CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

Size: px
Start display at page:

Download "CITY OF MARATHON CODE COMPLIANCE DEPARTMENT"

Transcription

1 CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida Phone: (305) Fax: (305) MINUTES Code Compliance Board Action Minutes March 9, 2011 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida was held on March 9, 2011 at the City of Marathon Fire Station, 8900 Overseas Hwy., Marathon, Florida. Chairman Grego called the meeting to order at 6:04 PM. B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited. C. ROLL CALL-Present Board Member,Vito Giglio Board Member, Steven Britske Board Member, John Repetto Board Member, John Keller Board Member, William Mathews Vice-Chair, Steve Pearson Chairman, David Grego, comprising a quorum Also in Attendance: Code Board Attorney, Tom Wright Asst. City Attorney, Joe Jimenez Code Inspector, Cynthia J. McPherson Code Inspector, Rewa Maldonado Code Board Secretary, Maria Thorley Marc Maison, MCSO Witness, Pablo Delgado Witness, Joseph E. Ardolino 1

2 Witness, Thomas Johnston Witness, Leo Dodier Witnesses, Michael and Heather Dworniczak Members of the Public: Marisela Delgado D. APPROVAL OF AGENDA Ms. McPherson stated the following: DELETION: Item J/Case #5 C Withdrawn due to compliance Prior to the hearing DELETION: Item J/Case #6 C Withdrawn due to compliance Prior to the hearing With no objections, Chairman Grego declared the agenda approved with changes. E. APPROVAL OF MINUTES MOTION: Steve Pearson made a motion to approve the minutes of February 9, SECOND: Steven Britski With no objections from the Board, Chairman Grego declared the motion approved by unanimous consent. F. SWEARING OF WITNESSES Chairman Grego called for Witnesses to be sworn and administered the Oath to the following: Cynthia J. McPherson Rewa Maldonado Pablo Delgado Joseph E. Ardolino Thomas Johnston Leo Dodier Michael Dworniczak Heather Dworniczak Pablo Delgado John Repetto Steve Pearson G. READING OF THE NOTICES Ex-Parte Communication John Repetto reported a conversation with George Garrett, Planning Director and being Chairman of Planning Commission/ Council member involved with the initial approval of storage for case C and later recused himself. 2

3 Mr. Pearson, also later recused himself from Case C reporting a conflict due to private gain. H. REQUEST FOR FINE REDUCTION Inspector Cynthia J. McPherson 1. Wachovia Mortgage, FSB Case Number C One East Broward Boulevard, 3 rd Floor Fort Lauderdale, FL Location of Violation: th Street, Marathon, FL Inspector McPherson presented a brief summary of the case indicating Fines and Fees totaling $10, ($9,900-Fine, $600-Adm.Fees, $ Clean-up costs). Leo Dodier, representative for Wachovia Bank, FSB was present. Mr. Dodier gave a history of the property and Wachovia s efforts to clean up and maintain it. He requested an 80% reduction of the Fines. MOTION: John Repetto made motion to reduce the Fine by 80% resulting in $ plus the Administrative Fees of $ and the Clean up cost of $350.00, totaling $ to be paid within thirty (30) days or the Fine reverts to the original amount. SECOND: Bill Mathews Motion carried unanimously. I. HEARING ON AFFIDAVIT OF NON COMPLIANCE Inspector Cynthia J. McPherson 1. Kim Kamradt Case Number C PO Box Marathon, FL Location of Violations: th St., Marathon, FL Inspector McPherson presented the case indicating the property has been brought into compliance. However, it failed to do so prior to the compliance date ordered by the Board resulting in thirteen (13) days of non compliance. The Respondent was not present. However, the property is in the process of a short sale and the realtor, Lynn Goodwin and the new buyers, Micheal and Heather Dworniczak were present. Ms. Goodwin explained the buyers are ready to close but cannot do so with an open code violation/case. The property has been abandoned and neglected for months. She stated this is a first home for the young couple who are expecting a baby soon and asked for consideration assessing no Fines. 3

