MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: APRIL 12, 2018

Size: px
Start display at page:

Download "MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: APRIL 12, 2018"

Transcription

1 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: APRIL 12, 2018 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order at South Daytona s City Hall, City Council Chambers, 1672 South Ridgewood Avenue, South Daytona, Florida, at 9:00 a.m. to hear the following subjects and official business: SPECIAL MAGISTRATE: J. Peyton Quarles STAFF: John Dillard, Community Development Director Gary Hiatt, Chief Building Official Jeanne Willard, Public Information Officer Bret Steele, Code Compliance Officer John Malin, Rental Housing Inspector Rainey Hetznecker, Code Compliance Officer Patty Rippey, Recording Secretary I. Call to order II. Pledge of allegiance III. Oaths of the city official, respondents and witnesses IV. Approval of minutes for: OFFICIAL BUSINESS: V. CASES CONTINUED: VI. CASES PENDING ACTION: PATEL ATMARAM & MANGUBEN 78 SPINNAKER CIR, SOUTH DAYTONA FL VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)b, Local business tax receipt prerequisites Comments: John Malin, Code Compliance Officer, presented case. He indicated that he had visited the property that morning and they are now in compliance. The Special Magistrate ordered the case dismissed MACCARO MICHAEL T 310 BELLEWOOD AV, SOUTH DAYTONA FL VIOLATION: Section: City of South Daytona Code of Ordinances (6), Minimum standards: Roofs, gutters and downspouts Comments: Damaged roof on property.

2 Bret Steele, Code Compliance Officer, presented the case. The Special Magistrate ordered that the property come into compliance by September 12, 2018 or a $ daily fine will be REILLY CHRISTINA & 511 BROOK CIR, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: International Property Maintenance Code 304.2, Protective Treatment Comments: Paint missing under windows Rainy Hetznecker, Code Compliance Officer, presented the case and said that the property had come into compliance. The Special Magistrate ordered the case dismissed HUYNH VU T & 138 CORAL CIR, SOUTH DAYTONA FL Comments: Damaged roof on property. 2. VIOLATION: Section: International Property Maintenance Code 304.6, Exterior walls Comments: Damaged exterior wall. Bret Steele, Code Compliance Officer, presented the case and said that the property had come into compliance. The Special Magistrate ordered the case dismissed TEICH HOLDINGS GROUP LLC 548 CAMBRIDGE CIR, SOUTH DAYTONA FL VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)a, Local business tax receipt prerequisites Comments: obtain business tax receipt for rental property. John Malin, Code Compliance Officer, presented the case. Owner requested to be heard. AndrewTeich, 7 Crossing Trail, Ormond Beach, Florida, owner of 548 Cambridge Circle, South Daytona, Florida asked for clarification if there is a need for a BTR for rental housing if the person living in the unit has ownership interest in the property. The owner is acting at the mortgage holder and the person living there is buying the home. The Special Magistrate read the contract that the owner gave to him and the contract indicates that the agreement provides for renter-leasee relationship and therefore a BTR is required. The Special Magistrate ordered that no fines be imposed and gave the defendant 30 days to address the compliance issue, i.e., obtain a BTR on or before May 10, If the issue is not corrected a fine of $ per day be assessed HINMAN ROY H II

