MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: November 9, 2017
|
|
- Esther Hodges
- 5 years ago
- Views:
Transcription
1 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 at South Daytona s City Hall, City Council Chambers, 1672 South Ridgewood Avenue, South Daytona, Florida, at 9:00 a.m. to hear the following subjects and official business: SPECIAL MAGISTRATE: J. Peyton Quarles STAFF: John Dillard, Community Development Director Gary Hiatt, Chief Building Official Jeanne Willard, Public Information Officer Bret Steele, Code Compliance Officer John Cecil, Code Compliance Officer/Rental Housing Insp. John Malin, Rental Housing Inspector Rainey Hetznecker, Code Compliance Officer Dan McGaha, Community Service Officer Heather Lill, Recording Secretary I. Call to order II. Pledge of allegiance III. Oaths of the city official, respondents and witnesses IV. Approval of minutes for: October 12, 2017 OFFICIAL BUSINESS: V. CASES CONTINUED: NONE VI. CASES PENDING ACTION: SOUTH DAYTONA MEDICAL 401 VENTURE DR, SOUTH DAYTONA FL Code Officer: Bret Steele 1. VIOLATION: Section: Florida Building Code 105.1, Permit Required Comments: No permit on file for removal and re-installation of mansard roof attached signage. Bret Steele, Code Compliance Officer presented for the City in case no for alleged violation of Code section Florida Building Code 105.1, Permit Required. He noted that the Respondent is not present. Peyton Quarles, Special Magistrate, ordered the Respondent to correct the violation on or before December 9, If the Respondent fails to comply with this Order, a fine of $ per day will be imposed for each day the violation continues past the date as prescribed. Additionally, if the Respondent repeats the violation within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation.
2 WHELAN BRIAN J 129 CORAL CIR, SOUTH DAYTONA FL Code Officer: Bret Steele 1. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Damaged wood fence on property. 2. VIOLATION: Section: International Property Maintenance Code 304.7, Roofs and drainage Comments: Tarp on structure roof. Bret Steele presented for the City in case no for alleged violation of Code Section International Property Maintenance Code 302.7, Accessory structures and International Property Maintenance Code 304.7, Roofs and drainage. He noted that the Respondent was not present and requested that the Respondent be given 90 days to correct the roof and 30 days to correct the fence. Peyton Quarles ordered the Respondent to correct the fence on or before December 9, 2017 and ordered the Respondent to correct the roof on or before February 2, If the Respondent fails to comply with these Orders, a fine of $ per day, per violation, will be imposed for each day the violation(s) continue(s) past the date as prescribed. Additionally, if the Respondent repeats the violation(s) within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation(s) ZIERMAN JAMES R 58 BRYAN CAVE RD, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: Florida Building Code 105.1, Permit Required Comments: No permit for scope of work, fence project Rainey Hetznecker, Code Compliance Officer, presented for the City in case no for alleged violation of Code Section Florida Building Code 105.1, Permit Required. He noted that the Respondent is not present. Peyton Quarles ordered the Respondent to correct the violation on or before November 17, If the Respondent fails to comply with this Order, a fine of $ per day will be imposed. Additionally, if the Respondent repeats the violation within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation YOUNG MICHAEL J 2026 HICKORYWOOD DR, SOUTH DAYTONA FL Code Officer: John Cecil
3 1. VIOLATION: Section: International Property Maintenance Code 302.4, Weeds Comments: overgrown yard John Cecil, Code Compliance Officer, presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.4, Weeds. He noted that the property came into compliance on November 7, 2017 and requested a Repeat Violation Order. Peyton Quarles found the Respondent in compliance and ordered that if the Respondent repeats the violation within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation BRAME MARIE S 1648 CALDWELL RD, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: International Property Maintenance Code , Structure unfit for human occupancy Comments: No city potable water connection 2. VIOLATION: Section: South Daytona Code of Ordinances 20-38, Connections to wells Comments: No city water account, not connected to city water 3. VIOLATION: Section: International Property Maintenance Code 304.1, General Comments: Fascia and soffit damage, missing shingles 4. VIOLATION: Section: International Property Maintenance Code 304.2, Protective Treatment Comments: Shutters in need of paint 5. VIOLATION: Section: City of South Daytona Code of Ordinances 14-36(a), Maintain ROW including mowing,edging,cutting & trimming Comments: tree debris on right of way and piled in street John Cecil, presented for the City in case no for alleged violation of Code section International Property Maintenance Code , Structure unfit for human occupancy; South Daytona Code of Ordinances 20-38, Connections to wells; International Property Maintenance Code 304.1, General; International