aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

Size: px
Start display at page:

Download "aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation"

Transcription

1 Council Meeting of February Agenda Item No REQUEST FOR COUNCIL ACTION SUBJECT SUMMARY Property Conveyance from the Utah Department of Transportation As a condition of a previous Resolution and Ordinance the Utah Department of Transportation UDOT was required to construct the Feulner Park Road extension and then convey it to the City in exchange for the closure of Wells Park Road Construction of Feulner Park Road was completed on or around November and the attached deeds are evidence of UDOT s intention to fulfill its conveyance obligation FISCAL IMPACT None STAFF RECOMMENDATION Staff recommends approval MOTION RECOMMENDED Roll Call vote required 1 move to adopt Resolution No X5 to accept the attached Quit Claim Deeds from tjdot Prepared b Recommended by Dav emence Rich Davis Real Estate Services Manager City Manager Reviewed as to legal sufficiency aau Jeffrey Robinson City Attorney

2 BACKGROUND DISCUSSION The Utah Department of Transportation UDOT is currently constructing the Mountain View Corridor which bisects the City of West Jordan UDOT is constructing bridges over most of the existing City streets but asked the City for permission to close Wells Park Road rather than constructing a bridge which would eliminate the need for UDOT to relocate SME Steel s operations Therefore on December under Resolution No and on August under Ordinance No the City Council approved the closure of Wells Park Road subject to UDOT meeting certain conditions One of the conditions the City Council placed on UDOT was a requirement to construct an extension of Feulner Park Road to Dannon Way and then to convey the Feulner Park Road extension to the City which would mitigate any negative emergency access and traffic impacts from closing Wells Park Road Construction of the Feulner Park Road extension was completed on or around November and the attached deeds are evidence of UDOT s intention to fulfill its conveyance obligation Attachments Resolution Quit Claim Deeds 4 Area Reference Map

3 THE CITY OF WEST JORDAN LJTAH A Municipal Corporation RESOLUTION NO y A RESOLUTION TO ACCEPT THE ATTACHED QUIT CLAM DEEDS FROM THE UTAH DEPARTMENT OF TRANSPORTAT 1ON Whereas the Utah Department of Transportation UDOT owns real property known as the Feulner Park Road extension and Whereas construction of the road extension and its conveyance to the City was a condition precedent to the City s permanent closure of Well Park Road as it relates to tjdot s Mountain View Corridor proect and Whereas UDO I has agreed to convey the road to the City for public use and the City has agreed to accept the conveyance subject to the City receiving clear title to the property as determined by the City Attorney s office NOW THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WEST JORDAN UTAH THAT Section 1 The attached Quit Claim Deeds from UDOT are hereby accepted by the City of West Jordan subject to the City receiving clear title as determined by the City Attorney s office Section 2 City staff is directed to work with UDOT and First Arnerican Title Company to ensure that the Quit Claim Deeds are filed in the office of the Salt Lake County Recorder after the condition of title has been approved by the City Attorney s office and the City s Real Estate Services Manager David Clemence is authorized to sign all closing documents necessary to fulfill this directive Section 3 This resolution shall take effect immediately Adopted by the City Council of West Jordan Utah this 8 day of February 2012 CITY OF WEST JORDAN ATTEST By Melissa K Johnson Mayor MELANIE S BRIGGS MMC City ClerkRecorder

4 m T Res ZY Voting by the City Council AYE NAY Judy Hansen Clive M Killpack Chris McConnehey Chad Nichols Ben Southworth Justin D Stoker Mayor Melissa K Johnson

5 WHEN RECORDED MAIL T0 Utah Department of Transportation Right of Way Fourth Floor Box Salt Lake City Utah Quit Claim Deed Salt Lake County Parcel No BQ Project No MP The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of SaltLake State of Utah Zip Ten Dollars for the sum of 00 and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the NWNE and the NEINE4 of Section 11 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point in the intersection of the westerly right of way line of Feulner Park Road and the southerly boundary line of said tract which point is ft N 89 W along the section line and ft S W from the Northeast Corner of said Section 11 and running thence N E 394 ft to a point of curvature thence Northerly ft along the arc of a ft radius curve to the right Note Chord to said curve bears N E for a distance of ft thence N36 E ft to a point of curvature thence Northerly ft along the arc of a ft radius curve to the left Note Chord to said curve bears N E for a distance of ft to a point of non tangency in the northerly boundary line of said tract thence S E ft along said northerly boundary line to a point of non tangent curvature thence Southerly ft along the arc of a curve ft radius curve to the right Note Chard to said curve bears S W for a distance of ft thence S W ft thence Southerly ft along the arc of a ft radius curve to the left Note Chord to said curve bears S W for a distance of ft thence S W 394 ft to the intersection of the existing easterly right of way line of Feulner Park Road and the southerly boundary line of said tract thence N W ft along said southerly boundary line to the point of beginning The Continued on Page 2 UDOT RW05UDA

