NOTICE OF DECISION MINOR VARIANCES. Part of Lot 4, Concession 3, (Lot 53, Registered Plan M-1867) municipally known as 60 New Seabury Drive, Concord

Size: px
Start display at page:

Download "NOTICE OF DECISION MINOR VARIANCES. Part of Lot 4, Concession 3, (Lot 53, Registered Plan M-1867) municipally known as 60 New Seabury Drive, Concord"

Transcription

1 f'vaughan COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, Ontario, L6A 1T1 Tel [905] Fax [905] NOTCE OF DECSON MNOR VARANCES FLE NUMBER: A287/14 APPLCANT: PROPERTY: ZONNG: PURPOSE: PROPOSAL: BY-LAW REQUREMENT: KANDAH & VMLADEV SANMUGADAS Part of Lot 4, Concession 3, (Lot 53, Registered Plan M-1867) municipally known as 60 New Seabury Drive, Concord The subject lands are zoned R4, Residential, subject to Exception 9(465), under Bylaw 1-88, as amended. To permit the maintenance of a screened in covered porch, as follows: 1. To permit a minimum rear yard setback of 4.56 m to a covered and screened deck. 2. To permit a maximum lot coverage of 47.22%. 1. A minimum rear yard setback of 7.5 m is required. 2. A maximum lot coverage of 40% is permitted. Sketches are attached illustrating the request. MOVED BY: SECONDED BY: THAT the Committee is of the opinion that the variances sought, an be considered minor and are desirable for the appropriate development and use of the land. The g neral intent and purpose of the Bylaw and the Official Plan will be maintained. THAT Application No. A287/14, KANDAH & VMLADEV SANMUGADAS, be APPROVED, in accordance with the sketches attached THS MNOR VARANCE DECSON S NOT A BULDNG PERMT AUTHORZNG CONSTRUCTON UNDER THE BULDNG CODE ACT, R.S.O. 1990, AS AMENDED. A BULDNG PERMT MAY BE REQURED. PLEASE CONTACT THE BULDNG STANDARDS DEPARTMENT N THE EVENT THAT YOU REQURE FURTHER CLARFCATON. CARRED. CH&J Page10f2'-

2 COMMTTEE OF ADJUSTMENT VARANCE A287/14 Signed by all members present who concur in this decision: A. Perrella, Chair H. Zheng, Vice Chair M. Mauti, ABSENT "Mem1nber CERTFCATON hereby certify this to be a true copy of the decision of the Committee of Adjustment, and this decision was concurred in by a majority of the members who heard this application. Todd Coles, BES, MCP, RPP Manager of Development Services and Secretary-Treasurer to Committee of Adjustment Date of Hearing: Last Date of Appeal: NOVEMBER 6, 2014 NOVEMBER 26,2014 APPEALS APPEALS MUST BE RECEVED BY THS OFFCE NO LATER THAN 4:30 P.M. ON THE LAST DATE OF APPEAL NOTED ABOVE. Should you decide to appeal this decision to the Ontario Municipal Board, a copy of an appeal form is available for download in Microsoft Word and Adobe Acrobat versions from the Ontario Municipal Board website at f you do not have nternet access, these forms can be picked up at the City of Vaughan, Committee of Adjustment offices. Please fill out Form A1 and follow the instructions as provided by the Ontario Municipal Board and submit your appeal to the City of Vaughan, Committee of Adjustment on or before the date stated above. You must enclose the completed form with the $ processing fee, paid by certified cheque or money order, to the 'TREASURER, CTY OF VAUGHAN" and the appeal fee of $ for each application appealed, paid by certified cheque or money order, made payable to the "ONTARO MNSTER OF FNANCE". NOTE: The Planning Act provides for appeals to be filed by "persons". As groups or associations, such as residents or ratepayers groups which do not have incorporated status, may not be considered "persons" for the purposes of the Act, groups wishing to appeal this decision should do so in the name of individual group members, and not in the name of the group. CONDTONS F ANY CONDTONS ARE MPOSED ON THS APPLCATON, THE FNAL DATE FOR FULFLLNG THEM S: NOVEMBER 26, 2015 Form 12 Page 2 of 2 fvaughan