4 Mrs. Dworniczak stated the current owner has no money and she and her husband have had to put a substantial amount of money and work into the project to get it into compliance. They really want to close, move in, get settled before the baby arrives and become part of the community. MOTION: Steve Pearson made a motion to assess no Fine for non compliance, only the Administrative Fee of Three Hundred Dollars ($300.00) SECOND: John Repetto Motion carried unanimously. J. HEARING ON NEW CASES Inspector Cynthia J. McPherson 1. Volcano Properties, Inc. Case Number C PO Box Miami, FL Location of Violations: 2146/2188 Overseas Hwy., and adjacent vacant residential lot. Inspector McPherson gave a case summary describing the violations. Inspection and review of records revealed the placement of fill without the benefit of a permit in violation of Section 6-52(a) (2) of the Marathon Code. Several complaints were registered regarding the large pile of dirt stored creating dust and unhealthy conditions. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Exhibit F Property Records, Deed, Div. of Corps, & Map Complaints Code Section Notices, Receipts and/or Affidavits Photos Copy of Presentation The Respondent was not present. However, Mr. Repetto and Mr. Pearson spoke on their behalf. Mr. Repetto objected to Exhibit E, Photos stating the property is posted No Trespassing and Inspector McPherson did not have permission from the owner to go onto the property and trespassed when taking the photos. Asst. City Attorney, Joe Jimenez stated this lot was leased by sewer contractors procured by the City of Marathon to install the city s wastewater system. The City may inspect such sights. Mr. Repetto rescinded the objection. All Exhibits were entered and accepted into evidence. 4

5 George Garrett, Planning Director for the City Marathon testified giving a summary of the historical data. A Conditional Use Permit was issued in May 2009 to L & S Storage. Therefore, storage is allowed under the previous code and owner. A discussion followed regarding the definitions and types of storage addressed by the conditional use permit; indoor storage, or storage of auto, RV or boat, or outdoor storage. Asst. Attorney, Joe Jimenez stated the letter granting the conditional use was not specific and just indicated storage. The lot had history of being used to store boats, trailers, etc. as photos have shown. It was not used previously to store dirt, which would be considered outdoor storage. There was no permit for outdoor storage. Therefore, in lieu of going through another conditional use review, a fill permit would rectify the problem Mr. Garrett admitted the letter was not specific but the intent of the letter was to allow the storage of dirt/fill. Mr. Repetto, an agent for Volcano Properties, spoke on their behalf. He served on the Planning Commission/Council at that time and offered historical knowledge. He provided current licenses for the business and photos but did not have copies to submit into evidence. Mr. Pearson, also spoke on behalf of Volcano Properties. He testified the lot has always been used for storage. The dirt placed on the property was being stored which is allowed as Mr. Garrett indicated. The dirt has not been spread and is not fill. Mr. Johnston a resident of Faro Blanco, an adjacent property to dirt pile, spoke. He has lived adjacent to this property since 1987 and was aware of the storage of boats, trailers, etc. No dirt. He continued the very large pile has created dust and dirt throughout his home inside and out. He is concerned about health issues. Residents have been complaining for months. MOTION: Bill Mathews made a motion to find the Respondent in not in violation of Section 6-52(a) (2) of the Marathon Code, entitled Building Permits Required. SECOND: Steven Britski Motion carried unanimously minus two recused members. Inspector Rewa Maldonado 2. Maricela Delgado Case Number C SW 102 nd St. Miami, FL Location of Violations: 1301 Grouper Drive, Marathon, FL (RE# ) 5

6 Inspector Maldonado presented the case describing the violations. Inspections revealed the work being done after a STOP WORK ORDER was posted in violation of Section 6-61 of the Marathon Code entitled, Working through a Stop Work Order/Red Tag. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records, Deed, & Map Code Section and STOP WORK ORDER Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. The Respondent was present. However her husband, Pablo spoke on her behalf. Mr. Delgado admitted to working through the STOP WORK ORDER and accepted the penalty. MOTION: Bill Mathews made a motion to accept the City s recommendation and find the Respondent in not in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to pay a Fine in the amount of Five Hundred Dollars ($500.00) and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: Vito Giglio Motion carried unanimously. Inspector Rewa Maldonado 3. Maricela Delgado Case Number C SW 102 nd St. Miami, FL Location of Violations: 1301 Grouper Drive, Marathon, FL (RE# ) Inspector Maldonado presented the case describing the violations. Inspections revealed the work being done after a STOP WORK ORDER was posted in violation of Section 6-61 of the Marathon Code entitled, Working through a Stop Work Order/Red Tag. Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records, Deed, & Map Code Section and STOP WORK ORDER Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. 6

