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

Size: px
Start display at page:

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

Transcription

1 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 Schuyler, Chairman, and the following were present: 1. ROLL CALL Judi Schuyler, Chairman Clyde Taylor, Vice Chairman Jack Capra Martha Mickler Ron McDonald Stephen Simmons CeCe Reigle - Absent Staff Present: Denise May, Esq., Assistant City Attorney David Birchim, Director, Planning & Building Department Richard Schauland, Code Enforcement Manager & Building Official Curtis Boles, Code Enforcement Inspector Robert Vanmierop, Code Enforcement Inspector Sandra Partin, Administrative Coordinator, Recording 2. SWEARING IN OF CITY STAFF (None) City Staff was Sworn in. 3. APPROVAL OF MINUTES (April 12, 2016) Ms. Mickler MOVED to approve the minutes. The motion was seconded by Mr. Capra and approved by a unanimous voice vote. 4. DISCLOSURE OF EX-PARTE COMMUNICATIONS 5. GENERAL PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA 6. VARIANCES/TREE REMOVAL Item 6 (a) Renee C. Caira 55 Avista Circle Removal of a Cedar tree City Code Chapter 25, Section Mr. Boles reported the following: Applicant was requesting to remove two cedar trees that had been denied due to size Applicant obtained an arborist report as directed during her appeal. The report revealed that one cedar tree had a 30 degree

2 lean towards the neighbor s house and was in severe decline Applicant was present for questions Ms. Schuyler asked for clarification on whether the arborist report gave same recommendations as staff. Mr. Boles responded affirmatively. Renee Caira, 55 Avista Circle, was present and testified to the following: The second cedar tree was 45 feet tall and she was concerned the tree may fall on her or her neighbor s houses She preferred not to replace the trees, but was willing to donate to the Tree Mitigation Fund Ms. Mickler was concerned with the removal of the healthier tree. She was in favor of removing the unhealthy tree as recommended by the arborist. Ms. Caira explained that the cost of trimming the tree per year would be burdensome, and she feared the tree would fall. Mr. Capra asked if the letter received from the neighbor was in reference to the damaged tree. Ms. Caira answered affirmatively. Ms. Schuyler MOVED to APPROVE the removal of the failing tree while the other be pruned and maintained with the requirement that the applicant donate to the Tree Mitigation Fund to meet replacement requirements. The motion was SECONDED by Ms. Mickler. Mr. Simmons commented that he was not in favor of donation to the tree fund as a first option for mitigation. Ms. Schuyler AMENDED her to APPROVE the removal of the failing tree while the other be pruned and maintained with the requirement that the applicant follow applicable city ordinance to meet replacement requirements. The motion was WITHDRAWN by Ms. Schuyler after discussion. Ms. Caira expressed concern for the replacement as she was limited on space. Mrs. Schuyler asked who made the decision of whether she could replace or pay into the tree mitigation. Mr. Taylor felt that paying into the Tree Mitigation Fund was not adequate compensation for the loss of the tree. Mr. Birchim explained the tree replacement procedures. Mr. Simmons commented that he had no concrete evidence that replacement of the trees was not feasible on the property. 2

