Town of Christiansburg, Virginia 24073

Size: px
Start display at page:

Download "Town of Christiansburg, Virginia 24073"

Transcription

1 Town of Christiansburg, Virginia East Main Street ~ Telephone ~ Fax ESTABLISHED NOVEMBER 10, 1792 INCORPORATED JANUARY 7, 1833 MAYOR D. MICHAEL BARBER COUNCIL MEMBERS SAMUEL M. BISHOP R. CORD HALL STEVE HUPPERT HENRY SHOWALTER BRADFORD J. BRAD STIPES JAMES W. JIM VANHOOZIER TOWN MANAGER BARRY D. HELMS DIRECTOR OF FINANCE/TOWN TREASURER VALERIE L. TWEEDIE CLERK OF COUNCIL MICHELE M. STIPES TOWN ATTORNEY GUYNN & DILLON, P.C. Town of Christiansburg Planning Staff Report Public Hearing Date: Thursday, March 26, 2015 Application Type: Variance Request Applicant: Harold H. Speed Jr. Location: 110 Kimball Lane S.W. (tax parcel 557 ((6)) 5) The Town of Christiansburg has received a request Harold H. Speed Jr. for a variance to Section of Chapter 42 Zoning of the Christiansburg Town Code for property at 110 Kimball Lane S.W. (tax parcel 557 ((6)) 5) in the Single Family Residential District. Section applies to setbacks and states: Structures shall be located 35 feet or more from any street right-of-way which is 50 feet or greater in width, or, in the event that buildings are already constructed on the same side of the street in the same block, no new structure shall be closer to the street right-of-way line than a distance equal to the average of the distance to the street right-of-way of all existing structures in the same block on the same side of the street. The requested variance is to allow a carport with a front setback of approximately 4 feet (rather than 35 feet). The public hearing is set for March 26, 2015 at 7:00 p.m. This public hearing was rescheduled due to a cancellation on March 5, The property does not lie within the 100-Year and 500-Year Flood Hazard Areas. The property does not lie within a Historic District. The adjoining properties are zoned Single Family Residential and R-2 Two-Family Residential. The adjoining properties contain residences.

2

3

4

5 R-3 R-3 R-2 SUMMITRIDGE RD BALDWIN LN R-2 CARTER DR S FRANKLIN ST GUM DR COLONIAL DR POPLAR LN ROGERS DR KIMBALL LN TAX PARCEL ((6)) - 5 ROHILL DR A ³ A EDGEWOOD DR MULBERRY DR 110 KIMBALL LANE VARIANCE REQUEST MARCH 26, Feet

6 RD E R LIN NK RA SF SU M M IT RI LN DG LA M P PO GU DR ST LN C A NI TAX PARCEL ((6)) - 5 DR IN ER RT CA DW BAL O OL R LD R OG ER SD KIM BA L N LL ³ RS W RO LD HIL RS W ED G EW Legend OO DD 557-((6))-5 R Flood Hazard Area 100-YEAR M UL B 500-YEAR 110 KIMBALL LANE VARIANCE REQUEST MARCH 26, Feet 300 ER R Y D R S W

7 Variance: 110 Kimball Lane Tax Map # Owner(s) Mailing Address Town, St, Zip AMOS RANDALL CLIFTON 40 DIAMOND AVE NW CHRISTIANSBURG VA CALDWELL DAVID W 1285 ELM ST CHRISTIANSBURG VA SKERRITT ANDREW JK SKERRITT JOY J 145 KIMBALL LN CHRISTIANSBURG VA DALLEY GEORGE W DALLEY SARAH F 90 KIMBALL LN CHRISTIANSBURG VA BROWN KIMBERLY S 1255 SOUTH FRANKLIN ST CHRISTIANSBURG VA SPEED HAROLD H JR SPEED ELEANOR SUE 110 KIMBALL LN CHRISTIANSBURG VA DOUCETTE EMILY C 140 KIMBALL LN CHRISTIANSBURG VA COLE REBECCA H 115 ROHILL DR CHRISTIANSBURG VA GIBBS LIVING TRUST C/O RONALD W GIBBS TRS ETAL 1500 PALMER DR BLACKSBURG VA ,21 BISHOP CLYDE H BISHOP CLEO SYLVIA 1026 FLOYD HWY S FLOYD VA 24091