Property Maintenance Code 304.2, Protective Treatment; City of South Daytona Code of Ordinances 14-36(a), Maintain ROW including mowing,edging,cutting & trimming. He noted that the property owner is not present. Gary Hiatt, Chief Building Official, stated that the property does have some history with the City in that the City reached out and repaired the pool and the pump at no cost to the Respondent. He added that the City believes that the property owner has passed away, and that the City has no idea who is now living in that house. Peyton Quarles ordered the Respondent to correct the violations on or before November 16, If the Respondent fails to comply with this Order, a fine of $ per day will be imposed for each day the violations continue past the date as prescribed. Additionally, if the Respondent repeats any of the violations
4 within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation HEAPHY EDWARD P 729 KATHERINE ST, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: International Property Maintenance Code 302.4, Weeds Comments: overgrown lot 2. VIOLATION: Section: International Property Maintenance Code 301.3, Vacant structures and land Comments: overgrown lot John Cecil presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.4, Weeds and International Property Maintenance Code 301.3, Vacant structures and land. He noted that the Respondent is not present. Mr. Cecil added that a fine is currently running and would like to request an abatement order to enter the property today, bring it into compliance and stop the fines. Peyton Quarles ordered the Respondent to correct the violations on or before November 10, If the Respondent fails to comply with this Order, an administrative fee of $ will be imposed and abatement proceedings will be initiated KOSTIDAKIS PERRY & HELEN F 2330 S NOVA RD, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-13(d), Bus.Tax Receipt issued only for particular business & person Comments: Business tax receipt issued only for particular business or person. Rainey Hetznecker presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances 16-13(d), Bus.Tax Receipt issued only for particular business & person. He noted that the Respondent is not present but a representative of the existing business operating at that unit is in the audience. John Dillard, Community Development Director, stated that he spoke with the Respondent s son and that the Respondents are aware of the situation and that this case is being heard today. Rick Pinnelli, Business Manager for Cross-fit, 2230 South Nova Road, stated that he rents the property from the Respondents and that the property was sub-leased from him to a group for a Stetson University graduation party. He added that he was told that there would be no alcohol and feels that he was misled on what was going to take place. Mr. Pinelli apologized for the inconvenience and said he was unaware of the whole permitting process for a Special Event.
5 Peyton Quarles ordered the Respondent to pay an administrative fine of $ on or before December 9, Additionally, if the Respondent repeats the violation within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate at the Special Magistrate Hearing following the occurrence of the repeat violation. VIII. REPEAT VIOLATIONS: Rainey Hetznecker presented for the City in case no for alleged violation of International Property Maintenance Code Section 302.1, Sanitation; , Structure unfit for occupancy; 308.1, Accumulated rubbish or garbage. He noted that the property is in compliance and that it was in violation from November 2 through November 7, Mr. Hetznecker added that a fine of $2,500 has accrued for five days of non-compliance at $ per day per violation. Frank Lockhart, 750 Millbrook Lane, South Daytona, Florida, stated that he is the Respondent s ex-son-inlaw and that he took care of Mrs. McDonald until she died on October 19, He noted that he has been experiencing health issues and it had taken him a while to clean the property. Gary Hiatt stated that this is an ongoing problematic property and that it currently does not have water service and that no one should be living there. Peyton Quarles found that the Respondent has corrected the violation on November 7, A fine of $2,500.00, effective immediately, has been imposed. IX. REQUEST FOR REDUCTION OF FINES: US BANK NA TR 1750 S PALMETTO AV 0260, SOUTH DAYTONA FL Code Officer: John Malin
6 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)a, Local business tax receipt prerequisites Comments: Refer to case # and # Failure to obtain BTR. Now in compliance. 2. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13)b, Local business tax receipt prerequisites Comments: Refer to case # and # Failure to complete repair list. Now in compliance. John Malin, Rental Housing Inspector, stated that the Respondent has agreed to pay the City $10, for both cases, plus $50.00 in recording fees. Peyton Quarles ordered the fine reduced to a total of $10,397.00, plus $50.00 in recording fees. X. COMMUNICATIONS AND PETITIONS: Rainey Hetznecker stated that the Respondent requested that their compliance date be extended to October 11, Peyton Quarles amended his previous Order and ordered the compliance dated extended to October 11, 2017.
