February 11, :30am

Size: px
Start display at page:

Download "February 11, :30am"

Transcription

1 CONSTRUCTION INDUSTRY LICENSING BOARD Crowne Plaza Tampa Westshore 5303 West Kennedy Boulevard Tampa, FL February 11, :30am Final Action Minutes Approved March 2010 The meeting was called to order by Mr. Mark Pietanza at 8:31 am. Those present were: BOARD MEMBERS Edward Weller Peggy Bailey Don Wilford Elbert Batton Paul Del Vecchio Robert Moody Jr. Mark Pietanza Roy R. Lenois Carl E. Engelmeier James C. Evetts Raymond Holloway Jerry D. Hussey Michelle Kane William S. Sheehan, Chair Jacqueline Watts Wilbert Malphus ABSENT MEMBERS: James Flaherty OTHERS PRESENT G.W. Harrell, Executive Director, DBPR Andy D. Janecek, Government Analyst, DBPR Mandie Wynn, Government Analyst, DBPR Daniel Biggins, Legal Advisor, AGO Carrol Cherry, Legal Advisor, AGO Jeff Kelly, Chief Prosecuting Attorney, DBPR James Fortunas, Prosecuting Attorney, DBPR

2 Mr. Holloway gave the invocation. Ms. Watts led the pledge. The following disciplines were imposed: Case #(s): Kayne Larking Marzetti License #(s): CPC Caribbean Paradise 145 Van Buren Avenue Lake Mary, FL Restitution in the amount of $4, (to Carrington Lloyd Buddo) Probation for 4 years Pay administrative fines in the amount of $2, and costs of $ Case #(s): Kayne Larking Marzetti License #(s): CPC Caribbean Paradise 145 Van Buren Avenue Lake Mary, FL Restitution in the amount of $19, (to Delia Chalas) Probation for 4 years Pay administrative fines in the amount of $6, and costs of $ Case #(s): William David Godek License #(s): CPC057034, CVC56651 Rainforest Pools, Inc Bromfield Drive Ocoee, FL Restitution in the amount of $ (to Teresa Utt) Probation for 4 years Pay administrative fines in the amount of $10, and costs of $ (paid in monthly installments over 4 yrs) Respondent present at hearing Case #(s): Troy R. Krysle License #(s): CCC TSK Exteriors Pro, Inc Old Tampa Hwy Kissimmee, FL 32741

3 Case #(s): Frederick Henry Albright, Jr. License #(s): CCC AJR Roofing, Inc Begonia Street Palm Beach Gardens, FL Respondent present at hearing Case #(s): William Zebrowski License #(s): CCC058019, RC55176 American Quality Roofing, Inc NW 101 Avenue Hollywood, FL Case #(s): Edward Zinkil, Jr. License #(s): CCC Roofing by Zinkil, Inc st Avenue Hollywood, FL Pay administrative fines in the amount of $2, and costs of $ Case #(s): James M. Scardina License #(s): CCC57964 BET Construction and Roofing Services, Inc SW 105 Terrace Miami, FL Case #(s): Robert Kilpatrick License #(s): CCC44024 R-K Roofing, Inc W. Pilaklakaha Ave. Auburndale, FL Case #(s): Gregory Alan Luce License #(s): CPC042907

4 Capital Pools & Spas, Inc West Linebaugh Avenue #F Tampa, FL Restitution in the amount of $5, (to Elizabeth and Brian Donley) or provide proof of satisfaction of civil judgment for Elizabeth and Brian Donley Pay administrative fines in the amount of $5, and costs of $ Case #(s): Gregory Alan Luce License #(s): CPC Capital Pools & Spas, Inc West Linebaugh Avenue #F Tampa, FL Restitution in the amount of $10, (to Randy Doell) Pay administrative fines in the amount of $21, and costs of $ Case #(s): Kelly Scott Meadows License #(s): CFC Majestic Plumbing, Inc. PO Box 192 Candler, FL Satisfaction of civil judgment Pay administrative fines in the amount of $5, and costs of $ Case #(s): Humberto Jose Oliver License #(s): RP Oliver's Pool, Inc West 25th Avenue, Bay 4 Hialeah, FL Pay administrative fines in the amount of $2, and costs of $ Case #(s): Steven Christopher Hamel License #(s): SCC Advanced Construction Enterprises, LLC 1515 Cherry Lake Way Heathrow, FL Restitution in the amount of $ (to Christina Rene Meseron) or obtain an Acknowledgment of Satisfaction from Christina Rene Meseron

5 Pay administrative fines in the amount of $20, and costs of $ Case #(s): Steven Christopher Hamel License #(s): SCC Advanced Construction Enterprises, LLC 1515 Cherry Lake Way Heathrow, FL Restitution in the amount of $4, (to James Fineman) or obtain an Acknowledgment of Satisfaction from James Fineman Pay administrative fines in the amount of $20, and costs of $ Case #(s): Steven Christopher Hamel License #(s): SCC Advanced Construction Enterprises, LLC 1515 Cherry Lake Way Heathrow, FL Restitution in the amount of $22, (to Geneva Love) or obtain an Acknowledgment of Satisfaction from Geneva Love Pay administrative fines in the amount of $33, and costs of $ Case #(s): Max Mazraeh License #(s): CCC , CGC Archway Group, Inc. 522 Heather Brite Circle Apopka, FL Case #(s): Alva Lee Graham License #(s): CGC , CFC Individual PO Box Miramar, FL Proof of satisfaction for civil judgment for Demida/Miami Gardens LLC or obtain an Acknowledgment of Satisfaction from Demida/Miami Gardens LLC Pay administrative fines in the amount of $6, and costs of $ Case #(s): , , , Holly Henri

