TABLE OF CONTENTS. Chapter 1 - City Council and Legislation Code Page

Size: px
Start display at page:

Download "TABLE OF CONTENTS. Chapter 1 - City Council and Legislation Code Page"

Transcription

1 TABLE OF CONTENTS Chapter 1 - City Council and Legislation Code Page Adoption of Municipal Code City Council Meetings Mayor and City Council Salaries Election Date Terms of Office Fee Schedule Background Checks Chapter 2 - Commissions, Officers and Employees General Information Planning Commission Park Commission Airport Commission Volunteer Fire Department Chapter 3 - Utilities Sewers of the City of Winsted Regulating the Discharge of Wastewater Into The City System (Pretreatment) Sewer Service Charge System City Water System and the Sale of Water Solid Waste Removal In The City of Winsted Water Sprinkler Service Line Prohibition of Clear Water Discharges into the Sanitary Sewer, Inspection Authority, and Penalties for the violations thereof Utility Connection Regulating Nonessential Water Usage Upon Critical Water Deficiency Chapter 4 Franchises Telephone System Operation Franchise Electric Distribution Franchise Gas Energy Franchise Cable Television Franchise with Mediacom Minnesota LLC Cable Television Franchise with Winsted Telephone Company DBA TDS Telecom McLeod Cooperative Power Association Electric Distribution Franchise Chapter 5 - Motor Vehicles, Parking and Traffic Operation of Snowmobiles Within the City Regulating Use of Highways and Other Places Within the City and Imposing i

2 Penalties for Violations Hay Ride Restrictions Vehicle Parking Streets and Highways Traffic Regulations Operation of All-Terrain Vehicles (ATV) Within the City Driving, Operating or Control of Motorized Golf Carts or Similar Vehicles Chapter 6 - Streets Sidewalks and Alleys Street Name Changes and Numbering Houses and Other Buildings Removal of Snow and Ice From Sidewalks Preventing the Redepositing of Snow Upon Any Street Following Plowing Regulations For the Alteration of Curb and Gutter Regulations for the use of Alley Ways Driveway and Parking Regulations Chapter 7 - Health, Sanitation and Blight Burning of Trash, Refuse, Rubbish, and Other Combustible Materials Regulations Regulations To Prevent, Reduce, or Eliminate Blighting Factors or Cause of Blight Within the City Cleanup of Clandestine Drug Lab Sites Weeds Tattoos, Body Art and Body Piercing Regulation for the Burning of Solid Fuels in External Solid Fuel-Fired Heating Devices Chapter 8 Animals Regulations For the Use of Horses on Public Streets and Highways Within the City Regulating Hay Rides Within City (Cross Reference) Regulations Regarding the Owning and Harboring of Dogs, Requiring Licensing thereof, providing Restrictions, Restraining Their Running At Large and Impoundment, Prescribing Penalty for the Violation Chapter 9 - Morals and Conduct Loitering Curfew of Minors Regulating Conduct In City Parks and Recreation Areas Regulation of Public Dances Firearm Regulations Charitable Gambling Net Profit Payments Repeal of Morals and Conduct Ordinances Adult Establishments ii

3 Trespass Chapter 10 - Transient Merchants, Peddlers and Canvassers Regulation of Peddlers, Solicitors and Transient Merchants Regulation of Pawn Brokers and Precious Metal Dealers Chapter 11 - Civil Defense Civil Defense Chapter 12 - Alcoholic Beverages, Cigarettes and Controlled Drugs and Substances Sale, Consumption and Display of Intoxicating Liquor, 3.2 Percent Malt Liquor and Wine Section 2 Repealed 4/6/ Tobacco Sales Prohibition and Penalties for Persons Hosting Event/Gathering where Consumption of Alcohol by a person under 21 Years of Age Takes Place Chapter 13 - Fire Prevention and Control Explosives Regulations Adoption of Minnesota Uniform Fire Code Chapter 14 - Buildings and Structures Adoption of the Minnesota State Building Code Minimum Requirements For Smoke Detection In All Existing Apartment Buildings, Duplexes, Single Family Rental Property and Lodging and Rooming Houses Placement and Installation of Mail Boxes and Prohibiting Other Boxes Rental Dwelling Units Docks on Winsted Lake Landscaping Requirements and Standards Minimum Structure Code iii

4 Chapter 15 - Winsted Zoning Ordinance Code Page Winsted Zoning Ordinance :1-1 (see attached chapter 15 Table of Contents) iv

5 CHAPTER 15 SECTION 1 WINSTED ZONING ORDINANCE TABLE OF CONTENTS Subsection Description Page Title and Application 15:1-1 A Intent and Purpose 15:1-1 B Title 15:1-1 C Authority 15:1-1 D Jurisdiction 15:1-1 E Application and Interpretation 15:1-1 F Severability 15:1-2 G Monuments 15:1-2 H Uses Not Provided for within Zoning Districts 15:1-2 I Comprehensive Revision 15:1-2 J Opt Out of Minnesota Statutes, Section : Rules and Definitions 15:1-3 A Rules 15:1-3 B Definitions 15: General Enforcement 15:1-23 A Enforcement 15:1-23 B Violations and Penalties 15: Appeals 15:1-24 A Board Designation 15:1-24 B Applicability 15:1-24 C Filing 15:1-25 D Stay of Proceedings 15:1-25 E Procedure 15: Zoning Amendments 15:1-25 A Kinds of Amendments 15:1-25 B Initiation of Proceedings 15:1-26 C Procedure 15:1-26 D Informational Requirements for Zoning 15:1-28 Amendment Changes Initiated by Property Owners Conditional Use Permit 15:1-28 A Purpose 15:1-28 B Scope 15:1-29 C Application 15:1-29 D Procedure 15:1-29 E Required Findings 15:1-32 F Performance Standards 15:1-32 G Conditions 15:1-34 H Recording 15:1-34 v

