CODE ENFORCEMENT BOARD

Size: px
Start display at page:

Download "CODE ENFORCEMENT BOARD"

Transcription

1 CODE ENFORCEMENT BOARD A meeting of the Indian River County (IRC) Code Enforcement Board (the Board) was held in the Commission Chambers at the County Administration Building, th Street, Building A, Vero Beach, Florida on Monday, October 26, 2015 at 1:30 p.m. Present were Chairman Karl Zimmermann, Realtor Appointee; David Myers II, Businessman Appointee, Stephen Boehning, Engineer Appointee; Tony Gervasio, Member-at-Large Appointee; Joe Petrulak, Subcontractor Appointee; Pete Clements, General Contractor Appointee. Let the record show that there is a vacancy for an Architect Appointee. Also in attendance was Attorney Jennifer Peshke, Attorney for the Board; IRC staff: Roland DeBlois, Environmental and Code Enforcement Chief; Betty Davis, Vanessa Carter Solomon, Rose Jefferson and Kelly Buck, Code Enforcement Officers; David Checchi, IRC Contractor License Investigator; Charles Vogt, IRC Environmental Specialist III; and Lisa Carlson, Recording Secretary. 8:38:40 Call to Order Chairman Zimmermann called the meeting to order and led all in the Pledge of Allegiance. The secretary called the roll, establishing that a quorum was present. 8:39:35 Approval of Minutes of Gervasio, the Board voted unanimously (6-0) to approve the minutes of September 28, 2015 as presented. 8:40:07 Attorney s Overview of Board Purpose and Procedures Attorney Jennifer Peshke, Attorney for the Board, gave a brief overview of the procedures and purpose of the Code Enforcement Board. 8:44:00 Agenda Additions or Deletions, Consent Items CEB- Approved 1 October 26, 2015

2 Mr. Roland DeBlois, IRC Environmental and Code Enforcement Chief, reported the following cases had either complied, been rescheduled, or were recommended by staff for an extension of time on the Consent Agenda. Case # day extension until November 6, Cases # , # , # , # , # , # , # and # day extension until November 20, Cases # , # , # , # and # day extension until December 25, Case # and # day extension until January 22, In compliance were Cases # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # , # and # Mr. DeBlois recommended that the Administrative Hearings be heard at 2:30 p.m. and that the Lien Release Requests be heard at 3:00 p.m. or later. 8:53:00 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to accept the Consent Agenda with the revisions. 8:53:31 Swearing in of Those Who Will Testify The secretary proceeded to administer the testimonial oath to everyone who would be testifying at today s hearings. EVIDENTIARY HEARINGS 8:54:00 Case # Titone Properties LLC Mr. DeBlois summarized that this case had to do with some violation issues forwarded to Code Enforcement staff from the county s Building Department staff who had inspected the property. Ms. Vanessa Carter Solomon, IRC Code Enforcement Officer, submitted the Building Department report into evidence and testified regarding electrical and CEB- Approved 2 October 26, 2015

3 plumbing issues as well as structural concerns. She stated that although some of the building additions may have been completed before the Respondent purchased the property, when the Building Department did their inspection they noted all deficiencies. She went on to say that the Respondent now has a permit to replace the roof and has hired a structural engineer to assist him in bringing the property into compliance. The residence is currently occupied. Respondent Mr. Mark Titone contended that this case began two years ago when a disgruntled tenant contacted the County but that he was not aware of it until April of this year. He added that the roofer he hired will begin work in two weeks. Mr. DeBlois recommended a 60 day extension, until December 25, 2015, to resolve the issues by obtaining the building permits and completing the inspections. The Respondent countered with a proposal for a 90 day extension due to the upcoming holidays to which Mr. DeBlois agreed. Discussion followed regarding the electrical maintenance violations which the Board agreed could be very serious safety issues, particularly because the Subject Property is currently occupied. Mr. DeBlois amended his recommendation to a 30 day extension for the electrical work and a 90 day extension for the remaining violations. After further discussion, however, he and the Board agreed to a 14 day extension for the electrical work. 9:07:28 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to find the violation and grant an extension of 14 days, until November 6, 2015, for compliance on the electrical issues and 90 days, until January 22, 2016 to come into compliance on the remaining violations or a $100 per day fine would be imposed. It is noted for the record that the Respondent was present for this hearing. 9:09:38 Case # MSI LLC and Tenant Mr. DeBlois summarized that this case had to do with roosters, chickens and an unpermitted chicken coop. He recommended a 30 day extension, until November 20, 2015, to verify that there were no roosters and no more than four chickens on the CEB- Approved 3 October 26, 2015

