CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING

Size: px
Start display at page:

Download "CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING"

Transcription

1 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, Utica Road, Sterling Heights, MI in the Council Chambers, At this meeting the Board (1) considered variance requests of petitioners and (2) conducted hearings on abatement of nuisances relating to the property and property owners itemized on the following agenda. AGENDA 1. Secretary Sauger called the meeting to order at 3:00 pm 2. Roll Call: Derek B. D Angelo Chairman, Michael Sauger Secretary, Brad Lukas (excused), Michael Stickney, Ryan Makowski, Paul Zdzieblowski, Denice Gerstenberg City Development Director, Craig Serafino Code Enforcement Officer, Dana Vietto Recording Secretary 3. Report from City Liaison Denice Gerstenberg a. All petitioners were notified by first class mail about today s meeting. Remove the following items from the consent agenda as they have been cleaned up prior to the meeting G , G , G , G , G & G Removal of Consent Items to New Businessa. Moved item 9 to New Business 9a. G Selman, Donald 5395 Plymouth Street b. Moved item12to New Business 9b. G Polish Army Vets Assoc Dist Clinton River Road c. Moved item15 to New Business 9c. G Koski, James & Mary Kay Irval Drive d. Moved item 17 tonew Business 9d. G Sterling Manor/Casa Bella Property Mngt. Inc./Berishaj, Lule Van Dyke e. Moved item 21 to New Business 9e. G Asmar, Marwan & Marwa 3436 Lancaster Drive 5. Approval of Agenda Motion by Stickney, supported by Zdzieblowski to approve agenda. 6. Consent Agenda Moved by Zdzieblowski, supported by Stickney, RESOLVED, to approve the Consent Agenda as amended: 1. To approve the minutes of the regular meeting of July 19, 2017, as presented. 2. G Metro, LLC 7750 Metropolitan Parkway as 7750 Metropolitan Parkway and to direct the Code Official to abate the violations 3. G Elia, Nasser & Elia, Raymond 2531 Cobden Drive as 2531 Cobden Drive and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also 4. G Alsaigh, Lika Coralbean Court as Coralbean Court and to direct the Code Official to abate the violations

2 Regular Meeting Page 2 5. G Gill, Sukhbir & Rajwinder Denbigh Drive as Denbigh Drive and to direct the Code Official to abate the violations identified 6. G Red Run II LLC c/o Broder & Sachse R.E. Services Schoenherr Road RESOLVED, to declare that a public nuisance exists on the property commonly known as Schoenherr Road and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable 7. G Hollen, Mary & Margaret De Clerck Drive as De Clerck Drive and to direct the Code Official to abate the violations 8. G O Conner, Sean & Susan Farmhill Drive as Farmhill Drive and to direct the Code Official to abate the violations identified 9. G Starcher, Frederick & Mary Chattman Drive as Chattman Drive and to direct the Code Official to abate the violations 10. G Kniga, B & Jerome J. & US Bank National Assoc Hanson Drive as Hanson Drive and to direct the Code Official to abate the violations identified 11. G Lok, Jason Sutton Drive as Sutton Drive and to direct the Code Official to abate the violations identified in the attached staff reports which give rise to this finding immediately. The Board also 7. Public Hearing