7 The Respondent was present. However her husband, Pablo spoke on her behalf. Mr. Delgado again admitted to working through the STOP WORK ORDER and accepted the penalty. MOTION: John Repetto made a motion to find the Respondent in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to waive the Fine; and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: William Mathews ROLL CALL: Repetto-Yes Mathews-Yes Britski-No Keller-No Pearson-No Giglio-Yes Grego-No Motion fails, 4-3. SECONDMOTION: Steven Britski made a motion to accept the City s recommendation and find the Respondent in violation of Section 6-61 of the Marathon Code, entitled Working Through a Stop Work Order/Red Tag ; to pay a Fine in the amount of Five Hundred Dollars ($500.00) and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within thirty (30) days. SECOND: John Keller ROLL CALL: Britski-Yes Keller-Yes Mathews-No Repetto-No Pearson-Yes Giglio-Yes Grego-Yes Inspector Rewa Maldonado 4. Joseph E. Ardolino Case Number C C/O Robert Miller. PO Box Marathon, FL Location of Violations: th Street, Marathon, FL

8 Inspector Maldonado presented the case describing the violations. Inspections revealed high grass, weeds, and debris in addition to an unregistered/unlicensed travel trailer in violation of Sections (a); (b) of the Marathon Code entitled Premises to be Cleaned of Debris and Noxious Material and Section of the Land Development Regulations entitled, Abandoned Vehicles Exhibit A Exhibit B Exhibit C Exhibit D Exhibit E Property Records & Deed Code Sections Notices, Receipts and/or Affidavits Photos Copy of Presentation All Exhibits were entered and accepted into evidence. Inspector Maldonado reported the property has been mowed, trimmed and cleaned up. However, the travel trailer remains unregistered/unlicensed. The Respondent was present. Mr. Ardolino stated the travel trailer is in an estate and he is trying to secure a title which is required before he can register it. Due to the legal issues with the estate, he had trouble getting the proper paperwork but will register it as soon as he gets the title. MOTION: John Repetto made a motion to find the Respondent in violation of Section of the Land Development Regulations, entitled Abandoned Vehicles ; to register the travel trailer and to pay an Administrative Fee in the amount of Three Hundred Dollars ($300) to the City of Marathon within 30 days. SECOND: John Keller Motion carried unanimously. K. OLD BUSINESS 1. Ms. McPherson reported the Fence Maintenance Ordinance and the Lot Mowing Ordinance were approved at first reading by the City Council. Second reading will be March 29, L. NEW BUSINESS-None M. DISCUSSION ITEMS-None N. ANNOUNCEMENTS 1. Ms. McPherson introduced Maria Thorley who has transferred from Administration to the Code Department and will be acting as the Code Board Secretary. 8

9 O. ADJOURNMENT With no further business to come before the Board, Chairman Grego adjourned the meeting at 8:05 PM by unanimous consent. I certify the above represents an accurate summary of the Code Compliance hearing held on March 9, Cynthia J. McPherson, Code Compliance Director 9

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

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

A G E N D A CODE ENFORCEMENT BOARD

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

More information

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

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

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN

CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN CITY ATTORNEY S REPORT AND RECOMMENDATION ON REQUEST TO SETTLE AN ADMINISTRATIVE FINE OR LIEN Requesting Party Emad Yacoub Address 519 Sagecreek Court, Winter Springs, Florida 32708 Telephone 407-491-0797

More information

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

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

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

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

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, 2013 2:00 p.m. Mayor Walter B. Goodenough called the September 5, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance

More information

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present

More information

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

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

More information

MINUTES 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 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

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

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M.

