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

Size: px
Start display at page:

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

Transcription

1 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 of Minutes: Disclosure of Pecuniary nterest: tems for Consideration: 1. B/25/16 Gary Mills Family Farms nc Mersea Road 8 a. Creation of a new lot 2. A/24/16 Gary Mills Family Farms nc Mersea Road 8 a. Obtain relief from maximum barn height allowance (E) (F) New Business: Adjournment: (G) Date of Next Meeting: Tuesday, November 29, 2016 /pm T:\Planning\Committee of Adjustment\2016\Agenda\

2 MERSEA RD 11 MERSEA RD MERSEA RD 10 MERSEA RD MLLS FAMLY 14 FARMS A & B MERSEA RD 8 MERSEA RD 8 MERSEA RD 7 MERSEA RD HOPE LANE BRUNER RD 18 3 MERSEA RD 3 33 MERSEA RD 6 MERSEA RD 5 MERSEA RD 4 MERSEA RD 12 MERSEA RD MERSEA RD DEER RUN RD FOX RUN RD MERSEA RD 21 W h e a t l e y H a r b o u r Municipality of Chatham-Kent MERSEA RD 2 MERSEA RD 1 H i l l m a n M a r s h H i l l m a n M a r s h L a k e E r i e S t u r g e o n C r e e k Legend SUBJECT LANDS Title: SEPTEMBER 2016 COMMTTEE OF ADJUSTMENT APPLCATONS Scale: 1:80, ,600 Meters Prepared For: Planning Date: September 29, 2016 COPYRGHT This document is not a Legal Plan of Survey and the user of this map assumes all risks associated with it. All efforts have been made to ensure completeness and accuracy, however no guarantees can be made. Prepared By: Notes: GS Services File No: N/A This map is the property of the Corporation of the Municipality of Leamington and may not be reproduced without expressed permission and authorization. 111 Erie Street North, Leamington, Ontario N8H 2Z9 TEL: (519) FAX: (519) Scale is correct if original paper size of letter is still intact and has not changed in any way. The Municipality of Leamington will not be held responsible for any damages due to scale errors from paper size changes.

3 -)År- = Notice of Public Hearing Municipality of Leamington livelplaylwork Gary Mills Family Farm lnc Bt25t An Application By: Gary Mills Family Farm lnc Take Notice: An application for consent (severance) under the above-noted file will be heard by the Committee of Adjustment in Council Chambers, Leamington Municipal Building 111 Erie Street North, Leamington, Ontario. Date: Tuesday, October 25,2016 at 5:00 p.m. Purpose: This is a Public Meeting called for the purpose of hearing evidence in support of or in opposition to the application for severance of propefi as noted below. Further lnformation: Can be obtained by contacting the undersigned. lf you have comments on this application, they may be forwarded in writing to the Secretary-Treasurer at the address shown below. Your comments will then be conveyed to the Committee of Adjustment members for consideration at the meeting. Failure to Attend: lf you do not attend and are not represented at this Hearing, the Committee may proceed in your absence (including possible amendments to the original request) and you will not be entitled to any further notice of the proceedings. The applicant is encouraged to attend the meeting. The Committee will render a decision on the application at this meeting. Notice: A copy of the Decision of the Committee together with a Notice of Right to Appeal will be sent to the applicant and/or agent. All others who wish to be notified of the decision of the Committee of Adjustment in respect of the proposed consent must make a written request to the Secretary-Treasurer at the address shown below. Appeal: lf a person or public body that files an appeal of a decision of the Committee of Adjustment in respect of the proposed consent does not make written submission to the Committee of Adjustment before it gives or refuses to give a provisionalconsent, the Ontario Municipal Board may dismiss the appeal. Applicant: Purpose of Application: Municipal Address: Roll Number: Gary Mills Family Farm lnc For the creation of a new agricultural residence lot of ha (1.45 ac.) in area resulting in a retained farm lot of ha (96.87 ac.) Mersea Rd 8 - Conc 8 PT Lot 16 RP12R PT LTS 1 & 2, 12R PT LTSl& s60 Deadline for Agency Comments: October 17,2016 Gary Smith Secretary-Treasurer, Committee of Adjustment Municipality of Leamington, 111 Erie St. N., Leamington, Ont. N8H 229 Phone: ext October 4,2016

