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

Size: px
Start display at page:

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

Transcription

1 Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida was held on October 8, 2014 at the City of Marathon Fire Station, 8900 Overseas Hwy., Marathon, Florida. Chairman John Repetto called the meeting to order at 5:30pm. B. PLEDGE OF ALLEGIANCE - The Pledge of Allegiance was recited. C. ROLL CALL- A quorum was present: Board Member, Ryan Frederick Board Member, Vito Giglio Board Member, John Keller Board Member, William (Bill) Kelly Board Member, Robert G Petrick Jr. Vice-Chairman, Steven Britske Chairman, John Repetto Also in attendance were: Code Board Attorney, Tom Wright Bldg/Code Administrator, Stacy Charlton Code Inspector, Patti Childress Code Board Secretary, Maria Thorley Member of the Public: Attorney John Wolfe, Ruben De La Cruz, John Chiniski, Property Preservation on behalf of Bank of America D. ADDITIONS/DELETIONS/CORRECTIONS/ANNOUNCEMENTS Ms. Charlton stated the following: CASES TO BE HEARD FIRST ON THE AGENDA: Item I Case No. 1 C Case No. 2...C Case No. 7 C Case No. 8 C E. ACCEPTANCE OF AGENDA MOTION: Keller moved to approve the agenda as amended. SECOND: Britske With no objections from the Board, Chairman Repetto declared the agenda approved with changes. F. APPROVAL OF MINUTES MOTION: Keller moved to approve the minutes of September 10, SECOND: Kelly 1

2 With no objections from the Board, Chairman Repetto declared the minutes of September 10, 2014, approved by unanimous consent. G. SWEARING IN OF WITNESSES TO TESTIFY: Chairman Repetto called for Witnesses to be sworn in and administered the Oath to the following Building/Code Administrator, Stacy Charlton Code Inspector, Patti Childress John Chiniski Ruben De La Cruz, Jr. H. READING OF THE NOTICES Ex-Parte Communication - None I. CASES FOR HEARING - BUILDING/CODE ADMINISTRATOR, MS. STACY CHARLTON 1. Al Simmons Properties LLC Case Number: C Town Hill Road Terryville, CT Location of Violation: 8501 Overseas Highway, Marathon, FL (RE# ) Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of Section (A), Standards and Table Uses by Zoning District of the Marathon Code, by having the storage of boats and trailers in a Mixed Use (MU) zoning district without an approved conditional use. Exhibit A - Property Records, Postings and Affidavits of Posting Exhibit D - Photos Exhibit E - Affidavit from Planning Director Exhibit F - Correspondence with Owner The Respondent was not present, but was represented by Counsel, was properly served by certified mail, and afforded the opportunity to appear Attorney John Wolfe, representing Al Simmons owner of the property, stated his client has authorized him to terminate the lease agreement between him and John Strama, tenant. Mr. Strama was made aware of the violation, as he met with City staff on numerous occasions and that an approved conditional use would be required to store the vessels and operate his business, which he elected to ignore. Attorney Wolfe asked the Board for 15days to pressure the tenant to vacate and bring the property into compliance. MOTION: Britske made a motion to find the Respondent in violation Section (A)/ Table and ordered the Respondent to remove all boats, trailers and any other items on the property or attached to the dock, within fifteen (15) days from the date of the hearing, October 8, To pay a Fine in the amount of Two hundred Dollars ($200.00) per day which shall accrue for each day the violation continues to exist past the date set for compliance, October 23, 2014, 8. Ruben D and Argentina De La Cruz Case Number: C PO Box Key Colony Beach, FL Location of Violation: 2821 Dolphin Drive, Marathon (RE# ) 2