8 Town of Christiansburg, Virginia East Main Street ~ Telephone ~ Fax ESTABLISHED NOVEMBER 10, 1792 INCORPORATED JANUARY 7, 1833 MAYOR D. MICHAEL BARBER COUNCIL MEMBERS SAMUEL M. BISHOP R. CORD HALL STEVE HUPPERT HENRY SHOWALTER BRADFORD J. BRAD STIPES JAMES W. JIM VANHOOZIER TOWN MANAGER BARRY D. HELMS DIRECTOR OF FINANCE/TOWN TREASURER VALERIE L. TWEEDIE CLERK OF COUNCIL MICHELE M. STIPES TOWN ATTORNEY GUYNN & DILLON, P.C. Town of Christiansburg Planning Staff Report Public Hearing Date: Thursday, March 26, 2015 Application Type: Variance Request Applicant: Emily C. Doucette Location: 140 Kimball Lane S.W. (tax parcel 557 ((6)) 6) The Town of Christiansburg has received a request Emily C. Doucette for a variance to Section of Chapter 42 Zoning of the Christiansburg Town Code for property at 140 Kimball Lane S.W. (tax parcel 557 ((6)) 6) in the Single Family Residential District. Section applies to setbacks and states: Structures shall be located 35 feet or more from any street right-of-way which is 50 feet or greater in width, or, in the event that buildings are already constructed on the same side of the street in the same block, no new structure shall be closer to the street right-of-way line than a distance equal to the average of the distance to the street right-of-way of all existing structures in the same block on the same side of the street. The requested variance is to allow a carport with a front setback of approximately 13.5 feet (rather than 35 feet). The public hearing is set for March 26, 2015 at 7:00 p.m. The property does not lie within the 100-Year and 500-Year Flood Hazard Areas. The property does not lie within a Historic District. The adjoining properties are zoned Single Family Residential. The adjoining properties contain residences.

9

10

11 R-3 R-3 R-2 SUMMITRIDGE RD BALDWIN LN R-2 CARTER DR S FRANKLIN ST GUM DR COLONIAL DR POPLAR LN ROGERS DR TAX PARCEL ((6)) - 6 KIMBALL LN ROHILL DR A ³ A EDGEWOOD DR MULBERRY DR 140 KIMBALL LANE VARIANCE REQUEST MARCH 26, Feet

12 RD E R LIN NK RA SF SU M M IT RI LN DG LA M P PO GU DR ST LN C A NI R OG TAX PARCEL ((6)) - 6 DR IN ER RT CA DW BAL O OL R LD ER SD KIM BA L N LL ³ RS W RO LD HIL RS W ED G EW Legend OO DD 557-((6))-6 R Flood Hazard Area 100-YEAR M UL B 500-YEAR 140 KIMBALL LANE VARIANCE REQUEST MARCH 26, Feet 300 ER R Y D R S W

13 Variance: 140 Kimball Lane Tax Map # Owner(s) Address City, St, Zip CALDWELL DAVID W 1285 ELM ST CHRISTIANSBURG VA SKERRITT ANDREW JK SKERRITT JOY J 145 KIMBALL LN CHRISTIANSBURG VA WOLFE SUELLA S WOLFE RICHARD BARRY 175 KIMBALL LN CHRISTIANSBURG VA SPEED HAROLD H JR SPEED ELEANOR SUE 110 KIMBALL LN CHRISTIANSBURG VA DOUCETTE EMILY C 140 KIMBALL LN CHRISTIANSBURG VA REASOR JONATHAN W REASOR APRIL W 170 KIMBALL LN CHRISTIANSBURG VA ,21 BISHOP CLYDE H BISHOP CLEO SYLVIA 1026 FLOYD HWY S FLOYD VA ,21 BISHOP CLYDE H BISHOP CLEO SYLVIA 1026 FLOYD HWY S FLOYD VA ,19 HICKS MATTHEW ALAN HICKS NINI JOHANA 607 1/2 SOUTH FRANKLIN ST CHRISTIANSBURG VA 24073

