CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
|
|
- Robyn Parker
- 5 years ago
- Views:
Transcription
1 CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyal 09/14/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing the Magistrate, please state your name, address, and speak clearly into the microphone. Any person who decides to appeal the decision of the Code Enforcement Special Magistrate with respect to any matter considered at this meeting will need a record of the proceedings, and for such purposes, may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based. Presentations by the County, Respondent(s) and Opposition must be kept to a maximum of ten (10) minutes each. The Magistrate may recess at 12:30 p.m. and reconvene at 1:30 p.m. to conclude its business if needed. ORDER OF BUSINESS: I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Approval of Minutes of Previous meeting(s): August 10, 2018 CESM V. Administration of Oath to Defendants/Witnesses VI. Cases for Adjudication A. Continued Cases B. New Code Enforcement Cases C. Synthetic Drug Cases VII. Other Business A. Correspondences B. Contests C. Staff Reports D. Abatements VIII. Adjournment: Hearing Closed
2 SECTION VI.A - Continued Cases 1. CASE NUMBER: CE OCCUPANCY: Owner NOTICE DATED: 03/01/2018 PD A.J. Matthews OWNER: BAYSIDE CONSTRUCTION OF TAMPA BAY INC LOCATION: 1104 E 139TH AVE, FOLIO NUMBER: ITEM Z500: VIOLATING CONDITIONS OF APRVL / PLANNED DEVELOPMENT 2. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 04/09/2018 AS-1 Wayne Doyon OWNER: SISU-LUTZ LLC LOCATION: 3223 E COUNTY LINE RD, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE ITEM Z609: RECREATIONAL VEHICLES 1
3 3. CASE NUMBER: CE OCCUPANCY: Tenant NOTICE DATED: 06/27/2018 CG A.J. Matthews OWNER: MICRO PROPERTIES LLC LOCATION: N NEBRASKA AVE, FOLIO NUMBER: ITEM PM12.4: FENCES ITEM Z100: IMPROPER USE/OCCUPANCY OF THE PUBLIC RIGHT OF WAY ITEM Z627: EXCESSIVE YARD SALE [Requesting A Remain In Compliance Order Complied as of 08/24/2018] 4. CASE NUMBER: CE SR OCCUPANCY: Vacant Lot NOTICE DATED: 05/08/2018 RSC-6 Doug Denemark OWNER: DIAZ, ANGELICA M LOCATION: 6310 ELLIOT DR, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH 2
4 5. CASE NUMBER: CE OCCUPANCY: Vacant Lot NOTICE DATED: 05/10/2018 cg Doug Denemark OWNER: HAKIM, JEAN F; HAKIM, IRENE LOCATION: 9447 W HILLSBOROUGH AVE, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.3: VAGRANTS/TRANSIENTS [Requesting A Remain In Compliance Order Complied as of 08/21/2018] 6. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 06/27/2018 James Gaczewski OWNER: PALMS AT SAND LAKE LLC LOCATION: 1302 COOPERS TOWN CT, (1408 COURT OF FLAGS CT) FOLIO NUMBER: ITEM R : SMOKE DETECTORS ITEM R11.5.1: GENERAL MECHANICAL-ELECTRICAL REQUIREMENTS ITEM R11.5.1D: AIR CONDITIONER DEFECTIVE/INOPERATIVE ITEM R11.5.3: GFCI PROTECTION ITEM R11.5.5: ELECTRICAL WIRING ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.7.5: DECORATIVE FEATURES ITEM R11.8.2: INFESTATION OF INTERIOR SPACE ITEM R11.8.5: INTERIOR FLOORS AND WALLS ITEM R11.8.9: DOORS 3
