CODE ENFORCEMENT BOARD

Size: px
Start display at page:

Download "CODE ENFORCEMENT BOARD"

Transcription

1 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 Ward 1 Vacancy Ward 2 Vacancy Ward 3 CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA For full agenda Packet Click Here. Larger files may take longer to download. Chairman s Opening Statement Public Input on Non-Public Hearing Items Pledge of Allegiance to the Flag of the United States of America 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 AGENDA ITEMS 1-46 LISTED AS NEW BUSINESS Page 1 of 20

2 The Code Enforcement Board has 3 vacant member positions available. Positions to be nominated by Councilwoman Watkins -Brown of Ward 1, Councilman Streets of Ward 2, and Councilwoman Watson of Ward 3,. Applications are available on the City website or from the City Clerk s office. Applications should be submitted to the City Clerk s office for background clearance. 1. Case Number: COD Cited Address: 2081 Alicia St. Date Case Initiated: Property Owner: Florida Auto Body Shop Trust Inc. Notice of Violation Served On: Ward: 4 2. Case Number: COD Cited Address: 1778 Aquarius Ct. Date Case Initiated: Property Owner: Penny Maloy Notice of Violation Served On: Case Number: COD Cited Address: 1525 Avalon Pl. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Welcome Home LLC. through Case Number: COD Cited Address: 1002 Ballard P Date Case Initiated: Property Owner: That Sweet Rental LLC. Notice of Violation Served On: Page 2 of 20

3 5. Case Number: COD Cited Address: 3909 Belmont St. Date Case Initiated: Property Owner: Greenwood Park LLC. Notice of Violation Served On: Case Number: COD Cited Address: 2835 Central Ave. 217 Date Case Initiated: Property Owner: Watersong Realty Series I LLC. Notice of Violation Served On: Case Number: COD Cited Address: 2835 Central Ave. 217 Date Case Initiated: Property Owner: Watersong Realty Series I LLC. Notice of Violation Served On: Case Number: COD Cited Address: 1361 Coconut Dr. Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Ivette De Castillo Notice of Violation Served On: Ward: 4 9. Case Number: COD Cited Address: 2977 Cleveland Ave. Date Case Initiated: Property Owner: 2977 Cleveland LLC. Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Page 3 of 20

4 10. Case Number: COD Cited Address: 3747 Cleveland Ave. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Phung Quang Mai & Phuc Mai Q T/C through Ward: Case Number: COD Cited Address: 3460 Dr. Martin Luther king Jr. Blvd Date Case Initiated: Property Owner: John R Lonergan Tr for 3460 Dr. Martin Luther King Jr Blvd Land Trust Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 3148 Dunbar Ave. Date Case Initiated: Property Owner: Bobbie J Robinson Est & Eric Cheeseborough Est T/C Notice of Violation Served On: Case Number: COD Cited Address: 1754 Ebenezer Ct. Date Case Initiated: Property Owner: Penney Maloy Notice of Violation Served On: Case Number: COD Cited Address: 3833 Edgewood Ave. Date Case Initiated: Property Owner: Darin C Manning Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Page 4 of 20

5 15. Case Number: COD Cited Address: 3923 Edgewood Ave. Date Case Initiated: Property Owner: Barbour Real Estate LLC Steve and Karen Barbour Notice of Violation Served On: Repeat Offender: Ref case COD Case Number: COD Cited Address: 3691 Evans Ave 205 Code Enforcement Officer: Jeff Gonzales Date Case Initiated: Property Owner: Carrell Corners East LLC Business: Honore Bakery Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4170 Evans Ave. Date Case Initiated: Property Owner: Thomas & Kathryn M Sayers Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2106 French St. Date Case Initiated: Property Owner: Walter L & Alice E Thornton Notice of Violation Served On: Case Number: COD Cited Address: 3224 Franklin St. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Louis W Sibert through Page 5 of 20