4 property and to verify that any coop structure is either permitted or removed. Inspector Carter Solomon submitted one photo into evidence and testified that she posted the property on October 16 th, She discussed the unpermitted chicken coop that currently contains five chickens and stated that the roosters were no longer on the property. 9:14:51 Boehning, the Board voted unanimously (6-0) to find non-compliance and grant an extension of 30 days, until November 20, 2015, for the Respondent to resolve building permit violations and verify that there are no more than four chickens on the Subject Property, or a $100 per day fine would be imposed. It is noted for the record that the tenant of the property was present for this hearing. 9:15:01 Case # Thomas C. Clark Inspector Carter-Solomon submitted three photographs into evidence and testified that this case was related to an unpermitted fence and gate in a public right of way. The gate has since been removed but the fence and posts remain. Respondent Mr. Thomas Clark stated that when he purchased his property six months ago, he asked the county to clear the right of way to allow access to his property. They refused so he spent $2000 to clear the land and felt that he had the right to protect his property which was the reason for installing the fence and gate. Discussion followed regarding whether or not the cited fences are on the right of way or on private property and it was decided that the County would need to do a survey in order to verify right of way lines. Mr. DeBlois recommended a 30 day extension, until November 20, 2015, so that the County could complete a survey and determine right of way lines. 9:32:12 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Myers II, the Board voted unanimously (6-0) to grant CEB- Approved 4 October 26, 2015

5 an extension of 30 days, until November 20, 2015, for the County staff to do a survey and determine right of way lines. It is noted for the record that the Respondent was present for this hearing. 9:22:43 Case # Frederick Miller & Edward Miller Mr. Deblois advised that the case related to property that in 1976 received a site plan for a salvage yard. The citations are for trash and debris, trailers used as living quarters, dilapidated structures, improper storage of tires and batteries and a business not associated with the salvage yard. Inspector Ms. Kelly Buck, IRC Code Enforcement Officer, submitted the 1976 site plan and thirteen photos into evidence and updated the Board as to the current status of compliance. On May 17, 2015 she accompanied representatives from the County Health Department and the State Fish & Wildlife Conservation Commission on an initial inspection of the property. She reported that the property had no electricity or water, had several junk vehicles, dilapidated structures and excessive tires and debris. She discussed a tire repair business that is run out of the front of the property with possible right of way obstructions. Charles Vogt, Environmental Specialist III with the Indian River County Department of Health, testified regarding the May 17, 2015 inspection. He described a significant amount of debris which was difficult to see due to the overgrown vegetation. He pointed out that there were no restroom facilities and that there were hazardous materials scattered throughout the Subject Property. He stated that his department s most pressing concern would be to remove the tires from the site in order to control mosquito breeding. The Indian River Mosquito Control District has been notified for possible assistance. Respondent Mr. Edward Miller alleged that after the inspection he was told to put the batteries in a trailer and get rid of some of the tires, which he has done. He produced receipts as proof of tire disposal. He went on to say that he s under the impression that he is allowed to keep one thousand tires which he uses for tables with pallets for plants. He spoke of a power pole that fell through the roof of a house on the property during the 2004 hurricanes and still remains despite his pleas to Florida Power & Light to remove it. He s claimed that he s doing his best to come into compliance despite the number of hours he already works. He added that he does have a junk yard license. CEB- Approved 5 October 26, 2015

6 Mr. DeBlois recommended a 30 day extension, until November 20, 2015, for staff to verify that nobody is living on the property. In addition, he recommended a 90 day extension, until January 22, 2016, for staff to verify progress since the May inspection and ensure that the Respondents continue to move towards compliance. 10:03:32 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to find the violation and grant an extension of 30 days, until November 20, 2015, for staff to verify that nobody is living on the property and 90 days, until January 22, 2016, for staff to verify progress towards compliance. It is noted for the record that the Respondent was present for this hearing. ADMINISTRATIVE HEARINGS 10:05:40 Case # Garry J. Garvey and Jose B. Perez Mr. David Checchi, IRC Contractor License Investigator, testified regarding Mr. Jose Perez doing business as At Your Service Electric & Home Repair. When investigating the Subject Property on the owner/builder permit, he observed Mr. Garvey, Mr. Perez and another gentleman working on a kitchen remodel. Mr. Perez introduced the third gentleman as his employee. Mr. Perez does not have a workers compensation exemption and does not have any insured employees on record so he was issued a citation for failure to provide workers compensation on an employee. At a later date Mr. Perez went to the building department and told staff that the employee in question was actually a neighbor and friend who was just hanging out at the jobsite. Respondent Mr. Jose Perez testified that although he is a licensed electrical contractor, he was helping Mr. Garvey as a friend on the day in question and that his neighbor simply came along because he was bored. He didn t recall telling Mr. Checchi that the neighbor was his employee as he has no employees. Mr. DeBlois pointed out that this case comes down to the testimony of Mr. Perez versus the testimony of Mr. Checchi, both of whom testified under oath. 10:22:28 CEB- Approved 6 October 26, 2015

7 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted (4-2) to uphold citation #1219 as issued in the amount of $500. Mr. Boehning and Chairman Zimmermann were the opposing votes. It is noted for the record that the Respondents were present for this hearing. 10:23:48 Case # Garry J. Garvey Mr. Checchi testified regarding the Respondent s owner/builder permit which in part states that the homeowner cannot sell or lease the Subject Property within one year of the certificate of occupancy (CO). The Respondent holds a second owner/builder permit for the property directly to the north. On September 18 th, the Respondent stated to Mr. Checchi that he was currently living in the property to the north and that he had tenants in the Subject Property. Respondent Mr. Garry Garvey testified that on the day of the inspection, he had been working for 8-9 hours in 95 degree heat and was exhausted when he misspoke and told Mr. Checchi that he had tenants next door. What he meant to say was that the property was earmarked for his family s arrival for their annual visit and that he receives no compensation from them. He sent a letter to that effect to the Building Department on September 28, He reiterated that had not offered the property for lease and it has remained for his personal use. He went on to say that since the statute states that the structure can be for personal occupancy or personal use, he believes that he is in compliance even though he doesn t physically reside there. His has personal belongings there and he spends time there every day. He presented a letter from his neighbor stating that Mr. Garvey does in fact live in the house and that there have been no other people living on the property. Mr. DeBlois pointed out that as with the previous case, this comes down to the testimony of Mr. Garvey versus the testimony of Mr. Checchi, both of whom testified under oath. Lengthy discussion ensued regarding the legality of a person having two owner/builder permits at the same time. 10:43:15 Boehning, the Board voted (3-3) to RESCIND citation CEB- Approved 7 October 26, 2015

