-R/10A (Agricultural-Residential/Ten Acre Minimum Lot Size) zone, in the Golden Valley Area (north of Bolsa Drive on the east side of Verde Road), Mohave County, Arizona. APN C (Commission denied by 6-1 vote.) 64. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No to grant an extension, to determine compliance with the schedule for development, or cause the property to revert to its former zoning classification as specified in BOS RESOLUTION NOS and , which conditionally approved the Rezone and Extension of Time for a Rezone of Parcel 90-A, as shown on Record of Survey Book 15, Page 6, in Section 15, Township 21 North, Range 18 West, in the Golden Valley Area (northwest corner of Abrigo Drive and Amado Road), Mohave County, Arizona. APN B (Commission rescinded by unanimous vote.) 65. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No to grant an extension, to determine compliance with the schedule for development, or cause the property to revert to its former zoning classification as specified in BOS RESOLUTION NOS , Amended, and , which conditionally approved the Rezone and Amendments to a Rezone of the SE 1/4 SE 1/4 of Section 31, Township 21 North, Range 17 West, in the Golden Valley Area (east of Kirkland Road between Shinarump Drive and Tapeats Drive), Mohave County, Arizona. APN (Commission approved a schedule for compliance to be completed within 90 days by unanimous vote.)

8 66A. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No MINOR AMENDMENT TO THE MOHAVE COUNTY GENERAL PLAN for a portion of Section 27, Township 29 North, Range 16 West, from a RDA (Rural Development Area) land use designation to a RDA, CR (Rural Development Area, Commercial Recreation) land use designation and amending Exhibits VI.4 and VI.6 of the General Plan to match, in the Mohave County General Area (both sides of Diamond Bar Road approximately 5 miles east of Pierce Ferry Road), Mohave County, Arizona. APN (Commission approved by unanimous vote.) 66B. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No REZONE of a portion of Section 27, Township 29 North, Range 16 West, from A-R/36A (Agricultural- Residential/Thirty-six Acre Minimum Lot Size) zone to C-RE (Commercial-Recreation) zone, in the Mohave County General Area (both sides of Diamond Bar Road approximately 5 miles east of Pierce Ferry Road), Mohave County, Arizona. APN (Commission approved with the exclusion of the view-obscuring fence condition by unanimous vote.) 67. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No ZONING USE PERMIT on Lot 4, including the west 40 feet of Lot 3 and the east 10 feet of Lot 5, Block 10, CHLORIDE TOWNSITE, in Section 3, Township 23 North, Range 18 West, for a secondary residence in an A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone, in the Chloride portion of the Mohave County General Area (south of Tennessee Avenue between Fifth Street and Fourth Street), Mohave County, Arizona. APN D (Commission approved by unanimous vote.) 68. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No to grant an extension, to determine compliance with the schedule for development, or cause the property to revert to its former zoning classification as specified in BOS RESOLUTION NO , which conditionally approved the Rezone of Parcel 8-3, as shown on Record of Survey Book 15, Page 15, in Section 8, Township 27 North, Range 20 West, in the White Hills portion of the Mohave County General Area (east of U.S. Highway 93 and north of White Hills Road), Mohave County, Arizona. APN (Commission rescinded by unanimous vote.) TOM SOCKWELL, MOHAVE COUNTY SUPERVISOR DISTRICT 2: 69A. Open Public Hearing: Discussion and possible action RE: Reconsideration of BOS Resolution No ZONING USE PERMIT on the N 1/2 of Lot 15, Block G, GOLDEN SAGE RANCHOS, Unit 65, in Section 9, Township 21 North, Range 18 West, for a non-profit organization office in an A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone, in the Golden Valley Area (east side of McNeal Road between State Highway 68 and Chino Drive), Mohave County, Arizona. APN (Commission approved with additional conditions and the removal of the view-obscuring fence requirement by 7 0 vote; one Commissioner abstained. The BOS approved by unanimous vote at their March 2, 2009, meeting.) 69B. Open Public Hearing: Discussion and possible action RE: Adoption of BOS Resolution No A - ZONING USE PERMIT on the N 1/2 of Lot 15, Block G, GOLDEN SAGE RANCHOS, Unit 65, in Section 9, Township 21 North, Range 18 West, for a non-profit organization office in an A-R (Agricultural-Residential/One Acre Minimum Lot Size) zone, in the Golden Valley Area (east side of McNeal Road between State Highway 68 and Chino Drive), Mohave County, Arizona. APN BARBARA BRACKEN, CLERK OF THE MOHAVE COUNTY BOARD OF SUPERVISORS: 70. Open Public Hearing: Discussion and possible action RE: New Liquor License for Matthew I. Barlow, dba Yellowstone Ridge, 3350 S. Hwy 389, Cane Beds, Arizona, Series 10.

