Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt

Size: px
Start display at page:

Download "Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt"

Transcription

1 HOUSING APPEALS BOARD MINUTES July 11 th, 2018 MUNCIPAL SERVICE CENTER City Council Chambers, 2 nd Floor 1551 East MLK Jr. Parkway, DES MOINES, IOWA I. CALL TO ORDER Victoria Daniels, called the meeting to order at 5:30 p.m. II. ROLL CALL PRESENT: Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt ABSENT: STAFF PRESENT: STAFF ABSENT: Jim Nelson - Neighborhood Inspection Supervisor Jessica Spoden Assistant City Attorney Jennifer Hulse Neighborhood Inspection Assistant Kaydee Bobbitt Neighborhood Inspection Assistant Jon Raleigh Neighborhood Inspector Steve Landwehr Neighborhood Inspector Garry Fuller Neighborhood Inspector Chris Reindl Neighborhood Inspector Casey Doran Neighborhood Inspector Mike Lehman Neighborhood Inspector Richard Bright Neighborhood Inspector Eric Barker Neighborhood Inspector Justin Denning Neighborhood Inspector Robert Reynolds Neighborhood Inspector Steve Beeman Neighborhood Inspector III. FORMAL APPROVAL OF THE June 13th, 2018 MINUTES Victoria Daniels asked for approval of the June 13th, 2018 minutes. Bob Raker moved to approve the minutes of June 13th, Motion was seconded by Sarah Heggen and unanimously approved by the Board. IV. RECOMMENDATION FOR INJUNCTIVE ACTION A. Authorizing Court authority to order owner to make necessary repairs to secure substantial compliance with the Des Moines Municipal Housing Code and for such other relief as the court deems equitable at the following location(s): Page 1

2 2221 Stanton Ave Bldg 1 / Stanton Estates LLC JR HRC Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Victoria Daniels moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5, Motion was seconded by Bob Raker and was unanimously approved by the Board Stanton Ave Bldg 3 / Stanton Estates LLC JR HRC Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5, Motion was seconded by Sarah Heggen and was unanimously approved by the Board Stanton Ave Bldg 7 / Stanton Estates LLC JR HRC Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Tania Hunt moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5, Motion was seconded by Bob Raker and was unanimously approved by the Board Stanton Ave Bldg 9 / Stanton Estates LLC JR HRC Property Manager, Ryan Gruver was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5, Motion was seconded by Tania Hunt and was unanimously approved by the Board. 900 Elder Ln / Ethan Quick JR HRC Owner, Ethan Quick, was present. The Board discussed the listed violations. Bob Raker moved to grant an extension until August 1 st, 2018 to complete the violations. If violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the maximum penalty fine of $5, Motion was seconded by Scott Durham and was unanimously approved by the Board th St / Samuel & Jennifer Marks RR HRC Owners, Samuel & Jennifer Marks, were not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $2, Motion was seconded by Bob Raker and was unanimously approved by the Board. Page 2

3 2235 Lyon St / Josecito V Aguilar CR HRC Owner, Josecito V Aguilar, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $1, Motion was seconded by Bob Raker and was unanimously approved by the Board E 40 th Ct / Isabel J Navarro-Avila & Maria M De Navarro CD HRC Property Representative, Reyes Navarro, was present. The Board discussed the listed violations. Scott Durham moved to refer the case to legal with the full penalty fine of $4, Motion was seconded by Carole Jones and was approved by the Board with a 5-1 vote. Victoria Daniels voting no th St / Niehn Ho & Khean Ho EB HRC Jim Nelson explained to the Board that the property complied just before the meeting. Victoria Daniels moved to remove the property of th St from the agenda. Motion was seconded by Carole Jones and was unanimously approved by the Board E 14 th St / M Gilberto Mata ML HRC Owner, M Gilberto Mata, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $4, Motion was seconded by Scott Durham and was unanimously approved by the Board Idaho St / Sam K Cad Real Estate I LLC, Chad Daniel, R.A. SL HRC Registered Agent, Chad Daniel, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the full penalty fine of $ Motion was seconded by Carole Jones and was unanimously approved by the Board Hickman Rd / Pagliai Properties LLC, William Stiles, R.A. JD HRC Registered Agent, William Stiles, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the re-calculated penalty fine of $2, Motion was seconded by Carole Jones and was unanimously approved by the Board. Tania Hunt abstained from the vote SE 34 th St / Betty Johnson GF HRC Owner, Betty Johnston, was present. The Board discussed the listed violations. Victoria Daniels moved to grant an extension until August 1 st, 2018 to vacate the property. Motion was seconded by Carole Jones and was not approved by the Board with a 0-6 vote. The Board discussed further. Bob Page 3