3 Regular Meeting Page 3 8. Old Business 9. New Business a. G Selman, Donald 5395 Plymouth Street Donal Selman, owner, was present. Mr. Selman stated that he is working on removing the tree and it should be down this weekend. Mr. Zdzieblowski asked if one week is enough time. Mr. Selman stated that two weeks would be good. Moved by Zdieblowski supported by Makowski, RESOLVED, to declare that a public nuisance exists on the property commonly known as 5395 Plymouth Street and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after September 6, The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable b. G Polish Army Vets Assoc Dist Clinton River Road changes. The back-up includes the letter and hazardous tree report. Pictures were shown at this time. Jerry Rozewski, representative, was present. Mr. Rozewski stated that two letters were sent to the City answering the issues. Everything has been taken care of except the tree. The tree is on the property line and the other property owner will be buying some of the land. Mr. Rozewski stated that the inspector only gave them 7 days. The tree will be cut by veterans or property owner. Gregory Zoljeck, representative, was present. Mr. Makowski asked if the roof was repaired. Mr. Zoljeck stated they are working with a contractor to fix the roof. Mr. D Angelo asked how long it will take to remove the tree. Mr. Zoljeck stated it will be 60 days at least depending on the purchase of the property. Mr. D Angelo stated that it is too long it needs to be removed sooner. Mr. Zoljeck stated he needs 30 days. Mr. Serafino stated that he was at the property this morning and they did fix the front trim but the side trim needs to be fixed. Mr. Zoljeck stated that he doesn t understand what needs to be trimmed up. The Board went through the pictures with him. Mr. D Angelo stated that the inspector has been out there six times. Mr. Sauger stated that the letter from the attorney says that they want to save the tree. The tree is a hazard and needs to be removed. Mr. Zoljeck stated that he understood. Mr. D Angelo asked if in two months everything could be done. Mr. Zoljeck stated, Yes. Ms. Gerstenberg asked if the building is being used. Mr. Zoljeck stated that it is being used for offices. Mr. Zdzieblowski asked what the name of the roofing contractor is. Mr. Zoljeck stated he doesn t know the name but they work as a subcontractor of Hanson roofing. Mr. Boik, neighbor, was present. Mr. Boik stated that the tree is an imminent danger to his house and family. He stated that the commander came over and talked to him and he was belligerent with him. He hasn t heard anything about a purchase agreement with the property. He offered to buy 50 feet and has not heard back. The commander said it doesn t need to be removed. Mr. Boik doesn t believe this tree should be removed by amateurs and it should be removed by professionals because it s a danger to his property and family. Mr. Sauger asked if Mr. Boik was the person on the purchase agreement. Mr. Boik stated, No. nuisance exists on the property commonly known as Clinton River Road and to

4 Regular Meeting Page 4 direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after August 30, 2017 for the nuisance growth and the dangerous tree and after September 20, 2017 for the roof and trim. The Board also c. G Koski, James & Mary Kay Irval Drive Code Enforcement Officer, Craig Serafino, stated as of today there have been no changes. Add refrigerator stored outside to agenda statement. Pictures were shown at this time. Mary Kay Koski, owner, was present. Ms. Koski stated that DTE will be picking up the fridge. Mr. D Angelo stated that the fridge should be put in the garage until then. Ms. Koski stated that she sprayed the nuisance growth and needs to do it again. They are working on getting the garden removed. The daughter stated that she just came back from Mexico. Mr. Makowski asked how long it would take to get the family together and get it done. Ms. Koski stated that they can get it done in a week. Ms. Gerstenberg stated that it is great that she has been working on it. The neighbors have been complaining and it needs to be cleaned all up. nuisance exists on the property commonly known as Irval Drive and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after September 6, The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable d. G Sterling Manor/Casa Bella Property Mngt. Inc./Berishaj, Lule Van Dyke Code Enforcement Officer, Craig Serafino, stated as of today there have been no Ms. Gerstenberg stated that this condo complex has been in front of the Board before. It is in bad shape. The City had all the building inspectors out to the property to inspect. The City Council approved that the City take this property to circuit court to force them to clean up and seek reimbursement from our clean ups. Frank Fisher, property owner, was present. Mr. Fisher stated that the maintenance of the entire place is falling short. The fire department put notices on fire extinguishers six weeks ago. It has been four years before they were checked previous to that. The management company doesn t respond and he would appreciate any effort the City can give them. Carol Johnson, property owner, was present. Ms. Johnson stated that there are BBQ s on the balconies. They don t have homeowner meetings. There are security issues there. They pay $ a month for a maintenance supervisor that does nothing. The homeowners association doesn t go by the by laws. The people don t understand what to do. It looks like Detroit. John Mitchel, property owner, was present. Mr. Mitchell stated that his family has been a resident since There have been no meetings, minutes or financials in 10 years. People do not understand what to do. People are illegally dumping. Casa Bella isn t going to do anything. Ms. Gerstenberg stated that we do not have a Court date yet it just went in front of Council for approval. Mr. Fisher asked if the property owners will be notified of the Court date. Ms. Gerstenberg stated, No. They can call the City for any information. Moved by Zdzieblowski, supported by Stickney, RESOLVED, to declare that a public nuisance exists on the property commonly known as Van Dyke and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding immediately. The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the