6 Page 2 of 2 Parcel No BQ Project No MP above described tract of land contains square feet in area or 0811 acre more or less IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this 30 day of AD 20 by its Director of Right of Way STATE OF UTAH COUNTY OF SALT LAKE ss UTAH DEPAR ENT OF TRA ORTATION SY av Director of Right of Way Y On the date first above written personally appeared before me wow who being by me duly sworn did say that he is the Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public ANI BLIC UTAH wn Jan Prepared by Bush Gudgell Inc LEA Revised UDOT RW050DA

7 s89 48e q o y b q nn949i I w WA Title Parcel No 15 1BQ Scale 1 inch 100 feet File 7703 MP Q l S 1 BQDeedPlotter des Tract Acres Sq Feet Closure s w 01 Feet Precision Perinieter 1297 Feet 001n s89 48e s w Rt R430 Iw 006 Rt R n w L1ng n e Chd Bo st8 2723w Chd n c s w Lt R370 DD 008 Lt R Hnt c Chd BngsI9 Dl02w Chd Date

8 WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box Sait Lake City Utah Quit Claim Deed Salt Lake County Parcel No TQ Project No MP The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip for the sum of Ten Dollars and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the SWSE and the SE of Section 2 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point which is ft N 003 E along the section line and ft ft by record N W from the Southeast Corner of said Section 2 and running thence N W ft along the southerly boundary line of said tract to the easterly right of way line of UDOT Project No MP thence Northeasterly 19 ft along the arc of a ft radius curve to the left Note Chord to said curve bears N E for a distance of 19 ft to a point in the northerly boundary line of said tract thence S E ft along said northerly boundary line to the northeast corner of said tract thence S W S 003 W by record 100 ft along the easterly boundary line of said tract to the point of beginning The above described tract of land contains 310 square feet in area or 007 acre more or less Continued on Page 2 UDOT RW 05UDA

9 Page 2 of Parcel No TQ 2 Project No MP IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has m dayofg AD20 by its caused this instrument to be executed this Director of Right of Way STATE OF UTAH UTAH DEPA ENT OF TRA S ORTATION ss COUNTY OF SALT LAKE By 61 of Right of Way On the date first above written personally appeared before me 3 aral Ir k 42sK who being by me duly sworn did say that he is the Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public TERRI ST ARMAND NOTARY PUBLIC STATE OF UTAH J COMMISSION My Gommission Expires Jan Prepared by Bush Gudgell Inc LEA Revised UDOT RW 05UDA

10 S I Title PT ad atei2 Scale 1 inch 40 feet File 7703 MP Q 150 TQ DeedPlotter des Tract Acres 310 Sq Feet Closure n e 00 Feet Precision Perimeter 623 Feet 001n w s e Lt R w 100 R c CIA19

11 WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box Salt Lake City Utah D Quit Claim Deed Salt Lake County Parcel No DQ Project No MP The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip for the sum of Ten Dollars and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the l4se of Section 2 T 3 S R 2 W SLB M The boundaries of said tract of land are described as follows Beginning at a point in the southerly right of way line of Dannon Way which point is ft N W along the section line and ft N E N 003 East by record from the Southeast Corner of said Section 2 and running thence S E ft along said southerly right of way line thence S W ft to the westerly boundary line of said tract thence N E N 003 East by record ft along said westerly boundary line to the point of beginning The above described tract of land contains 89 square feet in area or 002 acre more or less Continued on Page 2 UDOT RW05UDA

12 Page 2 of Parcel No DQ 2 Project No MP pqj IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this G day of f Director of Right of Way AD 20 la STATE OF UTAH UTAH DEPARTMENT OF TRAN TATION ss COUNTY OF SALT LAKE By cp Director of I ay by its On the date first above written personally appeared before me who being by me duly sworn did say that he is the Trus r Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Pl1bIIG s TERRI STARMAND NOTARY PUBLIC STATE OF UTAH COMMISSION My Commission Expires Jan Prepared by Bush Gudgell Inc LEA Revised UDOT RW 05UDA

