CODE ENFORCEMENT BOARD
|
|
- Daniella May
- 5 years ago
- Views:
Transcription
1 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 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 ITEMS 1-35 LISTED AS NEW BUSINESS The Code Enforcement Board has 2 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwoman Anthony of Ward 6 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. 1. Minutes of the regular meeting held on May 12, Minutes of the regular meeting held on June 9, 2016 Page 1 of 13
2 3. Case Number: COD Cited Address: Access Undeterminted Parcel ID#: P10090K00CE Date Case Initiated: Property Owner: Forest Lake Associates Forest Lake Owners Assn Notice of Violation Served On: Case Number: COD Cited Address: 4089 Ballard Rd Date Case Initiated: Property Owner: Moses & Margie Rayner Notice of Violation Served On: Case Number: COD Cited Address: Benchmark Ave Parcel ID#: P Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Robert & Sarah Francine Wilenius J/T Notice of Violation Served On: Case Number: COD Cited Address: 2708 Broadway Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Unknown Heirs of Antonio M Ferrari Notice of Violation Served On: Ward: 4 WITHDRAWN AT CITY REQUEST ON OWNERSHIP CHANGE 7. Case Number: COD Cited Address: 1508 Brookhill Dr Date Case Initiated: Property Owner: Delta L Bates Notice of Violation Served On: Page 2 of 13
3 8. Case Number: COD Cited Address: 2836 Central Ave Date Case Initiated: Property Owner: David A + Deina Martin Notice of Violation Served On: Case Number: COD Cited Address: 2900 Central Ave Date Case Initiated: Property Owner: Onac + Renel Content J/T Notice of Violation Served On: Case Number: COD Cited Address: 4380 Cleveland Ave Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Destiny Buildings LLC Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3135 Douglas Ave Date Case Initiated: Property Owner: John & Tracee Tobler Notice of Violation Served On: Case Number: COD Cited Address: 3437 Fowler St Date Case Initiated: Property Owner: Rondon Enterprises Inc Notice of Violation Served On: Page 3 of 13
4 13. Case Number: COD Cited Address: 1438 Gardenia Ave Date Case Initiated: Property Owner: Daniel L & Michelle C Taylor Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 4274 Greenwood Ave Date Case Initiated: Property Owner: William Smith & Duong Trang Notice of Violation Served On: Case Number: COD Cited Address: 2262 Jeffcott St Date Case Initiated: Property Owner: Unknown Heirs of Eaton Mark A Jamie Leigh Harris Per Rep Notice of Violation Served On: Case Number: COD Cited Address: 2614 Larmie St Code Enforcement Officer: Richard Scott Date Case Initiated: Property Owner: Mary Williams Moore & Danny Williams T/C Notice of Violation Served On: Case Number: COD Cited Address: 203 Maria St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Victor M Perez Notice of Violation Served On: WITHDRAWN AT CITY REQUEST ON DISMISSED DUE TO COMPLIANCE ON Page 4 of 13
5 18. Case Number: COD Cited Address: 3182 Marion St Date Case Initiated: Property Owner: Church of God of Prophecy Notice of Violation Served On: Case Number: COD Cited Address: 765 Marsh Ave Date Case Initiated: Property Owner: Chanel R Tr Gortaire for 765 M Land Trust Notice of Violation Served On: Case Number: COD Cited Address: 1110 Marsh Ave Date Case Initiated: Property Owner: NSC Inc Notice of Violation Served On: Case Number: COD Cited Address: 3929 Maxine St Date Case Initiated: Property Owner: Santiago Cadavid Velasquez Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3514 Palm Beach Blvd Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: Property Owner: Josef + Egon Volgger T/C Violation: Unsafe Structure FMC through Page 5 of 13