8 #1214. Mr. Myers II, Mr. Gervasio and Mr. Clements were the opposing votes. Motion was not passed. Further discussion followed regarding whether or not the Subject Property had in fact been rented out and whether or not a Respondent is required to reside in an owner/builder property as well as the definition of occupancy. Mr. DeBlois stated that there seemed to be enough evidence to overturn the citation. 10:58:35 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Boehning, the Board voted unanimously (6-0) to RESCIND citation #1214. It is noted for the record that the Respondent was present for this hearing. 10:59:40 Case # Daniel and Stacy Bridgman Mr. Checchi testified that this case began with a call from the City of Vero Beach Utilities that an illegal power connection was being removed and that there was construction going on inside the Subject Property. Upon arrival he observed a trailer full of lumber, conduit, a toilet and plumbing fixtures. He subsequently issued a stop work order and a citation for demolition or remodeling without a permit. Since that time, the Respondents have applied for a permit and it is currently under review. Respondents Mr. and Mrs. Bridgman testified that they had purchased the property from out of state, immediately began remodeling upon their arrival and were not familiar with the County building codes. A licensed electrical contractor had done some work for them but he realized later that he had not gotten a permit and has since received one. When the Respondents brought in a general contractor to look at the job, they were made aware for the first time that they would require permits and applied for them at that time. Mr. DeBlois pointed out that the Respondents admitted that there was work done without the required permits and it s just a matter of whether it was deliberate. He feels that the citation was appropriately issued. 11:05:50 CEB- Approved 8 October 26, 2015

9 Myers II, the Board voted (5-1) to uphold citation #1220 as issued in the amount of $500. Chairman Zimmermann was the opposing vote. It is noted for the record that the Respondents were present for this hearing. LIEN RELEASE REQUESTS 11:07:37 Case # Bradford W. and Nina S. Blaicher Mr. DeBlois informed the Board that this case was related to a standing dead tree and falling tree limbs on the Subject Property. The start of the fine was February, 25, 2012 and the compliance date was 157 days later on July 31, The flat fine would be $15,700 with administrative costs of $1700. He recommended reducing the fine to administrative costs only. Mr. Jose Marrer, property manager for the Subject Property as of May 15, 2015, testified that the lien should have been included in the foreclosure process and he was requesting a lien release. 11:11:57 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to reduce the fine to $1700. It is noted for the record that Mr. Jose Marrer, property manager for this foreclosed property, was present for this hearing. 11:12:37 Case # Anthony & Marie Cafiero Mr. DeBlois informed the Board that this case was related to an unmaintained swimming pool on the Subject Property. The start of the fine was October 26, 2013 and a compliance date was 374 days later on November 4, The flat fine would be $37,400 with administrative costs of $1700. He pointed out that the lien was scrubbed from the Subject Property through the foreclosure process but applies to any property owned by the Respondent. He recommended reducing the fine to $3740 against the Respondent and releasing the lien for the Subject Property. CEB- Approved 9 October 26, 2015

10 Ms. Christina Ripple, property manager for the Subject Property as of August 14, 2014, stated that compliance was achieved soon after acquisition. 11:17:06 Myers II, the Board voted unanimously (6-0) to reduce the fine to $3740 against Anthony and Marie Cafiero and issue a partial release of lien for the Subject Property. It is noted for the record that Ms. Christina Ripple, property manager for this foreclosed property, was present for this hearing. 11:17:57 Case # Judith Walker Smith Mr. DeBlois informed the Board that this case related to a repeat violation for junk, trash and debris on the Subject Property. The start of the fine was April 14, 2015 and a compliance date was 34 days later on May 18, The flat fine would be $3400 with administrative costs of $1700. Respondent Ms. Judith Walker Smith testified that when the citation was issued to her husband, who uses the Subject Property to house the equipment needed for his lawn care business, he assured her that he had taken care of it. However, she recently became aware of the lien because her name is attached to a property that her mother is trying to sell. Her husband also denied knowledge of the lien because he had come into compliance. Inspector Buck submitted three photos into evidence and testified regarding the debris at the Subject Property. Mr. DeBlois recommended acknowledging compliance and reducing the fine to administrative costs only and a release of lien to the property the Respondent s mother is selling. 11:30:07 Myers II, the Board voted unanimously (6-0) to acknowledge compliance, reduce the fine to $1700 and release the lien on the property that the Respondent s mother is selling. CEB- Approved 10 October 26, 2015