3 729 BEVILLE RD, SOUTH DAYTONA FL Comments: Temporary tarp on roof John Malin, Code Compliance Officer, presented the case. The tarp was removed and they are currently in compliance, but the owners are asking if the tarp can be placed back on the roof. The roof has had work performed on it. Per the Special Magistrate, any new issues will have to be addressed with a new citation/case. The Special Magistrate ordered that this case be dismissed ZOSKE RONALD A & 135 REEF RD, SOUTH DAYTONA FL VIOLATION: Section: Florida Building Code 105.1, Permit Required Comments: No permit on file for additional dock lighting. 2. VIOLATION: Section: City of South Daytona Code of Ordinances 5-298(c), Floating Docks Comments: Floating dock placed in waterway. 3. VIOLATION: Section: City of South Daytona Code of Ordinances 5.6(L)(7), Glare Comments: Glare from dock lighting, visible from abutting property. Bret Steele, Code Compliance Officer, presented the case. Mr. Steele submitted multiple photographs and back up documentation. Mr. Dillard, Community Development Director, is requesting a site plan for all lighting. Staff recommends repeat fines imposed for non-compliance over the next five years. John Bogdanoff, attorney for the defendant, 1315 Osprey Nest Lane, Port Orange, Florida spoke on behalf of the homeowner. Ron Zoske, 135 Reef Road, South Daytona, Florida. Owner also spoke on his own behalf. John Dillard, Community Development Director, spoke to clarify the ongoing issues at this property. The City is first proposing to remove the offending light(s). If they have not been removed the City is requesting a fine be imposed as this has been an ongoing issue. Secondly, the floating dock was originally stored in a boathouse on the property and that is where it needs to be put back in the boathouse. It is not being used to repair the dock currently. Lighting on the side of the house can be aimed in any direction. A site plan for the whole yard with all lights with the wattage will provide the city with needed information. Mr. Zoske indicated that Gary Hiatt, Chief Building Official, has the documentation. Mr. Gary Hiatt, Chief Building Official, was sworn in, indicated that the paperwork was dropped off the previous afternoon at 4 pm. Kathy Cates, neighbor, 130 Reef Road. Indicated that the issues with Mr. Zoske are ongoing and that there is no permit for the lights. Also, the light that shines on her house is not shielded all the way around. She further described ongoing issues and her frustration.

4 The Special Magistrate continued the item for City staff to look into the matter further, specifically at nighttime. If any of the matters that are being heard today are still a violation, are repeat violations there will be a $ fine a day from that day forward. He gave Mr. Zoske 15 days to correct the floating dock (place in storage area) and glare/lighting issues. Kathy Cates, indicated that the floating dock is still in the water. Ms. Cates, questioned why Mr. Zoske gets another 15 days to obtain a permit for something that he did without a permit. Also, she inquired why the lighting issue is allowed to continue. Ron Zoske, spoke again disputing Ms. Cates. Chief Building Official, Gary Hiatt suggested that we move forward to address items to check if items are removed, if not, fine them; require shielded lights, if not shielded, fine them; if floating dock is not removed and put in storage, then fine them. The Special Magistrate disclosed that Mr. Zoske appeared before him in a very contentious divorce case many years ago. He stated that this will not affect his rulings in the case SILVER DOUGLAS RALPH & JANE E 2235 S PALMETTO AV, SOUTH DAYTONA FL VIOLATION: Section: Florida Building Code 105.1, Permit Required Comments: No permit on file for completed dock repair. Bret Steele, Code Compliance Officer, contacted the owner of the property and contractor and indicated that the work will be completed within a month. The owner is requesting an extension until September 12, 2018 to comply. The Special Magistrate ordered that the violations be corrected and the property owner bring the property into compliance by September 12, 2018, or a $ per day fine will be BAXTER LEE D 2544 ANASTASIA DR, SOUTH DAYTONA FL VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)a, Local business tax receipt prerequisites Comments: obtain business tax receipt for rental property. John Malin, Code Compliance Officer, contacted the owner of the property and contractor and indicated that the work will be completed within a month. The owner is requesting an extension until September 12, 2018 to comply. The Special Magistrate ordered that the violations be corrected and the property owner bring the property into compliance by September 12, 2018, or a $ per day fine will be TARTAMELLA GIOVANNI 938 BOULDER DR, SOUTH DAYTONA FL 32119

5 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)a, Local business tax receipt prerequisites Comments: Obtain Business Tax Receipt for rental property, $52.50 plus $29.55 delinquency penalties and $ penalty fee for a total of $ John Malin, Code Compliance Officer presented the case. No owner present. Staff recommends penalty fees for late BTR be paid if not corrected by April 27, The Special Magistrate ordered that the violations be corrected and the property owner bring the property into compliance by April 27, 2018, or a fine of $ and a fine of a $ per day fine will be imposed until item corrected. VII. CONSOLIDATED CASES: GROTENDORST GLEN & PAMELA 137 CORAL CIR, SOUTH DAYTONA FL Bret Steele, Code Compliance Officer, contacted the owner of the property and contractor and indicated that the work will be completed within a month. The owner is requesting an extension until September 12, 2018 to comply. The Special Magistrate ordered that the violations be corrected and the property owners bring the property into compliance by September 12, 2018, or a $ per day fine will be JUSTICE JERRY W & CAROLYN 2254 NOTTINGHAM RD, SOUTH DAYTONA FL Bret Steele, Code Compliance Officer, contacted the owner of the property and contractor and indicated that the work will be completed within a month. The owner is requesting an extension until September 12, 2018 to comply. The Special Magistrate ordered that the violations be corrected and the property owners bring the property into compliance by September 12, 2018, or a $ per day fine will be AIELLO BARRY J & TERRI LEE 509 VIOLET ST, SOUTH DAYTONA FL 32119