13 x c u Mi N ti a 0 Title Parcel No 151D Date Scale 1 inch 2 feet File 7703 MP Q 151D QDeedPlotter des Tract Acres 89 Sq Feet Closure n c 00 Feet Precision Perimeter 45 Feet 001s e s w 18 84

14 WHEN RECORDED MAIL TO Utah Department of Transportation Right of Way Fourth Floor Box Salt Lake City Utah Quit Claim Deed Salt Lake County Parcel No BNT Q Project No MP The UTAH DEPARTMENT OF TRANSPORTATION by its duly appointed Director of Right of Way Grantor of Salt Lake City County of Salt Lake State of Utah hereby QUIT CLAIMS to City of West Jordan a municipal corporation Grantee at 8000 South Redwood Road County of Salt Lake State of Utah Zip for the sum of Ten Dollars and other good and valuable considerations the following described tract of land in Salt Lake County State of Utah towit A tract of land situate in the SE4SE4 of Section 2 T 3 S R 2 W SLB M boundaries of said tract of land are described as follows The Beginning at a point in the southerly boundary line of said tract which point is ft N W along the section line from the Southeast Corner of said Section 2 and running thence N W ft along said southerly boundary line to a point of nontangent curvature thence Northerly 617 ft along the arc of a ft radius curve to the left Note Chord to said curve bears N E for a distance of617 ft thence N E ft thence N W ft to the southerly right of way line of Dannon Way thence S E ft along said right of way line to the northeast corner of said tract thence S W 760 ft thence Southerly 632 ft along the arc of a ft radius curve to the right Note Chord to said curve bears S W for a distance of 632 ft to the point of beginning The above described tract of land contains square feet in area or1058 acres more or less Continued on Page 2 UDOT RW05UDA

15 Parcel No 0182 Page 2 of 2 Project No MP IN WITNESS WHEREOF said UTAH DEPARTMENT OF TRANSPORTATION has caused this instrument to be executed this V day of AD 20j by its Director of Right of Way STATE OF UTAH UTAH DEPARTMENT OF TRAN RTATION COUNTY OF SALT LAKE ss By v Director of Ight of ay On the date first above written personally appeared before me lrnts A 0ISrnP W who being by me duly sworn did say that he is the D Director of Right of Way and he further acknowledged to me that said instrument was signed by him in behalf of said UTAH DEPARTMENT OF TRANSPORTATION WITNESS my hand and official stamp the date in this certificate first above written Notary Public TERRISTARMAND y NOTARY PUBLIC i i i STATE af UTAH GpMMISSION fi0a553 My Commission Jar42D15 Prepared by Bush Gudgell Inc LEA Revised UDOT RW 05UDA

16 I c x fir9an f111v Wul Title Parcel No 150BNT Q g TS Scale 1 inch 100 feet File 7703 MP Q8 DeedPlotter des Tract Acres q Feet Closure s e 01 Feet Precision Perimeter 1673 Feet 007 R1 R n w n w ng 02813a I R e Chd s e s0 0256w n0 0256e 747 Date

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH

CITY OF LOGAN ORDINANCE NO AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH CITY OF LOGAN ORDINANCE NO. 14-19 AN ORDINANCE VACATING PORTIONS OF RIGHT-OF-WAY COMMONLY KNOWN AS 1200 SOUTH WHEREAS, the City is desirous to realign the intersection of 1200 South and Highway 89-91 to

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

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

More information

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04 EXHIBIT "1", Page 1 of 9 WILL CALL #166 RETURN TO: LAKE WORTH DRAINAGE DISTRICT 13081 S. MILITARY TRAIL DELRAY BEACH, FL 3484-1105 PREPARED BY: MARK A. PERRY, P.A. 50 SE FOURTH A VENUE DELRAY BEACH, FL

More information

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A.

BETWEEN ROBERT L. SMITH, of Roxbury, Delaware County and State. of New York, as Executor of the last Will and Testament of Mary A. DELAWARE COUNTY COPY OF A DEED ROBERT L. SMITH, Exr. of Last Will and Testament of Mary A. Smith, dec d. and ELLA ARMSTORNG SMITH -to- MICHAEL O HARE H. M. DeKay, County Clerk. THIS INDENTURE, Made the

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

GENERAL BUSINESS ITEMS:

GENERAL BUSINESS ITEMS: AGENDA LINDSTROM SPECIAL CITY COUNCIL MEETING THURSDAY, SEPTEMBER 27, 2018 4:30 P.M. Lindstrom City Hall 13292 Sylvan Ave., Lindstrom, MN CALL TO ORDER/PLEDGE: CALL OF ROLL: GENERAL BUSINESS ITEMS: 1.