3 Mr. Birchim stated that the arborist could provide a recommendation regarding whether the property would accommodate tree replacement, and staff could require replacement or donation based on that recommendation. Ms. Schuyler MOVED to allow removal of the failing tree, maintenance of the healthy tree, with two cedar tree replacements unless there is not enough space on the property, as reported by an arborist, in which case she will donate $500 into the tree fund which is $250 per tree. The motion was SECONDED by Ms. Mickler. Ms. Schuyler WITHDREW the previous motion after further discussion. Mr. Taylor commented that the trees served to protect and he was not in favor of removing the trees. He noted there was no indication that the tree was in imminent danger of falling. Ms. Caira commented that the arborist report declared the tree to be a danger. She stated she would be responsible for the damage to her neighbor s property. Mr. McDonald asked if the diseased tree could be replaced and for the second replacement be paid in lieu of to the tree fund. There was further discussion regarding the information necessary to approve or deny the tree removal. Mr. Simmons MOVED to DENY the removal of the non-diseased tree and APPROVE the removal of the fair but diseased tree with a replacement requirement of 2 for 1. If the applicant stipulates that she is unable to meet replacement on the property, then second application would be submitted with arborist report supporting the replacement hardship and one of replacement requirements would be met by donating to the Tree Mitigation Fund. The motion was SECONDED by Mr. Capra. VOTE ON AYES: Simmons, Capra, Schuyler, Taylor, Mickler, McDonald NAYES: NONE APPROVED UNANIMOUSLY Item 6 (b) Jonathan Stamps 35 Madeore Street Removal of a Oak tree. City Code, Chapter 25, Section Mr. Boles reported that the applicant had withdrawn the application. Ms. Schuyler MOVED to close case Motion was SECONDED by Mr. McDonald. 3

4 VOTE ON AYES: Schuyler, McDonald, Taylor, Capra, Mickler, Simmons NAYES: NONE APPROVED UNANIMOULSY 7. REVIEW OF PREVIOUSLY HEARD CASES Item 7 (a) Blake F. Deal, III 7 Bridge Street City Code, Chapter 17, Section City Code, Chapter 28, Section Operating a wedding-hall, chapel with exterior garden, reception area inside Historic Preservation District (HP-1). Mr. Birchim reported the following: The property was zoned Historic Preservation-One which does not allow special event venue or wedding venue businesses The HP-1 Zoning District permitted the following: o Single-family residences o monthly or greater rental dwelling units o accessory apartments o apartments and duplexes The HP-1 Zoning District allowed the following as uses by exception which must be approved by the Planning and Zoning Board: o Public administrative and service facilities o Structures and uses limited to business offices, museums, and housing for employees o Churches o Schools o Not-for-profit museums o Not-for-profit libraries On November 9, 2015 a complaint was filed that a wedding event venue business was operating at 7 Bridge Street. On January 24, 2016, February 20, 2016, and March 19, 2016, City Code Enforcement Officer Robert Vanmierop observed events taking place on the property On April 12, 2016 the CEAAB reviewed case and found that a wedding event venue business was operating at 7 Bridge street without a Business Tax Receipt and in violation of the HP-1 Zoning District. No fine was levied, but a fine of $250 per day was to be imposed should the violation continue. Staff requested the case be closed in order to provide a record of that decision in order to open a new case to address the violations of this order for wedding events that took place after April 12, 2016 which was item 8(b) on the Agenda Dennis Bayer commented that Mr. Deal had requested the case be continued until the next hearing as he would be out of town. 4

5 Ms. May addressed the Board that the respondent had the opportunity to be heard. Mr. Capra commented that staff had received a letter stating that the appeal had been filed and he was not in favor of continuing the case. There was discussion regarding whether the City had received a Notice of Appeal to which Ms. May answered negatively. Nancy McAlum, 22 Dufferin Street, was present on behalf of Mr. Deal. She requested that the hearing be postponed. Public hearing was opened. BJ Kalaidi, 8 Newcomb Street, agreed with Mr. Simmons that the case should be closed so the others could be heard. Wendy Gowen, 5 Tremerton Street, stated that she had witnessed other events and the property was still being advertised as a wedding venue. Public hearing was closed. The Board and Staff discussed the difference between continuing occurrences of a violation and repeat violations and the associated fines in regard to closing the case. Mr. Taylor MOVED to CLOSE case upon staff recommendation without imposing any fine. The motion was SECONDED by Mr. Simmons. VOTE ON AYES: Taylor, Simmons, Schuyler, Mickler, McDonald NAYES: Capra PASSED 5/6 Item 7 (b) New Venture Time, Inc. 10 Anastasia Boulevard City Code, Chapter 3, Section 3-24 Vacant on-site sign and sign structures prohibited. Mr. Birchim reported the following: Staff found the structure in violation of City Code and gave the owner time to go before the Historic Architectural Review Board (HARB) for a Variance within the Anastasia Boulevard Entry Corridor On April 21, 2016, HARB denied the application and the property owner indicated that he would appeal the decision to the City Commission. Staff asked to continue the case to June 14, 2016 to allow the applicant opportunity to appeal the HARB s decision. Mr. Taylor moved to continue case to the June 14, 2016 meeting. The motion was seconded by Ms. Schuyler. 5

