MEMORANDUM. In preparation for September 12th public hearing, below is a status report.

Similar documents
GENERAL BUSINESS ITEMS:

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

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

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

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

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

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

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

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

SPECIAL MEETING AGENDA. June 25, 2018

January 9, Dear Lakewood at Darby Homeowner s,

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

Department of Planning & Development Services

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

FILED: ONONDAGA COUNTY CLERK 05/20/ :33 PM INDEX NO. 2014EF5188 NYSCEF DOC. NO. 95 RECEIVED NYSCEF: 05/20/2016. Exhibit E

2009R23684 * R * Recording Cover Sheet

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

ORDINANCE

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

City of Davenport Commission Minutes of March 19, 2018

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

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

MINUTES OF MEETING January 7, 2014

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

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

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

AGENDA ITEM COVER SHEET

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association

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

North Logan City Council August 27, 2014

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

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

ORDINANCE NO

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

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

Saint John the Baptist Orthodox Church Diocese of New York and New Jersey Orthodox Church in America 855 Goodman Street South Rochester NY 14620

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

CITY OF LOGAN ORDINANCE NO

TOWNSHIP OF PHELPS RESOLUTION NO. 07-6

TOWN COUNCIL MEETING FEBRUARY 03, 2014 AGENDA

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

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC April 3, :00 PM

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

CROXTON KERRIAL AND BRANSTON PARISH COUNCIL

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

Weddle CREP Aerial Map

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

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

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

City of Davenport Commission Minutes of November 14, 2016

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA REPORT OF THE ADMINISTRATIVE LAW JUDGE

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

UFMCC BYLAW AMENDMENT PROPOSAL Instructions Lay House & Clergy House

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

State of Wisconsin: Circuit Court: Milwaukee County: v. Case No. 2008CF Motion to Suppress Statements

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

Page 1 of 6 Champlin City Council

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING April 25, 2016

Draft 11/20/2017 APPENDIX C: TRANSPORTATION PLAN FORECASTS

STATE OF FLORIDA OFFICE OF THE GOVERNOR EXECUTIVE ORDER NUMBER (Executive Order of Suspension)

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

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

Winterville Town Council December 12, 2011 Regular Meeting Minutes

THE SYNOD OF THE DIOCESE OF RUPERT S LAND CONSTITUTION

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

CANON SIX -- PARISH GOVERNANCE

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

THE CITY OF RIGBY Comprehensive Plan

CITY OF LOGAN ORDINANCE NO

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

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

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

Commissioner Shade opened the Public Hearing and asked for any public comment.

FILED: KINGS COUNTY CLERK 05/09/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 05/09/2016

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

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

APPLICATION FOR CERTIFICATION OF PERMANENT DEACONS Please PRINT as you wish your name to appear on your certificate.

CITY OF UMATILLA AGENDA ITEM STAFF REPORT

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

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

ORDINANCE NO

FOREST PRESERVE COMMISSION MEETING February 8, 2011

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

WEST POTOMAC HIGH SCHOOL HONOR CODE

MEETING OF APRIL 13, 1897.

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

Tremonton City Corporation Land Use Authority Board June 06, 2007

GEORGIA PLANNING COMMISSION May 1, :00 pm

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

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

Transcription:

MEMORANDUM TO: Michael McGovern, Town Manager FROM: Maureen O'Meara, Town Planner DATE: August 11, 2016 SUBJECT: Paper Street project status In preparation for September 12th public hearing, below is a status report. 1. Draft Town Council paper street recommendations. As a result of the May 19th and June 22nd workshops, the Town Council has made recommendations for all but 5 paper streets. Below is a summary of the remaining paper streets. Surfside Ave - The Town Council has not made a draft recommendation to extend, accept or vacate this street. To avoid inadvertently omitting this street from final action, it is included on the "extend" list at this time. Atlantic Place - same as Surfside Ave above. Lydon Lane - Staff have reviewed subdivision plans in the area of Lydon Lane. While the Assessing maps do show a private road extending from Mitchell Rd to McAuley Rd, only the portion in the area of Campion Rd to McAuley Rd is shown on a subdivision plan. (see attached composite map of subdivision plans). There appears to be no paper street rights that connect back to Mitchell Rd. There does appear to be about 85' of Lydon Lane extending east from the intersection with Campion. The Town may choose to act on the 85' length, but without the connection to Mitchell Rd, no benefit has been identified by staff. To avoid inadvertently omitting this street segment from final action, Lydon Lane (which would comprise only 85') is included on the "extend" list at this time. Spoondrift (north) and (west) - These segments are labeled on the subdivision plan as "private way." For this reason, Town Attorney Durward Parkinson has advised that they are not paper streets. These streets are not included on the lists for council action. 2. Town Council motions for consideration. Attached are 3 motions for Town Council action to extend, accept and vacate paper streets. Town Attorney Durward Parkinson has drafted these and recommends three separate motions and votes. 3. Paper Street Report. The 2015 Paper Street report has been updated to August 2, 2016 and will be posted to the town website.

