CODE ENFORCEMENT BOARD

Size: px
Start display at page:

Download "CODE ENFORCEMENT BOARD"

Transcription

1 Chair Jon Martina Vice Chair David Krupick William Bailey Clark Berry Edward Howell John Kakatsch Otto Parisho Alternate Peter Lombardi Alternate Pieter Cornet Oscar M. Corbin, Jr. City Hall, 2200 Second Street, Fort Myers, Florida Chairman s Opening Statement Roll Call Clerk administers Oath to all parties addressing the board Clerk announces all cases removed from agenda Clerk announces all cases to be heard and obtains plea AGENDA ITEMS 1-36 LISTED AS NEW BUSINESS 1. Minutes of the regular meeting held on November 13, Case Number: COD Cited Address: 748 Adams Ave Date Case Initiated: Property Owner: Kurn L Williams Ward: 1 Page 1 of 21

2 3. Case Number: COD Cited Address: 3308 Bassie Ct Date Case Initiated: Property Owner: Flippin Dirt LLC Ward: 3 4. Case Number: COD Cited Address: 1308 Bradford Rd Code Enforcement Officer: Ron Giddings Date Case Initiated: Property Owner: Cummings Patricia M + Cummings Christopher R + Radford Kelly N J/T Notice of Violation Served On: Ward: 5 5. Case Number: COD Cited Address: 3268 C St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Ervine Ware Notice of Violation Served On: Ward: 1 6. Case Number: COD Cited Address: 2910 Cargo St Date Case Initiated: Property Owner: Landers Holding II LLC Notice of Violation Served On: Case Number: COD Cited Address: 3220 Cargo St Date Case Initiated: Property Owner: Bateman Property Investment LL Notice of Violation Served On: Page 2 of 21

3 8. Case Number: COD Cited Address: 4052 Desoto Ave Date Case Initiated: Property Owner: Urban Transformation LLC Bayliner Properties LLC Ward: 2 9. Case Number: COD Cited Address: 2680 Elmwood St Date Case Initiated: Property Owner: Thaira Vaughn Ward: Case Number: COD Cited Address: 2207 First St Date Case Initiated: Property Owner: Old Morgan LTD DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 2765 Fowler St Date Case Initiated: Property Owner: SBK LLC Billie Jackson Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1852 Golfview Ave Unit 26 & 27 Date Case Initiated: Property Owner: Alexandra Medwit Notice of Violation Served On: Page 3 of 21

4 13. Case Number: COD Cited Address: 1852 Golfview Ave Unit #37 Date Case Initiated: Property Owner: Alexandra Medwit Notice of Violation Served On: Case Number: COD Cited Address: 1456 Hill Ave Date Case Initiated: Property Owner: Fox Marianne Per Rep for Glen David Fox Est Notice of Violation Served On: Case Number: COD Cited Address: 2651 Jackson St Date Case Initiated: Property Owner: Darryl L + Diane M Powell 16. Case Number: COD Cited Address: 3156 Market St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Jones W L Tr For 651 Carolina Ave Land Trust Bayval Investments LLC Notice of Violation Served On: Ward: 3 Page 4 of 21

5 17. Case Number: COD Cited Address: 1362 Miracle Ln Date Case Initiated: Property Owner: Kelleen M Schrickel Linden Ward: Case Number: COD Cited Address: 2157 Mitchell Ct Date Case Initiated: Property Owner: Sam Moore Ward: Case Number: COD Cited Address: 1664 Moreno Ave Date Case Initiated: Property Owner: Jo Anne Lemoyne + Tracey Lemoyne 20. Case Number: COD Cited Address: 3422 Palm Ave Date Case Initiated: Property Owner: Pinnacle Development CO LTD Ray Cannon Notice of Violation Served On: Ward: 3 Page 5 of 21

6 21. Case Number: COD Cited Address: 3422 Palm Ave Date Case Initiated: Property Owner: Pinnacle Development Co LTD Ray Cannon Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1820 Paul St Code Enforcement Officer: Ron Giddings Date Case Initiated: Property Owner: Derovanesian Mary Tr for Mary Derovanesian Trust Notice of Violation Served On: Ward: Case Number: COD Cited Address: Property owned by Alexander J Wright Date Case Initiated: Property Owner: Property owned by Alexander J Wright Notice of Violation Served On: Case Number: COD Cited Address: 2762 Providence St Code Enforcement Officer: Ron Giddings Date Case Initiated: Property Owner: Kathryn M Clark Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1940 Ricardo Ave Date Case Initiated: Property Owner: Assembly of God Korean Church of Ft Myers Inc Notice of Violation Served On: Page 6 of 21

