III. Approval of Agenda: {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

Size: px
Start display at page:

Download "III. Approval of Agenda: {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}"

Transcription

1 Unofficial Public Hearing Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda: {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; IV. Approval of Minutes: Work Session: February 20, 2018 Briefing 10:30 a.m.: February 20, 2018 Informal Business Discussion 12:00 p.m.: February 20, 2018 Executive Session: February 20, 2018 Business Session: February 20, 2018 {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; V. Announcements: Proclamation: Black History Month, February 2018

2 Page RZM , Applicant: Spartan Investors 1, LLC c/o Mahaffey Pickens Tucker, LLP, Owner: Wayne H. Mason, Rezoning of Tax Parcel No. R , O-I to R-TH; Townhouses (Buffer Reduction), 2500 Block of Highpoint Road, 6.17 Acres. District 3/Hunter[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Stipulations Motion: Hunter Second: Heard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes} RZR , Applicant: Smithton Homes LLC, Owners: Dewey J. Bentley, Et al, Jerry W. Bentley, Jeffrey D. Cooper, and Karen Atha Cooper, Rezoning of Tax Parcel No. R , R-100 to OSC; Single-Family Subdivision, 2800 Block of Centerville Rosebud Road, Acres. District 3/Hunter (Tabled on 01/23/2018)(Public hearing was not held)[planning Department Recommendation: Deny][Planning Commission Recommendation: Deny without Prejudice] (Tabled on 02/27/2018) (Public hearing was not held) {Action: Remand Back to Planning Commission. Motion: Hunter Second: Nash Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZC , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Rezoning of Tax Parcel Nos. R , 067 and 278 and R , R-100 to O-I; Retirement Community (Independent Living and Continuing Care) (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes;

3 Page SUP , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Tax Parcel Nos. R , 067, and 278 and R , Application for a Special Use Permit in an O-I (Proposed) Zoning District for Retirement Community (Independent Living and Continuing Care) (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; SUP , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Tax Parcel Nos. R , 067, and 278 and R , Application for a Special Use Permit in an O-I (Proposed) Zoning District for Building Height Increase (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZR , Applicant: Arrowhead Investors, LLC, Owner: Robbie Pruett, Rezoning of Tax Parcel No. R , RA-200 to OSC; Single-Family Subdivision, 2300 Block of Old Peachtree Road, Acres. District 4/Heard[Planning Department Recommendation: Deny][Planning Commission Recommendation: Approve with Conditions as R-75] {Action: Approved with Stipulations Motion: Heard Second: Howard Vote: 4-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Out of Room; Heard-Yes}

4 Page RZC , Applicant: QuikTrip Corporation c/o Andersen Tate & Carr, P.C., Owners: F.A. Sims Properties, Inc., and Lige K. Sims, Rezoning of Tax Parcel Nos. R , 095L, 067, and 068, R- 75, C-1, and C-2 to C-1; Convenience Store with Fuel Pumps, 5300 Block of Jimmy Carter Boulevard, 6200 Block of Joseph Way, and 6200 Block of Hayes Drive, 3.37 Acres. District 2/Howard[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Deny] {Action: Denied Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter- Yes; Heard-Yes} RZR , Applicant: CKK Development, Owners: Nooruddin Panjwani and Shereza Tajuddin, Rezoning of Tax Parcel Nos. R C and 072, R-100 to R-60; Single-Family Subdivision, 500 Block of Arnold Road and Blocks of Five Forks Trickum Road, Acres. District 2/Howard[Planning Department Recommendation: Deny][Planning Commission Recommendation: Approve with Conditions as R-75] {Action: Approved with Change Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes} CIC , Applicant: Taylor Morrison of Georgia LLC c/o Mitch Peevy, Owner: Taylor Morrison of Georgia LLC c/o Mitch Peevy, Tax Parcel No. R , Change in Conditions of Zoning for Property Zoned TND, Blocks of Pleasant Hill Road, 3600 Block of Sunset Street, 3000 Block of Regal Park Court, and 3800 Block of Village Park Drive, 2.14 Acres. District 1/Brooks (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes;