Lydon Lane Subdivision plans composite Mitchell Rd 85' section

ORDER (ACCEPTANCE OF PAPER STREETS) WHEREAS, pursuant to 23 M.R.S. 3032, proposed and unaccepted ways also known as paper streets as shown on subdivision plans prior to September 29, 1987 shall be deemed vacated on September 29, 1997, unless extended a period of twenty (20) years by the Town Council, and WHEREAS, on September 8, 1997, the Town Council voted to extend, for a period of twenty (20) years until September 29, 2017, all proposed and unaccepted ways within the Town of Cape Elizabeth except certain ways specifically denoted in the Order recorded in the Cumberland County Registry of Deeds (Document #054366). WHEREAS, the Town Council wishes to formally accept certain to the paper streets previously extended and reserved by the aforesaid September 8, 1997 vote. WHEREFORE, the Town Council, pursuant to 23 M.R.S. 3032(2), hereby accepts the paper streets as shown on Exhibit A for the limited purposes described for each paper street. The Town Clerk shall record an attested copy of this Order in the Cumberland County Registry of Deeds. Dated at Cape Elizabeth, Maine, this day of, 2016.

Exhibit A - Page 1 of 2

Exhibit A - Page 2 of 2

ORDER (DEEMED VACATION OF PAPER STREETS) WHEREAS, pursuant to 23 M.R.S. 3032, proposed and unaccepted ways also known as paper streets as shown on subdivision plans prior to September 29, 1987 shall be deemed vacated on September 29, 1997, unless extend a period of twenty (20) years by the Town Council, and WHEREAS, on September 8, 1997, the Town Council voted to extend, for a period of twenty (20) years until September 29, 2017, all proposed and unaccepted ways within the Town of Cape Elizabeth except certain ways specifically denoted in the Order recorded in the Cumberland County Registry of Deeds (Document #054366). WHEREAS, the Town Council pursuant to 23 M.R.S. 3032, voted to not further extend the time for acceptance of the paper streets as shown on Exhibit A with the intention that they will be deemed vacated under statute. The Town Clerk shall record an attested copy of this Order in the Cumberland County Registry of Deeds. Dated at Cape Elizabeth, Maine, this day of, 2016.

Exhibit A

ORDER (EXTENSION OF PAPER STREETS) WHEREAS, pursuant to 23 M.R.S. 3032, proposed and unaccepted ways also known as paper streets as shown on subdivision plans prior to September 29, 1987 shall be deemed vacated on September 29, 1997, unless extended a period of twenty (20) years by the Town Council, and WHEREAS, on September 8, 1997, the Town Council voted to extend, for a period of twenty (20) years until September 29, 2017, all proposed and unaccepted ways within the Town of Cape Elizabeth except certain ways specifically denoted in the Order recorded in the Cumberland County Registry of Deeds (Document #054366). WHEREAS, some proposed, unaccepted ways may have public benefit to the Town either as, public ways, pedestrian easements, utilities or for other purposes, in the future, the extent of which is difficult to determine. WHEREFORE, The Town Council, pursuant to 23 M.R.S. 3032(2) hereby extends for a period of twenty (20) years the proposed, unaccepted ways within the Town of Cape Elizabeth as shown on Exhibit A. To the extent that any paper streets in the Town of Cape Elizabeth have not been accepted or deemed vacated by vote the Council, their status as paper streets shall also be extended for a period of twenty (20) years. The Town Clerk shall record an attested copy of this Order in the Cumberland County Registry of Deeds. Dated at Cape Elizabeth, Maine, this day of, 2016.

Exhibit A