6 VOTE ON AYES: Taylor, Schuyler, Capra, Mickler, McDonald, Simmons NAYES: NONE CARRIED UNANIMOUSLY 8. REVIEW OF NEW CASES Item 8 (a) John Farrell 92 Smith Street City Code, Chapter 19, Section 19-4 City Code, Chapter 8, Section Request reduction of fines on acquired property. Mr. Schauland reported the following: The property at 92 Smith Street had two outstanding liens with the City of St. Augustine totaling $18,200 ($15,750 fines and $2,450 abatement) Case : o On August 14, 2012 the CEAAB found the case in violation of overgrown weeds and grass and an unsafe building open to trespass and issued an order finding violation and approving abatement authorizing a fine amount of $250 per day beginning on August 15, 2012 and each day thereafter o On October 9, 2012, the CEAAB approved order imposing penalties and lien on the amount of $10,400 ($8,750 fine and $1,650 abatement) Case o On August 12, 2014 the CEAAB found the case in violation of being overgrown with weeds and grass and issued an order finding violation authorizing a fine in the amount of $250 per day be imposed beginning August 28, 2014 and each day thereafter of continued violation o On September 9, 2014 the CEAAB issued order authorizing abatement and imposing a lien in the amount of $7,800 ($7,000 fine and $800 abatement) The subject property had been sold with liens attached and the new owner was requesting a reduction Per Florida Statute (4) a certified copy of such order may be recorded in the public records of the county and shall constitute notice to any subsequent purchasers, successors, in interest, or assign if the violation concerns real property, and the findings therein shall be binding upon the violator and, if the violation concerns real property, and subsequent purchasers, successors in interest, or assigns Per Florida Statute (2)(c) An enforcement Board may 6

7 reduce a fine imposed pursuant to this section Mr. Birchim stated that staff had no recommendation and requested the Board s opinion on the matter. John Farrell, 4330 Craftsbury Drive, New Port Richie, was present and testified to the following: He intended to live in the structure with his two children He cleaned and painted the property and pulled an exploratory permit to start fixing the structure He purchased the property knowing there were fines for $27,000 and pulled permits for the renovation He plans renovation in an amount around $50,000-$60,000 using materials he had acquired and doing the work himself He has medical bills totaling $1,500 per month He would like the amount reduced down to the original fine, but would consider any offer made by the Board The Board expressed understanding of both the property owner s situation and the imposed liens. Public hearing was opened BJ Kalaidi, 8 Newcomb, Street stated that due diligence must be done. She was concerned with area properties deteriorating, but also expected the Board to enforce the ordinances. Mr. Taylor asked if the City had ever foreclosed on the property to which staff answered negatively. Mr. Simmons MOVED to DENY a reduction in assessments. The motion FAILED for lack of a second. Mr. Farrell asked if payment options were available. Ms. May stated that payment installments could be arranged. Mr. Capra MOVED to APPROVE a reduction in fines in the amount of 1/3 of the total fines and abatements for both assessments. Motion was SECONDED by Ms. Schuyler. The Board discussed: The purpose of fines to encourage compliance Protecting past liens as a way for the City to leverage compliance and cover abatement costs Creating a payment installment plan to ease hardship for the property owner VOTE ON AYES: Capra, Schuyler, Taylor, McDonald NAYES: Mickler, Simmons 7