6 License #(s): CPC , CGC Elegant Reflections 106 Hancock Bridge Parkway, D#15 Cape Coral, FL Case #(s): George Wade Hicks License #(s): CGC , CCC McClung Contracting Inc Birchman Fort Worth, TX Restitution in the amount of $18, (to Dan Jurczak) or obtain an Acknowledgment of Satisfaction from Dan Jurczak Pay administrative fines in the amount of $1, and costs of $ Case #(s): Leonard Rinaldo License #(s): FRO1319 Homecrafters of America, Inc Fountain Bleu Blvd, #205 Miami, FL Restitution in the amount of $67, (to Leo Bly) Pay administrative fines in the amount of $10, and costs of $ Case #(s): Khosrow Taymouri License #(s): CGC041851, CCC Performance General Contractors of Florida 5933 Green Hill Lane Jacksonville, FL Respondent present at hearing without attorney Case #(s): Jose Raul Vargas, Sr. License #(s): CGC , CCC Profasa Corp 4600 SW 154th Place Miami, FL Restitution in the amount of $9, (to Rosario Teresa Landman) or provide proof of satisfaction of civil judgment for Rosario Teresa Landman Pay administrative fines in the amount of $2, and costs of $

7 Case #(s): J. Leslie Wiesen License #(s): CGC J. Leslie Wiesen, Inc NE 10th Place Miami, FL Pay administrative fines in the amount of $31, and costs of $ Case #(s): Albert Jose Valdivia License #(s): CGC59934 Crosswinds Construction-Florida, LLC 2430 Vanderbilt Beach Road, Suite 108, Unit 102 Naples, FL Pay administrative fines in the amount of $2, and costs of $ Case #(s): Johnny C. Taylor License #(s): CBC JCT Builders, Inc West Sunrise Boulevard Ft. Lauderdale, FL Pay administrative fines in the amount of $2, and costs of $ Respondent present at hearing without attorney Case #(s): Patricia Fernandez License #(s): CRC Jaifer Enterprises Corp NW 81st Terrace Coral Springs, FL Case #(s): John William Barker, Jr. License #(s): CGC Epic Building And Development Corp Nalle Grade Road North Ft. Myers, FL Restitution in the amount of $5, (to Edward Dueboay) Probation for 2 years Pay administrative fines in the amount of $5, and costs of $ Respondent present at hearing

8 Case #(s): Aaron Matthew Cady License #(s): CGC Cady Homes & Associates Inc. 701 SW Stoneridge Drive Lake City, FL Case #(s): , , , , , , , , , Fernando Julio Cantens License #(s): CGC Delta Homes, Inc SW 144th St Miami, FL Voluntary Relinquishment Restitution in the amount of $41, (to Rahoof and Zerina Mohamed; ), $52, (to Miguel Brulhart; ), $180, (to Richard Becker; ), $32, (to Larry White; ), $34, (to Dwight Hinds; ), $32, (to Yanira Garcia; ), $48, (to Amer Burbar; ), $15, (to Louie M. Rondao; ), $66, (to Pellegrino and Lidia Maselli; ), $39, (to Jorge Villa; ) Case #(s): , , , , , , , , , , , Fernando Julio Cantens License #(s): CGC Delta Homes, Inc SW 144th St Miami, FL Voluntary Relinquishment Restitution in the amount of $48, (to Clifford Korth; ), $45, (to Miguel Denny; ), $34, (to Claudia Cubillos; ), $55, (to Miguel Cubillos; ), $40, (to Amanda Veloz; ), $49, (to Thomas Welch; ), $184, (to Rafael and Angela Gell; ), $152, (to Kevin and Blanca McDonnell; ), $127, (to Richard Sirois; ), $268, (to Ronald Sirois; ), $15, (to Deborah Ferjiani; ), $18, (to Luis Betances; ) Case #(s): Mark James Cianchetti License #(s): CGC

9 Cianchetti Construction, Inc. 645 Trenia Ann Lane Orange City, FL Restitution in the amount of $58, (to Ethel Thomas) or submit Acknowledgment of Satisfaction from Ethel Thomas Pay administrative fines in the amount of $10, and costs of $ Case #(s): Dario Comuzzi License #(s): CGC Giancobella Corp Royal Grove Way Weston, FL Pay administrative fines in the amount of $2, and costs of $ Case #(s): John Converse License #(s): CGC Contak Builders, Inc. 840 Cherry Tree Road St. Augustine, FL Restitution in the amount of $93, (to tom and Nancy Mould), $100, (to Chris and Cynthia Lagassee), $100, (to Sandy Krebs) Pay administrative fines in the amount of $30, and costs of $1, Case #(s): Charles Peter Di Pietra License #(s): CRC50279 Central Florida Windows & Doors, Inc Blossom Wood Drive Oviedo, FL Stipulation rejected Case #(s): Barry Wayne Geiger License #(s): CGC Individual 1059 Beach Blvd Jacksonville, FL Restitution in the amount of $28, (to Jack Ball) or satisfaction of civil judgment for Jack Ball Pay administrative fines in the amount of $5, and costs of $315.24