6 I Fees 15:1-34 J Compliance 15:1-34 K Certificate of Taxes Paid 15:1-35 L Expiration 15:1-35 M Annual Audit of Conditional Use Permits 15:1-35 N Permit Modifications 15:1-35 O Revocation 15: Interim Use Permit 15:1-36 A Purpose and Intent 15:1-36 B Procedure 15:1-36 C General Standards 15:1-36 D Termination 15:1-37 E Certificate of Taxes Paid 15:1-37 F Expiration 15: Variances 15:1-37 A Purpose 15:1-37 B Board of Adjustment and Appeals 15:1-37 C Review Criteria 15:1-38 D Procedures 15:1-38 E Certificate of Taxes Paid Expiration 15:1-40 F Expiration 15: Administrative Permits and Approvals 15:1-41 A Purpose 15:1-41 B Administrative Permits 15:1-41 C Certificate of Taxes Paid 15: Site Plan Review 15:1-43 A Purpose 15:1-44 B Exemptions 15:1-44 C Concept Plan Review 15:1-44 D Application and Information Requirement 15:1-44 E Procedure 15:1-46 F Site Plan Evaluation Considerations 15:1-47 G Certificate of Taxes Paid 15:1-48 H Developer's Agreement 15:1-48 I Expiration 15: Building Permits and Certificate of Occupancy 15:1-49 A Building Permits 15:1-49 B Certificate of Occupancy 15: Reserved 15: Reserved 15: Reserved 15: Non-Conformance 15:1-50 A Purpose and Intent 15:1-50 B General Provisions and Definitions 15:1-50 C Non-conforming Uses of Land 15:1-52 vi

7 D Non-conforming Structures 15:1-54 E Non-conforming Lots of Record 15:1-55 F Signs 15: General Regulations and Performance Standards 15:1-56 A Purpose 15:1-56 B Dwelling Unit Restriction 15:1-56 C Platted and Unplatted Property 15:1-56 D Erosion and Drainage 15:1-57 E Wetlands 15:1-59 F Exterior Lighting 15:1-60 G Smoke 15:1-62 H Dust and Other Particulate Matter 15:1-62 I Air Pollution 15:1-62 J Noise 15:1-62 K Bulk Storage (Liquid) 15:1-62 L Waste 15:1-62 M Junk Yards or Motor Vehicle Wrecking Yards 15:1-63 N Swimming Pool Regulations 15: Accessory Buildings, Structures and Uses 15:1-66 A Purpose 15:1-66 B Agricultural Buildings 15:1-66 C Attached Accessory Structures 15:1-66 D Detached Accessory Structures 15:1-67 E Setbacks, Standards and Requirements 15:1-68 F General Requirements 15: Alternative Energy Systems 15:1-77 A Scope 15:1-77 B Purpose and Intent 15:1-77 C Definitions 15:1-77 D Ground Source Heat Pump Systems 15:1-81 E Wind Energy Systems 15:1-83 F Solar Energy Systems (SES) 15:1-86 G Hydronic Furnaces 15:1-91 H Prohibited Characteristics of Alternative Energy 15:1-92 Systems I Permits for Alternative Energy Systems 15:1-93 J Conditional Use Permit 15:1-94 K Interpretation 15:1-95 L Conflict 15: Wireless Telecommunication Services 15:1-95 A Definitions 15:1-95 B Purpose and Intent 15:1-96 C Existing Towers and Antennas 15:1-96 D General Requirements for Commercial 15:1-97 Telecommunication Towers and Antennas vii

8 E Conditional Use Permit Requirements 15:1-97 F Conditional Use Permits, Not Required 15:1-99 G Fees 15:1-99 H Standards for the Issuance and Continuation of a 15:1-99 Conditional Use Permit I Tower Setbacks 15:1-101 J Lights or Other Attachments 15:1-101 K Towers Supporting Amateur Radio Antennas and 15:1-101 Towers L Violations 15: Signs 15:1-102 A Purpose 15:1-102 B Permit Required 15:1-102 C Application 15:1-103 D Signs Not Requiring a Permit 15:1-103 E General Sign Conditions 15:1-104 F Prohibited Signs 15:1-105 G Temporary Signs 15:1-106 H Sign Maintenance in all Districts 15:1-106 I Signs Permitted in Residential Districts 15:1-107 J Signs in the Downtown Commercial District 15:1-108 K Unsafe Signs 15:1-108 L Non-conforming Signs 15:1-109 M Revoke Permit 15: Fence Regulations 15:1-109 A Intent 15:1-109 B Definition of Fence 15:1-109 C Permit Required 15:1-109 D Location 15:1-109 E Residential and Commercial Fencing 15:1-110 F Industrial Fencing 15:1-111 G Agricultural Fencing 15:1-111 H Prohibited Fences 15:1-111 I Violation 15:1-111 J Penalty 15:1-112 K Conflict 15: Screening and Landscaping 15:1-112 A Screening Provisions 15:1-112 B Landscape Provisions 15: Off-street Parking Requirements 15:1-122 A Purpose 15:1-122 B Application of Off-street Parking Regulations 15:1-122 C Site Plan Drawing Necessary 15:1-122 D General Provisions 15:1-122 E Location 15:1-130 viii

