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

Size: px
Start display at page:

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

Transcription

1 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 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: January 11, 2018 OFFICIAL BUSINESS: V. CASES CONTINUED: P & L CREECH INC 2960 S NOVA RD, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-11, Business Tax Receipt Comments: Operating a construction waste/ roll off dumpster business without obtaining a business tax receipt. Rainey Hetznecker, Code Compliance Officer, requested that the case be continued to the next Special Magistrate Hearing. Peyton Quarles, Special Magistrate, ordered the case continued to the next Special Magistrate Hearing, March 8, DANIEL E DUNIVANT & 960 ROOSTER RD, SOUTH DAYTONA FL 32119

2 Code Officer: John Cecil 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-11, Business Tax Receipt Comments: No current Business Tax Receipt for K-12 John Cecil, Code Compliance Officer, requested that the case be continued to the next Special Magistrate Hearing. Peyton Quarles ordered the case continued to the next Special Magistrate Hearing, March 8, KOSTIDAKIS PERRY & HELEN F 2330 S NOVA RD, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: City of South Daytona Land Development Regulations 5.6(L) 6, Emission of odorous gases prohibited Comments: emission of odorous gases 2. VIOLATION: Section: City of South Daytona Code of Ordinances 16-11, Business Tax Receipt Comments: No Business Tax Receipt obtained which would require a Fire Inspection for furnace ovens which are in use causing a safety concern. John Dillard, Community Development Director, stated that the City has received letters from adjacent businesses complaining about the odor. Robin Deeter, RV Park Manager, 2430 South Nova Road, South Daytona, Florida, stated that she represents the property owner and that the odor is a nauseating, intolerable smell that stays all day. Walter Snell, Attorney, 436 North Peninsula Drive, Daytona Beach, Florida, stated that the letters that the City received all appear to be written by the same person in the same font. He noted that it is unlikely that the smell would affect the RV Park all day since the wind would dissipate the odor and that the smell of the odor is subjective in its being obnoxious. Mr. Snell stated that efforts have been made by the Respondent to seek a resolution. He elaborated that the Respondent has spent $1600 on a mister which would diffuse the exhaust as it comes out and that did not work; the second option was a device that would incinerate the exhaust as it comes out, which was not cost effective; he has also looked into moving to another location in Edgewater. John Dillard stated that there are two issues with the Respondent; firstly, that they do not have a business tax receipt to this date and secondly, the location of the business is not in the proper zoning. Additionally, even if the business were in the proper zoning, the odor would still be a violation. Scott Simpson, City Attorney, stated that at the December 14, 2017 Special Magistrate Hearing, the Special Magistrate found that there was a violation regarding the odor; so there is no question on whether or not there is a violation regarding the odor, that is not why this case is here today. He noted that this case is here today to deal with corrective action.

3 Joey Poser, Attorney for the Respondent, 420 South Nova, Daytona Beach, Florida, stated that they are searching for a corrective measure and that this is the first notification that the adjacent businesses were complaining of the odor. Peyton Quarles ordered the Respondent to correct the violation on or before February 15, If the violation continues past the date prescribed. In addition, 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. VI. CASES PENDING ACTION: DORCY ROCKY 500 HOLLY ST, SOUTH DAYTONA FL Code Officer: John Malin 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites Comments: Obtain permit for roof replacement, and have approved final inspection from rental housing repair list. John Malin presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites. He noted that the property owner is not present and that the permit has been applied for but not issued as of this date. Peyton Quarles ordered the Respondent to correct the violation on or before February 28, If the KONDO HIDEO & JONES ROBERT 2926 CARRIAGE DR, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: International Property Maintenance Code 304.1, General Comments: Rotten fascia boards 2. VIOLATION: Section: International Property Maintenance Code 304.2, Protective Treatment Comments: Exterior is stained and has mildew on the surface along with damage to the garage door. 3. VIOLATION: Section: International Property Maintenance Code 304.7, Roofs and drainage Comments: Damaged roof shingles Rainey Hetznecker presented for the City in case no for alleged violation of Code section International Property Maintenance Code 304.1, General