7 26. Case Number: COD Cited Address: 3853 E River Dr Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Bills Howard Freer Tr for Howard Freer Bills Trust Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2700 Rockfill Rd Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Robert D + Paula L Himschoot Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3012 Second St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Keith A Rich Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1918 Suwanee Ave Date Case Initiated: Property Owner: Herbert H Onash + Gloria Christensen J/T Notice of Violation Served On: Page 7 of 21

8 30. Case Number: COD Cited Address: 2536 Third St Date Case Initiated: Property Owner: Jerome Miller through Enforcement Officer Richard Scott, Representative Dawn Deon, presented their case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the May 8, 2014 Code Enforcement Board Hearing. Ownership change: Case Number: COD Cited Address: 2536 Third St (rear unit) Date Case Initiated: Property Owner: Jerome Miller Registered: Notice was also sent to registered party via vacantregistry.com. 32. Case Number: COD Cited Address: 2539 Third St Code Enforcement Date Case Initiated: Property Owner: Evan L Graves Notice of Violation Served On: Page 8 of 21

9 33. Case Number: COD Cited Address: 2544 Third St Date Case Initiated: Property Owner: Fort Myers Land and Homes LLC 34. Case Number: COD Cited Address: 873 Van Buren St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: HLNP Holding Inc Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4033 Washington Ave Date Case Initiated: Property Owner: RK Custom Homes LLC Ward: ORDER OF LIEN Number: AGENDA ITEMS LISTED AS OLD BUSINESS Page 9 of 21

10 37. Continued from the CEB Hearing Case Number: COD Cited Address: 1831 Ardmore Rd Date Case Initiated: Property Owner: Nelson Eugene White Notice of Violation Served On: Enforcement Officer Tom Smith. Nelson Eugene White, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Berry to continue the case to the September 11, 2014 Code Enforcement Board Hearing. Enforcement Officer Tom Smith. Eugene Nelson, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Mr. Bailey, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Page 10 of 21

11 38. Mitigation Case Number: COD Cited Address: 2233 Clifford St Code Enforcement Date Case Initiated: Property Owner: Renee Radcliffe CEB Date: CEB Order: It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was further moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by May 13, 2010, and that all violations must be abated by December 9, 2010 or a fine of $ per day be imposed retroactive to March 11, 2010, and capped at $5,000.00, and the city shall abate. Lien Start Date: Compliance Date: Daily Fine Total: $169, Lien Cap Amount: $5, Hard Costs: $2, Total Mitigation Received: $2, Page 11 of 21

12 39. Mitigation Case Number: COD Cited Address: 2114 Dora St Date Case Initiated: Property Owner: Barbour Real Estate LLC CEB Date: Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all violations must be abated by October 9, 2014, or a fine of $ per day be imposed starting on September 11, 2014, and capped at $2, Lien Start Date: Compliance Date: Daily Fine Total: $17, Lien Cap Amount: $2, Hard Costs: $ Total Mitigation Consideration: $ Continued from CEB Hearing Case Number: COD Cited Address: 353 Fairview Ave Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Marjorie Jones Tardiff Notice of Violation Served On: Ward: 1 Page 12 of 21

13 41. Continue from CEB Hearing Continued from CEB Hearing Continued from CEB Hearing Case Number: COD Cited Address: 4802 Hunters Green Dr Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Arnaldo A Morales Notice of Violation Served On: CEB Order: Case presented by Code Enforcement Officer Maria Morales. Arnaldo A Morales, Property Owner presented the case. It was moved by Mr. Berry, seconded by Mr. Krupick, and unanimously carried to continue the case to the May 8, 2014 Code Enforcement Board Hearing. Enforcement Officer Maria Morales. Arnaldo A Morales, Property Owner presented the case. It was moved by Mr. Krupick, seconded by Mr. Mr. Bailey, and unanimously carried to continue the case to the November 13, 2014 Code Enforcement Board Hearing. Ward: 1 Page 13 of 21

14 42. Mitigation Case Number: COD Cited Address: 2135 Jeffcott St Date Case Initiated: Property Owner: David Raymond CEB Date: Enforcement Officer Tom Smith. Desirey C Warley, Property owner, presented the case. It was moved by Mr. Bailey, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Bailey, seconded by Ms. Wilke, and unanimously carried that all violations must be abated by October 13, 2011, or a fine of $ per day starting on October 13, 2011, and capped at $2, Lien Start Date: Compliance Date: Daily Fine Total: $112, Lien Cap Amount: $2, Hard Costs: $2, Total Mitigation Consideration: $2, Request motion to approve remaining balance of tax over bid of $2, Amount is less than capped amount but more that hard cost. Page 14 of 21

15 43. Mitigation Case Number: COD Cited Address: 2225 Jeffcott St Date Case Initiated: Property Owner: Federal National Mortgage Assn CEB Date: Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all violations must be abated by February 9, 2012, or a fine of $ per day starting on February 9, 2012, and capped at $5, Lien Start Date: Compliance Date: Daily Fine Total: $105, Lien Cap Amount: $5, Hard Costs: $1, Total Mitigation Received: $1, Page 15 of 21