11 It is noted for the record that the Respondent was present for this hearing. 11:30:47 Case # John Almeida and JP Morgan Chase Bank NA Mr. DeBlois informed the Board that this case related to junk vehicle and dilapidated fence violations on the Subject Property. He pointed out that this case is related to the following two cases for the same Subject Property. The start of the fine is September 22, 2012 and the fence issue is still unresolved. To date the flat fine would be $112,900 with administrative costs of $1700. There is a prospective buyer for the Subject Property and he recommended a conditional setting of the fine to administrative costs only in order to incentivize compliance. Inspector Davis submitted photos into evidence and described the current condition of the fence on the Subject Property. Mr. Bill Carroll, broker for the Subject Property, testified that when he took over the property three months ago, it was still owner occupied so there was a delay in getting the property cleaned up. He has since had the pool drained and hired a contractor to repair the fence. However, the fence has been repeatedly vandalized. 11:44:57 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Clements, the Board voted (4-2) to find the violations, set a conditional fine of $1700 and grant an extension of 60 days, until December 25, 2015, for compliance. Mr. Myers II and Mr. Petrulak were the opposing votes. It is noted for the record that Mr. Bill Carroll, broker for this foreclosed property, was present for this hearing. 11:45:27 Case # John and Dawn Almeida Mr. DeBlois informed the Board that this case related to debris and dilapidated fence violations on the Subject Property. The start of the fine is September 26, 2009 and the fence issue is still unresolved. The fence is an overlapping issue with the previous case. To date the flat fine would be $222,100 with administrative costs of $1700. There is a prospective buyer for the Subject Property and he recommended a conditional setting of the fine to administrative costs only in order to incentivize compliance. CEB- Approved 11 October 26, 2015

12 11:48:57 ON MOTION BY Mr. Clements, SECONDED BY Mr. Gervasio, the Board voted (4-2) to find the violations, set a conditional fine of $1700 and grant an extension of 60 days, until December 25, 2015, for compliance. Mr. Myers II and Mr. Petrulak were the opposing votes. It is noted for the record that Mr. Bill Carroll, broker for this foreclosed property, was present for this hearing. 11:49:37 Case # JP Morgan Chase Bank NA Mr. DeBlois informed the Board that this case related to dilapidated fence, pool enclosure, unmaintained pool, debris and weed violations on the Subject Property. The start of the fine is December 2, 2015 and the fence issue is still unresolved. To date the flat fine would be $32,800 with administrative costs of $1700. There is a prospective buyer for the Subject Property and he recommended a conditional setting of the fine to administrative costs only in order to incentivize compliance. 11:51:57 ON MOTION BY Mr. Clements, SECONDED BY Mr. Gervasio, the Board voted (4-2) to find the violations, set a conditional fine of $1700 and grant an extension of 60 days, until December 25, 2015, for compliance. Mr. Myers II and Mr. Petrulak were the opposing votes. It is noted for the record that Mr. Bill Carroll, broker for this foreclosed property, was present for this hearing. EVIDENTIARY HEARINGS 11:54:25 Case # Sebastian Storage 18 (FL) LLC and Mr. Oil Ms. Betty Davis, IRC Code Enforcement Officer, submitted an Affidavit of Service indicating the Subject Property had been posted on October 26, 2015 as well as two photos and testified that this case involved sign violations and site plan nonconformities in the form of missing trees and bushes. The sign violations have been resolved and she is asking for an extension of sixty days so that the CEB- Approved 12 October 26, 2015

13 Respondent can locate the site plan and come into compliance on the landscaping. Respondent representative Ms. Regina Trifiro testified that to date she had been unable to obtain a copy of the site plan and will comply immediately upon receiving it, which should be next week. 11:57:43 Gervasio, the Board voted unanimously (6-0) to find the violations and grant an extension of 60 days, until December 25, 2015, for compliance or a $100 per day fine would be imposed. It is noted for the record that a representative for the Respondent was present for this hearing. 11:58:45 Case # William O. and Loretta H. Graves Mr. DeBlois shared a note with the board that was left by the Respondent s attorney stating that she had been at the meeting but was unable to stay due to the delay in calling her case. She asked that the case be continued to a later date. Discussion ensued as to why the case was not moved up in the agenda due to the Respondent s attorney being present. The Board decided that as there was no formal request made by the attorney to be heard earlier in the meeting, they would move forward with the hearing and present the evidence. Mr. DeBlois summarized that the case involved an excessive number of cats on the Subject property without a non-commercial kennel permit. There were also issues of a dilapidated fence, junk vehicles, debris and a fence installed without a permit. He related that the Department of Environmental Health as well as the Department of Animal Control are involved with this property as well. A special cat fence had recently been installed as part of compliance but there were no permits obtained. He went on to say that there have been some initial meetings with County officials by supporters of the Respondent to assist her in coming into compliance with the non-commercial kennel permit requirements but no formal submittal has been received. Inspector Carter Solomon submitted seven photos into evidence and testified that the Subject Property was served on October 15, 2015 by certified mail. When CEB- Approved 13 October 26, 2015

