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

Size: px
Start display at page:

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

Transcription

1 FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Orlando North 225 Shorecrest Dr Altamonte Springs, FL October 10 12, 2012 MEETING MINUTES Approved January 11 th, 2013 Board Members Present Robert Moody, Vice Chair William Sheehan James Evetts Richard Kane Roy Lenois Jacqueline Watts Christopher Cobb William Brian Cathey Albert Korelishn Michelle Kane Mark Pietanza Paul Del Vecchio Aaron Boyette Board Members Absent Jerry Hussey, Chair Ed Weller Carl Engelmeier Kristen Beall Others Present Drew Winters, Executive Director, DBPR Amanda Wynn, Government Analyst, DBPR David Spingler, Government Analyst, DBPR Daniel Biggins, Legal Advisor, AGO Paul Waters, Chief Prosecuting Attorney, DBPR Page 1 of 16

2 ADDITIONAL BUSINESS ENTITIES REVIEW Division I board members met for Additional Business Entities Review on October 10, 2012 from 2:01 3:44 pm. Of the 30 applications scheduled for review, 14 were approved, 5 were approved contingently, 6 were denied, 1 was continued, and 4 were withdrawn. APPROVED (14) Barrott, Alfredo Blanton, Lynwood Cabibbo, John Clarke, Keith Crawford, Raymond Delgado, Juan Dillard, William Facey, Christopher Linder, Jerry Marshall, David Parent, Ronald Pilat, Christopher Rowe, Larry Zuloaga, Daniel CONTINGENT APPROVALS (5) Burkett, Ronald Contingent upon submitting proof of W2 employment status within 30 days Memmott, Charles Contingent upon submitting a licensing bond within 30 days Metivier, John - Contingent upon submitting a licensing bond within 30 days Robbio, Joseph - Contingent upon submitting proof of W2 employment status within 30 days Winburn, Thomas - Contingent upon submitting proof of W2 employment status within 30 days DENIED (6) Adeimy, William Cheek, David O Connor, Michael O Connor, Michael Prosser, Robert Shakes, Nicholas CONTINUED (1) Green, Nathan 120 days WITHDRAWN (4) Dowling, Jeffrey Gruber, David Izquierdo, Gilbert Jahchan, Ghaby Page 2 of 16

3 Division II Board members met for Additional Business Entities Review on October 11, 2012 from 1:47 2:33pm. Mr. Pietanza led the meeting. Of the 10 applications scheduled for review, 4 were approved, 2 were approved contingent, 2 were continued, 1 was denied, and 1 was pulled. APPROVED (4) Bert, Reese McDonald, Jody Metivier, John Woodworth, David CONTINGENT APPROVALS (2) Mena, Ricardo Contingent upon showing proof of W2 employment status or 20% ownership in company within 30 days Sharkey, Edward Contingent upon showing proof of W2 employment status within 30 days CONTINUED (2) Cohen, Howard 90 days Iannuzzi, Vincent 90 days DENIED (1) Hernandez, Carlos PULLED (1) Whiddon, Roger APPLICATION REVIEW Division I Board members met for Application Review on October 10, 2012 from 3:54 4:44pm. Mr. Cathey led the meeting. Of the 17 applications scheduled for review, 6 were approved, 1 was contingently approved, 4 were continued, 5 were denied, and 1 was withdrawn. APPROVED (6) Berman, Scott Davis, Amanda Griffis, Dwayne Mueller, John Rasheed, Neal Walden, William CONTINGENT APPROVALS (1) Zelenka, Anthony Contingent upon providing release of all liens CONTINUED (4) Arnold, Ira 90 days Costello, William 30 days Page 3 of 16

4 Crosby, Arthur 30 days Martinez, Eduardo 30 days DENIED (5) Boblitt, Scott Harris, Ward Nevesta, Christopher Porcelli, Richard Propst, Andrew WITHDRAWN (1) Mollica, Thomas Division II Board members met for Application Review on October 11, 2012 from 2:45 4:54 pm. Ms. Watts led the meeting. Of the 30 applications scheduled for review, 17 were approved, 3 were approved contingently, 3 were continued, 1 was denied, and 6 were withdrawn. APPROVED (17) Gonzalez, Reynaldo Gross, Michael Gumbs, Ralph Howard, Daniel Iliff, Kyle Kelso, James Kitner, Donald Krebs, Arturo Lea, Thomas Neider, Kenneth Nguyen, Quan Reyes, Mark Rogers, Thomas Shadd, Jason Teague, Kenneth Vines, John Zabitosky, Michael CONTIGENT APPROVAL (3) Flowers, Antonio Contingent upon providing a licensing bond Graham, Don - Contingent upon providing a licensing bond Shoats, John Continent upon providing a licensing bond or proof of a credit score of 660 or higher CONTINUED (3) Bodwel, Richard 90 days Foshee, Charles 30 days Levine, Michael 90 days Page 4 of 16