5 7. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/05/2018 James Gaczewski OWNER: PALMS AT SAND LAKE LLC LOCATION: 1302 COOPERS TOWN CT, (1271 SAND LAKE CIR) FOLIO NUMBER: ITEM R11.5.1: GENERAL MECHANICAL-ELECTRICAL REQUIREMENTS ITEM R11.5.3: GFCI PROTECTION ITEM R11.5.5: ELECTRICAL WIRING ITEM R11.8.5: INTERIOR FLOORS AND WALLS 8. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 05/01/2018 Jose Pereira OWNER: TEMPLE TERRACE 228 LLC LOCATION: 6909 INDIAN RIVER DR, (6905 SUWANNEE RIVER DR APT 201) FOLIO NUMBER: ITEM R11.8.5: INTERIOR FLOORS AND WALLS 4
6 9. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 05/08/2018 Jose Pereira OWNER: TEMPLE TERRACE 228 LLC LOCATION: 6909 INDIAN RIVER DR, (6905 SUWANNEE RIVER DR APT 101) FOLIO NUMBER: ITEM R11.8.6: CEILINGS 10. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 05/21/2018 Jose Pereira OWNER: TEMPLE TERRACE 228 LLC LOCATION: 6909 INDIAN RIVER DR, (6002 CRYSTAL RIVER DR APT 102) FOLIO NUMBER: ITEM R11.3.7: COOKING EQUIPMENT ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS ITEM R11.8.1A: SINK BASE/CABINETS (KITCHEN AND/OR BATH) DAMAGED/DETERIORATED ITEM R11.8.5: INTERIOR FLOORS AND WALLS 5
7 11. CASE NUMBER: CE OCCUPANCY: Tenant NOTICE DATED: 01/17/2018 PD Carmine Pisano OWNER: HALE, DAVID AUGUST LOCATION: 4009 HUXFORD CT, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.5: INOPERABLE VEHICLES ITEM R11.1: GENERAL STANDARDS FOR DWELLINGS ITEM R11.7.2: EXTERIOR WALLS ITEM R11.7.3: PROTECTIVE TREATMENT ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS ITEM R11.9.1: GENERAL MEANS OF ESCAPE REQUIRED ITEM Z203: OUTSIDE/OPEN STORAGE 12. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 04/27/2018 PD Carmine Pisano OWNER: CINQUEMANO, VICTOR E; CINQUEMANO, SHIRLEY H LOCATION: FANTASIA DR, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES 6
8 13. CASE NUMBER: CE OCCUPANCY: Owner NOTICE DATED: 05/23/2018 RSC-6 Carmine Pisano OWNER: LISA MARIE WEISKOPF REVOCABLE LIVING TRUST LOCATION: 4519 PINE HOLLOW DR, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES ITEM Z610: COMMERCIAL VEHICLES [Requesting A Remain In Compliance Order Complied as of 08/02/2018] 14. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 02/15/2018 PD Richard Garcia OWNER: BURTON, ANNIE M LOCATION: 3019 CEDARIDGE DR, FOLIO NUMBER: ITEM R : SCREENS ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS 7
9 15. CASE NUMBER: CE OCCUPANCY: Vacant RSC-4 NOTICE DATED: 03/06/2018 Richard Garcia OWNER: SRP SUB LLC LOCATION: 3906 HUDSON LN, FOLIO NUMBER: ITEM PM12.3B: NUISANCE CONDITIONS: UNSECURED STRUCTURE (COMPLIED 09/04/2018) ITEM PM12.2: OVERGROWTH ITEM R11.8.4: INTERIOR SURFACES (COMPLIED 09/04/2018) 16. CASE NUMBER: CE SR OCCUPANCY: Not Applicable NOTICE DATED: 04/12/2018 ASC-1 Richard Garcia OWNER: LAWRANCE PROPERTIES LLC LOCATION: LAKE MAGDALENE BLVD, FOLIO NUMBER: ITEM Z203: OUTSIDE/OPEN STORAGE ITEM Z501: SITE DEVELOPMENT REVIEW\PLAN REQUIRED ITEM Z617: PERMIT REQUIRED: AGRICULTURAL STAND ITEM Z636: SPECIAL / CONDITIONAL USE WITHOUT APPROVAL 8
10 17. CASE NUMBER: CE SR OCCUPANCY: Tenant PD NOTICE DATED: 05/23/2018 Richard Garcia OWNER: FITTS, PAMELA VIOLATOR: DIETL, JOHN LOCATION: VALLELY DR, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES 18. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 05/16/2018 PD Jose Reyes OWNER: LATIN MINI-MART CORP LOCATION: 8504 WALLABY WAY, FOLIO NUMBER: ITEM PM12.3A: NUISANCE CONDITIONS ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF 9
