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

Size: px
Start display at page:

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

Transcription

1 CONSTRUCTION INDUSTRY LICENSING BOARD The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am Final Action Minutes Approved January 10, 2014 The meeting was called to order by Mr. Moody at 8:36am. Those present were: BOARD MEMBERS Robert Moody, Chair William Brian Cathey, Vice Chair Paul Del Vecchio James Evetts Edward Weller Christopher Cobb Jacqueline Watts Roy Lenois Albert Korelishn Aaron Boyette Richard Kane Kristin Beall Mary Layton Keith Lawson Andrew Allocco Ben Dachepalli ABSENT MEMBERS: Mark Pietanza William Sheehan OTHERS PRESENT Drew Winters, Executive Director, DBPR Amanda Wynn, Government Analyst, DBPR David Spingler, Government Analyst, DBPR Donald Shaw, Government Analyst, DBPR Tom Barnhart, Board Counsel, AGO Kyle Christopher, Chief Prosecuting Attorney, DBPR Mr. Lenois gave the invocation. Mr. Korelishn led the pledge of allegiance.

2 The following disciplines were imposed: Case #(s): TED BRYANT License #(s): CCC Central Florida Pkwy, #150 Orlando, FL Pay administrative fines in the amount of $8,500 and costs of $ Case #(s): , , , , , , , , , , , , , CATHLEEN CIUBA License #(s): CPC South Dixie Hwy, Ste 545 Miami, FL Voluntary Relinquishment Fine & Costs due only if Respondent ever attempts to reapply for licensure in the State of Florida. Pay administrative fines in the amount of $280,000 and costs of $3, Case #(s): RICHARD GARDNER License #(s): CPC South Hopkins Dr Titusville, FL Restitution in the amount of $10, Pay administrative fines in the amount of $7,500 and costs of $ Case #(s): ROBERT LLOYD License #(s): CCC Buckwood Dr Orlando, FL Restitution in the amount of $750 Pay administrative fines in the amount of $2,500 and costs of $72.67

3 Case #(s): ROBERT NAJOR License #(s): CUC Brooks Blvd Brewton, AL Pay administrative fines in the amount of $1,500 and costs of $ Case #(s): KEVIN SMITH License #(s): CFC Grove Ct Kissimmee, FL Pay administrative fines in the amount of $1,250 and costs of $ w/counsel Case #(s): ALVA GRAHAM License #(s): CGC , CFC N Hiatus Rd, #102 Pembroke Pines, FL Pay administrative fines in the amount of $10,000 and costs of $ Case #(s): MICHAEL LLITERAS License #(s): CBC , CAC049279, CPC , CCC NE 13th Ave Ft Lauderdale, FL Probation for 4 years Pay administrative fines in the amount of $5,000 and costs of $ Case #(s): DAVID BEELER License #(s): CGC Pinehills Rd Orlando, FL Restitution in the amount of $19, Pay administrative fines in the amount of $3,000 and costs of $312.96

4 Case #(s): KEVIN CLEVELAND License #(s): CGC PO Box 726 Palatka, FL Restitution in the amount of $100, Pay administrative fines in the amount of $500 and costs of $ Case #(s): MARLO DICKENS License #(s): CGC South Flamingo Rd, #111 Cooper City, FL Restitution in the amount of $8,300 Pay administrative fines in the amount of $6,500 and costs of $434.1 Case #(s): LANCE GUY License #(s): CBC PO Box 3225 Lantana, FL Restitution in the amount of $17,997 Pay administrative fines in the amount of $20,000 and costs of $ Case #(s): TINA MANGIARDI License #(s): CBC E Central Blvd, Penthouse 1415 Orlando, FL Pay administrative fines in the amount of $20,000 and costs of $ Case #(s): BRENTON MONGAN License #(s): CBC , CBC th Ave N Naples, FL Restitution in the amount of $9,000 Pay administrative fines in the amount of $1,000 and costs of $921.83

5 Case #(s): RANDALL MULLINS License #(s): CBC th St North, Ste 191 Clearwater, FL Previously entered Final Order vacated by Board Case #(s): JOSEPH PARZIALE License #(s): CGC Windridge Oaks Dr Palm Harbor, FL Pay administrative fines in the amount of $30,000 and costs of $ Case #(s): JAIME PENARANDA License #(s): CGC NW 68th Ave, Apt M206 Miami Lakes, FL Pay administrative fines in the amount of $10,000 and costs of $ Case #(s): JACK WHETSTINE License #(s): CBC E 40th Place Lynn Haven, FL Pay administrative fines in the amount of $5,000 and costs of $253.35

