CODE ENFORCEMENT BOARD

Size: px
Start display at page:

Download "CODE ENFORCEMENT BOARD"

Transcription

1 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 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 Roll Call Clerk administers Oath to all parties addressing the board Clerk announces all cases removed from agenda Clerk announces all cases to be heard and obtains plea AGENDA ITEMS 1-35 LISTED AS NEW BUSINESS The Code Enforcement Board has 3 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwoman Anthony of Ward 6, Councilwomen Watson of Ward 3, and Mayor Henderson 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. Page 1 of 15

2 1. Minutes of the regular meeting held on October 13, Minutes of the regular meeting held on November 10, Case Number: COD Cited Address: 4664 Amherst Ct Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Carmelo Nonombre Notice of Violation Served On: Ward: 5 4. Case Number: COD Cited Address: 3121 Blount St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Charles Taylor Jr Notice of Violation Served On: Ward: 2 5. Case Number: COD Cited Address: 1508 Brookhill Dr Code Enforcement Field Supervisor Officer: Richard Scott/Gary Robinson Date Case Initiated: Property Owner: Delta L Bates Violation: Unsafe Structure FMC through Ward: 1 6. Case Number: COD Cited Address: 3305 Canal St Code Enforcement Field Supervisor Officer: Richard Scott/Maria Morales Date Case Initiated: Property Owner: Viola Pinkey Violation: Unsafe Structure FMC through Page 2 of 15

3 7. Case Number: COD Cited Address: 3691 Canal St Code Enforcement Officer: Maria Morales & Attorney Russell Schropp. Date Case Initiated: Property Owner: Whitehead James Howard Tr + For James Howard Whitehead Trust + Whitehead Beverly J T/C Notice of Violation Served On: Ward: 5 8. Case Number: COD Cited Address: 2749 Central Ave Date Case Initiated: Property Owner: Sababa Holdings LLP Notice of Violation Served On: Case Number: COD Cited Address: 2828 Central Ave Date Case Initiated: Property Owner: Central Ft Myers Portfolio LLC Notice of Violation Served On: Case Number: COD Cited Address: 2908 Cocos Ave Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: Property Owner: Centrtal Ft Myers Portfolio LLC Violation: Unsafe Structure FMC through Page 3 of 15

4 11. Case Number: COD Cited Address: 2463 Cortez Blvd Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Greve Charles E Tr For Charles E Greve Trust 1/2 + Greve Brenda S TR For Brenda S Greve Trust 1/2 Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2022 Cuba St Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: Property Owner: Anthony Williams Violation: Unsafe Structure FMC through Case Number: COD Cited Address: 3420 Dora St Date Case Initiated: Property Owner: Alla Udovenko Notice of Violation Served On: Ward: Case Number: COD Cited Address: Evanston Park Condo C/E Parcel ID#: P CE Date Case Initiated: Property Owner: Evanston Park Condo Ph2 Notice of Violation Served On: Case Number: COD Cited Address: 2106 French St Date Case Initiated: Property Owner: Walter L & Alice E Thornton Notice of Violation Served On: Ward: 2 Page 4 of 15

5 16. Case Number: COD Cited Address: 2535 Hunter St Date Case Initiated: Property Owner: Security National Life Insurance Company Notice of Violation Served On: Case Number: COD Cited Address: 2262 Jeffcott St Date Case Initiated: Property Owner: Jamie Leigh Harris & Jeremy Lee Eaton Notice of Violation Served On: Case Number: COD Cited Address: 2668 Linhart Ave Date Case Initiated: Property Owner: Elshan Gurbanov Notice of Violation Served On: Case Number: COD Cited Address: 2223 Maple Ave Date Case Initiated: Property Owner: E G M M Investments LLC Notice of Violation Served On: Case Number: COD Cited Address: Market St Parcel ID#: P Date Case Initiated: Property Owner: Azm Hakim Notice of Violation Served On: Page 5 of 15

6 21. Case Number: COD Cited Address: 2609 Market St Date Case Initiated: Property Owner: Azm Hakim Notice of Violation Served On: Case Number: COD Cited Address: 2112 Mitchell Ct Date Case Initiated: Property Owner: House of Prayer Apostolic Church of God IV Inc Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3711 Palm Beach Blvd Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: James T 7 Teresa G MacDonald Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4011 Palm Beach Blvd Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Ortiz Auto LLC Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2658 Park Windsor Dr Date Case Initiated: Property Owner: Evanston Park Condo PH1 Notice of Violation Served On: Page 6 of 15