5 Page RZR , Applicant: CKK Development LLC, Owners: IH Kennedy Group LLC (Joe Kennedy), Stella Mooney, and Phillip and Holly Bagwell, Rezoning of Tax Parcel Nos. R , 030, 031, 069, and 070, RL to R-SR; Senior Oriented Residences, Blocks of Old Shadburn Ferry Road, 1700 Block of Buford Dam Road, and 6500 Block of Old Garrett Road, Acres. District 4/Heard (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZC , Applicant: Keyona Investment, LLC, Owner: Keyona Investment, LLC, Rezoning of Tax Parcel No. R , R-100, C-1, and C-2 to C-1; Retail Center (Buffer Reduction), 1700 Block of Duluth Highway and 1700 Block of Racquet Club Drive, 1.63 Acres. District 1/Brooks (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Brooks Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZR , Applicant: Smithton Homes LLC, Owner: Morgan Cline, Rezoning of Tax Parcel Nos. R and 012, RA-200 to OSC; Single-Family Subdivision (Buffer Reduction), 800 Block of Grayson New Hope Road, Acres. District 3/Hunter[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Change Motion: Hunter Second: Brooks Vote: 5-0; Nash- Yes; Brooks-Yes; Howard-Yes; RZC , Applicant: Copart, Inc., Owners: Lynn and Patricia Moon, Rezoning of Tax Parcel No. R , R-100 to M-2; Automobile Storage Lot, 6200 Block of Centerville Rosebud Road, 43.3 Acres. District 3/Hunter[Planning Department Recommendation: Deny][Planning Commission Recommendation: Deny] {Action: Denied without Prejudice Motion: Hunter Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes;

6 Page RZR , Formerly Applicant: Home South Communities, LLC c/o Mahaffey Pickens Tucker, LLP, Owner: John T. Lamb, Rezoning of Tax Parcel No. R , RA-200 to OSC; Single-Family Subdivision, 2400 Block of Sunny Hill Road and 2500 Block of Morgan Road, Acres. District 4/Heard (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZR , Applicant: Pulte Group, Inc., Owners: Cary A. Cash, Louise S. Cash, William Dan Tanner, Patricia C. Tanner, Jack Eric Cain, and Melanie Tanner Cain, Rezoning of Tax Parcel Nos. R , 005, 023 & 064, RA-200 to OSC; Single-Family Subdivision, 2500 Block of Berry Hall Road, Acres. District 3/Hunter[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Change Motion: Hunter Second: Brooks Vote: 4-0-1; Nash-Abstained and Out of Room; Brooks-Yes; Howard-Yes; Hunter- Yes; Heard-Yes} RZR , Applicant: Smithton Homes LLC, Owner: Steven Harrison Et al., Rezoning of Tax Parcel Nos. R and 061, and R and 033, R-100 to R-SR; Senior Oriented Subdivision, Blocks of Cooper Road and 2800 Block of Langley Road, 41.8 Acres. District 3/Hunter (Tabled on 02/27/2018) (Tabled to 03/06/2018)(Public hearing was held)[planning Department Recommendation: Approve with Conditions] {Action: Tabled Motion: Hunter Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes;

7 Page RZR , Applicant: Bulk Buys Corporation, Owners: Sarah and Peggy Brodnax, Rezoning of Tax Parcel No. R , R-100 to OSC; Single-Family Subdivision, 2900 Block of Bethany Church Road, Acres. District 3/Hunter (Tabled on 02/27/2018) (Tabled to 03/27/2018)(Public hearing was not held)[planning Department Recommendation: Tabled - Date: 3/6/2018] {Action: Tabled Motion: Hunter Second: Heard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; RZR , Applicant: JLCS Enterprises, Inc., c/o Mahaffey Pickens Tucker, LLP, Owners: Ellen C. Beavers, Richard Sorrell, and Lanskey Partnership, LLLP, Rezoning of Tax Parcel Nos. R , 025, and 027, RA-200 to R-60; Single-Family Subdivision, Blocks of Sunny Hill Road, Acres. District 4/Heard[Planning Department Recommendation: Deny][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Stipulations Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; VII. Public Hearing - New Business 1. Transportation/Alan Chapman Approval of incorporation into the Gwinnett County Speed Hump Program Innsfail Drive. Total estimated cost is $11, This project is funded by the 2009 SPLOST Program. District 3/Hunter (Staff Recommendation: Approval) {Action: Approved Motion: Hunter Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