10 Case #(s): Restitution in the amount of $16, (to Todd Mackey) Pay administrative fines in the amount of $30, and costs of $ Case #(s): Restitution in the amount of $1, (to Sandra Calhoun) Pay administrative fines in the amount of $15, and costs of $36.20 Case #(s): Restitution in the amount of $26, (to Dixie Lee Vaughn) Pay administrative fines in the amount of $20, and costs of $ Case #(s): Restitution in the amount of $16, (to David Vincent) Pay administrative fines in the amount of $35, and costs of $ Case #(s):

11 Proof of satisfaction of civil judgment to Gene Peterson Pay administrative fines in the amount of $10, and costs of $ Case #(s): Restitution in the amount of $7, (to Lauren and Grace James) Pay administrative fines in the amount of $35, and costs of $ Case #(s): Restitution in the amount of $4, (to Clarence Robertson) Pay administrative fines in the amount of $35, and costs of $ Case #(s): Restitution in the amount of $9, (to Gwenda Gail Adkins) Pay administrative fines in the amount of $33, and costs of $ Case #(s): Restitution in the amount of $59, (to Nancy Taylor) Pay administrative fines in the amount of $10, and costs of $109.99

12 Case #(s): Restitution in the amount of $38, (to Raymond Louis Meulman) Pay administrative fines in the amount of $25, and costs of $ Case #(s): Restitution in the amount of $6, (to Michael and Susan Stephens) Pay administrative fines in the amount of $20, and costs of $ Case #(s): Restitution in the amount of $6, (to Vera Dirnfeld) Pay administrative fines in the amount of $18, and costs of $ Case #(s): Restitution in the amount of $106, (to Curtis Mitchell) Pay administrative fines in the amount of $15, and costs of $ Case #(s):

13 Restitution in the amount of $13, (to Paul E. Kapp) Pay administrative fines in the amount of $20, and costs of $ Case #(s): Restitution in the amount of $11, (to Vita Trematerra) Pay administrative fines in the amount of $20, and costs of $ Case #(s): Restitution in the amount of $111, (to Rodney and Rose Smith) Pay administrative fines in the amount of $30, and costs of $ Case #(s): Restitution in the amount of $41, (to Wolfgang Beimen) Pay administrative fines in the amount of $15, and costs of $ Case #(s): Restitution in the amount of $35, (to Sherri Lynn Williams) Pay administrative fines in the amount of $30, and costs of $105.15

14 Case #(s): , Arturo Guevara License #(s): CBC , CRC57605 MM & A Construction of Florida, Inc West Trapnell Road Plant City, FL Restitution in the amount of $30, (to Kinney L. McGraw and Cherie L. Roberts; ), $32, (to Karin Stoetzer and William Stoetzer) Probation for 4 years Pay administrative fines in the amount of $5, and costs of $ Respondent with attorney Steven Evans present at hearing Case #(s): Matthew Owen Myers License #(s): CBC M.O. Myers General Contracting rd Street, Lot 505 Jacksonville, FL Restitution in the amount of $3, (to James Moore, Jr.) or provide proof of satisfaction of civil judgment for James Moore, Jr. Pay administrative fines in the amount of $5, and costs of $ Case #(s): Peter Rosenberg License #(s): CGC Monopoly Builders Royal Tee Circle Cape Coral, FL Restitution in the amount of $12, (to Maria M. Perry) Probation for 2 years Pay administrative fines in the amount of $18, and costs of $ Case #(s): David Carl Tollman License #(s): CBC Diversified Design Construction, Inc Jonathan Lukas Ct. Orlando, FL Restitution in the amount of $1, (to Gregory R. Wagner) or obtain an Acknowledgment of Satisfaction from Gregory R. Wagner Probation for 2 years Pay administrative fines in the amount of $2, and costs of $256.52

15 February 2010 TOTALS TOTAL RESTITUTION: $2,701, TOTAL ADMINISTRATIVE FINES: $ 672, TOTAL COSTS: $ 13, REVOCATIONS 26 PROBATIONS 07 SUSPENSIONS (NOT STAYED) 00 VOLUNTARY RELINQUISHMENTS 02 With no further business the meeting adjourned at 12:15pm.

The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, FL September 13, :30am

The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, FL September 13, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, FL 33134 305.445.1926 September 13, 2012 8:30am Final Action Minutes Approved March 15, 2013 The meeting was

More information

Casa Monica Hotel 95 Cordova Street St. Augustine, FL August 9, :30am

Casa Monica Hotel 95 Cordova Street St. Augustine, FL August 9, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32084 904.827.1888 August 9, 2012 8:30am Final Action Minutes Approved March 15, 2013 The meeting was called

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

The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am

The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL 32809 407.859.1500 October 10, 2013 8:30am Final Action Minutes Approved January 10, 2014 The

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL (305)

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL (305) STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES Jeb Bush Governor Diane Carr Secretary Division of Professions and

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FL 34474

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FL 34474 STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FL 34474 Jeb Bush Governor

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES Jeb Bush Governor Diane Carr Secretary Division of Professions and

More information

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL 32701 407.834.2400 January 13, 2012 8:30am Final Action Minutes Approved March 16, 2012 The

More information

Gaylord Palms Resort & Convention Center 6000 West Osceola Pkwy Kissimmee, FL July 13, :30am

Gaylord Palms Resort & Convention Center 6000 West Osceola Pkwy Kissimmee, FL July 13, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Gaylord Palms Resort & Convention Center 6000 West Osceola Pkwy Kissimmee, FL 34746 407.586.2000 July 13, 2011 8:30am Approved 8/12/2011 The meeting was called to

More information

Crowne Plaza Jacksonville Riverfront 1201 Riverplace Blvd Jacksonville, FL June 9, :30am

Crowne Plaza Jacksonville Riverfront 1201 Riverplace Blvd Jacksonville, FL June 9, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Crowne Plaza Jacksonville Riverfront 1201 Riverplace Blvd Jacksonville, FL 32207 904.398.8800 June 9, 2011 8:30am Approved on July 15, 2011 The meeting was called

More information

MINUTES FLORIDA BARBERS BOARD CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA Monday, February 8, 2010, 9:00 a.m.