5 DENIED (1) D Andrea, Lisa WITHDRAWN (6) Johnston, Henry Jordan, John Leon, Wilson O Neal, Brian Rannacher, Jeffrey Samph, Ian Division I voted unanimously to ratify the list of financially responsible officer applications. Division II voted unanimously to ratify the list of financially responsible officer applications. PROBATION The Division I Probation Committee convened on October 11, 2012 from 10:07 10:38 am. Mr. Kane led the meeting. John Alen, CGC Result: Stay of Suspension Lifted Roger Day, CBC Carlos Guerrero, CGC Result: Unsatisfactory Christopher Hayes, CRC Robert Haynes, CGC Michael Herman, CGC Eric Hudson, CGC John King, CGC Result: Unsatisfactory Kenneth Messier, CBC Page 5 of 16

6 Steven Pavich, CBC Result: Stay of Suspension Lifted Michael Porath, CBC Result: Unsatisfactory Remon Rudge, CGC Result: Unsatisfactory Edson Segundo, CGC Oleksandr Serga, CGC Steven Sill, CBC Result: Unsatisfactory The Division II Probation Committee convened on October 11, 2012 from 1:02 1:18 pm, and again from 2:29 2:35 pm. Mr. Korelishn led the meetings. Steven Althoff, CCC Douglas Bloomer, CFC Michael Cantrell, CCC Wayne Giese, CAC Alexandros Hatzimarkos, CCC Result: 6 month continuance granted Michael Herman, CCC Eric Hudson, CCC Raymond Kent, CAC Charles McHone, RC Yvette Ming, CFC Page 6 of 16

7 Eric Smith, CFC Charles Stoetzel, CPC GENERAL SESSION The meeting was called to order by Robert Moody, Vice-Chair, at 9:02 am. Ms. Watts gave the Invocation. Mr. Sheehan led the Pledge of Allegiance. EXECUTIVE DIRECTOR S REPORT DREW WINTERS Mr. Winters gave the following report: Mr. Winters asked the Board to excuse the following absences: Mr. Weller Mr. Hussey Ms. Beall Mr. Engelmeier The board voted unanimously to excuse these absences. Mr. Winters also distributed the Department s complaint report and enforcement report. Mr. Winters addressed Mr. Del Vecchio s concerns about collection efforts for outstanding unlicensed activity fines and costs, and Mr. Winters said he would bring this information back to the board in November. Mr. Winters thanked Mr. Lenois for coming to the Department and taking a tour the Call Center, Central Intake Unit, and the board offices. Mr. Winters offered that opportunity to any other board member who might be interested. Mr. Winters also addressed a couple issues mentioned by Mr. Del Vecchio, including the fact that construction application processors only process construction applications; they do not process applications for other professions. Additionally, one processor always handles the same application; if they are assigned an application in initial review, they handle the review of all follow up information. Mr. Winters also said he would try to bring back some more information at next month s meeting. Mr. Winters distributed catalogues from the Department s apparel company to any board member is interested in ordering a polo shirt. With nothing further to report the board voted unanimously to approve this report. CHAIRMAN S REPORT ROBERT MOODY Mr. Moody had nothing to report. Page 7 of 16

8 PROSECUTING ATTORNEY S REPORT PAUL WATERS Mr. Waters gave the following report: For the month of September 2012, the overall case load was 343, up from 337 in August of 2012, and down from 472 in September of There were 71 cases currently in Legal to be reviewed, 28 cases set for probable cause, and 49 cases where probable cause had been found/administrative complaints filed. 0 settlement stipulations had been approved, 1 informal hearing had been requested, and 6 cases were awaiting outside action. 4 cases were ready for default, 18 had requested formal hearings, and 4 cases were referred to DOAH. 8 cases were in settlement negotiations, 6 cases were pending board dates, and 33 cases were set for board presentation. 115 cases were awaiting final orders. 0 cases were under appeal and 0 cases had been reopened. For the month of September 2012, 88 cases were closed. Mr. Waters thanked Mr. Pietanza for attending an investigator training workshop. With nothing further to report the board voted unanimously to approve this report. ATTORNEY GENERAL S REPORT DANIEL BIGGINS BLAYDE DEVELOPMENT PETITION FOR DECLARATORY STATEMENT A representative from Blayde Development was not present, but was represented by Counsel Robert Eddy. Mr. Biggins presented this case stating Blayde Development filed a petition for a declaratory statement on August 24, The petition was noticed in the Florida Administrative Weekly on September 21, Mr. Biggins noted the petitioner asks whether the proposed activity related to water, sewer, and storm water collection services as set forth in the bid contract requires an underground utility and excavation license. Mr. Biggins asked the board to consider whether or not the petition meets the criteria for a declaratory statement, and to dismiss or answer as appropriate. After discussion the board voted that the petitioner did not have proper standing and dismissed the petition. DOLORES CLASSON REQUEST FOR INFORMAL HEARING Ms. Classon was present. Mr. Biggins presented this case stating Ms. Classon s application to qualify an additional business entity was denied at the August 2012 meeting of the board for failure to appear as required by Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in August of Ms. Classon timely requested board reconsideration. Page 8 of 16