4 Comments: Rotten fascia boards; International Property Maintenance Code 304.2, Protective Treatment; International Property Maintenance Code 304.7, Roofs and drainage Comments: Damaged roof shingles. He noted that the Respondent is not present. Peyton Quarles ordered the Respondent to correct the violation on or before March 8, If the COLWELL CATHERINE M 802 SILVER POND DR, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: International Property Maintenance Code 303.1, Swimming pools Comments: no pool barrier 2. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Fence in disrepair John Cecil presented for the City in case no for alleged violation of Code section International Property Maintenance Code 303.1, Swimming pools, Comments: no pool barrier; International Property Maintenance Code 302.7, Accessory structures. He noted that the Respondent is in compliance and requested that the case be dismissed. Peyton Quarles ordered the case dismissed. In addition, 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 ROYCE MICHAEL 2524 ANASTASIA AV, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Fence is broken and panels have fallen. Rainey Hetznecker presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.7, Accessory structures. He noted that the Respondent is not present. Peyton Quarles ordered the Respondent to correct the violation on or before March 8, If the

5 GINATRE HOLDINGS LLC 1729 EASTERN RD, SOUTH DAYTONA FL Code Officer: John Malin 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites Comments: 30 day reinspection. John Malin presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites. He noted that the property manager is present. Josh Trainum, Property Manager, 1729 Eastern Road, South Daytona, Florida, stated that this property is approximately 99% completed regarding the violation correction list. Peyton Quarles ordered the Respondent to correct the violation on or before February 28, If the GINTARE HOLDINGS LLC 644 NORTHERN RD, SOUTH DAYTONA FL Code Officer: John Malin 1. VIOLATION: Section: City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites Comments: Have approved final inspection from rental housing repair list. John Malin presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances 16-19(13) b, Local business tax receipt prerequisites. He noted that the property manager is present. Josh Trainum stated that he is conducting an eviction and needs more time to correct the violations. Peyton Quarles ordered the Respondent to correct the violation on or before March 8, If the EVANS JOSEPH G 1733 S RIDGEWOOD AV, SOUTH DAYTONA FL Code Officer: Bret Steele

6 1. VIOLATION: Section: City of South Daytona Code of Ordinances (7), Minimum standards: Neat and fresh appearance Comments: Damaged, needs painting block wall on property. Bret Steele presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances (7), Minimum standards: Neat and fresh appearance. He noted that the Respondent is not present but has spoken with him and that he is in agreement with what the City recommends. Peyton Quarles ordered the Respondent to correct the violation on or before March 10, If the PINKHAM ROBYN J 1092 S GREEN ACRES CIR, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: International Property Maintenance Code 302.1, Sanitation Comments: Junk litter and debris 2. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Fence disrepair John Cecil presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.1, Sanitation; International Property Maintenance Code 302.7, Accessory structures. He noted that the Respondent is in compliance and requested that the case be dismissed. Peyton Quarles ordered the case dismissed. In addition, 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 SMITH GENE & 625 OLIVE ST, SOUTH DAYTONA FL Code Officer: John Malin 1. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: damaged fencing, mildew on fencing. 2. VIOLATION: Section: International Property Maintenance Code 304.2, Protective Treatment Comments: mildew on walls of house 3. VIOLATION: Section: International Property Maintenance Code 302.4, Weeds Comments: trim trees away from entire house 4. VIOLATION: Section: International Property Maintenance Code 304.3, Address Identification Comments: leaning mailbox post.

7 5. VIOLATION: Section: International Property Maintenance Code 302.4, Weeds Comments: remove vines growing on house. John Malin presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.7, Accessory structures; International Property Maintenance Code 304.2, Protective Treatment; International Property Maintenance Code 302.4, Weeds; International Property Maintenance Code 304.3, Address Identification; International Property Maintenance Code 302.4, Weeds. He noted that the property owner is not present. Peyton Quarles ordered the Respondent to correct the violation on or before February 23, If the KATRA IRENE W 2200 S PALMETTO AV C030, SOUTH DAYTONA FL Code Officer: Bret Steele 1. VIOLATION: Section: Florida Building Code 105.1, Permit Required Comments: No permit on file for front door and frame replacement. Bret Steele 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 March 10, If the HOLLAND PATSY C 2260 POPE AV, SOUTH DAYTONA FL Code Officer: Rainey Hetznecker 1. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Broken, dilapidated fence Rainey Hetznecker presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.7, Accessory structures. He noted that the Respondent is in compliance and requested that the case be dismissed. Peyton Quarles ordered the case dismissed.