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

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 Members Present: Members Absent: Jan Jansen, Chairman Mark Malocsay, Co-Chairman Kevin Shuback Attorney Robert Fink Diane Bramich Norman Paulsen

More information

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016 Zoning Board of Appeals June 16, 2016 TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016 The Town of Manlius Zoning Board of Appeals met in the Manlius Town Hall, 301 Brooklea Dr. Ftteville NY at 7:00

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 3, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

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

City of Round Rock Regular City Council Meeting May 10, 2012

City of Round Rock Regular City Council Meeting May 10, 2012 The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND

PLANNING AND ZONING COMMISSION AGENDA BACKGROUND PLANNING AND ZONING COMMISSION AGENDA BACKGROUND AGENDA ITEM: Approval of Planning and Zoning Commission Minutes from the June 6, 2016 meeting. DATE: July 5, 2016 PRESENTER: Jessie Hanks, Planning and

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1 Page 1 The meeting of the Planning & Zoning Commission was called to order Tuesday at 7:00 p.m. by Chairwoman Cuqui Whitehead. Other members present were William Henning, Jr., Bernadette Dubuss, Raymond

More information

POTENTIAL 10+ LOT RESIDENTIAL DEVELOPMENT OPPORTUNITY 2.8 ACRES

POTENTIAL 10+ LOT RESIDENTIAL DEVELOPMENT OPPORTUNITY 2.8 ACRES Zoned RS (3.6-5.9 DU/Acre) 6,000 SF Minimum Lot Size Ron Ortega Recreation Park 2 Existing Single Family Homes - Potential Rent $4,600+/month Walking Distance to Sprinter Station Owner Will Give Buyer

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: MARK MCKEE, JR. CHAIRMAN BRUCE RAINEY,

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

Zoning Board of Appeals City of Rock Hill, South Carolina Date: August 20, 2013

Zoning Board of Appeals City of Rock Hill, South Carolina Date: August 20, 2013 Zoning Board of Appeals City of Rock Hill, South Carolina Date: August 20, 2013 A public hearing of the Zoning Board of Appeals was held on Tuesday, August 20, 2013, at 6:30 PM in Council Chambers at City

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

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

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

Attachment D. NRCA Partnership List

Attachment D. NRCA Partnership List Attachment D NRCA Partnership List New River Community Action is proud to partner with the following organizations and businesses. Business Type Partner Name Alleghany Church of Christ American Legion

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

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and BILL NO. ORDINANCE NO. AN ORDINANCE ANNEXING CERAIN ADJACEN ERRIORY INO HE CIY OF WARRENSBURG, MISSOURI, LOCAED A 91 NW 10 ROAD IN HE 800 BLOCK OF WES GAY SREE ON HEN ORH SIDE OF WES GAY SREE WHEREAS,

More information

Present: Bob Bacon Guests: Kevin & Michelle Webb

Present: Bob Bacon Guests: Kevin & Michelle Webb Zoning Board of Appeals Meeting June 24, 2015 APPROVED Present: Bob Bacon Guests: Kevin & Michelle Webb John Holtz Phil Sommer-Code Tom Burgie, Chairman Enforcement Officer Bert Crofton Jon Gage Absent:

More information

ORDINANCE

ORDINANCE ORDINANCE 770-2016-16 AN ORDINANCE AMENDING THE ZONING DISTRICT BOUNDARIES OF THE ZONING DISTRICT MAP OF THE CITY OF WEATHERFORD, TEXAS, CONCERNING CERTAIN LAND IDENTIFIED AS ±71.86 ACRES OF THE T. & P.