9 REGULAR AGENDA: BARBARA BRACKEN, CLERK OF THE MOHAVE COUNTY BOARD OF SUPERVISORS: 71. Discussion and possible action RE: Special Event Liquor License for Desert Road Riders, 4906 Olympic Drive, Kingman, Arizona, for April 25, SUSIE PAREL-DURANCEAU, COMMUNITY AND ECONOMIC DEVELOPMENT DIRECTOR: 72A. Discussion RE: Presentation of the Workforce Investment Act Programs (Youth, Adult and Dislocated Workers) to be funded by the Economic Stimulus Funds under the American Recovery and Reinvestment Act for Mohave/La Paz Local Workforce Investment Area. 72B. Discussion and possible action RE: Adoption of Resolution Approving the Intergovernmental Agreement between the State of Arizona Department of Economic Security and Mohave County for the receipt of the Economic Stimulus funds for PY08 Workforce Investment Act Youth and Adult funds under the American Recovery and Reinvestment Act, for a total of $797,842 for contract period from February 17, 2009 through June 30, 2011; and approval of FY budgets for PY08 Funds (Adult Administration $25,028), (Adult Program $225,252), (Youth Administration $54,756) and (Youth Program $492,806). GARY WATSON, MOHAVE COUNTY SUPERVISOR DISTRICT 1: 73. Discussion and possible action RE: Authorize the expenditure of $3, from the E.R.A.C.E. program, $1, for 2009, and $1, for 2010, to split the cost of two area wide clean-ups with the City of Kingman s Clean City Commission. 74. Discussion and possible action RE: Call for a Board of Supervisors Special Workshop Meeting, date to be determined, for presentations and discussion on renewable energy in Mohave County. BUSTER D. JOHNSON, MOHAVE COUNTY SUPERVISOR DISTRICT 3: 75. Discussion and possible action RE: Staff recommendations regarding amending zoning ordinances and any other amendments necessary to change the definition of a major amendment to the General Plan to better facilitate renewable energy projects, as continued from the March 2, 2009, BOS Meeting. 76. Discussion and possible action RE: Division of Community Development Block Grant funding. 77. Discussion and possible action RE: Direct staff to contact Arizona Centennial Committee to coordinate events in Mohave County. Supporting documentation for agenda items may be reviewed in the Clerk of the Board s Office, 700 W. Beale Street, Kingman, Arizona. Pursuant to the Americans with Disabilities Act (ADA), Mohave County endeavors to ensure the accessibility of all its programs, facilities, and services to all persons with disabilities. If you need an accommodation for this meeting, please contact the Board of Supervisors office at

AGENDA # 1 City of Rapid City Zoning Board of Adjustment March 9, :00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701

AGENDA # 1 City of Rapid City Zoning Board of Adjustment March 9, :00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701 Zoning Board of Adjustment - Agenda #1 and City of Rapid City Planning Commission Agenda #2 March 9, 2017-7:00 A.M. City Council Meeting Room 300 Sixth Street Rapid City, SD 57701 Zoning Board of Adjustment

More information

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 A G E N D A MEETING LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 WORKSHOP SESSION - 6:30 P.M. REGULAR SESSION 7:00 P.M. Call to Order and Announce a Quorum is Present. WORKSHOP SESSION

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL AGENDA Land Use Meeting

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL AGENDA Land Use Meeting COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5 Tom Moore, District 3, Chairman Matthew

More information

CITY OF KINGMAN MEETING OF THE COMMON COUNCIL Council Chambers 310 N. 4 th Street

CITY OF KINGMAN MEETING OF THE COMMON COUNCIL Council Chambers 310 N. 4 th Street CITY OF KINGMAN MEETING OF THE COMMON COUNCIL Council Chambers 310 N. 4 th Street Regular Meeting Page 1 of 5 5:30 P.M. AGENDA Tuesday, REGULAR MEETING CALL TO ORDER & ROLL CALL INVOCATION will be given

More information

Agenda. Cumberland County Board of Commissioners. Courthouse - Room 118 May 17, :00 P.M.