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M. KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, 2016 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

More information

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 SPECIAL MEETING SECOND AND FINAL PUBLIC TAX HEARING BOARD OF COMMISSIONERS NORTH BROWARD HOSPITAL DISTRICT September 28, :30 p.m.

MINUTES OF THE SPECIAL MEETING SECOND AND FINAL PUBLIC TAX HEARING BOARD OF COMMISSIONERS NORTH BROWARD HOSPITAL DISTRICT September 28, :30 p.m. MINUTES OF THE SPECIAL MEETING SECOND AND FINAL PUBLIC TAX HEARING BOARD OF COMMISSIONERS NORTH BROWARD HOSPITAL DISTRICT September 28, 2016 5:30 p.m. The Special Meeting of the Board of Commissioners

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

Rate study has beeen ongoing for 6 months with the previous board and will be discussed later in the meeting.

Rate study has beeen ongoing for 6 months with the previous board and will be discussed later in the meeting. Board Members present: Roy Bellew, Bruce Earwood, Nick Forrester and Steve Anderson, non board members present: Craig Dalton with Performance Engineering; Employees present are: Larry Pinnow, George Rowton,

More information

CITY OF PALM BAY, FLORIDA. COMMUNITY DEVELOPMENT ADVISORY BOARD Regular Meeting No

CITY OF PALM BAY, FLORIDA. COMMUNITY DEVELOPMENT ADVISORY BOARD Regular Meeting No CITY OF PALM BAY, FLORIDA COMMUNITY DEVELOPMENT ADVISORY BOARD The meeting was held on Wednesday, the 18th of April 2018, in the City Hall Council Chambers, 120 Malabar Road, SE, Palm Bay, Florida. These

More information

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax Verandah Community Association, Inc. 11571 Verandah Blvd., Fort Myers, FL 33905 (239) 694-6358 ~ 239-694-1137 fax MINUTES 10/28/14 3:00 PM Verandah River House Meeting Called By: Paul Martin, President

More information

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm CITY OF DUNDEE PLANNING COMMISSION AGENDA City Hall Meeting Chambers 620 SW 5 th Street Dundee, OR 97115 P.O. Box 220 MEETING DATE: October 17, 2018 Meeting Time: 7:00pm I. Call Meeting to Order. II. III.

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, :00 PM CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR MEETING MINUTES SEPTEMBER 3, 2014 6:00 PM The meeting was called to order at 6:00 PM by Mayor Robert Minning A. PLEDGE OF ALLEGIANCE - LED

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Members Excused: Alternates Present: Staff Present: Anders Fillerup,

More information

Board of Rules & Appeals

Board of Rules & Appeals BROWARD COUNTY Board of Rules & Appeals One North University Drive, Suite 3500-B, Plantation, Florida 33324 Phone (954) 765-4500 Fax: (954) 765-4504 http://www.broward.org/codeappeals.htm BOARD OF RULES

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

May 10, :00 p.m. MINUTES

May 10, :00 p.m. MINUTES Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

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

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

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

More information

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M.

PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, :00 P.M. PLANNING COMMISSION MINUTES CITY COUNCIL CHAMBER 38300 SIERRA HIGHWAY, SUITE B PALMDALE, CALIFORNIA AGENDA NO. 863 SEPTEMBER 14, 2017 7:00 P.M. 1. CALL TO ORDER The meeting of the Planning Commission of

More information

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, September 16, 2008 at 7:00 pm.

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD MARCH 19, 2012 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart welcomed everyone and asked that before the meeting gets started, we have a moment of silence in honor of the late 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

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken.

Chairman Darmanin called the meeting to order at 12:00 noon. Roll call was taken. CITY OF FORT LAUDERDALE GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES MEETING 316 NE FOURTH STREET, SUITE 2, FORT LAUDERDALE, FL Thursday, April 7, 2016 12:00 noon BOARD S COMMUNICATION TO THE

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

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

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

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

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

More information

Construction Resources Committee

Construction Resources Committee Construction Resources Committee Meeting Minutes of March 14, 2018 A meeting of the Construction Resources Committee was held on Wednesday, March 14, 2018 at 9:00 a.m. in the lower level conference room