3 Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation and brought to the Board s attention the fact that several continuance requests has been requested by the Respondent. The Respondent is in violation by failing to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter Exhibit D - Request for Continuance The Respondent was present, was properly served by certified mail, and was afforded the opportunity to appear and speak; however, the son, Ruben De La Cruz, Jr., offered testimony on behalf of the Respondent. Mr. De La Cruz, Jr., stated that the property is under foreclosure and due to hardship his father has not been able to connect to the sewer and bring the property into compliance. Ms. Charlton mentioned to the Respondent that they can come back and ask the Board for a fine reduction; however, the property is still in violation and it needs to be brought into compliance per State mandate. MOTION: Keller made a motion to find the Respondents in violation of Section (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, Bank of America NA Case Number: C Corporate Dr Ms Ptx-B-35 Plano, TX Location of Violation: 11 Blue Isle Blvd., Grassy Key, FL (RE# ) Building/Code Administrator, Ms. Stacy Charlton presented a case summary of the violation. The Respondent is in violation by failing to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records and Utility Letter and speak; however, John Chiniski, with Property Preservation, offered testimony on behalf of the bank. Mr. Chiniski stated the property is under foreclosure, and asked the Board for ninety (90) days to bring the property into compliance. Ms. Charlton stated that thirty (30) days is sufficient for the bank to pull the permit and start the process to connect. MOTION: Britske made a motion to find the Respondent in violation of Section (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondent to comply by applying for and 3

4 shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, 2014 SECOND: Keller 2. Bank of America NA Case Number: C Corporate Dr Ms Ptx-B-35 Plano, TX Location of Violation: 11 Blue Isle Blvd., Grassy Key, FL (RE# ) Building/Code Administrator, Ms. Stacy Charlton reminded the Board, this case came before them on July , and it was found to be in non-compliance by the Board for violating Section of the Marathon Code, by having on the property a large pile of trash, debris and miscellaneous items. Exhibit A Certificate of Title, Order Imposing Fines, Notice of Assessment Lien Notices and Receipts Exhibit entered and accepted into evidence. and speak; however, John Chiniski, with Property Preservation, offered testimony on behalf of the bank. Mr. Chiniski stated the property is under foreclosure. There was much rebuttal regarding property foreclosures and Certificate of Title pertaining to this case. Mr. Chiniski was not aware of Case Number: C for the re-imposition of the fine/lien against the property. At the advice of Code Board Attorney Tom Wright, Ms. Charlton amended the re-imposition of fines from when the bank took title of the property, February 18, 2014 to the hearing date October 8, 2014, including the assessment lien and the administrative fees; however, since the property came into compliance before the bank took title, Attorney Wright questioned the re-imposition of the fines; therefore, Ms. Charlton rescinded the amended re-imposition of the fines and asked the Board to impose the Assessment Lien and the three administrative fees, plus an additional administrative fee for this hearing, October 8, MOTION: Frederick made a motion to accept the City s recommendation. It is, therefore, ordered the Respondent, shall pay the re-imposed Fines/Fees in the amount Seven Hundred Dollars ($700.00) to clean-up the property; to pay the Administrative Fee of Three Hundred Dollars ($300.00) previously ordered by the Board, and an additional Administrative Fee of Three Hundred Dollars ($300.00) for the hearing of non-compliance, and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the Order Imposing Fine; and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for this hearing of re-imposing fines/fees. The amount of fines/fees as of the date of this Order, October 8, 2014 equals, One Thousand Nine Hundred Dollars ($1,900.00). 3. Federal National Mortgage Association Case Number: C PO Box Dallas, TX Location of Violation: 947 E 75th Street, Ocean, Marathon, FL (RE# ) 4