9 F Number of Spaces Required 15:1-131 G Joint Facilities 15:1-133 H Off Site Parking 15:1-135 I C-1 Commercial Downtown Business District 15:1-136 Parking Off-street Loading Requirements 15:1-137 A Purpose 15:1-137 B Number of Loading Areas Required 15:1-137 C Off-street Loading Required 15:1-137 D Location 15:1-137 E Surfacing 15:1-138 F Accessory Use, Parking and Storage 15:1-138 G Screening 15:1-138 H Size 15:1-138 I Circulation 15: General Yard, Lot Area and Building Regulations 15:1-139 A Purpose 15:1-139 B High Water Elevation 15:1-139 C Groundwater Elevation 15:1-140 D Building Height 15:1-140 E Building Type and Construction 15:1-141 F Yards 15:1-144 G Minimum Floor Area Per Dwelling Unit 15:1-145 H Efficiency Apartments 15:1-146 I Minimum Lot Area, Unsewered Lots 15:1-146 J Single Family Dwellings 15:1-146 K Building Relocation/Moving 15:1-147 L Storm Shelter 15:1-148 M Conveyance of Single-Family Attached Dwelling 15:1-148 Units N Traffic Site Visibility Triangle 15: Outdoor Storage 15:1-151 A Purpose 15:1-151 B Vehicles and Equipment 15:1-151 C Exceptions; Accessory Use 15: Essential Services 15:1-154 A Purpose 15:1-154 B Application 15:1-154 C Administrative Permit Required 15:1-154 D Conditional Use Permit Required 15:1-155 E Performance Standards 15: Temporary Structures 15:1-155 A Purpose 15:1-155 B Procedure 15:1-156 C Special Requirements 15:1-156 ix

10 D Roadside Stand for Sale of In Season Agricultural 15:1-156 Products E Temporary Sales Offices 15: Home Occupations 15:1-158 A Purpose 15:1-158 B Application 15:1-158 C Procedures 15:1-158 D General Provisions 15:1-159 E Allowed Home Occupations 15:1-161 F Inspection 15: Keeping of Animals 15:1-162 A Purpose 15:1-162 B Keeping Animals 15:1-162 C Animal Feedlots 15: Reserved 15: Reserved 15: Reserved 15: General Zoning District Provisions 15:1-165 A Establishment of Zoning Districts 15:1-165 B Zoning District Map 15:1-166 C Zoning District Boundaries 15:1-166 D Annexations 15: AG Agricultural District 15:1-167 A Purpose 15:1-167 B Permitted Uses 15:1-167 C Permitted Accessory Uses 15:1-168 D Conditional Uses 15:1-169 E Interim Uses 15:1-170 F Uses by Administrative Permit 15:1-170 G Lot, Yard, Area and Height Requirements 15: R-1A Single Family Residential District 15:1-171 A Purpose 15:1-171 B Permitted Uses 15:1-171 C Permitted Accessory Uses 15:1-171 D Conditional Uses 15:1-172 E Interim Uses 15:1-173 F Uses by Administrative Permit 15:1-173 G Lot, Yard, Area and Height Requirements 15:1-173 H General Provisions 15: R-1B Single Family Residential District 15:1-174 A Purpose 15:1-174 B Permitted Uses 15:1-174 C Permitted Accessory Uses 15:1-175 D Conditional Uses 15:1-176 E Interim Uses 15:1-177 x

11 F Uses by Administrative Permit 15:1-177 G Lot, Yard, Area and Height Requirements 15:1-178 H General Provisions 15: R-2 Multiple Family Residential District 15:1-179 A Purpose 15:1-179 B Permitted Uses 15:1-179 C Permitted Accessory Uses 15:1-179 D Conditional Uses 15:1-180 E Interim Uses 15:1-181 F Uses by Administrative Permit 15:1-182 G Lot, Yard, Area and Height Requirements 15:1-182 H Attached Dwelling Unit Standards 15:1-182 I Common Areas 15:1-184 J General Provisions 15: R-M Manufactured Home District 15:1-185 A Purpose 15:1-185 B Permitted Uses 15:1-185 C Permitted Accessory Uses 15:1-185 D Conditional Uses 15:1-186 E Interim Uses 15:1-186 F Uses by Administrative Permit 15:1-187 G Lot, Yard, Area and Height Requirements 15:1-187 H Procedure for Manufactured Home Park or 15:1-187 Manufactured Home Subdivision Approval I Parking Requirements 15:1-188 J Accessory Structure Standards 15:1-188 K Utilities 15:1-189 L Internal Roads and Streets 15:1-190 M Recreation 15:1-190 N Landscaping 15:1-190 O Weather Shelters 15:1-191 P Lighting 15:1-191 Q Tiedown and Skirting of Manufactured Homes 15:1-191 Required R General Provisions 15: C-1 Commercial Downtown Business District 15:1-191 A Purpose 15:1-191 B Permitted Uses 15:1-191 C Permitted Accessory Uses 15:1-193 D Conditional Uses 15:1-193 E Interim Uses 15:1-196 F Uses by Administrative Permit 15:1-196 G Lot, Yard, Area and Height Requirements 15:1-196 H Site Plan Review Required 15: C-2 Highway Commercial District 15:1-197 xi