4 Raker moved to grant an extension until September 5 th, 2018 to vacate the property. If the property is not vacated by September 5 th, 2018 then the case will be sent to legal with the full penalty fine of $2, Motion was seconded by Tania Hunt and unanimously approved by the Board Forest Ave / Drake University Sigma Chi House Corp. EB HRC Property Representative, Aaron Geines, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5, Motion was seconded by Bob Raker and was unanimously approved by the Board th St / Red Barron Holdings LLC, Dallas Janssen, R.A. JD HRC Registered Agent, Dallas Janssen, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5, Motion was seconded by Bob Raker and was unanimously approved by the Board Dean Ave / Sherian Garwood SL HRC Owner, Sherian Garwood and her son James Garwood Jr., were present. The Board discussed the listed violations. Victoria Daniels moved to consider the violation of the siding as complied and grant the owners an extension to repair/replace the trim, soffit and facia until August 1 st If the remaining violations are not corrected by August 1 st, 2018 then the case will be sent to legal with the penalty fine of $ Motion was seconded by Bob Raker and approved by the Board with a 4-2 vote. Carole Jones and Scott Durham voting no th Ave / BJB Company Inc., Attn: Guy Varble JD HRC Owner, Guy Varble, was present. The Board discussed the listed violations. Carole Jones moved to refer the case to legal with the maximum penalty fine of $5, Motion was seconded by Scott Durham and was approved by the Board with a 4-2 vote. Bob Raker and Tania Hunt voting no rd St / 8035 Properties Inc., Andrew Schade, R.A. JD HRC Registered Agent, Andrew Schade, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the maximum penalty fine of $5, Motion was seconded by Bob Raker and was unanimously approved by the Board Harrison Ave / Phaivong Bounmivilay CD HRC Attorney for the property owner, Jeffrey Lavallee, was present. The Board discussed the listed violations. Tania Hunt moved to refer the case to legal with the full penalty fine of $ Motion was seconded by Scott Durham and was unanimously approved by the Board. Page 4

5 th St / AHC Ingersoll LLC RB HRC Property Representative, Brittney Jackson, was present. The Board discussed the listed violations. Tania Hunt moved to refer the case to legal with the re-calculated penalty fine of $3, Motion was seconded by Carole Jones and was approved by the Board with a 4-2 vote. Bob Raker and Sarah Heggen voting no E 49 th St / Jeannine Kuiper CD HRC Owner, Jeannine Kuiper, was not present. The Board discussed the listed violations. Sarah Heggen moved to refer the case to legal with the full penalty fine of $ Motion was seconded by Bob Raker and was unanimously approved by the Board Clark St / Curtis Capital Mgmt. LLC, John Lassaux, R.A. RB HRC Registered Agent, John Lassaux, was not present. The Board discussed the listed violations. Victoria Daniels moved to refer the case to legal with the full penalty fine of $3, Motion was seconded by Bob Raker and was unanimously approved by the Board E 17 th Ct / Musau Wakabongo SL HRC Property Representative, Chuks Nwizu, was not present. The Board discussed the listed violations. Bob Raker moved to grant an extension until October 1 st, 2018 to vacate the property. If the property is not vacant by October 1 st, 2018 then it will be sent to legal with the full penalty fine of $2, Motion was seconded by Tania Hunt and was unanimously approved by the Board. V. REQUESTS TO BE HEARD th Ave / 3M Real Estate LC SB HRC Owner, James Monroe, was present. The Board discussed the appeal. Bob Raker moved to grant the appeal for the driveway/parking area. Motion was seconded by Sarah Heggen and was unanimously approved by the Board. Victoria Daniels abstained from voting Hartford Ave / Rick Makohoniuk, Mgmt. Agent DA HRC for 701 Hartford LLC Attorney for Rick Mokohoniuk, Theodore Sporer, was present. The Board discussed the appeal. Scott Durham moved to uphold the penalty fine of $1, Motion was seconded by Carole Jones and was unanimously approved by the Board. Page 5