6 20. Case Number: COD Cited Address: 1250 Gasparilla Dr. Date Case Initiated: Property Owner: Jenny M Macdermott Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4329 Glenwood Ave. Date Case Initiated: Property Owner: Tomas Obdulia E Chun Notice of Violation Served On: Case Number: COD Cited Address: 1561 Grace Ave. Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Cay Homes Inc. Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1662 Grace Ave. Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Unknown Heirs of Childs Theresa Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4256 Greenwood Ave. Apt. 3 Date Case Initiated: Property Owner: First LLC. Notice of Violation Served On: Page 6 of 20

7 25. Case Number: COD Cited Address: 2933 Jackson St. Date Case Initiated: Property Owner: Hannelore Leistikow Notice of Violation Served On: Case Number: COD Cited Address: 3123 Lafayette St. Date Case Initiated: Property Owner: Jesse Willert Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 2614 Larmie St. Date Case Initiated: Property Owner: Mary Williams & Paris Moore + Danny Williams ET AL Notice of Violation Served On: Case Number: COD Cited Address: 3002 Lincoln Blvd. Date Case Initiated: Property Owner: Gibbs Law Office PLLC Tr for Lincoln Blvd Land Trust Notice of Violation Served On: Case Number: COD Cited Address: 1820 Llewellyn Dr. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Joseph S & Jean S Dozier through DISMISSED DUE TO COMPLIANCE ON DISMISSED DUE TO COMPLIANCE ON Page 7 of 20

8 30. Case Number: COD Cited Address: 1588 Lockwood Dr. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Joseph S & Jean S Dozier through Case Number: COD Cited Address: Loftons Island Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Harborside Marine DEV LLC through Case Number: COD Cited Address: 459 Marsh Ave. Date Case Initiated: Property Owner: Tiny House Contemporary LLC. Notice of Violation Served On: Case Number: COD Cited Address: 473 Marsh Ave. Date Case Initiated: Property Owner: Tiny House Contemporary LLC. Notice of Violation Served On: Case Number: COD Cited Address: 854 Marsh Ave. Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Church of God of the Mountain Assembly through Page 8 of 20

9 35. Case Number: COD Cited Address: 3006 Palm Beach Blvd. Date Case Initiated: Property Owner: Edison Petroleum Inc. Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 4250 Palm Beach Blvd. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Ramo Properties Incorporated through Case Number: COD Cited Address: 1961 Pauldo St. Date Case Initiated: Property Owner: Laura Brown Notice of Violation Served On: Case Number: COD Cited Address: 1626 Poinsettia Ave. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Agnes T Kurciviez Notice of Violation Served On: Ward: 4 DISMISSED DUE TO COMPLIANCE ON DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: Polk St. Date Case Initiated: Property Owner: Adrian Lynn Tr for Polk Trust Notice of Violation Served On: Page 9 of 20

10 40. Case Number: COD Cited Address: 2636 Second St. Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: David F Nichols LLC. through Case Number: COD Cited Address: 8294 Silver Birch Way Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Mariamma Albert Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3412 Stella St. Date Case Initiated: Property Owner: Antoine & Erma J Smith J/T Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3051 Thomas St 55 Date Case Initiated: Property Owner: J H & Eva Mae Delaine Tr Notice of Violation Served On: Case Number: COD Cited Address: 1104 Windsor Dr.(shed only) Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Melissa L Chavez & Maria Landaverde J/T through Page 10 of 20

11 45. Case Number: COD Cited Address: 2885 Winkler Ave 612 Date Case Initiated: Property Owner: Freddy A Garcia Notice of Violation Served On: ORDER OF LIEN Number: AGENDA ITEMS LISTED AS OLD BUSINESS 47. Mitigation 19 Liened Invoices Cited Address: 4001 Ballard Rd. Property Owner: Silvia Ventura Current Lien Amount: $3, Hard Costs: $2, s be recorded for 4001 Ballard Rd., because hard costs of $2, was paid in full on , waiving interest and Repeat Offender fine, new owner Liened Invoices Dispute: Cited Address: 2150 Ben St. Property Owner: Lonergan John R Esq Tr For 3460 Dr Martin Luther King Jr Blvd Land Trust Purchase Tax Deed on: for $1, Total Invoice: $4, Interest: $2, Recording fees: $ Current Total lien amount: $7, City Hard Costs: $5, Page 11 of 20