12 A Purpose 15:1-197 B Permitted Uses 15:1-197 C Permitted Accessory Uses 15:1-198 D Conditional Uses 15:1-199 E Interim Uses 15:1-205 F Uses by Administrative Permit 15:1-206 G Lot, Yard, Area and Height Requirements 15:1-206 H Site Plan Review Required 15: I-1 Industrial District 15:1-207 A Purpose 15:1-207 B Permitted Uses 15:1-207 C Permitted Accessory Uses 15:1-207 D Conditional Uses 15:1-208 E Interim Use 15:1-209 F Uses by Administrative Permit 15:1-210 G Lot, Yard, Area and Height Requirements 15:1-210 H General Provisions 15:1-210 I Site Plan Review 15: A Airport District 15:1-211 A Purpose 15:1-211 B Permitted Uses 15:1-211 C Permitted Accessory Uses 15:1-211 D Conditional Uses 15:1-211 E Interim Uses 15:1-212 F Uses by Administrative Permit 15:1-212 G Lot, Yard, Area and Height Requirements 15: SL Shoreland Overlay District 15:1-212 A Purpose 15:1-212 B Shoreland Management Classification 15:1-212 C Shoreland Overlay District Designation 15:1-213 D DNR Review 15:1-213 E Permitted Uses 15:1-214 F Conditional Uses 15:1-214 G Utility Service 15:1-214 H Lot Design Standards 15:1-214 I Additional Structure Setback Standards 15:1-214 J Setbacks for Non-water Oriented Uses 15:1-215 K Stairways, Lifts and Landings 15:1-215 L Decks 15:1-216 M Controlled Accesses to Public Waters 15:1-216 N Shoreland Alterations/Grading and Filling 15:1-217 O Stormwater Management 15:1-219 P Placement and Design of Road, Driveways and 15:1-219 Parking Areas Q Site "Suitable Area" Evaluation for PUD's in 15:1-220 xii

13 Shoreland R Residential and Commercial Planned Unit 15:1-220 Development (PUD) Density Evaluation FP Floodplain Overlay District 15:1-224 A Statutory Authorization, Findings of Fact and 15:1-224 Purpose B General Provisions 15:1-225 C Establishment of Zoning Districts 15:1-230 D Floodway District (FW) 15:1-231 E Flood Fringe District (FF) 15:1-235 F General Floodplain District (GF) 15:1-239 G Land Development Standards 15:1-240 H Public Utilities, Railroads, Roads and Bridges 15:1-241 I Manufactured Homes, Manufactured Home Parks 15:1-242 and Recreational Vehicles J Administration 15:1-244 K Nonconformities 15:1-250 L Penalties and Enforcement 15:1-251 M Amendments 15: PUD Planned Unit Developments 15:1-252 A Purpose 15:1-252 B General Requirements and Standards 15:1-253 C Submission Requirements 15:1-256 D Procedure for Processing a Planned Unit Development 15: Reserved 15: Reserved 15: Reserved 15:1-268 xiii

14 Chapter 16 - Nuisances, Misdemeanors and Other Offenses Code Page Control and Prevention of Dutch Elm Disease Regulating the Times When Persons May Be Present In Cemeteries Defining and Prohibiting Nuisances Relating to Radios, Tape & Disc Players, Etc Chapter 17 - Administrative Offenses Administrative Offenses Procedures Chapter 18 - Airport Zoning Ordinance Airport Zoning Ordinance xiv

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES Approved April 18, 2016 Twin Eagles Neighborhood Association, Board of Directors As authorized by, Article

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda City of Lilburn 76 Main Street Lilburn, GA 30047 City Council Meeting Agenda Auditorium Monday, May 11, 2015 7:30 p.m. Council Johnny Crist, Mayor Teresa Czyz, Post 1 Scott Batterton, Post 2 Eddie Price,

More information

Efficient Existing Public Buildings { BP no. 1 }

Efficient Existing Public Buildings { BP no. 1 } City of Brooklyn Center Background Information County: Hennepin Population: 30,104 GreenStep City category: A Full-time equivalent city staff (approx.): 75 Participating township(s) / school district(s):

More information

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010 1 NORTH BERWICK, MAINE, 03906 MINUTES OF PLANNING BOARD JULY 8, 2010 Present: Chairman R. Todd Hoffman, Julie Fernee, Shaun DeWolf, Barry Chase, Patrick Raftery and Lawrence Huntley, CEO. Absent: Christopher

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY

RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY RULES AND REGULATIONS of the EMANUEL SYNAGOGUE CEMETERY AS AMENDED March 17, 2015 WEST HARTFORD, CONNECTICUT RULES AND REGULATIONS Of the EMANUEL SYNAGOGUE CEMETERY AMENDED March 17, 2015 WEST HARTFORD,