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 informationMINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: February 8, 2018
MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: February 8, 2018 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order
More informationMINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: APRIL 12, 2018
MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING DATE: APRIL 12, 2018 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order at
More informationLEGAL 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 informationCODE 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 informationCODE 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 informationDominique 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 informationCODE ENFORCEMENT BOARD MEETING Wednesday, February 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA
1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, February 10, 2016 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. PRELIMINARY MATTERS AGENDA A) Adoption
More informationREGULAR 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 informationCITY 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 informationCODE 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 informationA 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 informationREGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, :00 P.M. SCHAUMBURG LIBRARY MINUTES INTRODUCTION OF BRIAN FRANK, MILIEU LANDSCAPING
REGULAR BOARD OF DIRECTORS MEETING THURSDAY, OCTOBER 4, 2018-7:00 P.M. SCHAUMBURG LIBRARY MINUTES I. CALL MEETING TO ORDER The meeting was called to order at 7:04 p.m. by Carrie Park, President. Present:
More informationCode 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 informationMINUTES PLANNING COMMISSION MEETING. June 5, 2017
MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes
More informationMINUTES 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, AUGUST 09, 2018 BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY
CASE # CEO/INSP. BCV17-0058 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ISRAEL FAMILY 1401 UNIVERSITY 1401 UNIVERSITY DR 200 SPECIAL MAGISTRATE HEARING FOLIO
More informationBohde 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 informationLEGAL DESCRIPTION: LOTS 68 AND 70 ON CAMPBELL, NOW MADISON AVENUE, STOUT'S ADDITION TO WICHITA, KANSAS, SEDGWICK COUNTY, KANSAS
CDM SUMMARY COUNCIL DISTRICT # 1 ADDRESS: 1831 N. MADISON LEGAL DESCRIPTION: LOTS 68 AND 70 ON CAMPBELL, NOW MADISON AVENUE, STOUT'S ADDITION TO WICHITA, KANSAS, SEDGWICK COUNTY, KANSAS DESCRIPTION OF
More informationLIVONIA 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, FEBRUARY 08, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: EUGENE M. STEINFELD
CASE # CEO/INSP. CC17-2583 RESPONDENT AND PROPERTY ADDRESS 11231 PROPERTY LLC 11231 NW 33 ST SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT DISPOSITION 4841-2001-7010 LOCAL BUSINESS TAX RECEIPT LDC
More informationREGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:
REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: January 21, 2014 President Clarence Hensley called the meeting to order. meeting were the following:
More informationLivonia Joint Zoning Board of Appeals April 18, 2016
Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the
More informationCOMPLIANCE POLICY. Montreux Homeowner Association. Introduction
COMPLIANCE POLICY Montreux Homeowner Association Introduction The Covenants. The Declaration of Covenants, Conditions and Restrictions, and Easements for Montreux was recorded on June 21, 1991 ( the Covenants
More informationMINUTES 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 informationCITY COUNCIL MEETING MASCOTTE, FLORIDA
CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, NOVEMBER 17, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez
More informationCITY 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 informationTOWN 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 informationCITY COUNCIL MEETING MASCOTTE, FLORIDA
CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, MAY 4, 2009 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez
More informationPLAN 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, JULY 12, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT
CASE # CEO/INSP. BCV17-0139 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS ALEXANDER,GARY LE & ALVIN A ALEXANDER REV LIV TR 4929 RIVERSIDE DR SPECIAL MAGISTRATE
More informationRECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008
RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,
More informationHODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS
MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Dan Bradford STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary James Sheldon, City Council Member Brent Page
More informationCommission 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 informationCITY 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, JUNE 28, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: RICHARD L. DOODY
CASE # CEO/INSP. BCV17-0037 GEOFFREY OLDEHOFF JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AMFP III SHERWOOD FOREST LLC C/O ABACUS CAPITAL GROUP LLC 1599 NW 91 AVE FOLIO # VIOLATION
More informationSPECIAL COUNCIL MEETING
SPECIAL COUNCIL MEETING The Special Council Meeting was held on March 6, 2017 at 6:00 p.m. with Council President Slavin presiding. Council members present were Mr. Sudler, Mr. Cole, Mr. Hosfelt, Mr. Hare,
More informationVILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790
VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank
More informationQualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm
Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm (As members arrived WEB properties began counting ballots and
More informationII. Roll Call: Scot Spier, Ralph Tompkins, Dan Steimel,Jeff Thunder, Marshall Dirks, Alexandra Dailey and Dan Pavelich. ( Rick Madsen out ill)
Bridges of Rivermist Homeowners Association Meeting Monday, April 4, 2016 at 7:00 pm Crossview Church Corner of Bethany Road and First Street in DeKalb Minutes Open Board Meeting I. Call to Order Dan called
More informationCITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION
CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:
More informationII. 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, MAY 17, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT
CASE # CEO/INSP. CC17-3372 PATRICIA UBER RESPONDENT AND PROPERTY ADDRESS SANDY HOOK INVESTMENTS LLC 7515 NW 41 ST FOLIO # VIOLATION COMMENT DISPOSITION 4841-1404-1110 LANDSCAPE REQUIRED MULCH LDC 250834
More informationSPECIAL MAGISTRATE HEARING THURSDAY, SEPTEMBER 13, 2018 BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT
CASE # CEO/INSP. BCV17-0155 MARK GAROFALO JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS BATISTA,ROSANNA & MARTE,JOSE 4750 NW 58 TER SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION
More informationDorado Country Club Estates Association III Board Meeting Minutes Monday, October 23rd, 2017 at 2:00 PM Present: Board: Staff Anne Stericker
Board Meeting Minutes Monday, October 23 rd, 2017 at 2:00 PM Eastside City Hall, 7575 E. Speedway, Room A, Tucson, AZ Present: Board: Staff X Anne Stericker, President/ Secretary X Donna Wood, Managing
More informationTOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013
TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented
More informationMEMBERS OF PUBLIC ON RECORD: Kenneth Best, Jerry Nelson, Dometrio Chavez, Jason Cameron, Mary Barbre
M-I-N-U-T-E-S Tuesday January 23, 2018 @ 3:00 pm Valencia County Administration Building Commission Chambers, 444 Luna Ave, Los Lunas, NM 87031 PRESENT Michael McCartney, Chairman LeRoy Baca, Vice-Chair
More informationVILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786
VILLAGE OF SHOREHAM BOX 389 SHOREHAM, NEW YORK 11786 ORGANIZATIONAL MEETING OF THE BOARD OF TRUSTEES OF THE INCOR- PORATED VILLAGE OF SHOREHAM HELD IN THE VILLAGE HALL, WOOD- VILLE ROAD, SHOREHAM, NY ON
More informationxxx Mayor Johnson requested a moment of silence and then led the Pledge of Allegiance to the Flag. xxx
City Council Special Meeting September 19, 2017 The City Council of the City of Titusville, Florida met in special session on Tuesday, September 19, 2017 in the Council Chamber of City Hall, 555 South
More informationAgenda R.I.I.A. BOARD MEETING AGENDA August 20, :00 South Beach, Raft Island. 7:00 Introductions of those in attendance
Agenda R.I.I.A. BOARD MEETING AGENDA August 20, 2018 7:00 South Beach, Raft Island 7:00 Introductions of those in attendance Request to Add Agenda Items Member s Request to Address Board Approval of minutes
More informationDorado Country Club Estates Association III Board Meeting Minutes Monday, September 28, 2015 at 2:00 p.m. Eastside City Hall
Dorado Country Club Estates Association III Board Meeting Minutes at 2:00 p.m. Eastside City Hall Present: Board Staff X Kathy Bayer, President X Donna Rainville, Meeting Minutes X William Bauer, Vice
More informationMINUTES 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 informationTown of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954)
Town of Southwest Ranches Code Compliance Division 13400 Griffin Road Southwest Ranches, FL 33330 Phone (954) 434-0008 Fax (954) 434-1490 SPECIAL MAGISTRATE HEARING NOVEMBER 7, 2017 9:00 A.M. MINUTES 1.