9 After discussion the board voted to approve the application contingent upon the applicant submitting a licensing bond. STEVEN CLEVELAND REQUEST FOR INFORMAL HEARING Mr. Biggins stated this case had been pulled. PATRICK D AMICO REQUEST FOR INFORMAL HEARING Mr. Biggins stated this case had been pulled. PEDRO DOMINGUEZ REQUEST FOR INFORMAL HEARING Mr. Dominguez was present. Mr. Biggins presented this case stating Mr. Dominguez application to qualify an additional business entity was denied at the August 2012 meeting of the board for failure to appear as required by Rule 61G , Florida Administrative Code. The Notice of Intent to Deny was filed in September of Mr. Dominguez timely requested board reconsideration. After discussion the board voted to uphold the denial of the application. FRANK FALCIANI REQUEST FOR INFORMAL HEARING Mr. Falciani was present with Counsel Preston McClane. Mr. Biggins presented this case stating Mr. Falciani s application for initial issuance of an inactive certified general contractor s license was denied at the July 2012 meeting of the board for failure to demonstrate the required experience. The Notice of Intent to Deny was filed in August of Mr. Falciani timely requested board reconsideration. After discussion the board voted to approve the application. MANOEIL GERGES PETITION FOR VARIANCE AND WAIVER Mr. Gerges was not present. Mr. Biggins presented this case stating Mr. Gerges filed a petition for variance and waiver on August 31, The petition was noticed in the Florida Administrative Weekly on September 28, Mr. Biggins noted the petitioner seeks a waiver of Rule 61G , to extend the duration of validity of his exam scores and to allow him to submit the expired test scores with an application for license in lieu of retaking the exams. Mr. Biggins asked the board to consider the petition and to grant or deny the waiver as required. After discussion the board voted to deny the petition. Page 9 of 16

10 TROY HERSEY REQUEST FOR INFORMAL HEARING Mr. Hersey was present. Mr. Biggins presented this case stating Mr. Hersey s application for initial issuance of an inactive certified underground utility and excavation contractor s license was denied at the July 2012 meeting of the board for failure to demonstrate the required experience. The Notice of Intent to Deny was filed in August of Mr. Hersey timely requested board reconsideration. After discussion the board voted to uphold the denial of the application. EDWARD JARRIEL, JR. PETITION FOR DECLARATORY STATEMENT Mr. Evetts recused himself from the proceedings. Mr. Jarriel was present. Mr. Biggins presented this case stating Mr. Jarriel filed a petition for declaratory statement on September 10, The petition was noticed in the Florida Administrative Weekly on September 28, Mr. Biggins noted the petition asks the board whether the installation of backflow prevention devices on the consumer side of a main water distribution system for a single family dwelling is permitted under the license of an underground utility and excavation contractor. Mr. Biggins asked the board to consider whether or not the petition meets the criteria for a declaratory statement, and to dismiss or answer as appropriate. After discussion the board voted that the petitioner lacked the proper standing and voted to dismiss the petition. KARAM KARRAM REQUEST FOR INFORMAL HEARING Mr. Karram was present with Counsel. Mr. Biggins presented this case stating Mr. Karram s application to qualify an additional business entity was denied at the June 2012 meeting of the board as the application indicated the applicant appeared to have engaged in or aided unlicensed activity. The Notice of Intent to Deny was filed in July of Mr. Karram timely requested board reconsideration. After discussion the board voted to approve the application. RICARDO LOPEZ REQUEST FOR INFORMAL HEARING Mr. Lopez was present. Mr. Biggins presented this case stating Mr. Lopez application for initial issuance of a certified mechanical contractor s license was denied at the August 2012 meeting of the Page 10 of 16