More information

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER STATE OF TEXAS PLANNING & ZONING COMMISSION COUNTY OF GILLESPIE December 7, 2011 CITY OF FREDERICKSBURG 5:30 P.M. On this the 7 th day of December, 2011, the PLANNING AND ZONING COMMISSION convened in

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T August 27, 2014 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-023 Preliminary Plat for Silver Ridge Addition Phase III The applicant

More information

Restrictions on Local Privilege License Taxes

Restrictions on Local Privilege License Taxes Restrictions on Local Privilege License Taxes Notes: Two citations are provided for restrictions that were originally created by statutes since repealed; the original (and now repealed) statute is listed

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - Hearing Date: February 1, 2018 Development Services Department Applicant/Property Owner: Corp of the Presiding Bishop LDS Church

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007 Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue March 14, 2007 Members Present: Mayor Samuel Murray and Councilmembers Vernon DeLoach, Mary Beth Heyward, Joe Lee and

More information

2008 SURVEY OF INDIANA COUNTY SURVEYORS

2008 SURVEY OF INDIANA COUNTY SURVEYORS THE COUNTY SURVEYOR: 2008 SURVEY OF INDIANA COUNTY SURVEYORS 1. Are you a Registered Land Surveyor or Professional Engineer? a. REGISTERED LS b. PE c. BOTH d. NEITHER 2. Is your position as County Surveyor

More information

Policies, Procedures, Guidelines 079

Policies, Procedures, Guidelines 079 Purpose This document serves to establish official policy governing the use of Aversboro Road Baptist Church (ARBC) property and facilities. Policies, procedures and guidelines for church groups, church-sponsored

More information

City of Ely. Background Information. GreenStep Coordinator. County: St. Louis. Population: 3,460. GreenStep City category: B

City of Ely. Background Information. GreenStep Coordinator. County: St. Louis. Population: 3,460. GreenStep City category: B City of Ely Background Information County: St. Louis Population: 3,460 GreenStep City category: B Full-time equivalent city staff (approx.): 38 Participating township(s) / school district(s): GreenStep

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:

CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA PHONE: CITY OF MERCER ISLAND COMMUNITY PLANNING AND DEVELOPMENT 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE

More information

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: Call to Order: A regular business meeting of the Munster Plan Commission was held in the Munster

More information

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019 Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019 Members Present: Sandor Bittman, Chairman Paul Piezzo Nicholas Velles Arthur Spielman Warren Baker Phyllis Nelson

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby. AUGUST 11, 2015 7:00 P.M. I. CALL MEETING TO ORDER The meeting was called to order at 7:00 p.m. by Chairman Darby. II. ROLL CALL Members Present: Richard Bauer, Don Darby, Robert Diehl, Carolyn Ghantous,

More information

Millcreek City Planning and Community Development 3330 South 1300 East Millcreek, Utah Phone: (801) Inspections: (385)

Millcreek City Planning and Community Development 3330 South 1300 East Millcreek, Utah Phone: (801) Inspections: (385) Millcreek City Planning and Community Development 3330 South 1300 East Millcreek, Utah 84106 Phone: (801) 214-2750 Inspections: (385) 468-6690 STAFF MEMORANDUM From: Robert May, Planner To: Mt. Olympus

More information

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT FRANCIS CITY Planning Commission Meeting Wednesday April 24, 2013 Recreational Building 2319 South Spring Hollow Road Francis, UT The Francis City Planning Commission convened in regular session Wednesday,

More information

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

Historic District Commission January 22, 2015 City of Hagerstown, Maryland Michael Gehr, chair, called the meeting to order at 4:30 p.m. on Thursday, January 22, 2015, in the Conference Room, Fourth Floor, City Hall. A roster of the members of the commission and the technical

More information

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES November 2, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, Tim Phillips, Alternate Dan

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

2014 Errata to 2013 Punishment Chart for North Carolina Crimes and Motor Vehicle Offenses

2014 Errata to 2013 Punishment Chart for North Carolina Crimes and Motor Vehicle Offenses ERRATA 2014 Errata to 2013 Punishment Chart for North Carolina Crimes and Motor Vehicle s Appendix C: -Based Driver s License s Shea Riggsbee Denning Please replace Appendix C: -Based Driver s License

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

The Church of St. Stephen. of Anoka, Minnesota. and. Calvary Cemetery. Rules and Regulations

The Church of St. Stephen. of Anoka, Minnesota. and. Calvary Cemetery. Rules and Regulations The Church of St. Stephen of Anoka, Minnesota dba St. Stephen's Catholic Church and Calvary Cemetery Rules and Regulations The Church of St. Stephen Calvary Cemetery Address Mailing Address 991 W. Highway

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on July 8, 2010 at the Garden City Office, located at 69 N. Paradise

More information

St. Joseph s Catholic Cemetery. Rules and Regulations. Beaulieu, Mn

St. Joseph s Catholic Cemetery. Rules and Regulations. Beaulieu, Mn St. Joseph s Catholic Cemetery Rules and Regulations Beaulieu, Mn 1 MISSION STATEMENT St. Joseph's Catholic Cemetery is the responsibility of St. Joseph's Cemetery Association. This association operates

More information

CONTRACT CEMETERY CARETAKER Zion Evangelical Lutheran Church Enola, PA

CONTRACT CEMETERY CARETAKER Zion Evangelical Lutheran Church Enola, PA CONTRACT CEMETERY CARETAKER Zion Evangelical Lutheran Church Enola, PA This contract is entered into by Zion Evangelical Lutheran Church (owner of Zion Lutheran Cemetery) and as caretaker of the cemetery.