More informationIt was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision.
Tuesday, Committee Room Municipal Hall 14245-56 Avenue Surrey, B.C. Tuesday, Time: 9:03 a.m. Present: M. Cooper - Chairman, J. Weber, E. MacLean, R. Burtnick. Also Present: Superintendent of Building Division
More informationRepublic 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 informationOcean Sands Condominium Association, Inc. Minutes of the Board of Directors Meeting Thursday, June 7, :00 PM, Association Office, T1 Plaza Deck
Minutes of the Board of Directors Meeting Thursday, June 7, 2018 1:00 PM, Association Office, T1 Plaza Deck Draft Meeting called to order at 1:02 pm by Roll Call: Present Absent (phone) (phone) Reading
More informationSOLICITORS DISCIPLINARY TRIBUNAL
SOLICITORS DISCIPLINARY TRIBUNAL IN THE MATTER OF THE SOLICITORS ACT 1974 Case No. 10582-2010 BETWEEN: SOLICITORS REGULATION AUTHORITY Applicant and DENISE ELAINE GAMMACK Respondent Before: Miss J Devonish
More informationCITY 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 informationTown 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 informationJoe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have.
Magnolia Point Community Association, Inc. Board of Directors Meeting Elections Office, 500 N Orange Ave, GCS, FL September 25, 2017 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting
More informationMINUTES 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 informationClay 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 informationIN THE COMMONWEALTH COURT OF PENNSYLVANIA. Commonwealth of Pennsylvania : : v. : No C.D : Harold Kemmerer, : Appellant :
IN THE COMMONWEALTH COURT OF PENNSYLVANIA Commonwealth of Pennsylvania v. No. 2144 C.D. 2012 Harold Kemmerer, Appellant Commonwealth of Pennsylvania v. No. 2217 C.D. 2012 Submitted May 3, 2013 Nancy Kemmerer,
More informationDUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM
DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, NOVEMBER 7, 2017 CITY HALL 542 MAIN STREET 2:00 PM CITY MANAGER REMARKS APPROVAL OF MINUTES Approval of the Minutes from Regular Meetings of September
More informationHighlands County Building Department 501 South Commerce Avenue Sebring, FL (863) Fee Schedule FY 17-18
Highlands County Building Department 501 South Commerce Avenue Sebring, FL 33870 (863) 402-6643 Fee Schedule FY 17-18 Right to collect fees per: FL Statu 125.56(2), 166.22 & 553.80 & County Ordinance Article
More informationMOTION 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 informationSPECIAL MAGISTRATE HEARING THURSDAY, AUGUST 24, 2017 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: ALAN L. GABRIEL
CASE # CEO/INSP. 17-789 JOHN HELLER RESPONDENT AND PROPERTY ADDRESS 3300 CSFP LLC 3300 UNIVERSITY DR FOLIO # VIOLATION COMMENT DISPOSITION 4841-2101-0017 BUILDING EXTERIORS MC 8-20.2 (a) FLORIDA BUILDING
More informationFolly Beach Planning Commission
Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------
More informationTOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m.