6 PRUITT BRENDA LEE 717 MARATHON WAY, SOUTH DAYTONA FL BLAKE VALERIE & 2152 EVERGREEN TER, SOUTH DAYTONA FL FOSS CHRISTOPHER STEPHAN 2050 ORIOLE LN, SOUTH DAYTONA FL KNORR JONATHAN M & 10 SPINNAKER CIR, SOUTH DAYTONA FL 32119

7 Code Officer: Rainey Hetznecker Comments: temporary tarp on damaged roof GARCIA VENUS L 2507 FLORIDA BLVD, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker be given until September 12, 2018 to come into compliance. Evelyn Rodriguez, representing her sister Garcia Venus, 2507 Florida Boulevard, South Daytona, Florida. She is currently out of town. She is working to get a grant to assist her. She only received $700 in social security benefit per month. She feels she may need more time than September 12, Mr. John Dillard, Community Development Director, recommended we keep all at the same compliance due dates for blue tarp roof cases and when it gets closer if there is a problem we can address it then. The Special Magistrate concurred and communicated that to Ms. Rodriguez. The Special Magistrate ordered that the property be brought into compliance by September 12, 2018 or a $ daily fine be GONZALEZ EDWIN 826 CAREY DR, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker Comments: Tarp on Roof be given until September 12, 2018 to come into compliance. Edwin Gonzalez, 826 Carey Drive, South Daytona, Florida retained a roofing contractor and provide a $6,000 deposit. They never completed the work and he has a case against them with the Better Business Bureau and other agencies. The Special Magistrate is sympathetic to his

8 situation. He ordered that the compliance date remain at September 12, If the issue has not been resolved by that time he will extend the time frame PIZZUTO GREGORY L 800 WELLS DR, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker Comments: Tarp on Roof GAURIGE JOAN 948 LONG SHADOW RD, SOUTH DAYTONA FL Comments: Temporary Tarp on damaged roof Joan Gaurige has been working with a Home Depot contractor. They have to tear part of the roof off that was put on the roof. The contractor is claiming they are not responsible. She is in the process of working this situation out with two insurance companies and Home Depot. The Special Magistrate is sympathetic to his situation. He will still keep the compliance date at September 12, If the issue has not been resolved by that time he will extend the time frame RACINE CHERYL 1670 EASTERN RD, SOUTH DAYTONA FL Comments: TARP ON ROOF

9 WOODARD KAREN T 1926 PAPAYA DR, SOUTH DAYTONA FL CREECH MICHAEL MARTIN THOMAS & 854 TEAGUE ST, SOUTH DAYTONA FL FINUCANE RICHARD K & CRISTY L 947 LONG SHADOW RD, SOUTH DAYTONA FL ADAMS DERICK A & SANDRA E 25 CHERRYWOOD CT, SOUTH DAYTONA FL 32119

10 VIII. IX. REPEAT VIOLATIONS: REQUEST FOR REDUCTION OF FINES: WHELAN BRIAN J 129 CORAL CIR, SOUTH DAYTONA FL VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Damaged wood fence on property. 2. VIOLATION: Section: International Property Maintenance Code 304.7, Roofs and Comments: Tarp on structure roof. Bret Steele, Code Compliance Officer, presented the case and noted the owner is in attendance to request a reduction in fines. Brian Whelan, 129 Coral Circle spoke regarding the history of the case. He immediately secured the fence. The owner thought the secured fence was sufficient. He also is dealing with health issues in New Jersey. Bret Steele explained securing the fence did not correct the violation. The fence was dilapidated. The Special Magistrate indicated that he would reduce the fine to $750. Brian Whelan, owner states the repairs were done right away. He said Mr. Steele could not see the repairs were completed. The Special Magistrate reviewed history or case and noted the violations were supposed to be corrected by December 9, Bret Steele, stated that Mr. Whelan indicated that he only needed a month to fix the fence. Mr. Whelan stated it was impossible to get everything done within the original time frame. He has since addressed the violations. He has never had an issue with code enforcement before. This work just takes time. The fence was secured while he was working on the issues.