3 APPLCATON & SKETCH REVSED OCT. 8/14- LOT COVERAGE= 47.22%. ja2s7/13 0, l

4 /),..._,, ' co N <C "' :. "") ('"...),_ (J) Ct) 4.J f..) < r..) '...) ' '\to,_ r.).j 1..: ct ":::( c.t... S t, '!!.... ',_.. i Rt.. \ \ 'n... : r i='lh\ ;_,. i - -, METRC Eo.;.:..: ll :.. :. ; r:- E :;uu Te.ru L PLAN 65R-5!95, (' :.. 1.:) DSTANCES SHOWN 0N L HH s 5''111 = r THS PLAN.6.RE!N : \ t t-t-- '!0 --- '1 ;:Ml 2{,!.!'S 2. ffi ltl7l a scu METRES AND CAN BE CONVERTED TO FEET BY!iATE :J"':'.t- Y. 19$:1:. DVDNG BY Wm E. BENNETT- O.l.S. Er:cN - ; ee1 5 t; !G "'!"!0.00 '1 J. -,.... r 1, 8 i l.() 1 S.l.l. r-... :-FJ ""1;() - T) -H. 1 o - : t-!......n -... i ;...;:e Ol "! tf) ) lfl ' 0:: m. " c : 11'\ :.;eu ;! "': a.; o 1 o 1 o H H t 'u" w bd-.. _ b.-4- ).u - o ".;..!0.00 1='1 Ft-.... l() "" tl. k.j,. 0...) '.) 1- J._.,. or wl" 0.,; J a: 0:: u :... ",...:. 1-- ' " ,,, a. '--,..../ 1,1, l l SS..,,. rf-- ''' -"'t- i\,_ "'. :, 1 : ;.; J- s.u-; 1.'", "'.,; tc)v a:: D Q.. ;-.. ':<('""'<::. t'i c.r:: lj o...,.. -. g HH S"JS w -.x- 5.!1t - :"" _;... =..!.J -0:: CJ.. = ' '!0.00 r=j ---::1- _, r-... :;i :! Lll. 1'-.J f(),; t.t.... 1''>.'+ ;..... ii;;i. ;:::!.--::t g {j t: 1- D,. =\<t... t ':lo..lj z ".J 0::.; 0 ;-.::.. z C/l "- " <l!!!-- ' " -a: Hll' ' S'w : lo.oo r!-- ' '" -4-l- -!- f\ :j..! J :,...> :..! J-,,,. : - s.st o " :..) r"l i 0 ' \U '-1 :;.. loa: v LJ_! JC'5.. tf b.j U- g 'r' - ld.oo A - - -U-,; 1 : _ r J r c.. k : 0 g "..) 1- '..t.j ".J o: 4;: 0: "' ' : - "', ' ' " tf o:;- - lj... L : -$.. 3:00. S ,... t:... - wi rar.:el!:2- l, SEi:ON M-iSti7 :,"' lp; l ;: l,. -.. l. 5&.16 /, """- :;r $.... / ,... ).._; -7.s;3 5at;;--. L.. (. ' /lu ' -....:J z TO \ --: /\'. 1\'. '" \:-.i, ;,,;;...:; i '...,- c:"" J.. c.- f.; ::? f' ly! r :;.'J.vJ "{ 6' c: / {-W!, i --;q 1] v (! <i /' ' (.... )1 \{.b'i Ct L6A- i)rl. A' ' \.))\G5'+1 D S AP'!'VEc June. 1 aj..;j.... J. ll tlio <(G'':'PAO : :o... H.. Roeset,JN) r.!.!.s : vsrr,., S'T (XA.!N!.ff ')'. SiJFVOS YORK 'REGON N2SS --- CAUTON' ''! -' - OT A?LAN Of S J31v..::, -, HE 1/.lNit-G cf THE PLANNNG AC! PAT,$ li.lio l, A\,\. OF' PlRC , SECTON J U1.. SU!JttTTOUGflT.\SUflTnl71' PARfS lind 1, All. Of:' PUCEL H.. l, stcfioh W 14&1' 5U&J CFTO JUOof'fl$lHlT,'rU PAUS!AND 6,.llL OJ' PACEL U l, 5 CfiOH ri.867.suuttttoaghushu7'h PLAN OF SURVEY OF LOTS 53,54 AND 55, REGSTERED PLAN M-1867 TOWN OF VAUGHAN REGONAL MUNCPALTY OF' YORK SCALE 300 l BENNETT a NORGROVE LMTED._ONTARO LAND SURVEYORS, NOTES REARNGS SHClWH HEREC.H!At ASTRONDNC '"'0.liP( REr 1:1RtD TC Tift NORTH WEST R..T,.Uif OF u:crstereo \,.U 111. U t 1'1(; ( :n 4]' 4!", 11 GST R 0 PlAN M 8$7,UH CDNC' T 8AS MENTS WALL!..,... c.l.ll' QQ.-\.J'ti. SURVEYOR'S CERTFCATE CERTFY THAT, THS SURVEY NO PLAN,Un COR:ECT J.HO X lttorunce l1'1\'m f"( SUPV(''i ACT AND THE LAND TTLES i.ct ANO THE EGUUTONS UlOE TW!.!EUDE.R l 1 r.. ( SUAV('f WAS :O,(TEO ON TH :i1 1 f tl't' (lr.ay', UU DATE Ju 16,1982 -lfm, t. lth[tt- O.l S BENNETT 8. NORGROVE LMTEC ONTARO LAND SURVEYORS!(. '" WES' 1>'11L."T081COXE. : "' 5. ( : j ' : 9 ;: 3' 1:

5 CENTRE STREET STEELES AVENUE WEST COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, ON L6A 1T1 Phone: (905) Fax: (905) FLE NUMBER: APPLCANT: A287/14 KANDAH & VMLADEV SANMUGADAS Subject Area Municipally known as 60 New Seabury Drive, Concord

NOTICE OF DECISION MINOR VARIANCES A089/15

NOTICE OF DECISION MINOR VARIANCES A089/15 !:VAUGHAN FLE NUMBER: COMMTTEE OF ADJUSTMENT 24 Major Mackenzie Drive, Vaughan, Ontario, L6A T Tel [95] 832-228 Fax [95]832-8535 NOTCE OF DECSON MNOR VARANCES A89/5 APPLCANT: PROPERTY: ZONNG: PURPOSE:

More information

Item #12 Ward #5. File: A255/17. 8 Erica Rd. Thornhill. Staff Report Prepared By: Adriana MacPherson. Adjournment History: None

Item #12 Ward #5. File: A255/17. 8 Erica Rd. Thornhill. Staff Report Prepared By: Adriana MacPherson. Adjournment History: None File: A255/17 Item #12 Ward #5 Applicant: Address: Agent: Lajpat Prasher 8 Erica Rd. Thornhill None. Please note that comments received after the preparation of this Staff Report (up until 12:00 p.m. on

More information

NOTICE OF DECISION MINOR VARIANCES

NOTICE OF DECISION MINOR VARIANCES !VAUGHAN COMMTTEE OF ADJUSTMENT 2141 Major Mackenzie Drive, Vaughan, Ontario, L6A 1T1 Tel [905]832-2281 Fax [905]832-8535 NOTCE OF DECSON MNOR VARANCES FLE NUMBER: A359/12 APPLCANT: PROPERTY: ZONNG: PURPOSE:

More information

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available.