11 board for failure to demonstrate the required experience. The Notice of Intent to Deny was filed in September Mr. Lopez timely requested board reconsideration. After discussion the board voted to vacate the Notice of Intent to Deny and allow the applicant to withdraw the application. KYLE MACDONALD REQUEST FOR INFORMAL HEARING Mr. MacDonald was present with Counsel. Mr. Biggins presented this case stating Mr. MacDonald s application for initial issuance of a certified Class B air conditioning contractor s license was denied at the July 2012 meeting of the board for failure to demonstrate the required experience. The Notice of Intent to Deny was filed in August of Mr. MacDonald timely requested board reconsideration. After discussion the board voted to approve the application. VICTOR ROJAS REQUEST FOR INFORMAL HEARING Mr. Rojas was present. Mr. Biggins presented this case stating Mr. Rojas application for initial issuance of a certified general contractor s license by endorsement was denied at the September 2012 meeting of the board as the applicant failed to demonstrate he has passed an examination that is substantially equivalent to the required Florida certification examination; that he has a license in a state whose criteria are substantially similar to Florida s; or that he has attained the experience requirements for certification in Florida, as required by Section (3), Florida Statutes. The Notice of Intent to Deny was filed in October of Mr. Rojas requested his informal hearing prior to the filing of the Notice of Intent to Deny but was instructed of his appeal rights. After discussion the board voted to vacate the Notice of Intent to Deny to allow the applicant to withdraw the application. SHAWN ROLIN REQUEST FOR INFORMAL HEARING Mr. Rolin was present. Mr. Biggins presented this case stating Mr. Rolin s application for initial issuance of a limited non-renewable registered residential contractor s license was denied at the July 2012 meeting of the board as the applicant did not establish facts supporting the need for the license, and the Board did not find facts supporting the need for the license, and because the proposed entity appears to be exempt from licensure pursuant to Section , Florida Statutes. The Notice of Intent to Deny was filed in August of Mr. Rolin timely requested board reconsideration. After discussion the board voted to vacate the Notice of Intent to Deny and allow the applicant to withdraw the application. Page 11 of 16

12 MASAAKI YAMAMOTO PETITION FOR VARIANCE AND WAIVER Mr. Yamamoto was not present. Mr. Biggins presented this case stating Mr. Yamamoto filed a petition for variance and waiver on August 22, The petition was noticed in the Florida Administrative Weekly on September 28, Mr. Biggins noted the petitioner seeks a waiver of Rule 61G , to extend the duration of validity of his exam scores and to allow him to submit the expired test scores with an application for license in lieu of retaking the exams. Mr. Biggins asked the board to consider the petition and to grant or deny the waiver as required. After discussion the board voted to deny the petition. ARTESIAN POOLS, ROY LENOIS PETITION FOR DECLARATORY STATEMENT Mr. Lenois recused himself as a member of the board and presented himself as the petitioner. Mr. Biggins presented this case stating Mr. Lenois filed a petition for a declaratory statement on September 19, The petition was noticed in the Florida Administrative Weekly on October 2, Mr. Biggins noted the petitioner asks the board whether a contractor may submit his or her own site specific drawings, specifications, and plans for permitting residential swimming pools, spas, or screened enclosures not exceeding 1,200 square feet or one story in height without a licensed engineer or architect signing and sealing the drawing; and whether building officials can reject such drawings, specifications, or plans when submitted by a properly licensed contractor via a permit application for work that falls within the scope of the contractor s license. Mr. Biggins asked the board to consider whether or not the petition meets the criteria for a declaratory statement, and to dismiss or answer as appropriate. After discussion the board voted that the petitioner had the proper standing. After further discussion the board voted that a contractor may submit his or her own site specific drawings, specifications, and plans for permitting residential swimming pools, spas, or screened enclosures not exceeding 1,200 square feet or one story in height without a licensed engineer or architect signing and sealing the drawing; and building officials cannot reject, other than for good cause, such drawings, specifications, or plans when submitted by a properly licensed contractor via a permit application for work that falls within the scope of the contractor s license. With nothing further to report the board voted unanimously to approve this report. COMMITTEE REPORTS EXAMS/CE/PUBLIC AWARENESS COMMITTEE ROY LENOIS Mr. Lenois gave the following report: Page 12 of 16

13 AAA Construction School, Inc. 1 st Course: Financial Responsibility and Stability Course approved (with business practices) Aluminum Association of Florida, Inc. 1 st Course: Using the AAF Guide for Aluminum Construction in High Wind Areas (2010 Edition), Part I, Screened Enclosures approved 2 nd Course: Using the AAF Guide for Aluminum Construction in High Wind Areas (2010 Edition), Part, II, Solid Roof Structures & Screen Walls approved Anker Compression, LLC d/b/a GFA Compressors, Inc. 1 st Course: Failure Analysis of AC Semi-Heremetic Compressors approved (as general) At Home Prep (National Contractors Pre-Licensure Services) 1 st Course: Florida Contractors Online Continuing Education continued 30 days Florida Licenses & Corporations, Inc. 1 st Course: Contractors Financial Responsibility Course approved Florida Pool & Spa Association d/b/a Florida Swimming Pool Association 1 st Course: Advanced Module Understanding and Complying with ANSI-15 and ANSI-7 Building Codes approved 2 nd Course: Ozone in Today s Leisure Water Industry approved 3 rd Course: Reducing the Cost of Workers Compensation approved Florida Sales & Marketing 1 st Course: Gas Piping with CSST approved Hanley Wood Exhibitions 1 st Course: 10 Things Contractors Need to Know for Successful Pervious Concrete approved 2 nd Course: A Project Manager s Guide to the Financial Stuff approved 3 rd Course: Avoid Floor Moisture Problems: Testing, Evaluation, and Remediation Systems denied 4 th Course: Basic Principles of Jointing Concrete Pavements approved 5 th Course: Business Operations Forum denied 6 th Course: Change is in the Air: Air Barriers Requirements denied 7 th Course: Concrete Overlays for Highways, Airfields, and Local Roads approved 8 th Course: Concrete Repair Fundamentals I: Surface Preparation, Reinforcement Repair, Material Selection and Placement denied 9 th Course: Concrete Repair Fundamentals II: Waterproofing and Corrosion Protection denied 10 th Course: Crisis Management Every Contractor Should Have denied 11 th Course: Developments in Health Issues Related to Asphalt Fumes denied 12 th Course: Driver Safety Training Procedures and Policies to Help Prevent Accidents approved 13 th Course: Effective Use of Chemical Admixtures in Concrete denied 14 th Course: Effective Use of Roof Coatings denied Page 13 of 16