7 26. Case Number: COD Cited Address: 2610 Providence St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: TRG-PEKOL LLC Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2762 Providence Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Kathryn M Clark Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1530 Raleigh St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Ella M Thomas Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2429 South St Date Case Initiated: Property Owner: Evan Graves Notice of Violation Served On: Case Number: COD Cited Address: 2215 Stella St Date Case Initiated: Property Owner: Paul Michael Carbone Notice of Violation Served On: Page 7 of 15

8 31. Case Number: COD Cited Address: 3043 Thomas St Date Case Initiated: Property Owner: Elmer Johnson Notice of Violation Served On: Case Number: COD Cited Address: 3125 Thomas St Date Case Initiated: Property Owner: Florida Low Income Housing Associates Inc. Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 3820 Veronica S Shoemaker Blvd Date Case Initiated: Property Owner: Allied Recycling Inc Notice of Violation Served On: Case Number: COD Cited Address: 2239 Williams Dr Date Case Initiated: Property Owner: Citimortgage Inc Notice of Violation Served On: ORDER OF LIEN Number: AGENDA ITEMS LISTED AS OLD BUSINESS Page 8 of 15

9 36. Case Number: COD Cited Address: 2710 Central Ave Code Enforcement Field Supervisor Officer: Richard Scott/Tom Smith Date Case Initiated: Property Owner: Evan L Graves Violation: Unsafe Structure FMC through CEB Order: Case presented by Code Enforcement Officer Richard Scott. Evan Graves, Property owner, presented the case. It was moved by Mr. Berry, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Berry, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by December 8, 2011, and that all violations must be abated by January 12, 2012, or a fine of $ per day be imposed on January 12, 2012, and capped at $1,000.00, and the City shall abate. Lien Start Date: Compliance Date: Not complied Daily Fine Total: $95, Lien Cap Amount: $1, Lien Cap Paid: Lien released: Page 9 of 15

10 37. Continued from CEB Hearing Case Number: COD Cited Address: Patio De Leon 1 Code Enforcement Officer: Richard Scott Date Case Initiated: Property Owner: Space 39 Property LLC C Smith Notice of Violation Served On: CEB Order: Case presented by Code Enforcement Officer Richard Scott. Attorney Stephen, Kathy Long, Co-Owner Jason Smith, presented the case. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to continue the case to the Code Enforcement Board Hearing, and ordered the removal of lights by September 8, Ward: Mitigation Case Number: COD Cited Address: 2929 Evans Ave Date Case Initiated: Property Owner: Gelin Kelly ½ + Maignan Youseline D ½ TC CEB Date: CEB Order: Case presented by Code Enforcement Officer Tom Smith, Property owner, presented the case. It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried to find the defendant guilty. It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried that permits must be obtained by July 14, 2016 and all violations must be abated by August 11, 2016, or a fine of $50.00 per day be imposed retroactive to June 9, 2016, and capped at $2, Lien Start Date: Compliance Date: Daily Fine Total: $6, Lien Cap Amount: $2, Hard Costs: $ Page 10 of 15

11 39. Mitigation: Case Number: COD Cited Address: 748 Adams Ave Property Owner: Kurn L Williams Current Lien Amount: $101, Lien Cap Amount: $4, Hard Costs: $ that was generated on for COD Adams Ave., in the total amount of $ Mitigation: Case Number: COD Cited Address: 3539 Cleveland Ave Property Owner: Ms. Rich LLC Current Lien Amount: $3, Lien Cap Amount: $100, Hard Costs: $ that was generated on for COD Cleveland Ave., in the total amount of $ Mitigation: Case Number: COD Cited Address: 2255 Katherine St Property Owner: American ROI LLC Current Lien Amount: $76,500,00 Hard Costs: $1, that was generated on for COD Katherine St., in the total amount of $1, Page 11 of 15

12 42. Mitigation: Case Number: COD Cited Address: 2709 Larmie St Property Owner: Damarcus Wilson L/E & Terrence Green T/C Current Lien Amount: $4, Lien Cap Amount: $2, Hard Costs: $ Request a motion to approve payment plan in place for COD for 2709 Larmie St., in the total amount of $ Mitigation: Case Number: COD Cited Address: 1625 Merrimack CT Property Owner: Federal National Mortgage Assn Current Lien Amount: $36, Lien Cap Amount: $4, Hard Costs: $ Request a motion to approve payment plan in place for COD for 1625 Merrimack Ct., in the total amount of $ Mitigation: Case Number: COD Cited Address: 1960 Pauldo St Property Owner: Clenton L Wells Current Lien Amount: $23, Lien Cap Amount: $2, Hard Costs: $1, that was generated on for COD Pauldo Street., in the total amount of $1, Page 12 of 15

