Maple Grove 2015 Board of Appeal and Equalization Meeting. Meeting Minutes. April 7, Call to Order. Purpose of Tonight s Meeting

Size: px
Start display at page:

Download "Maple Grove 2015 Board of Appeal and Equalization Meeting. Meeting Minutes. April 7, Call to Order. Purpose of Tonight s Meeting"

Transcription

1 Maple Grove 2015 Board of Appeal and Equalization Meeting Meeting Minutes Call to Order Purpose of Tonight s Meeting Assessor Remarks Pursuant to call and notice thereof, the Maple Grove Board of Appeal and Equalization was held at 7:00 p.m. on at the Maple Grove Government Center/Public Safety Facility, Hennepin County, Minnesota. Members present were Mayor Pro Tem Phil Leith, Councilmembers Karen Jaeger, LeAnn Sargent, and Erik Johnson. Absent: Mayor Mark Steffenson. Present also were Al Madsen, City Administrator; Tim Mitchell, City Assessor; Rich Gruber, Commercial Appraiser; Julie Gustafson, Senior Residential Appraiser, and Jodi Kohn, Assessing Technician. Mayor Pro Tem Leith called the meeting to order at 7:00 p.m. Mayor Pro Tem Leith stated the purpose of tonight s meeting is to discuss the 2015 Estimated Market Values and classifications for taxes payable in The required certified forms of tonight's proceedings will be signed at the end of the meeting. City Assessor Mitchell provided a brief description of the Local Board of Appeal and Equalization process and stated the Local Board of Appeal and Equalization would reconvene on April 21, 2015, at 7:00 p.m. and all petitioners would be notified by mail of the Board s decision. He indicated petitioners in attendance will present their appeal and a petitioner must appear in the minutes of this meeting in order to be considered by the County Board of Appeal and Equalization, and the Assessor s Office will conduct a property review and present the Board with its written recommendations. He stated if petitioners are not satisfied, they may seek further action at the Hennepin County Board of Appeal on June 15, He explained that 2015 values are based on sales taking place between October 1, 2013, and September 30, 2014, and foreclosures, short sales or lender mediated sales cannot be used. He stated that in 2011, the Minnesota Department of Revenue instituted a market condition adjustment based on a 21- month sales study period and the market condition adjustment for single family homes was approximately 4%, lakeshore properties had no adjustment, condos were adjusted 7.7%, townhomes were adjusted 4.15%, and twin homes were adjusted 10.1%. He stated for the 2015 assessment, the total City market value was $7.99 billion, an increase of over 5% from the 2014 market value of $7.6

2 Page 2 Consideration of Appeals David and Rhonda Helms PIN # Nottingham Parkway N. Luke and Sarah Graham PIN # Brockton Ct. N. billion. He stated that single family home values increased an average of 3.6%, lakeshore values decreased 2.9%, twin home values increased 12.2%, townhome values increased 3.1%, condo values increased 8.4%, commercial property values decreased.1%, industrial property values increased 2.1% and apartment properties increased 9.5%. Petitioner was not in attendance. Mayor Pro Tem Leith noted the letter submitted into the official record by the Petitioner. Mr. Luke Graham submitted documents to the Board in support of his appeal for a reconsideration of their property value. He stated they purchased the home in 2010 for $228,000 and renovated the entire house at a cost of over $200,000. He explained they had total improvements from of $135,000 and at that time received a bank appraisal for $321,000. He stated the value was somewhat held down because of the outside appearance and they have since spent $72,000 on external improvements and had the home reappraised in June 2014 showing a value of $350,000. He described the renovations and presented several pictures and stated that the reason for their appeal is that it was their understanding that the assessed value was held down because of comparables but their home has been completely renovated and a local realtor indicated the house could easily sell somewhere in the $375,000 range and they are asking the Board to reconsider the value. Member Sargent asked the Petitioner to confirm that he wants the Board to raise the assessed value. Mr. Graham replied in the affirmative and explained that due to a potential relocation for his job, they could be selling the home soon and they feel having an assessed value considerably lower could create an issue when they are ready to sell. City Administrator Madsen reminded Mr. Graham that if the value goes up to $375, ,000, he would be stuck with that value even if his job relocation falls through.