14 15 th Course: Effectively Handling and Enforcement Driven OSHA While Achieving Operational Excellence and Profitability through Safety approved 16 th Course: Electrical Safety around Solar for Roofers denied 17 th Course: Evaluating Asphalt Shingles: A Comparison of Test Methods denied 18 th Course: Evaluation of New and Existing Decks for Plaza and Green Roof Waterproofing Systems denied 19 th Course: Executive Leadership Roundtable Discussion Challenges Facing Leaders Today denied 20 th Course: Federal Legislative and Regulatory Outlook for the Roofing Industry denied 21 st Course: Fix Floor Moisture Problems Building Design and Construction Materials denied 22 nd Course: Formwork Specifications and the Effect on As-Cast Surface Finishes approved 23 rd Course: How Roofing Contractors Can Improve On-Site Project Management Performance approved (as general only) 24th Course: Increase Profits, Return to the Basics of Successful Financial Management approved (as business practices only) 25 th Course: Intelligent Roofing Systems Selection and Design denied 26 th Course: Long Term Weathering of Single Ply and Bituminous Commercial Roofing Membranes and Discussion of Testing Considerations denied 27 th Course: Low Slope Recycling What You Should Know approved 28 th Course: OSHA Citations The Unpreventable Employee and Supervisor Misconduct Defense denied 29 th Course: OSHA Construction Rulemaking Update, Year-In-Review Regulation, Data, and More denied 30 th Course: Polished Overlay Systems: Evaluate, Prepare, Best Practices and Maintenance denied 31 st Course: Print Reading for Concrete Interpret the Language of Construction Drawings approved 32 nd Course: Proper Use of Slab Reinforcement Systems, Avoiding Myths & Misconceptions approved 33 rd Course: Recycled Materials in Concrete Projects approved 34 th Course: Reviewing Killer Contract Clauses denied 35 th Course: Roof Maintenance Programs Panel Discussion approved 36 th Course: Slab Repair Techniques for Highways, Airfields, and Local Roads approved 37 th Course: Sustainability in New Construction; Where do Concrete and LEED fit? approved 38 th Course: Technically Speaking Energy Engineering Always Starts with Insulation, but it s Often Tied to Energy Production approved (as general only) 39 th Course: Technology of Adhesive Anchors and the Effects of Varying Field Conditions approved (as workplace safety) 40 th Course: The Four Cornerstones and Twelve Attributes of Safety Excellence approved (as business practices) 41 st Course: Time Management Effective vs. Effiicient Getting the Right Things Done approved (as general only) 42 nd Course: Tips & Techniques for Designing and Installing an Optimal Solar System approved (as general) Page 14 of 16

15 43 rd Course: Understanding Metal Roofing, Part I approved (as general) 44 th Course: Understanding Metal Roofing, Part II approved (as general) 45 th Course: What to do When Test Results Suggest Unsatisfactory Concrete Performance approved (as general) 46 th Course: Why White Roofs Condensate approved (as general) 47 th Course: Working with a Roof Consultant Strategies for the Roofing Contractor approved (as general) University of Florida Treeo Center 1 st Course: 23 rd Annual Cross Connection Control Conference 30 day continuance USP Structural Connectors 1 st Course: Basic Connector Training 101 approved 2 nd Course: Braced and Shear Wall Requirements in the IRC Building Code approved With nothing further to report the board voted unanimously to approve this report. RULES/PUBLIC/LEGISLATIVE COMMITTEE MARK PIETANZA Mr. Biggins gave the following report: The following Rules required review of the Statement of Estimated Regulatory Cost: 61G Certification of Irrigation Specialty Contractors 61G Continuing Education Requirements for Certificateholders and Registrants The following Rules required further review of proposed language: 61G Demolition Specialty Contractors The following Rules have been Developed: 61G Definitions Tabled to November board meeting The following Proposed Rules have been Noticed: 61G Continuing Education Requirements for Certificateholders and Registrants OLD BUSINESS Removal of old materials from laptop. NEW BUSINESS Mr. Winters presented to the board the opportunity to delegate the authority to either the Board Chair or Vice Chair to approve or deny motions for payment plans for licensees who have had fines, costs, and restitution imposed upon their license via a final order. They would only have the ability to rule on the payment plan and not change the terms of the final orders. Page 15 of 16