13 45. Mitigation: Case Number: COD Cited Address: 4132 Rainbow Dr Property Owner: Sandra Parra Current Lien Amount: $148, Lien Cap Amount: $5, Hard Costs: $ that was generated on for COD Rainbow Dr., in the total amount of $ Mitigation: Case Number: COD Cited Address: 1108 Shadow Ln Property Owner: Wells Fargo Bank NA Current Lien Amount: $40, Lien Cap Amount: $10, Hard Costs: $ that was generated on for COD Shadow Ln., in the total amount of $ Mitigation: Case Number: COD Cited Address: 3440 Stella St Property Owner: Elshan Gurbanov Current Lien Amount: $33, Lien Cap Amount: $5, Hard Costs: $ that was generated on for COD Stella St., in the total amount of $ Page 13 of 15

14 48. Mitigation: Case Number: COD Cited Address: 2239 Unity Ave Property Owner: Christiana Trust Tr for Pretiun Mortgage Acquistion Trust Current Lien Amount: $13, Lien Cap Amount: $8, Hard Costs: $ that was generated on for COD Unity Ave., in the total amount of $ Administrative Item: Request release of lien for COD for 125 Santa Lucia Dr.,Unsafe case has the violations. 50. Administrative Item: Request release of lien for COD for 9861 Bernwood Place Dr Unit#145, compliance was with in 5 days after ordered complied. 51. Administrative Item: Request release of lien for COD for 3537 Spruce Ln., Lot was cut prior to ownership change, new owner never notified. 52. Administrative Item: Request release of lien for COD for 1540 Braman Ave, compliance made and lien should not have been imposed. 53. Administrative Item: Request a motion to approve funds received for 646 Prospect Ave., in the amount of $8, which releases all 25 Code Liens including a demoltion bill, waiving the interest only on the demo bill COD in the amount of $1, Page 14 of 15

15 54. Administrative Item: Request motion to approve and process hard costs payments received for the month of January and add to the February 2017 Agenda. 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 15 of 15

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 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

CODE ENFORCEMENT BOARD

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

More information

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

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

~ 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

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

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

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

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

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

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

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

More information

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

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

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

~ 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

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

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

~ 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

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

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium 04-15-2015 DRB APPROVED CHARTER TOWNSHIP OF BLOOMFIELD Bloomfield Township Auditorium Wednesday, April 15, 2015 I. ATTENDANCE: PRESENT: Leo Savoie, Township Supervisor, Dan Devine, Township Treasurer,

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

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

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

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

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

More information

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

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

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

More information

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

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

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

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

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

More information

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007 Meeting called to order at 7:00 p.m. MEMBERS PRESENT Dennis Cebulski Kendra Barberena Carol Davis Janice Litwin Keith Postell Dennis Siedlaczek Ray Sturdy Bill Pratt arrived at 7:02 p.m. MEMBERS EXCUSED:

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

AIRCRAFT NOISE ABATEMENT TASK FORCE FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. January 28, 2004

AIRCRAFT NOISE ABATEMENT TASK FORCE FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. January 28, 2004 AIRCRAFT NOISE ABATEMENT TASK FORCE FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT January 28, 2004 The Aircraft Noise Abatement Task Force for the St. Petersburg- Clearwater International Airport

More information

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

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

More information

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

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

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL.

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC ET AL. Supreme Court of Florida Monday, November 20, 2000 CASE NOS.: SC00-2346, SC00-2348 & SC00-2349 PALM BEACH COUNTY vs. KATHERINE HARRIS, ETC., CANVASSING BOARD ET AL. VOLUSIA COUNTY vs. MICHAEL MCDERMOTT,

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

PORT & HARBORS ADVISORY BOARD MEETING MINUTES DATE: 1/10/2017

PORT & HARBORS ADVISORY BOARD MEETING MINUTES DATE: 1/10/2017 PORT & HARBORS ADVISORY BOARD MEETING MINUTES DATE: 1/10/2017 CALL TO ORDER: The Port & Harbors Advisory Board meeting was called to order at 7:01 PM., at the Harbormaster Building at 2933 Tongass, Ketchikan,