3 Page 3 Mr. Graham confirmed that he understood. Member Johnson reminded Mr. Graham that he would also be increasing his taxes payable based on an increase in value and Mr. Graham is asking a future buyer to agree to a higher tax liability that might turn off some buyers. Jason D. Harwood, Authorized Rep, The Printer Inc. (R.R. Donnelley & Sons Company) PIN # Kilmer Lane North Jason D. Harwood, Authorized Rep, The Printer Inc. (R.R. Donnelley & Sons Company) PIN # Kilmer Lane North Robert & Shirley Dorcy PIN # Petitioner was not in attendance. City Assessor Mitchell stated that staff has received documentation from petitioner that will be provided to the Board for the reconvene meeting and noted that petitioner has two parcels under appeal. Ms. Shirley Dorcy stated they built their home 41 years ago and have not done anything to it. She discussed their previous appeals and stated that Randy Dejong came out to the house last Friday and agreed to change the value to $435,200 and they are asking for a further reduction.

4 Page Weaver Lake Drive North William and Diane Feist PIN # Territorial Rd. Mario Cocchiarella, owner, Earl Street Partners, LLC Co. Rd. No. 101 Mario Cocchiarella, owner, Earl Street Partners, LLC Co. Rd. No. 101 Sandip Bhakta PIN # Petitioner was not in attendance. City Assessor Mitchell noted the letter received from the Petitioner and advised that staff will review the property, run comparables, and share this information with the Board at the reconvene meeting. Mr. Mario Cocchiarella stated they have had a significant increase in their values from $11 million to $13 million and they are not ready for that kind of increase based on market conditions for the property and requested that the Board reconsider the increase on their two parcels. Petitioner was not in attendance. Mayor Pro Tem Leith noted the letter submitted into the official record by the Petitioner.

5 Page Eagle Lake Dr. N. Petitioners that have agreed with value recommendation Paul Monge Narcissus Ln. N. City Assessor Mitchell advised that staff has reached agreement with the following properties and recommendations regarding these properties will be included in the formal report to the Board: Brian Farrell, PIN # , Rice Lake Circle Sandra Ferguson, PIN # , 6680 Cardinal Circle Kathryn Kittelson, PIN # , st Place N. Hassan Ismail, PIN # , th Ave. N. Michael and Melissa Ginzburg, PIN # , th Ave. N. Jin Wang and Aihua Wan, PIN # , th Ave. N. Mr. Paul Monge stated the 2016 assessed value average in his housing development is $502,000 and the average purchase price was $531,000. He stated the 2016 values for homes in the cul-desac had an increase of.85%-1.88% and their house was assessed at a 3.46% increase. He stated that property numbers 6, 7 and 8 referred to in the documents he submitted are similar in price, size, footprint, lot size, etc. and the 2016 value for property #6 is $541,000 and $539,000 for property #8 compared to their purchase price of $576,000 with an assessed value of $562,800. He requested a reduction in value in line with his neighbors. Member Johnson asked Mr. Monge if he had made any improvements to his property. Mr. Monge replied he has made no improvements to his property. Recess Motion by Member Jaeger, seconded by Member Sargent, to recess the Board of Appeal and Equalization Meeting to April 21, 2015, at 7:00 p.m. Upon call of the motion by Mayor Pro Tem Leith, there were four ayes and no nays. Motion carried. Mayor Pro Tem Leith adjourned the meeting at 7:40 p.m. Respectfully submitted, Alan A. Madsen City Administrator

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING Monday, April 23, 2018 Brooklyn Park Council Chambers 7:00 5200 85th Avenue North CALL TO ORDER Chair Jeffrey Lunde PRESENT: Chair Jeffrey Lunde; Board