5 Regular Meeting Page 5 City, as permitted by the applicable e. G Asmar, Marwan & Marwa 3436 Lancaster Drive Marwa Asmar, owner, was present. Mr. Asmar stated that everything in the backyard has been cleaned up. They only received one letter and were on vacation. They hope to have everything done in one week. Mr. Zdzieblowski stated that they need to trim all grass in driveway cracks. Mr. Asmar stated that it is all done. Mr. Serafino stated that the code enforcement officer was at the property today and there is still work to be done. nuisance exists on the property commonly known as 3436 Lancaster Drive and to direct the Code Official to abate the violations identified in the attached staff reports, which give rise to this finding after August 30, The Board also authorizes and approves the imposition of a lien against the property, in the amount of the cost of abatement incurred by the City, as permitted by the applicable 10. Public Participation 11. Adjournment Motion by Sauger, supported by Zdzieblowski to adjourn the meeting. The meeting was adjourned at 4:12 pm Respectfully submitted. Derek D Angelo Chairman Derek D Angelo Ordinance Board of Appeals II Michael Sauger Secretary Michael Sauger Ordinance Board of Appeals II

ordinance. 3. G Churchill, Christopher & Marinello, Neilla 8537 San Marco Boulevard

ordinance. 3. G Churchill, Christopher & Marinello, Neilla 8537 San Marco Boulevard CITY OF STERLING HEIGHTS NOTICE OF PUBLIC HEARING The Ordinance Board of Appeals held a public hearing at 7:00 p.m. on October 23, 2017 at the Sterling Heights Municipal Center, 40555 Utica Road, Sterling

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

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

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

More information

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

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

More information

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015 MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD CALL TO ORDER The regular meeting of the Village of Worth Village Board was called to order by Village President Werner on at 7:00 p.m. at the Village

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

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

More information

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

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

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

Brian Harris, Industry Representative Linda Robles, District 3

Brian Harris, Industry Representative Linda Robles, District 3 STATE OF NEW MEXICO ) COUNTY OF CURRY ) ss. The City of Clovis Economic Incentive Board met in regular session at 7:30 a.m., Wednesday, March 15, 2017 in the Assembly Room of the Bert Cabiness City Government

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

FINANCE COMMISSION MINUTES Wednesday, April 18, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

FINANCE COMMISSION MINUTES Wednesday, April 18, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida FINANCE COMMISSION MINUTES Wednesday, April 18, 2018 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Ryan Bass; Vice Chairman, John Smith; Members: Kathryn Barton, Randy Old,

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

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

Planning Commission Regular Meeting July 26, 2016 Martinez, CA Planning Commission Regular Meeting July 26, 2016 Martinez, CA CALL TO ORDER PRESENT: EXCUSED: ABSENT: Sigrid Waggener, Chair, James Blair, Commissioner, Dwayne Glemser, Commissioner, and Paul Kelly, Commissioner.

More information

BOARD OF ZONING ADJUSTMENT AGENDA

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

More information

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

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting June 18, 2018 C. Entwhistle called the Four Lakes Condominium Association B Regular Meeting to order on Monday, June 18,

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

Alvin Doporto, Board - Ward 2 Jim Grantner, Board -Ward 4

Alvin Doporto, Board - Ward 2 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 June 15,2016 AT 3:30P.M. Voting Members Present:

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

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

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

Sam Carabis led the Pledge of Allegiance to the Flag.

Sam Carabis led the Pledge of Allegiance to the Flag. A special meeting of the Mechanicville City Council was held at the Senior Citizen s Center, North Main Street, Mechanicville, NY on December 30, 2013. Mayor Sylvester opened the meeting at 7:25 p.m. Roll

More information

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

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

More information

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

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

ZONING BOARD OF APPEALS Quality Services for a Quality Community

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

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

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

Supervisor Kelly opened the meeting for public comment on agenda items and there were none.