6 E Bell Ave / Stephen Bowen DA HRC Owner, Stephen Bowen, was not present. The Board discussed the appeal. Victoria Daniels moved to uphold the penalty fine of $3, Motion was seconded by Sarah Heggen and was unanimously approved by the Board. VI. STATUS REPORT ON PROPERTIES REFERRED/TIME EXTENSION (S) Extensions Updates Fleur Dr Bldg 3 Board gave until July 13 th, 2018 to pull permits and until November 7 th, Fleur Dr Bldg 4 Board gave until July 13 th, 2018 to pull permits and until November 7 th, Fleur Dr Bldg 2 Board gave until July 13 th, 2018 to pull permits and until November 7 th, Fleur Dr Bldg 1 Board gave until July 13 th, 2018 to pull permits and until November 7 th, th St Board gave until August 1 st, 2018 to comply. A. Moratoriums None B. Appeal of Violations None C. Appeals of Penalty Fines None D. Variances None E. Communication None VII. REPORTS - None VIII. NEW BUSINESS IX. OLD BUSINESS X. OTHER BUSINESS XII. ADJOURNMENT - Meeting adjourned 9:47 p.m. Page 6

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006 The regular meeting of the Code Enforcement Board was called to order on Tuesday, at 7:00 p.m. Members attending were James Purvis, Chairman, A.D. VanDeMark, Terry Felder, Joe Janusiak and Les Booker.

More information

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr. John

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Mike Shaw Mr. Jason Lovoy Mr. Allan Rice Mr. Sammy Harris

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:05 a.m. EST by Mr.

More information

CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION

CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: August 17, 2015 AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION AGENDA ITEM: FORMAT: Consideration of approval of a resolution approving a site plan for Kum & Go #540

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, 2008 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Ms.

More information

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 The Consultant Committee of the State of Connecticut Health and Educational

More information

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in PLANNING AND ZONING COMMISSION MAY 22, 2012 The Planning and Zoning Commission of the City of McKinney, Texas met in regular session in the Council Chambers of the Municipal Building on Tuesday, May 22,

More information

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016. Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016 Board Members present: Wayne Pace, Chairman Robert Neal Joe Kanopsic (Attended

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES I. CALL TO ORDER TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, OCTOBER 16, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 The meeting was called to order at approximately 10:04 a.m. EST by Mr.

More information

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney Jackson Public School DISTRICT 621 SOUTH STATE STREET JACKSON, MS 39201 SPECIAL MEETING OF THE JACKSON PUBLIC SCHOOL BOARD OF TRUSTEES Thursday, June 7, 2018 5:00 P.M. Board Members Present Dr. Jeanne

More information

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were

More information

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m. BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m. A G E N D A I. Call to Order (Mr. Terry Bunn) II. Roll Call III. Approval of Agenda

More information

Thereupon the following matters were heard by the Zoning Board of Appeals:

Thereupon the following matters were heard by the Zoning Board of Appeals: At a meeting of the Zoning Board of Appeals of the City of Joliet, Illinois, held Thursday, May 17, 2012 at the hour of 1:30 p.m. in the Municipal Building, 150 West Jefferson Street, Joliet, Illinois