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

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

More information

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL July 12, :30am

The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL July 12, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Bohemian Celebration Hotel 700 Bloom Street Celebration, FL 34747 407.566.6000 July 12, 2012 8:30am Final Action Minutes Approved March 15, 2013 The meeting was

More information

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

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

More information

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

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

More information

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

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

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Dr Altamonte Springs, FL

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. Embassy Suites Orlando North 225 Shorecrest Dr Altamonte Springs, FL FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Dr Altamonte Springs, FL 32701 407.834.2400 October 10 12, 2012 MEETING MINUTES Approved January 11 th, 2013 Board

More information

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

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

More information

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida

More information

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

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

More information

TREASURER' S REPORT. Council, 5) Report Identifiers. 7) Expenditures. Monetary Expenditures. Transfers to. Office Account.

TREASURER' S REPORT. Council, 5) Report Identifiers. 7) Expenditures. Monetary Expenditures. Transfers to. Office Account. CAMPAIGN TREASURER' S REPORT SUMMARY ) Hoyt HamiltonEEKE Name 2) 8 N Belcher Rd., STE - 2 Address ( number and street) NOV 0 8 207 OFFICIAL RECORDS ` LEGISLATIVE SRVCS ;:-., :. Y Check here if address

More information

February 11, :30am

February 11, :30am CONSTRUCTION INDUSTRY LICENSING BOARD Crowne Plaza Tampa Westshore 5303 West Kennedy Boulevard Tampa, FL 33609 813.289.1950 February 11, 2010 8:30am Final Action Minutes Approved March 2010 The meeting

More information

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

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

More information

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

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

More information

ADVISORY COMMITTEE NEW MEMBER ORIENTATION

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

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE EMBASSY SUITES MIAMI INTERNATIONAL AIRPORT 3974 NW SOUTH RIVER DRIVE MIAMI, FLORIDA 33142 305-634-5000 SEPTEMBER 18, 2014 @ 1:30 P.M. I. CALL TO ORDER The meeting was

More information

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

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

More information

Board of Rules & Appeals

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

More information

JJ Richard Cottone v. Kenneth C. Jenne, II

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

More information

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

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

More information

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

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

More information

CAMPAIGN TREASURER'S REPORT SUMMARY

CAMPAIGN TREASURER'S REPORT SUMMARY CAMPAGN TREASURER'S REPORT SUMMARY (1) Paul John Rolli office use only Name () 016 NE 6th Ter Address (number and street) Wilton Manors, FL 33305 City, State, Zip Code 0 Check here if address has changed

More information

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

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

More information

THIS MEETING IS OPEN TO THE PUBLIC

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

More information

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

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16 Case 6:17-bk-07077 Doc 1 Filed 11/07/17 Page 1 of 7 Fill in this information to identify your case: United States Bankruptcy Court for the: MIDDLE DISTRICT OF FLORIDA Case number (if known) Chapter 11

More information

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Biltmore Hotel 1200 Anastasia Ave Coral Gables, FL September 12 14, 2012

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD. The Biltmore Hotel 1200 Anastasia Ave Coral Gables, FL September 12 14, 2012 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD The Biltmore Hotel 1200 Anastasia Ave Coral Gables, FL 33134 305.445.1926 September 12 14, 2012 MEETING MINUTES Approved January 11 th, 2013 Board Members

More information

3 address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105

3  address of organization: 4 Date organization was formed: 03/27/2000. San Francisco, CA 94105 A For the period beginning 05/01/2004 and ending 05/31/2004 B Check applicable box: Initial report Change of address Amended report Final report 1 Name of organization Employer identification number SIERRA

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

THIS MEETING IS OPEN TO THE PUBLIC

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

More information

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

CAMPAIGN TREASURER s REPORT SUMMARY. (7) Expenditures This Report Monetary Expenditures .00. Transfers to Office Account $ Total Monetary $

CAMPAIGN TREASURER s REPORT SUMMARY. (7) Expenditures This Report Monetary Expenditures .00. Transfers to Office Account $ Total Monetary $ CAMPAGN TREASURER s REPORT SUMMARY (1) offce use only Name (2) 2016 NE 6th Ter Address (number and street) Wilton Manors, FL 33305 City, State, Zip Code D Check here if address has changed (3) D Number:

More information

2016 TAX YEAR TANGIBLE PERSONAL PROPERTY ERRORS AND INSOLVENCIES REPORT

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

More information

Ms. Myriam Saldívar, Assistant Secretary

Ms. Myriam Saldívar, Assistant Secretary MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES LONE STAR COLLEGE SYSTEM TRAINING AND DEVELOPMENT CENTER BOARD ROOM 5000 RESEARCH FOREST DRIVE THE WOODLANDS, TEXAS 77381 October 12, 2017 5:00 p.m.

More information

Disclosure of Travel and Hospitality Expenses Fiscal January 1, 2014 March 31, 2014

Disclosure of Travel and Hospitality Expenses Fiscal January 1, 2014 March 31, 2014 Board of Directors Title Expenses Claimed for Period Elected Directors Ms. Latifa Belmahdi Board Member No expenses Dr. Robert Cushman Board Member No expenses Mr. Graham Bird Board Member No expenses

More information

FLORIDA 2018 GOP PRIMARY ELECTION. December 2017

FLORIDA 2018 GOP PRIMARY ELECTION. December 2017 FLORIDA 2018 GOP PRIMARY ELECTION December 2017 Survey conducted December 30 through December 31, 2017. 1,423 likely 2018 Republican Primary Election voters participated in the survey. Survey weighted

More information

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

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

More information

CAMPAIGN TREASURER'S REPORT SUMMARY

CAMPAIGN TREASURER'S REPORT SUMMARY (1) (2) Name FLORIDA DEPARTMENT OF STATE 5562 Cape Aqua Dr Address (number and street) Sarasota, 34242 DIVISION OF ELECTIONS CAMPAIGN TREASURER'S REPORT SUMMARY CHECK IF ADDRESS HAS CHANGED (3) ID : OFFICE

More information

THIS MEETING IS OPEN TO THE PUBLIC

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

More information

Docket https://ecf.ca11.uscourts.gov/cmecf/servlet/transportroom

Docket https://ecf.ca11.uscourts.gov/cmecf/servlet/transportroom 1 of 13 1/10/2017 1:14 PM General Docket United States Court of Appeals for the Eleventh Circuit Court of Appeals Docket #: 16-10657 Docketed: 02/12/2016 Nature of Suit: 4190 Other Contract Actions Termed:

More information

Generated for 4RN5 ( ) on 27/09/2017 at 18:49 Page 1 of 6

Generated for 4RN5 ( ) on 27/09/2017 at 18:49 Page 1 of 6 Company Name Safe Number CORPORAT... US70937991 Rating 50 50 C DBT N/A Credit Limit $7.5K Derogatory Legal 0 ($0) Possible OFAC No Payment Trend Inquiries Trend Company Name CORPORAT... Address 2650 N

More information

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST Operator Year Selected Report Selection Report Type Selection Detail Report Beginning Account Number: Ending Account Number: Beginning Business : Ending Business : Begin Business Name: End Business Name:

More information

ADVISORY COMMITTEE NEW MEMBER ORIENTATION

ADVISORY COMMITTEE NEW MEMBER ORIENTATION ADVISORY COMMITTEE NEW MEMBER ORIENTATION Strategy 1. Mission & Journey Timothy Johnson Structure 1. The Law Steve Lundy 2. Organizational Chart 3. Facts-at-a-Glance 4. Consultant & PFPF Staff Contacts

More information

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

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

More information

Washington County Sheriff's Office. 24 Hour Period From /12/18 To /13/18 ADULT Daily Book-In Report

Washington County Sheriff's Office. 24 Hour Period From /12/18 To /13/18 ADULT Daily Book-In Report 96642 BESEMAN, SPENCER, ALEXANDER D.O.B. 8/19/1989 298 ONEIDA ST PAUL, MN 55102 Arrest Date and Time 2/12/18 -- 14:30:00 ****IN CUSTODY**** Arrest Loc TRANSPORTED FROM MCF-FB BY WCSO#1237 Q1000 STLN PROP-FE-UNK

More information

Beach Community Bancshares, Inc. Statement of Condition

Beach Community Bancshares, Inc. Statement of Condition Beach Community Bancshares, Inc. Statement of Condition June 30, 2007 Dear Shareholders and Friends, We are pleased to report to you the unaudited results of Beach Community Bancshares, Inc. s operations