5 Building/Code Administrator, Ms. Stacy Charlton reminded the Board, this case came before them on February 12, 2014, and it was found to be in non-compliance by the Board for failure to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A Certificate of Title, Order Imposing Fines, Notices and Receipts Exhibit entered and accepted into evidence. MOTION: Keller made a motion to re-impose the fines from the date of the Certificate of Title, June 24, 2014 until July 17, 2014 when the property was brought into compliance by connecting to the Central Wastewater System for a period of twenty-two (22) days, equaling Two Thousand Two Hundred Dollars ($2,200.00); and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) as previously ordered for the first hearing, an additional Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the second hearing of non-compliance; and shall pay an Administrative Fee in the amount of Three Hundred Dollars ($300.00) for the third hearing of re-imposition of fines/fees within thirty (30) days from the date of the Order, October 8,2014. The amount of fines/fees as of the date of this Order, October 8, 2014 equals, Three Thousand One Hundred Dollars ($3,100.00). SECOND: Britske 4. BankUnited N.A. James F and Margaret Essesburg 7815 NW 148th Street AND 944 E 75th Street Miami Lakes, FL Marathon, FL Location of Violation: 944 E 75th Street, Ocean, Marathon, FL (RE# ) Building/Code Administrator, Ms. Stacy Charlton presented a summary of the case that was previously found to be in non-compliance by the Board. The Respondent is in violation by failing to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A Certificate of Sale, Order Imposing Fines, Notices, Receipts Exhibit entered and accepted into evidence. MOTION: Keller made a motion to accept the City s recommendation. It is, therefore, ordered the Respondent(s) shall pay the Fine for fifty-six (56) days of non-compliance, equaling Five Thousand Six Hundred Dollars ($5,600.00) as of the date of this Order, October 8, 2014, which shall continue to accrue ($100.00) per day for each day the violation continues to exist retroactive to the date of the hearing, October 8, 2014; to pay the Administrative Fee of Three Hundred Dollars ($300.00) previously ordered by the Board; and an additional Administrative Fee of Three Hundred Dollars ($300.00) for the hearing of non-compliance. SECOND: Frederick 5. Rodriguez Jayne Shannon Estate Case Number: C C/O Rodriguez Armando P/R th Street Marathon, FL Location of Violation: 71 Dorsett Drive, Grassy Key, FL (RE# ) 5

6 Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of by failing to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter MOTION: Keller made a motion to find the Respondents in violation of Section (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7, Eufracia Urena-Landin H/W Case Number: C Carlos Landin 5431 NW 175 Street Miami, FL Location of Violation: 1555 Harbor Drive, Marathon, FL (RE# ) Building/Code Administrator, Ms. Stacy Charlton presented a case summary describing the violation. The Respondent is in violation of by failing to comply with Section (c) of the Marathon Code, for sewer lateral installation and connecting to the Central Wastewater System. Exhibit A - Property Records, and Utility Letter MOTION: Keller made a motion to find the Respondents in violation of Section (c) of the Marathon Code for failure to connect to the Central Wastewater System, and ordered the Respondents to comply by applying for and shall be imposed for each day the violation continues to exist past the date set for compliance, November 7,

7 J. OLD BUSINESS - None K. NEW BUSINESS None L. DISCUSSION ITEMS Ms. Charlton reminded the Board, that our next meeting date will take place on Thursday, November 13, 2014 at 5:30P.M. M. ADJOURNMENT - With no further business to come before the Board, Chairman Repetto adjourned the meeting at 6:30P.M. by unanimous consent. I certify the above represents a summary of the Code Compliance hearing held on October 8, Maria Thorley Code Board Recording Secretary Minutes approved by the Board: 12/10/2014 7

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

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

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

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

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 23, 2016 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

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

VISTA COMMUNITY DEVELOPMENT DISTRICT

VISTA COMMUNITY DEVELOPMENT DISTRICT VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 6, 2016 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3803 Meeting of the Hoke County Board of Commissioners on Monday, September 21, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr.,

More information

ISLANDS AT DORAL (SW) COMMUNITY DEVELOPMENT DISTRICT

ISLANDS AT DORAL (SW) COMMUNITY DEVELOPMENT DISTRICT ISLANDS AT DORAL (SW) COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 14, 2016 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

More information

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012 A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012 CALL TO ORDER Chairman Fletcher called the meeting to order at 8:00 p.m., Wednesday, November 7, 2012. ROLL CALL

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

Application for Release/Reduction of Code Enforcement Lien(s)

Application for Release/Reduction of Code Enforcement Lien(s) Application for Release/Reduction of Code Enforcement Lien(s) All information fields must be completed before this application can be processed. Requests are not scheduled for the Lien Release Agenda until