More information

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC

Supreme Court of Florida. Monday, November 20, 2000 CASE NOS.: SC , SC & SC Supreme Court of Florida Monday, November 20, 2000 CASE NOS.: SC00-2346, SC00-2348 & SC00-2349 PALM BEACH COUNTY vs. KATHERINE HARRIS, ETC., ET AL. CANVASSING BOARD VOLUSIA COUNTY vs. MICHAEL MCDERMOTT,

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

February 2, Re: DOCKET REFERENCE NO

February 2, Re: DOCKET REFERENCE NO PPGMR LAW, PLLC 101 MORGAN KEEGAN DRIVE, SUITE A LITTLE ROCK, AR 72202 P.O. BOX 251618 LITTLE ROCK, AR 72225-1618 TEL: (501) 603-9000 FAX: (501) 603-0556 PPGMRLAW.COM LITTLE ROCK EL DORADO JAMES D. RANKIN

More information

A U D I T E P O R T. Lee County Solid Waste Division Recycling Audit. Internal Audit Department Audit Number June 2012

A U D I T E P O R T. Lee County Solid Waste Division Recycling Audit. Internal Audit Department Audit Number June 2012 A U D I T R Lee County Solid Waste Division Recycling Audit E P O R T Internal Audit Department Audit Number 2012.10 June 2012 June 01, 2012 Linda Doggett, COO Re: Audit of Lee County Solid Waste Division-

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

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

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

More information

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

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission 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

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY 26, 2016 Commissioners Scott Winnette, Chairman Stephen Parnes, Vice Chairman Dan Lawton Michael Simons Rebecca Cybularz Carrie Albee (not present)

More information

PLEASE NOTE ABOUT THE WALKING TOUR

PLEASE NOTE ABOUT THE WALKING TOUR PLEASE NOTE ABOUT THE WALKING TOUR The tour is self-guided. There are interpretive signs at each house. Information about the Prohibition-Era residents was derived mostly from the 1920 and 1930 U.S. censuses.

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

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

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

More information

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

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M. Chairman Howard presiding Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, 2013-6 P.M. Mayor Walter LaCicero - absent Councilwoman Joanne Filippone

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

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

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

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

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

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

Burbank Hospitality Association, Inc. Meeting Agenda January 28, :00 PM Burbank Airport Marriott 2500 Hollywood Way Burbank, CA 91505

Burbank Hospitality Association, Inc. Meeting Agenda January 28, :00 PM Burbank Airport Marriott 2500 Hollywood Way Burbank, CA 91505 Burbank Hospitality Association, Inc. Meeting Agenda January 28, 2019 3:00 PM Burbank Airport Marriott 2500 Hollywood Way Burbank, CA 91505 A. ROLL CALL B. ANNOUNCEMENTS C. PUBLIC COMMENT At this time,

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

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008

AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT. August 20, 2008 AIRCRAFT NOISE ABATEMENT TASK FORCE MEETING FOR THE ST. PETERSBURG-CLEARWATER INTERNATIONAL AIRPORT August 20, 2008 The Aircraft Noise Abatement Task Force (NATF) for the St. Petersburg-Clearwater International

More information

~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING. held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM

~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING. held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM Page 1 of 5 ~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM Tuesday, August 10, 1999-1:00 p.m. Present:

More information

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13

Case 3:05-cv Document 34 Filed 10/10/2005 Page 1 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 1 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 2 of 13 Case 3:05-cv-00391 Document 34 Filed 10/10/2005 Page 3 of 13 Case 3:05-cv-00391

More information

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

More information

MUNICIPAL ANNEX 1304 W

MUNICIPAL ANNEX 1304 W Board of Adjustment Agenda Wednesday October 14, 2015 6:30 p.m. MUNICIPAL ANNEX 1304 W Main Street City of Blue Springs, Missouri BOARD OF ADJUSTMENT MEMBERS Term of Office is 5 years The Board of Adjustment

More information

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

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

More information

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015 CEDAR CITY REGIONAL AIRPORT BOARD MEETING A regular meeting of the Cedar City Regional Airport Board was held on Thursday, June 11, 2015 at 8:15 AM in the Conference Room at the Airport located at 2560

More information

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office The Planning & Zoning Commission of the City of Fairhope met Monday, August 4, 2008, at 5:00 PM at the City Administration Building, 161 N. Section Street in the Council Chambers. Present: Jean Wilson,