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES I. ORGANIZATIONAL BUSINESS: 1. CALL TO ORDER: President Jeffrey Lunde (6:00 p.m.) ROLL CALL

More information

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014 PARKMAN TOWNSHIP BOARD OF ZONING APPEALS Regular Meeting of April 8, 2014 Members present: Cindy Gazley, Lucinda Sharp-Gates, Jo Lengel, Kathy Preston, Dale Komandt, and Jan Helt (Secretary) Members not

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

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

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL WORK SESSION FEBRUARY 2, 2015

City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL WORK SESSION FEBRUARY 2, 2015 City of Excelsior Hennepin County, Minnesota MINUTES EXCELSIOR CITY COUNCIL WORK SESSION FEBRUARY 2, 2015 1. CALL TO ORDER/ROLL CALL Mayor Gaylord called the meeting to order at 6:02 p.m. Present: Absent:

More information

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014 The regular meeting of the Municipality of Carlisle was held this evening, April 8, 2014, in the Council Room at Town Hall with Mayor Randy Winkler

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

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

More information

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, 2016 The City Council meeting for the City of Fridley was called to order by Mayor Lund at 7:02 p.m. ROLL CALL: MEMBERS PRESENT: OTHERS PRESENT: Mayor

More information

City of. Where Dreams Can Soar

City of. Where Dreams Can Soar CITY COUNCIL WORKSHOP December 2, 2008 5:30 p.m. MINUTES City of Where Dreams Can Soar The City of Bonney Lake s Mission is to protect the community s livable identity and scenic beauty through responsible

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

More information

PLANNING COMMISSION MINUTES July 9, 2018

PLANNING COMMISSION MINUTES July 9, 2018 PLANNING COMMISSION MINUTES July 9, 2018 The Fergus Falls Planning Commission met on July 9, 2018 in the Council Chambers of City Hall. The meeting was opened at 5:30 p.m. Members present were: ( indicates

More information

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m. Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, 2016 3:00 p.m. Present: Joyce Gutcheck, Glenn Gutcheck, Chair Bill Johnson, Vice-Chair Donna Kostelecky Absent: Lorraine

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M.

SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M. SAN JOAQUIN CITY COUNCIL MEETING MINUTES APRIL 12, 2016 1. CALL TO ORDER Called to order by Mayor Hernandez at 6:04 P.M. ROLL CALL AND DECLARATION OF QUORUM - Amarpreet Dhaliwal Julia Hernandez Abel Lua

More information

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

More information

Tooele City Council and the Tooele City Redevelopment Agency of Tooele City, Utah Work Session Meeting Minutes

Tooele City Council and the Tooele City Redevelopment Agency of Tooele City, Utah Work Session Meeting Minutes Tooele City Council and the Tooele City Redevelopment Agency of Tooele City, Utah Work Session Meeting Minutes Date: Wednesday, May 16, 2018 Time: 5:00 p.m. Place: Tooele City Hall, Large Conference Room

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD The Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: Absent: John

More information

Village of Ellenville Board Meeting January 14, 2019

Village of Ellenville Board Meeting January 14, 2019 1 Village of Ellenville Board Meeting January 14, 2019 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 5:30 p.m. PRESENTATION PRIORITY ONE/ITC Priority One and ITC were

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

Planning Commission Regular Meeting July 26, 2016 Martinez, CA Planning Commission Regular Meeting July 26, 2016 Martinez, CA CALL TO ORDER PRESENT: EXCUSED: ABSENT: Sigrid Waggener, Chair, James Blair, Commissioner, Dwayne Glemser, Commissioner, and Paul Kelly, Commissioner.