8 Item 6 (b) Blake F. Deal, III 7 Bridge Street City Code, Chapter 17, Section City Code, Chapter 28, Section Failure to cease and desist operation of a wedding-hall, chapel with exterior garden, reception area inside Historic Preservation District (HP-1). Mr. Birchim reported the following: On April 12, 2016, CEAAB reviewed Case and found that a wedding venue business was operating at 7 Bridge Street without a business tax receipt and in violation of HP- 1 Zoning and the case was just closed On April 16, 2016 City Code Enforcement Officer Robert Vanmierop observed a wedding taking place at 7 Bridge Street of which photographs were included in the agenda packet On April 16, 2016 a citizen complaint was also filed regarding the wedding event The property owner has requested a continuance of the case until the June 15, 2016 meeting Staff asked the Board to acknowledge that the violation occurred and to levy a fine of $250 Robert Vanmierop testified the following: On April 16, 2016 he observed a violation at 7 Bridge Street. Photographs were taken and included in the Board s packets The Board clarified that staff was requesting one fine of $250 for the April 16, 2016 violation and not a continuous daily fine. Mr. Birchim answered affirmatively. Mr. Bayer stated that it was difficult to defend the argument of continual fines running past the actual day of violation. Mr. Capra asked for clarification of what the recurring fines would be. Mr. Bayer responded that any repeat violations following the April 16, 2016 violation would be considered a repeat violation, which allowed for a fine of up to $500 per violation. Mr. Vanmierop stated that the only subsequent violation he was aware of was on April 16, Mr. Simmons asked Mr. Vanmierop to identify the photographs presented in the Board s packets. Mr. Vanmierop described the photographs as requested. Mr. Simmons asked how long Mr. Vanmierop had stayed at the site. Mr. Vanmierop reported that he had remained at the site for approximately seven minutes. 8

9 Public comment was opened. Earl Stratton, 56 Marine Street, testified that at 10 a.m. the morning of April 16, 2016, trucks and laborers were blocking Bridge Street to unload tables, and equipment which caused an accident by vehicles attempting to avoid the parked vehicle. He offered to produce pictures of the accident should the Board ask for them. Nancy McAlum, 22 Dufferin Street, stated that Mr. Deal was planning to appeal the case by May 22, 2016 and asked for copies of the previously mentioned photographs. Mr. Simmons asked if Ms. McAlum had particular knowledge of the violation. Ms. McAlum responded that she did not witness the wedding and was only there to report that Mr. Deal was requesting a continuance. B.J. Kalaidi, 8 Newcomb Street, asked if the photographs not taken by staff were included in the agenda packet, and could be considered in the Board s decision to which the Board answered affirmatively. She also asked the Board to question Ms. McAlum regarding events occurring on the property subsequent to April 16, Cameron Moyer, 50 Marine Street substantiated the previous testimony of his neighbor that a wedding occurred on April 16, Wendy Gowen, 5 Tremerton Street stated that she and neighbors had walked down and witnessed the decorations and tables for an apparent wedding, but it was not only weddings but large gatherings and events that concerned them. She stated that Mr. Deal maintained he was renting the property on a monthly basis and if the tenant decided to have a wedding, they could. She believed that statement was incorrect and said she had a large piece of property and was able to have large gatherings if the City was notified first; however, a friend who rented another property nearby was not allowed more than 20 people at events. She cited traffic congestion as a concern. She felt the Board s prior order was not being taken seriously by the property owner and the fine was insufficient to encourage compliance. Mr. Birchim reported to the Board that Ms. Gowen s property was in a different zoning district that restricted gathering to no more than 20 guests. There was discussion regarding the following: Fining the property per day from the time of the April 16, 2016 occurrence until there was clear proof that the property owner ceased operations as a wedding venue The intent of the property s operations The criteria to cease fines and bring the property into compliance 9