TOWN OF WHITCHURCHSTOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday 2:00 p.m. Council Chambers 111 Sandiford Drive, Stouffville Chair: Wilf Morley A meeting of the Committee of Adjustment was held
More informationFRANKLIN 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 informationCITY 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 informationDEPARTMENT OF HEALTH AND HUMAN RESOURCES
Joe Manchin III Governor State of West Virginia DEPARTMENT OF HEALTH AND HUMAN RESOURCES Office of Inspector General Board of Review 2699 Park Avenue, Suite 100 Huntington, WV 25704 November 13, 2009 Patsy
More informationVOLUSIA SOIL AND WATER CONSERVATION DISTRICT
VOLUSIA SOIL AND WATER CONSERVATION DISTRICT 101 Heaven's Gate Road, Suite F, DeLand, FL 32720 (386) 985-4062, (Ext. 3) MINUTES OF THE APRIL 13, 2016 REGULAR MONTHLY MEETING. HELD AT 5:00 p.m. VS&WCD Home
More informationSam Carabis led the Pledge of Allegiance to the Flag.
A special meeting of the Mechanicville City Council was held at the Senior Citizen s Center, North Main Street, Mechanicville, NY on December 30, 2013. Mayor Sylvester opened the meeting at 7:25 p.m. Roll
More informationREGULAR 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 informationEL DORADO CITY COMMISSION MEETING March 20, 2017
The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner
More informationMINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017
MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present were John
More informationNEWSLETTER: Summary of Meeting Oct. 15, 2016
NEWSLETTER: Summary of Meeting Oct. 15, 2016 POSTED NOTICE Amelia Woods Beach and Racquet Club Condominium Association, Inc. Oct. 15, 2016 Board Meeting At the clubhouse - 2700 Mizell Street 9:00 A.M.
More informationDRAFT NOT YET APPROVED BOOTH CREEK TOWNHOUSE ASSOCIATION ANNUAL MEETING OF THE OWNERS SEPTEMBER 1, 2018 MINUTES
DRAFT NOT YET APPROVED BOOTH CREEK TOWNHOUSE ASSOCIATION ANNUAL MEETING OF THE OWNERS SEPTEMBER 1, 2018 ATTENDANCE Board Members in attendance were as follows: MINUTES Pam Stenmark, Unit J3 Eric Peterson,
More informationTown of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954)
Town of Southwest Ranches Code Compliance Division 13400 Griffin Road Southwest Ranches, FL 33330 Phone (954) 434-0008 Fax (954) 434-1490 MINUTES SPECIAL MAGISTRATE HEARING DECEMBER 4, 2018 9:00 A.M. 1.
More informationOn the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Amnesty Program Report #0518 February 21, 2005
Audit Report On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Program Report #0518 February 21, 2005 Summary Historically, the Code Enforcement Program in Neighborhood and Community
More informationJune 20, Justine Frost, here to observe the meeting
June 20, 2018 The regular meeting of the Village of Cassadaga was held on June 20, 2018 at 7:00 PM with Mayor Mary Jo Bauer presiding. Trustees present included, Amanda Kalfas, Theresa Seibert, Cynthia
More informationCHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF EMERGENCY MEETING - DECEMBER 16, :00 A.M.
CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF EMERGENCY MEETING - DECEMBER 16, 2015-9:00 A.M. 1. Call to Order Chair Andrews commented that the meeting was noticed in the Charlotte Sun on December 15,
More informationSPECIAL HOME OWNER MEETING
SPECIAL HOME OWNER MEETING I. Special meeting called to order 7:00 PM Board Members Present: President: Judy Glazewski Vice President: Tom Krippel Treasurer: Beth Murphy Secretary: Jerry Spehar Director:
More informationMINUTES 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 informationChairperson Mleziva called the meeting to order at 4:30 p.m. Leah Goral, Mary Lax, Stephanie Wright, Melissa Konop, Gregory Mleziva
PLAN COMMISSION MEETING WEDNESDAY, SEPTEMBER 5, 2018 4:30 P.M., DENMARK VILLAGE HALL CALL TO ORDER ROLL CALL Chairperson Mleziva called the meeting to order at 4:30 p.m. Present: Leah Goral, Mary Lax,
More informationCity 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 informationMeeting called to order by Keith Chester at UK /USA hours Apologies received from Caroline Barnes.