14 she inspected the property in June, she was accompanied by the Health Department, Animal Control and a sheriff s deputy. They observed a lot of debris around the property. She went on to say that there has not yet been a permit issued for the newly constructed cat fence. Environmental Specialist Vogt testified regarding his follow-up inspection to the Subject Property where he observed significant efforts to clean up the property. The biggest concerns by his department continue to be for rodent harborage and mosquito breeding areas. Mr. DeBlois summarized that there are still issues that need to be resolved and recommends an extension 90 days, until January 22, 2016, to allow time for the non-commercial kennel site plan approval process. 12:17:40 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to find the violations and grant an extension of 90 days, until January 22, 2016, to allow time for the noncommercial kennel site plan approval process. It is noted for the record that the Respondent was not present for this hearing. 12:17:59 Case # Emeterio Del Angel Ms. Rose Jefferson, IRC Code Enforcement Officer, submitted two photos into evidence and testified regarding an overgrown weed violation. She requested an extension of 30 days, until November 20, 2015 for the Respondent to bring the property into compliance. 12:18:30 Myers II, the Board voted unanimously (6-0) to find the violations and grant an extension of 30 days, until November 20, 2015, for compliance or a $100 per day fine would be imposed. It is noted for the record that the Respondent was not present for this hearing. 12:18:56 Case # Paul D. Stauback CEB- Approved 14 October 26, 2015

15 Inspector Jefferson submitted an Affidavit of Service indicating the Subject Property had been posted on October 14, 2015 along with two photos into evidence and testified that the violations were for overgrown weeds and property maintenance issues. The property maintenance violations have been resolved. She requested an extension of 30 days, until November 20, 2015, for the Respondent to bring the property into compliance. 12:20:02 Myers II, the Board voted unanimously (6-0) to find the violations and grant an extension of 30 days, until November 20, 2015, for compliance or a $100 per day would be imposed. It is noted for the record that the Respondent was not present for this hearing. 12:20:21 Case Nationwide Mortgage LLC Inspector Buck submitted one photo into evidence and testified that the violation was for junk, trash and debris. She requested an extension of 30 days, until November 20, 2015, for the Respondent to bring the property into compliance. 12:21:38 ON MOTION BY Mr. Gervasio, SECONDED BY Mr. Petrulak, the Board voted unanimously (6-0) to find the violation and grant a 30 day extension until November 20, 2015, for compliance or a $100 per day fine will be imposed. It is noted for the record the Respondent was not present for this hearing. 12:21:45 Case # Majestic Capital LLC and the Balstar Group LLC (RA) Inspector Davis submitted an Affidavit of Service indicating the Subject Property had been posted on October 26, 2015, along with one photo into evidence and testified that the violation was for overgrown weeds. She requested an extension of 30 days, until November 20, 2015, for the Respondent to bring the CEB- Approved 15 October 26, 2015

16 property into compliance. 12:22:01 Boehning, the Board voted unanimously (6-0) to find the violation and grant an extension of 30 days, until November 20, 2015, for compliance or a $100 per day fine would be imposed. It is noted for the record the Respondent was not present for this hearing. 12:22:15 Case # Bravo US Inc. and Capital Serv Group Inc. Inspector Davis submitted an Affidavit of Service indicating the property had been posted on October 26, 2015, along with three photos into evidence. She testified that the violation was for an expired permit on a dock as well as junk, trash and debris and overgrown weeds. She requested an extension of 90 days, until January 22, 2016 for the Respondent to bring the property into compliance. 12:23:44 Myers II, the Board voted unanimously (6-0) to find the violations and grant an extension of 90 days, until January 22, 2016, for compliance or a $100 per day fine would be imposed. It is noted for the record the Respondent was not present for this hearing. 12:23:44 Case # KRG Vero LLC Inspector Carter Solomon related that this case had to do with two donation bins on the subject property without site plan approval. The property was posted on October 16, 2015 after attempts of certified and first class mail were unsuccessful. She requested an extension of 30 days, until November 20, 2015, for the Respondent to bring the property into compliance. 12:24:52 Myers II, the Board voted unanimously (6-0) to find the violations and grant an extension of 30 days, until CEB- Approved 16 October 26, 2015

17 November 20, 2015, for compliance or a $100 per day fine would be imposed. It is noted for the record the Respondent was not present for this hearing. COMPLIANCE HEARINGS 12:25:13 Case # Michael and Amanda L. Baker Inspector Jefferson submitted one photo into evidence and testified that the violation was for unpermitted sheds that initially came before the Board on May 18, No progress has been made and there has been no contact with the Respondent. She recommended that a $100 per day fine be imposed with a start date of October 24, :25:41 Myers II, the Board voted unanimously (6-0) to find the violation and impose a $100 per day fine beginning October 24, It is noted for the record the Respondent was not present for this hearing. 12:25:59 Case # Martha R. Williams Inspector Jefferson submitted four photographs into evidence and testified that the violation was for overgrown weeds, debris and property maintenance issues and originally came before the Board on August 24, The grass has since been cut but the rest of the issues remain. She recommended that a $100 per day fine be imposed with a start date of October 24, :27:51 Myers II, the Board voted unanimously (6-0) to find the violation and impose a $100 per day fine beginning October 24, It is noted for the record the Respondent was not present for this hearing. CEB- Approved 17 October 26, 2015

18 12:28:54 Authorization for Notices to Appear Other Matters Gervasio, the Board voted unanimously (6-0) to authorize the Notices to Appear for cases leading up to the November 23, 2015 meeting. There were none. Adjournment There being no further business, the meeting was adjourned at 5:19 p.m. Chairman Karl Zimmermann Date Lisa Carlson, Recording Secretary Date CEB- Approved 18 October 26, 2015