Agenda. Cumberland County Board of Commissioners. Courthouse - Room 118 May 17, :00 P.M. Agenda Cumberland County Board of Commissioners Courthouse - Room 118 May 17, 1999 7:00 P.M. INVOCATION Commissioner Talmage Baggett PLEDGE OF ALLEGIANCE 1. Public Hearings:,. Uncontested Rezoning Cases

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA FORT COLLINS CITY COUNCIL July 19, 2005 Doug Hutchinson, Mayor City Council Chambers Karen Weitkunat, District 2, Mayor Pro Tem City Hall West Ben Manvel, District 1 300 LaPorte

More information

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, 2004 7:00 PM INVOCATION - Commissioner Breeden Blackwell PLEDGE OF ALLEGIANCE Will Davis 6 th Grade Grays Creek Middle School

More information

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO MONDAY, APRIL 17, :00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO MONDAY, APRIL 17, :00 a.m. AGENDA 2017-1049 BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO MONDAY, APRIL 17, 2017 9:00 a.m. PLEDGE OF ALLEGIANCE ROLL CALL: Commissioner Julie A. Cozad, Chair Commissioner Steve Moreno, Pro-Tem

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=524

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 22, :00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 22, :00 a.m. AGENDA 2017-3939 BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 22, 2017 9:00 a.m. PLEDGE OF ALLEGIANCE ROLL CALL: Commissioner Julie A. Cozad, Chair Commissioner Steve Moreno,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice-Chair Engineering Building, Room 17 JOAN HARTMANN

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico June 9, 2009 1:30 p.m. AGENDA 1. CALL TO ORDER BY THE HONORABLE MAYOR DARREN M. CORDOVA 2. ROLL CALL 3. PLEDGE

More information

D. Presentation or Announcement of Proclamations and Awards

D. Presentation or Announcement of Proclamations and Awards COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JULY 18, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER ROOM 310 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order Of

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of November 15, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of November 15, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, DECEMBER 6, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

MINUTES. NOTE: The Governing Board may consider any item on this agenda in any order and at any time during this meeting.

MINUTES. NOTE: The Governing Board may consider any item on this agenda in any order and at any time during this meeting. REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD Wednesday, March 5, 2014 5:30 REGULAR MEETING Lee Williams High School MINUTES NOTE: The Governing Board received the

More information

2010 Resolutions. Blocks 1 and 2

2010 Resolutions. Blocks 1 and 2 January 11, 2010 1-2010 DOHS - PD Grant January 11, 2010 2-2010 REDI Grant January 11, 2010 3-2010 Planning Assistance Grant January 11, 2010 4-2010 Low Flow Rebate Program Transportation 5311 Funds -

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA FRANK L. RUHSTALLER Chairman Second District STEVE J. BESTOLARIDES

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

MINUTES OF THE RAPID CITY PLANNING COMMISSION February 9, 2017

MINUTES OF THE RAPID CITY PLANNING COMMISSION February 9, 2017 MINUTES OF THE RAPID CITY PLANNING COMMISSION February 9, 2017 MEMBERS PRESENT: Erik Braun, John Brewer, Karen Bulman, Rachel Caesar, Mike Golliher, John Herr, Galen Hoogestraat, Curt Huus, Mike Quasney

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, MAY 4, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Ron Murray, Pastor Limestone Cove 1st United Methodist Church B. Pledge of Allegiance to the Flag II.

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, FEBRUARY 14, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

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, APRIL 13, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: MARCH 14, 2017 TITLE: SCOPING SESSION FOR A GENERAL PLAN AMENDMENT REQUEST REPRESENTING AN EXCHANGE OF NON RESIDENTIAL BUILDING SQUARE FOOTAGE FOR NEW RESIDENTIAL

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

CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION

CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION SPECIAL MEETING OF OCTOBER 7, 2015 CLOSED SESSION (from 6:15 PM to 7:00PM) CLOSED SESSION 1.* RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7) AND ATTORNEY CLIENT

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday,- September 25, 2012 at 5:00 p.m. in the County