MINUTES FLORIDA BARBERS BOARD CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA Monday, February 8, 2010, 9:00 a.m. MINUTES FLORIDA BARBERS BOARD CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084 Monday, February 8, 2010, 9:00 a.m. The General Business Meeting of the Florida Barbers Board was called to

More information

Tree Service/Certified Arborist Registration Monday, September 10, 2018

Tree Service/Certified Arborist Registration Monday, September 10, 2018 Tree Service/Certified Arborist Registration Monday, September 10, 2018 Expiration Date: 12/17/2018 Registration Number: LR-00069 100% Landscaping Co, Inc 17401 SW 70th Place Southwest Ranches FL 33331

More information

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m. I. CALL TO ORDER GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA 33490 JUNE 18, 2008 10:00 a.m. EST The meeting was called to order at

More information

Registered Lobbyists As of 9/18//2018

Registered Lobbyists As of 9/18//2018 Registered Lobbyists As of 9/18//2018 Lobbyist: Scott E. Backman Expires: September 9, 2019 Subject #3: LAND USE AND ZONING MATTERS (ON BEHALF OF ROD SHELDON OF PREFERRED DEVLOPERS, LLC: LA BOCA PARTNERS,

More information

Hampton Inn & Suites Amelia Island 19 South 2 nd St Fernandina Beach, FL November 10, :30am

Hampton Inn & Suites Amelia Island 19 South 2 nd St Fernandina Beach, FL November 10, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Hampton Inn & Suites Amelia Island 19 South 2 nd St Fernandina Beach, FL 32034 904.491.4911 November 10, 2011 8:30am Approved January 13, 2012 The meeting was called

More information

Registered Lobbyists As of 10/22/2018

Registered Lobbyists As of 10/22/2018 Registered Lobbyists As of 10/22/2018 Lobbyist: Scott E. Backman Expires: September 9, 2019 Subject #3: LAND USE AND ZONING MATTERS (ON BEHALF OF ROD SHELDON OF PREFERRED DEVLOPERS, LLC: LA BOCA PARTNERS,

More information

Board of Rules & Appeals

Board of Rules & Appeals BROWARD COUNTY Board of Rules & Appeals 955 S. Federal Highway, Suite 401, Fort Lauderdale, Florida 33316 Phone (954) 765-4500 Fax: (954) 765-4504 http://www.broward.org/codeappeals.htm BOARD OF RULES

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES December 7, 2017-10:00 A.M. Claude Denson Pepper Bldg., Room 302 111 W Madison Street Tallahassee FL 32399 1. Call to Order, Preliminary Remarks,

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/ USF 3705 Spectrum Blvd Tampa, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Tampa/ USF 3705 Spectrum Blvd Tampa, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Tampa/ USF 3705 Spectrum Blvd Tampa, FL 33612 813.977.7066 April 14 16, 2010 MEETING MINUTES Board Members Present William S. Sheehan, Chair

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES April 1, 2010 10:00 A.M. to 5:00 P.M. Hawthorn Suites Lake Buena Vista 8303 Palm Parkway Orlando, FL 32836 THIS MEETING IS OPEN TO THE PUBLIC 1.

More information

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL January 13, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL 32701 407.834.2400 January 13, 2011 8:30am Final Action Minutes Approved 4/15/2011 The meeting

More information

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen.

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen. Name Procedures sp = space Hyphen If there are two last names with a hyphen between them; key the hyphen. MARY A SMITH-JONES SMITH-JONES MARY A JOHN A SMITH JONES SMITHspJONES MARY A Apostrophe An apostrophe

More information

D Check here if PTY has disbanded

D Check here if PTY has disbanded CAMPAIGN TREASURER'S REPORT SUMMARY (1) (2) KLEIN, MARTIN I. Name 1060 North Ocean Boulevard Address (number and street) Palm Beach, FL 33480 City, State, Zip Code D Check here if address has changed (4)

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES August 6, 2015-10:00 A.M. Hilton Orlando/Altamonte Springs 350 S Northlake Blvd Altamonte Springs FL 32701 THIS MEETING IS OPEN TO THE PUBLIC 1.

More information

City of Tampa Approved Lender List

City of Tampa Approved Lender List First Name Last Name Organization Address E-mail Address Alvin Sheriff Caliber Home Loans Austin Richardson FEMBI Mortgage Brian Finucane Home Access Financial Caleb Hayes Waterstone Mortgage Corporation

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES February 7, 2019-10:00 A.M. Claude Denson Pepper Bldg., Room G-01 111 W Madison Street Tallahassee FL 32399 THIS MEETING IS OPEN TO THE PUBLIC 1.