8 HARDING DANIEL H & LORI A 2266 NOTTINGHAM RD, SOUTH DAYTONA FL Code Officer: Bret Steele 1. VIOLATION: Section: International Property Maintenance Code 302.1, Sanitation Comments: Accumulation of debris on property. 2. VIOLATION: Section: City of South Daytona Code of Ordinances 14-36(a), Maintain ROW including mowing, edging, cutting & trimming Comments: Sidewalk not edged. 3. VIOLATION: Section: International Property Maintenance Code 302.7, Accessory structures Comments: Damaged fence on property. 4. VIOLATION: Section: International Property Maintenance Code 304.7, Roofs and drainage Comments: Incomplete roof on structure. Bret Steele presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.1, Sanitation; City of South Daytona Code of Ordinances 14-36(a), Maintain ROW including mowing,edging,cutting & trimming; International Property Maintenance Code 302.7, Accessory structures; International Property Maintenance Code 304.7, Roofs and drainage. He noted that the first three violations have been corrected and that the property owner is present. Daniel Harding, 2266 Nottingham Road, South Daytona, Florida, stated that he now has enough money to finish the roof and that it is all dried in at this point. Peyton Quarles ordered the Respondent to correct the violation on or before April 8, If the violation continues past the date as prescribed. In addition, if the Respondent repeats any of the violations within the next five years, the City may request that a Repeat Violation Order be signed by the Special Magistrate GEA SEASIDE INVESTMENTS INC 813 BIG TREE RD, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: City of South Daytona Land Development Regulations 5.5(L) (1), BNC - Purpose and intent Comments: Residential residence is not a permitted use in Business Neighborhood Commercial District and residents that live on the property shall vacate. 2. VIOLATION: Section: City of South Daytona Land Development Regulations 5.5(L) (2), BNC - Permitted uses Comments: Residential residence is not a permitted use in Business Neighborhood Commercial District and residents that live on the property shall vacate. John Cecil presented for the City in case no for alleged violation of Code section City of South Daytona Land Development Regulations 5.5(L)(1), BNC - Purpose and intent; City of South Daytona Land

9 Development Regulations 5.5(L)(2), BNC - Permitted uses. Respondent is present. He noted that a representative of the Angela Hendry, Attorney for GEA Seaside Investments Inc., 442 North Peninsula Drive, Daytona Beach, Florida, stated that the owner, Jack Aberman, purchased 813 and 817 Big Tree at approximately the same time and is confused why one property is grandfathered and one is not. She said that she is asking this court to grandfather 813 Big Tree. Ms. Hendry noted that if this property cannot be grandfathered, that the tenants are currently attempting to obtain a business tax receipt in order to be in compliance with the zoning. She added that she has read South Daytona s Comprehensive Plan and she perceives it as that the tenants are able to reside there as long as they are operating a business in conjunction with living at the house. She presented to the Special Magistrate a printout of the Comprehensive Plan that states what she just said in addition to a map of the properties emphasizing their proximity to BGC as well as Residential zones. Ms. Hendry asked that all future notices be sent to their business address of 442 North Peninsula rather than posted at the subject property. She elaborated that her clients were telling her that they are being approached by Code Enforcement and have been given warnings that they are not able to reside there. John Dillard explained the grandfathering dilemma and stated that 817 Big Tree had a business tax receipt as a residential rental property and that the Respondent has maintained that rental status over the years; it has never been used as a business location and 813 Big Tree has. He added that once that non-conforming residential property went to a commercial use, it cannot go back to a residential use. Mr. Dillard noted that he has spoken with the Respondent regarding rezoning the property. Scott Simpson clarified that when a property is rezoned and there is an existing use that is inconsistent with the zoning, it is grandfathered in. He added that when 813 Big Tree opened up as a day care, they abandoned their non-conforming use. Mr. Simpson reiterated that the City met with the property owner to discuss rezoning. He noted also that he does not know if South Daytona allows a residential use and a commercial use to coexist at the same property and that other permitting issues would have to be researched. John Dillard stated that there are certain businesses that would not be allowed in a BNC zone. He noted that he was approached by the tenants last month, and that they were considering doing a dog training, kennel, and breeding operation at 813 Big Tree and that that would not be allowed in a BNC zone. Peyton Quarles stated that the City and Respondent need time to research allowable businesses in that zone ordered the case continued to the next Special Magistrate Hearing, March 8, CREHAN MICHAEL J 562 LAMBRIGHT RD, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: City of South Daytona Land Development Regulations 7.5(B) (9) (c) (2), Miscellaneous parking regulations MRE Comments: Trailers in front plain of home