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available. File: A197/12 Item # 11 Ward #5 Applicant: GOLDA KASS Address: Agent: 93 RAMBLEWOOD LANE, THORNHILL ALEX AKSELROD, Cadaxx Design At the time of preparing the agenda, Planning comments were not available.

More information

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS File: A163/12 Item # 14 Ward #3 Applicant: ANTHONY AND VENERADA VELLA Address: Agent: 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS Notes: Comments/Conditions: Commenting Department Comment Condition

More information

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI File: A211/12 Item # 12 Ward #2 Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI Address: Agent: 11 BOYD MEADOW COURT, WOODBRIDGE NONE Notes: Comments/Conditions: Commenting Department Comment

More information

NOTICE OF DECISION MINOR VARIANCES

NOTICE OF DECISION MINOR VARIANCES COMMTTEE OF ADJUSTMENT 2141 Majo Mackenie Dive, Vaughan, ON L6A 1T1 Phone: (95)832-8585 Fax: (95)832-8535 NOTCE OF DECSON MNOR VARANCES FLE NUMBER: APPLCANT: PROPERTY: ZONNG: A118/16 NNE-TEN WEST LMTED

More information

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc.

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc. File: A363/12 Item # 10 Ward #5 Applicant: Joan Nikolaou Address: Agent: 75 Thornbank Road, Thornhill FRANK ALAIMO Alaimo Architecture Inc. Adjournment Status: Notes: Comments/Conditions: Commenting Department

More information

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc.

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc. File: A009/13 Item # 15 Ward #3 Applicant: TIFFANY PARK HOMES (WOODBRIDGE) LTD. Address: Agent: 349 Lawford Road, Woodbridge RICHARD VINK, Viljoen Architect Inc. Adjournment Status: Notes: Comments/Conditions:

More information

NOTICE OF APPLICATION for a Consent by the London Consent Authority

NOTICE OF APPLICATION for a Consent by the London Consent Authority 300 Dufferin Avenue P.O. Box 5035 London, ON N6A 4L9 B.012/16 Sean Meksula Tel: 5199303500 Fax: 5199303501 Email: smeksula@london.ca Website: www.london.ca March 30, 2016 NOTCE OF APPLCATON for a Consent

More information

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions:

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions: File: A121/17 Item # 38 Ward #1 Applicant: VINCENZO ANGIOLELLA Address: Agent: 86 Caproni Dr. Maple LOU MAZZON Comments/Conditions: Commenting Department Comment Condition of Approval Building Standards

More information

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc.

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc. File: A075/14 Item # 16 Ward #5 Applicant: TONY AND SHERRY DERBEDROSIAN Address: Agent: 29 THORNBANK ROAD ANDREW DEANE Richard Wengle Architect Inc. Comments/Conditions: Commenting Department Comment Condition

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, MARCH 9, 2011 Time: 9:05 am File: 0360-20 Present: Chairperson - M. Cooper K. Nice A. Pease D. Kenny S. Round

More information

MARK EMERY Weston Consulting

MARK EMERY Weston Consulting File: A097/17 Item # 23 Ward #3 Applicant: MOHAN JANAKIRAMAN 2544892 Ontario Inc Address: Agent: Cityview Blvd. Woodbridge MARK EMERY Weston Consulting Comments/Conditions: Commenting Department Comment

More information

BY-LAW PASSED: May 7,2013

BY-LAW PASSED: May 7,2013 Clause (1), Report No. 68, 2013 BY-LAW 2013-108 A BY-LAW TO ESTABLISH GENERAL MUNICIPAL, FIRE, GARBAGE, AND SPECIAL TAX RATES FOR THE YEAR 2013 TO PROVIDE FOR A FINAL TAX LEVY; TO PROVIDE FOR LATE PAYMENT

More information

NOTICE OF PUBLIC HEARING UNDER SECTION 45(1) OF THE PLANNING ACT, R.S.O. 1990

NOTICE OF PUBLIC HEARING UNDER SECTION 45(1) OF THE PLANNING ACT, R.S.O. 1990 3 Dufferin Avenue P.O. Box 535 London, ON N6A 4L9 July 27, 218 LONDON COMMITTEE OF ADJUSTMENT SUBMISSION NO. A.1618 NOTICE OF PUBLIC HEARING UNDER SECTION 45(1) OF THE PLANNING ACT, R.S.O. 199 OWNER: MGM

More information

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda

The Corporation of the Municipality of Leamington. Meeting of Committee of Adjustment. Agenda The Corporation of the Municipality of Leamington Meeting of Committee of Adjustment Agenda Tuesday, October 25, 2016 Commencing at 5:00 PM Leamington Council Chambers (A) (B) (C) (D) Call to Order: Adoption

More information

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall TOWN OF CALEDON 1:00 p.m. Council Chamber, Town Hall MEMBERS PRESENT: Chair: B. Duncan G. Cascone T. Dolson M. Gallo J. Metcalfe R. Waldon MEMBERS ABSENT: J. Clark STAFF PRESENT: Planning Student: J. Alessio