8 Page 8 VII. Public Hearing - New Business 2. Special Use Permit SUP , Applicant: Ervin Automotive Solutions, LLC, Owner: Jeremy Craft, Tax Parcel No. R , Application for a Special Use Permit in a C-2 Zoning District for Automotive Repair (Buffer Reduction), 500 Block of Taylor Road, Acre. District 4/Heard[Planning Department Recommendation: Deny][Planning Commission Recommendation: Deny] {Action: Denied Motion: Heard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter- Yes; Heard-Yes} SUP , Applicant: Justina Obode, Owner: Justina Obode, Tax Parcel No. R , Application for a Special Use Permit in a RA-200 Zoning District for a Community Living Arrangement (Renewal), 1600 Block of New Hope Road, 1.05 Acres. District 3/Hunter[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Stipulations Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes} SUP , Applicant: 3D Project Management, Owner: Dave Nowak/Victory at Hamilton Mill, Tax Parcel No. R , Application for a Special Use Permit in a RA-200 Zoning District for a School, Blocks of Pucketts Mill Road and Interstate 85, 25.6 Acres. District 4/Heard[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Stipulations Motion: Heard Second: Hunter Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; 3. Rezonings RZC , Applicant: Ron Surani c/o Mahaffey Pickens Tucker, LLP, Owner: Gwinnett Community Bank, Rezoning of Tax Parcel No. R , O-I to C-2; Commercial & Convenience Store with Fuel Pumps, 2800 Block of Five Forks Trickum Road, 2700 Block of Jo Beth Drive, and Ronald Reagan Parkway (Ramp), 6.56 Acres. District 2/Howard[Planning Department Recommendation: Deny][Planning Commission Recommendation: Deny without Prejudice] {Action: Denied without Prejudice Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes;

9 Page 9 VII. Public Hearing - New Business 3. Rezonings VIII. New Business RZC , Applicant: The Worthing Companies c/o Mahaffey Pickens Tucker, LLP, Owner: The Lowe Corporation, Rezoning of Tax Parcel No. R , C-2 to MU-R; Mixed-Use Development, Blocks of Northbrook Parkway and 1000 Block of Old Peachtree Road, Acres. District 1/Brooks[Planning Department Recommendation: Approve with Conditions] {Action: Approved with Change Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; RZR , Applicant: Andrew Vazemiller, Owners: Pat and Wenona Van Derhei and Andrew Vazemiller, Rezoning of Tax Parcel Nos. R and 132, OSC to RA-200; Single-Family Residence, 3600 Block of Hog Mountain Road, Acres. District 3/Hunter[Planning Department Recommendation: Approve with Conditions][Planning Commission Recommendation: Approve with Conditions] {Action: Approved with Stipulations Motion: Hunter Second: Heard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Hunter-Yes; Heard-Yes} 1. Commissioners Approval to accept the resignation of Paula Hastings from the Gwinnett Municipal-Planning Commission. District 1/Brooks {Action: Approved Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Approval to fill the unexpired term of Paula Hastings to the Gwinnett Municipal-Planning Commission. District 1/Brooks - Appoint Kim Hartsock {Action: Approved Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; Approval to accept the resignation of Rich Edinger from the Gwinnett Municipal-Planning Commission. District 2/Howard {Action: Denied Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes;