10 2. VIOLATION: Section: City of South Daytona Land Development Regulations 7.5(B) (9) (c) (1), Miscellaneous parking regulations MRE Comments: 3 trailers on property 3. VIOLATION: Section: City of South Daytona Land Development Regulations 7.5(B) (9) (d), Miscellaneous parking regulations temporary parking Comments: Trailer in driveway John Cecil presented for the City in case no for alleged violation of Code section City of South Daytona Land Development Regulations 7.5(B) (9) (c) (2), Miscellaneous parking regulations MRE; City of South Daytona Land Development Regulations 7.5(B) (9) (c) (1), Miscellaneous parking regulations MRE; City of South Daytona Land Development Regulations 7.5(B) (9) (d), Miscellaneous parking regulations temporary parking. He noted that the Respondent is deceased and that the daughter wants nothing to do with the property and neighbors are using the property to park their vehicles. Peyton Quarles ordered the Respondent to correct the violation on or before February 15, If the MIDDLETON MARILYN 2247 NOTTINGHAM RD, SOUTH DAYTONA FL Code Officer: Bret Steele 1. VIOLATION: Section: International Property Maintenance Code 302.1, Sanitation Comments: Overgrown rear yard with fallen tree debris. Bret Steele presented for the City in case no for alleged violation of Code section International Property Maintenance Code 302.1, Sanitation. He noted that the property owner is not present but the City has been in contact with the Respondent s attorney. Peyton Quarles ordered the Respondent to correct the violation on or before March 10, If the THRAPPAS JAMES DANIEL 2100 BRIAN AV, SOUTH DAYTONA FL Code Officer: John Cecil 1. VIOLATION: Section: City of South Daytona Code of Ordinances 18-1(e) (4), illegally parked vehicles: On Parkage Comments: Parking ticket issued by PD. Recipient appealed. Dan McGaha will handle appeal case

11 2. VIOLATION: Section: City of South Daytona Land Development Regulations 7.5(b) (1), Traffic/parking management - Parking control Comments: Parking ticket issued by PD. Recipient appealed. Dan McGaha will handle appeal case Dan McGaha, Community Service Officer, presented for the City in case no for alleged violation of Code section City of South Daytona Code of Ordinances 18-1(e)(4), Illegally parked vehicles: On Parkage; City of South Daytona Land Development Regulations 7.5(b)(1), Traffic/parking management - Parking control. He noted that the Respondent and tenant are present. Louis Hivley, tenant, 2100 Brian Avenue, South Daytona, Florida, stated that they have three people living at the house and that they each have a vehicle; the driveway only holds two vehicles. He explained on the day he received the ticket, one vehicle had moved out of the driveway and within ten minutes he received a ticket for the vehicle in the parkage. Mr. Hivley asked the City to consider a time limit in allowing a vehicle to be moved to the driveway when it is vacant before rendering a ticket for a violation. James Thrappas, 2100 Brian Avenue, South Dayton, Florida, stated that he would like to know the process to change this parking code. He noted that he has a hard time planning his day around whether or not the other tenants are parking their vehicles correctly. Mr. Thrappas added that it is not very realistic to wake his mother up every morning at five a.m. for her to move her vehicle into the driveway. John Dillard stated that the parking code was amended due to people parking in their yards. He noted the Ordinance change took two readings in front of the Council and legal advertising; so there were plenty of opportunities for people to be aware of the Ordinance change and voice their opinion at the Council meetings. Peyton Quarles ordered the citation dismissed. VIII. REPEAT VIOLATIONS: None IX. REQUEST FOR REDUCTION OF FINES: None X. COMMUNICATIONS AND PETITIONS: Pursuant to Chapter of the Florida Sessions Laws, if an individual decides to appeal any decision made with the respect to any matter considered at a meeting or hearing, that individual will need a record of the proceedings and will need to ensure that a verbatim record of the proceed is made. In accordance with the American Disabilities Act and Section , Florida Statutes, persons with disabilities needing special accommodation to participate in the proceedings should contact the City of South Daytona's Deputy City Clerk at (386) for assistance at least 48 hours before the date of the meeting.