Supervisor Kelly opened the meeting for public comment on agenda items and there were none. Supervisor David P. Kelly opened the Regular Meeting of the Town Board of the Town of Pawling at 6:15 PM October 9, 2013 at Pawling Town Hall, 160 Charles Colman Blvd., Pawling, New York. Present were

More information

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder KENT PLANNING COMMISSION BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Amanda Edwards Jeff Clapper John Gargan Peter Paino Michel Bruder Jennifer Barone, Development Engineer Bridget Susel, Community

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, JANUARY 10, :30 PM CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, JANUARY 10, :30 PM CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, JANUARY 10, 2019-1:30 PM CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA PRESENT: Chairman, Lawrence Lauffer; Members: Steven Lauer (arrived at 1:32 p.m.);

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

LAUDERDALE LAKES LAKE MANAGEMENT DISTRICT MINUTES of 8/11/2018 DRAFT

LAUDERDALE LAKES LAKE MANAGEMENT DISTRICT MINUTES of 8/11/2018 DRAFT LAUDERDALE LAKES LAKE MANAGEMENT DISTRICT MINUTES of 8/11/2018 DRAFT Meeting called to order by Chairman Sorenson at 8:00 a.m. A. Roll Call: Present: Jack Sorenson, Ron Diederich, Jim Kroeplin, Greg Wisniewski,

More information

Tall Firs Homeowners Association Board of Directors Meeting Minutes Thursday July 9, 2009

Tall Firs Homeowners Association Board of Directors Meeting Minutes   Thursday July 9, 2009 Thursday July 9, 2009 Board of Directors Staff P Joan Lechter, Secretary Phase 1 (E) P Robb White Property Manager P Dottie Manfred, President Phase 1 (O) P Jeff Hilde, Resident Manager P Mick Crawford,

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Pawling Village Hall, 9 Memorial Ave., Pawling, NY DATE OF MEETING: June 13, 2013 PLACE OF MEETING: KIND OF MEETING: MEMBERS PRESENT: MEMBERS ABSENT: CONSULTANTS PRESENT: Pawling Village Hall, 9 Memorial Ave., Pawling, NY Business Chairman David P. Kelly

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

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

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

More information

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

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. Board of Adjustment Meeting Minutes June 25, 2013 1.) Call the meeting to Order Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. 2.) Roll Call. Members Present:

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

STAFF PRESENT: EILEEN RIORDAN CITY ATTORNEY STEPHANIE SHUMSKY PLANNING DIRECTOR JENNIFER CAMPOS SECRETARY

STAFF PRESENT: EILEEN RIORDAN CITY ATTORNEY STEPHANIE SHUMSKY PLANNING DIRECTOR JENNIFER CAMPOS SECRETARY MINUTES OF A REGULAR MEETING OF THE CITY OF CARLSBAD EXTRATERRITORIAL ZONING COMMITTEE HELD IN THE MUNICIPAL BUILDING 101 N. HALAGUENO FEBRUARY 5, 2014 AT 7:30 A.M. MEMBERS PRESENT: JANELL WHITLOCK CITY

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

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

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

More information

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

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member Town of New Lebanon Zoning Board of Appeals Minutes (Unapproved) March 6, 2018 Present: Absent: Others Present: Anthony Murad, Chairman, Member, Member, Member, Member None Cissy Hernandez, CEO; Jeff Hattat,

More information

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. November 12, 2009 The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman John

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

Livonia Joint Zoning Board of Appeals April 18, 2016

Livonia Joint Zoning Board of Appeals April 18, 2016 Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the

More information

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway

CITY COUNCIL AGENDA. Tuesday, May 27, :30 p.m. Council Chambers, 315 N. Broadway CITY COUNCIL AGENDA May 22, 2014 Tuesday, May 27, 2014 4:30 p.m. Council Chambers, 315 N. Broadway 1. Call to Order 2. Additions / Deletions to Agenda 3. Approval of Minutes 5/13/14 4. Approval of Accounts

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

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Thursday, January 22, 2015 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The special meeting of the Town of Lysander Planning Board was held Thursday, January 22, 2015 at 7:00

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M.

NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, :30 P.M. NORTH FAYETTE TOWNSHIP PUBLIC HEARING APRIL 10, 2018 6:30 P.M. A public hearing was held on continued from March 27, 2018 with Board of Supervisors Chairman Jim Morosetti presiding for the purpose of taking

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

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

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA January 15, 2009 MEETING MINUTES

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA January 15, 2009 MEETING MINUTES DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA 17033 January 15, 2009 MEETING MINUTES CALL TO ORDER Chairman J. Scot Chadwick called the January

More information

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress)

Secretary Fuller Treasurer Britton Director Rosenblum Chairman Dalianis (*joined meeting in progress) MINUTES The monthly meeting of the Nashua Airport Authority will be held at Daniel Webster College, in room 122 of the Eaton-Richmond Center, University Dr., at 6:30pm on Tuesday, February 20, 2007. The

More information

TATUM RANCH BOARD OF DIRECTORS JULY 18, 2018 GENERAL MEETING MINUTES N. TATUM BLVD. CAVE CREEK, AZ :15 PM APPEALS

TATUM RANCH BOARD OF DIRECTORS JULY 18, 2018 GENERAL MEETING MINUTES N. TATUM BLVD. CAVE CREEK, AZ :15 PM APPEALS 6:15 PM I. CALL TO ORDER: Meeting was called to order at 6:16 pm II. VERIFICATION OF A QUORUM: Quorum was met with the presence of Tom Callahan, Don Townsend and Lee Eichman III. ARCHITECTURAL 6:15 pm

More information

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007 Regular Board of Trustees Meeting Minutes 1) PLEDGE OF ALLEGIANCE AND CALL TO ORDER The regular meeting of the Board of Trustees of the Village of Deer Park was held on Monday, at Charles Quentin Elementary,

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

Thursday, August 11, :00 p.m. at the Academy Building

Thursday, August 11, :00 p.m. at the Academy Building Town of Gilmanton, New Hampshire Gilmanton Planning Board Academy Building, 503 Province Road PO Box 550 Gilmanton, New Hampshire 03237 planning@gilmantonnh.org Phone: (603) 267-6700 Fax: (603) 267-6701

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

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

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 ROCKY RIVER. October 8, 2018

CITY OF ROCKY RIVER. October 8, 2018 CITY OF ROCKY RIVER The Regular Meeting of Council was called to order by Mr. Moran, President of Council at 7:00 p.m. in the David J. Cook Council Chambers. Council Members Present: Mr. Hunt, Mr. Shepherd,

More information

Budget Committee Town of Gilmanton, New Hampshire

Budget Committee Town of Gilmanton, New Hampshire Budget Committee Town of Gilmanton, New Hampshire DRAFT NOTES Meeting January 5, 2019 6:00pm. Gilmanton Academy Committee Members Present: Vice Chairman Anne Kirby, Joanne Melle, Grace Sisti, Stephen McWhinnie-

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

TOWNSHIP COMMITTEE MEETING September 24, 2018

TOWNSHIP COMMITTEE MEETING September 24, 2018 TOWNSHIP COMMITTEE MEETING September 24, 2018 The Township Committee Meeting of the Township of Cranbury was held at 7:00 p.m. in the Town Hall Meeting Room. Answering present to the roll call were Township

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

CITY OF ROSLYN CITY COUNCIL MEETING MINUTES April 23, :00 P.M. Roslyn Council Chambers, 201 S. 1 st, Roslyn, Washington

CITY OF ROSLYN CITY COUNCIL MEETING MINUTES April 23, :00 P.M. Roslyn Council Chambers, 201 S. 1 st, Roslyn, Washington CITY OF ROSLYN CITY COUNCIL MEETING MINUTES April 23, 2013 7:00 P.M. Roslyn Council Chambers, 201 S. 1 st, Roslyn, Washington CALL TO ORDER, FLAG SALUTE, ROLL CALL, AGENDA UPDATE: 7:00pm Mayor Lockett