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 10, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 10, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JANUARY 24, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah February 22, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah February 22, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Alternates Present: Members Excused: Staff Present: Eric Olsen,

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, MAY 7, 2015 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Larry Albrecht, City Police Chaplain & Executive Minister of Crossroads Christian Church B. Pledge of

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, NOVEMBER 3, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Carlson, Minister, Walnut Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

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

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

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS Government Services Building, Board Chambers 1769 E. Moody Blvd., Building #2 Bunnell, FL 32110 July 7, 2008 @ 9:00 a.m. AGENDA PLEDGE TO THE FLAG Announcements

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

Flagler County Board of County Commissioners Agenda

Flagler County Board of County Commissioners Agenda Flagler County Board of County Commissioners Agenda October 5, 2015 9:00 a.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of

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, JANUARY 06, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, 2002 8:45 AM ROLL CALL 8:45 a.m. - hsa - Meeting of the San Joaquin County In-Home Supportive Services Public Authority.

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, MAY 13, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Order of Business. D. Presentation or Announcement of Proclamations and Awards

Order of Business. D. Presentation or Announcement of Proclamations and Awards A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JUNE 28, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN

More information

Board of Supervisors San Joaquin County AGENDA. BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Tuesday, June 28, :00 AM

Board of Supervisors San Joaquin County AGENDA. BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Tuesday, June 28, :00 AM MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVEN GUTIERREZ Chairman First District DARIO L.

More information

WEEKLY UPDATE JULY 3 JULY 7, 2017

WEEKLY UPDATE JULY 3 JULY 7, 2017 PUBLIC MEETINGS JULY 3 JULY 7, 2017 TUESDAY, JULY 4 WEEKLY UPDATE JULY 3 JULY 7, 2017 ALL HORRY COUNTY GOVERNMENT OFFICES, EXCEPT PUBLIC SAFETY OPERATIONS, WILL BE CLOSED IN OBSERVANCE OF INDEPENDENCE

More information

Board of Supervisors' Agenda Items 2. MCCLELLAN-PALOMAR AIRPORT FEASIBILITY STUDY FOR POTENTIAL IMPROVEMENTS TO RUNWAY

Board of Supervisors' Agenda Items 2. MCCLELLAN-PALOMAR AIRPORT FEASIBILITY STUDY FOR POTENTIAL IMPROVEMENTS TO RUNWAY A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 25, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

THE COUNTY OF CHESTER

THE COUNTY OF CHESTER THE COUNTY OF CHESTER COMMISSIONERS Ryan Costello Kathi Cozzone Terence Farrell OFFICE OF THE COMMISSIONERS 313 W. Market Street, Suite 6202 P.O. Box 2748 West Chester, PA 19380-0991 (610) 344-6100 1.

More information

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1) SANTA BARBARA COUNTY INDIAN GAMING COMMUNITY BENEFIT COMMITTEE Members: Tribal Members: Santa Ynez Band of Chumash Indians Vincent Armenta Chair Reginald Pagaling Enrolled Tribal Member (Benefit Committee

More information

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017 GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING CALL TO ORDER / PRAYER / PLEDGE Tuesday October 10, 2017 AGENDA AMENDMENTS Note: Unanimous Board Action is required to amend agenda for official

More information

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer

4.b. 6/22/2017. Local Agency Formation Commission. George J. Spiliotis, Executive Officer 4.b. 6/22/2017 TO: FROM: SUBJECT: Local Agency Formation Commission George J. Spiliotis, Executive Officer LAFCO 2014-09-5 SPHERE OF INFLUENCE AMENDMENT TO THE CITY OF BEAUMONT (ADDITION) AND AMENDMENT

More information

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Site Development Plans must be submitted prior to the issuance of any building permit for any tract within a district

More information

This Week in Commission

This Week in Commission This Week in Commission The items in this document have an impact on District 5. If you have any questions or concerns, please contact the office of Chairman Keon Hardemon at 305-250-5390. If you are interested

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Monday, July 30, :00 PM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Monday, July 30, :00 PM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Meeting Agenda Monday, July 30, 2012 5:00 PM FREDERICK DOUGLASS ELEMENTARY SCHOOL 314 NW 12TH STREET SEOPW Community Redevelopment

More information

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, August 2, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, August 2, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: TUESDAY, August 2, 2016 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes: 1. Meeting was brought to order by Board Chair

More information

March 11, 1999 Agenda: March 23, 1999

March 11, 1999 Agenda: March 23, 1999 County of Santa Cruz 123 PROBATION DEPARTMENT JOHN P. RHOADS, CHIEF PROBATION OFFICER MAILING: P.O. BOX 1812, SANTA CRUZ, CA 95061-1812 (406) 454-3800 FAX: (408) 454-3827 March 11, 1999 Agenda: March 23,

More information

Planning Commission Public Hearing Exhibits. Powers Ready Mix Plant Oldcastle SW Group, Inc.