More information

CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009

CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009 CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009 1. Call to Order: Commissioner Robin Reid called the meeting to order at 7:00 p.m. Present: Planning Commissioners, Robin Reid,

More information

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A DATE: September 2, 2016 at 9:00 A.M. LOCATION: Collier County Government Center, 3299 East Tamiami Trail, Building F, 3rd Floor, Naples, Florida

More information

TRINITY PRESBYTERIAN CHURCH FACILITIES USE POLICY AND REQUEST FORMS

TRINITY PRESBYTERIAN CHURCH FACILITIES USE POLICY AND REQUEST FORMS (UPDATE PROPOSED BY THE FACILITIES TEAM ON 02/16/2016) Approved by Session, February 2016 THIS POLICY UPDATE INCLUDES THE FOLLOWING AND SUPERCEDES ANY PREVIOUSLY ADOPTED FACILITIES USE POLICY: PAGE # I.

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct Phone:

Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct Phone: Holy Trinity Greek Orthodox Church 80 Water St POB 236 Danielson, Ct 06239 Phone: 860.774.6245 Hall Use Agreement PLEASE NOTE: SPONSOR MUST READ AND AGREE TO THE FOLLOWING BEFORE COMPLETING THIS AGREEMENT:

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 The Common Council of the City of Kokomo, Indiana met Monday December 12 th, at 6:00 P.M. in the Council Chambers for the purpose of a Public

More information

Martha Martinez Chairman

Martha Martinez Chairman Secretary of State Local Records Unit Margaret Cross Norton Bldg. Springfield, Illinois 62756 Telephone (217)782-7076 Local Records Commission Of Cook County, Illinois Application No. 03:035C APPLICATION

More information

Secretary By: Director Cox

Secretary By: Director Cox WHEREAS, the City of Cleveland has been selected to host the 2016 Republican National Convention which is scheduled to take place from July 18, 2016 to July 21, 2016; and WHEREAS, the Convention is expected

More information

Wycliffe Presbyterian Church Building Use Policy & Procedures June 2016

Wycliffe Presbyterian Church Building Use Policy & Procedures June 2016 Wycliffe Presbyterian Church Building Use Policy & Procedures June 2016 Wycliffe Presbyterian Church 1445 N. Great Neck Road Virginia Beach, VA 23454 (757) 496-2620 Office@wycliffepresbyterian.org Introduction

More information

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda City of Lilburn 76 Main Street Lilburn, GA 30047 City Council Meeting Agenda Auditorium Monday, May 9, 2016 7:30 p.m. Council Johnny Crist, Mayor Brian Burchik, Post 1 Scott Batterton, Post 2 Eddie Price,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-10 AN ORDINANCE REVISING AND CLARIFYING THE ARCHITECTURAL STANDARDS FOR RETAIL/OFFICE/FLEX AND MIXED USES IN THE JUNCTION AT MIDVALE OVERLAY (SECTION 17-7-9.12.2); ALSO PROVIDING A SAVING

More information

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore 0 0 Minutes of the Centerville City Council Work Session meeting held Tuesday, December, at :00 p. m. at Centerville City Hall, 0 North Main Street, Centerville, Utah. MEMBERS PRESENT Mayor Council Members

More information

Catholic Cemeteries of the Church of Saint Joseph

Catholic Cemeteries of the Church of Saint Joseph Catholic Cemeteries of the Church of Saint Joseph 12 West Minnesota Street Saint Joseph Minnesota 56374 (320) 363-7505 ex 121 Disclosure of Ownership: The Church of St Joseph Cemeteries are owned by the

More information

Wallingford Selectboard Minutes*

Wallingford Selectboard Minutes* Wallingford Selectboard Minutes* *These are unofficial Minutes subject to the approval at the next regular meeting. April 7, 2014 Select Board Present: Nelson Tift, Gary Fredette, Tom Phillips, Rose Regula

More information

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010 NORTH KINGSTOWN ZONING BOARD OF REVIEW November 23, 2010 The North Kingstown Zoning Board of Review convened in the Town Hall Conference Room, 80 Boston Neck Road at 7:00 p.m. The following members were

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL 16860 MAIN STREET MAY 16, 2013 The meeting was called to order by Chair Garrett at 7:06 p.m. on May 16, 2013

More information

Rental Information. Welcome. Church Facilities and Parking. Bookings

Rental Information. Welcome. Church Facilities and Parking. Bookings Welcome Thank you for considering Bethany Baptist Church as a venue for your event. We hope to provide you with an environment that will allow you to feel at home and help make your event successful. Choosing

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T January 28, 2015 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-115 Specific Use Permit for Above Ground Cisterns at Stadium Southwest

More information

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on February 18, 2004 in the Salem City Council Chambers. Minutes of the held on February 18, 2004 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilperson Terry Ficklin. PLEDGE: Mayor Randy