More information

Mayor and Board of Trustees

Mayor and Board of Trustees Mayor and Board of Trustees Specially Called Meeting Minutes Plaza Drive Woodridge, IL 0 http://www.vil.woodridge.il.us Thursday, July, 0 :0 PM Werch Board Room I. CALL TO ORDER The Specially Called Meeting

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

More information

CITY OF MELBOURNE, FLORIDA MINUTES SPECIAL MEETING BEFORE CITY COUNCIL SEPTEMBER 20, 2017

CITY OF MELBOURNE, FLORIDA MINUTES SPECIAL MEETING BEFORE CITY COUNCIL SEPTEMBER 20, 2017 A special meeting of the City Council was held in the City Council Chamber, 900 East Strawbridge Avenue, and was called to order at 6:30 p.m. by Mayor Kathy Meehan. 1. Pledge of Allegiance. 2. Roll Call.

More information

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015 1. PLEDGE OF ALLEGIANCE. Mayor Michael Pingalore led those present in the Pledge of Allegiance. 2. CALL TO ORDER. 2.1. Roll Call. The Belle Plaine

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS OCTOBER 16, 2018

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS OCTOBER 16, 2018 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS OCTOBER 16, 2018 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY HELD: April 5, 2017 TIME AND PLACE: 6:30 P.M., Village Hall, Conference Room, 222 Grace Church Street, Port Chester,

More information

Chair Rickelman opens the public hearing and asks if there is anyone who would like to speak in favor of the item; none respond.

Chair Rickelman opens the public hearing and asks if there is anyone who would like to speak in favor of the item; none respond. STILLWATER PLANNING COMMISSION SUMMARY REGULAR MEETING OF SEPTEMBER 05, 2017 IN ACCORDANCE WITH THE OKLAHOMA OPEN MEETING LAW, THE AGENDA WAS POSTED AUGUST 31, 2017 IN THE MUNICIPAL BUILDING AT 723 SOUTH

More information

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst.

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst. Steelton Borough Council Special Meeting Minutes November 14, 2018 Present: Mr. Brian Proctor, President Mike Segina, Vice President Keontay Hodge, President Pro-Tem Dennis Heefner Natashia Woods Dave

More information

Fernley City Council Agenda. June 21, 2017

Fernley City Council Agenda. June 21, 2017 Fernley City Council Agenda June 21, 2017 Mayor Edgington called the meeting to order at 5:00 pm at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. INTRODUCTORY ITEMS 1.1. Roll Call Present: Mayor

More information

Regular Meeting Common Council September 19, 2016

Regular Meeting Common Council September 19, 2016 Regular Meeting Common Council September 19, 2016 The regular meeting of the Common Council was held in City Hall Council Chambers on Monday, September 19, 2016. Mayor Klynstra called the meeting to order

More information

City of Sanford Zoning Board of Appeals

City of Sanford Zoning Board of Appeals City of Sanford Zoning Board of Appeals The Sanford Zoning Board of Appeals scheduled a meeting on Wednesday, April 9, 2014 at the Sanford City Hall. The meeting was called to order by Mark Patterson at

More information

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan Minutes of the regular meeting of the City of Birmingham Board of

More information

Committee of the Whole December 6, 2016

Committee of the Whole December 6, 2016 Committee of the Whole December 6, 2016 Present: Mayor Vulich, Council Members Gassman, Seeley, McGraw, Determann, O Neill, Connell, and Allesee, City Administrator, City Attorney (by telephone), City

More information

Tom Hornseth, County Engineer, stated a letter was received from TxDOT advising the

Tom Hornseth, County Engineer, stated a letter was received from TxDOT advising the TERM MINUTES OF THE COMAL COUNTY COMMISSIONERS COURT MEETING STATE OF TEXAS COUNTY OF COMAL ON THIS THE 3RD DAY OF FEBRUARY, A. D., 2014, THE COMMISSIONERS COURT OF COMAL COUNTY, TEXAS, MET IN SPECIAL

More information

Approval of the Minutes: Item No. 1. The Providence City Planning Commission will consider for approval the minutes of December 13, 2017.