11 Discussion ensued further about the timing. The Special Magistrate indicated he has reduced the fine even more than what the City requested. Mr. Whelan continued discussion about securing the fence and how in other jurisdictions that was always sufficient. Mr. Whelan asked Bret Steele when the original citation was issued. He stated it was August 2017 because that is when he left for New Jersey. The Special Magistrate stated that someone should have said that December 9, 2017 was not enough time. Nobody at that time indicated such. Bret Steele noted that the violations were not completed until 38 days after December 9, Special Magistrate ordered the fine to be reduces to $ Mr. Whelan continued to discuss issue with Bret Steele and Special Magistrate RICHARD WILLIAM T 1087 N GREEN ACRES CIR, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: International Property Maintenance Code 302.1, Sanitation Comments: junk litter and debris all over yard John Dillard, Community Development Director, presented the case. The property was sold in a tax sale. Proceeds from the sale were forwarded to the City totaling $6, After taking out outstanding unpaid utility bills and other fees, $5, went toward paying lien fines. The City proposes taking the original fine accumulation of $67,700 and reduce it by 90% to $6,770 plus $120 in fees for a total of $ This amount minus proceeds from the sale ($5,535.72) after outstanding utilities were paid, leaves a balance of $1, due to the City. Property owner, Dave Spearin, 2 Highridge Trail, Ormond Beach, Florida, disputes charges to him as a new owner since he did not cause any of the issues. The property has been brought into compliance. The owner stated that it was all about yard trash and grass. He asked that the Special Magistrate give consideration to him as the new owner and reduce the fine further. He doesn t understand punitive actions. John Dillard, clarified the property is in compliance. Special Magistrate ordered the fine be reduced to $1, and gave respondent until May 12, 2018 to pay the City that amount. X. COMMUNICATIONS AND PETITIONS:

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING April 9, 2015 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order at South

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: February 8, 2018

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: February 8, 2018 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: February 8, 2018 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order

More information

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Harry Howle; Vice Chairman, Kirk Noonan; Members: Suzanne Shell,

More information

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013 REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA The Regular Meeting of the Special Magistrate was held in the Town Hall Commission Chambers, 409 Fennell Blvd., Lady Lake, Florida.

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida

More information

GADSDEN COUNTY CODE ENFORCEMENT DIVISION MINUTES. Thursday, April 24, :00 a.m.

GADSDEN COUNTY CODE ENFORCEMENT DIVISION MINUTES. Thursday, April 24, :00 a.m. GADSDEN COUNTY CODE ENFORCEMENT DIVISION MINUTES 9:00 a.m. Stewart Parsons, Judge Magistrate Anthony Powell, Code Enforcement Officer Oliver Sellers, Code Enforcement Officer Beryl Wood, Deputy Clerk Meeting

More information

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate MINUTES CITY OF TREASURE ISLAND, FLORIDA CODE ENFORCEMENT BOARD MEETING CITY HALL AUDITORIUM, 120 108TH AVE, TREASURE ISLAND, FL 33706 October 19, 2016 3:00 PM 1. Meeting Called to Order: The meeting was

More information

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, January 13, 2016 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Vice Chairman, Kirk Noonan; Members: Suzanne Shell, Frank Pizzichillo, Jeffrey

More information

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida 33050 Phone: (305) 289-4109 Fax: (305) 289-4131 MINUTES Code Compliance Board Action Minutes March 9, 2011 City of Marathon

More information

Bohde Edenfield Frean Jones Lovelace Munroe Spence None

Bohde Edenfield Frean Jones Lovelace Munroe Spence None CITY OF BARTOW CODE ENFORCEMENT BOARD TUESDAY SEPTEMBER 28 2010 530 PM MINUTES The City of Bartow Code Enforcement Board met in a meeting held on Tuesday at 530 pm in the Bartow City Hall Commission Chambers

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 10, 2016

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 10, 2016 CITY OF ST. AUGUSTINE, FLORIDA The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room at City Hall. The meeting was called to order by Judi