16 44. Mitigation Case Number: COD Cited Address: 3864 Madison Ave Code Enforcement Date Case Initiated: Property Owner: Federal National Mortgage Assn CEB Date: Enforcement Officer Richard Scott. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by April 10, 2014, and that all violations must be abated by May 8, 2014, or a fine of $ per day be imposed retroactive to March 13, 2014, and capped at $4,000.00, and the City shall abate. Lien Start Date: Compliance Date: Daily Fine Total: $66, Lien Cap Amount: $4, Hard Costs: $ Total Mitigation Consideration: $ Continued from the CEB Hearing Case Number: COD Cited Address: 4126 Mandarin Ct Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Edward B Melton Jr Est Notice of Violation Served On: Enforcement Officer Maria Morales. Edward B Melton, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Parisho, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 2 Page 16 of 21

17 46. Mitigation Case Number: COD Cited Address: Marsh Ave 1685 Apt A Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Dunbar Improvement Association Lancaster Pollard CEB Date: Enforcement Officer Maria Morales. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Parisho, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried that all violations must be abated by March 13, 2014, or a fine of $ per day be imposed retroactive to January 9, 2014, and capped at $2, Lien Start Date: Compliance Date: Daily Fine Total: $81, Lien Cap Amount: $2, Hard Costs: $ Total Mitigation Consideration: $ Page 17 of 21

18 47. Mitigation Case Number: COD Cited Address: 1918 Passaic Ave Code Enforcement Officer: Mark Withers Date Case Initiated: Property Owner: 1918 Passaic Trust Land Trust CEB Date: Enforcement Officer Mark Withers, Building Official Ron Posey, and Fire Marshal Jennifer Campbell. Tanya Johnson, and Daniel Spat, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all violations must be abated by December 13, 2012, or a fine of $ per day be imposed retroactive to September 13, 2012, and capped at $5, Lien Start Date: Compliance Date: Daily Fine Total: $16, Lien Cap Amount: $5, Hard Costs: $ Total Mitigation Consideration: $ Continued from CEB Hearing Case Number: COD Cited Address: 1635 Ricardo Ave Date Case Initiated: Property Owner: Marcelita B & John S Michalowski Est T/C Notice of Violation Served On: Enforcement Officer Tom Smith. Marcelita Michalowski, Property owner, presented the case. It was moved by Mr. Martina, seconded by Mr. Berry, and unanimously carried to continue the case to the Code Enforcement Board Hearing. DISMISSED DUE TO COMPLIANCE ON Page 18 of 21

19 49. Continued from CEB Hearing Case Number: COD Cited Address: 3044 Royal Palm Ave Date Case Initiated: Property Owner: Jeffrey M Malik CEB Order: Case presented by Code Enforcement Officer Richard Scott. Crystal Malki, Representative, presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the November 13, 2014 Code Enforcement Board Hearing. Case Note: Was removed from agenda due to ownership change. Ward: Mitigation Case Number: COD Cited Address: 2440 Welch St Date Case Initiated: Property Owner: Venture West Holdings LLC CEB Date: Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Berry, and unanimously carried that all violations must be abated by October 11, 2012, or a fine of $ per day be imposed starting on October 11, 2012, and capped at $5, Lien Start Date: Compliance Date: Daily Fine Total: $192, Lien Cap Amount: $5, Hard Costs: $ Total Mitigation Consideration Received: $ Page 19 of 21

20 51. Mitigation Case Number: COD Cited Address: 2440 Welch St Date Case Initiated: Property Owner: Venture West Holdings LLC CEB Date: Enforcement Officer Tom Smith. Ron Fish, Representative presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all violations must be abated by May 8, 2014, or a fine of $ per day be imposed retroactive to March 13, 2014, and capped at $2, Lien Start Date: Compliance Date: Daily Fine Total: $25, Lien Cap Amount: $2, Hard Costs: $1, Total Mitigation Consideration Received: $1, Administrative Item: Release lien COD on 1523 Alcazar Ave for hard costs received $785.46, for sale of property, not complied. 53. Administrative Item: Request to release invoice lien COD in the amount of $90.00 wrong parcel billed. 54. Partial Release of Lien for November and December: Summerlin Rd From 5315 Summerline Rd., Summerlin Rd From 5307 Summerline Rd., 704. Page 20 of 21

21 Adjourn If a person decides to appeal any decision made by the Code Enforcement Board with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Special Requirements: If you require special aid or services as addressed in the Americans with Disabilities Act, please contact the City Clerk s Office at (239) or for the hearing impaired, TDD telephone number (239) Page 21 of 21