More information

CAPTION HEADING: Quit Claim Deed between the City of Litchfield

CAPTION HEADING: Quit Claim Deed between the City of Litchfield OFFICIAL RECORDS OF MARICOPA COUNTY RECORDER HELEN PURCELL 20150578363 08/ 10/ 2015 02: 48 ELECTRONIC RECORDING 2015Quit- 5-1- 1-- chagollaj WHEN RECORDED RETURN TO: CITY CLERK, City of Litchfield Park

More information

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area MEMORANDUM TO: FROM: Mayor and City Council City Administrator Sara Copeland, AICP, Community Development Director DATE: April 4, 2017 RE: Vacating Right-of-Way in the Armour Road Redevelopment Area As

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

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS

METES AND BOUNDS DESCRIPTION OF A ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS METES AND BOUNDS DESCRIPTION OF A 0.563 ACRE TRACT J. H. JONES SURVEY, A-26 BRYAN, BRAZOS COUNTY, TEXAS METES AND BOUNDS DESCRIPTION OF ALL THAT CERTAIN TRACT OF LAND LYING AND BEING SITUATED IN THE J.

More information

L.L. CURRENT ZONING: R-10M RESIDENTIAL LOTS MIN LOT SIZE 2,500 SF 3 STORY BLDGS. HEIGHT ±40'-0" RETAIL A 5,000 SF 1 STORY BLDG.

L.L. CURRENT ZONING: R-10M RESIDENTIAL LOTS MIN LOT SIZE 2,500 SF 3 STORY BLDGS. HEIGHT ±40'-0 RETAIL A 5,000 SF 1 STORY BLDG. CU Z: - 6' 12' P 4 MP CU Z: -1M C UP 81117 CU Z: -1M L L Z: 1134 C 381 LCM U -2 C, 371 67861646 L - P L Z: 129 C LK PK Z U L 7, F 1 L 26'- ±4 F 8, FC @ F 16 5, 4'- F L P MX U C K P L L Z: 39 C L C L Z:

More information

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE [[The purpose of this resolution is to transfer the real property of Niles Congregational Church to Niles Discovery Church. This needs to be done at the final congregational meeting of Niles Congregational

More information

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO.

)OO. E7j. Code. a amended. the properti description in Section t I ORDINANCENO. )OO 8-15-13 ORDINANCENO. 7 semi I t I E7j An ordinance changing the ioning classification on the followmg property: BEING a tract of land in City Blocks 6574. 6575. 6576, 6577, and 6579 and all of Lot

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

AGENDA ITEM COVER SHEET

AGENDA ITEM COVER SHEET AGENDA ITEM COVER SHEET Use this form when submitting items for the Town Council Agenda PUBLIC HEARING No. 05 Meeting Date: August 15, 2017 Requesting Department: Planning Presenter(s): Shelly Mayo, Planner

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

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of 157 PUBLIC HEARING PROPOSED MASTER PLAN The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of CALL TO ORDR Palmyra, to be held at the Palmyra Fireball, Palmyra,

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

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION

LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION LEASE SCHEDULE Levi Leiter Estate Minerals Available State of Wyoming Note: All lands subject to withdrawal without notice LEGAL DESCRIPTION ACRES JOHNSON COUNTY, WYOMING (1,159.21 acres) T50N, R77W Sections

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

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

City of Hobbs DECLARATION OF CANDIDACY FORM FOR THE OFFICE OF CITY COMMISSIONER STATE OF NEW MEXICO ) ) ss. COUNTY OF LEA ) I,, being first duly sworn upon my oath, do hereby state for my affidavit that:

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: October 24, 2012 TO: Mayor and City Council Members VIA: Gus Vina, City Manager ~ FROM: Kathy Hollywood, City Clerk SUBJECT: Adoption of Ordinance

More information

;\ND ELDRIDGE MEADOW SECTION 3

;\ND ELDRIDGE MEADOW SECTION 3 ,!.,,~:...." " 1{ '\,",.~ SUPPLEMENTAL DECLARATION ;\ND ANNEXATION AGREEMENT ELDRIDGE MEADOW SECTION 3 Tills ANNEXATION OF PROPERTY INTO CHIMNEY HILL IV COMMUNITY ASSOCIATION, INC. ("Annexation Agreement")