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

FREE Missouri UCC Report MISSISSIPPI COUNTY

FREE Missouri UCC Report MISSISSIPPI COUNTY MISSISSIPPI 1212191649307 AGCO FINANCE LLC M & M AG INVESTMENTS HUTCHESON, MARTIN KELLY 12/17/2012 12/17/2017 PO BOX 2000 PO BOX 123 165 MILLAR RD INITIAL 2 JOHNSTON, IA 50131-0020 EAST PRAIRIE, MO 63845-0123

More information

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

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

More information

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

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

More information

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING

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

More information

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

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

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

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

Monthly Board of Directors Meeting May 11, 2010

Monthly Board of Directors Meeting May 11, 2010 Monthly Board of Directors Meeting May 11, 2010 The Bay Tree Property Owner s Association, Inc Board of Directors monthly meeting was held at the Club House on Tuesday May 11, 2010. The following Board

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

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m.

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m. ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, 2018 9:00 a.m. ARKANSAS DEPARTMENT OF ENVIRONMENTAL QUALITY 5301 NORTHSHORE DRIVE NORTH LITTLE ROCK, ARKANSAS

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

MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES Wednesday, August 20, 2014

MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES Wednesday, August 20, 2014 MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES I. CALL TO ORDER and ELECTION OF OFFICER A regular meeting of the Manitou Springs Parking Authority Board was held on Wednesday, August 20,

More information

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018

City of Ocala PERMITS ISSUED. For the Period 5/6/2018 thru 5/12/2018 1 BLD17-2090 3018 NE 46TH AVE 304,269.00 1,734.51 1,734.51 12/19/2017 24244-007-05 OAKHILL PLANTATION D R HORTON / LOT# 5 / NEW SFR OWNER D R HORTON INC 12602 TELECOM DRIVE TAMPA FL 33637 (813) 740-9720

More information

A G E N D A. Please contact Executive Director, Virginia Porter, at (707) with any questions.

A G E N D A. Please contact Executive Director, Virginia Porter, at (707) with any questions. 24 RUSSIAN RIVER WATERSHED ASSOCIATION MEETING OF THE BOARD OF DIRECTORS May 2, 2013, 9:00 AM Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A A. Call to Order and

More information

Winnetka Design Review Board AGENDA. Thursday, December 19, :30 pm

Winnetka Design Review Board AGENDA. Thursday, December 19, :30 pm Winnetka Design Review Board AGENDA Thursday, December 19, 2013-7:30 pm The Winnetka Design Review Board will hold a regular meeting on Thursday, December 19th in the Winnetka Village Hall, 510 Green Bay

More information

CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT

CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT CITY OF UMATILLA PLANNING & ZONING AGENDA ITEM STAFF REPORT DATE: May 5, 2016 MEETING DATE: May 12, 2016 SUBJECT: Olde Mill Stream ISSUE: Ordinance 2016 B, Conditional Use Permit amendment Resolution 2016-07,

More information

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M.

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. PLEASE TAKE NOTICE that a meeting of the Brown Deer Board of Appeals will be held at the Village Hall of the Village

More information

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, May 17, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida AGENDA

VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, May 17, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida AGENDA 1. CALL TO ORDER 2. APPROVAL OF MINUTES A) April 27, 2018 3. PUBLIC COMMENT 4. NEW BUSINESS VERO BEACH TREE AND BEAUTIFICATION COMMISSION MEETING Thursday, May 17, 2018 9:00 a.m. Council Chambers, City

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

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE June 4, 2001 Pursuant to notice, the Commission met on Monday, June 4, 2001, 5:30 p.m., at the Town

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

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

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED A Meeting of the Zoning Board of Appeals was held on Wednesday, May 13, 2015, opening at 6:05 p.m. at the Sylvan Lake Community Center, 2456 Pontiac Drive, with Chairman Galacz presiding over the Pledge

More information

Request for Proposals

Request for Proposals E CONOMIC DEVELOPMENT AUTHORITY of the City of Norfolk Board of Directors Officers Robert E. Garris, Jr., Chairman Executive Director Michael W. Lee, Vice Chairman Peter Chapman Jeffrey F. Brooke Kim Brown

More information

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0. SUAMICO BOARD OF APPEALS MINUTES 12781 VELP AVENUE Tuesday, August 29, 2017 7: 00 P. M. 1) CALL MEETING TO ORDER Board members present by roll call: Sue Last aye, Dan Schrader aye, Bart Rynish aye, Sharon

More information