More information

D CHECK IF PC HAS DISBANDED

D CHECK IF PC HAS DISBANDED .. FLORDA DEPARTMENT OF STATE DVSON OF ELECTONS CAMPAGN TREASURER'S REPORT SUMMARY (1) JAMES R. KENNEDY, JR. Name (2) 856 Second Ave N Address (number and street) St. Petersburg FL 33701 City, State, Zip

More information

Disclosure of Travel and Hospitality Expenses Fiscal October 1, 2013 December 31, 2013

Disclosure of Travel and Hospitality Expenses Fiscal October 1, 2013 December 31, 2013 Board of Directors Title Expenses Claimed for Period Elected Directors Ms. Latifa Belmahdi Board Member No expenses Dr. Robert Cushman Board Member No expenses Mr. Graham Bird Board Member No expenses

More information

AUTHORIZATION AND REPORT OF SALES

AUTHORIZATION AND REPORT OF SALES 1 003-012-004-000 052-038 Cueto, Oniel Espiritu & Daniel Espiritu DEF070000009 $ 2,000.00 $ 150.00 $ - $ 17.00 $ 1.50 $ 150.00 $ 520.00 $ 719.71 $ 441.79 $ - Joshua & Aisa McEachron Lot 465 Lake Camanche

More information

CERTIFICATION OF AFFORDABLE/WORKFORCE HOUSING FOR THE EXPEDITED PERMIT PROCESSING PROGRAM

CERTIFICATION OF AFFORDABLE/WORKFORCE HOUSING FOR THE EXPEDITED PERMIT PROCESSING PROGRAM CERTIFICATION OF AFFORDABLE/WORKFORCE HOUSING FOR THE EXPEDITED PERMIT PROCESSING PROGRAM The City of St. Petersburg Planning and Development Services, Fire and Engineering Departments have all agreed

More information

Registered Lobbyists As of 9/18//2018

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

More information

Probable Cause Panel Meeting June 27, 2008

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

More information

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, 2017 4:05 p.m. AGENDA Reference # 1. Call to Order 2. Minutes of Personnel Committee Meeting of April 27, 2017 1 Recommendation:

More information

Pension Trustees Meeting Minutes December 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes December 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, December 12, 2016 1:00 PM Council Chambers Pension Trustees Page 1 Rollcall Present 5 - Chair George N. Cretekos, Trustee Doreen

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 WELLINGTON AVENUE SANTA ANA, CALIFORNIA REGULAR MEETING DECEMBER 18, 2006 MINUTES The Chair called the meeting to order at 8:30 a.m. and

More information

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

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16 Case 17-20114 Doc 1 Filed 08/09/17 Page 1 of 12 Fill in this information to identify your case: United States Bankruptcy Court for the: SOUTHERN DISTRICT OF FLORIDA Case number (if known) Chapter 11 Check

More information

****************************************************************************** Crm Hst # Name (L,F,M,S) ALLEN, LARRY,

****************************************************************************** Crm Hst # Name (L,F,M,S) ALLEN, LARRY, 39043 ALLEN, LARRY, Arrest Date and Time 12/16/17 -- 20:38:00 ****IN CUSTODY**** Arresting Officer(s) 620 BROWN WB Arrest Loc 2476 TIMBERLEA DR, WOODBURY 36Hr Hold CT1-3 36HR RULE EXP 12/19/17@ 1200 E2700

More information

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

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

More information

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida Stanley M. Weston Chair Matthew F. Carlucci Vice Chair Michelle Anchors Daniel Brady, Ph.D. Michael Cox Tom Freeman Wiley Horton Guy W. Norris Kimberly Bonder Rezanka State of Florida COMMISSION ON ETHICS

More information

Legal Notice. Your Legal Rights Are Affected Even If You Do Not Act. Read This Notice Carefully. You May: Summary: Due Date:

Legal Notice. Your Legal Rights Are Affected Even If You Do Not Act. Read This Notice Carefully. You May: Summary: Due Date: Legal Notice If You Are Or Were An AT&T Mobility Customer Whose Contract Included A Provision For A Flat-Rate Early Termination Fee, A Class Action Settlement Could Affect Your Rights. Para ver este aviso

More information

FLORIDA LAWYERS MUTUAL INSURANCE COMPANY

FLORIDA LAWYERS MUTUAL INSURANCE COMPANY REPORT ON EXAMINATION OF FLORIDA LAWYERS MUTUAL INSURANCE COMPANY ORLANDO, FLORIDA AS OF DECEMBER 31, 2006 BY THE OFFICE OF INSURANCE REGULATION TABLE OF CONTENTS LETTER OF TRANSMITTAL...- SCOPE OF EXAMINATION...