Planning Commission Public Hearing Exhibits. Powers Ready Mix Plant Oldcastle SW Group, Inc. Planning Commission Public Hearing Exhibits Powers Ready Mix Plant Oldcastle SW Group, Inc. Substantial Amendment to a Land Use Change Permit, Major Impact Review (File MPAA-02-16-8424) Applicant is CRC,

More information

Public Notice U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT AND TEXAS COMMISSION ON ENVIRONMENTAL QUALITY

Public Notice U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT AND TEXAS COMMISSION ON ENVIRONMENTAL QUALITY Public Notice U.S. Army Corps Permit Application No: SWG-2012-00381 Of Engineers Date Issued: April 27, 2016 Galveston District Comments Due: May 30, 2017 U.S. ARMY CORPS OF ENGINEERS, GALVESTON DISTRICT

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, May 22, 2012 at 4:30 p.m. in the County Manager's

More information

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment OPEN MEETING: (10:00-:50) After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment of silence in respect for the victims of the recent Aurora, Colorado tragedy that occurred over

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of February 11, 2016 Meeting The regularly scheduled meeting of the Lunenburg County

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

February 6, 2018 Regular BoCC meeting

February 6, 2018 Regular BoCC meeting Polk County Board of County Commissioners Meeting Agenda February 6, 2018 Regular BoCC meeting In accordance with the American with Disabilities Act, persons with disabilities needing special accommodations

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440)

WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440) WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440) 476-3739 E-mail: jzelwin@solonohio.org There has been a lot of activity in the City since I wrote my last newsletter back in January.

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

City of Norwood Young America

City of Norwood Young America To: Mayor and City Council From: Tom Simmons City of Norwood Young America Cc: Diane Frauendienst and Chelsea Alger Date: 10/22/12 Re: 2013 & 2014 Joint Assessment Service Agreement This is the renewal

More information

MEETING MINUTES. CALL TO ORDER The meeting was called to order at 10:00 a.m. by Chairman Mayor Nexsen. 1. Roll Call

MEETING MINUTES. CALL TO ORDER The meeting was called to order at 10:00 a.m. by Chairman Mayor Nexsen. 1. Roll Call MEETING MINUTES Regular Meeting of the Tri-City Council Wednesday, April 26, 2017 at 10:00 a.m. The Grill at Laughlin Ranch 1360 William Hardy Drive, CALL TO ORDER The meeting was called to order at 10:00

More information

RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives

RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives RIVERSIDE COUNTY PROBATION DEP ARTME Serving Courts Protecting Our Community Changing Lives MARKA.HAKE CHIEF PROBATION OFFICER August 6, 2014 Honorable Mark A. Cope, Presiding Judge Superior Court of California,

More information

CASE # N OLYMPIC METAL - STREET NAME CHANGE BILL SKINNER, SENIOR PLANNER NOVEMBER 28, 2017

CASE # N OLYMPIC METAL - STREET NAME CHANGE BILL SKINNER, SENIOR PLANNER NOVEMBER 28, 2017 ARAPAHOE COUNTY PLANNING COMMISSION PUBLIC HEARING DECEMBER 5, 2017 6:30 P.M. CASE # N17-001 OLYMPIC METAL - STREET NAME CHANGE BILL SKINNER, SENIOR PLANNER NOVEMBER 28, 2017 VICINITY MAP The roadway proposed

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, APRIL 16, 2015 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Angus Shaw, Pastor Emeritus/First Presbyterian Church B. Pledge of Allegiance to the Flag II. APPROVAL

More information

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting May 3, :00 P.M. A G E N D A