12 Special Magistrate Hearing adjourned at 11:27 a.m. James Peyton Quarles, Special Magistrate Heather Lill, Recording Secretary

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

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

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

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

More information

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

MINUTES 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 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

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

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

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

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

More information

Folly Beach Planning Commission

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

More information

Bohde Edenfield Frean Jones Lovelace Munroe Spence None

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

More information

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

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

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

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

More information

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

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

Town of Southwest Ranches Code Compliance Division Griffin Road Southwest Ranches, FL Phone (954) Fax (954) Town of Southwest Ranches Code Compliance Division 13400 Griffin Road Southwest Ranches, FL 33330 Phone (954) 434-0008 Fax (954) 434-1490 SPECIAL MAGISTRATE HEARING NOVEMBER 7, 2017 9:00 A.M. MINUTES 1.

More information

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

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

More information

CITY 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

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

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

More information

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

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

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

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

More information

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009)

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) Zoning Board of Appeals September 3, 2009 Minutes (Final) CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) I. CALL TO ORDER Mr. Strubinger called the meeting to order

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 R. Topps called the Four Lakes Condominium Association B Regular Meeting to order on Monday, August 20, 2018

More information

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

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

More information

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

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

More information

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

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

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

More information

MINUTES PLANNING COMMISSION MEETING. May 1, 2017

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

More information

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

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

More information

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

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

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

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

More information

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

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

More information

Covenants, BLRC and Design Review

Covenants, BLRC and Design Review To: Owners of any Proposed Construction or Improvement Project in West Meadow From: West Meadow Owners Association, Board of Directors and Building Landscape Review Committee Re: Design Review, Fees and

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

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

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

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

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting Monday, April, 17, 2017 C. Entwhistle called the Four Lakes Condominium Association B Regular Meeting to order on Monday,

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

Livonia Joint Zoning Board of Appeals April 18, 2016

Livonia 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 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

Okanogan County Hearings Examiner Meeting Minutes

Okanogan County Hearings Examiner Meeting Minutes Okanogan County OFFICE OF PLANNING AND DEVELOPMENT 123-5 th Ave. N. Suite 130 - Okanogan, WA 98840 (509) 422-7160 FAX: (509) 422-7349 TTY/Voice Use 800-833-6388 Email: planning@co.okanogan.wa.us Okanogan

More information

1. The unit and area restricted to the member s use shall be maintained in good repair and appearance.

1. The unit and area restricted to the member s use shall be maintained in good repair and appearance. GLENWOOD HOMEOWNERS ASSOCIATION RULES AND REGULATIONS The use of a unit by a member or other occupant shall be subject to the By Laws and Rules and Regulations of the Board of Directors as follows: 1.

More information

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

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

More information

BOARD OF ZONING ADJUSTMENT AGENDA

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

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

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

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

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

More information

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments:

Town Administrator Hood proceeded to briefly review the revenue section of the proposed budget with the following comments: TOWN OF GRANT-VALKARIA, FLORIDA TOWN COUNCIL WORKSHOP MEETING WEDNESDAY, AUGUST 1, 2012 AT 7:00 P.M. TOWN HALL BUILDING, 4240 HIGHWAY US1, GRANT VALKARIA, FL 32949 The Town Council workshop meeting of

More information

On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Amnesty Program Report #0518 February 21, 2005

On 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 information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN 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 information

Highlands 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 (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 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

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

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

More information

Fee Schedule for 2017

Fee Schedule for 2017 EXHIBIT A Fee Schedule for GENERAL CITY ADMINISTRATIVE FEES Business Licenses Neighborhood Business License Neighborhood Business License - Initial Application Neighborhood Business License - Annual Renewal

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Executive Boardroom City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 16, 2002 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler B. Dack G. Friend J. Grenier Staff

More information

Clay County Florida - Code Enforcement Division Lien Reduction Procedures

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

More information

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 The Planning Commission of Smithfield City met in the City Council Chambers at 96 South Main, Smithfield,

More information

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

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

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 14, 2016 BRIDGEWATER

More information

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

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

More information

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

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

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Chair Brian Laxton Vice Chair Caroline Ruddell Andrea Ditschman Annalisa Grunwald Konrad Hittner Eric Muska John Robison Alternate

More information

Public Meeting Hood River, OR September 6, 2016

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

More information

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, August 1, 2017 CITY HALL 542 MAIN STREET 2:00PM APPROVAL OF MINUTES

DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, August 1, 2017 CITY HALL 542 MAIN STREET 2:00PM APPROVAL OF MINUTES DUNEDIN CODE ENFORCEMENT BOARD REGULAR MEETING OF TUESDAY, CITY HALL 542 MAIN STREET 2:00PM APPROVAL OF MINUTES PRESENT: ABSENT: ALSO PRESENT: Chair Michael Bowman and Vice-Chair Lowell Suplicki; Members