4 N24t16,B,125t16 q a õ * ;q ti f{ asl Dra n Branch tr Ëð 939.s a z ü,!' 1it10 'rfï i tl t' il t, -t, 1 11,.#aìüie l.* "t&- s Vtl *&* -'TF. r "fiå.:;,f*ldi s,'l'i!b t : i!,.:, #,.: 181,li t i # 'f 8th i*,l %-- x,e Legend Þ"'-.' MUNCPAL DRANS sue Ecr LAND o AERAL PHOTOGRAPHY Title: COPYRGHll -_'Fmry. and the useroftì s map fh s document is not a Legal Plan of Survey completeness and accuracy, however no quatantees can be made. FGURE Scale: 1:10, Meters l---l+ffi Prepared For: MLLS FAMLY FARM Date: September29,2016 Prepared By: GS Services Noies Fire No: N24116 &8, fhis map is the properq ofthê Corporalion olthè l\runicipality ofleåmington nd may not be reproduced wilhout expressed pêrm ssion and authorizalion. 111 Erie Steet Nodh, Leaminglon, Onbrio N8H 2Zg TEL: (519) FAX: (519)

5 ù 8ru PROPEN RMT PLAN OF SURVÐ/ PART OF LOT 16 concesston DESGMTEÐ AS PAR S 1 4NÐ 3. PUN 12R_T2653 ANÐ PAR 1, PS 12Ê_199Ji MUN CPALTY OF LEAMNCTON COUNTY OF ONTARO 4 *"ffi*** SCALE : i"= O!! LOr /a, 2-r' *r sr,loæ 'ñ * l R s; Ài l sl li õi l:i i --l--ltt it rl!l tl if tl,l ;t COtv"C{SSiON ã ñ :j \j ir- :14 -t'8 s "i; g J ot 2 oetallr METAL CLÀÐ EULDNG NOT'O SCALE ---*-- suffior's cmñgte N'TECRANOÑ OAA ROAD ALLOWANCE BETW EN CONCTSSONS 7 ond dr4ry'4

6 Gary Mills Family Farms nc A/24/ October 4, 2016 Committee of Adjustment Notice of Public Hearing of Application for Minor Variance Applicant: Gary Mills Family Farms nc Address of property: 1611 Mersea Rd 8 Roll Number: Purpose: To obtain relief from the provisions of Section 4.1.e.(ii) of Zoning By-law , as amended to permit an increase in height of an accessory building from 6 m (19.68 ft.) to 7.62 m (25 ft.)for the existing barn on the retained agricultural residential parcel. Take Notice: Date: Location: The application under the above file number will be heard by the Committee as follows: Tuesday, October 25, 2016 Time: 5:00 p.m. Council Chambers Municipal Building 111 Erie Street North Leamington, Ontario N8H 2Z9 Public Meeting: You are entitled to attend this public meeting in person to express your views about this application or you may be represented by counsel for that purpose. f you are aware of any person interested in or affected by this application who has not received a copy of this notice you are requested to inform that person of this hearing. f you wish to make written comments on this application they may be forwarded to the Secretary-Treasurer of the Committee at the address shown below. Failure to Attend Meeting: f you do not attend the meeting, it may proceed in your absence and, except as otherwise provided in The Planning Act, you will not be entitled to any further notice in the proceedings. Notice of Decision: A copy of the Decision of the Committee will be sent to the applicant and to each person who appeared in person or by counsel at the hearing and who has filed with the Secretary-Treasurer a written request for notice of the decision. Deadline for agency comments: October 17, 2016 Gary Smith Secretary-Treasurer, Committee of Adjustment Municipality of Leamington 111 Erie Street North Leamington, Ontario N8H 2Z extension 1415

