№ files_lp_3_process_9_55392
File format: docx
Character count: 14755
File size: 27 KB
This ordinance defines and prohibits nuisances in Pleasanton Township, including improperly stored materials, inoperable vehicles, and other hazards that threaten the health and safety of residents.
Year:
2020
Region / City:
Pleasanton Township
Theme:
Public Health, Safety, and Welfare
Document Type:
Ordinance
Agency / Institution:
Pleasanton Township
Author:
Township of Pleasanton
Target Audience:
Residents of Pleasanton Township
Period of Effect:
Ongoing
Approval Date:
March 3, 2020
Amendment Date:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2022
Region / City:
Not specified
Theme:
Animal nuisance complaints
Document type:
Complaint form
Agency / Institution:
Domestic Animal Services
Author:
Not specified
Target audience:
Residents experiencing animal nuisance
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Legislation:
Environmental Protection Act 1990
Subject:
Statutory nuisance complaints
Type of document:
Complaint log sheet form
Purpose:
Recording evidence of persistent and regular nuisance
Issuing body:
Local authority
Required evidence period:
14 days
Submission method:
Email or post
Use in legal proceedings:
May be appended to a section 9 witness statement
Court referenced:
Magistrates’ court
Data processing:
Information may be shared internally and with external partners in accordance with law
Personal data collected:
Full name, address, phone number, email address, signature, date
Assessment criteria:
Frequency, duration and overall impact of the issue
Year:
Not specified
Region / City:
Not specified
Subject:
Animal control, nuisance animals
Document type:
Legal text
Organization / Institution:
Not specified
Author:
Not specified
Target audience:
Animal owners, law enforcement, animal control officers
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Context:
Legal document outlining behaviors considered as public nuisances caused by animals and the procedures for their resolution by the court.
Year:
2023
Jurisdiction:
Colorado, United States
Subject:
Tort Law, Property Law
Document Type:
Legal Instruction / Jury Charge
Issuing Authority:
Colorado Courts
Cases Cited:
Hugunin v. McCunniff; Wal-Mart Stores, Inc. v. United Food & Commercial Workers Int’l Union; Sanderson v. Heath Mesa Homeowners Ass’n; Hoery v. United States
Audience:
Judges, Attorneys, Law Students
Legal Basis:
Restatement (Second) of Torts §§ 158-159 (1965)
Content Coverage:
Trespass definitions, elements of liability, intentional vs. negligent entry, private nuisance, damages, affirmative defenses, geophysical trespass, case law guidance
Jurisdiction:
Calhoun County, Texas
Region / City:
Port Lavaca, Texas
Document Type:
Public ordinance information and enforcement notice
Subject:
Regulation of public nuisances and property maintenance
Responsible Office:
Calhoun County Code Enforcement
Code Enforcement Officer:
Steven Boyd
Officer Qualification:
Certified Texas Peace Officer, Advanced Peace Officer designation
Affiliation:
Calhoun County Sheriff’s Office
Office Address:
211 S. Ann, Port Lavaca, Texas 77979
Contact Phone:
361-553-4607
Fax:
361-553-4444
Regulated Issues:
Trash, litter, refuse, junked vehicles, abandoned boats, junked mobile homes, unsafe or unsanitary buildings
Geographic Scope:
Unincorporated areas of Calhoun County, Texas
Enforcement Method:
Property inspection, written notice to owner or occupant, remediation or removal of nuisance, potential lien for abatement costs
Legal Procedures:
Right to hearing before the Commissioner’s Court or designated board or official
Purpose:
Protection of public health, safety, and welfare of county residents
Year:
2025
Region / City:
Liberty Township, Delaware County, Ohio
Subject:
Zoning regulations
Document Type:
Zoning Resolution
Authority:
Liberty Township Government
Author:
Liberty Township Trustees
Target Audience:
Residents of Liberty Township, Developers, Property Owners
Period of Effect:
From 2025 onward
Approval Date:
XXXXXX, 2025
Date of Amendments:
N/A
Year:
2025
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Public Notice
Agency / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2025
Region / City:
Washington Township
Topic:
Local government meeting minutes
Document Type:
Meeting Minutes
Agency / Institution:
Washington Township Trustees
Author:
Trustees Faulder, Berg, Lewis, and others
Target Audience:
Local government officials, residents of Washington Township
Effective Period:
December 8, 2025
Approval Date:
December 8, 2025
Amendment Date:
None
Year:
2025
Region / City:
County
Theme:
Transportation
Document Type:
Application Form
Organization / Institution:
NDDOT
Author:
NDDOT
Target Audience:
Local Public Agencies, Township Officials
Period of Validity:
2025
Approval Date:
Not specified
Amendment Date:
Not specified
Consultant Engineer Involvement:
Yes / No
Project Location:
Not specified
Primary Project Work Type:
Roadway or Bridge Improvement
Project Phases:
Preliminary Engineering, Construction, Construction Engineering, Utilities, Right of Way