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD CODE ENFORCEMENT BOARD A meeting of the Indian River County (IRC) Code Enforcement Board (the Board) was held in the Commission Chambers at the County Administration Building, 1801 27 th Street, Building

More information

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

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

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

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

More information

CITY OF 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

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

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

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

More information

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

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

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

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

More information

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

Bohde Edenfield Frean Jones Lovelace Munroe Spence None

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

More information

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013

REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA. October 22, 2013 REGULAR MEETING OF THE SPECIAL MAGISTRATE TOWN OF LADY LAKE, FLORIDA The Regular Meeting of the Special Magistrate was held in the Town Hall Commission Chambers, 409 Fennell Blvd., Lady Lake, Florida.

More information

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

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014 PARKMAN TOWNSHIP BOARD OF ZONING APPEALS Regular Meeting of April 8, 2014 Members present: Cindy Gazley, Lucinda Sharp-Gates, Jo Lengel, Kathy Preston, Dale Komandt, and Jan Helt (Secretary) Members not

More information

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

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

More information

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

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

More information

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

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

More information

Not Present: Darryl Wilson, Citizen Appointee (Board of County Commissioners)

Not Present: Darryl Wilson, Citizen Appointee (Board of County Commissioners) Clearwater, Florida, April 25, 2017 The Pinellas County Value Adjustment Board (VAB) met in the Clerk s Fourth Floor Conference Room, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida,

More information

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019

Agenda Item. Agenda Item Approval of Minutes from January 24, 2019 Livingston County Land Bank Corporation Board of Directors Meeting February 28, 2019 Meeting Minutes Members: IAN COYLE, Livingston County Administrator; ANGELA ELLIS, Deputy County Administrator, WILLIAM

More information

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

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

More information

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

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

More information

CODE ENFORCEMENT BOARD MEETING Wednesday, January 11, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, January 11, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, January 11, 2017 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

More information

Construction Resources Committee

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

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

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

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Commonwealth of Pennsylvania : : v. : No C.D : Harold Kemmerer, : Appellant :

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Commonwealth of Pennsylvania : : v. : No C.D : Harold Kemmerer, : Appellant : IN THE COMMONWEALTH COURT OF PENNSYLVANIA Commonwealth of Pennsylvania v. No. 2144 C.D. 2012 Harold Kemmerer, Appellant Commonwealth of Pennsylvania v. No. 2217 C.D. 2012 Submitted May 3, 2013 Nancy Kemmerer,

More 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

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on July 18, 2012. Chairman Matthew Brown called the meeting

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

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

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

More information

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

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals II held a public hearing at 3:00 p.m. on Wednesday August 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica

More 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 COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015

CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 CITY COMMISSION OF THE CITY OF PAHOKEE REGULAR COMMISSION MEETING MINUTES Tuesday, July 28, 2015 Pursuant to due notice the regularly scheduled Commission meeting was held in the Commission Chambers at

More information

Mr. Riddle made a motion to suspend the reading of the previous meeting s minutes. Everyone agreed.

Mr. Riddle made a motion to suspend the reading of the previous meeting s minutes. Everyone agreed. MINUTES CITY OF HOMEWOOD HOUSING CODE ABATEMENT BOARD APRIL 5, 2018 FOURTH FLOOR CONFERENCE ROOM 2850 19 TH STREET SOUTH HOMEWOOD, AL 35209 The Homewood Housing Code Abatement Board met in a special call

More information

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM

Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM Town of Fowler Organizational Meeting Minutes January 2, 2018 at 7PM The Regular Organizational Meeting for the Town of Fowler was held on the above date with all board members (including newly elected

More information

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have.

Joe Porfidio gave a short opening prayer providing thanksgiving for the many benefits that we as a community have. Magnolia Point Community Association, Inc. Board of Directors Meeting Elections Office, 500 N Orange Ave, GCS, FL September 25, 2017 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting

More information

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. August 14, 2018

ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM. August 14, 2018 ELK RIVER MUNICIPAL UTILITIES REGULAR MEETING OF THE UTILITIES COMMISSION HELD AT UTILITIES CONFERENCE ROOM Members Present: Chair John Dietz; Vice Chair Al Nadeau; Commissioners Paul Bell, Mary Stewart,

More information

SPECIAL COUNCIL MEETING

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

More information

CITY OF DANA POINT PLANNING COMMISSION ADJOURNED REGULAR MEETING MINUTES. 6:10 8:41 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION ADJOURNED REGULAR MEETING MINUTES. 6:10 8:41 p.m. Dana Point, CA 92629 Dana Point Community Center September 9, 2009 34052 Del Obispo Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner O Connor led the Pledge

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

Enclosure Upcoming Community Meeting (Enclosure 2) Staff reviewed upcoming community meeting flyer with board members and public present.