More information

MINUTES Land Use and Information Committee July 2, 2013

MINUTES Land Use and Information Committee July 2, 2013 COUNTY OF BURNETT LAND USE AND INFORMATION COMMITTEE Burnett County Government Center 7410 County Road K, #105, Siren, WI 54872 Phone 715-349-2173 FAX 715-349-2169 MINUTES Land Use and Information Committee

More information

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399

FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399 FLOWER MOUND TOWN COUNCIL MEETING OF APRIL 19, 2012 BOOK 40 PAGE 399 THE FLOWER MOUND TOWN COUNCIL WORK SESSION MEETING HELD ON THE 19 th DAY OF APRIL, 2012, IN THE FLOWER MOUND TOWN HALL, LOCATED AT 2121

More information

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14 The City of Cortland Planning, Zoning & Building Commission met on Monday, August 11, 2014 at 6:30 P. M. at the City Administration Building, 400 N. High Street, Cortland, Ohio. In attendance were the

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 14, 2015 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-115 Specific Use Permit for Above Ground Cisterns at Stadium Southwest

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

POTENTIAL 5 UNIT DEVELOPMENT OR OWNER-USER OPPORTUNITY

POTENTIAL 5 UNIT DEVELOPMENT OR OWNER-USER OPPORTUNITY 5,000 SF Lot Potential Ocean Views 1 Block from Amtrack/Coaster Station 1 DU / 1,000 SF Rare Infill Opportunity SALE PRICE: $715,000 Canyon Dr OCEANSIDE S. Coast Hwy Mission Ave Oceanside High School Oceanside

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

More information

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 22, 2017

TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 22, 2017 TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 22, 2017 Members Present: Jan Jansen, Chairman Mark Malocsay, Co-Chairman Kevin Shuback Diane Bramich Chris Daubert Attorney Robert Fink 1 PUBLIC HEARING OF

More information

DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL SITES ADDRESS & TELEPHONE

DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL SITES ADDRESS & TELEPHONE DANVILLE CHURCH-BASED TUTORIAL PROGRAM, INC. TUTORIAL S ADDRESS & TELEPHONE Abundant Life Church Tues., 3:30 PM - 5:00 PM Pastor Bill Motley, 955 Mt. Cross Rd., (434) 799-8213 Sally Stephen sgsteps@centurylink.net

More information

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 The Liberty Township Board of Zoning Appeals held a meeting and Public Hearing on December 3, 2013, in the Liberty Township Administrative

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08)

HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08) 1 IDENTIFICATION HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08) Name of Property: St. John's Swedish Lutheran Church Address: 323 Park Ave AKA: City, County: Park

More information

Tooele City Council Work Session Meeting Minutes

Tooele City Council Work Session Meeting Minutes Tooele City Council Work Session Meeting Minutes Date: Wednesday, October 19, 2016 Time: 5:00 p.m. Place: Tooele City Hall, Large Conference Room 90 North Main St., Tooele, Utah City Council Members Present:

More information

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES GREENWOOD CITY COUNCIL October 17, 2005-5:35 p.m. MINUTES PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke; City

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved The regular monthly meeting of the Town of Jerusalem Zoning Board was called to order on Thursday, September 9 th, 2010 at 7 pm by Chairman Glenn Herbert.

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

Manuscript Material Related to Abraham Lincoln

Manuscript Material Related to Abraham Lincoln Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu

More information

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor. MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY DECEMBER 13, 2011, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley,

More information

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Work Session: Nancy Hardman, from CUWCD, came and discussed water conservation to the council. Miss

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present were John Montrose,

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

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, August 8, 2017 in the Dorothy E. Harrington Municipal

More information

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD

May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD May 15, 2018 ADMINISTRATIVE INTERPRETATION DECISION AND FINDINGS PLNZAD2018-00262 REQUEST: A request for an administrative interpretation regarding the status of a property located at approximately 1935

More information

Weddle CREP Aerial Map

Weddle CREP Aerial Map Weddle CREP Aerial Map R DR OD D R OLD O JESW D AS R ME HO OM TH IO N N AT I AL P KE IE RR CA CT 2.59ac 17.41ac PI OLD NATIONAL KE CREP Contract Easement The parcel lines shown on this map are derived