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair Jon Martina Vice Chair David Krupick William Bailey Edward Howell John Kakatsch Otto Parisho Alternate Pieter Cornet Vacancy Alternate By Mayor Vacancy Alternate Ward 6 CITY COUNCIL CHAMBERS, 2200

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair David Krupick Vice Chair Vacant William Bailey Edward Howell Otto Parisho Alternate Pieter Cornet Vacancy Ward 3 Vacancy Alternate Ward 6 Vacancy Alternate By Mayor CITY COUNCIL CHAMBERS, 2200 SECOND

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Nathan Shaw Chairman Ward 6 Patty G Chafatelli Vice Chairwoman By Mayor Henderson Edward Howell Ward 5 Donald Overholser Ward 4 Alternate Shaunte Fulcher By Mayor Henderson Alternate Pieter Cornet Vacancy

More information

CITY OF JACKSONVILLE BEACH, FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Tuesday, October 8, 2013 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at

More information

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, 2015-6:00 p.m. City Hall - 16 Colomba Road - DeBary, Florida I. Call to Order II. III. IV. Format for Proceedings/Roll Call Agenda

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

More information

Schedule, Canceled Appointments. Input Parameters

Schedule, Canceled Appointments. Input Parameters Schedule, Input Parameters Date Time Facility Donnell MD, Craig 07/25/2004 9:00 AM Main Office Bell, Beth 48 No Show 06/21/2004 9:00 AM Main Office Brown, Brenda 9 No Show 06/13/2004 9:00 AM Main Office

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Monday, March 12, 2018 10:00 a.m. Case Docket 1. CALL TO ORDER 10:00 A.M. 2. PLEDGE OF

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.

More information

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate August 19, 2016 9:00 a.m. Board of County Commissioners Boardroom Welcome to the Hillsborough County Code Enforcement

More information

100.00% Vote For % % %

100.00% Vote For % % % Page 1/8 CITY OF BLUE SPRINGS - MAYOR CITY OF BUCKNER - MAYOR 3 3 2,527 488 CARSON ROSS 2,433 96.28% WRITE IN 94 3.72% BLUE SPRINGS COUNCILMAN - DISTRICT 1 Number of Precincts 7 Precincts Reporting 7 835

More information

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 05/11/2018 9:00 a.

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 05/11/2018 9:00 a. CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA 15610 PREMIERE DR Roger Verszyla Code Enforcement Special Magistrate 05/11/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate

More information

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

A moment of silence was taken for Trish Avery in appreciation for her service to the community. Minutes of the Special Meeting of the Lava Planning and Zoning Commission held Tuesday, March 20, 2012, 6:30p.m. at the Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present: Cory Unsworth

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 PATRICK HAYES Commissioner, District 3 SARAH

More information

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest.

Mayor Mayor Redcay reported that he spent the week at the Denver Fair and also participated in the Annual Celebrity Wing Eating Contest. October 8, 2018 The October 8 th meeting of Denver Borough Council was called to order at 7:00 p.m. with the following Councilmembers present: Stewart, Flory, South, Rogers, Daub, and Mayor Redcay. The

More information

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, 2015 4:00 p.m. Leisure Square, Vero Beach, Florida 1. CALL TO ORDER 2. APPROVAL OF MINUTES A) March 10, 2015 3. CITIZEN INPUT 4. NEW BUSINESS

More information

Applications for Codes

Applications for Codes App # App Type Project Est Cost Issued Dt Closed Dte 14437 Address: 101 GABLE GABLE RD 15000 5/1/2015 NEW NON-RESIDENTIAL STRUCTURE WIRELESS COMMUNICATION FACILITY LESS THAN 50' ABOVE GRADE Owner: N/A

More information

Final Minutes of the MRO Compliance Committee Meeting

Final Minutes of the MRO Compliance Committee Meeting 1 Page MIDWEST RELIABILITY ORGANIZATION Final Minutes of the MRO Compliance Committee Meeting WebEx Conference Call 9:02 a.m. 11:49 a.m. 1. Call to Order and Introductions Compliance Committee Chair Mahmood

More information

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 CALL TO ORDER: 7:00 APPROVAL OF MINUTES: February 13, 2017 NEW BUSINESS Variance Application by Brittany Toliver (1480) for a variance to allow an accessory

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Community Redevelopment Agency Monday, January 22, 2018 5:00 PM Council Chambers MEMORANDUM TO: Members of the Community

More information

- AGENDA - June 27, 2018

- AGENDA - June 27, 2018 CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - June 27, 2018 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

COMMISSION. AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543

COMMISSION. AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543 TRAFFIC PARKING COMMISSION AGENDA REGULAR MEETING OF THE HEMET TRAFFIC AND PARKING COMMISSION City Council Chambers 450 East Latham Avenue, Hemet CA 92543 March 8 th, 2016 9:00 AM If you wish to make a