Approval of the Minutes: Item No. 1. The Providence City Planning Commission will consider for approval the minutes of December 13, 2017. 1 1 1 1 1 1 0 1 PROVIIDENCE CITY PLANNING COMMISSION Providence City Office Building, 1 North Gateway Drive, Providence UT January, 01 :00 p.m. ATTENDANCE Chair: Commissioners: Alternates: Absent: B Fresz

More information

MINUTES OF THE SPECIAL MEETING OF THE AMES CITY COUNCIL AMES, IOWA FEBRUARY 2, 2018

MINUTES OF THE SPECIAL MEETING OF THE AMES CITY COUNCIL AMES, IOWA FEBRUARY 2, 2018 MINUTES OF THE SPECIAL MEETING OF THE AMES CITY COUNCIL AMES, IOWA FEBRUARY 2, 2018 The Ames City Council met in special session at 2:00 p.m. on February 2, 2018, in the Council Chambers of City Hall,

More information

Village of Lansing Planning Board Meeting October 13, 2014

Village of Lansing Planning Board Meeting October 13, 2014 Village of Lansing Planning Board Meeting October 13, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 The meeting of the was called to order at 7:30 P.M. by

More information

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES

BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI MINUTES BOARD OF PUBLIC WORKS MEETING Monday, March 12, 2012 Lincoln Center 1519 Water Street, Stevens Point, WI 54481 MINUTES PRESENT: EXCUSED: ALSO PRESENT: Chairman Mayor Andrew Halverson, Director of Public

More information

RECORD OF PROCEEDINGS. MINUTES OF THE MEETING OF THE ADVISORY BOARD OF THE RiNo DENVER GENERAL IMPROVEMENT DISTRICT

RECORD OF PROCEEDINGS. MINUTES OF THE MEETING OF THE ADVISORY BOARD OF THE RiNo DENVER GENERAL IMPROVEMENT DISTRICT MINUTES OF THE MEETING OF THE ADVISORY BOARD OF THE RiNo DENVER GENERAL IMPROVEMENT DISTRICT HELD: Wednesday, at 10:30 a.m. at the RiNo Art District offices, 2901 Blake St., Suite 165, Denver, Colorado

More information

COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES. Wednesday, March 22, :45 PM IT Training Room, City Hall

COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES. Wednesday, March 22, :45 PM IT Training Room, City Hall City of Keene New Hampshire ADOPTED COUNCIL GOAL SETTING COMMITTEE MEETING MINUTES Wednesday, 4:45 PM IT Training Room, City Hall Members Present: Carl Jacobs, Chair Steve Hooper Philip Jones Bettina Chadbourne

More information

REGULAR COUNCIL MEETING March 13, 2019 MINUTES. PRESENT AT ROLL CALL: Mr. Buczek, Mr. Emerman, Mr. Fritz, Mr. Richman, Ms. Sturgis ABSENT: Mr.

REGULAR COUNCIL MEETING March 13, 2019 MINUTES. PRESENT AT ROLL CALL: Mr. Buczek, Mr. Emerman, Mr. Fritz, Mr. Richman, Ms. Sturgis ABSENT: Mr. REGULAR COUNCIL MEETING MINUTES The Regular Council Meeting of the Village of Moreland Hills was called to order by Mayor Renda at 7:00pm, in the Village Council Chambers. PRESENT AT Mr. Buczek, Mr. Emerman,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Community Development Authority of the City of Stevens Point Minutes

Community Development Authority of the City of Stevens Point Minutes Community Development Authority of the City of Stevens Point Minutes Meeting Date: August 16, 2010 Board Members Present: Mr. Andrew J. Halverson, Chairman, Mr. Hans Walther, Mr. Dave Cooper, Mr. Paul

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 REGULAR MEETING OF THE COUNCIL OF THE CITY OF VADNAIS HEIGHTS NOVEMBER 15, 2017 The regular meeting of the Council of the City of Vadnais Heights was held on the above date and called to order by Mayor

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 The regular semi-monthly, meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission April 20, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. PRESENT:

More information

MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, :30 p.m.

MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, :30 p.m. MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, 2012 7:30 p.m. Present: Mr. LaCortiglia; Mrs. Matilda Evangelista; Mr. Chris Rich; Mr. Howard Snyder, Town Planner;

More information

WORK SESSION November 7, 2012

WORK SESSION November 7, 2012 WORK SESSION November 7, 2012 MUNICIPAL BUILDING DELRAN, NJ SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

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

MEETING MINUTES FROM MARCH 16, 2017

MEETING MINUTES FROM MARCH 16, 2017 MEETING MINUTES FROM MARCH 16, 2017 March 16, 2017 Meeting was called to order at 7:00 P.M. Present were Mayor Ihrke, Jaime Putzier, Cameron Johnson, Melinda Kieffer, Dave Iseminger, Sue Ferguson, Dave

More information

The City of Frederick Mayor & Board of Aldermen Workshop

The City of Frederick Mayor & Board of Aldermen Workshop The City of Frederick Mayor & Board of Aldermen Workshop Call to Order & Pledge of Allegiance Approval of Workshop Minutes July 25, 2012 July 25, 2012 Evening Meeting August 8, 2012 3:00 PM Boardroom,

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

Commission members present were: Bruce Lee, Larry Hepworth, Nelson Boren, Brad Crookston and Casey Moriyama. (Robert Burt was excused).

Commission members present were: Bruce Lee, Larry Hepworth, Nelson Boren, Brad Crookston and Casey Moriyama. (Robert Burt was excused). 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 58 59 60 Minutes of the North Logan City

More information

SAUGATUCK TOWNSHIP PLANNING COMMISSION. May 24, 2010

SAUGATUCK TOWNSHIP PLANNING COMMISSION. May 24, 2010 1 SAUGATUCK TOWNSHIP PLANNING COMMISSION May 24, 2010 The Saugatuck Township Planning Commission met on May 24, 2010, at the township hall on Blue Star Highway, Saugatuck, Michigan 49453. Present: Conklin,

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, 2014 6:00 PM The meeting was called to order at 6:00 PM by Mayor Robert Minning A. PLEDGE OF ALLEGIANCE - LED

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording

More information

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski. 183 A regular monthly meeting of the Board of Trustees of Krakow Township was held on December 9, 2014, at the Krakow Township Hall, 12022 Bolton Road, Posen, Michigan. The meeting was called to order

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Tuesday, 7:00 PM Chairman Mark Dobbins called the meeting to order at 7:03 P.M. Present

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

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

CITY COUNCIL WORK SESSION

CITY COUNCIL WORK SESSION CITY COUNCIL WORK SESSION September 14, 2017 Minutes 1. CALL TO ORDER The meeting was called to order by Mayor Crawford at 6:33 p.m. Members Present: Mayor Crawford, Councilmembers: Berg, Julius and Timmons

More information

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011

COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011 COLLINSVILLE AREA RECREATION DISTRICT REGULAR MEETING MINUTES NOVEMBER15, 2011 The Regular Meeting of the Board of Park Commissioners of the Collinsville Area Recreation District was called to order by

More information

PHILOMATH COMMON COUNCIL MINUTES January 13, 2014

PHILOMATH COMMON COUNCIL MINUTES January 13, 2014 1 1 1 1 1 1 1 1 0 1 0 1 1..... PHILOMATH COMMON COUNCIL MINUTES January 1, 01 CALL TO ORDER The common council of the City of Philomath was called to order on Monday, January 1, 01, at :00 PM in the Philomath

More information

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES Tuesday January 14, 2014 6:00 p.m., Office Annex Conference Room Members Present Rodney Cheek, Vice Chair Jimmy Ray Cobb Jr. Bryan

More information

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Planning Board Members: William Prentiss, Chair Aaron Henry James Sears Margaret Zilinsky

More information

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals II held a public hearing at 3:00 p.m. on Wednesday August 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica

More information

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

Meeting Minutes. Board of Trustees. Village of Monticello. May 23 rd, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Meeting Minutes. Board of Trustees. Village of Monticello. May 23 rd, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present Meeting Minutes Board of Trustees Village of Monticello May 23 rd, 2017 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon

More information

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING January 30, 2019

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING January 30, 2019 ALLENTOWN HOUSING AUTHORITY REGULAR BOARD MEETING January 30, 2019 The Board of Commissioners was called to order by Mr. Bañuelos, and upon Roll Call, those present and absent were as follows: PRESENT:

More information

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019

MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 MINUTES REGULAR WASECA CITY COUNCIL MEETING TUESDAY, FEBRUARY 5, 2019 CALL TO ORDER/ROLL CALL 1 The regular Waseca City Council meeting was called to order by Mayor Roy Srp at 7:00 p.m. Councilmembers

More information

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan Minutes of the regular meeting of the City of Birmingham Board of Zoning

More information

Community Development Department

Community Development Department TOOELE CITY PLANNING COMMISSION MINUTES January 23, 2013 Place: Tooele City Hall Council Chambers 90 North Main Street, Tooele Utah Commission Members Present: Matt Robinson, Chair John Curwen Phil Montano

More information

COUNTY OF INYO PLANNING COMMISSION

COUNTY OF INYO PLANNING COMMISSION COUNTY OF INYO PLANNING COMMISSION MINUTES OF APRIL 27, 2011 MEETING COMMISSIONERS: WILLIAM STOLL FIRST DISTRICT Inyo County Planning Commission CYNTHIA LITTLE SECOND DISTRICT (VICE-CHAIR) Post Office

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017

VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 VILLAGE OF MINOA BOARD OF TRUSTEES May 15, 2017 PRESENT: Mayor William F. Brazill Trustee John M. Abbott Trustee John H. Champagne Trustee Eric S. Christensen Trustee Gregory A. Rinaldi Clerk Treasurer

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT

GATEWAY SERVICES COMMUNITY DEVELOPMENT DISTRICT Minutes of Meeting The regular meeting of the Board of Supervisors of the Gateway Services Community Development District was held on Thursday, at 4:00 p.m. at the Gateway Services CDD Offices Meeting

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017 The regular semi-monthly meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, September 15, September 15, 2016 Education Session

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, September 15, September 15, 2016 Education Session PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, September 15, 2016 The agenda for this meeting was mailed to every public employer, the news media, and other groups

More information

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, 2018 8:30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Mayor Reid called the work session to order at 8:30 a.m. on Saturday,

More information

MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013

MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013 MINUTES OF THE DAVIS CITY COUNCIL Meeting of February 5, 2013 The City Council of the City of Davis met in regular session beginning at 5:30 p.m. in the Community Chambers, 23 Russell Boulevard, Davis,

More information

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019 Livingston County Land Bank Corporation Board of Directors Meeting February 28, 2019 Meeting Minutes Members: IAN COYLE, Livingston County Administrator; ANGELA ELLIS, Deputy County Administrator, WILLIAM

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, FEBRUARY 20, 2014 5:15 P.M. CALL TO ORDER: Chairman Larason called the

More information

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support.

December 6, Highway: Mr. McCulloch thanked Councilman Richard Peterson for his service and support. December 6, 2011 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members Peter McDonald, John Saeli, Kathy

More information

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

More information

J. Perry Harris, District 2 Paul Embler, Planning Director

J. Perry Harris, District 2 Paul Embler, Planning Director The Smithfield Town Council held a Public Hearing on Tuesday, June 9, 2015, at 6:00 pm. in the Council Chambers of the Smithfield Town Hall. Mayor John H. Lampe II presided. Councilmen Present: Councilmen

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Chair Brian Laxton Vice Chair Caroline Ruddell Andrea Ditschman Annalisa Grunwald Konrad Hittner Eric Muska John Robison Alternate

More information