10 The Board s authority to subpoena records Continuing the case to subsequent meetings to track compliance whether or not the Board chose to impose fines Mr. Taylor MOVED to find the property in violation and impose a fine of $500 per day starting April 16, 2016 and CONTINUE the case to the June 14, 2016 meeting for review. The motion was SECONDED by Ms. Schuyler. Mr. Simmons stated that the per-day fine would only cause the property owner to request a reduction in fines and further legal actions. He suggested ruling on the violation before them. The Board continued to discuss what actions by the owner would bring the property into compliance Mr. Birchim stated that the permissible uses were residential uses and there was no loophole that stated that a wedding business was allowed within rentals. Mr. Bayer stated that the website advertisements were proof of continued violation. Mr. Taylor MOVED to impose a maximum fine of $500 per day for a repeat violation proven to have occurred on April 16, 2016 this hearing of for a total amount of $12,000. The motion was SECONDED by Mr. Simmons. The Board discussed what would occur if a subsequent violation were to be found. They came to consensus that the case should be closed and a subsequent violation would be treated separately. VOTE ON AYES: Taylor, Simmons, Schuyler, Capra, Mickler, McDonald NAYES: NONE CARRIED UNANIMOUSLY 7. CITY ATTORNEY ITEMS (None) 8. OTHER BUSINESS (None) 9. REVIEW OF CONFLICT STATEMENTS FROM PREVIOUS MEETING (None) Mr. Taylor WITHDREW his motion. 10

11 10. ADJOURNMENT 1 Meeting was adjourned at 4:59 P.M. Judi Schuyler, Chairperson Sandra Partin, Administrative Coordinator 1 Transcribed by Candice Seymour 11

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

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting July 18, 2017

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting July 18, 2017 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

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting November 8, 2016

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting November 8, 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

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting October 13, 2015

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting October 13, 2015 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

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

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 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

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

MINUTES SHORT TERM RENTAL (STR) JANUARY 17, : 00 PM CITY HALL BOARDROOM. Staff Present

MINUTES SHORT TERM RENTAL (STR) JANUARY 17, : 00 PM CITY HALL BOARDROOM. Staff Present MINUTES SHORT TERM RENTAL (STR) JANUARY 17, 2018 3: 00 PM CITY HALL BOARDROOM 1. CALL TO ORDER: The Short Term Rental ( STR) Task Force met in regular session with the following members and staff present:

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

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

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

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey MINUTES BOARD OF BUILDING AND ZONING APPEALS February 6, 2014 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey Gregg McIlvaine and

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

More information

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011 CORONADO PLANNING COMMISSION MEETING MINUTES Regular Meeting The regular meeting of the Coronado Planning Commission was called to order at 3:05 p.m., Tuesday,, at the Coronado City Hall Council Chambers,

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

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes Town of Hamburg Board of Zoning Appeals Meeting October 3, 2017 Minutes The Town of Hamburg Board of Zoning Appeals met for a Regular Meeting on Tuesday, October 3, 2017 at 7:00 P.M. in Room 7B of Hamburg

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

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 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

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

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

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 City of Hood River, Oregon Title 5 s: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 The following code amendments to Title 5 (Business Taxes, Licenses and

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

Public Meeting Hood River, OR September 6, 2016

Public Meeting Hood River, OR September 6, 2016 City of Hood River City Council Chambers Planning Commission 211 Second Street Public Meeting Hood River, OR 97031 September 6, 2016 PRESENT: Commissioners Nathan DeVol (chair), Victor Pavlenko, Jodie

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

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m.