More information

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4 CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4 I. CALL TO ORDER - Chairperson: February 12, 2013 Regular Meeting February 12, 2013 Code

More information

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017 Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017 Board Members participating: Robert Neal, Chairman Wayne Pace Joe Kanopsic

More information

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously. Members Present Nel Sylvain, Chair Matthew Kozinski, Secretary Tim Fontneau Mark Sullivan Tom Willis Members Absent Dave Walker, excused Robert May, excused Alternate Members Present Terry Dwyer James

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, 2014 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:04 a.m. EST by Mr.

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 I. CALL TO ORDER Chairman Dave Burns called the meeting to order at 6:01 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of April 17, 2017 Call to Order: Chairman Aspras called the meeting to Order at 7:00pm. Attendance: Chairman Aspras, Councilman

More information

MINUTES PROPERTY MAINTENCANCE APPEALS BOARD

MINUTES PROPERTY MAINTENCANCE APPEALS BOARD Board Members: Steven Andersen, Vice-Chair Kim Cowman Shawn Deane Joseph Dore Jeffrey Ehler James Lang, Chair Jay Palu Gerald Reimer Jerry Standerford MINUTES PROPERTY MAINTENCANCE APPEALS BOARD Thursday,

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was December 11, 2012 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s Vice President, Craig G. Gill, at the board s office located at 3500

More information

I. Welcome & Call to Order Maria Delgado, Senate Speaker II. Pledge of Allegiance Dariana Uliver

I. Welcome & Call to Order Maria Delgado, Senate Speaker II. Pledge of Allegiance Dariana Uliver Student Government Association Student Government Council Modesto A. Maidique Campus Senate Agenda and Meeting Minutes January 8 th, 2018 Start Time: 4:06 pm I. Welcome & Call to Order Maria Delgado, Senate

More information

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 AUGUST 15, 2007 10:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 10:54

More information

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084 GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084 NOVEMBER 18, 2009 10:00 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Tom Kuhle,

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

Secretary Clement called the roll:

Secretary Clement called the roll: CITY OF OKEECHOBEE PLANNING BOARD/BOARD OF ADJUSTMENT AND APPEALS MARCH 18, 2010 SUMMARY OF BOARD ACTION PAGE 1 OF 6 I. CALL TO ORDER - Chairperson. March 18, 2010, 6:00 p.m. II. CHAIRPERSON, MEMBER AND

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. On the 26th day of July, 1979, the City Planning and

More information

Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice Chair), Malcolm M. Gill and Katherine N. Harvey

Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice Chair), Malcolm M. Gill and Katherine N. Harvey MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 10, 2011 5:00 p.m., Town Office Board Members Present: Norine H. Clarke, Stephen G. Donahue (Vice

More information

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:34pm. 1. Flag Salute 2. Roll Call Present Commissioner Landgraf

More information

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m. Exhibit A M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m. COUNCIL OF TRUSTEES MINUTES I. MEETING CALLED TO ORDER

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, :00 PM

SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, :00 PM SUMMARY OF MINUTES PLANNING AND DEVELOPMENT BOARD CITY HALL, ROOM 219 MAY 24, 2012 6:00 PM A. ADMINISTRATION 1. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was said in unison. 2. ROLL CALL The regular

More information

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate. T o w n o f P o r t s m o u t h Z O N I N G B O A R D O F R E V I E W 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 AUGUST 20, 2015 MEMBERS PRESENT: Mr. James

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at

More information

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA AMENDED AGENDA 101 Midland Avenue, Basalt, CO 81621 Meeting Date: May 24, 2016 Location: Town Council Chambers Time: 6:00 p.m. TOWN COUNCIL MEETING AGENDA 5:00 Executive Session for the purpose of: Determining