More information

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority

CENTRAL COUNTY FIRE DEPARTMENT Joint Powers Authority CENTRAL COUNTY FIRE DEPARTMENT 1399 Rollins Road Burlingame, CA 94010 1600 Floribunda Avenue Hillsborough, CA 94010 BOARD OF DIRECTORS MEETING MINUTES Special Meeting, Wednesday 4:00 p.m., Hillsborough

More information

A G E N D A CODE ENFORCEMENT BOARD

A G E N D A CODE ENFORCEMENT BOARD *AMENDED* A G E N D A CODE ENFORCEMENT BOARD Wednesday, August 3, 2005, at 1:00 p.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida 1. Call to Order

More information

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) October 12, 2017

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) October 12, 2017 MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) 1. CALL TO ORDER/ CONVENE AS CBAA Chair Marc Wiener called the meeting to order at 2:00p.m. The meeting was conducted in Room

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

SPECIAL MAGISTRATE HEARING THURSDAY, AUGUST 09, 2018 BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY

SPECIAL MAGISTRATE HEARING THURSDAY, AUGUST 09, 2018 BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY CASE # CEO/INSP. BCV17-0058 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ISRAEL FAMILY 1401 UNIVERSITY 1401 UNIVERSITY DR 200 SPECIAL MAGISTRATE HEARING FOLIO

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:04 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE: The

More information

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously.

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously. MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) 1. CALL TO ORDER/ CONVENE AS CBAA Chairman Marc Wiener called the meeting to order at 1:57 p.m. The meeting was conducted

More information

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012. SEWER AND WATER DEPARTMENT 7:00 P.M. MEMBERS PRESENT: Chairman James Paolino, Vice-Chairman Scott Meyers, Walter Tumel, Crystal Caouette, and Jim Natale. MEMBERS ABSENT: Gregory Dandio ALSO PRESENT: Administrator

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording

More information

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Thursday, June 18, 2015 The following petitions were received and were heard by the Bristol Zoning Board of Review on Thursday, June 18, 2015 at 7:00 p.m.

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, 2016 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. PRELIMINARY MATTERS AGENDA A) Adoption

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

Jennifer Thomas Community Development Coordinator/Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North

More information

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018 PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES September 6, 2018 ROLL CALL: Chairwoman Ochoa Present Commissioner Hollingshead Present Commissioner Wood Absent Commissioner Kloth Present Commissioner

More information

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm (As members arrived WEB properties began counting ballots and

More information

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM CITY MANAGER REMARKS APPROVAL OF MINUTES Approval of the Minutes from Regular Meetings of September

More information

CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS. Revised 07/15/09

CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS. Revised 07/15/09 CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS Revised 07/15/09 Architectural Control Committee Guidelines Declarations for Covenants, Conditions and

More information

Thursday, August 11, :00 p.m. at the Academy Building

Thursday, August 11, :00 p.m. at the Academy Building Town of Gilmanton, New Hampshire Gilmanton Planning Board Academy Building, 503 Province Road PO Box 550 Gilmanton, New Hampshire 03237 planning@gilmantonnh.org Phone: (603) 267-6700 Fax: (603) 267-6701

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016 TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING

REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, 2018-7:00 P.M. SCHAUMBURG LIBRARY MINUTES I. CALL MEETING TO ORDER The meeting was called to order at 7:04 p.m. by Carrie Park, President. Present:

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

Commissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long.

Commissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long. SPECIAL MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, FEBRUARY 15, 2011 6:30 P.M. In compliance with the Americans with Disabilities

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 PUBLIC HEARINGS 1. PHILIP CAVARETTA / MEADOWMERE 74 Main Street Map 5 Block 4. Mr. Simpson asked if there was anyone who wished to speak

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

SPECIAL COUNCIL MEETING

SPECIAL COUNCIL MEETING SPECIAL COUNCIL MEETING The Special Council Meeting was held on March 6, 2017 at 6:00 p.m. with Council President Slavin presiding. Council members present were Mr. Sudler, Mr. Cole, Mr. Hosfelt, Mr. Hare,

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 REGULAR MEETING November 7, 2018 ARTICLE I. CALL TO ORDER Chair James Lorence called