6 23. Case Number: COD Cited Address: 641 Polk St Date Case Initiated: Property Owner: Greenwood Park LLC Notice of Violation Served On: Case Number: COD Cited Address: Polk St Date Case Initiated: Property Owner: James W + Natalina Shefchik Notice of Violation Served On: Case Number: COD Cited Address: 3227 Stella St Date Case Initiated: Property Owner: Clinton & Diane Spears Notice of Violation Served On: Case Number: COD Cited Address: 5212 Summerlin Commons Blvd Code Enforcement Manager: Michael Titmuss Date Case Initiated: Property Owner: Regions Bank Notice of Violation Served On: Ward: Case Number: COD Cited Address: 5328 Summerlin Rd #7 Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: Property Owner: Housing Authority of the City of Fort Myers Violation: Unsafe Structure FMC through Ward: 5 Page 6 of 13
7 28. Case Number: COD Cited Address: 1753 Sunset Pl Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: Property Owner: Mayfield Investments Inc Violation: Unsafe Structure FMC through Ward: Case Number: COD Cited Address: 3322 Thomas St Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: Property Owner: Elshan Gurbanov Violation: Unsafe Structure FMC through Case Number: COD Cited Address: 1206 Turner St Date Case Initiated: Property Owner: Peggy Dare Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 3712 Washington Ave Date Case Initiated: Property Owner: JM + SA Real Estate LLC Notice of Violation Served On: Case Number: COD Cited Address: 3921 Washington Ave Date Case Initiated: Property Owner: Alfredo Silva-Ceballos Notice of Violation Served On: Page 7 of 13
8 33. Case Number: COD Cited Address: 3236 Willin St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Leroy Young Notice of Violation Served On: DISMISSED DUE TO COMPLIANCE ON Case Number: COD Cited Address: 1917 Wright St Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Ella Newton Notice of Violation Served On: ORDER OF LIEN N umber: ITEMS LISTED AS OLD BUSINES S 36. Continued from CEB Case Number: COD Cited Address: 1661 Benchmark Ave Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Robert & Sarah F Wilenius Notice of Violation Served On: CEB Order: Case presented by Code Enforcement Officer Maria Morales. Robert Wilenius, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 4 - Page 8 of 13
9 37. Mitigation Case Number: COD Cited Address: 3268 C Street Code Enforcement Officer: Richard Scott Date Case Initiated: Property Owner: Chael R Gortaire CEB Date: CEB Order: Case presented by Code Enforcement Officer Richard Scott. No one in attendance representing property owner. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by July 10, 2014, and that all violations must be abated by August 14, 2014, or a fine of $ per day be imposed retroactive to June 12, 2014, and capped at $5,000.00, and the City shall abate. Lien Start Date: Compliance Date: Daily Fine Total: $162, Lien Cap Amount: $5, Hard Costs: $1, CEB Order: It was moved by Mr. Martina, seconded by Mr. Parisho, and unanimously carried that the invoices are only item to be paid if evidence supports this motion. 38. Continued from CEB Hearing Case Number: COD Cited Address: 3929 Maxine St Date Case Initiated: Property Owner: Santiago Cadavid Velasquez Notice of Violation Served On: CEB Order: Case presented by Code Enforcement Officer Tom Smith. Cadavid Velasques, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Kakatsch, and unanimously carried to continue the case to the Code Enforcement Board Hearing. Ward: 4 Page 9 of 13
10 39. Mitigation Case Number: COD Cited Address: 2568 Third St Code Enforcement Officer: Ron Gidding Date Case Initiated: Property Owner: Fort Myers Land and Homes LLC CEB Date: CEB Order: CEB, Guilty-Repeat Offender, or $ per day retro Lien Start Date: Compliance Date: Daily Fine Total: $225, Lien Cap Amount: $ no cap Hard Costs: $1, Mitigation Case Number: COD Cited Address: 2568 Third St Code Enforcement Officer: Richard Scott Date Case Initiated: Property Owner: Fort Myers Land and Homes LLC CEB Date: CEB Order: No one in attendance. It was moved by Ms. Wilke, seconded by Mr. Krupick, and unanimously carried to find the defendant guilty. It was further moved by Ms. Wilke, seconded by Mr. Krupick, and unanimously carried that all violations must be abated by August 9, 2007 or a fine of $ per day be imposed retroactive to August 9, 2007 and the city shall abate. Lien Start Date: Compliance Date: Daily Fine Total: $160, Lien Cap Amount: $ 2, Hard Costs: $1, Page 10 of 13