More information

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style) BOARD OF TRUSTEES MEETING Action & Information Report Board Meeting Date: April 13, 2015 TO: FROM: JC Board of Trustees Dr. Daniel J. Phelan, President Subject to be Discussed and Policy Reference: 4.0

More information

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m. Cherokee County Planning Commission Revised Public Hearing Minutes Approved 9-9-2014 Tuesday, August 5, 2014 7:00 p.m. The Cherokee County Planning Commission held its regularly scheduled meeting on Tuesday,

More information

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

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 LICENSING COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Jim Rose Mr. Neil

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES. Escambia County Contractor Competency Board. November 6, 2013 MINUTES Escambia County Contractor Competency Board November 6, 2013 Present: Absent: John Matthews, Vice Chairman Victor Wallace Sam Menezes Trice Dukes David Schwartz Leroy White Verris Magee James Reynolds

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, MAY 19, 2010 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr. Abram

More information

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Attendance (present): Chairperson Kathleen A. Deree;

More information

County Wetlands Board Minutes. July 8, 2008

County Wetlands Board Minutes. July 8, 2008 County Wetlands Board Minutes July 8, 2008 Call to Order The July 8, 2008 meeting of the Middlesex County Wetlands Board was called to order by Chairman Miller Smither at 9:00 A.M. in the Boardroom of

More information

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call. MINUTES ARE NOT VERBATIM OKALOOSA COUNTY CONSTRUCTION COMPETENCY BOARD MINUTES September 27, 2017 The regular meeting of the Okaloosa County was held Wednesday, September 27, 2017, at 3:00 p.m. at the

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

TOWN OF BOURNE BOARD OF HEALTH. 24 Perry Avenue Buzzards Bay, MA Phone ( 508) x MINUTES September 28, 2016

TOWN OF BOURNE BOARD OF HEALTH. 24 Perry Avenue Buzzards Bay, MA Phone ( 508) x MINUTES September 28, 2016 o TOWN OF BOURNE BOARD OF HEALTH 24 Perry Avenue Buzzards Bay, MA 02532 Phone ( 508) 759-0600 x 1513 Terri Guarino Fax ( 508) 759-0679 Health Agent MINUTES September 28, 2016 Members in attendance: Kathy

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim) RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, 2014 9:00 a.m. MEMBERS PRESENT Adam Mayberry, Chair Nat Carasali, Vice Chair Rick Murdock, Secretary Dr. Kosta Arger,

More information

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M.

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M. Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, 2008-9:00 A.M. to 11:00 A.M. I. Call to Order and Roll Call Mr. Greg Brudnicki, Chairman, called the

More information

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc. 39 th Annual Meeting Lake Tansi Village Property Owners Association, Inc. The 39 th Annual Meeting of the Lake Tansi Village Property Owners Association, Inc. was held on Thursday, October 22, 2015 at

More information

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., JUNE 14, 2010 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., JUNE 14, 2010 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: MEMBERS NOT PRESENT: OTHERS PRESENT: Jack Ryan, Chairman Ronald

More information

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016 Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016 Board members Wayne Pace, Bob Downum, Joe Kanopsic, Robert Neal, Anthony Utsey,

More information

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary MEMBERS PRESENT: STAFF PRESENT Jamie Lyn Boren Peter D. Clifford, Board Secretary Mary Ann Fallows Peter Thorndike ESQ, Board Attorney Joseph Maguire Danielle Gsell, Recording Secretary Richard Koory Mara

More information

MINUTES OF MEETING April 6, 2010

MINUTES OF MEETING April 6, 2010 Town of Eastover - Town Council Meeting Tuesday, April 6, 2010, 7:00 p.m. Eastover Community Center Mayor Charles G. McLaurin, Presiding Council Members: Lawrence Buffaloe, Willie Geddie, Cheryl Hudson,

More information

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID

More information

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018. Spalding County Board of Tax Assessors Minutes Regular Session June 12, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Special Called Meeting