More information

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W

Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N W Glade District, Oglethorpe County, Georgia Location: end of Pea Ridge Road, N 34 00 05 W 83 02 40 Research and narrative by descendants: Mr. Glenn M. Paul and Dr. Michael M. Black Buried in this cemetery

More information

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed horn the Indians April 12th 1659 TOWN OF WOODBURY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 PUBLIC HEARING / REGULAR MEETING ZONING

More information

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M. Mo aare+e Dion Jones, Council Member Roanoke Kirby Smith, Council Member Brian Darby, Council Member Steve Heath, Council Member Holly Gray- McPherson, Mayor Pro- Tern Carl E. Gierisch, Jr., Mayor Angie

More information

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary PRESENT: John Spooner, Chairman John Pagliaccio Mary (Molly) Flynn Bruce Mitchell Michael (Mike) Croft At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village

More information

2009R23684 * R * Recording Cover Sheet

2009R23684 * R * Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2009-06-070 AN ORDINANCE VACATING COLLEGE COURT MARYLAND DRIVE AND LINCOLN AVENUE) (BETWEEN (PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED ATTACHED) I llllll lllll lllll

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 Call to Order: Chairperson Wendt called the March 18, 2015 Zoning Board of Appeals meeting to order at 7:30pm at the Springfield Township Civic

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:

More information

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

MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) DATE: September 22, 2014 MINUTES OF A SPECIAL MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer and Flag Salute) TIME: PLACE: ITEM 1: 6:00 p.m. NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10TH

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

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY,

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY, BOOK 316 PAGf800 BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR TILLAMOOK COUNTY, OREGON In the Matter of the Creation of) A Local Improvement District for) A Portion of SKYLINE DRIVE, ) Tillamook County,

More information

PLANNING BOARD MEETING MAY 20, 2015

PLANNING BOARD MEETING MAY 20, 2015 MAY 20, 2015 In compliance with the Open Public Meetings Law, Notification of this Meeting has been sent to our Official Newspapers and Notice has been posted on the Bulletin Board at Borough Hall. The

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1 Page 1 The meeting of the Planning & Zoning Commission was called to order Tuesday October 7, 2008 at 7:04 p.m. by Board member Nick Jones. Members present were Bill Banzhaf, Bernadette Dubuss, Robert

More information

UP Great Bridge Jehovah s Witnesses Church

UP Great Bridge Jehovah s Witnesses Church Docket Item "E" UP-12-18 Great Bridge Jehovah s Witnesses Church CITY COUNCIL PACKAGE FOR SEPTEMBER 18, 2012 Page 1 2 Application Summary 3 4 Planning Commission Minutes 5 9 Staff Report: August 2, 2012

More information

Tuesday Meeting Location Exhibit Hall 1 on the First Floor

Tuesday Meeting Location Exhibit Hall 1 on the First Floor M a r c h 2 6, 2 0 1 9 Tuesday Meeting Location Exhibit Hall 1 on the First Floor R o t a r y L e a r n i n g B u s O u r B I G P r o j e c t! Tuesday, 1 2: 0 0 Noon 1 2: 1 3 p.m. Histori cal St art S

More information

STAFF RECOMMENDATION RELEVANT COUNCIL GOAL PROPOSED MOTION

STAFF RECOMMENDATION RELEVANT COUNCIL GOAL PROPOSED MOTION TO: FOM: E: PLANNING AND ZONING COMMISSION BETT BUNINGHAM, PLANNING ADMINISTATO Discussion and Possible Approval of P17-0126, Ben Franklin Church of Jesus Christ of Latter-Day Saints (LDS) Meetinghouse

More information

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm Signed in Attendance: Tim Schmidt, Tim Reynolds, Danny Campbell, Greg McLaughlin, Chuck Blackburn, and Gina Allen. Others

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

First Presbyterian Church Second Sunday after Epiphany January 20, 2019

First Presbyterian Church Second Sunday after Epiphany January 20, 2019 First Presbyterian Church Second Sunday after Epiphany January 20, 2019 Made One by Christ Welcome News for the Good of the Church Prelude Blessed Are Ye Faithful Souls Brahms Choral Call to Worship Opening

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 The Tehama County General Plan Revision Project Advisory Committee met in a regular session at 6:05 p.m.