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, 2016 PRESIDING: Mark Shepherd Mayor PRESENT: Keri Benson Councilmember Kent Bush Councilmember Nike Peterson Councilmember

More information

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA

Marietta Borough Council Minutes of Meeting held August 11, East Market Street, Marietta, PA Marietta Borough Council Minutes of Meeting held August 11, 2015 113 East Market Street, Marietta, PA Vice-President Roberts opened the meeting with Council member Foreman, Kramer, Davis, Overlander, Renninger,

More information

COACHING EMPLOYMENT APPLICATION

COACHING EMPLOYMENT APPLICATION Hillcrest Christian School dba HERITAGE CHRISTIAN SCHOOL 17531 Rinaldi Street Granada Hills, CA 91344 818-368-7071 COACHING EMPLOYMENT APPLICATION Your interest in Heritage Christian School is appreciated.

More information

Building Use Policy. Second Baptist Church 5100 West Hundred Road Chester, VA Church: Fax:

Building Use Policy. Second Baptist Church 5100 West Hundred Road Chester, VA Church: Fax: Building Use Policy Second Baptist Church 5100 West Hundred Road Chester, VA 23831-4435 Church: 804-796-1912 Fax: 804-796-2187 www.second-baptist.com Second Baptist Church is pleased to be able to offer

More information

FACILITY USE POLICY IV. GENERAL RULES OF THE BOARD OF TRUSTEES

FACILITY USE POLICY IV. GENERAL RULES OF THE BOARD OF TRUSTEES Serving Two Campuses & Multiple Communities Live the LIGHT 21649 Timberlake Rd. Lynchburg, VA 24502 (434) 239-1348 www.timberlakeumc.org tumc@timberlakeumc.org FACILITY USE POLICY I. INTRODUCTION The following

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, January 27, 2014 6:30 P.M. Members Present: Stephen Wagner, Chairman Joaquim "Jack" DeMatos, Vice Chairman Dennis E. Benner Patrick

More information

55 North 3 rd St., Bangor, PA HOPE (4673)

55 North 3 rd St., Bangor, PA HOPE (4673) First United Methodist Church 55 North 3 rd St., Bangor, PA 18013 610-588-HOPE (4673) firstumcbangor@yahoo.com www.firstumcbangor.com APPLICATION FOR USE OF CHURCH BUILDING Name of Organization: Religious/Denomination

More information

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum.

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum. At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 21 st day of May, 2015 PRESENT: John Spooner, Chairman Michael

More information

Master Plan and Zoning Amendment

Master Plan and Zoning Amendment Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Doug Dansie, 801-535-6182, doug.dansie@slcgov.com Date: September 9, 2015 Re: PLNPCM2015-00357

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012 CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Paul Sellman Dave Mail Diane Werner Elizabeth Howard Steve Balazs Arrived at 7:09 p.m. Heather Phile,

More information

SYSTEMIC EVACUATION PLAN

SYSTEMIC EVACUATION PLAN Ana G. Méndez University System, Inc. Vice Presidency of Administrative Affairs Assistant Vice Presidency of Security and Occupational Health SYSTEMIC EVACUATION PLAN Introduction The purpose of this Systemic

More information

Becker County Board of Adjustments February 10, 2005

Becker County Board of Adjustments February 10, 2005 Becker County Board of Adjustments February 10, 2005 Present: Members Jerome Flottemesch, Tom Oakes, Harry Johnston, Jim Elletson, Terry Kalil, Zoning Administrator Patricia Johnson and Zoning Staff Debi

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes December 7, 2017 I. Call to Order Chairman Draves

More information

Dave Gray invited everyone to the Museum dinner on October 27, 2018.

Dave Gray invited everyone to the Museum dinner on October 27, 2018. Mayor David Sims called the Council meeting of October 16, 2018 to order at 7:00 pm. Present for the meeting were: Council President Rick Alonzo, Council Members Adam Arthur, Valerie Thompson and Ron Smith.

More information

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Keith Hood, Dale Mullen, Bill Donley and Patrick Lynch Absent: Chris

More information

BUILDING USE POLICY, REGULATIONS, & RESPONSIBILITIES

BUILDING USE POLICY, REGULATIONS, & RESPONSIBILITIES KC FIRST CHURCH OF THE NAZARENE BUILDING USE POLICY, REGULATIONS, & RESPONSIBILITIES Kansas City First Church of the Nazarene is available for use by church members and non-church members, such as service

More information

The Church of St. Stephen. Of Anoka, Minnesota. and. Calvary Cemetery. Rules and Regulations

The Church of St. Stephen. Of Anoka, Minnesota. and. Calvary Cemetery. Rules and Regulations The Church of St. Stephen Of Anoka, Minnesota and Calvary Cemetery Rules and Regulations The Church of St. Stephen Calvary Cemetery Address Mailing Address 991 W. Highway 10 525 Jackson Street Anoka, MN

More information

Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018

Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018 Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018 Members Present: Greg Waples, Ted Bloomhardt, Andy Greenberg (Alternate), Rolf Kielman, Dennis Place, Sarah Murphy, Dick

More information

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1 Page 1 CVA14-00030 / SCOTT STEWART Location: 1493 W. Saint Patrick Street VARIANCE TO REDUCE THE STREET-SIDE SETBACK FROM 20 FEET TO APPROXIMATELY 2 FEET AND REDUCE THE REAR YARD SETBACK TO APPROXIMATELY