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

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

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

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

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

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 1, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 1, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 10:00 AM Commission Chambers Civil Service Board Miguel M. de la O, Chairperson Jorge L. Garcia, Chief Examiner

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

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

More information

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

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

More information

Clay County Florida - Code Enforcement Division Lien Reduction Procedures

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

More information

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

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. February 21, 2019 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD February 21, 2019 A meeting of the Board of Directors of the Kent County Water Authority was held on the 21 st day of February 2019,

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair Thomasina V. Rogers called the meeting to order at 10:11 WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Thursday, August 3, 2017 Laurel, Maryland Chair Thomasina V. Rogers called the meeting to order at 10:11 a.m. in the Auditorium

More information

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 27th Street, Building

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

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

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

COLLECTION OF DELINQUENT ACCOUNTS (Adopted 12/15/15)

COLLECTION OF DELINQUENT ACCOUNTS (Adopted 12/15/15) COLLECTION OF DELINQUENT ACCOUNTS (Adopted 12/15/15) WHEREAS, the Association s Board of Directors is charged with the responsibility of collecting assessments (regular and special) for common expenses

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT CITYPLACE COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 26, 2016 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

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

Grievant, Grievance No:

Grievant, Grievance No: ARBITRATION HEARING BEFORE ARBITRATOR DONALD SPERO ARBITRATION IN THE MATTER BETWEEN: MIAMI FRATERNAL ORDER OF POLICE LODGE #20 ON BEHALF OF GRIEVANT ADRIAN RODRIGUEZ, Vs. Grievant, Grievance No: 16-05

More information

SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WEDNESDAY, FEBRUARY 17, 1971 HELEN HERR, CHAIRMAN

SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WEDNESDAY, FEBRUARY 17, 1971 HELEN HERR, CHAIRMAN 25 SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WEDNESDAY, FEBRUARY 17, 1971 HELEN HERR, CHAIRMAN SENATE COMMITTEE ON TRANSPORTATION MINUTES OF MEETING WESNESDAY, FEBRUARY 17, 1971 HELEN HERR,

More information

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m. Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, 2016 3:00 p.m. Present: Joyce Gutcheck, Glenn Gutcheck, Chair Bill Johnson, Vice-Chair Donna Kostelecky Absent: Lorraine

More information

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum.

II. CALL TO ORDER Mayor Leff called the meeting to order at 7:10 PM and established a quorum. 1 0 1 0 1 0 1 Depoe Bay City Council Regular Meeting Tuesday, December, 0 - :00 PM Depoe Bay City Hall PRESENT: Mayor B. Leff, Council Members R. Gambino, D. Callender, C. Bates, K. Short, L. Goddard,

More 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

JULY 11, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL

JULY 11, CALL TO ORDER, PROOF OF NOTICE and ROLL CALL BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 16500 BURNT STORE ROAD, UNIT #102, PUNTA GORDA, FL 33955 JULY 11,

More information

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION Our mission is to administer the retirement benefits for the members and beneficiaries in a prudent, accurate, timely and cost effective

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

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, :30 P.M. KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 25, 2017 5:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.keyscovecdd.org

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 8, 2017 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING July 13,

More information

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin MINUTES July 27, 2015 MT. JULIET BOARD OF COMMISSIONERS 6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN 37122 Work Session 5:00 PM. Discussion Item WORK SESSION - 5:00 PM Public Hearing

More information

Northwood Board of Selectmen Minutes of December 8, 2015

Northwood Board of Selectmen Minutes of December 8, 2015 Chairman Timothy Jandebeur called the meeting to order at 6:00 p.m. Roll Call Selectman Timothy Jandebeur, Selectman Scott Bryer, Selectman Rick Wolf, and Town Administrator Joseph Gunter. The meeting

More information

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist MINUTES OF THE PORT OF BELLINGHAM COMMISSION MEETING HELD TUESDAY, MAY 7, 2013 HARBOR CENTER BUILDING CONFERENCE ROOM 1801 ROEDER AVENUE, BELLINGHAM, WASHINGTON Present: Jim Jorgensen President Michael

More information

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr.

Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM Physical Address: 5535 Ledesma Dr. Doña Ana Mutual Domestic Water Consumers Association Mailing Address: P.O. Box 866 Doña Ana, NM 88032 Physical Address: 5535 Ledesma Dr. Las Cruces, NM 88007 (575) 526-3491 Office (575) 526-9306 Fax Agenda

More information

District Officers Salaries

District Officers Salaries 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 TOWN OF GILMANTON BUDGET COMMITTEE MEETING Members Present: Brian Forst, Chairman, Stan Bean, Vice Chairman, Anne Kirby, Steven Bedard, Joanne Melle, Mark

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790 September 10, 2015 beginning 7:00 P.M. Present: Village Mayor Frank

More information

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance. The regular meeting of the Peru Town Board was held on Monday, January 11, 2016 at the Peru Town Hall. Those present were Mr. Pete Glushko, Supervisor; Mr. James Langley, Councilman; Mr. Donald McBrayer,

More information

CENTURY GARDENS COMMUNITY DEVELOPMENT DISTRICT

CENTURY GARDENS COMMUNITY DEVELOPMENT DISTRICT CENTURY GARDENS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 23, 2017 6:30 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER. Effective July 1, 2013

POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER. Effective July 1, 2013 POLICY FOR THE COLLECTION OF WATER AND SEWER USE ACCOUNTS FOR THE TOWN OF MANCHESTER Purpose Effective July 1, 2013 The purpose of this policy is to establish a uniform and fair process for the collection

More information

Port of Brownsville Minutes of Meeting 18 September 2013

Port of Brownsville Minutes of Meeting 18 September 2013 CALL TO ORDER Commissioner Jack Bailey called the regular session of the meeting to order at 7:24 PM. In attendance were Commissioner Allen Miller, Commissioner Fred Perkins, Port Manager Jerry Rowland,

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 CALL TO ORDER/ROLL CALL Chairman Leonard called the Regularly Scheduled Meeting of the Commission to order at 9:34 a.m. in Track

More information

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 5, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor. March 5, 2013, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M.

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M. KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, 2016 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 2, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, August 2, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.ci.miami.fl.us Meeting Minutes Tuesday, August 2, 2005 10:00 AM Commission Chambers Civil Service Board Miguel de la O, Chairman William

More information

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM A. ROLL CALL ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska MINUTES OF May 11, 2017 6:30 PM Present Excused Staff Timothy Vig Dean Karcz

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box I, Leonardtown, Maryland 20650 J. HARRY NORRIS Mayor 301-475-9791 FAX 301-475-5350 leonardtown.somd.com LASCHELLE E. MILLER Town Administrator

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

May 10, :00 p.m. MINUTES

May 10, :00 p.m. MINUTES Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

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

More information

Lieutenant Darren White Firefighter David Ellner

Lieutenant Darren White Firefighter David Ellner MINUTES REGULAR MONTHLY MEETING OF THE FT. MYERS BEACH BOARD OF FIRE COMMISSIONERS TIME: 1:00 PM DATE: May 20, 2008 PLACE: Red Coconut Recreation Hall Fort Myers Beach, FL 33931 IN ATTENDANCE: Chairman

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

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M. WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, 2016 1:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 25, :30 P.M.

KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 25, :30 P.M. KEYS COVE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 25, 2018 5:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.keyscovecdd.org

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 4, :00 P.M.

CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 4, :00 P.M. CUTLER CAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 4, 2016 4:00 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33193 www.cutlercaycdd.org

More information

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present

More information

Community Development Authority of the City of Stevens Point Minutes

Community Development Authority of the City of Stevens Point Minutes Community Development Authority of the City of Stevens Point Minutes Meeting Date: August 16, 2010 Board Members Present: Mr. Andrew J. Halverson, Chairman, Mr. Hans Walther, Mr. Dave Cooper, Mr. Paul

More information

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 Chairman Michelman called the Zoning Board of Adjustment meeting to order at 7:30 p.m.