12 Liened Invoices Dispute: Cited Address: 1555 Billie St. Property Owner: CB Palm Beach LLC. Purchase Tax Deed on: for $1, Total Invoice: $1, Interest: $ Recording fees: $ Current Total lien amount: $1, Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 2A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $6, Lien Cap Amount: $ no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 4A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15, Lien Cap Amount: $ no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Page 12 of 20

13 52. Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 8A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $1, Lien Cap Amount: $2, Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 11A Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15, Lien Cap Amount: $ no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 9C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $ Lien Cap Amount: $ Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Page 13 of 20

14 55. Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 9C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $39, Lien Cap Amount: $no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 10C Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $1, Lien Cap Amount: $2, Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 2909 Blount St Unit 11D Property Owner: Jones Walker Holdings Llc Fellers Schewe Scott Roberts Current Lien Amount: $15, Lien Cap Amount: $no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Page 14 of 20

15 58. Mitigation Case Number: COD Cited Address: 2626 Cortez Blvd. Property Owner: Joan M Andersen Current Lien Amount: $29, Lien Cap Amount: $2, Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation 18 Liened Invoices Cited Address: 2263 Dora St. Property Owner: Paul Mcfall and Li Hua Current Lien Amount: $3, Hard Costs: $2, s be recorded for 2263 Dora St., because hard costs of $2, was paid in full on , waiving interest, new owner Liened Invoices Dispute: Cited Address: 3324 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: for $1, Total Invoice: $10, Interest: $2, Recording fees: $ Current Total lien amount: $13, City Hard Costs: $11, Liened Invoices Dispute: Cited Address: 3328 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: for $1, Total Invoice: $10, Interest: $2, Recording fees: $ Current Total lien amount: $13, City Hard Costs: $10, Page 15 of 20

16 Liened Invoices Dispute: Cited Address: 3332 Dora St Property Owner: Hamsa 18 LLC. Purchase Tax Deed on: for $1, Total Invoice: $10, Interest: $2, Recording fees: $ Current Total lien amount: $13, City Hard Costs: $10, Liened Invoices Dispute & 1 Code Case Lien: Cited Address: 1763 Elan Ct Property Owner: ABLDVC LLC. Purchase Tax Deed on: for $1, Total Invoice: $4, Interest: $1, Recording fees: $82.95 Current Total lien amount: $5, Code Case Lien: COD Capped at: $5, Hard Costs: $ City Hard Costs: $5, Page 16 of 20

17 64. Case Continued from & CEB Hearing Case Number: COD Cited Address: 2932 Lafayette St Code Enforcement Officer: Jeffrey Gonzales Date Case Initiated: Property Owner: Detrice Duncan through CEB Order: Case presented by Code Enforcement Officer Richard Scott. Detres Taylor, Representative, presented the case. It was moved by Mr. Parisho, seconded by Mr. Cornet, and unanimously carried to continue the case to the February 9, 2017 Code Enforcement Board Hearing. CEB Order: Case presented by Code Enforcement Officer Jeffrey Gonzales. Detrice Duncan, Property owner presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to continue the case to the January 11, 2018 Code Enforcement Board Hearing. CEB Order: Case presented by Code Enforcement Officer Jeffrey Gonzales. Detrice Duncan, Property owner presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to continue the case to the January 11, 2019 Code Enforcement Board Hearing. 65. Mitigation Case Number: COD Cited Address: 308 Louise Ave. Property Owner: DK Property LLC. Current Lien Amount: $5, Lien Cap Amount: $ no cap Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Page 17 of 20