11 41. Mitigation Demolition Invoice Case Number: COD Cited Address: 2568 Third St Property Owner: Fort Myers Land and Homes LLC Total invoice: $3, Total interest to bill : $ 1, Total Invoice + Interest: $4, Mitigation: Case Number: COD Cited Address: 3321 Handy Ct Property Owner: Ellana Gurbanova Current Lien Amount: $203, Lien Cap Amount: $5, Request a motion to approve release of lien by means of a tax deed overbid for COD for 3321 Handy Ct., in the total amount of $3, Mitigation: Case Number: COD Cited Address: 4501 Ohio Ave Property Owner: Eddie B Carroll Jr Current Lien Amount: $19, Lien Cap Amount: $No cap Hard Costs: $1, Amenesty Program : $ Request a motion to approve release of lien for COD for 4501 Ohio Ave., in the total amount of $ for Amenesty Program received. 44. Mitigation: Case Number: COD Cited Address: 4501 Ohio Ave Property Owner: Eddie B Carroll Jr Current Lien Amount: $49, Lien Cap Amount: $2, Hard Costs: $1, Request a motion to approve release of lien for COD for 4501 Ohio Ave., in the total amount of $1, for hard costs received. Page 11 of 13
12 45. Mitigation: Case Number: COD Cited Address: 3157 E Riverside Dr Property Owner: Christelle T Bryan Current Lien Amount: $5, Lien Cap Amount: $NO cap Hard Costs: $ Request a motion to approve release of lien for COD for 3157 E Riverside Dr., in the total amount of $ for hard costs received. 46. Request by City to extend compliance date by 6 months Case Number: COD Cited Address: Price St Code Enforcement Field Supervisor Officer: Richard Scott Date Case Initiated: Property Owner: Mildred Fulcher Violation: Unsafe Structure FMC through CEB Order: Case presented by Code Enforcement Officer Richard Scott. Mildred Fulcher, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to find the defendant guilty. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried that all permits must be obtained by, and that all violations must be abated by July 14, 2016, or a fine of $ per day be imposed retroactive to January 14, 2016, and capped at $2,000.00, and the City shall abate. 47. Administrative Item: COD Hendry St, request release of lien, the lien should not have been imposed. 48. Administrative Item: 3428 Lincoln Blvd COD waive remaining board up fees $57.46, property was not boarded up or secured. Page 12 of 13
13 49. Administrative Item: Request release of lien for 824 Alderman St., Unit 208, case COD Determined the violation was for the homeowners association to repair not the home owner. 50. Administrative Item: Request waiving interest accrued on invoices that have already been paid. COD Handy Ct $18.05 COD Riverview $9.63 COD Maria $32.55 COD Maria $15.66 COD Maria $11.02 COD Maria $12.50 COD Price $7.22 COD Fairview $ Administrative Item: Request acceptance of performance bond for Unsafe Structure case at 2163 Willard St COD 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 13 of 13
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 informationCODE ENFORCEMENT BOARD
Chair Jon Martina Vice Chair David Krupick William Bailey Clark Berry Edward Howell John Kakatsch Otto Parisho Alternate Peter Lombardi Alternate Pieter Cornet Oscar M. Corbin, Jr. City Hall, 2200 Second
More informationCODE ENFORCEMENT BOARD
Nathan Shaw Chairman Ward 6 Patty G Chafatelli Vice Chairwoman By Mayor Henderson Edward Howell Ward 5 Donald Overholser Ward 4 Alternate Shaunte Fulcher By Mayor Henderson Alternate Pieter Cornet Vacancy
More informationCODE ENFORCEMENT 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~ 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 informationCITY OF JACKSONVILLE BEACH, FLORIDA
CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Tuesday, October 8, 2013 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at
More informationBoard of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers
MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director
More 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 Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.