11 19. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: Jose Reyes OWNER: LAKE AZZURE APARTMENTS FL I LLC LOCATION: 8505 LINCOLN COVE DR, (BLDG 3 APT 202A) FOLIO NUMBER: /16/2018 COMPLIED 08/13/2018 ITEM R11.5.1D: AIR CONDITIONER DEFECTIVE/INOPERATIVE 20. CASE NUMBER: CE OCCUPANCY: Tenant NOTICE DATED: OWNER: LAKE AZZURE APARTMENTS FL I LLC LOCATION: 8505 LINCOLN COVE DR, FOLIO NUMBER: Jose Reyes 07/17/2018 COMPLIED 07/20/2018 ITEM PM12.1: ACCUMULATIONS 21. CASE NUMBER: CE OCCUPANCY: Tenant NOTICE DATED: Jose Reyes 07/17/2018 OWNER: LAKE AZZURE APARTMENTS FL I LLC LOCATION: 8505 LINCOLN COVE DR, (BLDG 24) FOLIO NUMBER: ITEM R11.5.5: ELECTRICAL WIRING 10
12 22. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/20/2018 Jose Reyes OWNER: LAKE AZZURE APARTMENTS FL I LLC LOCATION: 8505 LINCOLN COVE DR, (8401 OAKWOOD TREE CT APT 101 B) FOLIO NUMBER: ITEM R11.8.6: CEILINGS 23. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/31/2018 Jose Reyes OWNER: LAKE AZZURE APARTMENTS FL I LLC LOCATION: 8505 LINCOLN COVE DR, (3598 WILLOW TREE DR APT 202B) FOLIO NUMBER: COMPLIED ITEM R11.5.1D: AIR CONDITIONER DEFECTIVE/INOPERATIVE 08/07/ CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 05/03/2018 RSC-6 Wayne Doyon OWNER: LEVINSON, BRIAN LOCATION: MARJO ST, FOLIO NUMBER: ITEM Z640: HOME BASED BUSINESS [CONDITIONAL USE] W/O APPROVAL 11
13 25. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 06/12/2018 PD Wayne Doyon OWNER: KHOYI, DARA; KHOYA, ANVAR K LOCATION: 117 BELLAMERE PALMS CT, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE 26. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 06/19/2018 Wayne Doyon OWNER: KEY VISTA I LLC LOCATION: 1811 TINSLEY CIR, (BLDG 6 APT 102) FOLIO NUMBER: ITEM R11.4.5: EXTERIOR LIGHT FIXTURES ITEM R11.5.1C: DISHWASHER DEFECTIVE/INOPERATIVE ITEM R11.5.3: GFCI PROTECTION ITEM R11.6.1: GENERAL PLUMBING REQUIREMENTS ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.8.2: INFESTATION OF INTERIOR SPACE ITEM R11.8.5: INTERIOR FLOORS AND WALLS ITEM R11.8.9: DOORS 12
14 27. CASE NUMBER: CE OCCUPANCY: Owner NOTICE DATED: 07/02/2018 ASC-1 Wayne Doyon OWNER: BURNS, GUY E; BURNS, BROOK LOCATION: HANNA RD, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE 28. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/13/2018 Wayne Doyon OWNER: KEY VISTA I LLC LOCATION: 1811 TINSLEY CIR, (12505 TINSLEY CIR APT 47) FOLIO NUMBER: ITEM R11.4.3: LIGHT AND VENTILATION IN LAVATORIES ITEM R11.4.5: EXTERIOR LIGHT FIXTURES ITEM R11.5.1B: INTERIOR LIGHT FIXTURE DEFECTIVE/INOPERATIVE ITEM R11.5.2: RECEPTACLES ITEM R11.6.1B: PLUMBING FIXTURE DEFECTIVE 13
15 29. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/24/2018 Wayne Doyon OWNER: KEY VISTA II LLC LOCATION: TINSLEY CIR, (12534 TINSLEY CIR APT 201) FOLIO NUMBER: ITEM R11.5.1B: INTERIOR LIGHT FIXTURE DEFECTIVE/INOPERATIVE ITEM R11.5.1D: AIR CONDITIONER DEFECTIVE/INOPERATIVE ITEM R11.6.1B: PLUMBING FIXTURE DEFECTIVE ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.8.5: INTERIOR FLOORS AND WALLS ITEM R11.8.9: DOORS 30. CASE NUMBER: CE SR OCCUPANCY: Tenant NOTICE DATED: 07/25/2018 Wayne Doyon OWNER: KEY VISTA I LLC LOCATION: 1811 TINSLEY CIR, (12521 TINSLEY TERRACE DR APT 112) FOLIO NUMBER: ITEM R11.5.3: GFCI PROTECTION ITEM R11.5.5: ELECTRICAL WIRING ITEM R11.6.1B: PLUMBING FIXTURE DEFECTIVE ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS ITEM R11.8.1A: SINK BASE/CABINETS (KITCHEN AND/OR BATH) DAMAGED/DETERIORATED ITEM R11.8.4: INTERIOR SURFACES ITEM R11.8.5: INTERIOR FLOORS AND WALLS 14