More information

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES

STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar PRE-HEARING DISCLOSURES BEFORE THE ENVIRONMENT AL QUALITY COUNCIL MAY1 0 2007 STATE OF WYOMING T ėrn ' A L ~ D ' II. orenzon,ireetar IN THE MATTER OF THE OBJECTION TO THE SMALL MINE PERMIT OF 2M CONSTRUCTION, TFN 4 6/333 FILED

More information

Active Warrants From 12/14/2015 to 12/15/2015

Active Warrants From 12/14/2015 to 12/15/2015 ABRAMS, DAMIAN M 131651136-01 W/M 9/17/1997 12-14-2015 STATE LICENSE PLATES REQUIRED CW 141115526-01 12-14-2015 SEAT BELT REGULATIONS CW 141115526-02 12-14-2015 DISPLAY OF STATE LICENSE PLATE CW ADAMS,

More information

For-Profit Participation

For-Profit Participation For-Profit Participation TC2008-0303 O-1115 R DIAMOND STREET INITIATIVE 3113 W Diamond St Philadelphia, PA 19121-1111 Philadelphia County City of Philadelphia Mr Mark H Dambly (267) 386-8600 49 of 49 $1,253,571

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00

More information

- AGENDA - January 30, :00 P.M. 329 Main Street (Meeting Room - Basement)

- AGENDA - January 30, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - January 30, 2019 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

GLEN OSBORNE BOROUGH MINUTES OF JUNE 20, 2017 COUNCIL MEETING

GLEN OSBORNE BOROUGH MINUTES OF JUNE 20, 2017 COUNCIL MEETING GLEN OSBORNE BOROUGH MINUTES OF JUNE 20, 2017 COUNCIL MEETING CALL TO ORDER The regular meeting of Glen Osborne Borough Council was held in the Sewickley Public Library, on Tuesday,. President Thomas Huddleston

More information

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 4, Edition 1 September 14, 2017 CONTENTS: COMMUNITY DIRECTORY VOLUME 4, Edition 1 September 14, 2017 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

- AGENDA - July 25, 2018

- AGENDA - July 25, 2018 CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - July 25, 2018 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF MINUTES

More information

Meeting Minutes SOUTHWEST FLORIDA REGION CFASPP STEERING COMMITTEE MEETING March 4, 2014, 12:00 PM Venice City Hall

Meeting Minutes SOUTHWEST FLORIDA REGION CFASPP STEERING COMMITTEE MEETING March 4, 2014, 12:00 PM Venice City Hall Meeting Minutes SOUTHWEST FLORIDA REGION CFASPP STEERING COMMITTEE MEETING March 4, 2014, 12:00 PM Venice City Hall 1. Call To Order / Introductions Vice-chair Gary Quill called the meeting to order at

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Board of County Commissioners Boardroom

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Board of County Commissioners Boardroom CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 01/12/2018 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT MIAMIDADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 6, 2018 7:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting V-15-04 Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting Vacation: To vacate Kelly Avenue, Hillside Street and Anaya Street, between River Street and Granite Street for I-25

More information

Code Enforcement Board

Code Enforcement Board DRAFT for April 13, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

TRIP SUMMARY by TRIP 09/04/2018 Ordered by Trip Name

TRIP SUMMARY by TRIP 09/04/2018 Ordered by Trip Name TRIP SUMMARY by TRIP 0/0/0 Ordered by Trip Name Route 0 HS/MS AM Lack, Angela : am 0 :0 am 0 : am : am : am : am : am 0 : am : am 0 :0 am : am : am : am : am : am : am 0 : am 0 :00 am :0 am 0 0 :0 am -

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

Pulaski County Notice Of Tax Certificate Sale

Pulaski County Notice Of Tax Certificate Sale Pulaski County Notice Of Tax Certificate Sale I, Terri L. Mitchell, Collector of Revenue within and for Pulaski County, Missouri, hereby give notice as provided in 140:170 of Revised Statutes of Missouri,

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 MEMBERS PRESENT Diane S. Deutsch, Chairman Dean Farrand Lynn Dowe Ray Kelly John Van Etten, alternate Peter Stettner, alternate ABSENT Jon Sutherland

More information

December 13, :00 noon

December 13, :00 noon December 13, 2016 12:00 noon Chief Beary Community Room, 2 nd floor 500 N. Virginia Ave. Winter Park, Florida 1 administrative Citizen Comments Approve November 8, 2016, Meeting Minutes New Ideas 2 action

More information

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, August 2, 2017 at 7:00 P.M. at the Municipal Building, located at 1929 Route 519, Canonsburg, PA. Attending this

More information

Street Affected Delayed/ Closed From To Time Closed Time Open. Quarry Ln 58th Ave Lake Cahuilla Pilot Car 6:30AM 58th Ave ( Closed) Van Buren