CALABAY PARC HOMEOWNERS ASSOCIATION, INC. BOARD OF DIRECTORS MEETING Wednesday 23 rd September 2015 UK 19.30 hours/usa 14.30 LELAND MANAGEMENT CONFERENCE ROOM 6972 Lake Gloria Boulevard, Orlando, FL 32809
More informationFour Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018
Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018 C. Entwhistle called the Four Lakes Condominium Association B Regular Meeting to order on Monday, June 18,
More informationCODE ENFORCEMENT BOARD MEETING Wednesday, January 11, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA
1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, January 11, 2017 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice
More informationBoard of Directors Meeting Minutes Liberty Lake City Hall E Country Vista Dr. October 17, pm
Board of Directors Meeting Minutes Liberty Lake City Hall- 22710 E Country Vista Dr. October 17, 2018 7pm Called to order: 1900 Board Members in Attendance: Scott Kingsford, Wayne Durnin, Darin Morgan,
More informationSHHA BOARD OF DIRECTOR S MEETING. Braddock District Conference Room July 12 th, :30 pm
SHHA BOARD OF DIRECTOR S MEETING Braddock District Conference Room July 12 th, 2018-7:30 pm I. CALL TO ORDER meeting was called to order at 7:30 by Kevin Martin. Treasurer Ed Rahme was absent. II. APPROVAL
More informationSPECIAL MAGISTRATE HEARING THURSDAY, NOVEMBER 29, 2018 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: ALAN L. GABRIEL
CASE # CEO/INSP. BCV18-0075 TANIELU IOSIA JOHN HELLER, ASSISTANT BUILDING OFFICIAL RESPONDENT AND PROPERTY ADDRESS AZEVEDO,MICHAEL & JOELLE 412 NW 111 AVE SPECIAL MAGISTRATE HEARING FOLIO # VIOLATION COMMENT
More informationWelcome and Introductions
Welcome and Introductions 0 Board Members: 0 Sabrina Owens, Board President 0 Jakub Biernacki, Vice-President 0 Ever Miller, Treasurer 0 Heather Collinash, Secretary Kimberly Mosey, Owner Beverly G. Powers,
More informationCITY OF PORT ARANSAS, TEXAS
CITY OF PORT ARANSAS, TEXAS MINUTES PLANNING AND ZONING COMMISSION & CAPITAL IMPROVEMENTS ADVISORY COMMITTEE PUBLIC HEARING/REGULAR MEETING Tuesday, May 31 st, 2016 @ 3:00pm Port Aransas City Hall, 710
More informationCITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING
CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals II held a public hearing at 3:00 p.m. on Wednesday August 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica
More informationREGULAR COUNCIL MEETING March 13, 2019 MINUTES. PRESENT AT ROLL CALL: Mr. Buczek, Mr. Emerman, Mr. Fritz, Mr. Richman, Ms. Sturgis ABSENT: Mr.
REGULAR COUNCIL MEETING MINUTES The Regular Council Meeting of the Village of Moreland Hills was called to order by Mayor Renda at 7:00pm, in the Village Council Chambers. PRESENT AT Mr. Buczek, Mr. Emerman,
More informationCommunity Development Authority of the City of Stevens Point Minutes
Community Development Authority of the City of Stevens Point Minutes Meeting Date: August 16, 2010 Board Members Present: Mr. Andrew J. Halverson, Chairman, Mr. Hans Walther, Mr. Dave Cooper, Mr. Paul
More informationTexas State Affordable Housing Corporation
Los Ebanos Apartments 2133 Barnard Road, Brownsville, TX 78520 Owner: RHAC Ebanos, LLC Date Built: 1981 Management Company: Capstone Real Estate Services Property Manager: Frankie Gonzalez Inspection Date
More informationSPECIAL MAGISTRATE HEARING THURSDAY, JUNE 22, 2017 FIRE INSPECTIONS/BUILDING/CODE COMPLIANCE CASES SM: MITCHELL S. KRAFT
CASE # CEO/INSP. 15-3185 RESPONDENT AND PROPERTY ADDRESS RAMBLEWOOD EAST CONDOMINIUM ASSN INC 4139 NW 88 AVE POOL FOLIO # VIOLATION COMMENT DISPOSITION 4841-15AK- MULT S MC 8-20.2 (a) ROOF DISCOLORED MC
More information