7 East Ogle Drain - 9th Concession Bra nch East Ogle Drain West Ogle Drain 1521 A/24/16,B/25/ d Drain MERSEA RD 8 South Dales Drain - 8th Concession Bra nch Legend MUNCPAL DRANS COPYRGHT This document is not a Legal Plan of Survey and the user of this map assumes all risks associated with it. All efforts have been made to ensure completeness and accuracy, however no guarantees can be made. 778 FGURE 1 Title: SUBJECT LAND AERAL PHOTOGRAPHY Goslin Drain th Concession Roa Scale: 1:10,000 Prepared For: MLLS FAMLY FARM Prepared By: Notes: GS Services Meters Date: September 29, 2016 File No: A/24/16 & B/25/16 This map is the property of the Corporation of the Municipality of Leamington and may not be reproduced without expressed permission and authorization. 111 Erie Street North, Leamington, Ontario N8H 2Z9 TEL: (519) FAX: (519) Scale is correct if original paper size of letter is still intact and has not changed in any way. The Municipality of Leamington will not be held responsible for any damages due to scale errors from paper size changes.

8

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

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL.

TOWNSHIP OF LOWER IF YOU FIND COMPLETION OF THE APPLICATION DIFFICULT, WE SUGGEST THAT YOU OBTAIN LEGAL COUNSEL. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 ON ADVICE OF COUNSEL THE OFFICE STAFF IS UNABLE TO ASSIST IN COMPLETING APPLICATIONS OR LEGAL ADS, BEYOND

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

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

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, 2015 9:00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE 1. ROLL CALL. Present: Jack Galipeau, Chairman Larry Cowan Rick McCracken Ken Peters Charlene

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

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

WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Philip Hodder Appellant. AND Town of Deer Lake Respondent

WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Philip Hodder Appellant. AND Town of Deer Lake Respondent WEST NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Philip Hodder Appellant AND Town of Deer Lake Respondent RESPECTING Refusal BOARD MEMBERS Gary Parsons Acting Chair

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

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

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

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario

Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant: Applicant:

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

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA TUESDAY, SEPTEMBER 2, 2008 AFTERNOON SESSION 1:30 P.M. EVENING SESSION Cancelled COUNCIL CHAMBER, 2 ND FLOOR - CIVIC

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: 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

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

Rood Engineering Inc.

Rood Engineering Inc. 1ST CONCESSION ROAD DRAIN EAST & 2ND CONCESSION ROAD DRAIN (Fulmer Estate Section 65) Geographic Township of Mersea MUNICIPALITY OF LEAMINGTON 111 Erie Street North Leamington, Ontario N8H 2Z9 519-326-5761

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

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 Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 1 st day of June, 2017 at the Town Office Building, 1777 N.

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

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

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

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

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

APPLICATION TO REMOVE PART LOT CONTROL MUNICIPALITY OF CLARINGTON PLANNING SERVICES DEPARTMENT

APPLICATION TO REMOVE PART LOT CONTROL MUNICIPALITY OF CLARINGTON PLANNING SERVICES DEPARTMENT Submission of this application constitutes consent for authorized Municipality of Clarington, and circulated agency representatives to inspect the subject lands or premises, and to carry out any inspections,

More information

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016 WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting The of held a regular meeting on Tuesday at the Township Hall. The agenda is attached Exhibit A. I. Call to Order & Roll Call The meeting was

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

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006 THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, March 7, 2006 Tom Davies Square Commencement: 5:35 p.m. Adjournment: 8:00 p.m. COUNCILLOR RON

More information

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014 Page 14 Call to Order and Roll Call: TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014 The Township of McNab/Braeside Planning Advisory Committee met at 7:00 p.m. All members were present

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

NC General Statutes - Chapter 57D Article 6 1

NC General Statutes - Chapter 57D Article 6 1 Article 6. Dissolution. 57D-6-01. Dissolution. An LLC is dissolved upon the occurrence of any of the following: (1) An event causing the LLC to dissolve under the operating agreement. (2) If the LLC never

More information

Indexed as: BCSSAB 6(1)2013. IN THE MATTER OF THE SAFETY STANDARDS ACT SBS 2003, Chapter 39