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD

More information

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE

IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE IN THE CHANCERY COURT FOR SULLIVAN COUNTY AT BRISTOL, TENNESSEE CITY OF BRISTOL, TENNESSEE ) A Municipal Corporation, ) in Sullivan County, Tennessee ) ) Plaintiff, ) ) Civil Action No. _18CB-26356(C)_

More information

AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES October 2, :00 A.M. Embassy Suites Tampa/Brandon Palm River Road Tampa FL 33619

AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES October 2, :00 A.M. Embassy Suites Tampa/Brandon Palm River Road Tampa FL 33619 AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES October 2, 2014 10:00 A.M. Embassy Suites Tampa/Brandon 10220 Palm River Road Tampa FL 33619 1. Call to Order, Preliminary Remarks and Roll Call

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

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018

Kentucky Angel Investment Act Investment Summary 2018 Updated as of 6/4/2018 Kentucky Angel Act Summary 2018 Updated as of 6/4/2018 Projected Atalo Holdings, Inc. Needham, Phil D. Clark Bioscience 05/31/2018 Awaiting $112,500 - - Atalo Holdings, Inc. Halecky, Benedicta M. Clark

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES June 28, 2012 10:00 A.M. Department of Financial Services 2020 Capital Circle SE, Alexander Bldg #230 Tallahassee, FL 32301 1. Call to Order, Preliminary

More information

JJ Richard Cottone v. Kenneth C. Jenne, II

JJ Richard Cottone v. Kenneth C. Jenne, II United States Court of Appeals for the Eleventh Circuit 56 Forsyth Street, N.W. Atlanta, GA 30303-2289 (404) 335-6100 02-14529-JJ Richard Cottone v. Kenneth C. Jenne, II Closed Docket #: 02-14529-JJ Short

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

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9

Higher Education - Administrative Accountability Report Special Provisions, Sec. 5 FY2012. Page 1 of 9 Non salary FY 2012 Non- Hector Balcazar Professor and Regional Dean General Revenue $71,734 0.70% $0 $0 $0 $0 $20,000 $0 $91,734 Supplement - Regional Dean Restricted $57,053-0.70% $0 $0 $0 $0 $0 $0 $57,053

More information

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002

MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 MINUTES OF THE BOARD OF FIRE AND POLICE PENSION COMMISSIONERS MEETING OF MAY 16, 2002 The Board of Fire and Police Pension Commissioners of the City of Los Angeles met in Room 800, 360 East Second Street,

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES October 1, 2015-10:00 A.M. Embassy Suites Fort Myers - Estero 10450 Corkscrew Commons Drive Estero FL 33928 THIS MEETING IS OPEN TO THE PUBLIC 1.

More information

ASHEVILLEIBRYSON CITY DIVISIONS

ASHEVILLEIBRYSON CITY DIVISIONS IN RE: ASHEVILLEIBRYSON CITY DIVISIONS Michael Allan Blair and Elizabeth Wood Blair Timothy Leon Bradford and Carrie Sue Bradford Henry Wayne Broome and Patricia Moe Broome Rhonda Leona Burrell Gregory

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES February 2, 2017-10:00 A.M. Department of Financial Services 2020 Capital Circle SE, Alexander Bldg. #230 Tallahassee FL 32301 THIS MEETING IS OPEN

More information

IN THE SUPREME COURT OF FLORIDA

IN THE SUPREME COURT OF FLORIDA Filing # 15330977 Electronically Filed 06/27/2014 01:33:28 PM RECEIVED, 6/27/2014 13:38:48, John A. Tomasino, Clerk, Supreme Court MARVIN CASTELLANOS, IN THE SUPREME COURT OF FLORIDA vs. Petitioner, NEXT

More information

PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 ELECTRICAL BOARD DATES FOR 2016

PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 ELECTRICAL BOARD DATES FOR 2016 PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 Board Plumbing - 9am Mechanical 10 am Board Meeting date Applicant's deadline before Board meeting Agenda s Due January 27, 2016 January 13, 2016

More information

CAMPAIGN TREASURER'S REPORT SUMMARY

CAMPAIGN TREASURER'S REPORT SUMMARY (1) (2) Name FLORDA DEPARTMENT OF STATE Post Office Box 8212 Address (number and street) DVSON OF ELECTONS CAMPAGN TREASURER'S REPORT SUMMARY CHECK F ADDRESS HAS CHANGED (3) D : OFFCE USE ONLY (4) Check

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

PROBABLE CAUSE PANEL MEETING AUGUST 28, 2017 PANEL MEMBERS: HALL, SMITH & RODRIGUEZ

PROBABLE CAUSE PANEL MEETING AUGUST 28, 2017 PANEL MEMBERS: HALL, SMITH & RODRIGUEZ PROBABLE CAUSE PANEL MEETING AUGUST 28, 2017 PANEL MEMBERS: HALL, SMITH & RODRIGUEZ NOTE: To obtain additional information on the cases listed below, the web address is www.myfloridalicense.com then click

More information

THIS MEETING IS OPEN TO THE PUBLIC

THIS MEETING IS OPEN TO THE PUBLIC AMENDED AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES June 26, 2014-10:00 A.M. Department of Financial Services 2020 Capital Circle SE, Alexander Bldg #230 Tallahassee, FL 32301 1. Call to Order,

More information

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual

May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 05:46 PM Tax Sale Listing By Block/Lot/Qual May 14, 2015 MAURICE RIVER TOWNSHIP Page No: 1 Range: Block: First to Last Report Type: Detail Print Cert Num: N Print Costs: Y Lot: Print Lien Holder: N Qual: Include: Tax: Y Water: Y Sewer: Y Electric:

More information

Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List

Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List Southeast Missouri State University Tax Sheltered Annuity Investment Vendor s List 403(b) Tax Deferred Annuities and 457 Deferred Compensation 1. ING (formerly AETNA) Finch & Marchbanks, LLC William Rock