More informationWELCOME 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 informationA CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida
A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, 2015-6:00 p.m. City Hall - 16 Colomba Road - DeBary, Florida I. Call to Order II. III. IV. Format for Proceedings/Roll Call Agenda
More informationMark 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 Tuesday, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00
More informationOPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT
Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801
More informationOCALA 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 informationCity 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 informationHISTORIC 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 informationDecember 4, Board of Trustees --- Proceedings by Authority
Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held
More informationVERO 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 informationISLANDS 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 informationCOMMISSION. 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 informationEAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA
EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER
More informationCITY 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 informationPARISH 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 informationPLAIN 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 informationAIRCRAFT 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 informationMINUTES 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 informationA 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 informationMINUTES 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 informationSwanton Township Trustee Meeting. Regular Meeting 2/28/2017
Swanton Township Trustee Meeting Regular Meeting 2/28/2017 Sir: On above date, at approximately 0546 hours we received the above listed call "fire in the barn" for 11505 Shaffer Rd. The call was immediately
More informationMINUTES 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 informationNORTH 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 informationCBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA PREMIERE DR. Roger Verszyla Code Enforcement Special Magistrate. 05/11/2018 9:00 a.
CBS CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA 15610 PREMIERE DR Roger Verszyla Code Enforcement Special Magistrate 05/11/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate
More informationCity 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 informationCBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.
CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, 2012 I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.) II. III. Roll (Greg Busch, John Bush, Tom Donek, Eric Kueffner,
More informationWINNETKA 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 informationCITY 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 informationSEPTEMBER 6, :00 P.M.
MOBILE CITY PLANNING COMMISSION AGENDA SEPTEMBER 6, 2018-2:00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Mr. Carlos Gant, Chairman Ms. Libba Latham (PJ), Vice Chairman Ms. Jennifer Denson, Secretary
More informationNon-Motorized AGENDA Boats Working Group
Non-Motorized AGENDA Boats Working Group MEETING MINUTES April 6, 2016, 8 am 3 pm Mission San Luis de Apalachee 2100 West Tennessee Street Tallahassee, Florida WELCOME, INTRODUCTIONS AND AGENDA REVIEW
More informationSupreme 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 informationMinutes of the Pelican Preserve Committee Meeting February 9, 2017
Minutes of the Pelican Preserve Committee Meeting February 9, 2017 Chairperson: Phil Mezey Vice Chairperson: Robert Geppert Committee Members Present: Nancy Hall - absent Nancy Olson Ronald DaPonte called
More informationENVIRONMENTAL 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 informationVarick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.
Varick Town Board November 4, 2015 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members John Saeli, Kathy
More informationV 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 informationA 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 informationBurbank 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 informationA G E N D A CODE ENFORCEMENT BOARD
A G E N D A CODE ENFORCEMENT BOARD Wednesday, March 1, 2006, at 9:00 a.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida A. Call to Order and Pledge
More informationIN 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 informationMayor 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 informationWHATCOM 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 informationVERO 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 informationWELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA
WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS Larry Morelock-Chair, Alvin Osborn-Vice-Chair, John Sundgren, Rodrigo Flores, Ryan Smith, and Michael Bodine.
More informationSupt. 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 informationPlanning Division Case Report SE16-0015 Review Date: March 14, 2017 Property Owner: Cape Investments Overseas Corporation, Inc. Owner Address: Freigutstr 24, PO Box 220 8027 Zurich, Switzerland Applicant:
More informationTOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES
TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington
More informationFAMILY LAW CHILDREN'S ISSUES (FL994)
FAMILY LAW CHILDREN'S ISSUES (FL994) 551104 Ms. Sheena Alta Benjamin-Wise, Co-Chair (2018) 2335 E. Atlantic Blvd., Ste. 406 Pompano Beach, FL 33062-5244 (954)783-9737 Fax: (954)366-5605 Email: sbwise@wiselawoffice.com
More informationMARTIN 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 informationCITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE
CITY OF BROKEN BOW BOARD OF ADJUSTMENT AGENDA August 23 rd, 2017 @ 12:00 P.M. City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE A. Call to Order B. Roll Call C. Open Meeting Law: A current
More informationSupreme 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 informationMinutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.
Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Members Present: Also Present: Chairman Scott Wood Keith
More informationCODE ENFORCEMENT BOARD AGENDA
CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair 12/15/2017 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing.
More informationVERO BEACH TREE AND BEAUTIFICATION COMMISSION MINUTES Friday, April 27, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida
VERO BEACH TREE AND BEAUTIFICATION COMMISSION MINUTES Friday, April 27, 2018 9:00 a.m. Council Chambers, City Hall, Vero Beach, Florida PRESENT: Chairman, Chris Runge; Vice Chairman, Marilyn Black Dussault;
More informationRegular 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 informationORDINANCE 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 informationMINUTES OF THE ANNUAL MEETING OF CURRY FORD WOODS HOMEOWNERS' ASSOCIATION MONDAY. JULY AT 6;Q0 P.M.
ANNUAL MEETING OF CURRY FORD WOODS HOMEOWNERS' ASSOCIATION MONDAY. JULY 18. 2016 AT 6;Q0 P.M. The Annual Meeting of the CURRY FORD WOODS HOMEOWNERS' ASSOCIATION, INC. was held on Monday, July 18th, 2016
More informationMembers of the General Public Only. meeting date. Tuesday January Agenda Items. sharing
SUAMICO HEALTH SAFETY COMMITTEE MEETING AGENDA 12781 Velp Avenue Tuesday January 12 2016 430 PM 1 Call to Order 2 Approve agenda 3 Approve the minutes fiom the September 8 2015 meeting 4 Open Forum Issues
More informationAGENDA 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 informationSUMNER 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 informationCode Enforcement Board
DRAFT for April 13, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson
More informationBOARD OF ADJUSTMENT 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 informationAerial DE17-0027 August 16, 2017 Page 5 of 7 Site Plan: DE17-0027 August 16, 2017 Page 6 of 7 DE17-0027 August 16, 2017 Page 7 of 7 Planning Division Case Report DE17-0027 Review Date: August 16, 2017
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Anthony Bordonaro 11/13/2018 Code Enforcement Special Magistrate 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing
More informationLIQUOR AND GAMBLING CONTROL COMMITTEE December 2, 2015 Page 1
December 2, 2015 Page 1 Members Present: Seymour, Berg, Connole, Hatlelid, Shomento Members Absent: None Others Present: City Clerk, Clerk Admin., City Manager, City Attorney, Assistant City Attorney,
More informationThe 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 informationAGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, :00 P.M.
AGENDA CENTRAL FLORIDA EXPRESSWAY AUTHORITY OPERATIONS COMMITTEE MEETING September 19, 2018 1:00 P.M. Meeting location: Central Florida Expressway Authority Board Room 4974 ORL Tower Road Orlando, FL 32807
More informationMeeting 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 informationPelican 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 informationProject 2040: Historic Preservation in Naples, Florida
Project 2040: Historic Preservation in Naples, Florida It Takes a Community to Preserve One! Perspectives on Work in the Naples Historic District 6 5 5 4.5 4.5 4 4 4 3 3 3 3 2.5 2.5 2 2 2 1.5 1.5 1 0.5
More informationTOWN OF FARRAGUT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE TOWN HALL BOARD ROOM WEDNESDAY, APRIL 5, AM
1. Call to order TOWN OF FARRAGUT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE TOWN HALL BOARD ROOM WEDNESDAY, APRIL 5, 2017 8 AM 2. Approval of Minutes a. March 1, 2017 3. Status Updates a. Town of Farragut
More informationMINUTES 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 informationMARTIN COUNTY BOARD OF COUNTY COMMISSIONERS
MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 January 15, 2017 Telephone: 772-221-2374 Fax: 772-221-2381 Email: gstokus@martin.fl.us
More informationMINUTES 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 informationPlanning Division Case Report VP 17-0008 Review Date: October 31, 2017 Owner/Applicant: Requests: Location: Prepared By: Reviewed By: Approved By: Recommendation: Urban Service Lifes A Vacation, LLC. The
More informationREGULAR 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 informationDon t know who represents you? Call aldermanic offices in your area or 311 to find out.