Indexed as: BCSSAB 6(1)2013. IN THE MATTER OF THE SAFETY STANDARDS ACT SBS 2003, Chapter 39 Date Issued: November 14, 2013 File: SSAB 6-2013 Indexed as: BCSSAB 6(1)2013 IN THE MATTER OF THE SAFETY STANDARDS ACT SBS 2003, Chapter 39 AND IN THE MATTER OF an appeal to the British Columbia Safety

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

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Ger-Bar Holdings Limited Appellant AND Town of Holyrood Respondent RESPECTING Refusal BOARD MEMBERS Michelle

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

APPEAL PROCEDURES, RULES and REGULATIONS

APPEAL PROCEDURES, RULES and REGULATIONS APPEAL PROCEDURES, RULES and REGULATIONS Rule # BOARD OF ASSESSMENT APPEALS OF CLEARFIELD COUNTY A. GENERAL RULES 1) TIME for FILING: All annual appeals from the assessment of real estate must be properly

More information

STAFF REPORT. Committee of the Whole FROM: Provincial Parks Property Assessment Appeal. DATE: October 18 th, Monica Quinlan, Treasurer

STAFF REPORT. Committee of the Whole FROM: Provincial Parks Property Assessment Appeal. DATE: October 18 th, Monica Quinlan, Treasurer STAFF REPORT TO: FROM: SUBJECT: Committee of the Whole Monica Quinlan, Treasurer Provincial Parks Property Assessment Appeal DATE: October 18 th, 2016 RECOMMENDATION THAT Committee of the Whole recommends

More information

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff.

1. Chairperson will call the meeting to order. 2. Introduction of Board Members, Legal Counsel (if present) and Administrative Staff. AGENDA Black Diamond Subdivision and Development Appeal Board Hearing held on Friday, September 14, 2018 Town of Black Diamond Council Chambers 1:00 pm 1. Chairperson will call the meeting to order. 2.

More information

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 Steve Buisch called the February meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Court House in Lyons, New York. Present: Staff:

More information

Staff Reports, By-laws and Motions:

Staff Reports, By-laws and Motions: The Corporation of The City of Dryden June 3, 2013 Minutes of an Open Special Meeting of Council held at 7:00 p.m. on the above date in the Council Chambers at City Hall. Present: Absent: Staff: Others:,

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales and Council / et au Conseil June 25, 2012 Le 25 juin 2012 Submitted by/soumis par : Steve

More information

The Municipal Corporation of the Town of Fort Erie

The Municipal Corporation of the Town of Fort Erie The Municipal Corporation of the Town of Fort Erie COUNCIL-IN-COMMITTEE MEETING MONDAY, NOVEMBER 20, 2006 COUNCIL CHAMBERS M I N U T E S 1) CALL TO ORDER The meeting was called to order at 6:02 p.m. 2)

More information

The Corporation of the Municipality of Leamington

The Corporation of the Municipality of Leamington The Corporation of the Municipality of Leamington Court of Revision Agenda Monday, December 15, 2014 Commencing at 6:05 PM In Leamington Council Chambers Members of the Court of Revision will be appointed

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

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information

SPECIAL COUNCIL MEETING (for budget purposes) No MINUTES. March 14, Mayor Milton Mclver Deputy Mayor Patricia Greig.

SPECIAL COUNCIL MEETING (for budget purposes) No MINUTES. March 14, Mayor Milton Mclver Deputy Mayor Patricia Greig. MUNICIPALITY OF NORTHERN BRUCE PENINSULA SPECIAL COUNCIL MEETING (for budget purposes) No. 16-07 MINUTES March 14, 2016 9:00 a.m. MEMBERS PRESENT: Mayor Milton Mclver Deputy Mayor Patricia Greig Councillors

More information

To establish a policy that guides City assessment review activities to help ensure stability and accuracy of the assessment base.