16 31. CASE NUMBER: CE OCCUPANCY: Owner NOTICE DATED: 09/19/2017 PD Ramon Hernandez OWNER: SANCHEZ, PEDRO JOSE PAGAN; HEREDIA, MARIA TERESA PERALTA LOCATION: 6805 SPANISH MOSS CIR, FOLIO NUMBER: ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF ITEM R11.8.6: CEILINGS 32. CASE NUMBER: CE OCCUPANCY: Vacant NOTICE DATED: 12/05/2017 pd Ramon Hernandez OWNER: ALEMAR, CARLOS R LOCATION: VENICE CIR, FOLIO NUMBER: ITEM S13.2.1: POOL BARRIER / REQUIRED ITEM S13.5: POOL SANITATION COMPLIED 09/04/
17 33. CASE NUMBER: CE SR OCCUPANCY: Vacant NOTICE DATED: 04/11/2018 RSC-6 OWNER: SUAREZ, JULIO BENITEZ LOCATION: 7615 RUSTIC DR, FOLIO NUMBER: Ramon Hernandez COMPLIED ITEM PM12.1: ACCUMULATIONS ITEM PM12.5: INOPERABLE VEHICLES 09/04/2018 ITEM S13.5: POOL SANITATION 34. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 05/03/2018 RSC-9 OWNER: SALAZAR, RAFAEL LOCATION: 4506 DREISLER ST, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF Ramon Hernandez 16
18 35. CASE NUMBER: CE SR REPEAT VIOLATOR, PRIOR BOARD ORDER DATED: 12/16/2016 CE OCCUPANCY: Owner NOTICE DATED: 05/08/2018 RSC-6 OWNER: GERALD, ROBERT J; GERALD, SANDRA K LOCATION: 6913 SHADY PL, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS Ramon Hernandez 36. CASE NUMBER: CE SR OCCUPANCY: Owner NOTICE DATED: 05/08/2018 RSC-6 OWNER: CARDOSO, ROLANDO; GONZALEZ, IRALDYS LOCATION: AIRVIEW DR, FOLIO NUMBER: ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF Ramon Hernandez 17
19 37. CASE NUMBER: CE SR OCCUPANCY: Vacant Lot NOTICE DATED: 05/23/2018 RSC-9 Ramon Hernandez OWNER: CASTILLO, JAMIE B; CASTILLO, ALTAGRACIA LOCATION: 4829 BONITA VISTA DR, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.2: OVERGROWTH ITEM Z615: ACCESSORY STRUCTURE: SETBACK 38. CASE NUMBER: CE OCCUPANCY: Owner NOTICE DATED: 05/31/2018 RSC9 Ramon Hernandez OWNER: PEREIRA, ANGEL L LOCATION: 6809 FOUNTAIN AVE, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH ITEM PM12.5: INOPERABLE VEHICLES ITEM Z601: PRIMARY STRUCTURE SETBACK 18
20 39. CASE NUMBER: CE OCCUPANCY: Tenant NOTICE DATED: 06/11/2018 RMC-09 Jose Pereira OWNER: RYLEX PROPERTIES INC LOCATION: 7105 WHITTIER ST FOLIO NUMBER: ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.8.5: INTERIOR FLOORS AND WALLS ITEM R11.8.6: CEILINGS 19
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla 08/10/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationc:ounty 1orida CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla 07/13/2018 Code Enforcement Special Magistrate
c:ounty 1orida CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla 07/13/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing.
More informationCBS 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 informationCBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Roger Verszyla Code Enforcement Special Magistrate. 02/09/2018 9:00 a.m
CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 02/09/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 04/13/2018 9:00 a.
CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA 15610 PREMIERE DR Roger Verszyla Code Enforcement Special Magistrate 04/13/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla 01/11/2019 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCBS 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 informationCODE 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 informationCODE 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 informationCBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA. Roger Verszyla Code Enforcement Special Magistrate. 03/09/2018 9:00 a.m
CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 03/09/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 10/12/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 02/17/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair 10/19/2018 Roger Verszyla, Vice Chair 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Roger Verszyla, Chair Code Enforcement Special Magistrate 01/20/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 04/21/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate July 15, 2016 9:00 a.m. Board of County Commissioners Boardroom Welcome to the Hillsborough County Code Enforcement
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 06/23/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement
More informationCODE 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 informationCODE 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 informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate 11/13/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Roger Verszyla, Vice Chair April 20, 2018 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro 07/24/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair 01/18/2019 Roger Verszyla, Vice Chair 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationCODE 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 informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair June 30, 2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA William Adler, Chair Anthony Bordonaro, Vice Chair December 16, 2016 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro Code Enforcement Special Magistrate 09/18/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA William Adler, Chair Anthony Bordonaro, Vice Chair November 18, 2016 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair March 31, 2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair April 28, 2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro 08/21/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA William Adler, Chair Anthony Bordonaro, Vice Chair October 21, 2016 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair 07/20/2018 Roger Verszyla, Vice Chair 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA William Adler, Chair Anthony Bordonaro, Vice Chair April 22, 2016 9:00 a.m Board of County Commissioners Boardroom Welcome to the Hillsborough County Code Enforcement Board
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro Code Enforcement Special Magistrate 05/22/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Roger Verszyla, Chair Code Enforcement Special Magistrate 11/15/2016 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board
More informationCODE 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 informationCODE ENFORCEMENT SPECIAL MAGISTRATE MODIFICATION HEARING AGENDA MAY 18, :00 am
Special Magistrate: Christy L Goddeau 00 Kalam, Rafiul; Welkley, Heidi M 80 Blue Cypress Dr, Lake Worth, FL 67-6 CEO: Maggie Bernal 5 S Haverhill Rd, Lake Worth, FL Case No: C-0-090006 00---6-0-000-000
More informationA 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 informationCODE 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 informationA 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 informationOPERATING 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 informationb. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area.
6450 RECREATIONAL VEHICLE PARK REGULATIONS 6450 TITLE AND PURPOSE. The provisions of Section 6450 through 6499, inclusive, shall be known as the Recreational Vehicle Park Regulations. The purpose of these
More informationCODE 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 informationCode 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 informationBoard 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 informationCODE 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 informationCHESTER COUNTY HEALTH DEPARTMENT 402. CONTROL OF SANITATION IN ORGANIZED CAMPS AND CAMPGROUNDS.
CHESTER COUNTY HEALTH DEPARTMENT 402. CONTROL OF SANITATION IN ORGANIZED CAMPS AND CAMPGROUNDS. 402.1. GENERAL PROVISIONS. 402.1.1 PURPOSE. The purpose of this Section is to provide for the protection
More information*Please note special meeting location this month.
October 16, 2018 Meeting Location: 1:30 p.m. Cruis-A-Cade 2002 Cruis A Cade Place Tampa, FL 33602 Hillsborough River Interlocal Planning Board TAC Meeting AGENDA I. Call to Order II. Roll Call III. Pledge
More informationFabulous Home s Modern Style
Fabulous Home s Modern Style Plan Price ranging from: Plan Guest Bedroom Loft Master Bedroom Media Room Study Price ranging from: INQUIRE WITH TEAM Fabulous Home s Modern Style Plan Bedroom with Private
More informationGood Neighbour Guide A guide to being a good neighbour in Peachland
District of Peachland Good Neighbour Guide A guide to being a good neighbour in Peachland 1 Introduction to the Guide Good neighbours make great neighbourhoods. We each play a role in enhancing our neighbourhoods
More informationS. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI.