More information

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam

More information

Livonia Joint Zoning Board of Appeals April 18, 2016

Livonia Joint Zoning Board of Appeals April 18, 2016 Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the

More information

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act)

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) City Planning Division North York Civic Centre 5100 Yonge Street North York, Ontario Canada, M2N 5V7 Tel: (416) 397-5330 Fax: (416) 395-7200 Wednesday, April 19, 2017 NOTICE OF DECISION CONSENT (Section

More information

By-Law Number A By-Law to Levy Taxes for Year 2018

By-Law Number A By-Law to Levy Taxes for Year 2018 Page 1 of 6 Clause 4, Report Number 50, 2018 By-Law Number 2018-93 A By-Law to Levy Taxes for Year 2018 Passed: May 15, 2018 Whereas pursuant to Section 290 of the Municipal Act, 2001, as amended, provides

More information

London. October 7, 2016 LONDON COMMITTEE OF ADJUSTMENT SUBMISSION NO. A

London. October 7, 2016 LONDON COMMITTEE OF ADJUSTMENT SUBMISSION NO. A 3 Dufferin Avenue P.O. Box 535 London, ON N5A4L9 London CANADA October 7, 216 LONDON COMMITTEE OF ADJUSTMENT SUBMISSION NO. A.15116 NOTICE OF PUBLIC HEARING UNDER SECTION 45 OF THE PLANNING ACT, R.S.O.

More information

COMMITTEE OF ADJUSTMENT. Minutes

COMMITTEE OF ADJUSTMENT. Minutes COMMITTEE OF ADJUSTMENT Minutes The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday March 13, 2014 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR)

CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR) Local Government Act Section 90 CITY OF NANAIMO CAMPAIGN FINANCING DISCLOSURE STATEMENT FOR THE 2011 GENERAL ELECTION (COUNCILLOR) Form 3-9b This disclosure statement is to be filed with the Manager of

More information

BY-LAW NO levying amounts on the assessment of the property in the local municipality rateable for local municipality purposes.

BY-LAW NO levying amounts on the assessment of the property in the local municipality rateable for local municipality purposes. Clause (b), Report No. 17, 2012 BY-LAW NO. 2012-30 A BY-LAW TO PROVIDE FOR AN INTERIM TAX LEVY; PAYMENT OF TAXES BY INSTALMENT; PENALTY AND INTEREST AT ONE AND ONE QUARTER PERCENT MONTHLY ON TAX ARREARS

More information

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures:

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures: M99 MOTION WITHOUT NOTICE OMB Hearing - 79 Galbraith Avenue Moved by: Seconded by: Councillor Davis Councillor Bussin SUMMARY: The owners of 79 Galbraith applied for and received a severance for this property

More information

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m.

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m. TOWN OF WHITCHURCHSTOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday 2:00 p.m. Council Chambers 111 Sandiford Drive, Stouffville Chair: Wilf Morley A meeting of the Committee of Adjustment was held

More information

ACCELERATED REVIEW PROCESS -C

ACCELERATED REVIEW PROCESS -C ACCELERATED REVEW PROCESS -C Offce of the Cty Engneer Los Angeles, Calforna To the Honorable Councl Of the Cty of Los Angeles July 27, 2017 Honorable Members: C. D. No. 6 SUBJECT: Offer to Dedcate easement

More information

Monday, May 14, :30 p.m. Town Hall Escarpment Room 160 Livingston Avenue. Page. A. Call to Order. B. Disclosure of Interest. C.

Monday, May 14, :30 p.m. Town Hall Escarpment Room 160 Livingston Avenue. Page. A. Call to Order. B. Disclosure of Interest. C. TOWN OF GRIMSBY Administration & Finance Committee Agenda Monday, May 14, 2018 3:30 p.m. Town Hall Escarpment Room 160 Livingston Avenue Page A. Call to Order B. Disclosure of Interest C. Reports 3-4 i)

More information

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2017.

A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal purposes of the City of Barrie for the year 2017. By-law 2017-049 Tax Levy By-law This By-law printed under and by the authority of the Council of the City of Barrie A By-law of The Corporation of the City of Barrie to levy and collect taxes for municipal

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

REPORT OF CONTRIBUTIONS AND EXPENDITURES ( , C.R.S.)

REPORT OF CONTRIBUTIONS AND EXPENDITURES ( , C.R.S.) Colorado Secretary of State Elections Division 1700 Broadway, Ste. 200 Denver, CO 80290 Ph: 303) 894-2200 ext. 6383 Fax: 303) 869-4861 Email: cpfhelp@sos.state.co.us www.sos.state.co.us REPORT OF CONTRIBUTIONS

More information

I Full Name of Committee/Person:

I Full Name of Committee/Person: Colorado ecn:ary of S1a1c Electons D vson 1700 RroJdway, Ste. 200 Dcm cr, CO 80290 Ph: (303) 894-2200 exl. 6383 Fax: (303) 869-4861 Ema l: cp01elp@sos.s1arc.co.us www.snsstatc.co. us REPORT OF CONTRBUTONS

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, NOVEMBER 24, 2010 Time: 9:01 a.m. File: 0360-20 Present: Chairperson - M. Cooper A. Pease D. Kenny K. Nice Absent:

More information

t:f Political Committee

t:f Political Committee FLORDA DEPARTMENT OF STATE DVSON OF CAMPAGN TREASURERS REPORT () --,/,,..4...,.,,,,...,~"""c,,...h--~!2~v~ ~u_t_o_r-- Naml (2),l(-2,.,."--J----- c!,_-c._7

More information

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD PUBLIC MINUTES DEVELOPMENT APPEALS BOARD Tuesday,, 3:59 p.m. Committee Room E, City Hall PRESENT: Ms. C. Ruys, Chair Ms. L. DeLong Ms. L. Lamon, at 4:27 p.m. Mr. A. Sarkar Mr. F. Sutter Ms. D. Sackmann,

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director Variance FAQ s Prepared by the Sitka Planning Office, 747-1814 Sara Russell, Planning Assistant Wells Williams, Planning Director Outline of Questions Answered on the following Pages - What is a setback?