10 Page 10 VIII. New Business 1. Commissioners Approval to accept the resignation of Rich Edinger from the Stormwater Authority Seat 1. Term expires December 31, District 1/Brooks {Action: Approved Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; 2. Law Department/William J. Linkous III Approval/authorization for the Chairman to execute a Purchase and Sale Agreement between Thomas Livsey and Gwinnett County, Georgia to purchase.58 acres, more or less, of real property located in Land Lot 348, 4th District, Gwinnett County, Georgia, Tax Parcel Identification No , for the amount of Ninety Thousand and 00/100 ($90,000.00) Dollars, including authority to execute any and all documents necessary to consummate the transaction. All documents being subject to approval as to form by the Law Department. {Action: Approved Motion: Hunter Second: Nash Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; 3. Planning & Development/Kathy S. Holland Ratification of Plat approvals for January 01, 2018 thru January 31, {Action: Approved Motion: Brooks Second: Howard Vote: 5-0; Nash-Yes; Brooks-Yes; Howard-Yes; IX. Comments from Audience X. Adjournment {Action: Adjourn Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes;

2014 Millage Rate. Public Hearing

2014 Millage Rate. Public Hearing 2014 Public Hearing 2 Tax Related Funds = Services for Residents Digest x = Property Tax Revenues Total Revenues Pay for Services provided to Gwinnett Residents Services = Budget Assessment Process Home

More information

DATE COUNTED DAY OF WEEK EQUIPMENT NBEB VOL AGENCY

DATE COUNTED DAY OF WEEK EQUIPMENT NBEB VOL AGENCY ON BETWEEN AND NBEB SBWB 'RAW' UME BAILEY AUBURN OLD AUBURN P 14-Nov-12 Wednesday T 1,059 943 182 177 54 2,002 1,942 BAILEY OLD AUBURN FENCE P 8-Nov-12 Thursday T 1,504 1,348 296 287 65 2,852 2,767 BAILEY

More information

DATE COUNTED DAY OF WEEK AGENCY

DATE COUNTED DAY OF WEEK AGENCY ON BETWEEN AND NBEB SBWB MAIN STREET (DULUTH) ABBOTTS BRIDGE BROCK P 24-Feb-15 Tuesday T 1,153 776 214 225 72 1,929 2,024 MAIN STREET (DULUTH) ABBOTTS BRIDGE BROCK P 7-Feb-12 Tuesday T 1,260 815 278 292

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

Name Present Vote Charlotte J. Nash, Chairman Yes Yes Jace Brooks, District 1 Lynette Howard, District 2

Name Present Vote Charlotte J. Nash, Chairman Yes Yes Jace Brooks, District 1 Lynette Howard, District 2 Resolution Number: BDG- GCID Number: -039 GWINNETT COUNTY BOARD OF COMMISSIONERS LAWRENCEVILLE, GEORGIA RESOLUTION ENTITLED: A RESOLUTION ADOPTING A BUDGET FOR THE FISCAL YEAR FOR EACH FUND OF GWINNETT

More information

DATE COUNTED DAY OF WEEK AGENCY

DATE COUNTED DAY OF WEEK AGENCY ON BETWEEN AND NBEB SBWB 'RAW' UME BAILEY AUBURN OLD AUBURN P 5-Nov-15 Thursday T 1,100 963 199 193 54 2,063 2,002 BAILEY AUBURN OLD AUBURN P 14-Nov-12 Wednesday T 1,059 943 182 177 54 2,002 1,942 BAILEY

More information

2018 HUD Action Plan. August 15, 2017

2018 HUD Action Plan. August 15, 2017 Unofficial Informal Briefing Minutes Tuesday August 15, 2017-10:30 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard 1. Financial Services FY 2018 HUD Action Plan Shannon

More information

BOARD OF COMMISSIONERS LAWRENCEVILLE, GEORGIA

BOARD OF COMMISSIONERS LAWRENCEVILLE, GEORGIA Resolution Number: BDG- GCID Number: -0044 GWINNETT COUNTY BOARD OF COMMISSIONERS LAWRENCEVILLE, GEORGIA RESOLUTION ENTITLED: A RESOLUTION ADOPTING A BUDGET FOR THE FISCAL YEAR FOR EACH FUND OF GWINNETT