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

SYSTEM EVACUATION PLAN

SYSTEM EVACUATION PLAN Ana G. Méndez University System Office of the Vice-President of Administrative Affairs Office of the Assistant Vice-President of Safety and Occupational Health SYSTEM EVACUATION PLAN Introduction The purpose

More information

Facilities Fee. G.S. 7A-304(a)(2) Telecommunications and Data Connectivity Fee. G.S. 7A-304(a)(2a)

Facilities Fee. G.S. 7A-304(a)(2) Telecommunications and Data Connectivity Fee. G.S. 7A-304(a)(2a) COURT COSTS AND FEES CHART The chart below shows court costs in effect as of July 15, 2016 1, and applies to all costs assessed or collected on or after that date, except where otherwise noted, and unless

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

Other Church Property Tables, chairs and kitchen equipment are available for use in the Church.

Other Church Property Tables, chairs and kitchen equipment are available for use in the Church. Building Use Policy page 1 of 7 Contact Information for the Church Office Administrator, Minister, Music Director and Sexton: 978-486-3044 19 Foster Street office@fculittle.org Littleton, MA 01460 www.fculittle.org

More information

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, 2009 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City Council

More information

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015 REGULAR SESSION OF THE BRIGHAM CITY COUNCIL PRESENT: DJ Bott Alden Farr Ruth Jensen Tom Peterson ALSO PRESENT: Joseph Bach Fire Chief Mark Bradley City Planner Mary Kate Christensen City Recorder Paul

More information

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

Mr. Oatney called the meeting to order and explained the procedures of the meeting. The Zoning Board of Appeals met on Tuesday, September 6, 2016 at 7:00 pm in the Lancaster City Schools Education Service Center, 111 S Broad Street, Lancaster, Ohio. Members present were Tim Oatney, Preston

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, :00 p.m. Rye Town Hall

RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, :00 p.m. Rye Town Hall RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, 2017 3:00 p.m. Rye Town Hall Members Present: Chair Patricia Losik, Jeffrey Quinn and Steve Carter Others Present: Zoning Administrator

More information

OLIVE BRANCH AME CHURCH FACILITY USE POLICY 1.1

OLIVE BRANCH AME CHURCH FACILITY USE POLICY 1.1 OLIVE BRANCH AME CHURCH FACILITY USE POLICY 1.1 Approved by the Official Board on September 12, 2016 Olive Branch AME Church 1734 Highway 17 North Mt. Pleasant, SC 29466 Tel: (843) 884-5130 Email: olivebranch1870@comcast.net

More information

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese

MEMORANDUM. Interested Parishes in the Episcopal Diocese of Louisiana. From: Covert J. Geary, Chancellor of the Diocese MEMORANDUM To: Interested Parishes in the Episcopal Diocese of Louisiana From: Covert J. Geary, Chancellor of the Diocese Re: Checklist of Procedures for Incorporation of Parishes Check off each item when

More information

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections Page 1 of 6 Present: Lofgren Patricia Bryant, Chairperson, James Heber, Susan Martindale, Kevin Pumiglia, Joseph Kowalewski and CJ Absent: Brit Basinger, Vice-Chairperson, Jeff King and Wayne Durr Town

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, October 12, 2011 7:00 p.m. CITY OFFICES 220 East Morris Avenue Suite 200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING SERIOUS

More information

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015 Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes June 11, 2015 CALL TO ORDER: Chair Tellef called the meeting to order at 7:02 P.M. ROLL CALL: Members Present: Tellef, Madsen,

More information

Town Council Meeting Minutes Page 1

Town Council Meeting Minutes Page 1 Minutes of the hearing and regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 2 nd day of January, 2014 at the Smithsonian Fire Department Building,

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 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

CODE HOME RULE BILL NO A

CODE HOME RULE BILL NO A CODE HOME RULE BILL NO. 7-18 A Bill Entitled: AN ACT TO AMEND THE ZONING TEXT FOUND IN CHAPTER 360 OF THE CODE OF PUBLIC LOCAL LAWS OF ALLEGANY COUNTY, MARYLAND TO ESTABLISH REQUIREMENTS FOR FARM ALCOHOL

More information

THE CONSTITUTION OF DURAL BAPTIST CHURCH

THE CONSTITUTION OF DURAL BAPTIST CHURCH THE CONSTITUTION OF DURAL BAPTIST CHURCH Being people of God s Kingdom boldly reflecting Jesus in our community and world. Page 1 Table of Contents 1. Introduction 2. Definitions 3. Beliefs of the Church

More information

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018 DEVELOPMENTAL REVIEW BOARD MINUTES MEMBERS PRESENT: Phil Carter, Chair Julie Nicoll Dana Wilson John Boehrer Linda Petty STAFF PRESENT: Rose Goings, Zoning Administrator OTHERS PRESENT: John Broker-Campbell

More information

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013 CITY OF NORWALK PLAN REVIEW COMMITTEE PRESENT: Jill Jacobson, Chair; Adam Blank; Harry Rilling; Joseph Santo; Michael O Reilly STAFF: OTHERS: Mike Wrinn; Dori Wilson; Frank Strauch Atty. Liz Suchy; Kate

More information