More information

Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017

Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017 Lake Oswego Tigard Water Partnership Summary of Oversight Committee Meeting #57 Meeting held January 19, 2017 Present: City of Lake Oswego: City of Tigard: Brown and Caldwell: Guests: Oversight Committee:

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

TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING

TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING TAMARACK VILLAGE OWNERS ASSOCIATION ANNUAL GENERAL MEETING March 11, 2017 Redmond Ridge Community Center 10735 Cedar Park Crescent, N.E., Redmond, WA 98053 MINUTES Present: Jason Kozleski, President Daniel

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017

MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 MINUTES OF REGULAR CITY COUNCIL MEETING HELD AUGUST 17, 2017 The City Council of Olmos Park, Texas held a regular meeting on August 17, 2017 commencing at 6:00 p.m. in the Council Chambers at City Hall.

More information

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, 2013 2:00 p.m. Mayor Walter B. Goodenough called the September 5, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance

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

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

More information

HALIFAX TOWNSHIP 102 Fisher Street BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES MAY 9, :00 p.m.

HALIFAX TOWNSHIP 102 Fisher Street BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES MAY 9, :00 p.m. HALIFAX TOWNSHIP 102 Fisher Street BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES MAY 9, 2016 7:00 p.m. CALL TO ORDER - Chairman Bechtel called the meeting to order at 7:07 pm followed with the

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe

More information

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M. Minutes Regular Village Board Workshop Glen Ellyn Village Board of Trustees September 21, 2009 Time of Meeting: Present: Excused: 7:00 P.M. President Pfefferman; Trustees Comerford, Cooper, Hartweg, Henninger,

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

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM A regular meeting of the City of Delray Beach Board of Adjustment was called to order by Board member,

More information

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

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

More information

TOWN OF FRANCONIA BOARD OF SELECTMEN S REGULAR MEETING MONDAY, APRIL 23, 2018 ***************************************************

TOWN OF FRANCONIA BOARD OF SELECTMEN S REGULAR MEETING MONDAY, APRIL 23, 2018 *************************************************** TOWN OF FRANCONIA BOARD OF SELECTMEN S REGULAR MEETING MONDAY, APRIL 23, 2018 *************************************************** TOWN OFFICIALS PRESENT: Eric Meth, Jill Brewer, Jeffrey Blodgett OTHERS

More information

DOWNTOWN DEVELOPMENT AUTHORITY (DDA)

DOWNTOWN DEVELOPMENT AUTHORITY (DDA) NOTICE 1. DOWNTOWN DEVELOPMENT AUTHORITY (DDA) The Shelby Township DDA will meet on Thursday, October 27, 2011 at 7:00 PM in the Employee Lounge at the Shelby Township Municipal Building at 52700 Van Dyke,

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present were John

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

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

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015 MEMBERS OF THE WPCA THAT ARE UNABLE TO ATTEND THIS MEETING, PLEASE CALL ETHER DIAZ, (860) 644-2511, EXT. 243, ON OR BEFORE 4:30 P.M. ON THE DAY OF THE MEETING WATER POLLUTION CONTROL AUTHORITY AGENDA 7:00

More information

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen Monday, January 14, 2013 5:00 p.m. Ludden Memorial Library Board Members Present: Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis

More information

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

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

More information

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

JANUARY 22, 2019 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for January 22, 2019 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

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

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds

Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds BOARD OF SELECTMEN Minutes* January 10, 2012 Present: Chairman Joe Bruno, Vice-Chair Lonnie Taylor, Charly Leavitt, Sam Gifford, and Mike Reynolds Absent:None Staff: Denis Morse, FD Business Manager; Nancy

More information

Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT. Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101

Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT. Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101 Timberlake Crossing Condominium Unit Owners Board of Directors Meeting Minutes DRAFT Date: Sunday, June 25, 2017 Time: 1:00 pm 231 Mountain Cove Drive, Unit 5, Hardy, VA 24101 Previous Board Meeting: Held

More information