More information

SPECIAL MAGISTRATE HEARING THURSDAY, SEPTEMBER 13, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, SEPTEMBER 13, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0155 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS BATISTA,ROSANNA & MARTE,JOSE 4750 NW 58 TER SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also

More information

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016 CITY OF ST. AUGUSTINE, FLORIDA Code Enforcement, Adjustments and Appeals Board Meeting The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room

More information

SPECIAL MAGISTRATE HEARING THURSDAY, FEBRUARY 08, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD

SPECIAL MAGISTRATE HEARING THURSDAY, FEBRUARY 08, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD CASE # CEO/INSP. CC17-2583 RESPONDENT AND PROPERTY ADDRESS 11231 PROPERTY LLC 11231 NW 33 ST SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT DISPOSITION 4841-2001-7010 LOCAL BUSINESS TAX RECEIPT LDC

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 26, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 26, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0127 JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS CHAMBERS,NADINE 10914 WILES RD FOLIO # VIOLATION COMMENT DISPOSITION 4841-1707-0170 FLORIDA BUILDING

More information

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M. GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M. The Gilford Planning Board met in regular session on Monday, July 7, 2008 at 7:00 p.m. in Conference Room A in the Gilford Town Hall. In

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 12, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, JULY 12, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0139 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ALEXANDER,GARY LE & ALVIN A ALEXANDER REV LIV TR 4929 RIVERSIDE DR SPECIAL MAGISTRATE

More information

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014 RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES January 6, 2014 The Richmond County Planning Commission held its regularly scheduled meeting on January 6, 2014 in the Public Meeting Room, County Administrative

More information

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, JUNE 6, PM MINUTES

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, JUNE 6, PM MINUTES MINUTES Present: Chair Ernie Hudziec, Marshall Bishop (Selectmen's Rep), Matt Grasberger, Betty Ann Abbott, Roy Buttrick (alternate) Also present: Annette Andreozzi (Land Use Admin.) Chair Hudziec opened

More information

LEGAL DESCRIPTION: LOT 4, BLOCK D, MILLAIR ADDITION, SEDGWICK COUNTY, KANSAS

LEGAL DESCRIPTION: LOT 4, BLOCK D, MILLAIR ADDITION, SEDGWICK COUNTY, KANSAS DATE: October 27, 2011 CDM SUMMARY COUNCIL DISTRICT # I ADDRESS: 1821 E. 23rd N LEGAL DESCRIPTION: LOT 4, BLOCK D, MILLAIR ADDITION, SEDGWICK COUNTY, KANSAS DESCRIPTION OF STRUCTURE: A one story frame

More information

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 Chairman Michelman called the Zoning Board of Adjustment meeting to order at 7:30 p.m.

More information

CITY OF DANA POINT PLANNING COMMISSION ADJOURNED REGULAR MEETING MINUTES. 6:10 8:41 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION ADJOURNED REGULAR MEETING MINUTES. 6:10 8:41 p.m. Dana Point, CA 92629 Dana Point Community Center September 9, 2009 34052 Del Obispo Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner O Connor led the Pledge

More information

MOTION was made by Board Member Munroe seconded by Board Member Lovelace to approve the minutes of September as published

MOTION was made by Board Member Munroe seconded by Board Member Lovelace to approve the minutes of September as published CITY OF BARTOW CODE ENFORCEMENT BOARD TUESDAY OCTOBER 26 2010 530 PM MINUTES The City of Bartow Code Enforcement Board met in a meeting held on Tuesday at 530 pm in the Bartow City Hall Commission Chambers

More information

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals II held a public hearing at 3:00 p.m. on Wednesday August 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica

More information

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Present: John Trefethen,

More information

KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA Regular Meeting Minutes Vice-Chair Reedy called the regular meeting to order at 6:00 pm with the following

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Plan Commissioners

More information

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum.