More information

Informal Briefing Minutes Tuesday, November 15, :30 AM 1. Financial Services

Informal Briefing Minutes Tuesday, November 15, :30 AM 1. Financial Services Unofficial Informal Briefing Minutes Tuesday, November 15, 2016-10:30 AM Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, John Heard Absent: Tommy Hunter 1. Financial Services FY 2017 Chairman

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

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

Business Session Agenda Tuesday, December 3, :00 PM

Business Session Agenda Tuesday, December 3, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Executive Session: November 19, 2013 Work Session: November 19, 2013 Business

More information

City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017

City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017 City of Holly Springs Planning and Zoning Meeting Minutes In attendance at the meeting were Commissioners Mike Herman, John Wiegand, Chris Adams, Jennifer English and Adrian Dekker City staff members in

More information

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED NOVEMBER 30, 2018 (UNAUDITED)

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED NOVEMBER 30, 2018 (UNAUDITED) MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED NOVEMBER 30, 2018 (UNAUDITED) M E M O R A N D U M TO: FROM: Charlotte Nash, Chairman District Commissioners Glenn Stephens, County Administrator Phil

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning

More information

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. AUGUST 15, 2017 Present at the meeting: Mayor Mayor Pro-Tem City Attorney Interim

More information

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach,

TOWN MEETING AGENDA April 18, Ordinance O-13-5, an Ordinance of the Town Council of Chesapeake Beach, TOWN MEETING AGENDA April 18, 2013 Public Hearing: Ordinance O-13-3, an Ordinance of the Town Council of Chesapeake Beach, Maryland, adopting the annual budget for the General Fund of the Town of Chesapeake

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JANUARY 19, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Carlson, Minister Walnut Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF

More information

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009 City of Meadowlakes City Minutes December 8, 2009 I. CALL TO ORDER AND QUORUM DETERMINATION: Mayor John Aaron called the meeting to order at 5:33 p.m. declaring that the required quorum was present at

More information

CITY OF WEST HAVEN, CONNECTICUT

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

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING 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

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 -

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: August 10, 2016 TIME AND PLACE: 6:30 P.M., Village Hall, Planning Office, 222 Grace Church Street, Port Chester,

More information

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room.

Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Minutes of the regular meeting of the City Commission held Monday, December 12, 2011, at 7:00 p.m., in the City Commission Room. Mayor Kilmer called the meeting to order and the Pledge of Allegiance was

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 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 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER ANYONE WISHING TO ADDRESS THE BOARD ON ANY OF THE FOLLOWING AGENDA ITEMS SHOULD CONTACT THE MAYOR PRIOR TO THE START OF TONIGHT S MEETING AT 8:00 P.M. See Citizen s Guide on last page. VILLAGE OF BOLINGBROOK

More information

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED DECEMBER 31, 2018 (UNAUDITED)

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED DECEMBER 31, 2018 (UNAUDITED) MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED DECEMBER 31, 2018 (UNAUDITED) M E M O R A N D U M TO: FROM: Charlotte Nash, Chairman District Commissioners Glenn Stephens, County Administrator Phil

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

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

Town of Hamburg Planning Board Meeting October 18, 2017

Town of Hamburg Planning Board Meeting October 18, 2017 Town of Hamburg Planning Board Meeting October 18, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, October

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

ELKO COUNTY REGIONAL TRANSPORTATION COMMISSION

ELKO COUNTY REGIONAL TRANSPORTATION COMMISSION WARREN RUSSELL, CHAIR JOHN PATRICK RICE JEFF WILLIAMS 540 COURT STREET ELKO, NEVADA 89801 PHONE (775) 738-5398 FAX # (775) 753-8535 ELKO COUNTY REGIONAL TRANSPORTATION COMMISSION ELKO COUNTY, COUNTY OF

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

Jennifer Thomas Community Development Coordinator/Deputy City Recorder 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 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North