16 Mr. Pietanza requested that a Division II final action be reopened for discussion, case , Benjamin Hartwick. The board voted to reduce the fine from $5,000 to $500. With no further business the meeting was adjourned at 11:04 am. Page 16 of 16

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

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 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

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

The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am CONSTRUCTION INDUSTRY LICENSING BOARD The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL 32809 407.859.1500 October 10, 2013 8:30am Final Action Minutes Approved January 10, 2014 The

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

Construction Licensing. Presented by: Christopher M. Cobb, Esq. CILB Chairman Division II Board Member

Construction Licensing. Presented by: Christopher M. Cobb, Esq. CILB Chairman Division II Board Member Construction Licensing Presented by: Christopher M. Cobb, Esq. CILB Chairman - 2017 Division II Board Member FLORIDA S CONSTRUCTION INDUSTRY LICENSING Regulated under Chapter 489, Florida Statutes 61G4

More information

CONSTRUCTION INDUSTRY LICENSING BOARD

CONSTRUCTION INDUSTRY LICENSING BOARD Embassy Suites Jacksonville Baymeadows 9300 Baymeadows Rd Jacksonville, FL 32256 904.731.3555 February 10 th, 2017 8:30am Rules/Public/Legislative Committee Agenda Members: Cobb/Evetts/Kane/Lenois/Moody/Sheehan

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

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

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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA REPLY TO: STATE CONTRACTORS BOARD

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

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006 KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS WILLIAM BRUCE KING GUY M. WELLS CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

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

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

More information

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Kevin E. Burke, Chairman Donald L. Drake Michael Efstratis John C. Ellison Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn CALL TO ORDER: STATE OF NEVADA STATE

More information

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

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

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH 1. CALL TO ORDER: STATE OF NEVADA STATE

More information

LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015

LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015 LA COLLINA COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MARCH 6, 2015 1 LA COLLINA COMMUNITY DEVELOPMENT DISTRICT AGENDA MARCH 6, 2015 at 10:00 a.m. Homes by Westbay Located at 4065

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

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

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells STATE OF NEVADA STATE CONTRACTORS

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

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

COMMISSIONERS OF PUBLIC WORKS Minutes of March 22, 2012

COMMISSIONERS OF PUBLIC WORKS Minutes of March 22, 2012 COMMISSIONERS OF PUBLIC WORKS The regular meeting of the Board of Commissioners of Public Works was held on Thursday, March 22, 2012 at 10:00 a.m., in the Boardroom at 121 West Court Avenue. In attendance:

More information

Board members Chair Rob Devinney, Mark Greenwald, Kevin Guidera and James Zuhusky were present. Dan Guzewicz was absent.

Board members Chair Rob Devinney, Mark Greenwald, Kevin Guidera and James Zuhusky were present. Dan Guzewicz was absent. ZONING BOARD OF APPEALS VILLAGE OF SOUTHAMPTON FEBRUARY 28, 2019 PUBLIC HEARING Due notice having been given, the public hearing of the Zoning Board of Appeals for he Village of Southampton was held in

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

One and two family residences... $ Mobile Homes... $73.73 Commercial Building... $ All other miscellaneous applications... $44.

One and two family residences... $ Mobile Homes... $73.73 Commercial Building... $ All other miscellaneous applications... $44. EXHIBIT "A" BUILDING PERMITS, HOUSING CODE AND MOBILE HOME PERMIT FEES Page 1 of 9 I. APPLICATION FEES (Non-refundable) One and two family residences... $147.59 Mobile Homes... $73.73 Commercial Building...

More information

PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 ELECTRICAL BOARD DATES FOR 2016

PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 ELECTRICAL BOARD DATES FOR 2016 PLUMBING, MECHANICAL & CONSTRUCTION BOARD DATES FOR 2016 Board Plumbing - 9am Mechanical 10 am Board Meeting date Applicant's deadline before Board meeting Agenda s Due January 27, 2016 January 13, 2016

More information

CITY OF ST. AUGUSTINE

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

More information

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

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

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

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

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

More information

1 Exam Prep Business Procedures Construction Contracting Laws Practice Test

1 Exam Prep Business Procedures Construction Contracting Laws Practice Test 1 Exam Prep Business Procedures Construction Contracting Laws Practice Test PRACTICE TEST ONE 1. Any change in information required on the application for certification by a business organization must

More information

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

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

Department of Growth Management

Department of Growth Management Department of Growth Management SWIMMING POOL SPA SERVICING CONTRACTOR Swimming Pool/Spa Servicing Contractor means a contractor whose scope of work involves, but in not limited to, the repair and servicing