2007 Chicago Alderman Contact Information The community areas listed below should be used as a guide only. Many neighborhoods are represented by more than one alderman. Please call aldermanic offices in
More informationTOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD
TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD 2 High Street Sanbornville, New Hampshire 03872 Telephone: (603)522-6205 Fax: (603)522-2295 MINUTES OF THE PUBLIC HEARING November 15, 2012 Final Copy MEMBERS
More informationNewport 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 informationAGENDA PARKS AND RECREATION COMMISSION FESTIVAL PARK PAVILIONS WEDNESDAY, JULY 18, 2018
AGENDA PARKS AND RECREATION COMMISSION FESTIVAL PARK PAVILIONS WEDNESDAY, JULY 18, 2018 NOTE: THIS MEETING IS OPEN TO THE PUBLIC. THREE OR MORE COUNCIL MEMBERS MAY ALSO ATTEND THIS MEETING, DURING WHICH
More informationALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M.
ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M. Attendance: Chairman John Gross, Mayor Andreani, Kim Henderson, Colby DeHoff, Cheryl Lundgren, Curtis Bungard and Jennifer
More informationCity of Grand Island Tuesday, June 27, 2017 Council Session
City of Grand Island Tuesday, June 27, 2017 Council Session Item E-2 Public Hearing on Request from Bosselman Pump & Pantry, Inc. dba Tommy Gunz Bistro/Tommy Gunz Liquor Warehouse, 1607 South Locust Street,
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Roger Verszyla Code Enforcement Special Magistrate August 19, 2016 9:00 a.m. Board of County Commissioners Boardroom Welcome to the Hillsborough County Code Enforcement
More informationSchedule, 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 informationTowanda Borough Regular Council Meeting Minutes August 6, 2018
Towanda Borough Regular Council Meeting Minutes The AUGUST 2018, regular meeting of the Towanda Borough Council was held on Monday, August 6, 2018, at the Municipal Building. Council President Paul Sweitzer
More informationFinal 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 informationBOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017
BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017 The Mayor and Council of the Borough of Pine Beach held a meeting on July 12, 2017 at 7:30 PM in the Municipal building, 599 Pennsylvania Ave. The meeting
More informationANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781)
A S S O C I A T I O N N E W S L E T T E R ANNUAL OWNERS MEETING SUNDAY September 22, 2013 at 11:00 a.m. at Holiday Inn Rockland 929 Hingham Street, Rockland, MA (781) 871-0545 I. INTRODUCTIONS II. PROOF
More informationAGENDA. MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, :00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS
AGENDA MONTEBELLO TRAFFIC & SAFETY COMMISSION December 6, 2017 6:00 P.M. City Council Chambers, 1600 W. Beverly Boulevard COMMISSION MEMBERS RICK KLEMUNDT CHAIRPERSON MIKE TORRES VICE-CHAIRPERSON MICHAEL
More informationMINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013
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 informationMINUTES UNION CITY BOROUGH JUNE 19, 2018
MINUTES UNION CITY BOROUGH JUNE 19, 2018 VISION STATEMENT: The Union City area is a thriving rural community of families, businesses and organizations dedicated to encouraging growth while maintaining
More informationWednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA
Leavenworth Preservation Commission Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas 1. Call to order, determine a quorum AGENDA 2. July 11, 2018 Minutes - Motion
More information