More information

City of Menahga Information Memorandum Resolution No

City of Menahga Information Memorandum Resolution No City of Menahga Information Memorandum 16-005 Resolution No. 2016-007 Subject: Resolution No. 16-007: Issuing a Variance from the Parking Regulations in Menahga Municipal Code 15.151.38 Off-street Parking

More information

1 Filer ID (Ethics Commission Filers) 2 Total pages filed: co.-- r-..;). CarE?Y... Date Recii~d ~c :: - NICKNAME LAST SUFFIX.

1 Filer ID (Ethics Commission Filers) 2 Total pages filed: co.-- r-..;). CarE?Y... Date Recii~d ~c :: - NICKNAME LAST SUFFIX. JUCAL CANATE OFFCEHOLER FORM JC/OH CAMPAGN FNANCE REPORT COVER SHEET PG 1 The JC/OH nstruction Guide explains ho to complete this form. 1 Filer (Ethics Commission Filers) 2 Total pages filed: 3 CANATE/

More information

City of Kingston Report to Council Report Number

City of Kingston Report to Council Report Number To: From: Resource Staff: Date of Meeting: May 15, 2018 Subject: City of Kingston Report to Council Report Number 18-129 Mayor and Members of Council Desirée Kennedy, Chief Financial Officer and City Treasurer

More information

Joan E. Fitch, Board Secretary

Joan E. Fitch, Board Secretary TOWN OF CORTLANDVILLE ZONING BOARD OF APPEALS Public Hearings/Meeting Minutes - Tuesday, 25 5:45 PM Town Hall Court Room 3577 Terrace Road Cortland, NY Board Members (*absent) Others Present John Finn,

More information

NOTICE OF DECISION. CONSENT (Section 53 of the Planning Act) File Number: B0028/17TEY Zoning R (D0.60)(X905) & R2 Z0.6(Waiver)

NOTICE OF DECISION. CONSENT (Section 53 of the Planning Act) File Number: B0028/17TEY Zoning R (D0.60)(X905) & R2 Z0.6(Waiver) City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario M5H 2N2 Tel:

More information

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip:

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip: Project Information Project Type: Building Permit Project Information Form Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): Project Name: Project Project Description: Village of

More information

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018 REGULAR MEETING MINUTES OF The Larkspur Planning Commission was convened at 7:00 p.m. in the Council Chambers by Acting Chair Ziesing. Commissioners Present: Commissioners Absent: Staff Present: Acting

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes City Manager's Board Room City Hall 14245-56 Avenue Surrey, B.C. MONDAY, AUGUST 27, 2001 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler J. Grenier Absent: B. Dack

More information

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011 CITY OF HARBOR SPRINGS Zoning Board of Appeals Chairperson Henry Pfeifer called the meeting of the Harbor Springs Zoning Board of Appeals () to order at 5:30 p.m., at the City Council Chambers, 160 Zoll

More information

V ( s. " ' 8th day before election. 6/tc{ 1--;< 11(/1. ( 56),t7 cg 3? 1_; MS/ MRS/ MR. oj If Al lf1r/ - L( l tlep o 1. Dy.

V ( s.  ' 8th day before election. 6/tc{ 1--;< 11(/1. ( 56),t7 cg 3? 1_; MS/ MRS/ MR. oj If Al lf1r/ - L( l tlep o 1. Dy. CANDIDATE/ FICEHOLDER CAMPAIGN FINANCE REPORT FORM C/OH COVER SHEET PG 1 The C/OH Instruction Guide explains how to complete this form. 1 Filer ID (Ethics Commission Filers) 2 Total 6 s filed: 3 CANDIDATE/

More information

ADDENDUM - I Dated

ADDENDUM - I Dated ADDENDUM - Dated 27.07.2015 Page : 1 {To be submtted alongwth Techncal Bd, Part - (Envelope - 1)} Tender For Supply, Fabrcaton, Erecton & Commssonng of Sewage Treatment Plant at Baroda Corporate Centre,

More information

Minutes of the 14th Meeting of the Committee of Adjustment

Minutes of the 14th Meeting of the Committee of Adjustment Minutes of the 14th Meeting of the Committee of Adjustment Meeting Date: Thursday November 05, 2015 Meeting Time: Meeting Location: 7:00 p.m. Whitby Municipal Building 575 Rossland Road East, Committee

More information

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m.