18 66. Mitigation Case Number: COD Cited Address: 319 Louise Ave. Property Owner: Diana Longoria-Jones Current Lien Amount: $44, Lien Cap Amount: $ 1, Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 114 Lucille Ave. Property Owner: LYFL LLC Current Lien Amount: $19, Lien Cap Amount: $2, Hard Costs: $1, be recorded for COD because hard costs of $1, were paid in full on Liened Invoices Dispute: Cited Address: 1433 Lura Ave. Property Owner: CB Palm Beach LLC. Purchase Tax Deed on: for $1, Total Invoice: $ Interest: $ Recording fees: $84.00 Current Total lien amount: $1, Page 18 of 20

19 69. Mitigation Case Number: COD Cited Address: 3604 Seminole Ave. Property Owner: Cypress Courts Associates Ltd Administrator Tax Dept Current Lien Amount: $9, Lien Cap Amount: $ 5, Hard Costs: $ be recorded for COD because hard costs of $ were paid in full on Mitigation Case Number: COD Cited Address: 5329 Summerlin Rd 2908 Property Owner: Tip Point 1 LLC Current Lien Amount: $7, Lien Cap Amount: $ no cap Hard Costs: $1, be recorded for COD because hard costs of $ were paid in full on Mitigation 14 Liened Invoices & 1 Code Case. Cited Address: 3936 Washington Ave. Property Owner: Barbour Real Estate LLC. Current Lien Amount: $7, Hard Costs: $4, s be recorded for 3936 Washington Ave.., because hard costs of $4, was paid in full on by a surplus check from the County, waiving interest. 72. Administrative Item: 6 Months from Approved/signed agreement: Obtain professional boundary survey of all non-historic property in the City EFWE lease locating all property boundaries, structures, roads, major trees, utilities, and easement Page 19 of 20

20 73. Administrative Item: Provide update on COD on 3691 Canal St. 74. Administrative Item: Provide update on COD on 2144 Illinois Ave. 75. Administrative Item: Request motion to approve release of lien for 2220 W First St., COD , administrative error. 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 20 of 20

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 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 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

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

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

~ 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 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

~ 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

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

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

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

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

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

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

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS John Sundgren - Chair, Alvin Osborn - Vice-Chair, Michael Bodine, Desmond Johnston, and Ryan Smith AGENDA SPECIAL

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

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

Present for the City of Orchard Hill were Mayor James Morgan and Robert Morgan. Present for the City of Sunny Side was Mayor William Bill Slaughter.

Present for the City of Orchard Hill were Mayor James Morgan and Robert Morgan. Present for the City of Sunny Side was Mayor William Bill Slaughter. Board of Commissioners of Spalding County including the Cities of Griffin, Orchard Hill and Sunny Side Special Called Meeting Monday June 19, 2017 4:00 PM Meeting Room 108, Courthouse Annex The Spalding

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

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

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

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016

TOWN OF CLAVERACK REGULAR MONTHLY MEETING. June 09, 2016 TOWN OF CLAVERACK REGULAR MONTHLY MEETING June 09, 2016 The Regular Monthly Meeting of the Town Board of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville,

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

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

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE 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 information

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall

OWOSSO. Parks & Recreation Commission. Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall OWOSSO Parks & Recreation Commission Regular Meeting 6:00pm Monday, June 22, 2015 City Council Chambers Owosso City Hall MEMORANDUM 301 W. MAIN OWOSSO, MICHIGAN 48867-2958 WWW.CI.OWOSSO.MI.US DATE: June

More information

CBS 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 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 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

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

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

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

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members

DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, Call to Order. Roll Call of Council Members DAUPHIN BOROUGH COUNCIL MEETING MINUTES June 5, 2018 Council meeting came to order at 19:00 hours located at the Dauphin Borough Building 200 Church Street Dauphin, PA 17018 Call to Order Open with the

More information

BARRIER ISLANDS GOVERNMENTAL COUNCIL (BIG-C) MINUTES OF DECEMBER 1, 2004 MEETING Town of Indian Shores Town Hall

BARRIER ISLANDS GOVERNMENTAL COUNCIL (BIG-C) MINUTES OF DECEMBER 1, 2004 MEETING Town of Indian Shores Town Hall Belleair Beach Belleair Shore Clearwater Indian Rocks Beach Indian Shores Madeira Beach Michael E. Kelly President Mayor, Belleair Beach 444 Causeway Boulevard Belleair Beach, FL 33786 (727) 595-4646 Fax:

More information

FAMILY LAW CHILDREN'S ISSUES (FL994)

FAMILY 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 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

City of Sachse, Texas Page 1

City of Sachse, Texas Page 1 City of Sachse, Texas Meeting Agenda Parks and Recreation Board Thursday, June 8, 2017 7:00 PM Council Chambers The Park and Recreation Board of the City of Sachse will hold a Regular Meeting on Thursday,

More information

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6 Agenda Okaloosa County Board of Commissioners Tuesday, April 16, 2019 8:30 AM Okaloosa County Administration Building In accordance with Section 286.011, Florida Statutes, this meeting was publicly noticed

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

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

CODE COMPLIANCE UNIT

CODE 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 information

CODE ENFORCEMENT BOARD AGENDA

CODE 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 information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN MINUTES OF THE FISCAL AND REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD MAY 14, 2013 AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN WOOD,

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

Memorandum. Pauline Medrano Mitchell Rasansky Steve Salazar. Power Transmission Lines in the Trinity River Corridor Follow-up CITY OF DALLAS

Memorandum. Pauline Medrano Mitchell Rasansky Steve Salazar. Power Transmission Lines in the Trinity River Corridor Follow-up CITY OF DALLAS Memorandum CITY OF DALLAS DATE April 18, 2008 TO Trinity River Corridor Project Committee Members: David A. Neumann (Chairman) Mayor Pro Tern Dr. Elba Garcia (Vice-Chair) Deputy Mayor Pro Tern Dwaine Caraway

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

Mark Burghart Kamron Weisshaar Harold McNerney

Mark Burghart Kamron Weisshaar Harold McNerney MINUTES OF THE MEETING OF THE MEMBERS OF THE CITY COUNCIL CITY OF BURLINGTON COUNTY OF KIT CARSON STATE OF COLORADO Community Building 340 S 14 th Street 6:30 pm June, 9 2014 Mayor Kerry Korsvold called

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES

CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, :00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES CITY OF DERBY BLIGHT COMMITTEE MEETING TUESDAY, JULY 14, 2015 6:00 P.M. DERBY CITY HALL JOAN WILLIAMSON ALDERMANIC CHAMBERS MINUTES Carmen DiCenso called the meeting to order at 6:00 p.m. All rose and

More information

CITY OF PRINCE ALBERT

CITY OF PRINCE ALBERT CITY OF PRINCE ALBERT COUNCIL REGULAR MEETING AGENDA TUESDAY, OCTOBER 11, 2016 5:00 P.M. COUNCIL CHAMBER CITY HALL 1. CALL TO ORDER: 2. PRAYER: Mayor G. Dionne will call the meeting to Order and remind

More information

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION BOARD OF COUNTY COMMISSIONERS TOWN COUNCIL JOINT INFORMATION MEETING AGENDA DOCUMENTATION PREPARATION DATE: April 28, 2016 MEETING DATE: May 2, 2016 SUBMITTING DEPARTMENT: Administration DEPARTMENT DIRECTOR:

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

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

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting AGENDA WEDNESDAY, SEPTEMBER 23, 2015 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors Chambers 940 W. Main St. El Centro, CA 92243 CHAIRPERSON:

More information

Staff Report on Brevard County Area Projects (See pages 32-60) Staff will present a report on District Projects in the Brevard County area.