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

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None City of Fresno Retirement Systems REGULAR MEETING OF THE FIRE AND POLICE RETIREMENT BOARD AGENDA Tuesday, November 27, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202,

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, 2017 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

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

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

More information

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015 The City Council of the City of Elko, State of Nevada met for a special meeting beginning at 3:00 p.m., Tuesday, March 10, 2015. This

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

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

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015 A meeting of the Algoma Township Planning Commission was held on, at 7:00 P.M. The meeting was held at the Algoma Township Hall located at 10531 Algoma Ave., Rockford, MI 49341. Chairman Lecceadone called

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

More information

File Name: City of Marathon Policy and Procedures for Meeting Room Facility Use

File Name: City of Marathon Policy and Procedures for Meeting Room Facility Use This policy and procedures are for the following meeting rooms and facilities: Fire Rescue 14 Conference Room, 8900 Overseas Hwy. City Hall Council Chambers, 9805 Overseas Hwy. Government organizations

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

ASHLEY FARMS PROPERTY OWNERS ASSOCIATION SEMI-ANNUAL MEETING MINUTES

ASHLEY FARMS PROPERTY OWNERS ASSOCIATION SEMI-ANNUAL MEETING MINUTES www.ashleyfarmspoa.com ASHLEY FARMS PROPERTY OWNERS ASSOCIATION SEMI-ANNUAL MEETING MINUTES The Ashley Farms Property Owners Association (AFPOA) held their semi-annual meeting on at the Lehr Park Pavilion,

More information

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,

More information

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded; and the motion carried unanimously.

Commissioner Harvey made a motion to approve the minutes of the last meeting. Commissioner Cook seconded; and the motion carried unanimously. MINUTES OF HOUSTON COUNTY COMMISSION MAY 23, 2005 PRESENT: Chairman Mark S. Culver, Commissioner Curtis Harvey, Commissioner Bobby Snellgrove, Commissioner Frances M. Cook, Gary Sherrer, Attorney, Mark

More information

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING MINUTES OF JULY 15, 2009 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT VALKARIA, FL 32949 The Workshop Meeting of the Town of Grant-Valkaria,

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

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

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

Port of Brownsville Minutes of Meeting 18 September 2013

Port of Brownsville Minutes of Meeting 18 September 2013 CALL TO ORDER Commissioner Jack Bailey called the regular session of the meeting to order at 7:24 PM. In attendance were Commissioner Allen Miller, Commissioner Fred Perkins, Port Manager Jerry Rowland,

More information

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

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

More information

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

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

More information

Republic Township Board June 28, 2018 Regular Meeting Minutes

Republic Township Board June 28, 2018 Regular Meeting Minutes Republic Township Board June 28, 2018 Regular Meeting Minutes 1. CALL TO ORDER: Supervisor Ulrich called the meeting to order @ 7:00pm. All Board Members were present. 2. SALUTE TO FLAG: 3. WELCOME TO

More information

DRAFT PUBLIC UTILITIES COMMISSION ELECTRIC DIVISION 100 JOHN STREET WALLINGFORD, CT. May 7, :32 p.m. MINUTES

DRAFT PUBLIC UTILITIES COMMISSION ELECTRIC DIVISION 100 JOHN STREET WALLINGFORD, CT. May 7, :32 p.m. MINUTES 0 0 0 DRAFT PUBLIC UTILITIES COMMISSION ELECTRIC DIVISION 00 JOHN STREET WALLINGFORD, CT May, 0 : p.m. MINUTES PRESENT: Chairman Robert Beaumont; Commissioners Richard Nunn and David Gessert; Director

More information

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

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

More information

MINUTES HARBOR AND WATERWAYS BOARD MEETING DESTIN CITY HALL 5: 00 P.M. APRIL 22, 2013

MINUTES HARBOR AND WATERWAYS BOARD MEETING DESTIN CITY HALL 5: 00 P.M. APRIL 22, 2013 MINUTES HARBOR AND WATERWAYS BOARD MEETING DESTIN CITY HALL 5: 00 P.M. APRIL, 013 1. CALL TO ORDER: Chairman Flake called the Destin Harbor and Waterways Board meeting to order at approximately 5: 00 p.m.