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m. The Corporation Of The Municipality Of Chatham-Kent Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, 2018-9:00 a.m. The Committee of Adjustment met on the above date with

More information

Score: 8.5, Chapter 3 Row Name 50} ~-k~. A <?c.. 80

Score: 8.5, Chapter 3 Row Name 50} ~-k~. A <?c.. 80 Math 70 - Test #2A - Spring 09 Score: 8.5, Chapter 3 Row Name 50} ~-k~. A

More information

^^^/^ KenYazel / ' Date Tulsa County Assessor

^^^/^ KenYazel / ' Date Tulsa County Assessor Tulsa County Assessor Vonthly Revolvng Fund Report Board of County Commssoners: n complance wth the provsons of Ttle 19 O.S. 684, ths report s submtted for the Assessor's Revolvng Fund. A total of $757.00

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

CAMPAIGN FINANCE REPORT COVER SHEET PG 1

CAMPAIGN FINANCE REPORT COVER SHEET PG 1 Texas Ethcs Commsson RO. Box 12070 Austn, Texas 78711-2070 (512) 463-5800 (TDD 1-800-735-2989 CANDDATE FCEHOLDER FORM COH CAMPAGN FNANCE REPORT COVER SHEET PG 1 The COH nstructon Gude explans how to complete

More information

~~~f-l-oc_7_1_1~~ ~------~

~~~f-l-oc_7_1_1~~ ~------~ Client Name: Phone#: 2- C.. f I l... I OOG ~~~f-l-oc_7_1_1~~ ~------~ I wish to speak before the 49 C) 0 G c b/7' / /'" f /7 e e co l'j i,a--a-5.""' '7 -e:, Do you wish to provide general public comment,

More information

Town of Lloyd Building Department Building Permit Information Sheets

Town of Lloyd Building Department Building Permit Information Sheets Town of Lloyd Building Department Building Permit Information Sheets Enclosed are information sheets to assist in the proper submittal of your application for a building permit. As Code Enforcement Officials

More information

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert. TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved October 12, 2012 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Glenn Herbert on Thursday,

More information

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres).

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres). 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: September 7, 2018 Project Number: 284417740-001 File Number: SDAB-D-18-131 Notice of Decision

More information

File Number: A0392/17EYK Zoning RM/CR & RM1/LCR Owner(s): KEELESDALE VENTURES Ward: York South-Weston (12)

File Number: A0392/17EYK Zoning RM/CR & RM1/LCR Owner(s): KEELESDALE VENTURES Ward: York South-Weston (12) City Planning Division Committee of Adjustment Etobicoke York Panel 2 Civic Centre Crt, 4th Toronto ON M9C 5A3 Tel 416-394-8060 Fax 416-394-6042 Thursday, August 10, 2017 NOTICE OF DECISION MINOR VARIANCE/PERMISSION

More information

POLICY C3000 Construction Site Hoarding

POLICY C3000 Construction Site Hoarding POLICY C3000 Construction Site Hoarding Policy C3000 Adopted by Council: 2018.08.13 Administrative Responsibility: Planning Council Resolution #: COU18-220 Last Review Date: New 2018 Modified by Resolution

More information

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community

More information

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair DRAFT MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, 2017 MEMBERS PRESENT: James R. Stevenson, Chair Albert Gionet, Vice Chair Robert Haley, Secretary

More information

THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017

THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017 THE CORPORATION OF THE MUNICIPALITY OF BOOKE-ALVINSTON BY-LAW NUMBER 29 of 2017 Being a By-law to provide for the adoption of the 2017 tax rates, including rates established for certain special areas,

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

purposes; purposes; for a by-law to levy and adopt the 2018 tax rates. the Municipal Act, 2001, s. 290, as amended,

purposes; purposes; for a by-law to levy and adopt the 2018 tax rates. the Municipal Act, 2001, s. 290, as amended, THE CORPORATION OF THE TOWNSHIP OF SOUTH STORMONT BY-LAW NO. 2018-030 BEING a by-law to levy and adopt the 2018 tax rates. WHEREAS NOW THEREFORE 1. 2. 3. the Municipal Act, 2001, s. 290, as amended, provides

More information

S/1 / / J CANDIDATE / O F F I C E H O L D E R CAMPAIGN FINANCE R E P O R T FORM C/OH COVER SHEET PG 1 GO TO PAGE 2

S/1 / / J CANDIDATE / O F F I C E H O L D E R CAMPAIGN FINANCE R E P O R T FORM C/OH COVER SHEET PG 1 GO TO PAGE 2 CANDDATE / O F F C E H O L D E R CAMPAGN FNANCE R E P O R T FORM C/OH COVER SHEET PG 1 The C/OH nstructon Gude explans how to complete ths form. 1 Fler D (Ethcs Commsson Flers) 2 Total pages fled: 5" 3

More information

SHIVA TEXYARN LIMITED Regd. Office : 252, Mettupalayam Road, Coimbatore , Tamilnadu INDIA

SHIVA TEXYARN LIMITED Regd. Office : 252, Mettupalayam Road, Coimbatore , Tamilnadu INDIA SHIVA TEXYARN LIMITED Regd. Office : 252, Mettupalayam Road, Coimbatore 641 043, Tamilnadu INDIA Telephone : 0422 2435555 Email : shares@shivatex.co.in Website : www.shivatex.co.in CIN : L65921TZ1980PLC000945

More information

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, February 15, 2005 Tom Davies Square Commencement: 4:50 p.m. Adjournment: 6:25 p.m. COUNCILLOR

More information

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016 DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016 REQUEST: Three (3) Variance requests to allow a single family residence to be constructed with front and side setbacks less

More information

Fence Exemption Request 93 Raymore Drive

Fence Exemption Request 93 Raymore Drive STAFF REPORT ACTION REQUIRED Fence Exemption Request 93 Raymore Drive Date: May 2, 2008 To: From: Wards: Reference Number: Etobicoke York Community Council Curtis Sealock, Manager, Municipal Licensing

More information

BY-LAW NUMBER OF 2000 OF THE CITY OF SARNIA. "A By-Law to Leyy Taxes for the Year 2000"