More information

Hamilton Township Special Trustee s Meeting. May 29, 2018

Hamilton Township Special Trustee s Meeting. May 29, 2018 Hamilton Township Special Trustee s Meeting May 29, 2018 Trustee Board President Rozzi called the meeting to order at 6:00p.m. Mr. Rozzi, Mr. Cordrey, and Mr. Walker were present. Opening prayer was given

More information

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED SEPTEMBER 30, 2018 (UNAUDITED)

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED SEPTEMBER 30, 2018 (UNAUDITED) MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED SEPTEMBER 30, 2018 (UNAUDITED) M E M O R A N D U M TO: FROM: Charlotte Nash, Chairman District Commissioners Glenn Stephens, County Administrator Phil

More information

The Planning Commission met in Regular Session at 7: 03 PM, Wednesday, June 22, 2016, in the Council Chambers, 3191 Katella Avenue;

The Planning Commission met in Regular Session at 7: 03 PM, Wednesday, June 22, 2016, in the Council Chambers, 3191 Katella Avenue; MINUTES OF PLANNING COMMISSION MEETING OF THE CITY OF LOS ALAMITOS REGULAR MEETING 1. CALL TO ORDER The Planning Commission met in Regular Session at 7: 03 PM, Wednesday,, in the Council Chambers, 3191

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

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

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

MINUTES FROM DECEMBER 19, 2017

MINUTES FROM DECEMBER 19, 2017 MINUTES FROM DECEMBER 19, 2017 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, December 19, 2017, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

1. CALL TO ORDER The meeting was called to order at 7:05 p.m.

1. CALL TO ORDER The meeting was called to order at 7:05 p.m. 1 1 1 3 3 0 2 The Lindon City held a regularly scheduled meeting on Tuesday, June, 1 at 7:00 p.m. at the Lindon City Center, City Council Chambers, 0 North State Street, Lindon, Utah. REGULAR SESSION 7:00

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

No citizens appeared before the City Council to discuss the Capital Improvement Program

No citizens appeared before the City Council to discuss the Capital Improvement Program STATE OF TEXAS COUNTY OF GRAYSON September 4, 2007 BE IT REMEMBERED THAT A Called Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

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

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J. Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers David Barboza II Richard A. Stankye Albert Misiewicz Glenn H. Stevens David L. Savo (Alternate)

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 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 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

More information

SYCAMORE CITY COUNCIL AGENDA December 5, 2016

SYCAMORE CITY COUNCIL AGENDA December 5, 2016 SYCAMORE CITY COUNCIL AGENDA December 5, 2016 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. AUDIENCE TO VISITORS CITY COMMITTEE MEETINGS No Meetings are Scheduled REGULAR

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 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

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED FEBRUARY 28, 2019 (UNAUDITED)

MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED FEBRUARY 28, 2019 (UNAUDITED) MONTHLY FINANCIAL STATUS REPORT FOR THE PERIOD ENDED FEBRUARY 28, 2019 (UNAUDITED) M E M O R A N D U M TO: FROM: Charlotte Nash, Chairman District Commissioners Glenn Stephens, County Administrator Phil

More information

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717)

HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box Mill Road Schaefferstown, PA (717) fax (717) HEIDELBERG TOWNSHIP BOARD OF SUPERVISORS PO Box 188 111 Mill Road Schaefferstown, PA 17088 (717) 949-3885 fax (717) 949-2915 htwpbs@comcast.net March 26, 2019 MEETING MINUTES Board members present: Paul

More information

Appointments for Consideration. a. Keep Hall Beautiful Board- Full Commission Appointment: Consider Ken Rearden (Term June 1, 2014 May 31, 2015)

Appointments for Consideration. a. Keep Hall Beautiful Board- Full Commission Appointment: Consider Ken Rearden (Term June 1, 2014 May 31, 2015) Call to Order: WORK SESSION AGENDA Appointments for Consideration a. Keep Hall Beautiful Board- Full Commission Appointment: Consider Ken Rearden (Term June 1, 2014 May 31, 2015) Report from Planning Srikanth

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

Hancock County Board of Commissioner s Minutes. November 15, 2011

Hancock County Board of Commissioner s Minutes. November 15, 2011 Hancock County Board of Commissioner s Minutes November 15, 2011 Commissioners met in regular session. Those present were Commissioner Brad Armstrong, President, Commissioner Derek Towle, Vice President,

More information

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M.

Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, :00 P.M. Town of Mount Pleasant Board of Commissioners Town Board Meeting Town Hall Commissioners Meeting Room Monday, March 7, 2011 7:00 P.M. Attendance: Mayor Del Eudy Mayor Pro-Tem/Commissioner Richard Burleyson

More information

Gwinnett County, Georgia Financial Status Report for the period ended April 30, 2018 (unaudited)

Gwinnett County, Georgia Financial Status Report for the period ended April 30, 2018 (unaudited) Gwinnett County, Georgia Financial Status Report for the period ended April 30, 2018 (unaudited) M E M O R A N D U M TO: FROM: Charlotte Nash, Chairman District Commissioners Glenn Stephens, County Administrator

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

Board of Trustees. Regular Meeting. Tuesday, January 11, :30 PM Board Room

Board of Trustees. Regular Meeting. Tuesday, January 11, :30 PM Board Room Board of Trustees Regular Meeting 1225 Cedar Lane Northbrook, IL 60062 www.northbrook.il.us ~ Minutes ~ Debbie Ford (847) 272-5050 x 4221 Tuesday, January 11, 2011 7:30 PM Board Room 1. ROLL CALL Attendee

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

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

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds BOARD OF SELECTMEN Minutes* January 10, 2012 Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds Absent:None Staff: Denis Morse, FD Business Manager; Nancy

More information

Port of Brownsville Minutes of Meeting 18 September 2013

Port of Brownsville Minutes of Meeting 18 September 2013 CALL TO ORDER Commissioner Jack Bailey called the regular session of the meeting to order at 7:24 PM. In attendance were Commissioner Allen Miller, Commissioner Fred Perkins, Port Manager Jerry Rowland,

More information

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 Attendance: Chairman Allen, Commissioner Spraggins, Commissioner Wilder, Commissioner R.

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING December 15, :30 P.M. BELLA VISTA COUNTRY CLUB

BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING December 15, :30 P.M. BELLA VISTA COUNTRY CLUB BELLA VISTA VILLAGE PROPERTY OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING December 15, 2016 6:30 P.M. BELLA VISTA COUNTRY CLUB BOARD MEMBERS PRESENT: Chairperson Bob Brooks, Vice Chairperson Ron Stratton,

More information

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M.

HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, :00P.M. HARRISON BOARD OF SELECTMEN MEETING Thursday April 14, 2016 7:00P.M. Present: Chairman Kathleen Laplante, Vice Chairman Richard St. John, Selectman Matthew Frank, Selectman Achille Belanger, Town Manager

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

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

More information

WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167 Main Street Duluth, GA 30096

WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167 Main Street Duluth, GA 30096 Nancy Harris, Mayor Marsha Anderson Bomar, Post 1 Kirkland Carden, Post 2 Billy Jones, Post 3 Kelly Kelkenberg, Post 4 Greg Whitlock, Post 5 WORK SESSION AGENDA MAYOR AND COUNCIL CITY OF DULUTH, GA 3167

More information

SOUTH WEBER PLANNING COMMISSION MEETING

SOUTH WEBER PLANNING COMMISSION MEETING SOUTH WEBER PLANNING COMMISSION MEETING DATE OF MEETING: 13 March 2008 TIME COMMENCED: 6:35 p.m. PRESENT: COMMISSIONERS: Tim Grubb Rorie Stott Delene Hyde Rod Westbroek EXCUSED: Mark Perkins CITY PLANNER:

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

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

LYCOMING COUNTY PLANNING COMMISSION MEETING Executive Plaza Building August 16, :00pm