Staff Report on Brevard County Area Projects (See pages 32-60) Staff will present a report on District Projects in the Brevard County area. Call to Order - Chair Netts will call the meeting to order. Pledge of Allegiance - Commissioner Sansom will lead the Pledge of Allegiance. Roll Call - Secretary Gernert will call the roll. Additions or

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, 2011 7 P.M. The testimony was prepared by the Acting Secretary. Chairman Howard presiding Roll Call: Vincent Marino,

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

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017

Newport News Department of Codes Compliance Condemned Property Report Open as of 11/22/2017 Open NSA: 01 34903 OPEN 01 12/10/2014 VMC 105.0: STRUCT UNSAFE/UNFIT 315 33RD ST 305030323 WALLACE ORLANDO 35913 OPEN 01 03/17/2015 VMC 105.0: STRUCT UNSAFE/UNFIT 1911 MADISON AVE 312040725 PORTER DIONNE

More information

r, -r... DALLAS, TEX S Michael S. Rawlings, President, and Members of the Dallas Park and Recreation Board

r, -r... DALLAS, TEX S Michael S. Rawlings, President, and Members of the Dallas Park and Recreation Board Hi> - MA" ~, 20 't.. MEMORANDUM Date: To: Subject: December 2, 2010 r, -r... u I 0 DALLAS, TEX S Michael S. Rawlings, President, and Members of the Dallas Park and Recreation Board NOTICE OF REGULAR MEETING

More information

NEBRASKA STATE FAIR BOARD Nebraska State Fair * 501 E Fonner Park Rd, Ste 200 * PO Box 1387 * Grand Island, NE * *

NEBRASKA STATE FAIR BOARD Nebraska State Fair * 501 E Fonner Park Rd, Ste 200 * PO Box 1387 * Grand Island, NE * * NEBRASKA STATE FAIR BOARD Nebraska State Fair * 501 E Fonner Park Rd, Ste 200 * PO Box 1387 * Grand Island, NE * 68802-1387 * 308-382-1620 MEETING MINUTES November 11, 2016 1:00 p.m. Holiday Inn Express

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M. 1 Chairman Lionel Howard presiding MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, 2012 7 P.M. Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman

More information

Permits Issued by CaseType From 03/26/2018 to 03/30/2018

Permits Issued by CaseType From 03/26/2018 to 03/30/2018 ENG2017-01776 03/27/2018 9797 AIR COMMERCE PKWY Commercial $0.00 EXETER ORLANDO TRADEPORT LAND LLC 101 W ELM ST STE 600 CONSHOHOCKEN PA, 194282075 BLD2018-11567 Addition 03/26/2018 1302 DELANEY AVE Residential

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

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

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

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS

DISCUSSION ITEMS. Five Year Joint Airport Capital Improvement Program (JACIP) Review Airport Passenger Facility Charge (PFC) INFORMATION ITEMS A G E N D A TO FROM RE Chairman - Members Melbourne Airport Authority Executive Director AGENDA for Wednesday, November 19, 2014, 8:30 am Regular Meeting of the Airport Authority To be held at the new

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

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

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA 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

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

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county)

ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county) ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county) Desoto Hardee Highlands Charlotte All Faiths Food Bank, 8171 Blaikie Ct, Sarasota FL 34240, 941-379-6333 Agape Food Bank, Address - 625 McCue

More information

1133 W. MORSE BLVD, WINTER PARK, FL OFFICE / MEDICAL SPACE FOR LEASE

1133 W. MORSE BLVD, WINTER PARK, FL OFFICE / MEDICAL SPACE FOR LEASE 1133 W. MORSE BLVD, WINTER PARK, FL 32789 OFFICE / MEDICAL SPACE FOR LEASE PROPERTY OVERVIEW OFFICE / MEDICAL BUILDING IN GREAT WINTER PARK LOCATION UP TO 11,361± SF (ENTIRE BUILDING) AVAILABLE FIRST &

More information

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712 TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712 Meeting Agenda Thursday, May 25, 2017 7:00 p.m. Village Hall Council Chambers 6900 N. Lincoln Ave. Lincolnwood,

More information

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED: COMMUNITY MEETING REPORT FOR REZONING PETITION NO. 2017-090 Petitioner: Rezoning Petition No.: 2017-090 Property: Childress Klein Properties, Inc. ± 27.6 acres located at the intersection of Ballantyne

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative Planning Commission September 21, 2017 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison

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

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan. Yerington, Nevada September 29, 2016 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