BY-LAW NUMBER OF 2000 OF THE CITY OF SARNIA. A By-Law to Leyy Taxes for the Year 2000 BY-LAW NUMBER OF 2000 OF THE CITY OF SARNIA "A By-Law to Leyy Taxes for the Year 2000" WHEREAS pursuant to the Municipal Act R.S.O., 1990 c.m.45, as amended, it is necessary for Council of the Corporation

More information

THE CITY COUNCIL'S RULES OF DECORUM WILL BE ENFORCED. 0 Oppose Project/Proposal. D Oppose Appeal

THE CITY COUNCIL'S RULES OF DECORUM WILL BE ENFORCED. 0 Oppose Project/Proposal. D Oppose Appeal DATE q I z..::;-j I J COUNCIL FILE NO. ---'j'-i_-_s._s'_l.:7 AGENDA ITEM NO. 3 Name rnsupport D Applicant D Property Owner(s) D Association [2(}Representative +Or 4q>fll~t- Check here if you are a paid

More information

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. Date Received NICKNAME LAST SUFFIX r--:! (T,..all ~ 'r_i"';t TX - (J. N :t: ADDRESS.

FORM C/OH CAMPAIGN FINANCE REPORT COVER SHEET PG 1. Date Received NICKNAME LAST SUFFIX r--:! (T,..all ~ 'r_i';t TX - (J. N :t: ADDRESS. CANDDATE / OFFCEHOLDER FORM C/OH CAMPAGN FNANCE REPORT COVER SHEET PG 1 1 Filer D (Ethics Commission Filers) 2 Total pages filed: The e/oh nstruction Guide explains how to complete this form. - 3 CANDDATE/

More information

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE SECTION 20 FUTURE DEVELOPMENT (FD) ZONE No person shall within a Future Development (FD) Zone use any land or erect, alter or use any building or structure except in accordance with the following provisions:

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

/J.17// s:,i_o] D NONE (No reportable non-investment income.) (J./d-E. FINANCIAL DISCLOSURE REPORT Page 2of11

/J.17// s:,i_o] D NONE (No reportable non-investment income.) (J./d-E. FINANCIAL DISCLOSURE REPORT Page 2of11 Britt_W_Earl FNANCAL DSCLOSURE REPORT Page 2of11 -e;eiff s:,i_o] ll. N 0 N-NVESTMENT N CO ME. (Reporting individual and spouse; see pp. 7-24 of filing instructions.) A. Filer's Non-nvestment ncome NONE

More information

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record:

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record: 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: January 17, 2019 Project Number: 296200574-001 File Number: SDAB-D-19-001 Notice of Decision

More information

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: D. McCarroll, Chair S. Haslam B. O Carroll J. Visser

More information

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER

THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER THE CITY OF VAUGHAN BY-LAW BY-LAW NUMBER 094-2015 A By-law to adopt property tax rates, tax ratios and to provide for the general local municipality levy and collection of levies required for the City

More information

o Check here if address has changed (3) ID Number:

o Check here if address has changed (3) ID Number: CAMPAGN TREASURER'S REPORT SUMMARY (1) MGUEL ANGEL GABELA OFFCE USE ~Y Name () 1701 NW SOUTH RVER DR Address (number and street) MAM FL 3315 Cty, State, Zp Code (, ::::'1.,,' :0 rn ':) o Check here f address

More information

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 APPROVED: 7/10/18 jrl AGENDA: ATTENDING: ABSENT: OTHER: CONTINUED 18APP01 APPEAL FROM ADMINISTRATIVE DECISION: DOWEY, FREEMAN, HUOT, & PINKNEY (abutters),

More information

Re: Tender - 4 X 4 Extended Cab Full Size Pickup Truck

Re: Tender - 4 X 4 Extended Cab Full Size Pickup Truck TOW OF YARMOUTH 4 MA STRT YARMOUTH S B5A 1G2 Jly 9, 215 Re: Tender - 4 X 4 xtended Cab Fll Size Pikp Trk Dear Sir: We ppose to by two new 215 or rrent model year fll size pikp trks for the Operational

More information

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m.

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. Public Notice December 7, 2017 Subject Properties Subject Properties: 102, 106, 110, 114, 118, 122, 126, 130, 134, 138, 142, 146, 150, 154, 158, 162, 166, 170, 174, 178, 182, 186 and 190 Avery Place and

More information

~ ~ !"" F'f n J'v.._Y\ -e l L{-,9_ol (p 'S.\: ~ ill ~ () ~ "'-. . ill ,L EXPENDITURES: 'DISTRICT NAME Cl o~'-"-~"y 1\.v.._n

~ ~ ! F'f n J'v.._Y\ -e l L{-,9_ol (p 'S.\: ~ ill ~ () ~ '-. . ill ,L EXPENDITURES: 'DISTRICT NAME Cl o~'--~y 1\.v.._n \) Ro9()S.t_ 'DSTRCT NAME Cl o'-"-"y 1\.v.._n BUDGET CATEGORES REVENUES 363.10 SPECAL ASSESSMENTS 366.00 DONATONS 361.00 NTEREST TOTAL GROSS REVENUES MNUSS% PLUS: 384.00 DEBT PROCEEDS 389.90 EST BEGNNNG

More information

A NEW MEASURE OP FISCAL PRIVILEGE

A NEW MEASURE OP FISCAL PRIVILEGE A NEW MEASURE OP FISCAL PRIVILEGE A MS-GUPTA No. 27 FEBRUARY 1987 NATIONAL INSTITUTE OF PUBLIC FINANCE AND POLICY 18/2, SATSANG VIHAR MA.RG SPECIAL INSTITUTIONAL AREA NEW DELHI-110067 A NEW MEASURE OF