Planning Commission October 8, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 S. Lisa King, Chair Jerry Friley Joey McKinnon
More informationFIRE DEPARTMENT MEMORANDUM
FIRE DEPARTMENT MEMORANDUM October 27, 2014 TO: FROM: SUBJECT: City Council Jim Jensen, Fire Chief Second reading, public hearing, and action on a proposed ordinance updating Janesville s outdoor burning,
More informationSHORE PROTECTION PROJECT Pinellas County, FL
INDIAN SHORES BEACH 872+00 873+00 874+00 875+00 876+00 R-87A 9/15/2018 877+00 PI 877+39.22 200th Ave W 878+00 879+00 880+00 R-88 9/14/2018 881+00 882+00 883+00 884+00 R-88A 885+00 9/13/2018 886+00 887+00
More informationFabulous Homes International Realty Group Office: Direct Via what s App: / / / Website:
Avalon Reserve Phase 1 Features: 800-1900 sq/ft (including Carport and porch) 3 bedrooms2.5 baths Kitchen Dining room Living room1 1/2 car Carport 50 100 lot Price ranging from 8M to 20M Features: 500-1332
More informationApplications 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 informationPORT JEFF ELEMENTARY SCHOOL ROUTES
BUS A 8:10 1 LAURITA GATE 8:11 8 LAURITA GATE 8:12 3 CHUCK COURT 8:13 9 CHUCK COURT 8:14 CHUCK COURT CULDESAC 8:15 LAUREL AVENUE & HOLLY LANE 8:16 16 HILLCREST AVENUE 8:17 HILLCREST AVENUE & AVON DRIVE
More informationPUBLIC MINUTES PROPERTY MAINTENANCE APPEALS BOARD. Tuesday, December 13, 2016, 3:29 p.m. Committee Room B, City Hall
PUBLIC MINUTES PROPERTY MAINTENANCE APPEALS BOARD Tuesday,, 3:29 p.m. Committee Room B, City Hall PRESENT: ABSENT: ALSO PRESENT: Mr. Ian Oliver, Chair Mr. Roy Fleming, Member Mr. Donald Stiller, Member
More informationCODE COMPLIANCE UNIT
CODE COMPLIANCE UNIT 2020 WILTON MANORS DRIVE, Special Magistrate Hearing May 4, 2016, 2:00 pm AGENDA New Cases 1. CASE# 15-002146 A CCO: WOLF 828 W OAKLAND PARK BLVD NOTES: WILTON MANORS FL 33311 MIAMI
More informationDecember 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 informationZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM
ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 6:30 PM Attendance: John Dalmata, Chairman Richard French, William Fiacco, David Wilson, Leanne Hanlon (Secretary),
More informationCITY 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 informationCODE ENFORCEMENT BOARD
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
More informationPlanning Commission February 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202
Planning Commission February 19, 2015 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill S. Lisa
More informationArticle 10 Hotels and Motels
Article 10 Hotels and Motels 41001. Definitions. 41002. Compliance. 41003. Guest Rooms. 41004. Bedding. 41005. Water Supply. 41006. Ice. 41007. Sewage Disposal. 41008. Plumbing. 41009. Food Service. 41010.
More informationTOWN OF WARWICK LOCAL LAW NO. 4 OF 2015 A LOCAL LAW TO AMEND THE ZONING LAW
Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 162 WASHINGTON AVENUE ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not
More informationCITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM
CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, 2017 6:30 PM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Additions or Deletions to the Agenda /Adoption of
More informationFINAL. Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016
Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016 Island Cove South Pool 14898 Laguna Beach Circle Orlando, FL 32824 Board Members in Attendance: Board
More informationFAMILY LAW CHILDREN'S ISSUES (FL994)
FAMILY LAW CHILDREN'S ISSUES (FL994) 551104 Ms. Sheena Alta Benjamin-Wise, Co-Chair (2018) 2335 E. Atlantic Blvd., Ste. 406 Pompano Beach, FL 33062-5244 (954)783-9737 Fax: (954)366-5605 Email: sbwise@wiselawoffice.com
More informationPORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES
PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES LOCATION: County Administrative Center, Ste 205 TIME: 1:00 p.m. 155 Indiana Avenue, Valparaiso IN MEMBERS IN ATTENDANCE
More informationCITY OF FORT LAUDERDALE Page 1
CITY OF FORT LAUDERDALE Page 1 HEARING COMPUTER SCHEDULED CASE NO: CE04100608 CASE ADDR: 1234 NE 6 AV OWNER: T HILL & M FRUCHTER PARTNERSHIP INSPECTOR: BURTON FLETCHER VIOLATIONS: 9-280(h)(1) A CHAIN LINK
More informationCommission SUMMARY: 12, Action. review. hearing is. being. 601 E Kennedy Blvd., 18
Hillsborough County City-Countyy Planning Commission 601 E Kennedy Blvd., 18 th floor, Tampa, Florida, 33601 813-272-5940 theplanningcommission.org EXECUTIVE SUMMARY Meeting Date: August 12, 2013 Agenda
More informationRECREATIONAL PARK INSPECTION REPORT Tillamook Co. Environmental Health PO Box 489 Tillamook, OR (503)
Historical 1/13/2017 Page 1 of 13 Inspector: Jaime Craig Start Date/Time: 1/13/2017 at 10:35:16 AM PERSON IN CHARGE EASILY FOUND AT PORT OFFICE (DAVE AND CHRIS) GROUNDS AND FACILITIES WELL MAINTIANED BATHROOMS
More informationENCLOSE EAST SIDE OF PORCH 50 SQFT KITCHEN/DINING ROOM REMODEL ELECTRICAL PERMIT: BE PLUMBING PERMIT: BP Owner: PETERS LARRY W TRUSTEE
Page: 1 New SFR and Mechanical BB-16-0570 19725 ORCHARD GROVE DR LOT 31 HIGHLAND PARK NSFR, 2 STORY, 4 BED, 3 BATH, 2739 SQFT DWELLING, 475 SQFT GARAGE, 228 SQFT PATIO Fire Sprinkler Permit: BB-16-0610
More informationReorganization & Minutes of Planning Board Open Session- February 14, 2013
Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Attendance: Davey, Egan, Ernst, Kenny, Mahon, Maloney, F. McGovern, McLaughlin, Placitella, Also present Borough Engineer Charles
More informationRESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public
Planning Commission February 4, 2016 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Chair Jerry Friley Ben Davis
More informationCITY OF ORLANDO New Business Report From: 4/24/2017 to 4/28/2017
Tax Receipt # Business Name Business Name Mailing Address Business Owner Name Received Date Business Classification Issued Date Opened Date BUS-1001431 WILDFLOWA 1875 WILLIAMS MANOR ORLANDO, FL 32811 648
More informationFrom 01/18/2016 to 01/22/2016
BUS-0034923 TNT TAX SERVICES LLC 6965 PIAZZA GRANDE AVE 207 6965 PIAZZA GRANDE AVE SUITE 207 ORLANDO, FL 32835 321.293.4240 TNT TAX SERVICES LLC SERREP 7291 TAX PREPAR/RETURNS 11/6/2012 01/21/2016 01/21/2016
More informationN Mar m wd v. Heritage Harbor Phase 2A and 3A CORRECTED 2/2/2001
Subdivision /Condominium Owner U S Home Corporation Beginning Parcel No. 12928.0900 Address Zip Code Ste 600 311 Park Place Blvd Clearwater FL 33759 T.D. Plat Bk-Pg S-T-R Prev Folio No. Yr Sold Sale Price
More informationAnnual Fire Safety Report for Indiana University Year , Bloomington Campus
Annual Fire Safety Report for Indiana University Year 2016 1, Bloomington Campus In compliance with the firerelated requirements of the Higher Education Opportunity Act, the IU Office of Insurance, Loss
More informationBOARD 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 informationParadise Town Advisory Board
Paradise Town Advisory Board Paradise Community Center 4775 McLeod Drive Las Vegas, NV. 89121 May 29, 2018 7:00 p.m. AGENDA NOTE: Items on the agenda may be taken out of order. The Board/Council may combine
More informationOutdoor Tent Permit Requirements
BOARD OF DIRECTORS Orville Downer Randy Franke Ken Morin Wayne Miller Bernie Otjen CHIEF OF DISTRICT J. Kevin Henson FOUR CORNERS STATION MIDDLE GROVE STATION PRATUM STATION MACLEAY STATION BROOKS STATION
More informationORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY
ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY AN ORDINANCE OF THE TOWNSHIP OF JACKSON AMENDING SECTIONS OF THE JACKSON TOWNSHIP ZONING ORDINANCE AS FOLLOWS: PROVIDING NEW DEFINITIONS OF CAMPGROUNDS, CAMPSITE,
More information22.22 ACRES OF MIXED-USE LAND FOR SALE