More information

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT

BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT BEFORE THE OFFICE OF ADMINISTRATIVE HEARINGS STATE OF OREGON for the WATER RESOURCES DEPARTMENT In the Matter of the Determination of the Relative Rights of the Waters of the Klamath River, a Tributary

More information

DeDt. Appeals. Admin. Code. Other

DeDt. Appeals. Admin. Code. Other Lee Board Of Commissioners Agenda Item Summary Blue Sheet No. bbgr, I. ACTION REQUESTEDlPURPOSE: Request Board of Commissioners approve payment af Delinquent Tax overbid money to the claimant. Pursuant

More information

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16 Case 9:16-bk-04221 Doc 1 Filed 05/16/16 Page 1 of 10 Fill in this information to identify your case: United States Bankruptcy Court for the: MIDDLE DISTRICT OF FLORIDA Case number (if known) Chapter 11

More information

2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION MASSACHUSETTS BAY INSURANCE COMPANY (HANOVER INSURANCE COMPANIES)

2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION MASSACHUSETTS BAY INSURANCE COMPANY (HANOVER INSURANCE COMPANIES) 2000 PROPERTY AND CASUALTY TARGET MARKET CONDUCT EXAMINATION OF MASSACHUSETTS BAY INSURANCE COMPANY (HANOVER INSURANCE COMPANIES) BY THE FLORIDA DEPARTMENT OF INSURANCE FILED DATE: 10/23/01 TABLE OF CONTENTS

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20080563 $ 225.00 A20080563 523400-239-016-0001-014-000-0000 23 SIGN POST Rd BRIAN & DRUSILLA KING Test Pit / Perc Test Review P20090062 4/8/2009 $ 62.40 A20090062 523400-279-015-0001-025-000-0000 11

More information

Florida Department of Transportation Toll Facilities Toll Rates for SunPass, Cash and TOLL-BY-PLATE. Alligator Alley (Everglades Parkway)

Florida Department of Transportation Toll Facilities Toll Rates for SunPass, Cash and TOLL-BY-PLATE. Alligator Alley (Everglades Parkway) Florida Department of Transportation Toll Facilities Alligator Alley (Everglades Parkway) 25 - EAST TOLL PLAZA $2.94 $5.88 $8.82 $11.76 $2.94 $3.25 $6.50 $9.75 $13.00 $3.25 100 - WEST TOLL PLAZA $2.94

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, April 19, 2018

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, April 19, 2018 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, April 19, 2018 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, June 18, June 18, 2014 Education Session

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Wednesday, June 18, June 18, 2014 Education Session PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Wednesday, June 18, 2014 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

TABLE OF CONTENTS. Introduction and Overview Charles D. Friedstat, Moderator Donna g. Claire Robert E. Wilcox

TABLE OF CONTENTS. Introduction and Overview Charles D. Friedstat, Moderator Donna g. Claire Robert E. Wilcox 1997 VALUATION ACTUARY SYMPOSIUM PROCEEDINGS TABLE OF CONTENTS TITLE PAGE Session 1: Session 2: Session 3: Session 4: Session 5: Session 7: Session 8: Introduction and Overview Charles D. Friedstat, Moderator

More information

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

November 16, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT November 16, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

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

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING MEETING DATE: November 14, 2006 MEETING TIME: 6:30 PM 315 East Kennedy Boulevard, 3 rd Floor, City Council Chambers ACTION AGENDA SILENT ROLL

More information

ADVISORY COMMITTEE NEW MEMBER ORIENTATION

ADVISORY COMMITTEE NEW MEMBER ORIENTATION ADVISORY COMMITTEE NEW MEMBER ORIENTATION Purpose 1. The Law Steve Lundy Strategy 1. Mission & Journey Timothy Johnson Structure 1. Organizational Chart 2. Facts-at-a-Glance 3. Consultant & PFPF Staff

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

PLEASE POST FOR EMPLOYEE VIEWING

PLEASE POST FOR EMPLOYEE VIEWING STANISLAUS COUNTY Phone (209) 525-6393 EMPLOYEES RETIREMENT ASSOCIATION Fax (209) 558-4976 832 12th Street, Suite 600 www.stancera.org Modesto, CA 95354 e-mail: retirement@stancera.org MAIL: P.O Box 3150,

More information

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

October 5, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT October 5, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

Filing # E-Filed 06/23/ :23:30 PM

Filing # E-Filed 06/23/ :23:30 PM Filing # 58188649 E-Filed 06/23/2017 02:23:30 PM IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA CASE NO. 07-43672 (CA 09) STATE OF FLORIDA, OFFICE OF FINANCIAL

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

PROGRAM EFFICIENCY 1 BR 2 BR 3 BR 4 BR 5 BR 6 BR

PROGRAM EFFICIENCY 1 BR 2 BR 3 BR 4 BR 5 BR 6 BR Cape Coral-Fort Myers, FL MSA HOUSING TRUST FUND RENT 335 358 519 681 843 1005 1167 30% RENT LIMIT 335 358 430 496 555 611 668 Crestview-Fort Walton Beach-Destin, FL M Crestview-Fort Walton Beach-Destin,

More information

1. Call to Order, Preliminary Remarks, and Roll Call. 2. Action on the Minutes A. October 4, 2018 B. November 1, 2018

1. Call to Order, Preliminary Remarks, and Roll Call. 2. Action on the Minutes A. October 4, 2018 B. November 1, 2018 AGENDA BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES December 6, 2018-10:00 A.M. Embassy Suites by Hilton Jacksonville Baymeadows 9300 Baymeadows Road Jacksonville FL 32256 THIS MEETING IS OPEN TO THE