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

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

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM CALL TO ORDER PLEDGE OF ALLEGIANCE ANNUAL SHAREHOLDERS MEETING 31111 Greenspot Road Highland, CA 92346 April 3, 2018-2:00 PM AGENDA SUMMARY OF SHARES REPRESENTED ROLL CALL OF BOARD MEMBERS APPROVAL OF

More information

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018 PAGE 141 MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, Council Chambers 6:00 p.m. Meeting called to order by Chair Colley at 6:04 p.m. Roll Call: Classon, Colley, Joseph, Miller,

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. December 21, 2017

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. December 21, 2017 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE December 21, 2017 The November Regular meeting of the Board of Directors ( Board ) of the Connecticut

More information

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

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

More information

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

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 25, 2017

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 25, 2017 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING OCTOBER 25, 2017 The Ulster County Resource Recovery Agency held a Regular Board Meeting on October 25, 2017, at 999 Flatbush

More information

REGULAR BI-MONTHLY MEETING OF THE BEXAR COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS

REGULAR BI-MONTHLY MEETING OF THE BEXAR COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS REGULAR BI-MONTHLY MEETING OF THE BEXAR COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS 2:00 p.m. Corporate Square, 10 th Floor, Conference Room A 4801 NW Loop 410 San Antonio, Texas 78229-5347 MINUTES BOARD

More information

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC

Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, :30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Page 196 Page 196 GASTONIA CITY COUNCIL STRATEGIC PLANNING WORKSHOP JANUARY 27, 2018 8:30 A.M. GASTONIA CONFERENCE CENTER GASTONIA, NC Mayor Reid called the work session to order at 8:30 a.m. on Saturday,

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

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

Phillip Hardcastle, TJ Miller, David Cain, and Jane Sumpter. Robert Theller, Chad Jacobs, Alberto Magallanes, and Pattie Laygo

Phillip Hardcastle, TJ Miller, David Cain, and Jane Sumpter. Robert Theller, Chad Jacobs, Alberto Magallanes, and Pattie Laygo City of Fresno Retirement Systems REGULAR MEETING OF THE EMPLOYEES RETIREMENT BOARD AGENDA Friday, November 9, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202, Fresno,

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

Minutes of THE FLORIDA REAL ESTATE COMMISSION November 17, 2003 Task Force Meeting (as amended)

Minutes of THE FLORIDA REAL ESTATE COMMISSION November 17, 2003 Task Force Meeting (as amended) STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION Jeb Bush, Governor Diane Carr, Secretary Minutes of THE FLORIDA REAL ESTATE COMMISSION Task Force Meeting (as amended) Chairman Carlos

More information

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

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

More information

CODE ENFORCEMENT BOARD 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 OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017

MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017 MINUTES OF THE PROCEEDINGS REGULAR MEETING OF THE RETIREMENT BOARD OF THE POLICEMEN'S ANNUITY & BENEFIT FUND HELD FRIDAY MAY 26, 2017 The regular meeting of the Retirement Board of the Policemen's Annuity

More information

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, March 1, :30 PM

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, March 1, :30 PM MACON WATER AUTHORITY AUTHORITY MEETING 4:30 PM MEMBERS PRESENT: Frank C. Amerson, Chair Javors Lucas, Vice-Chair Dorothy Black Frank Patterson Steve Rickman Bert Bivins, III Ed Defore STAFF MEMBERS PRESENT:

More information

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were:

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Teller County Board of Review July 11, 2007 Minutes Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Jared Bischof Bert West Jeff Smith Sonny Strobl Staff: Chris

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

HARVEY CEDARS, NJ Tuesday, December 19, 2017

HARVEY CEDARS, NJ Tuesday, December 19, 2017 HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER Chairperson White called the meeting to order at 4:00 p.m. 2. ROLL CALL Members Present:

More information

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, DECEMBER 9, 2013 COMMITTEE ROOM ROOM 239, CITY HALL MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Robert C. Clark, Chair Council

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD November 15, 2018 A meeting of the Board of Directors of the Kent County Water Authority was held on the 15 th day of November 2018,

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

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

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

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

KENT COUNTY WATER AUTHORITY MINUTES OF THE MEETING OF THE BOARD. September 19, 2013

KENT COUNTY WATER AUTHORITY MINUTES OF THE MEETING OF THE BOARD. September 19, 2013 KENT COUNTY WATER AUTHORITY MINUTES OF THE MEETING OF THE BOARD September 19, 2013 A regular meeting of the Board of Directors of the Kent County Water Authority was held on the 19 th day of September,

More information

SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. September 28, 2017

SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. September 28, 2017 SUBJECT TO FINAL BOARD APPROVAL REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE September 28, 2017 MINUTES The August Regular meeting of the Board of Directors