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting May 3, :00 P.M. A G E N D A CLAYTON COUNTY BOARD OF COMMISSIONERS Regular Business Meeting May 3, 2016 7:00 P.M. A G E N D A 1. Call to order. 2. Invocation and Pledge of Allegiance to the flag. 3. Adoption of the agenda. 4. Approval

More information

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 21, 2015, 7:00 p.m. REVISED

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 21, 2015, 7:00 p.m. REVISED AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 21, 2015, 7:00 p.m. REVISED CALL TO ORDER INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL PUBLIC HEARING The purpose

More information

Order of Business. D. Presentation or Announcement of Proclamations and Awards

Order of Business. D. Presentation or Announcement of Proclamations and Awards A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, APRIL 26, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

APPLICATION FOR PARCEL MAP

APPLICATION FOR PARCEL MAP Public Works Number: - / 3- APPLICATION FOR PARCEL MAP Department of Public Works Development Services 200 East Santa Clara Street San Jose, California 95113 (408) 535-7802 Applicant Phone Number Fax Number

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING TO CONSIDER THE RENAMING OF SW 36TH STREET TO SW MARTIN HIGHWAY AGENDA ITEM DATES: MEETING

More information

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins

47 acres 120 single family lots Public park (2.23 acres) 213 acres 635 single-family homes 2 parks (5.3 & 5.9 acres) 4 retention basins Citrus Grove Estates Tom DuBose-DDE 1122 State Street, Suite D Gary McPhetridge Lotus Ranch P. O. Box 3305 (760) 352-4622 Planning Ted Marioncelli AT&T Mobility Ted 5738 Pacific Center Drive San Diego,

More information

Comprehensive Plan 2009

Comprehensive Plan 2009 Comprehensive Plan 2009 2.14 PUBLIC SCHOOLS FACILITIES Goal: Coordinate and maintain a high quality education system. Collaborate and coordinate with the Okaloosa County School Board (School Board) to

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information

Dupont Diebold Economic Development Area Plan

Dupont Diebold Economic Development Area Plan Dupont Diebold Economic Development Area Plan Allen County Redevelopment Commission November 28, 2017 Acknowledgements Allen County Board of Commissioners Allen County Redevelopment Commission Linda K.

More information

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells COON RAPIDS CITY COUNCIL MEETING MINUTES OF MAY 1, 2018 CALL TO ORDER The first regular meeting of the Coon Rapids City Council for the month of May was called to order by Mayor Jerry Koch at 7:00 p.m.

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

CITY OF BULLHEAD CITY

CITY OF BULLHEAD CITY CITY OF BULLHEAD CITY * COUNCIL COMMUNICATION MEETING DATE: June 21, 2016 SUBJECT: Acceptance of Quit Claim Deed - Veterans Park Public Access DEPT OF ORIGIN: Public Works DATE SUBMITTED: June 13, 2016

More information

Business Session Agenda Tuesday, June 26, :00 PM

Business Session Agenda Tuesday, June 26, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: June 19, 2018 Briefing 10:30 a.m.: June 19, 2018 Informal Business

More information

Arizona State Parks Board May 20, 2015

Arizona State Parks Board May 20, 2015 Arizona State Parks Board May 20, 2015 1 Action Item F.1. Approve Minutes of March 18, 2015 Arizona State Parks Board Meeting 2 Action Item F.2. Consider Appointment of Sarah Kirk, Arizona State Parks

More information

2011 SURVEY OF MUNICIPAL REGULATIONS AND FIRE CODE REGULATIONS AFFECTING CHILD CARE FACILITIES DEVELOPMENT IN SANTA CLARA COUNTY

2011 SURVEY OF MUNICIPAL REGULATIONS AND FIRE CODE REGULATIONS AFFECTING CHILD CARE FACILITIES DEVELOPMENT IN SANTA CLARA COUNTY 2011 Prepared for the Santa Clara County Early Learning Master Plan Facilities Committee Prepared by the Office of the Superintendent, Santa Clara County Office of Education 2011 SURVEY OF MUNICIPAL REGULATIONS

More information

-??"""1 ;t:-f~-.- <...

-??1 ;t:-f~-.- <... HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday September 27, 2011 at 5:00 p.m. in the County

More information

AGENDA. Invocation Pastor Phil Zilinski, Fox Valley Baptist Church

AGENDA. Invocation Pastor Phil Zilinski, Fox Valley Baptist Church AGENDA VILLAGE BOARD MEETING BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE May 5, 2015 7:00 P.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II. III.