More information

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER A regular meeting of the Community Appearance Board of the City of Deerfield Beach, a municipal corporation

More information

MEETING AGENDA : W

MEETING AGENDA : W MEETING AGENDA Thursday, June 28 th, 2018 10:00 am FloridaWest Economic Development Alliance Board of Director s Meeting Co:Lab, 3rd Floor Conference Room 418 W Garden Street - Pensacola, Florida 32502

More information

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING Friday, June 2, 2017 10:00 a.m. Insurance Exchange Building Conference Room 448 MINUTES Board Members Present: Steve Patterson,

More information

Minutes Cuyahoga County Board of Control September 21, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Cuyahoga County Board of Control September 21, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B Minutes Cuyahoga County Board of Control September 21, 2015 11:00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B I. CALL TO ORDER The meeting was called to order at 11:02

More information

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson

Board Members Present: Tina Dharman (Chair), Julie Broadus, Margaret McClure, Norman Urquhart, and Joseph Johnson City of East Point Monthly Meeting Summary Business and Industrial Development Authority Thursday, August 3, 2017 3121 Norman Berry Drive East Point, GA 30344 6:30pm I. Call to order Chairperson, Ms. Dharman,

More information

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes M A N S F I E L D U N I V E R S I T Y EXHIBIT A I. MEETING CALLED TO ORDER COUNCIL OF TRUSTEES MEETING Wednesday, March 22, 2017 2:00 p.m. North Hall 6 th Floor Community Room Minutes Chairperson Kilmer

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE PROBATION REVIEW COMMITTEE AUGUST 2, 2018 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON COCOA BEACH OCEANFRONT 1550 NORTH ATLANTIC AVENUE COCOA BEACH, FLORIDA 32931

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

More information

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, June 13, 2017

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, June 13, 2017 PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum - 100 State Street, Beloit, WI 53511 4:00 PM Tuesday, June 13, 2017 1. ROLL CALL 2. APPROVAL OF THE MINUTES 2.a. Approval

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal

More information

Mika Meyers Beckett & Jones PLC

Mika Meyers Beckett & Jones PLC Mika Meyers Beckett & Jones PLC 900 Monroe Avenue NW Grand Rapids, Michigan 49503 Tel 616-632-8000 Fax 616-632-8002 Web mmbjlaw.com Attorneys at Law James R. Brown Stephen J. Mulder Daniel J. Parmeter,

More information

Thursday, November 2, 2017

Thursday, November 2, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, JANUARY 14, 2019 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

More information

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner

More information

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013 S MEETING CALL TO ORDER The meeting was called to order at 7:03 p.m. FLAG SALUTE The Board did then salute the flag. ROLL CALL On a call of the roll, the following Board Members and Officials should be

More information

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236 GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236 SEPTEMBER 15, 2010 10:00 A.M. I. CALL TO ORDER The meeting was called to order

More information

Date: 03/04/ :41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket

Date: 03/04/ :41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket Date: 03/04/2019 11:41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN 37066 User: kathryn Criminal Court Docket Page 1 of 5 03/08/2019 09:00AM 83GS1-2018-CR-13961 83GS1-2017-CR-5949 Off: Thomas

More information

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott

More information

Lemon Creek Area Plan Steering Committee Meeting Minutes Gruening Park Rec Room. December 15, 2016 at 6pm

Lemon Creek Area Plan Steering Committee Meeting Minutes Gruening Park Rec Room. December 15, 2016 at 6pm Lemon Creek Area Plan Steering Committee Meeting Minutes Gruening Park Rec Room December 15, 2016 at 6pm Steering Committee Members: Stephen Johnson, Chair Michael Lukshin, Vice-Chair Paul Voelckers, Planning

More information

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING North Coast Railroad Authority 419 Talmage Road, Suite M Ukiah, Ca 95482 NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING Wednesday, April 11, 2012-10:30 a.m. Eureka City Council Chambers 531