LYCOMING COUNTY PLANNING COMMISSION MEETING Executive Plaza Building August 16, :00pm LYCOMING COUNTY PLANNING COMMISSION MEETING Executive Plaza Building August 16, 2018 6:00pm MEMBERS PRESENT: Chris Keiser, Carol Nolan, Jim Crawford, Jim Dunn, Howard Fry, Herm Logue, Michael Sherman and

More information

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, MAY 1, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Wallingford, Pastor First Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF THE

More information

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

PLANNING COMMISSION MINUTES OF APRIL 3, 2014 PLANNING COMMISSION MINUTES OF APRIL 3, 2014 The San Joaquin County Planning Commission met in regular session on April 3, 2014 at 6:30 p.m., in the Public Health/Planning Commission Auditorium, 1601 East

More information

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday-October 7, :00 P.M.

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday-October 7, :00 P.M. Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday-October 7, 2013 5:00 P.M. Attendance: Mayor Del Eudy Mayor Pro-Tem/Commissioner Richard Burleyson

More information

MINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M.

MINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M. MINUTES PLANNING COMMISSION REGULAR MEETING November 6, 2018 6: 00 P. M. CALL TO ORDER The regular meeting of the Planning Commission of the City of Highland was called to order at 6: 00 p. m. by Chair

More information

REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF DUMAS, TEXAS APRIL 7, :30 P.M.

REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF DUMAS, TEXAS APRIL 7, :30 P.M. REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF DUMAS, TEXAS APRIL 7, 2008 6:30 P.M. BE IT REMEMBERED THAT THERE CAME AND WAS HELD A REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF DUMAS, TEXAS

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 8, 2012

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 8, 2012 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, May 8, 2012 Present: Commissioner President Francis Jack Russell Commissioner Lawrence D. Jarboe Commissioner Cynthia L. Jones Commissioner

More information

PUBLIC HEARING NOTICE South Weber City, Utah

PUBLIC HEARING NOTICE South Weber City, Utah PUBLIC HEARING NOTICE South Weber City, Utah Notice is hereby given on Tuesday, August 14, 2012, in the South Weber City Council Chambers, 1600 E South Weber Dr, South Weber, Davis County, Utah, a public

More information

MEETING NOTICE Committee of the Whole Tuesday, July 15, :00 p.m. Cary Village Hall 655 Village Hall Drive Cary, IL Mark Kownick, Mayor

MEETING NOTICE Committee of the Whole Tuesday, July 15, :00 p.m. Cary Village Hall 655 Village Hall Drive Cary, IL Mark Kownick, Mayor MEETING NOTICE Committee of the Whole Tuesday, July 15, 2014 6:00 p.m. @ Cary Village Hall 655 Village Hall Drive Cary, IL 60013 Mark Kownick, Mayor AGENDA I. Call to Order II. III. IV. Roll Call Pledge

More information

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session

CITY OF ESCONDIDO May 9, :30 p.m. Special Meeting Minutes Closed Session CITY OF ESCONDIDO May 9, 2012 2:30 p.m. Special Meeting Minutes Closed Session Escondido City Council CALL TO ORDER The Special Meeting of the Escondido City Council was called to order at 2:30 p.m. on

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JUNE 15, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Aaron Wymer, Senior Minister Grandview Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL

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

City of Waynesboro. 628 Myrick Street ~ Waynesboro, Georgia Phone (706) ~ Fax (706)

City of Waynesboro. 628 Myrick Street ~ Waynesboro, Georgia Phone (706) ~ Fax (706) PAULINE W. JENKINS Mayor JERRY L. COALSON City Manager CHRISTOPHER DUBE City Attorney City of Waynesboro 628 Myrick Street ~ Waynesboro, Georgia 30830 Phone (706) 554-8000 ~ Fax (706) 554-8007 REGULAR

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Members Excused: Alternates Present: Staff Present: Anders Fillerup,

More information

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL OCTOBER 24, 2006 **************************************************************

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information