Street Affected Delayed/ Closed From To Time Closed Time Open. Quarry Ln 58th Ave Lake Cahuilla Pilot Car 6:30AM 58th Ave ( Closed) Van Buren ROAD CLOSURES Sunday, December 9 th 2018 Street Affected Delayed/ Closed From To Time Closed Time Open Quarry Ln 58th Lake Cahuilla Pilot Car 6:30AM 58th ( Closed) Lake Cahuilla/ 58 EB 6:30AM Pilot Car

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 January 15, 2017 Telephone: 772-221-2374 Fax: 772-221-2381 Email: gstokus@martin.fl.us

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD 2 High Street Sanbornville, New Hampshire 03872 Telephone: (603)522-6205 Fax: (603)522-2295 MINUTES OF THE PUBLIC HEARING November 15, 2012 Final Copy MEMBERS

More information

2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, :15 a.m.

2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, :15 a.m. COUNTY COMMISSIONER, DISTRICT 2 2016 UNOFFICIAL GEARY COUNTY CANDIDATE LIST As of June 1, 2016 10:15 a.m. Charles Stimatze (filed 6-1-2016) 604 S Jefferson St 785-770-2535 Charles.Stimatz@gmail.com COUNTY

More information

Florida Directory. IRS TELEPHONE DIRECTORY for Practitioners

Florida Directory. IRS TELEPHONE DIRECTORY for Practitioners Florida Directory Communications & Liaison Stakeholder Liaison Division IRS TELEPHONE DIRECTORY for Practitioners 1/18/2018 Appeals Appeals Customer Service Collection Appeals Examination Appeals Appeals

More information

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016

TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 TOWN BOARD BUDGET WORKSHOP MEETING NOVEMBER 15, 2016 A Town Board Workshop Meeting was held on Tuesday, November 15, 2016 in the Town Hall 284 Broadway Ulster Park, New York at 7:30 PM with the following

More information

Planning, Building and Code Enforcement

Planning, Building and Code Enforcement Planning, Building and Code Enforcement PLANNING DIVISION Newly Filed Projects 01/23/2017 to 01/27/2017 Special Use Permit 1 SP17-005 Work Code: ne Manager: Edward Schreiner APN: 23040094 Tech: Patrick

More information

Applications for Codes

Applications for Codes App # App Type Project Est Cost Issued Dt Closed Dte 19630 Address: 203 CARRY BACK CARRY BACK CT 538448 5/1/2017 TWO STORY SINGLE FAMILY RESIDENCE PARTIAL FINISHED LOWER LEVEL, NOW REAR Owner: EHRMAN FARMS

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.

CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers. CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, 2012 I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.) II. III. Roll (Greg Busch, John Bush, Tom Donek, Eric Kueffner,

More information

AGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, :00 P.M.

AGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, :00 P.M. AGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, 2018 1:00 P.M. Meeting location: Central Florida Expressway Authority Board Room 4974 ORL Tower Road Orlando, FL 32807

More information

PARISH COUNCIL PARISH OF TERREBONNE

PARISH COUNCIL PARISH OF TERREBONNE Dirk Guidry CHAIRMAN Steve Trosclair VICE-CHAIRPERSON DISTRICT 1 John Navy DISTRICT 2 Arlanda J Williams DISTRICT 3 Gerald Michel DISTRICT 4 Scotty Dryden PARISH COUNCIL PARISH OF TERREBONNE 2nd Floor,

More information

Mesa County Jail Records

Mesa County Jail Records Mesa County Jail Records Print Date/Time:3/1/2018 10:00:13 AM From Date:2/28/2018 To Date:2/28/2018 Commitments Name Booking Datetime ABEYTA, SYDNEY LYNN 2/28/2018 4:53:00 AM 275 ARCHES DR FRUITA, CO 81521

More information

Code of Conduct Annual Report 2016/2017

Code of Conduct Annual Report 2016/2017 Issued: September 2017 Code of Conduct Annual Report 2016/2017 The Code of Conduct applies to all ABTA Members and is central to achieving ABTA s aims, in particular delivering higher standards for customers

More information

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Members Present: Also Present: Chairman Scott Wood Keith

More information

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING 1). Call to Order and Roll Call OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING 2). Public Meeting Notice Acknowledgement Citizen Service Center (2 nd Floor) Growth Management Training Room 201 SE 3

More information

ELKINS COMMON COUNCIL REGULAR COUNCIL MEETING AGENDA

ELKINS COMMON COUNCIL REGULAR COUNCIL MEETING AGENDA ELKINS COMMON COUNCIL REGULAR COUNCIL MEETING AGENDA 401 Davis Avenue Council Chamber, 2nd Floor May 7, 2015 7:00 p.m. 1. Invocation and Pledge of Allegiance 2. Call to order and roll call 3. Agenda adjustments