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

SPECIAL MEETING AGENDA. June 25, 2018

SPECIAL MEETING AGENDA. June 25, 2018 GARLAND COUNTY QUORUM COURT SPECIAL MEETING AGENDA June 25, 2018 A special meeting of the Garland County Quorum Court will be held in the County Courtroom June 25, 2018 at 6:00 p.m., 501 Ouachita Ave,

More information

OFFICIAL MINUTES BOARD OF AJUSTMENTS July 31, 2002

OFFICIAL MINUTES BOARD OF AJUSTMENTS July 31, 2002 OFFICIAL MINUTES BOARD OF AJUSTMENTS July 31, 2002 Members present: Chad Mire, Malcolm Hodnett, Robert Bell, Jan Maki, Karl Ledet and Monica Wilson Members absent: Gary McNeal Also present: Councilmen

More information

WHEREAS, the Alleghany County School Board is vested with title to certain real

WHEREAS, the Alleghany County School Board is vested with title to certain real BOUNDARY LINE AGREEMENT BETWEEN FALLING SPRING PRESBYTERIAN CHURCH AND THE ALLEGHANY COUNTY SCHOOL BOARD Prepared by and return to: R.W. Vaught, 355 W. Main Street, Covington, VA 24426 (VSB #17376) Title

More information

Anthony, KS Hopewell Presbyterian Church Arkansas City, KS First Presbyterian Church Arlington, KS Presbyterian Church of Arlington

Anthony, KS Hopewell Presbyterian Church Arkansas City, KS First Presbyterian Church Arlington, KS Presbyterian Church of Arlington Anthony, KS Hopewell Presbyterian Church c/o Margie Seipel 415 E Garfield Moderator-Jay Ayers 620-842-5602 Anthony, KS jayers55@gmail.com Worship: 67003 Jan-April, Sept-Dec 11:00 and May-Aug 9:00 (From

More information

The following individuals served as County Judges in Marion County from :

The following individuals served as County Judges in Marion County from : Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

More information

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot Stanford City Council Regular Council Meeting Thursday, Jan. 5, 2017 6:30p.m. Stanford L&N Depot Council member Sara Givens opened meeting with prayer, Mayor Eddie Carter led the Pledge of Allegiance.

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602

PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602 PPS Records for 125 Hope Street Page 1 NOTES PPS RECORDS FOR 125 HOPE STREET PLAT 17, LOT 602 JOSEPH S. COOKE HOUSE Built 1819 at the corner of Hope and Power Streets; Moved to this location in 1885 by

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009 WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009 Planning Commission Members Present: Al Lebedda Helen Stratigos Paul McCarthy Tony Villinger Glenn Beech Planning Commission Members

More information

I NI/AINIMPLIrt l ) FA... H. CONFIRM ED By. IffilffirAMIPAir al Irani 1.1 ilirdt 1 1" C ommittee Committee. CO L 0 A.../aid

I NI/AINIMPLIrt l ) FA... H. CONFIRM ED By. IffilffirAMIPAir al Irani 1.1 ilirdt 1 1 C ommittee Committee. CO L 0 A.../aid I Date Referred : i, Referred To : I I 1 Date Referred : / 4-7, - Referred To: Refer To To aret17.7 -... Refer -il. gaili IIIM AY f ' / Date Referred:, ' ja/p/ /,2_0/2.. Z 1 6 751; ( 4 Ac6-,1=1* # Referred

More information

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, 2018 6:30 pm This meeting is called pursuant to the provisions of the Open Public Meeting Law. This Meeting was included in a list

More information

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8 FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, 2015 1 of 8 THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 27TH DAY OF APRIL, 2015, IN THE FLOWER MOUND TOWN HALL, LOCATED

More information

A Regular January 14, 2014

A Regular January 14, 2014 A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday, January 14, 2014, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the