Enclosure Upcoming Community Meeting (Enclosure 2) Staff reviewed upcoming community meeting flyer with board members and public present. MINUTES Meeting of the Community Redevelopment Agency (CRA) Advisory Committee on May 23, 2018. CareerSource Southwest Florida 750 South 5 th Street Immokalee, FL 34142 239-658-3000 A. Call to Order. The

More information

VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida

VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, 2013 9:30 a.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Barbara Drndak; Members: Arthur Hodge, Louis Vocelle, Jr.,

More information

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

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

More information

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

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

More information

In Hopkinton on the seventeenth day of September 2018 A.D. the said meeting was called to

In Hopkinton on the seventeenth day of September 2018 A.D. the said meeting was called to TOWN COUNCIL MEETING MINUTES September 17, 2018 State of Rhode Island County of Washington In Hopkinton on the seventeenth day of September 2018 A.D. the said meeting was called to order by Town Council

More information

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

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

More information

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, March 2, 2017 12:00 P.M. Garland Office Hearing Room 1200 West

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

Republic Township Board June 28, 2018 Regular Meeting Minutes

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

More information

Monroe County Employees Retirement System Board of Trustees MINUTES

Monroe County Employees Retirement System Board of Trustees MINUTES Retirement System Board of Trustees MINUTES A regular meeting of the Monroe County Employees Trustees was held on October 27, 2014 at the Monroe County Board of Commissioners Chambers at 125 East Second

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

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

More information

COMPLIANCE POLICY. Montreux Homeowner Association. Introduction

COMPLIANCE POLICY. Montreux Homeowner Association. Introduction COMPLIANCE POLICY Montreux Homeowner Association Introduction The Covenants. The Declaration of Covenants, Conditions and Restrictions, and Easements for Montreux was recorded on June 21, 1991 ( the Covenants

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

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

More information

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson : David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson : Cathy Miller, Canal Maintenance Supervisor Rick Keeney, Public Works Director Bob Nikula,

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

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF EMERGENCY MEETING - DECEMBER 16, :00 A.M.

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF EMERGENCY MEETING - DECEMBER 16, :00 A.M. CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF EMERGENCY MEETING - DECEMBER 16, 2015-9:00 A.M. 1. Call to Order Chair Andrews commented that the meeting was noticed in the Charlotte Sun on December 15,

More information

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held in the Clay High School Cafeteria.

Dick Titus called the meeting to order at 7:00 p.m. The meeting was held in the Clay High School Cafeteria. Magnolia Point Community Association, Inc. Board of Directors Meeting Clay High School Cafeteria October 15th, 2018 Minutes Dick Titus called the meeting to order at 7:00 p.m. The meeting was held in the

More information

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

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

More information

WES VIC HOLIDAY SANDS P.O.A. BOARD MEETING AUGUST 25, 2010

WES VIC HOLIDAY SANDS P.O.A. BOARD MEETING AUGUST 25, 2010 WES VIC HOLIDAY SANDS P.O.A. BOARD MEETING BOARD MEMBERS PRESENT: Kenny Folsom, Vera McDaniel, Orville Creager, Miles Schuler and Ray Ott via phone. Also, Michelle Rogers (treasurer) and Nancy Powell (secretary).

More information

Folly Beach Planning Commission

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

More information

Mortgage News (Nov. 14, 2016),

Mortgage News (Nov. 14, 2016), November 18, 2016 VIA ELECTRONIC MAIL Edward L Golding Principal Deputy Assistant Secretary for Housing U.S. Department of Housing and Urban Development 451 7th Street S.W. Washington, DC 20410 Dear Mr.

More information

MINUTES OF THE SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING

MINUTES OF THE SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING MINUTES OF THE SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING MEETING DATE: MEETING PLACE: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: City Commission Chambers Chair Shane

More information

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. Minutes The City Council of the City of Laurinburg held a special meeting Friday, January 6, 2006 at 6:00 p.m. in the

More information

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

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

More information

Board of Rules & Appeals

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

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING 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

LAKE MOOVALYA KEYS Board of Directors Regular Meeting. July 7, 2014

LAKE MOOVALYA KEYS Board of Directors Regular Meeting. July 7, 2014 LAKE MOOVALYA KEYS Board of Directors Regular Meeting July 7, 2014 CALL TO ORDER President Jack Sweeney called the regular meeting of the Lake Moovalya Keys Board of Directors to order at 6:00 p.m. PRESENT

More information

RULES ENFORCMENT AND COLLECTION POLICIES:

RULES ENFORCMENT AND COLLECTION POLICIES: RULES ENFORCMENT AND COLLECTION POLICIES: Both of these require the board to have consistent action to enforce. It is recommended that the board approve policies to enforce action that is constant and

More information

MINUTES FROM A REGULAR MEETING ON OCTOBER 17, 2013

MINUTES FROM A REGULAR MEETING ON OCTOBER 17, 2013 MINUTES FROM A REGULAR MEETING ON OCTOBER 17, 2013 A Regular Meeting of the Board of Commissioners of the Housing Authority of the City of Orange was called to order at 6:08pm on October 17, 2013 in the

More information

APPEALS STANDING COMMITTEE MINUTES March 20, 2014

APPEALS STANDING COMMITTEE MINUTES March 20, 2014 APPEALS STANDING COMMITTEE MINUTES PRESENT: Councillor Matt Whitman, Chair Councillor Steve Craig, Vice Chair Councillor Linda Mosher Councillor Bill Karsten Councillor Steve Adams Councillor Brad Johns

More information

Charles Dorsey, SVP, Wells Fargo Insurance Services of Nevada, Inc. Lisa Dixon, Wells Fargo Insurance Services of Nevada, Inc.