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum. 1 0 1 0 1 0 1 Depoe Bay City Council Regular Meeting Tuesday, December, 0 - :00 PM Depoe Bay City Hall PRESENT: Mayor B. Leff, Council Members R. Gambino, D. Callender, C. Bates, K. Short, L. Goddard,

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

The Glades County Board of County Commissioners met on Tuesday, January 9, 2018 at 10:30 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, January 9, 2018 at 10:30 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS WORKSHOP ON TUESDAY, JANUARY 9, 2018 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The

More information

Clay County Florida - Code Enforcement Division Lien Reduction Procedures

Clay County Florida - Code Enforcement Division Lien Reduction Procedures Clay County Florida - Code Enforcement Division Lien Reduction Procedures The Special Magistrate has the authority to recommend a reduction or release of fines and liens. The Clay County Board of County

More information

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

More information

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST Operator Year Selected Report Selection Report Type Selection Detail Report Beginning Account Number: Ending Account Number: Beginning Business : Ending Business : Begin Business Name: End Business Name:

More information

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA.

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. 4-26-17 The meeting was called to order by Chairman Newman @ 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. Members present Staff Members absent Jay Vinskey, Principal Planner

More information

MINUTES PLANNING COMMISSION MEETING. May 1, 2017

MINUTES PLANNING COMMISSION MEETING. May 1, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

Housing Authority of the City of Fort Myers (HACFM) 4224 Renaissance Preserve Way Fort Myers, FL Board Meeting.

Housing Authority of the City of Fort Myers (HACFM) 4224 Renaissance Preserve Way Fort Myers, FL Board Meeting. 4224 Renaissance Preserve Way Fort Myers, FL 33916 January 10, 2018 A meeting of the was held January 10, 2018 at 4:00 p.m. in the boardroom of the Housing Authority of the City of Fort Myers, 4224 Renaissance

More information

Vendor Application 77 th Anniversary Rally Pappy Hoel Campground / Full Throttle Saloon FTSVending.com

Vendor Application 77 th Anniversary Rally Pappy Hoel Campground / Full Throttle Saloon FTSVending.com Vendor Application 77 th Anniversary Rally Pappy Hoel Campground / Full Throttle Saloon FTSVending.com Vendor Legal Name Authorized Representative Title Address City State Zip Office Cell Fax Email Federal

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JUNE 28, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY

SPECIAL MAGISTRATE HEARING THURSDAY, JUNE 28, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY CASE # CEO/INSP. BCV17-0037 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AMFP III SHERWOOD FOREST LLC C/O ABACUS CAPITAL GROUP LLC 1599 NW 91 AVE FOLIO # VIOLATION

More information

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL July 12, :30am

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL July 12, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL 34747 407.566.6000 July 12, 2012 8:30am Final Action Minutes Approved March 15, 2013 The meeting was

More information

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. May 15, 2007

CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES. May 15, 2007 CITY OF CHINO HILLS PLANNING COMMISSION MEETING/PUBLIC HEARING MINUTES May 15, 2007 CHINO HILLS COUNCIL CHAMBERS 2001 GRAND AVENUE CHINO HILLS, CALIFORNIA The Planning Commission Meeting of May 15, 2007,

More information

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954)

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954) Town of Southwest Ranches Code Compliance Division 13400 Griffin Road Southwest Ranches, FL 33330 Phone (954) 434-0008 Fax (954) 434-1490 MINUTES SPECIAL MAGISTRATE HEARING DECEMBER 4, 2018 9:00 A.M. 1.

More information

Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center.

Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center. Minutes of the Regular Meeting of the Riverdale Planning Commission held Tuesday, March 22, 2005 at 6:30 p.m. at the Riverdale Community Center. Members Present: Members Excused: Greg Limburg, Chair Kathy

More information

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst.

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst. Steelton Borough Council Special Meeting Minutes November 14, 2018 Present: Mr. Brian Proctor, President Mike Segina, Vice President Keontay Hodge, President Pro-Tem Dennis Heefner Natashia Woods Dave

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

Note: These are summary minutes. A tape recording of this meeting is on file in the Commission Secretary's Office in the Wolcott Town Hall.