Project Completion Status:
Not specified
Year:
2024
Region / City:
Berkeley Heights
Topic:
Local Government, Infrastructure, Community Development
Document Type:
Public Address
Organization / Institution:
Berkeley Heights Township
Author:
Mayor of Berkeley Heights
Target Audience:
Local Residents, Community Members
Period of Validity:
2025
Approval Date:
January 7, 2025
Date of Amendments:
N/A
Date:
May 25, 2017
Location:
Sugarcreek Township Administration Office, Bellbrook, Ohio
Subject:
Zoning Variances and Appeals
Type:
Official Meeting Minutes
Organization:
Sugarcreek Township Board of Zoning Appeals
Audience:
Public, Residents of Sugarcreek Township
Approval Date:
May 25, 2017
Amendments Date:
Not provided
Year:
2020
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Notice to Bidders
Organization / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders for Solid Waste Collection Service
Effective Period:
Until September 1, 2020
Approval Date:
N/A
Amendment Date:
N/A
Year:
1978
Region / City:
Larimer County, Colorado
Theme:
Real Estate, Property Development
Document Type:
Legal Declaration
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Property developers, homebuilders, property owners
Period of validity:
Indefinite
Approval Date:
January 16, 1978
Date of Changes:
Not specified
Year:
2023
Region / City:
Rockaway Township, NJ
Topic:
Domestic Violence Support
Document Type:
Public Announcement
Organization:
Rockaway Township Police Department, Jersey Battered Women’s Service
Author:
Captain Robert Scherr
Target Audience:
Volunteers, Domestic Violence Victims
Period of Action:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2017
Region / City:
Sugarcreek Township, Bellbrook, Ohio
Topic:
Zoning appeals and variance requests
Document Type:
Meeting minutes
Organization:
Sugarcreek Township Board of Zoning Appeals
Author:
Sugarcreek Township Board of Zoning Appeals
Target Audience:
Local community members, zoning applicants, and interested parties
Action Period:
September 28, 2017
Approval Date:
September 28, 2017
Amendment Date:
None
Year:
2024
Jurisdiction:
Stutsman County, North Dakota, USA
Document type:
Guidance / checklist for township reporting and election procedures
Issued by:
Stutsman County Auditor
Target audience:
Township officials (treasurer, clerk, supervisors)
Annual meeting month:
March
Notice requirement:
Newspaper notice at least 10 days before annual meeting
Election requirement:
Poll opening and closing times must be announced and included in notice
Forms referenced:
Annual Statement of Township Treasurer, Annual Township Financial Report, Township Budget Form (Schedule C, Schedule B, Certificate of Levy), Notice of Annual Meeting and Election, List of Township Officers, Ballot, Poll List, Tally List, Voter I.D. Requirements, Certification of Officers, Oath of Office(s), Excess Mill Levy Resolution, Notice of Election with Excess Levy, Ballot for Excess Levy, Certificate of Election to Increase, Certificate of Weed Cutting
Excess levy limit:
Up to 18 mills without vote; additional up to 18 mills with voter approval
Excess levy duration:
Maximum five years
Excess levy procedure:
Board resolution at least 20 days before annual meeting; election notice at least 10 days before annual meeting; file Certificate of Election to Increase with County Auditor
Weed cutting deadline:
October 1 (annual)
Weed cutting assessment:
Special Assessment for Cutting Weeds allowed if fees one year old and uncollected
Medicare and Social Security withholding:
Required for township payroll; rates may change annually
Records retention guidance:
General state retention schedule available through North Dakota ITD Records Management Program; State Historical Society for archiving inquiries
Year:
2022
Region / City:
Fife Lake, MI
Topic:
Township meeting minutes, budget adjustments, public hearings, and special assessments
Document Type:
Meeting Minutes
Organization / Institution:
Fife Lake Township
Author:
Supervisor Gerianne Street, Clerk Leigh Gifford, Treasurer Cathy Sorrow
Target Audience:
Township residents, local government officials
Effective Period:
August 25, 2022
Approval Date:
August 25, 2022
Date of Changes:
None
Year:
2023
Region / City:
Kiskiminetas Township
Topic:
Township Governance, Local Projects
Document Type:
Meeting Minutes
Agency / Organization:
Kiskiminetas Township Board of Supervisors
Author:
Patrick J. Bono
Target Audience:
Local Residents, Board Members
Period of Action:
March 2023
Date Approved:
March 08, 2023
Date of Amendments:
N/A
Year:
2021
Region / City:
Dublin, Ohio
Topic:
Local Government Meeting Agenda
Document Type:
Meeting Agenda
Author:
Washington Township Administration
Target Audience:
Local Government Officials, Residents of Washington Township
Period of Action:
December 14, 2021
Approval Date:
December 14, 2021
Date of Changes:
None
Context:
Local government meeting agenda outlining resolutions, motions, and discussions for the Washington Township board meeting on December 14, 2021.