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 24, 2009 at 6:30 p.m. in the courtroom of the Heard County

More information

MINUTES BEER BOARD MEETING OCTOBER 7, 2014

MINUTES BEER BOARD MEETING OCTOBER 7, 2014 MINUTES BEER BOARD MEETING OCTOBER 7, 2014 The Jackson, Tennessee, Beer Board met at 8:00 a.m. on Tuesday, October 7, 2014, in the City Council Chambers at City Hall. Board members present were Charles

More information

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. August 19, 2014

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. August 19, 2014 PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN The Regular Meeting of the Common Council was called to order by Mayor Bruce C. Hagen at 6:30 p.m. in the Government Center, Board

More information

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

I. Call to Order Vice-Chairman Linda Flowers called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call. MINUTES ARE NOT VERBATIM OKALOOSA COUNTY CONSTRUCTION COMPETENCY BOARD MINUTES May 31, 2017 The regular meeting of the Okaloosa County was held Wednesday, May 31, 2017, at 3:00 p.m. at the Okaloosa County

More information

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563 PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE May 17, 2017

More information

Cosmetologist s Board Meeting

Cosmetologist s Board Meeting Cosmetologist s Board Meeting Monday, December 4, 2017 A meeting of the State Board of Cosmetologists was held on Monday, December 4, 2017 on the 3rd floor conference room at the Department of Labor, Licensing

More information

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, March 25, 2004

CBJ DOCKS & HARBORS BOARD REGULAR MEETING MINUTES For Thursday, March 25, 2004 For Thursday, I. Call To Order. Chairman Mr. Knapp called the Regular Board meeting to order at 7:00 p.m. in the CBJ Assembly Chambers. II. Roll. The following Members were present: Mr. Clough, Mr. Derr,

More information

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Scotland County Board of Commissioners regular meeting Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, Guy McCook

More information

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley AT A JOINT MEETING OF THE BOARD OF SUPERVISORS AND PLANNING COMMISSION OF MATHEWS COUNTY, VIRGINIA, HELD IN THE HISTORIC COURTROOM OF MATHEWS THEREOF, ON TUESDAY, AUGUST 15, 2017 AT 7:00 P.M. Board of

More information

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES

APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES APPROVED SAWGRASS PLAYERS CLUB ASSOCIATION, INC. BOARD OF DIRECTORS MEETING MAY 24, 2012 MAY MANAGEMENT CONFERENCE ROOM MINUTES I. ESTABLISH QUORUM AND CALL TO ORDER A quorum was established with the presence

More information

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018 MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018 The City of Jackson (TN) Beer Permit Board met at 8:00 a.m. on Tuesday, September 4, 2018, in the City Council Chambers at City Hall. Board members present

More information

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM PFPF MISSION STATEMENT: To provide long term benefits to participants and their

More information

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: Jack Ryan, Chairman Martin Wiedenman, Vice-Chair Ron Feuerbach Cheryl Kiel

More information

New Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, :32 PM. Minutes

New Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, :32 PM. Minutes New Orleans Public Library Board of Directors Regular Meeting Main Library Board Room Tuesday, November 21, 2017 4:32 PM Minutes AGENDA I. Call to Order Board Chair, William Settoon II. Roll Call Executive

More information

Current Standings Feb 10, :59 PM Page 1 of 5

Current Standings Feb 10, :59 PM Page 1 of 5 Team Event, Team Handicap, Handicapped as of 2/10/19 1 Suburban Lanes 130 3,508 2 Reeves and Company 127 3,486 3 Northend Pub 369 3,434 4 Kelley's Heroes 128 3,410 5 Edward Jones 129 3,368 6 Newlon Metals

More information

Doulas Clark, Douglas County Health Department

Doulas Clark, Douglas County Health Department I. Roll Call MINUTES OMAHA PLUMBING BOARD Regular Meeting Wednesday, 1:30 pm City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor Members Present: Dennis E. Clifton Jeff O. Estabrook

More information