More information

Filing # E-Filed 08/27/ :14:20 AM

Filing # E-Filed 08/27/ :14:20 AM Filing # 31377331 E-Filed 08/27/2015 10:14:20 AM IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA CASE NO. 07-43672 (CA 09) STATE OF FLORIDA, OFFICE OF FINANCIAL

More information

IGT TAP October 13, :00 p.m. - 3:00 p.m. Meeting Minutes

IGT TAP October 13, :00 p.m. - 3:00 p.m. Meeting Minutes CHARLIE CRIST GOVERNOR Better Health Care for all Floridians IGT TAP October 13, 2010 1:00 p.m. - 3:00 p.m. Meeting Minutes ELIZABETH DUDEK SECRETARY IGT TAP Members Present 1. Kevin Kearns 2. Tom Wilfong

More information

HALIFAX REGIONAL MUNICIPALITY SPECIAL PENSION COMMITTEE MEETING

HALIFAX REGIONAL MUNICIPALITY SPECIAL PENSION COMMITTEE MEETING HALIFAX REGIONAL MUNICIPALITY SPECIAL PENSION COMMITTEE MEETING Wednesday, July 15, 2015 Halifax Central Library, 5440 Spring Garden Road, Halifax, NS Creative Lab Room 9:30 a.m. 2:00 p.m. MEMBERS: Andrew

More information

COMMISSIONERS OF PUBLIC WORKS Minutes of March 22, 2012

COMMISSIONERS OF PUBLIC WORKS Minutes of March 22, 2012 COMMISSIONERS OF PUBLIC WORKS The regular meeting of the Board of Commissioners of Public Works was held on Thursday, March 22, 2012 at 10:00 a.m., in the Boardroom at 121 West Court Avenue. In attendance:

More information

THE FLORIDA BAR 2010 MERIT RETENTION POLL HAVE CONSIDERABLE KNOWLEDGE HAVE LIMITED KNOWLEDGE GRAND TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL RETAIN NOT RETAIN TOTAL JUDGE # % # % # # % # %

More information

City of Tampa Approved Lender List. 146 W. Robertson St., Ste , Brandon, FL 33511

City of Tampa Approved Lender List. 146 W. Robertson St., Ste , Brandon, FL 33511 First Name Last Name Organization Address E-mail Address Albert Franco Wells Fargo Home Mortgage 7323 Park Blvd., Pinellas Park, FL 33781 albert.franco@wellsfargo.com Andrew Arabelle Alfonso DeObaldia

More information

2016 TAX YEAR TANGIBLE PERSONAL PROPERTY ERRORS AND INSOLVENCIES REPORT

2016 TAX YEAR TANGIBLE PERSONAL PROPERTY ERRORS AND INSOLVENCIES REPORT Page 1 of 7 2016 TAX YEAR TANGIBLE PERSONAL PROPERTY ERRORS AND INSOLVENCIES REPORT Presented to the Mayor and County Commissioners Broward County, Florida by the Finance and Administrative Services Department

More information

PLAINTIFFS NOTICE OF SUPPLEMENTAL AUTHORITY. Plaintiffs P & S Associates, General Partnership ( P&S ), S & P Associates, General

PLAINTIFFS NOTICE OF SUPPLEMENTAL AUTHORITY. Plaintiffs P & S Associates, General Partnership ( P&S ), S & P Associates, General Filing # 12951235 Electronically Filed 04/25/2014 03:16:21 PM IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT, IN AND FOR BROWARD COUNTY, FLORIDA Case No: 12-034123(07) Complex Litigation Unit

More information

SPECIAL MAGISTRATE HEARING THURSDAY, JANUARY 10, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT

SPECIAL MAGISTRATE HEARING THURSDAY, JANUARY 10, 2019 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT CASE # CEO/INSP. BCV17-0143 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS FAROUN,FAWZI 4933 NW 81 AVE SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT DISPOSITION

More information

$23,000,000 (not-to-exceed amount) Shedd Aquarium Society

$23,000,000 (not-to-exceed amount) Shedd Aquarium Society $22,945,000 FINAL ISSUANCE AMOUNT CLOSED 7/24/2015 PAB CONDUIT July 9, 2015 REQUEST $23,000,000 (not-to-exceed amount) Shedd Aquarium Society Purpose: Proceeds of the Bond will be used by the Shedd Aquarium

More information

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items)

Loan Originator MarketShare Report Sample Q Plymouth County Residential Loans YEAR (Multiple Items) YEAR 2013.00000 USEGRP RES COUNTY Plymouth MONTH (Multiple Items) Values Row Labels Count of MORTGAGE Sum of MORTGAGE2 22351 33 11,986,450 Thomas Augustus Digan Jr. 33 11,986,450 508-850-4100 33 11,986,450

More information

BEACHSIDE REDEVELOPMENT COMMITTEE

BEACHSIDE REDEVELOPMENT COMMITTEE 1 BEACHSIDE REDEVELOPMENT COMMITTEE 2 ORIENTATION MEETING 3 WEDNESDAY, JUNE 28, 2017 4 5 In Attendance 6 John Albright, Member 7 Rodney Cruise, Member 8 Tony Grippa, Member 9 Aaron Delgado, Member 10 Maryam

More information

INTERNATIONAL SALES LIMITED. / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: CREDITSAFE. Country. Currency: GBP.