More information

CAMPAIGN TREASURER'S REPORT SUMMARY. D Check here if no other IE or EC reports will be filed. (5) Report Identifiers

CAMPAIGN TREASURER'S REPORT SUMMARY. D Check here if no other IE or EC reports will be filed. (5) Report Identifiers CAMPAGN TREASURER'S REPORT SUMMARY ( 1 ) Gary Resnick Name (2) 2800 NW 10 Avenue Address (number and street) Wilton Manors, FL 33311 City, State, Zip Code 0 Check here if address has changed (4) Check

More information

Hacienda Lakes Community Development District 707 Orchid Drive, Naples, FL P

Hacienda Lakes Community Development District 707 Orchid Drive, Naples, FL P Hacienda Lakes Community Development District 707 Orchid Drive, Naples, FL 34102 P. 239-269-1341 BOARD OF SUPERVISORS Monday, January 23, 2017, 9:00 a.m. HACIENDA LAKES COMMUNITY 4001 N. Tamiami Trail,

More information

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST FLAGLER COUNTY TAX COLLECTOR Operator Year Selected Report Selection Report Type Selection Detail Report Beginning Account Numbe ne Ending Account Number: ne Beginning Business : ne Ending Business : ne

More information

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M.

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, :01 P.M. MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA SEPTEMBER 20, 2018 5:01 P.M. Proceedings of a special meeting of the Board of County Commissioners (BOCC) of St. Johns County,

More information

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

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

More information

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

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

More information

APPLICATION FOR EMBALMER APPRENTICE LICENSE

APPLICATION FOR EMBALMER APPRENTICE LICENSE DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL 32399-0361 APPLICATION FOR EMBALMER APPRENTICE LICENSE Under Section 497.371, Florida

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CALIFORNIA 91101 9:00 A.M., WEDNESDAY, DECEMBER 9,

More information

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section

Please find enclosed the annual disclosures that satisfy the October 1, 2017 financial reporting requirements made under Section January 8, 2018 VIA EMAIL Ms. Lauren Boatwright Trust Manager Trustmark National Bank P.O. Box 469 Brewton, AL 36427 Re: City of Lynn Haven Police Officers' Retirement System Section 112.664, Florida Statutes

More information

Case rfn11 Doc 1 Filed 04/24/17 Entered 04/24/17 13:04:10 Page 1 of 9

Case rfn11 Doc 1 Filed 04/24/17 Entered 04/24/17 13:04:10 Page 1 of 9 Case 17-41675-rfn11 Doc 1 Filed 04/24/17 Entered 04/24/17 13:04:10 Page 1 of 9 Fill in this information to identify the case: United States Bankruptcy Court for the: Check if this is an Case number (if

More information

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1431

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1431 BEFORE THE PUBLIC UTILITY COMMISSION OF UM 1431 In the Matter of Verizon Communications, Inc., and Frontier Communications Corporation Joint Application for an Order Declining to Assert Jurisdiction, or,

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

PAUL R. COMEAU Senior Partner and Chairman Emeritus

PAUL R. COMEAU Senior Partner and Chairman Emeritus Senior Partner and Chairman Emeritus pcomeau@hodgsonruss.com 212.751.4300 PAUL R. COMEAU, Chairman Emeritus and current Senior Partner at Hodgson Russ LLP, has been with the 200-year-old law firm since

More information

Minutes of THE FLORIDA REAL ESTATE COMMISSION May 15, 2002 Meeting

Minutes of THE FLORIDA REAL ESTATE COMMISSION May 15, 2002 Meeting STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION Jeb Bush, Governor Kim Binkley-Seyer, Secretary Minutes of THE FLORIDA REAL ESTATE COMMISSION May 15, 2002 Meeting Chairman Marie Powell