More information

BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016

BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016 Audio Tape Recorded Petition #2274 Nicola Sasso Re: 1 Newbury St., Everett, MA BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016 Pursuant to notice duly given a meeting of the

More information

GREENWOOD CITY COUNCIL. February 28, :32 p.m. PUBLIC HEARING

GREENWOOD CITY COUNCIL. February 28, :32 p.m. PUBLIC HEARING GREENWOOD CITY COUNCIL February 28, 2005-5:32 p.m. PUBLIC HEARING PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams and Barbara Turnburke;

More information

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes KILMARNOCK TOWN COUNCIL Monday, Town Hall Kilmarnock, VA Regular Meeting Minutes 1. Call to Order: Mayor Smith called the Regular Meeting to order at 7:00 pm with the following Councilmembers present:

More information

2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet

2008R07557 * R * I llllll lllll lllll lllll lllllll Ill lllll lllll lllll lllll llll llllll llll llll. Recording Cover Sheet Recording Cover Sheet ORDINANCE NO. 2007-09-099 AN ORDINANCE VACATING A PORTION OF COLER AVENUE BETWEEN PARK STREET AND CHURCH STREET and PLAT MAP SHOWING PUBLIC RIGHT-OF-WAY VACATED I llllll lllll lllll

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

Zoning Board of Adjustment meeting minutes for August 9, 2011

Zoning Board of Adjustment meeting minutes for August 9, 2011 1 Zoning Board of Adjustment meeting minutes for August 9, 2011 Present: Chair John Smith, Lewis Major, Dorianne Almann, Todd Page, Alternate Mike McGrath and CDC Kathryn Lynch. Bernie Rideout was excused.

More information

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004 TOWN OF PLAINFIELD BOARD OF ZONING APPEALS March 15, 2004 The Board of Zoning Appeals met on Monday, March 15, 2004 at 7:30 p.m. In attendance were Mr. Monnett, Mr. Blevins, Mr. Shrum, Mr. Haase and Mr.

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

Carl Brown, Councilperson (On speaker phone)

Carl Brown, Councilperson (On speaker phone) Minutes of the Special Meeting of the City Council of the City of Lava Hot Springs, Idaho held Tuesday, August 7, 2012 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08)

HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08) 1 IDENTIFICATION HISTORIC SITE FORM - HISTORIC SITES INVENTORY PARK CITY MUNICIPAL CORPORATION (10-08) Name of Property: St. Mary of the Assumption Catholic Church & School Address: 121 PARK AVE AKA: City,

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $

CAMPAIGN TREASURER'S REPORT SUMMARY. (5) Report Identifiers. Monetary Expenditures $ I. Office Account $ Total Monetary $ (1) Daniel A. Janson Name (2) 707 Holly Drive CAMPAGN TREASURER'S REPORT SUMMARY Address (number and street) City, State, Zip Code D Check here if address has changed OFFCE USE ONLY RECEVED FEB O 9 2018

More information

CITY OF LOGAN ORDINANCE NO

CITY OF LOGAN ORDINANCE NO CITY OF LOGAN ORDINANCE NO. 16-01 Ent 1141562 Bk 1883 Pg 61 Date: 8-Feb-2016 11:52 AM Fee $.00 Cache- County., UT Michael 6leed, Rec. - Filed By KLG For L06AH CITY AN ORDINANCE VACATING PUBLIC RIGHTS-OF-WAY

More information

North Logan City Council August 27, 2014

North Logan City Council August 27, 2014 I Minutes of the North Logan City 2 City Council 3 Held on August 27, 2014 4 At the North Logan City Library, North Logan, Utah 5 6 7 The meeting was called to order by Mayor Lloyd Berentzen at 6:30 p.m.

More information

The 1627 Division of Cattle

The 1627 Division of Cattle The 1627 Division of Cattle 1. The first lot fell to Francis Cooke and his company joined to him, his wife Hester Cooke. 3. John Cooke 4. Jacob Cooke To this lot fell the least of the 4 black heifers 5.

More information