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MINUTES BOARD/COMMISSION: Architectural Review DATE: 6/11/14 MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MEMBER ATTENDANCE: PRESENT: Chairman Burdett, Commissioners Albrecht,

More information

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY. REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik

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

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan PLANNING COMMISSION MINUTES Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan City Staff Members Present John P. Applegate Denise Winemiller Joe Moore Glen Green Mrs. Thomas-Roth

More information

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

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

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

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

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

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

June 16, 2015 Planning Board 1 DRAFT

June 16, 2015 Planning Board 1 DRAFT June 16, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on June 16, 2015 at 4:30

More information

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

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

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014 Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014 Members Present: Others Present: Ellison Badger, Elaine Allard, Michelle Fistek Patricia

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA Regular Meeting Minutes Chairman Booth called the regular meeting to order at 7:00 pm with the following

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

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 APPROVED: 7/10/18 jrl AGENDA: ATTENDING: ABSENT: OTHER: CONTINUED 18APP01 APPEAL FROM ADMINISTRATIVE DECISION: DOWEY, FREEMAN, HUOT, & PINKNEY (abutters),

More information

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA RUSSELL L. HALL, CASE NO.: CVA1 07-07 LOWER COURT CASE NO.: CEB 2007-614622 v. Appellant, ORANGE COUNTY, FLORIDA, Appellee.

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Regular City Commission Meeting Monday, The City Commission met in formal session Monday, at 5:00 P.M. in the Alcazar Room at City Hall. The meeting was called to order by Mayor Joe

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

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department AGENDA ITEM: A-1 DATE: September 4, 2013 ACTION: APPROVED SYNOPSIS MINUTES MORRO BAY PLANNING COMMISSION VETERANS MEMORIAL HALL 6:00 P.M. Chairperson Grantham called the meeting to order at 6:00 p.m. PRESENT:

More information

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES REVISED January 15, 2015 DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES A. AUTHORITY In accordance with

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD JANUARY 28, 2019 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM A regular meeting of the City of Delray Beach Board of Adjustment was called to order by Board member,

More information

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019 River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30

More information

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT CITYPLACE COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 26, 2016 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

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

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 16, 2018 City Hall, 100 Civic Center Plaza, Council Chamber CLOSED SESSION OPEN SESSION 6:00 P.M. Council Chamber Council Members Present:

More information

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

NORTH BONNEVILLE CITY COUNCIL

NORTH BONNEVILLE CITY COUNCIL NORTH BONNEVILLE CITY COUNCIL Mayor Don Stevens Councilmember Bob Bianchi C il b N i C il b J di rth Bonneville Council Meeting Tuesday October 25, 2016 6:00 p.m. Council Workshop: te the workshop discussion

More information

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner 1 2 2 3 3 3 0 2 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, October 25, 11 beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State

More information

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA

MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA June 1, 2015 COUNCIL REGULAR MEETING PAGE 1 MINUTES REGULAR CITY COUNCIL MEETING JUNE 1, 2015, AT 6:46 P.M. CITY HALL, 116 FIRST STREET, NEPTUNE BEACH, FLORIDA Pursuant to proper notice a Regular Meeting

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 The Zoning Hearing Board met in the Council Chambers of the Mount Joy Borough Offices, 21 E. Main Street, Mount Joy, on the above date.

More information

Application for Release/Reduction of Code Enforcement Lien(s)

Application for Release/Reduction of Code Enforcement Lien(s) Application for Release/Reduction of Code Enforcement Lien(s) All information fields must be completed before this application can be processed. Requests are not scheduled for the Lien Release Agenda until

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 25, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 25, 2015 FARMINGTON BOARD OF SELECTMEN Tuesday, August 25, 2015 Chairman Joshua Bell called the meeting to order at 6:30 p.m. with the following members present: Stephan Bunker,, Michael Fogg and Matthew Smith.