More information

Registered Lobbyists As of 10/22/2018

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

More information

L9Johanna Riemenschneider

L9Johanna Riemenschneider ELLEN F. ROSENBLUM Attorney General FREDERICK M. BOSS Deputy Attorney General DEPARTMENT OF JUSTICE GENERAL COUNSEL DIVISION January 23, 2019 via E-mail Public Utility Commission of Oregon Attn: Filing

More information

Health and Human Services MINUTES OF MEETING September 26, 2016

Health and Human Services MINUTES OF MEETING September 26, 2016 Health and Human Services MINUTES OF MEETING September 26, 2016 Meeting of the Health and Human Services Standing Committee of the Chemung County Legislature Minutes of a meeting of the Health and Human

More information

THIS MEETING IS OPEN TO THE PUBLIC

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

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JANUARY 19, 2011 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr.

More information

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence.

MISSION STATEMENT. Woodlands Bank recognizes that our customers are the reason for our existence. MISSION STATEMENT Woodlands Bank recognizes that our customers are the reason for our existence. Through our staff of professional employees we will consistently strive to deliver the best possible personalized

More information

Insider transaction detail - View details for issuer

Insider transaction detail - View details for issuer Insider detail - View details for issuer 2005-11-15 10:20 ET Transactions sorted by : Insider Issuer name : Talisman ( Starts with ) Transaction date range : August 1, 2005 - November 11, 2005 Equity :

More information

State of Georgia Campaign Contribution Disclosure Report

State of Georgia Campaign Contribution Disclosure Report 1. Report Type 2. Filing is being made on behalf of: Candidate or Public Official Filing Office Use Only E-Filed on Original Report 4/3/12 8:20 pm C2011005736 - Duane K. Piper Sheriff 3. Identifying and

More information

City of Tampa Approved Lender List

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

More information

March 2016 Lutgert College Of Business FGCU Blvd. South Fort Myers, FL Phone

March 2016 Lutgert College Of Business FGCU Blvd. South Fort Myers, FL Phone Southwest Florida Regional Economic Indicators March 2016 Lutgert College Of Business 10501 FGCU Blvd. South Fort Myers, FL 33965 Phone 239-590-7090 www.fgcu.edu/cob/reri Table of Contents Introduction:

More information

City, State, Zip Code n Check here if address has changed (3) l&'fis. (5) Report Identifiers. Monetary Expenditures $

City, State, Zip Code n Check here if address has changed (3) l&'fis. (5) Report Identifiers. Monetary Expenditures $ PAOLO A. WESTON Name (2) 174 Arlington Road Address (number and street) 33405 CAMPAIGN TREASURER'S REPORT SUMMARY City, State, Zip Code n Check here if address has changed (3) l&'fis DEC 12 2018 CITY OF

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA If you entered into a Loan Agreement with Western Sky that was subsequently purchased by WS Funding and serviced by CashCall, you

More information

Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance.

Councilmember Luna delivered the invocation and Councilmember Gorbaty led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, JANUARY 2, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD

More information

State of Rhode Island and Providence Plantations

State of Rhode Island and Providence Plantations State of Rhode Island and Providence Plantations Board of Elections Campaign Finance Division 5 Branch Avenue, Providence, Rhode Island 294 Tel. (41)222-2345 Fax (41)222-4424 www.elections.state.ri.us

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

RATE CASE OVERVIEW J U N E Application for a limited proceeding water and wastewater rate increase in Polk County by

RATE CASE OVERVIEW J U N E Application for a limited proceeding water and wastewater rate increase in Polk County by On May 11, 2018, (Orchid Springs) filed an application with the Florida Public Service Commission (PSC or Commission) for a limited proceeding rate case. Orchid Springs provides service to approximately

More information

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

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

More information

You re Nobody and Unless You re somebody@somewhere.com The Internet, Real Estate, Interest Rates, Bubblettes and the Economy Ted C. Jones, PhD SVP-Chief Economist Stewart Title 3 Types of Homebuyers They

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 ADVISORY BOARD MINUTES 12:30 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Darin Tiffany, Engineer Mr. Vince Colarelli, Citizen-at-Large

More information

CITY OF WEST HAVEN, CONNECTICUT

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

More information

City of Sanford Zoning Board of Appeals

City of Sanford Zoning Board of Appeals City of Sanford Zoning Board of Appeals The Sanford Zoning Board of Appeals scheduled a meeting on Wednesday, April 9, 2014 at the Sanford City Hall. The meeting was called to order by Mark Patterson at

More information