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

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

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

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association I MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution 2015 001 Proposed Division of Association WHEREAS, the owners of lots in the subdivisions of Meadow Springs Nos. 1, 2 and 3, and Fairway Five

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

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

Logisticenter. Staff has inspected the improvements and confirmed that they were

Logisticenter. Staff has inspected the improvements and confirmed that they were ITEM 4. 9 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: ACCEPT GRAVITY SEWER MAIN CONSTRUCTED BY TEICHERT & SONS, DBA TEICHERT CONSTRUCTION, AT 2131 & 2301 E. LOUISE AVENUE

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

a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and,

a. The Annexation Area is adjacent to and contiguous to the existing boundaries ofthe City of Jeffersontown; and, CITY OF JEFFERSONTOWN JEFFERSON COUNTY, KENTUCKY ORDINANCE NO. 1341, SERIES 2016 AN ORDINANCE ANNEXING TO THE CITY OF JEFFERSONTOWN A CERTAIN TRACT OF LAND IN THE COUNTY OF JEFFERSON, ADJOINING THE PRESENT

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York. A regular meeting of the Lysander Town Board was held at 7:23 p.m. on at 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: John A. Salisbury, Supervisor Melinda Shimer, Councilor

More information

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO sw 668PA485 STATE Qf ILLINOIS COUNWOF PIATT: 33S779 Filed r rocurd in d d C ounty CITY OF MONTICELLO 4.0. 116116n U y tqt ` Cto k Aa. m. PIATT COUNTY, ILLINOIS the L on and recor(wi in F3nij1 in ORDINANCE

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 17-006 AN ORDINANCE AMENDING CHAPTER 66 OF THE VILLAGE CODE TO INCLUDE PROVISIONS REGARDING HONORARY DESIGNATIONS DAVID HANKS,

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

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

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

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m. CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING COUNCIL MEETING Wednesday, November 9, 2016 6:17 p.m. CITY OFFICES 220 East Morris Avenue #200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING Council

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

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

More information

North Dakota Notarial Certificates

North Dakota Notarial Certificates Acknowledgment by Individual: North Dakota Notarial Certificates On this day of, in the year before me personally appeared known to me (or proved to me on the oath of ) to be the person who is described

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke Council Member

More information

664 INDIANA HISTORICAL COLLECTIONS

664 INDIANA HISTORICAL COLLECTIONS 664 INDIANA HISTORICAL COLLECTIONS PIKE COUNTY I DECEMBER 21, 1816: Formation by statute, effective February 1, 1817. The formation affected Gibson and Perry counties. BOUNDARIES: "Beginning at a point

More information

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A County of Kane Office of County Board Kane County Government Center Karen McConnaughay Chairman 630-232-5930 KANE coui:ff\t -.. --- -~---~!... ~< p 0 '-~:t-~,1"1 (~ 0 719 Batavia Avenue Geneva, Illinois

More information

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD APRIL 14, 2015 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

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

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008 Page 1 of 5 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, July 21, 2008 at 6:00 p.m. in the Turk Cannady/Cedar Hill Room, 285 Uptown Blvd. Building 100, Cedar Hill,

More information

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar

June 22, Re: UM 1912 Portland General Electric Company Resource Value of Solar Portland General Electric Company Legal Department 121 SW Salmon Street Portland, Oregon 97204 503-464-7611 Facsimile 503-464-2200 Richard George Assistant General Counsel June 22, 2018 Via Electronic

More information

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, 2018 6:30 P.M. 1. Mayor Smith opened the meeting at 6:30 p.m. with the Pledge. 2. ATTENDANCE Linda Allen - Present Jim Boerio - Present Linda

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

R E S O L U T I O N. B. Development Data Summary:

R E S O L U T I O N. B. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for

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

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION TO: FROM: M E M O R A N D U M Mayor Laurel Lunt Prussing and Members of the City Council William R. Gray, Public Works Director

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, 2015 PRESENT: OTHERS PRESENT: CONVOCATION: INVOCATION & PLEDGE TO THE FLAG: APPROVAL OF AGENDA: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones,

More information

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM Present Absent Mayor Randy Farnworth Councilmember Tyce Flake

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. July 16, 2001 Gladwin, Michigan The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m. Present: Absent: Crawford, Hindman, Jungman, Matteson, Novak, Winarski

More information

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM MINUTES OF COUNCIL SEPTEMBER 10, 2013 The Batesville City Council met in regular session on September 10, at 5:30 PM at the Municipal Building. Mayor Elumbaugh called the meeting to order. Utility Office

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD Resolution 2015- RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD WHEREAS, Mountain Accord, in its Program Charter, seeks to make integrated and critical decisions regarding

More information

Town Council Regular Meeting Minutes Page 1

Town Council Regular Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 5 th day of October, 2017 at the Town Office Building, 1777 N. Meadowlark Dr.