More information

COMPLIANCE POLICY. Montreux Homeowner Association. Introduction

COMPLIANCE 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 information

CITY 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 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 information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT B191247

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT B191247 Filed 5/31/07 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION EIGHT JOHN A. CARR, Plaintiff and Respondent, v. B191247 (Los Angeles County

More information

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

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

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013 Town of Swanzey, New Hampshire Swanzey Planning Board Meeting Minutes Note: are subject to review, correction and approval by the Board. Review and approval of Minutes generally takes place at the next

More information

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, 2013 7:00 PM Civic Center, 2100 Ridge Avenue, Council Chambers Members Present: Matt Rodgers, Mary Beth Berns, Clara Wineberg, Andrew Gallimore

More information

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

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

More information

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

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

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

More information

MUNICIPALITY OF THE DISTRICT OF WEST HANTS Committee of the Whole March 22, :00p.m. Sanford Council Chambers

MUNICIPALITY OF THE DISTRICT OF WEST HANTS Committee of the Whole March 22, :00p.m. Sanford Council Chambers Present: G. Cochrane Chair R. Dauphinee Warden S. Pineo Councillor R. Matheson Councillor T. Brown Councillor J. Daniels Councillor R. Allen Councillor R. Zwicker Councillor P. Morton Councillor G. Miller

More information

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

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

More information

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

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

More information

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

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

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

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

More information

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

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

More information

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes

Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, :00pm Meeting Minutes Continental Country Club Homeowners Association Regular Meeting of the Board of Directors October 23, 2018 3:00pm Meeting Minutes 1. Call to Order: David Chambers, President, called the meeting to order

More information

LEGAL DESCRIPTION: LOTS 68 AND 70 ON CAMPBELL, NOW MADISON AVENUE, STOUT'S ADDITION TO WICHITA, KANSAS, SEDGWICK COUNTY, KANSAS

LEGAL 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 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

Directors meeting were approved by a unanimous vote of the board after corrections. Motion by Gene Touchet, second by Michael Duran.

Directors meeting were approved by a unanimous vote of the board after corrections. Motion by Gene Touchet, second by Michael Duran. I. Call to Order: President Duran called the meeting to order at 7:30 AM. Additional Board members present included Vice President John Lustenring, Secretary Robert Sillonis, Treasurer Scott Tansor, and

More information

DOVE VALLEY RANCH COMMUNITY ASSOCIATION ENFORCEMENT POLICY AND PROCEDURES

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

More information

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES A regular meeting of the Lakewood Planning and Environment Commission was called to order by Chairperson Stuckey

More information

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

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

More information

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse. CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair

More information

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

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

More information

DESIGN REVIEW COMMITTEE AGENDA

DESIGN REVIEW COMMITTEE AGENDA CITY OF SAN MARINO DESIGN REVIEW COMMITTEE AGENDA Howard Brody, Chair www.cityofsanmarino.org Kevin Cheng, Vice-Chair (626) 300-0711 Phone Judy Johnson-Brody City Hall Chris Huang Council Chambers Joyce

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

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

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS Fee Schedule Effective January 1, 2019 Administrative Services/All Departments: COPYING OF RECORDS 8½ x 11 black and white $0.25 per page 8½ x 11 color $0.50 per page 8½ x 14 or 11 x 17 black and white

More information

Planning Commission Regular Meeting & Public Hearing Page 1

Planning Commission Regular Meeting & Public Hearing Page 1 Minutes of the public hearing and regular meeting of the Planning Commission of the Town of Apple Valley, Washington County, Utah that was held on the 24 th of August, 2017 at 6:00 pm at the Town Office

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

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

More information

H O M E O W N E R S A S S O C I A T I O N S E R V I C E S, INC. Dear Boardmember,

H O M E O W N E R S A S S O C I A T I O N S E R V I C E S, INC. Dear Boardmember, Dear Boardmember, At Homeowners Association Services, Inc. our topline goal is to maintain and improve property values for our clients. We appreciate your interest in becoming a client and look forward

More information

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013 CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION August 13, 2013 The meeting of the Escondido Planning Commission was called to order at 7:00 p.m. by Chairman Weber

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

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

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

More information

SPECIAL COUNCIL MEETING

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

More information