Charles Dorsey, SVP, Wells Fargo Insurance Services of Nevada, Inc. Lisa Dixon, Wells Fargo Insurance Services of Nevada, Inc. MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES RISK MANAGEMENT COMMITTEE MEETING LAS VEGAS, NEVADA (approved September 11, 2007) The Risk Management Committee of the Board of Trustees

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES AUGUST 26, 2014 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Plan Commissioners

More information

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

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

More information

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

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

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

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

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

More information

FINAL JUDGMENT FOR COUNTERCLAIM PLAINTIFFS

FINAL JUDGMENT FOR COUNTERCLAIM PLAINTIFFS GREEN TREE SERVICING LLC, amended to DITECH FINANCIAL, LLC, 300 Bayport Drive, Suite 880 Tampa, Florida 33607 Plaintif 1Counter-Claim Defendant, CASE NO 13-004803-CI-20 v. TIMOTHY D. GRUNDMANN, et al.,

More information

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) May 11, 2017

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) May 11, 2017 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 2:00 p.m. The meeting was conducted

More information

Lisa Flores, Board - Ward 1 John Beasley, Board- Ward 3 Jim Grantner, Board -Ward 4

Lisa Flores, Board - Ward 1 John Beasley, Board- Ward 3 Jim Grantner, Board -Ward 4 MINUTES OF A REGULAR MEETING OF THE CARLSBAD BOARD OF SOLID WASTE COMMISSIONERS OF THE CITY OF CARLSBAD, NEW MEXICO, HELD AT CITY HALL IN THE PLANNING ROOM ON MARCH 15,2017 AT 3:30P.M. Voting Members Present:

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

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

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

More information

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014

RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES. January 6, 2014 RICHMOND COUNTY PLANNING COMMISSION MEETING MINUTES January 6, 2014 The Richmond County Planning Commission held its regularly scheduled meeting on January 6, 2014 in the Public Meeting Room, County Administrative

More information

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

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

More information

Circuit Court for Queen Anne s County Case No. C-17CR UNREPORTED

Circuit Court for Queen Anne s County Case No. C-17CR UNREPORTED Circuit Court for Queen Anne s County Case No. C-17CR-17-000691 UNREPORTED IN THE COURT OF SPECIAL APPEALS OF MARYLAND No. 2354 September Term, 2017 GEORGE EDWARD KENNEDY, JR., v. STATE OF MARYLAND Reed,

More information

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING JANUARY 19, :00 A.M.

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING JANUARY 19, :00 A.M. CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING JANUARY 19, 2017 9:00 A.M. 1. Call to Order 2. Invocation Commissioner Herston gave the invocation and asked for a moment of silence for Lorene

More information

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

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

More information

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

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

More information

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey MINUTES BOARD OF BUILDING AND ZONING APPEALS February 6, 2014 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey Gregg McIlvaine and

More information

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

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

More information

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017

SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR MINUTES: December 13, 2017 SPRINGFIELD UTILITY BOARD 223 A STREET, SUITE F SPRINGFIELD, OR 97477 MINUTES The regular session of the Springfield Utility Board was called to order by Chair Willis at 6:10 p.m. ATTENDANCE: Board: David

More information

NEWSLETTER: Summary of Meeting Oct. 15, 2016

NEWSLETTER: Summary of Meeting Oct. 15, 2016 NEWSLETTER: Summary of Meeting Oct. 15, 2016 POSTED NOTICE Amelia Woods Beach and Racquet Club Condominium Association, Inc. Oct. 15, 2016 Board Meeting At the clubhouse - 2700 Mizell Street 9:00 A.M.

More information

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

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

More information

Electric $ 188, PIWS $ 9, WWWS $ 2,406.52

Electric $ 188, PIWS $ 9, WWWS $ 2,406.52 June 16, 2015 The regular meeting of the Board of Commissioners of PUD No. One of Wahkiakum County, Washington was held on the above date with President Eugene Healy presiding. Also in attendance were

More information

Dear Neighbors, John Cozzi

Dear Neighbors, John Cozzi BENT TREE VILLAS WEST CONDO ASSOCIATION A 55 AND OLDER COMMUNITY OFFICE 736-0455 FAX 736-5304 November 2018 Dear Neighbors, The office is looking for volunteers to help set up the holiday decorations both

More information

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

On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Amnesty Program Report #0518 February 21, 2005 Audit Report On the Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Code Enforcement Program Report #0518 February 21, 2005 Summary Historically, the Code Enforcement Program in Neighborhood and Community

More information

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING DECEMBER 16, 2015

PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING DECEMBER 16, 2015 PELICAN MARSH COMMUNITY DEVELOPMENT DISTRICT REGULAR BOARD OF SUPERVISORS MEETING DECEMBER 16, 2015 The Board of Supervisors of the Pelican Marsh Community Development District met on Wednesday, at 9:00

More information

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES I. ORGANIZATIONAL BUSINESS: 1. CALL TO ORDER: President Jeffrey Lunde (6:00 p.m.) ROLL CALL

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

Follow this and additional works at:

Follow this and additional works at: University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law 6-3-2008 TENNESSEE DEPARTMENT

More information