More information

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert. TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved October 12, 2012 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Glenn Herbert on Thursday,

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

APPEALS STANDING COMMITTEE MINUTES March 20, 2014

APPEALS STANDING COMMITTEE MINUTES March 20, 2014 APPEALS STANDING COMMITTEE MINUTES PRESENT: Councillor Matt Whitman, Chair Councillor Steve Craig, Vice Chair Councillor Linda Mosher Councillor Bill Karsten Councillor Steve Adams Councillor Brad Johns

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

More information

CENTRAL REGION HEARING BOARD MEETING ACTION SUMMARY MINUTES AGENDA

CENTRAL REGION HEARING BOARD MEETING ACTION SUMMARY MINUTES AGENDA San Joaquin Valley Air Pollution Control District CENTRAL REGION HEARING BOARD MEETING Central Region Office Governing Board Room 1990 E. Gettysburg, Fresno, CA 93726 ACTION SUMMARY MINUTES Wednesday,

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

9:27 a.m., County Civil Attorney Tevis Hull contacted Commissioners via telephone to update them on various matters.

9:27 a.m., County Civil Attorney Tevis Hull contacted Commissioners via telephone to update them on various matters. ***Monday, August 14, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, and Deputy Clerk Michelle Rohrwasser. Commissioners

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

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

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley AGENDA Subcommittee: Planning and Community Development Meeting Date: December 19, 2017 Meeting Time: 4:00 p.m. Meeting Location: City Hall Conference Room 124 N. Cloverdale Boulevard, Cloverdale, CA Subcommittee

More information

THE RECORD. Appeals Hearing Officer Decision Nonconforming Use at 1076 E 200 S June 10, 2016 Page 1 of 7

THE RECORD. Appeals Hearing Officer Decision Nonconforming Use at 1076 E 200 S June 10, 2016 Page 1 of 7 Salt Lake City Land Use Appeals Hearing Officer Joy Emory/Patrick Watson Appeal Property at 1076 East 200 South Nonconforming Use Rooming House PLNAPP2016-00160 June 10, 2016 This is an appeal of a decision

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

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

More information

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

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA November 25, 2014 TABLE OF CONTENTS MINUTES OCTOBER 28, 2014... 3 AGENDA NOVEMBER 25, 2014... 8 CASE NO 1 916 5 TH AVE SE UNIT B... 9 QUESTIONNAIRE... 10 LOCATION MAP

More information

BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA MONDAY 9:00 A.M. FEBRUARY 7, Nancy Parent, Chief Deputy Clerk Herb Kaplan, Deputy District Attorney

BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA MONDAY 9:00 A.M. FEBRUARY 7, Nancy Parent, Chief Deputy Clerk Herb Kaplan, Deputy District Attorney BOARD OF EQUALIZATION, WASHOE COUNTY, NEVADA MONDAY 9:00 A.M. FEBRUARY 7, 2011 PRESENT: James Covert, Chairperson John Krolick, Vice Chairperson Benjamin Green, Member Linda Woodland, Member James Brown,

More information

City of Northfield Planning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

City of Northfield Planning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609) Minutes: December 2, 2010 City of Northfield Planning Board 1600 Shore Road Northfield, New Jersey 08225 Telephone (609) 641-2832, ext. 127 Fax (609) 646-7175 Notice of this meeting had been given in accordance

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

MERCED COUNTY PLANNING COMMISSION MINUTES FOR MEETING OF FEBRUARY 25, 2015

MERCED COUNTY PLANNING COMMISSION MINUTES FOR MEETING OF FEBRUARY 25, 2015 MINUTES FOR MEETING OF FEBRUARY 25, 2015 The agenda, original minutes, video, and all supporting documentation (for reference purposes only) of the Merced County Planning Commission meeting of February

More information

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent.

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent. OFFICIAL CITY OF LOS ANGELES Central Area Planning Commission Minutes Tuesday, November 14, 2000 4:30 PM Figueroa Plaza - Room 170 201 N. Figueroa Street Los Angeles California MINUTES OF THE CENTRAL AREA

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

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

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder KENT PLANNING COMMISSION BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Amanda Edwards Jeff Clapper John Gargan Peter Paino Michel Bruder Jennifer Barone, Development Engineer Bridget Susel, Community

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information