FOR SALE - PRICING VARIES PROPERTY HIGHLIGHTS + + 4 parcels totaling ±22.22 acres + + Located in growing area + + Quick access to Forest Blvd N, Fenway Ave N and I-35 freeway + + Adjacent to Regional Airport
More informationPORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES
County Administration Center 155 Indiana Avenue, Suite 311 Valparaiso, IN 46383 p: 219.465.3530 www.porterco.org PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES LOCATION:
More informationEAST 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 informationUSA MEDIGAP CPR a product of State of FLORIDA Accountable Alliance/USA Senior Care Network
ALACHUA BREVARD SHANDS HOSPITAL AT THE UNIVERSITY OF FLORIDA WUESTHOFF HOSPITAL 1600 SW ARCHER RD 110 LONGWOOD AVE GAINESVILLE, FL 32610 (352) 265-0111 ROCKLEDGE, FL 32955 (321) 636-2211 WUESTHOFF MEDICAL
More informationDecember 11, Planning and Land Development Regulation Commission (PLDRC) 3969 State Road 44, New Smyrna Beach. Glenn Storch, Esquire
1 of 21 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, DeLand, FL 32720 (386) 943-7059 PUBLIC HEARING: CASE NO: SUBJECT:
More informationAs mentioned in the first paragraph, the trip this year was a great success, and a tremendous amount of work was done:
The 2018 summer mission trip to Trujillo, Honduras was a great success. This is not unusual, since every year so far has also been a great success. All the credit goes to God, of course. It seems that
More informationFLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST
9/1/ FLAGLER COUNTY TAX COLLECTOR Operator Year Selected Report Selection Report Type Selection Detail Report Beginning Account Number: ne Ending Account Number: ne Beginning Business : ne Ending Business
More informationAdirondack White Pine Cabins are hand built in the Adirondacks utilizing locally produced
Adirondack White Pine Cabins are hand built in the Adirondacks utilizing locally produced green building materials. Their sturdy construction ensures that they can stand up to the harshest of winters,
More informationMontgomery County Planning Board Meeting Minutes June 28 th, 2018
Montgomery County Planning Board Meeting Minutes June 28 th, 2018 MEMBERS PRESENT: Wayne DeMallie, Chairman David Wiener, Member Mark Hoffman, Member John Lyker, Member Erin Covey, Member Robert DiCaprio,
More informationWildewood Village Homeowners Association, Inc. Monthly Board Meeting 25 July 2017
Wildewood Village Homeowners Association, Inc. Monthly Board Meeting 25 July 2017 I. Call to Order Meeting called to order at 7:03 PM by Roger Mitchell II. Roll Call -Claudette Austin -Roger Mitchell,
More informationConstruction Permits Detail Report
Olmsted County/Commercial Combo O18-0008CB 06/05/2018 City of Owner: 440 SW 6 AVE, Olmsted County/Manufactured Home O18-0008MH 06/29/2018 Oronoco Owner: 3611 NW 85 ST, LOT# 1, ORONOCO, O18-0009MH 06/29/2018
More informationINSPECTION HISTORY REPORT Friday, December 8, 2017
INSPECTION HISTORY REPORT Friday, December 8, 2017 APPLICATION PROPERTY ADDRESS/PERMIT INSPECTION RESULT DATE/STATUS INSPECTOR 15 00004695 6012 MAYBROOK DR 10 00 BLDG, SF-NEW 1050 0001 BLDG SITE CONCRETE
More informationOVERLOOK VILLAGE HOMEOWNERS ASSOCIATION NEWSLETTER
OVERLOOK VILLAGE HOMEOWNERS ASSOCIATION NEWSLETTER Notes from the Board The Overlook Village Condominium Association Board of Trustees would like to take this opportunity to provide you with updated information
More informationMatthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI.
Planning Commission November 05, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Vice Chair Jerry Friley Abel Harding
More informationMonthly Permit List Report Dates:
Monthly Permit List Report Dates: Permit #: 15-1273 Residential Building Permit Application Date: 05/14/2015 Issued Date: 08/24/2015 Valuation: $125,729.00 Fees Paid: $3,784.50 Owner: TKO Homes, LLC 1166
More informationPlanning 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