More information

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

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 19, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 19, 2010 AT 8:00 P.M. MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 19, 2010 AT 8:00 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 8:00 p.m. PLEDGE

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

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J. Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers David Barboza II Richard A. Stankye Albert Misiewicz Glenn H. Stevens David L. Savo (Alternate)

More information

PLACENTIA PLANNING COMMISSION MINUTES OF THE REGULAR MEETING

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

More information

Meeting of the Board of Directors

Meeting of the Board of Directors Meeting Minutes of the Board of Directors Thursday, March 22, 2018 ROLL CALL The Pledge of Allegiance was recited. The second meeting in 2018 of the Toledo-Lucas County Port Authority Board of Directors

More information

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA Thursday, 12:00 P.M. Garland Office Hearing Room 1200 West 7th Street 1st

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

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm

Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm Qualchan Hills Homeowners Association Annual Meeting Minutes St John s Lutheran Church Auditorium 5810 S Meadow Rd January 23, 2018 at 6pm (As members arrived WEB properties began counting ballots and

More information

Florida Green Home Designation Standard

Florida Green Home Designation Standard Setting the Standards for Green Building in Florida Florida Green Home Designation Standard standards & policies Version 9 Effective July 1, 2012 Revised 5/4/12 Contents 1. GENERAL PROVISIONS... 2 2. OPERATING

More information

Complainants, Respondents-Licensees. A hearing on the above-captioned matters was held on January 2, 2014 and January 30, 2014.

Complainants, Respondents-Licensees. A hearing on the above-captioned matters was held on January 2, 2014 and January 30, 2014. CITY OF NEW YORK DEPARTMENT OF CONSUMER AFFAIRS CARMEN RODRIGUEZ -and- DEPARTMENT OF CONSUMER AFFAIRS, -against- Complainants, WIDE WORLD HOME IMPROVEMENT INC. d/b/a WIDE WORLD HOME IMPROVEMENT DECISION

More information

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting September 27, 2017

CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting September 27, 2017 CITY OF GROTON UTILITIES COMMISSION Minutes of Regular Meeting 1. CALL TO ORDER Chairperson Hedrick called the meeting to order at 10: 03 a.m. ROLL CALL Present: Chairperson Mayor Keith Hedrick Commissioners:

More information

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote Board of Directors and Permit Granting Authority Meeting Monday, @ 4:00pm Conference Room, SSTTDC Town Hall Directors Present: Gerard Eramo, Chairman Joseph Connolly, Vice Chairman James Lavin, Clerk John

More information

JEA BOARD AGENDA. DATE: February 20, 2018 TIME: 12:00 PM PLACE:

JEA BOARD AGENDA. DATE: February 20, 2018 TIME: 12:00 PM PLACE: DATE: February 20, 2018 JEA BOARD AGENDA TIME: PLACE: 12:00 PM JEA 21 West Church Street 19 th Floor I. WELCOME A. Call to Order B. Time of Reflection C. Pledge to Flag D. Adoption of the Agenda E. Safety

More information

APPLICATION FOR CERTIFICATE OF COMPETENCY

APPLICATION FOR CERTIFICATE OF COMPETENCY Pasco County Building Construction Services Contractor Licensing 7508 Little Road New Port Richey, FL 34654 (727) 847-8009 contractorlicensing@pascocountyfl.net APPLICATION FOR CERTIFICATE OF COMPETENCY

More information

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. May 7, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above. The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 9:00 a.m., Friday, April 24, 2015, with the following officers and members present: Mr. Bobby

More information

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: January 21, 2014 President Clarence Hensley called the meeting to order. meeting were the following:

More 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

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

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

The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, :00 p.m.

The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, :00 p.m. The Board of Education of Moorestown Township Moorestown, New Jersey Public Agenda William Allen Middle School January 3, 2019 7:00 p.m. I. Call to Order by the Board Secretary The Reorganization Meeting

More information

(Published Summary in The McPherson Sentinel,, 2016, once)

(Published Summary in The McPherson Sentinel,, 2016, once) (Published Summary in The McPherson Sentinel,, 2016, once) ORDINANCE NO. 3215 AN ORDINANCE OF THE CITY OF MCPHERSON, KANSAS ADDING NEW SECTIONS 107 THROUGH 122 INCLUSIVE TO ARTICLE III, CHAPTER 18 OF THE

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS 500 WOODWARD AVENUE, SUITE 3000, DETROIT,

More information

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone:

WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA Telephone: WOODLAND ESTATES 850 W. Middle Avenue - Morgan Hill, CA 95037-6107 Telephone: 408-779-8991 - Email: woodlandestates@verizon.net March 28, 2017- BOARD OF DIRECTORS MEETING MINUTES I. Call to Order at 7:00

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Construction Industry Licensing Board Application for Certified Plumbing Contractor as an Individual Form # DBPR CILB 5-M 1 of 17 APPLICATION

More information