To establish a policy that guides City assessment review activities to help ensure stability and accuracy of the assessment base. EFFECTIVE: June 1, 2007 REPLACES: new PAGE: 1 of 13 POLICY STATEMENT: To establish a policy that guides City assessment review activities to help ensure stability and accuracy of the assessment base. PURPOSE:

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

PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, :00 P.M

PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, :00 P.M MINUTES Issued: February 3, 2015 PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, JANUARY 12, 2015 7:00 P.M COUNCIL CHAMBER, 2 ND FLOOR - CIVIC CENTRE 300 CITY CENTRE

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

County of Adams Rules of the Board of Assessment Appeals Adopted August 22, 2012

County of Adams Rules of the Board of Assessment Appeals Adopted August 22, 2012 County of Adams Rules of the Board of Assessment Appeals Adopted August 22, 2012 A. GENERAL RULES Rule A-1. Time for Filing All annual appeals from the assessment of real estate must be properly filed

More information

AGENDA BACKGROUND. Date: August 6, AGENDA ITEM: Discuss and review the Budget for the Fiscal Year PRESENTER:

AGENDA BACKGROUND. Date: August 6, AGENDA ITEM: Discuss and review the Budget for the Fiscal Year PRESENTER: 1 2 AGENDA BACKGROUND AGENDA ITEM: Discuss and review the Budget for the Fiscal Year 2018-2019. Date: August 6, 2018 PRESENTER: Matt Fielder, City Manager BACKGROUND: The purpose of this item is to discuss

More information

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017 ADMINISTRATION CA-00 Copy fee - ALL DEPARTMENTS - Unless specific document copy fee is stated. This applies to all printed material i.e. Development Code, General Plan, Minutes, Staff Reports, Agendas

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 460 2017-2018 Representatives Patterson, Sheehy Cosponsors: Representatives Antonio, Smith, K., Kelly, O'Brien, West A B I L L To amend sections 321.24,

More information

BOROUGH OF RED BANK DEPARTMENT OF PLANNING AND ZONING The following is required to proceed with a Board application:

BOROUGH OF RED BANK DEPARTMENT OF PLANNING AND ZONING The following is required to proceed with a Board application: BOROUGH OF RED BANK DEPARTMENT OF PLANNING AND ZONING 90 Mon mouth Street Red Bank, NJ 07701 732-530-2753 APPLICANT CHECKLIST PLANNING BOARD & ZONING BOARD OF ADJUSTMENT The following is required to proceed

More information

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, NOVEMBER 16, 2009

MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, NOVEMBER 16, 2009 MINUTES PLANNING & DEVELOPMENT COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA MONDAY, NOVEMBER 16, 2009 AFTERNOON SESSION 1:30 P.M. EVENING SESSION CANCELLED COUNCIL CHAMBER, 2 ND FLOOR - CIVIC CENTRE

More information

Tax Millage and Levies

Tax Millage and Levies Tax Millage and Levies Jill Thompson Athens County Auditor September 12, 2012 1 2 Property Tax Millage Rates Effective tax rates for each of Ohio s counties are applied to two categories of property The

More information

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS Headquarters 595 San Ysidro Road Santa Barbara, California September 15, 2014 at 2:00 p.m. Agenda Items

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

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

More information

TAXPAYER S ABATEMENT APPLICATION TO MUNICIPALITY RSA 76: 16 INSTRUCTIONS USE FOR TAX YEAR 2017

TAXPAYER S ABATEMENT APPLICATION TO MUNICIPALITY RSA 76: 16 INSTRUCTIONS USE FOR TAX YEAR 2017 TAXPAYER S ABATEMENT APPLICATION TO MUNICIPALITY RSA 76: 16 INSTRUCTIONS USE FOR TAX YEAR 2017 1. Complete the application by typing or printing legibly in ink. This application does not stay the collection

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: February 22, 2008 DC070001 Ontario Municipal Board Commission des affaires municipales de l Ontario 1230374 Ontario Ltd. and Urbandale Corporation have appealed to the Ontario Municipal Board

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

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

PROCEEDING COMMENCED UNDER Section 53, subsection 53(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the "Act")

PROCEEDING COMMENCED UNDER Section 53, subsection 53(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended (the Act) Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

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

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

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

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

PRESENT: ABSENT: ALSO PRESENT: Lil Wallace SECRETARY:

PRESENT: ABSENT: ALSO PRESENT: Lil Wallace SECRETARY: Executive TOWN OF HINTON Public Hearing Minutes on Community Services Reserve Disposal (Part of 234 Baker Street; Lot 1CSR, Block 4, Plan 822 2515) September 17, 2013 Hinton Government Centre PRESENT:

More information

Resolution # Notice and Call of Public Meeting

Resolution # Notice and Call of Public Meeting Resolution # Notice and Call of Public Meeting Governmental Body: The Board of Directors of Xenia Rural Water District, State of Iowa. Date of Meeting: Thursday, September 21, 2017 Time of Public Meeting:

More information

ONTARIO SUPERIOR COURT OF JUSTICE MCMASTER UNIVERSITY. - and -

ONTARIO SUPERIOR COURT OF JUSTICE MCMASTER UNIVERSITY. - and - Court File No.01-CV-216289 ONTARIO SUPERIOR COURT OF JUSTICE B E T W E E N: MCMASTER UNIVERSITY Applicant - and - A. LESLIE ROBB and JOHN P. EVANS, on their own behalf and on behalf of all the members,

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

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF LESLIE MORGAN SHASTA COUNTY ASSESSOR-RECORDER Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

REGULAR MEETING JULY 16, 2018 MINUTES

REGULAR MEETING JULY 16, 2018 MINUTES MASON COUNTY PLANNING ADVISORY COMMISSION MASON COUNTY COMMUNITY SERVICES 615 W. ALDER STREET, SHELTON, WA 98584 Meetings held at: Commissioners Chambers 411 N. 5 th Street Shelton, WA 98584 REGULAR MEETING

More information

PUBLIC NOTICE OF APPLICATION

PUBLIC NOTICE OF APPLICATION PUBLIC NOTICE OF APPLICATION NOTICE IS HEREBY GIVEN that the City of Mercer Island has received the application described below: File Nos.: DEV16-028 Description of Request: Applicant : Owner: The City

More information

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA FINAL AGENDA 1 HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA April 4, 2017 Executive Session 6:30 PM; Regular Session 7:30 PM Howell Township Municipal Building, Main Meeting Room 4567 Route 9 North,

More information

COMMUNITY UNIT SCHOOL DISTRICT NO. 205 Board of Education 6:00 PM Tuesday, March 29, Harrison Street Galesburg, Illinois Special Meeting

COMMUNITY UNIT SCHOOL DISTRICT NO. 205 Board of Education 6:00 PM Tuesday, March 29, Harrison Street Galesburg, Illinois Special Meeting I. Call to Order COMMUNITY UNIT SCHOOL DISTRICT NO. 205 Board of Education 6:00 PM Tuesday, 932 Harrison Street Galesburg, Illinois Special Meeting Agenda II. III. IV. Roll Call Moment of Silence/Pledge

More information

Tradeshow Exhibitor Package

Tradeshow Exhibitor Package Tradeshow Exhibitor Package LOCATED IN CENTRAL PARK OF SPRUCE GROVE GRANT FUHR STU BARNES CURLING CLUB CENTRAL PARK 31, 5 TH Avenue Spruce Grove, Alberta Saturday, May 23 10:00 am 6:00 pm Sunday, May 24

More information

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD February 21, 2019 A meeting of the Board of Directors of the Kent County Water Authority was held on the 21 st day of February 2019,

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson VILLAGE OF HARRISON BOARD MEETING MINUTES 03/27/18 A regular meeting of the Village of Harrison Board was called to order on Tuesday, March 27, 2018 at 7:00pm in the Harrison Municipal Building, W5298

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

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

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) May 07, 2018 County Board of Equalization

CTAS e-li. Published on e-li (http://ctas-eli.ctas.tennessee.edu) May 07, 2018 County Board of Equalization Published on e-li (http://ctas-eli.ctas.tennessee.edu) May 07, 2018 County Board of Equalization Dear Reader: The following document was created from the CTAS electronic library known as e-li. This online

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

NOTICE IS HEREBY GIVEN

NOTICE IS HEREBY GIVEN NOTICE OF DECISION NOTICE IS HEREBY GIVEN that approval has been granted to a Lot Line Revision located at the property described below. File No.: Description: Applicant(s): Owner(s): Location of Property:

More information