More information

BUNNELL CITY COMMISSION MEETING

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

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

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

More information

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

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

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, :00 P.M.

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, :00 P.M. VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT LEE COUNTY REGULAR BOARD MEETING MAY 13, 2016 3:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs,

More information

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012.

unanimously voted by voice vote to accept the minutes of the Regular Meeting dated January 23, 2012. SEWER AND WATER DEPARTMENT 7:00 P.M. MEMBERS PRESENT: Chairman James Paolino, Vice-Chairman Scott Meyers, Walter Tumel, Crystal Caouette, and Jim Natale. MEMBERS ABSENT: Gregory Dandio ALSO PRESENT: Administrator

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

THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014

THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014 THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL. 33149 SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014 MEETING CALLED TO ORDER AT 7:00 PM I. ROLL CALL MEMBERS

More information

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council.

FY2018 Budget Work Session: City Clerk Dimick reviewed budget lines with Mayor Davids and Council. Minutes of the Special Meeting/Executive Session of the City Council of the City of Lava Hot Springs, Idaho held on Monday, August 7, 2017 at 6:13 p.m. at the Lava City Hall, 115 West Elm Street, Lava

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

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES August 2015 TABLE OF CONTENTS PART 1 - GENERAL PROVISIONS... 1 1.1 Purpose... 1 1.2 Definitions...

More information

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst.

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst. Steelton Borough Council Special Meeting Minutes November 14, 2018 Present: Mr. Brian Proctor, President Mike Segina, Vice President Keontay Hodge, President Pro-Tem Dennis Heefner Natashia Woods Dave

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

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

MINUTES COLUMBIA GATEWAY URBAN RENEWAL AGENCY SPECIAL MEETING Meeting Conducted in a Room in Compliance with ADA Standards

MINUTES COLUMBIA GATEWAY URBAN RENEWAL AGENCY SPECIAL MEETING Meeting Conducted in a Room in Compliance with ADA Standards IMPROVING OUR COMMUNITY COLUMBIA GATEWAY URBAN RENEWAL AGENCY CITY OF THE DALLES MINUTES COLUMBIA GATEWAY URBAN RENEWAL AGENCY SPECIAL MEETING Meeting Conducted in a Room in Compliance with ADA Standards

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012 The meeting commenced at 3:00 p.m. In attendance were Commissioners St. Clair, Tudor, Lancaster, Mueller, Hanson, DeMauro,

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

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB

RUSSELL L. HALL, CASE NO.: CVA LOWER COURT CASE NO.: CEB IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA RUSSELL L. HALL, CASE NO.: CVA1 07-07 LOWER COURT CASE NO.: CEB 2007-614622 v. Appellant, ORANGE COUNTY, FLORIDA, Appellee.

More information

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes 9:00 AM: : Roll Call President Herman Williams, Jr. Council Member Les Parks Council Member Glen Gobin Quorum Present Ex- Officio Stan Jones, Sr. Ex- Officio Chuck James Ex-Officio Marie Zackuse Ex-Officio

More information

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York

WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES. Wayne County Water & Sewer Authority Operations Center, Walworth, New York WAYNE COUNTY WATER AND SEWER AUTHORITY BOARD MEETING MINUTES Meeting of: July 26, 2016 Location: Present: Absent: Advisors Present: Staff Present: Visitors: Wayne County Water & Sewer Authority Operations

More information

Winthrop Town Council Meeting Minutes April 2, 2012

Winthrop Town Council Meeting Minutes April 2, 2012 Winthrop Town Council Meeting Minutes April 2, 2012 Attendance: Chairman Kevin Cookson: Jennifer Currier, Linda Caprara, Priscilla Jenkins, Sarah Fuller, Ken Buck Sr., Larry Fitzgerald, Jeffrey Woolston

More information

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Planning Board Members: William Prentiss, Chair Aaron Henry James Sears Margaret Zilinsky

More information

Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223

Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223 Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223 Board Members present: Gale LaBelle, Howard Lerner, Laurel Burgwardt. Board Members absent: None Public

More information