More information

The Corporation of Loyalist Township

The Corporation of Loyalist Township The Corporation of Loyalist Township By-law 99-83 Being a By-law to Establish Tax Rates and to Provide for the Collection of Taxes for the Year 1999 WHEREAS it is necessary for the Council of the Corporation

More information

THE NASDAQ STOCK MARKET LLC NOTICE OF ACCEPTANCE OF A WC

THE NASDAQ STOCK MARKET LLC NOTICE OF ACCEPTANCE OF A WC THE NASDAQ STOCK MARKET LLC NOTICE OF ACCEPTANCE OF A WC Certified, Return Receipt Requested TO: FROM: Mr. Shawn Matthews Chief Executive Officer 110 East 59 1 h Street 4th Floor New York, NY 10022 The

More information

Municipality of Chatham-Kent. Finance, Budget and Information Technology Services. Financial Services

Municipality of Chatham-Kent. Finance, Budget and Information Technology Services. Financial Services Municipality of Chatham-Kent Finance, Budget and Information Technology Services Financial Services To: From: Mayor and Members of Council Gord Quinton, MBA, CPA, CGA Director, Financial Services Date:

More information

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016

THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016 THE CORPORATION OF THE TOWN OF WASAGA BEACH BY-LAW NO. 2016-110 A BY-LAW TO SET THE TAX RATES AND TO LEVY TAXES FOR THE YEAR 2016 WHEREAS pursuant to section 9 of the Municipal Act, 2001 S.O. 2001, chapter

More information

I Through I IC/ u~ / d-0 II

I Through I IC/ u~ / d-0 II Colorado Secretary of State Elections Division 1700 Broadway, Ste. 200 Denver, CO 80290 Ph: (303) 894-2200 ext. 6383 Fax: (303) 869-4861 Email: cpfhclp@sos.state.co.us WWW.SOS.State.co.us REPORT OF CONTRIBUTIONS

More information

momen+u fyi Te.Jewrv1/ :r:;;tte.

momen+u fyi Te.Jewrv1/ :r:;;tte. LOCAL TELEPHONE COMPANY ANNUAL REPORT N011J3S lioilv ;,1\J~JOJ IA~3S Jll80d )l~v OF THE Y'} t?joj ), 0 momen+u fyi Te.Jewrv1/ :r:;;tte. 03AI3:J3~ NAME ----~(H-ere~sho-win~fu-llth-eex-act-co-rpor~ate~.firm-o~rind-ivid-ua+l~a~me=clt-her~esp~ond-ent_)

More information

N~e of I'Jperiment...\. ~ Date...&.LCJ./..~o./.6... Page No.D - - A. h\~c- Experi';'ent No. Experiment Result..

N~e of I'Jperiment...\. ~ Date...&.LCJ./..~o./.6... Page No.D - - A. h\~c- Experi';'ent No. Experiment Result.. N~e of I'Jperiment....\. ~ Date...&.LCJ./..~o./.6... Page No.D Experi';'ent No h\~c- Experiment Result.. - - A , 1\(," Expenment No., It N",ne the Experiment Date Page No., Q'Ja- (2A ~ 'Z.{61( c?r11b1/ji

More information

u. NICKNAME LAST SUFFIX

u. NICKNAME LAST SUFFIX '' Texas Ethics Commission P.O. Box 12070 Austin, Texas 78711-2070 (512) 463-5800 (TDD 1-800-735-2989) CANDDATE FCEHOLDER FORM C/OH CAMPAGN FNANCE REPORT CovER SHEET PG 1 The C/OH nstruction Guide explains

More information

NOTICE OF DECISION of the MISSISAUGA APPEAL TRIBUNAL established pursuant to section 23.5 of the Municipal Act 2001

NOTICE OF DECISION of the MISSISAUGA APPEAL TRIBUNAL established pursuant to section 23.5 of the Municipal Act 2001 NOTICE OF DECISION of the MISSISAUGA APPEAL TRIBUNAL established pursuant to section 23.5 of the Municipal Act 2001 IN THE MATTER OF a Notice of Appeal, dated January 4, 2010 to the Mississauga Appeal

More information

TOWNSHIP OF PLAINSBORO Department of Planning and Zoning 641 Plainsboro Road Plainsboro, NJ ext. 1502

TOWNSHIP OF PLAINSBORO Department of Planning and Zoning 641 Plainsboro Road Plainsboro, NJ ext. 1502 Development Application Guide 1. Applicants are encouraged to meet with the Township s Department of Planning and Zoning prior to submitting an application by calling the Planner/Zoning Officer at (609)799-0909

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

BY-LAW BE IT THEREFORE ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF MARKHAM THE FOLLOWING:

BY-LAW BE IT THEREFORE ENACTED BY THE MUNICIPAL COUNCIL OF THE CORPORATION OF THE TOWN OF MARKHAM THE FOLLOWING: BY-LAW 2012- A by-law to provide for the levy and collection of sums required by The Corporation of the Town of Markham for the year 2012 and to provide for the mailing of notices demanding payment of

More information

HOW THIS BY-LAW WORKS

HOW THIS BY-LAW WORKS HOW THIS BY-LAW WORKS INTRODUCTION This preamble explains the various components of this Zoning By-law and how it works as a whole. This preamble does not form part of the Zoning By-law. PURPOSE OF THIS

More information