INTERNATIONAL SALES LIMITED. / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: CREDITSAFE. Country. Currency: GBP. INTERNATIONAL SALES LTD / / Report Date: 12/28/2017 8:14:32 PM Transaction Id #: 12345 CREDITSAFE Country: Currency: GBP Company Summary Business Name Country Safenumber INTERNATIONAL SALES LIMITED UNITED

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

Probable Cause Panel Meeting June 27, 2008

Probable Cause Panel Meeting June 27, 2008 Probable Cause Panel Meeting June 27, 2008 On June 27, 2008, in Disciplinary Cases, by Smith Thompson Law June 27, 2008 I. Unlicensed Cases A&M Architectural Design, P.A. Ana M. Mashraghi Case No. 2008-009674

More information

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note

Official Docket. Court of Appeal, Third Circuit State of Louisiana Lake Charles. Please Note Posted: 07/24/18 Please Note (1) Attorneys wishing to submit their case on briefs are requested to notify the Clerk's Office before the hearing date. (2) Please let us know if there is an error in spelling

More information

David R. Thompson - Presiding Officer C. David Schneider - Co-Presiding Officer Elizabeth Trop-Roberts Cristina Basso Pamela Bondurant

David R. Thompson - Presiding Officer C. David Schneider - Co-Presiding Officer Elizabeth Trop-Roberts Cristina Basso Pamela Bondurant State of Florida Agenda Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, Florida 32701 (407) 834-2400 8:30 AM THE MEETING IS OPEN TO THE PUBLIC. The following members of the shall constitute

More information

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006 KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

The School Board Of Broward County, Florida Benefits Department 7770 West Oakland Park Blvd., Sunrise, FL 33351

The School Board Of Broward County, Florida Benefits Department 7770 West Oakland Park Blvd., Sunrise, FL 33351 The School Board Of Broward County, Florida Benefits Department 7770 West Oakland Park Blvd., Sunrise, FL 33351 Phone: 754-321-3100 Fax: 754-321-3280 VOLUNTARY SUPPLEMENTAL INSURANCE 05/17/17 The following

More information

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 14 ARCARO ROBERT 371 LONGFELLOW DR WEATON IL 60187 D02242015P000229 2014 Date: 57.92 Parcel: 02-12-27-1829-0180-0140 Ctrl#: 6731 Processed: TDA - Tax Deed District: Unincorporated

More information

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL November 11, :30am

Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL November 11, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Drive Altamonte Springs, FL 32701 407.834.2400 November 11, 2010 8:30am Final Action Minutes Approved 3/12/2011 The meeting

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

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT

June 29, Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT June 29, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: director@fasb.org Re: Proposed Accounting Standards

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION. CASE NO ALTONAGA/Turnoff

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION. CASE NO ALTONAGA/Turnoff Blaszkowski et al v. Mars Inc. et al Doc. 26 Case 1:07-cv-21221-CMA Document 26 Entered on FLSD Docket 06/04/2007 Page 1 of 5 RENEE BLASZKOWSKI, AMY HOLLUB and PATRICIA DAVIS, individually and on behalf

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. Monetary. Expenditures $ I. Office Account $ I 1. Total Monetary $

CAMPAIGN TREASURER'S REPORT SUMMARY. Monetary. Expenditures $ I. Office Account $ I 1. Total Monetary $ CAMPAGN TREASURER'S REPORT SUMMARY (1) Gary Resnick OFFCE USE ONLY Name (2) 2800 NW 10 Avenue Address (number and street) City, State, Zip Code 0 -w...- Check here if address has changed (3) 1&1' ~ECEV~

More information

HUNTERDON COUNTY CONTESTS

HUNTERDON COUNTY CONTESTS HUNTERDON COUNTY CONTESTS SHERIFF-3 Year TERM- VOTE FOR ONE Frederick W. Brown SHERIFF-3 Year TERM- VOTE FOR ONE COUNTY CLERK-5 Year TERM- VOTE FOR ONE Mary H. Melfi COUNTY CLERK-5 Year TERM- VOTE FOR

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells STATE OF NEVADA STATE CONTRACTORS

More information

HQ Global Education, Inc.

HQ Global Education, Inc. HQ Global Education, Inc. OTC Pink Basic Disclosure For the Three (3) Months Ended March 31, 2018 1) Name of the issuer and its predecessors (if any) 2 2) Address of the issuer s principal executive offices

More information

Regular Meeting January 23, 2019

Regular Meeting January 23, 2019 228 Regular Meeting January 23, 2019 The Taunton Retirement Board (the Board ) met at 1:05 p.m. today at 104 Dean Street, Suite 203, Taunton, MA with Chairperson Ann Marie Hebert presiding and board members

More information

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA MEMORANDUM

THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA MEMORANDUM ENC. October 4, 2011 MATERIALS MANAGEMENT DEPARTMENT 101 OLD VENICE ROAD OSPREY, FLORIDA 34229 TELEPHONE (941) 486-2183 FAX (941) 486-2188 MEMORANDUM TO: FROM: TITLE: Members of the School Board Lori White,

More information

$ FACTS ABOUT FLORIDA: WAGE STATE FACTS HOUSING MOST EXPENSIVE AREAS WAGE RANKING

$ FACTS ABOUT FLORIDA: WAGE STATE FACTS HOUSING MOST EXPENSIVE AREAS WAGE RANKING STATE #16 * RANKING In Florida, the Fair Market Rent () for a two-bedroom apartment is $1,118. In order this level of and utilities without paying more than 30% of income on housing a household must earn

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