More information

LIHTC Properties in West Virginia's 3rd District LIHTC Source: Through Satellit e

LIHTC Properties in West Virginia's 3rd District LIHTC Source: Through Satellit e LIHTC Properties in West Virginia's 3rd District LIHTC Source: (EvanLIHTC Jenkins - R) Through 2015 Satellit e Placed 101 HULL STREET 101 HULL ST BECKLEY WV 25801 1992 t 1993 Acquisition and Rehab 2 2

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro 11/13/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing

More information

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS:

COMMUNITY DIRECTORY. VOLUME 5, Edition 2 April 19, 2018 CONTENTS: COMMUNITY DIRECTORY VOLUME 5, Edition 2 April 19, 2018 CONTENTS: Page 1: Management Directory Page 2: Resident Directory for Building 2 (3059 W. Crescent Rim Dr.) Page 9: Resident Directory for Building

More information

Planning Division Case Report DE Review Date: April 14, Authorized

Planning Division Case Report DE Review Date: April 14, Authorized Planning Division Case Report DE16-0056 Review Date: April 14, 2017 Owner/Applicant: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Samir Salman Terry

More information

Social Services Transportation Advisory Council (SSTAC)

Social Services Transportation Advisory Council (SSTAC) 210 N. Church Street, Suite B Visalia, California 93291 (559) 623-0450 FAX (559) 733-6720 www.tularecog.org Social Services Transportation Advisory Council (SSTAC) MEETING AGENDA Tuesday, November 18,

More information

Knutson explained to Trost that Chad is being taxed on the use of his property.

Knutson explained to Trost that Chad is being taxed on the use of his property. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 Becker County Planning Commission April 10 th, 2018 Members Present: Chairman

More information

Planning Division Case Report SE16-0015 Review Date: March 14, 2017 Property Owner: Cape Investments Overseas Corporation, Inc. Owner Address: Freigutstr 24, PO Box 220 8027 Zurich, Switzerland Applicant:

More information

A G E N D A CODE ENFORCEMENT BOARD

A G E N D A CODE ENFORCEMENT BOARD A G E N D A CODE ENFORCEMENT BOARD Wednesday, March 1, 2006, at 9:00 a.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida A. Call to Order and Pledge

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF HIGHWAY

More information

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014

MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 MINUTES OF EARNLEY PARISH COUNCIL MEETING HELD ON THURSDAY 24 th JULY 2014 PRESENT: Cllrs. Keith Martin (Chairman), Colin Field (Vice Chairman), Sandy Simpson, Chris Charter and Robert Carey. In attendance:

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California.

The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California. MINUTES OF MEETING (APPROVED JULY 28, 2005) The meeting was held at the hour of 1:30 p.m. in the Conference Room of the Public Works Operations Building, 4825 Gleason Drive, Dublin, California. FIELD TRIP:

More information

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, 2015 7:00 pm to 7:45 pm Meeting called to order by President Geno D Agostino. Unapproved minutes

More information

Start Time:2:05 pm End Time:2:36 pm

Start Time:2:05 pm End Time:2:36 pm Bus Stop Locations For 5 P MHS PM MHS PM Route:5 P MHS PM Bus:15 End Time:2:36 pm 2:10 pm STOP OLD COLCHESTER RD @ AZALEA LN 2:11 pm STOP OLD COLCHESTER RD @ COTTONWOOD LN 2:11 pm STOP 740 OLD COLCHESTER

More information

City of Ocala PERMITS ISSUED. For the Period 7/31/2016 thru 8/6/2016

City of Ocala PERMITS ISSUED. For the Period 7/31/2016 thru 8/6/2016 1 BLD16-0496 104 SE 1ST AV 5,00 92.13 92.13 4/13/2016 2823-054-004 PENDING NOC BARRETT LINER / PARKING LOT RENOVATION OWNER BARRETT LINER APPLICANT ASPHALT SEALING & STRIPING 1726 NE 8 RD OCALA FL 34470

More information

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007 CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California MINUTES Meeting of February 26, 2007 I. CALL TO ORDER The City of Merced Recreation and Parks

More information

CODE ENFORCEMENT BOARD AGENDA

CODE ENFORCEMENT BOARD AGENDA CODE ENFORCEMENT BOARD AGENDA Roger Verszyla, Chair Code Enforcement Special Magistrate 12/12/2016 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board

More information

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m. WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, 2017 7:00 p.m. On Monday, January 16, 2017 the Landmark Preservation Commission will convene a meeting on their alternate meeting

More information

Code of Conduct and ADR Annual Report 2017/2018

Code of Conduct and ADR Annual Report 2017/2018 Issued: October 2018 Code of Conduct and ADR Annual Report 2017/2018 The Code of Conduct applies to all ABTA Members and is central to achieving ABTA s aims, in particular delivering higher standards for