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

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23

Attachment 1. Case 3:15-cv RBL Document 41-1 Filed 07/31/15 Page 1 of 23 Case 3:15-cv-05150-RBL Document 41-1 Filed 07/31/15 Page 1 of 23 Attachment 1 FINAL ORDER & JUDGMENT APPROVING CLASS ACTION SETTLEMENT - 018 Case 3:15-cv-05150-RBL Document 41-1 Filed 07/31/15 Page 2 of

More information

Concho Valley Transit District (CVTD) Minutes of Meeting for February 13, 2019

Concho Valley Transit District (CVTD) Minutes of Meeting for February 13, 2019 Concho Valley Transit District (CVTD) Minutes of Meeting for February 13, 2019 The Concho Valley Transit District met on Wednesday, February 13, 2019 at 506 N. Chadbourne, San Angelo, TX 76903. Board members

More information

Pelican Point Community Association Annual Meeting Minutes

Pelican Point Community Association Annual Meeting Minutes Pelican Point Community Association Annual Meeting Minutes June 4, 2012 The Pelican Point Community Annual Meeting was held at the new shelter on June 4, 2012. The meeting was called to order at 7:08 p.m.

More information

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, 2013 4:00 pm Board Members in Attendance: Matt Taylor Chairman Spanish Fork Clair Anderson Springville

More information

Affordable Housing Inventory

Affordable Housing Inventory Avalon Milford 1 Avalon Drive, Milford JP Construction in Milford, Inc 2908/636 2004 62 Administrator: Lawrence Dameron, Nick Smith 203-874-0700 TOTAL 62 Brenda Sandovol Community Manager Teresa Grady

More information

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 A meeting of the Franconia Board of Selectmen was held at 3:00 pm on Tuesday, September 6, 2016 at the Franconia Town Hall. Regular

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2009-0023 Application for ) ) FINDINGS OF FACT, Wesley and Penny Mussio ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE The Commissioners of the Housing Authority of the Township of Woodbridge held its regular meeting

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

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement)

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement) CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, 2017 2:00 P.M. 329 Main Street (Meeting Room - Basement) I. CALL TO ORDER/QUORUM CHECK/PLEDGE TO FLAG II. APPROVAL OF

More information

IN THE SUPREME COURT STATE OF FLORIDA CASE NO. SC IN RE: 2002 JOINT RESOLUTION OF APPORTIONMENT

IN THE SUPREME COURT STATE OF FLORIDA CASE NO. SC IN RE: 2002 JOINT RESOLUTION OF APPORTIONMENT IN THE SUPREME COURT STATE OF FLORIDA CASE NO. SC02-194 IN RE: 2002 JOINT RESOLUTION OF APPORTIONMENT APPENDIX TO BRIEF OF THE FLORIDA HOUSE OF REPRESENTATIVES AS PROPONENTS OF HOUSE JOINT RESOLUTION 1987

More information

SAFETY SERVICES & LICENSES COMMITTEE

SAFETY SERVICES & LICENSES COMMITTEE SAFETY SERVICES & LICENSES COMMITTEE Councilman Richard D. Santamaria, Jr., Chair Councilman Paul H. Archetto, Vice-Chair Councilwoman Maria A. Bucci Councilman Michael W. Favicchio Council Vice-President

More information

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016. TOWN OF MANLIUS PLANNING BOARD MINUTES April 25, 2016 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present:

More information

Hurricane City Council Minutes

Hurricane City Council Minutes Hurricane City Council Minutes August 1, 2016 6:30 PM 3255 Teays Valley Road Hurricane, WV 25526 Mayor: Recorder: Council: Scott Edwards Linda Gibson Reggie Billups Brian Ellis Marshall Ginn Steve Goff

More information

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Acting Director, Parks Recreation

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015 The meeting was called to order at 7:30 PM by Chairwoman, Mrs. Louise Murphy, who then led the assembly in the flag salute. Mrs. Murphy read the Statement of Compliance pursuant to the Open Public Meetings

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