Note: These are summary minutes. A tape recording of this meeting is on file in the Commission Secretary's Office in the Wolcott Town Hall. Page 1 of 5 Note: These are summary minutes. A tape recording of this meeting is on file in the Commission Secretary's Office in the Wolcott Town Hall. I. CALL TO ORDER, ROLL CALL Chairman Chris O Brien

More information

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018 PAGE 141 MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, Council Chambers 6:00 p.m. Meeting called to order by Chair Colley at 6:04 p.m. Roll Call: Classon, Colley, Joseph, Miller,

More information

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. May 24, 2018 The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall. Present: Public: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Joshua Halliday, Councilman

More information

SPECIAL MAGISTRATE HEARING THURSDAY, MAY 17, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, MAY 17, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. CC17-3372 PATRICIA UBER RESPONDENT AND PROPERTY ADDRESS SANDY HOOK INVESTMENTS LLC 7515 NW 41 ST FOLIO # VIOLATION COMMENT DISPOSITION 4841-1404-1110 LANDSCAPE REQUIRED MULCH LDC 250834

More information

Tuesday, August 21, :00 P.M. Bonita Springs, Florida MINUTES

Tuesday, August 21, :00 P.M. Bonita Springs, Florida MINUTES Bonita Springs City Hall Tuesday, August 21, 2012 6:00 P.M. Ordinance and Land Development Code changes. She asked that those in Chairman Vincent and all Board Members were in attendance, except LOCAL

More information

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane There having been presented to the Board a petition by Erik Brooks, 9 Atlas Lane, Weston, MA the Board decided to hold a hearing on said petition

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

SPECIAL MAGISTRATE HEARING THURSDAY, APRIL 26, 2018 BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD

SPECIAL MAGISTRATE HEARING THURSDAY, APRIL 26, 2018 BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD CASE # CEO/INSP. BCV17-0139 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ALEXANDER,GARY LE & ALVIN A ALEXANDER REV LIV TR 4929 RIVERSIDE DR SPECIAL MAGISTRATE

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

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

More information

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes ZONING BOARD OF APPEALS Board Members Present: Shane O Connor, Howard Aspinwall, Douglas Hamilton, Douglas Glazier and Ronald King Town Staff Present: Jennifer Rodriguez, Town Planner & Certified Zoning

More information

CITY OF CALLAWAY COMMISSION REGULAR MEETING, OCTOBER 23, 2012, 6: 00 PM MINUTES

CITY OF CALLAWAY COMMISSION REGULAR MEETING, OCTOBER 23, 2012, 6: 00 PM MINUTES CITY OF CALLAWAY COMMISSION REGULAR MEETING, OCTOBER 23, 2012, 6: 00 PM MINUTES Mayor Abbott called the regular meeting of the City Commission to order at 6: 03 p. m. Commissioner Henderson gave the invocation;

More information

ARROWWOOD IMPROVEMENT ASSOCIATION BOARD MEETING MINUTES April 13, 2016

ARROWWOOD IMPROVEMENT ASSOCIATION BOARD MEETING MINUTES April 13, 2016 ARROWWOOD IMPROVEMENT ASSOCIATION BOARD MEETING MINUTES April 13, 2016 I. Call Meeting to Order a. Ms. Fiala called the meeting to order at 7:05 p.m. Audio recording of the meeting was conducted. It was

More information

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

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

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Previously, the sign was between the power poles and the road, which would have been in the public right of way. ROLL CALL Harry Baumgartner, Jr. Angie Dial Jarrod Hahn Bill Horan Richard Kolkman Finley Lane Jerome Markley Keith Masterson Mike Morrissey Tim Rohr John Schuhmacher Michael Lautzenheiser, Jr., Director

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 1, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 1, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 10:00 AM Commission Chambers Civil Service Board Miguel M. de la O, Chairperson Jorge L. Garcia, Chief Examiner

More information

MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, Jessica Scorso. Timothy Bergin. Patrick Kennedy.

MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, Jessica Scorso. Timothy Bergin. Patrick Kennedy. DRAFT MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, 2017 ROLL CALL: Members Present: Eric Prause, Chairman Andy Kidd, Vice Chairman Michael Stebe, Secretary Jessica Scorso

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

More information

SPECIAL MAGISTRATE HEARING THURSDAY, NOVEMBER 29, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: ALAN L. GABRIEL

SPECIAL MAGISTRATE HEARING THURSDAY, NOVEMBER 29, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: ALAN L. GABRIEL CASE # CEO/INSP. BCV18-0075 TANIELU IOSIA JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AZEVEDO,MICHAEL & JOELLE 412 NW 111 AVE SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT

More information

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 The regular meeting of the Town Board of the Town of Covert was held Monday, July 14, 2014 at 7:00 p.m. at the Town of Covert Municipal Building, 8469 South

More information

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Troutman called the meeting to order at 7:00 p.m. ROLL CALL

More information