More information

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 Present: Richard Calkins, Chairman Greg Mele, Vice Chair Paul Summers, Member Jim Bobinski, Member Greg Perosino, Member Donna

More information

Fairbanks North Star Borough / City of Fairbanks CHENA RIVERFRONT COMMISSION MINUTES October 14, 2015

Fairbanks North Star Borough / City of Fairbanks CHENA RIVERFRONT COMMISSION MINUTES October 14, 2015 Fairbanks North Star Borough / City of Fairbanks CHENA RIVERFRONT COMMISSION MINUTES October 14, 2015 The Fairbanks North Star Borough/City of Fairbanks Chena Riverfront Commission (CRFC) met on Wednesday,

More information

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN

Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN TOLLESHUNT D ARCY PARISH COUNCIL Minutes of the ANNUAL MEETING held on MAY 31 ST 2016 in the Village Hall Back Room. Present CHAIRMAN: COUNCILLOR R. DENT VICE CHAIRMAN: COUNCILLOR R. BIRKIN Councillors:

More information

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Anthony Bordonaro Code Enforcement Special Magistrate. 03/20/2018 9:00 a.m

CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Anthony Bordonaro Code Enforcement Special Magistrate. 03/20/2018 9:00 a.m CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro Code Enforcement Special Magistrate 03/20/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When

More information

Cheryl Floyd, Vice-Chairman Allie Brooks Dwight Johnson Mark Fountain Jeffrey Tanner. Doris Lockhart Karon Epps Ted Greene

Cheryl Floyd, Vice-Chairman Allie Brooks Dwight Johnson Mark Fountain Jeffrey Tanner. Doris Lockhart Karon Epps Ted Greene Minutes Regular Meeting of the Florence County Planning Commission Tuesday, September 25, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County

More information

FY17BUDGET REVENUES SPECIAL ASSESSMENTS $18,56() DONATIONS INTEREST TOTAL GROSS REVENUES $18,560 MINUS5% -$928 PLUS: ~.

FY17BUDGET REVENUES SPECIAL ASSESSMENTS $18,56() DONATIONS INTEREST TOTAL GROSS REVENUES $18,560 MINUS5% -$928 PLUS: ~. -- ------- DSTRCT NAME: Hammock Woods (Final) BUDGET CATEGORES FY17BUDGET REVENUES 363.10 SPECAL ASSESSMENTS $18,56() 366.00 DONATONS 361.00 NTEREST TOTAL GROSS REVENUES $18,560 MNUS5% -$928 PLUS:. 384.00

More information

Minutes of Tattenhall & District Parish Council Meeting Barbour Institute, 4 th February 2019

Minutes of Tattenhall & District Parish Council Meeting Barbour Institute, 4 th February 2019 PRESENT Councillors Chairman I. Keeping. P. Black G. Blackhurst S. Chapman D. Haynes L. Jones J. Kershaw N. Matthews A. Scarratt G. Spencer C. Weaver Non-Parish Councillors Public 7 APOLOGIES Cllr. A.

More information

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MEMBERS PRESENT: Chairman Steve Miller; Vice Chairman James Horrigan; Members, Allison

More information

CODE ENFORCEMENT BOARD AGENDA

CODE ENFORCEMENT BOARD AGENDA CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair 12/15/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.

More information

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes TOWN OF WINDSOR ZONING BOARD OF APPEALS Regular Meeting November 16, 2016 Approved Minutes PRESENT: Chairman Joe Breen, Loretta Raney and George Bolduc. Alternates Nick Dethlefsen and Theresa Tillett were

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

Members of the General Public Only. meeting date. Tuesday January Agenda Items. sharing

Members of the General Public Only. meeting date. Tuesday January Agenda Items. sharing SUAMICO HEALTH SAFETY COMMITTEE MEETING AGENDA 12781 Velp Avenue Tuesday January 12 2016 430 PM 1 Call to Order 2 Approve agenda 3 Approve the minutes fiom the September 8 2015 meeting 4 Open Forum Issues

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING COMMISSION CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

City of Grand Island Tuesday, June 27, 2017 Council Session

City of Grand Island Tuesday, June 27, 2017 Council Session City of Grand Island Tuesday, June 27, 2017 Council Session Item E-2 Public Hearing on Request from Bosselman Pump & Pantry, Inc. dba Tommy Gunz Bistro/Tommy Gunz Liquor Warehouse, 1607 South Locust Street,

More information

Alabama REALTOR of the Year Nomination Form

Alabama REALTOR of the Year Nomination Form Alabama REALTOR of the Year Nomination Form From the Board/Association For consideration of nomination: Nominations must be submitted on this form provided by AAR. Any attachment(s) must follow the same

More information