• Tidak ada hasil yang ditemukan

ITEM SUBJECT PAGE ITEM-1 PARTIAL RELEASE OF RIGHT OF ACCESS - LOT 2 DP 502655, 88 WRIGHTS ROAD, KELLYVILLE

N/A
N/A
Protected

Academic year: 2025

Membagikan "ITEM SUBJECT PAGE ITEM-1 PARTIAL RELEASE OF RIGHT OF ACCESS - LOT 2 DP 502655, 88 WRIGHTS ROAD, KELLYVILLE"

Copied!
4
0
0

Teks penuh

(1)

MINUTES of the duly convened Delegated Authority Meeting of The Hills Shire Council held in the Council Chambers on 19 December 2012

This is Page 1 of the Minutes of the Delegated Authority Meeting of The Hills Shire Council held on 19 December 2012

ITEM SUBJECT PAGE

ITEM-1 PARTIAL RELEASE OF RIGHT OF ACCESS - LOT 2 DP 502655, 88 WRIGHTS ROAD, KELLYVILLE

3

ITEM-2 SUBDIVISION CERTIFICATE 39/2013/SC - RELEASE OF REDUNDANT DRAINAGE EASEMENTS - LOT 9003 DP 1043033, 37 TO 41 RIVER OAK CIRCUIT, KELLYVILLE

3

ITEM-3 RELEASE OF REDUNDANT DRAINAGE EASEMENT - LOTS 1 TO 6 DP 18828, 1 TO 11 DONALD STREET, CARLINGFORD

4

(2)

MINUTES of the duly convened Delegated Authority Meeting of The Hills Shire Council held in the Council Chambers on 19 December 2012

This is Page 2 of the Minutes of the Delegated Authority Meeting of The Hills Shire Council held on 19 December 2012

700 PRESENT

Clr Dr M R Byrne (Mayor, in the Chair) Acting General Manager - Michael Edgar

701 IN ATTENDANCE

Group Manager Business Services - Stewart Bates

Group Manager Environment & Planning - Cameron McKenzie Group Manager Customer Services - Mark Stanton

702 APOLOGIES Nil.

703 TIME OF COMMENCEMENT 11.05am

704 TIME OF COMPLETION 11.06am

705 DECLARATIONS OF INTEREST Nil.

706 ARRIVALS AND DEPARTURES Nil.

707 DISSENT FROM COUNCIL'S DECISIONS Nil.

708 ADJOURNMENT & RESUMPTION Nil.

(3)

MINUTES of the duly convened Delegated Authority Meeting of The Hills Shire Council held in the Council Chambers on 19 December 2012

This is Page 3 of the Minutes of the Delegated Authority Meeting of The Hills Shire Council held on 19 December 2012

CALL OF THE AGENDA

A MOTION WAS MOVED BY MAYOR COUNCILLOR DR BYRNE AND SECONDED BY ACTING GENERAL MANAGER MICHAEL EDGAR THAT Items 1, 2 and 3 be moved by exception and the recommendations contained in the reports be adopted.

THE MOTION WAS PUT AND CARRIED.

709 RESOLUTION

Items 1, 2 and 3 be moved by exception and the recommendations contained in the reports be adopted.

ITEM-1 PARTIAL RELEASE OF RIGHT OF ACCESS - LOT 2 DP 502655, 88 WRIGHTS ROAD, KELLYVILLE

710 RESOLUTION

1. Council approve the partial release of the variable width right of access (easement) from the property title of Lot 2 DP 502655 concurrently with the dedication of York Road.

2. The administration sheet and Section 88B instrument relating to this release be authorised for execution under Council seal.

ITEM-2 SUBDIVISION CERTIFICATE 39/2013/SC - RELEASE OF REDUNDANT DRAINAGE EASEMENTS - LOT 9003 DP 1043033, 37 TO 41 RIVER OAK CIRCUIT, KELLYVILLE

711 RESOLUTION

1. Council approve the release of the following from the title of the subject site:

A 2.5m wide drainage easement created in DP 1018032; and A 1.5m wide drainage easement created in DP 1043033.

2. The administration sheet and Section 88B instrument releasing the easements be authorised for execution under Council seal.

(4)

MINUTES of the duly convened Delegated Authority Meeting of The Hills Shire Council held in the Council Chambers on 19 December 2012

This is Page 4 of the Minutes of the Delegated Authority Meeting of The Hills Shire Council held on 19 December 2012

ITEM-3 RELEASE OF REDUNDANT DRAINAGE EASEMENT - LOTS 1 TO 6 DP 18828, 1 TO 11 DONALD STREET, CARLINGFORD

712 RESOLUTION

1. Council approve the release of the 1.83m wide drainage easement from the title of the subject site.

2. The administration sheet and Section 88B instrument associated with the plan of consolidation providing for this release be authorised for execution under Council seal.

The Minutes of the above Meeting were confirmed at the Delegated Authority Meeting held on 10 January 2013.

MAYOR GENERAL MANAGER

Referensi

Dokumen terkait

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 10 March 2020 ITEM SUBJECT PAGE ITEM-1 CONFIRMATION OF MINUTES 4

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 9 June 2015 The is Page 1 of the Minutes of the Ordinary Meeting of The Hills

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 14 March 2017 ITEM SUBJECT PAGE ITEM-1 CONFIRMATION OF MINUTES 3

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 9 August 2022 ITEM SUBJECT PAGE ITEM-1 CONFIRMATION OF MINUTES 3 ITEM

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 9 May 2017 This is Page 5 of the Minutes of the Ordinary Meeting of The Hills

MINUTES of the duly convened Audit Committee Meeting of The Hills Shire Council held in the Council Chambers Baulkham Hills on 2 June 2016 27 TRANSITIONAL PLANS Councillor Thomas

MINUTES of the duly convened Extraordinary Meeting of The Hills Shire Council held in the Council Chambers on 15 March 2016 This is Page 16 of the Minutes of the Extraordinary

MINUTES of the duly convened Ordinary Meeting of The Hills Shire Council held in the Council Chambers on 12 May 2020 ITEM-1 CONFIRMATION OF MINUTES 3 ITEM-2 ACCELERATED