More information

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI

OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI OFFICIAL AGENDA THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF STARKVILLE, MISSISSIPPI REGULAR MEETING OF TUESDAY, FEBRAURY 3, 2015 5:30 P.M., COURT ROOM, CITY HALL 101 EAST LAMPKIN STREET PROPOSED CONSENT

More information

Florida Job Growth Grant Fund Public Infrastructure Grant Proposal

Florida Job Growth Grant Fund Public Infrastructure Grant Proposal Florida Job Growth Grant Fund Public Infrastructure Grant Proposal Proposal Instructions: The Florida Job Growth Grant Fund Proposal (this document) must be completed by the governmental entity applying

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

November 13, Planning and Land Development Regulation Commission (PLDRC) 1725 N. U.S. Highway 1, Ormond Beach. John H. Stockham, Planner III

November 13, Planning and Land Development Regulation Commission (PLDRC) 1725 N. U.S. Highway 1, Ormond Beach. John H. Stockham, Planner III 1 of 19 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, DeLand, FL 32720 (386) 943-7059 PUBLIC HEARING: CASE NO: SUBJECT:

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday, December 8, 2015, at 4:15 p.m. in the County

More information

CONTENT 1 INTRODUCTION 2 WHAT

CONTENT 1 INTRODUCTION 2 WHAT CONTENT 1 INTRODUCTION 2 WHAT 3 HOW Types of Special Uses Outfitting and Guiding Commercial and Noncommercial Use Special Use Authorizations Who Handles the Permit Process Your Role in the Process Process

More information

Protocol for Coordination of Care Between Health Choice Integrated Care (HCIC) and Adult Probation Departments (APD) Effective 01/01/2016

Protocol for Coordination of Care Between Health Choice Integrated Care (HCIC) and Adult Probation Departments (APD) Effective 01/01/2016 Protocol for Coordination of Care Between Health Choice Integrated Care (HCIC) and Adult Probation Departments (APD) Effective 01/01/2016 Health Choice Integrated Care (HCIC) and its Behavioral Health

More information

STAFF REPORT. Meeting Date: May 16, 2017

STAFF REPORT. Meeting Date: May 16, 2017 STAFF REPORT Meeting Date: To: From: Honorable Mayor & City Council Ryan Gohlich, AICP, Assistant Director of Community Development/City Planner Timothea Tway, AICP, Senior Planner Subject: Regional Development

More information

RQ# ITEM VENDOR $ AMOUNT

RQ# ITEM VENDOR $ AMOUNT COMMISSIONERS Jimmy Dimora Peter Lawson Jones Tim McCormack AGENDA REGULAR MEETING MARCH 9, 2004 2:00 P.M. INFRASTRUCTURE & DEVELOPMENT 1. County Engineer, submitting an agreement with the State of Ohio,

More information

CITY OF MUSTANG PLANNING COMMISSION. MEETING OF NOVEMBER 25, 2014 Time 7:00 p.m. AGENDA

CITY OF MUSTANG PLANNING COMMISSION. MEETING OF NOVEMBER 25, 2014 Time 7:00 p.m. AGENDA CITY OF MUSTANG PLANNING COMMISSION MUSTANG MUNCIPAL BUILDING CITY COUNCIL CHAMBERS 1501 N. MUSTANG ROAD MUSTANG, OK 73064 MEETING OF NOVEMBER 25, 2014 Time 7:00 p.m. AGENDA I. CALL TO ORDER II. III. IV.

More information

A Bill Regular Session, 2017 HOUSE BILL 1430

A Bill Regular Session, 2017 HOUSE BILL 1430 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas st General Assembly As Engrossed: H// A Bill Regular Session, HOUSE BILL By: Representative

More information

Community Development Agency Capital Improvement Program TIM Fee Program Cash Proforma (by Revenue Grouping)

Community Development Agency Capital Improvement Program TIM Fee Program Cash Proforma (by Revenue Grouping) Community Development Agency Prior* 16/17 17/18 18/19 19/2 2/21 21/22-25/26 26/27-35/36 El Dorado Hills TIM Zone 8 Cash 14,38,412 5,952,818 19,991,23 Revenue 3,511,925 2,196,826 2,151,276 2,445,139 2,445,139

More information