More information

STAFF PRESENT: Manager-Engineer-Secretary Beverly B. James, Deputy Manager- Engineer Sandeep Karkal and Administrative Secretary Julie Swoboda.

STAFF PRESENT: Manager-Engineer-Secretary Beverly B. James, Deputy Manager- Engineer Sandeep Karkal and Administrative Secretary Julie Swoboda. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Pro Tem

More information

City Council Minutes

City Council Minutes Florida City Council Minutes Chairman: William D. Trotter City Council: Ted Forcht, Jerry Gibson, Chuck Kiester, Robert J. Popoff, Frank R. Recker, Wayne Waldack Special-Called Meeting October 6, 2008

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

,...1 NOV DRAFT. PUBLIC UTILmES COMMISSION ELECTRIC DIVISION 100 JOHN STREET MINUTES

,...1 NOV DRAFT. PUBLIC UTILmES COMMISSION ELECTRIC DIVISION 100 JOHN STREET MINUTES ,...1 DRAFT PUBLIC UTILmES COMMISSION ELECTRIC DIVISION 100 JOHN STREET Tuesday, November, 01 TOWN OF WALLINGFORD NOV 1 01 DEPARTMENT OF PUBLIC UTILmES :0 p.m. MINUTES 9 PRESENT: Chair Robert Beaumont;

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

GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014

GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014 GLACIER VIEW MEADOWS ROAD AND RECREATION ASSOCIATION WATER & SEWER ASSOCIATION JOINT MEETING MINUTES August 20, 2014 ATTENDANCE: Water and Sewer (W&S) Jim Petrie President (absent) Ed Baron Vice-President

More information

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, 2018 7:00 PM ATTENDANCE: Mayor: John Falci Trustees: Frank Libordi, Peter DiRaimondo, Joseph Ingalls & Elise McCollumn Clerk/Treasurer: Kristene

More information

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009 City of Meadowlakes City Minutes December 8, 2009 I. CALL TO ORDER AND QUORUM DETERMINATION: Mayor John Aaron called the meeting to order at 5:33 p.m. declaring that the required quorum was present at

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

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, 2010 8:15 a.m. MEMBERS PRESENT Joseph W. Mayer, Chair Mary Simmons, Vice Chair/Treasurer Randi Thompson, Secretary

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING July 09, 2013 The regular meeting of the Placentia Planning Commission of July 09, 2013 was called to order at 6:30 p.m. in the City Council

More information

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE OCTOBER 1, 2013 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor. October 1, 2013,

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M. RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.riversideparkcdd.org

More information

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE. TOWN OF WELLINGTON PLANNING COMMISSION REGULAR MEETING 7:00pm LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 1. CALL TO ORDER 2. ROLL CALL 3. ADDITIONS TO OR DELETIONS FROM THE AGENDA 4. PUBLIC FORUM Public

More information

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting

Commission Meeting September 19, :30 pm. Minutes of September 19, 2017 Starke City Commission Meeting Commission Meeting September 19, 2017 6:30 pm Minutes of September 19, 2017 Starke City Commission Meeting This was the first regular meeting of the month. Members present: Mayor Tommy Chastain, Commissioner

More information

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, :00 P.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, :00 P.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, 2016 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

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

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD OCTOBER 13, 2016 Agenda Old Business: a. Landscape Ordinance Amendments Other Business: a. Medical Marijuana Dispensary b. Food Trucks

More information

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M. KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, 2017 5:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.keyscovecdd.org

More information

President Nelson called the Regular Board Meeting to order at 7:30 pm.

President Nelson called the Regular Board Meeting to order at 7:30 pm. REGULAR BOARD MEETING Village Hall, 102 South Second Street March 2, 2015, 7:30 pm Village of West Dundee I. CALL TO ORDER: President Nelson called the Regular Board Meeting to order at 7:30 pm. II. ROLL

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT

VISTA COMMUNITY DEVELOPMENT DISTRICT VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 6, 2016 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Pastor David Dubovich, Park Place Christian Church. March 14, 2017 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioner Ron Hirst and Commissioner Bob Bush, County

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