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA I. BOARD GOVERNANCE OATH OF OFFICE January 8, 2018 7:00 P.M. In accordance with 3313.10 of the Ohio Revised Code,

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

Circuit Court, D. Iowa

Circuit Court, D. Iowa YesWeScan: The FEDERAL CASES Case No. 1,142. [5 Dill. 549.] 1 BAYLISS V. POTTAWATTAMIE COUNTY. Circuit Court, D. Iowa. 1878. DEDICATION OF PUBLIC SQUARE IOWA STATUTE ESTOPPEL. The public square in the

More information

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD Resolution 2015- RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD WHEREAS, Mountain Accord, in its Program Charter, seeks to make integrated and critical decisions regarding

More information

Tremonton City Corporation Land Use Authority Board June 06, 2007

Tremonton City Corporation Land Use Authority Board June 06, 2007 Members Present: Steve Bench, Building Inspector Chris Breinholt, City Engineer Alyson Draper, City Attorney Paul Fulgham, Public Works Director Elizabeth Miller, Deputy Recorder Excused Members Richard

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009

MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE. November 10, 2009 MINUTES OF THE SPECIAL JOINT MEETING OF THE LA PALMA CITY COUNCIL AND THE LA PALMA TRAFFIC SAFETY COMMITTEE CALL TO ORDER: Mayor Waldman called the Special Joint Meeting of the City Council and Traffic

More information

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, 2015 7:30 P.M. MINUTES MEETING CALL TO ORDER Mayor Griffin called the November 19, 2015 meeting of the Floyd Town Council to order.

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 SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES May 11, 2017 7:10 PM OFFICIALS PRESENT: CITY STAFF PRESENT: OTHERS PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor,

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

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, 2015 Regular Meeting Council Chambers 7:00 PM 911 S. Arizona Boulevard, Pinal County, Coolidge, AZ 85128 CALL TO ORDER Mayor Thompson called the Regular

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

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

CONTROL OF THE CITY CODE OF ORDINANCES, BY

CONTROL OF THE CITY CODE OF ORDINANCES, BY STATE OF ILLINOIS - COUNTY OF BOND ORDINANCE NO. 3122 AN ORDINANCE AMENDING CHAPTER 118: LIQUOR CONTROL OF THE CITY CODE OF ORDINANCES, BY THE, BOND COUNTY, ILLINOIS ADOPTED BY THE CITY COUNCIL OF THE

More information

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty Karen McConnaughay Chairman 630-232-5930 County of Kane Office of County Board Kane County Government Center lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty 719 Batavia Avenue Geneva, Illinois 60134 Fax 630-232-9188

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

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,

More information

January 9, Dear Lakewood at Darby Homeowner s,

January 9, Dear Lakewood at Darby Homeowner s, Lakewood at Darby Homeowner s Association c/o The Case Bowen Company * 6255 Corporate Center Dr. Dublin, OH 43016 Phone: 614-799-9800 * Fax: 614-799-8338 January 9, 2017 Dear Lakewood at Darby Homeowner

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES THIS AGREEMENT, made and entered into as of the 1 st day of July, 2010, by and between HYRUM CITY, a municipal corporation of the State of Utah, hereinafter

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

CITY OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE AMENDING SECTIONS OF LOGAN MUNICIPAL CODE REGARDING NEIGHBORHOOD COUNCILS

CITY OF LOGAN, UT AH ORDINANCE NO AN ORDINANCE AMENDING SECTIONS OF LOGAN MUNICIPAL CODE REGARDING NEIGHBORHOOD COUNCILS CITY OF LOGAN, UT AH ORDINANCE NO. 13-58 AN ORDINANCE AMENDING SECTIONS OF LOGAN MUNICIPAL CODE REGARDING NEIGHBORHOOD COUNCILS WHEREAS, state legislature has granted general welfare power to the City

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Hans Ottinot, City

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

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