CODE ENFORCEMENT BOARD AGENDA

Size: px
Start display at page:

Download "CODE ENFORCEMENT BOARD AGENDA"

Transcription

1 CODE ENFORCEMENT BOARD AGENDA Anthony Bordonaro, Chair Philip McDonald, Vice Chair January 19, :00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Board Hearing. When addressing the Board, please state your name, address, and speak clearly into the microphone. Any person who decides to appeal the decision of the Code Enforcement Board with respect to any matter considered at this meeting will need a record of the proceedings, and for such purposes, may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based. Presentations by the County, Respondent(s) and Opposition must be kept to a maximum of ten (10) minutes each. The Board may recess at 12:30 p.m. and reconvene at 1:30 p.m. to conclude its business if needed. ORDER OF BUSINESS: I. Call to Order II. Pledge of Allegiance III. Roll Call A. Elect Chair and Vice Chair IV. Approval of Minutes of Previous meeting(s): November 17, 2017 CEB Hearing V. Administration of Oath to Defendants/Witnesses VI. Cases for Adjudication A. Continued Cases B. New Code Enforcement Cases C. Synthetic Drug Cases VII. Other Business A. Correspondences B. Contests C. Staff Reports D. Abatements VIII. Adjournment: Hearing Closed

2 SECTION VI.A - Continued Cases 1. CASE NUMBER: CE SR NOTICE DATED: 05/05/2017 AS1 Dennis Sweeney OWNER: HARRIS, STEVEN; HARRIS, DONNA G LOCATION: 2310 S FORBES RD, FOLIO NUMBER: ITEM Z203: OUTSIDE/OPEN STORAGE 2. CASE NUMBER: CE NOTICE DATED: 06/14/2017 Dennis Sweeney OWNER: THREE STAR FARMS INC LOCATION: 2800 PAMELLA PERSONA WAY, FOLIO NUMBER: ITEM Z203: OUTSIDE/OPEN STORAGE ITEM Z500: VIOLATING CONDITIONS OF APRVL / PLANNED DEVELOPMENT 3. CASE NUMBER: CE :00 a.m. Time Certain NOTICE DATED: 05/16/2017 Laura George OWNER: NHC-FL8 LP LOCATION: SILVER DOLLAR DR, FOLIO NUMBER: ITEM Z500: VIOLATING CONDITIONS OF APRVL / PLANNED DEVELOPMENT 1

3 SECTION VI.A - Continued Cases 4. CASE NUMBER: CE :00 a.m. Time Certain NOTICE DATED: 02/14/2017 AR Laura George OWNER: SILVER DOLLAR SHOOTERS RESORT LLC LOCATION: CLAY BIRD DR, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE 2

4 5. CASE NUMBER: CE SR NOTICE DATED: 07/11/2017 M Lynn Welch OWNER: GARCIA, YUSELIS; GONZALEZ, NELSO CELILO LOCATION: 5835 BARRY LN, FOLIO NUMBER: ITEM Z501: SITE DEVELOPMENT REVIEW\PLAN REQUIRED 6. CASE NUMBER: CE SR NOTICE DATED: 08/04/2017 RSC-6 Raquel Andujar OWNER: LSF9 MASTER PARTICIPATION TRUST LOCATION: 8309 LA SERENA DR, FOLIO NUMBER: ITEM S13.5: POOL SANITATION 7. CASE NUMBER: CE NOTICE DATED: 10/30/2017 Raquel Andujar VIOLATOR: HOLDERS OF THE JP MORGAN ALTERNATIVE LOAN TRUST LOCATION: 3909 NORTHAMPTON WAY, FOLIO NUMBER: FAILURE TO MAINTAIN FORECLOSED PROPERTY 3

5 8. CASE NUMBER: CE SR NOTICE DATED: 06/24/2017 RSC-6 Paul Rowen OWNER: MAGUIRE, DELVINA A ESTATE OF LOCATION: 8607 PARKWAY CIR, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.2: OVERGROWTH 9. CASE NUMBER: CE SR NOTICE DATED: 11/07/2017 RSC-6 Paul Rowen OWNER: BUBEL, MARTIN V LOCATION: 9927 ALAVISTA DR, FOLIO NUMBER: ITEM Z205: ACCESSORY USE W/O PRIMARY USE ITEM Z609: RECREATIONAL VEHICLES ITEM Z633: FENCE ZONING VIOLATION ITEM Z634: RECREATIONAL/UTILITY VEHICLES: EXCEEDS ALLOWABLE NUMBER 4

6 10. CASE NUMBER: CE NOTICE DATED: 06/23/2017 RSC-6 SR Brian Lantz OWNER: FIGUEROA, CARMEN L. LOCATION: 605 GOLF AND SEA BLVD, FOLIO NUMBER: ITEM S13.5: POOL SANITATION 11. CASE NUMBER: CE SR NOTICE DATED: 07/12/2017 AS-1 Brian Lantz OWNER: VARNES, HARLEY HARTRIDGE; VARNES, GINA ELVERIA LOCATION: 3256 SEMINOLE TRL, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.5: INOPERABLE VEHICLES 12. CASE NUMBER: CE SR NOTICE DATED: 08/09/2017 AR Brian Lantz OWNER: PIGNATARO, PAUL C. LOCATION: ST AVE SE, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE 5

7 13. CASE NUMBER: CE SR NOTICE DATED: 07/27/2017 RSC4 Dennis Sweeney OWNER: JAMES, GWENDOLYN; JAMES, CHRISTOPER LOCATION: 5213 KEENE DR, FOLIO NUMBER: ITEM Z203: OUTSIDE/OPEN STORAGE ITEM Z204: NON CONFORMING HOUSING TYPE ITEM Z602: EXCESSIVE DWELLINGS 14. CASE NUMBER: CE SR NOTICE DATED: 08/21/2017 Dennis Sweeney OWNER: NATIONAL RETAIL PROPERTIES LP LOCATION: GORE RD, FOLIO NUMBER: ITEM Z633: FENCE ZONING VIOLATION 6

8 15. CASE NUMBER: CE NOTICE DATED: 08/21/2017 AM Dennis Sweeney OWNER: GOINS, JESSICA KAY LOCATION: 5580 DEESON RD, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM Z203: OUTSIDE/OPEN STORAGE COMPLIED 01/09/2018 7

9 16. CASE NUMBER: CE SR NOTICE DATED: 09/15/ Dennis Sweeney OWNER: MARTINEZ, KATHERINE LOCATION: 4202 COOPER RD, FOLIO NUMBER: ITEM NR10.5.3: ELECTRICAL WIRING ITEM PM12.1: ACCUMULATIONS ITEM PM12.4: FENCES ITEM PM12.5: INOPERABLE VEHICLES ITEM R : SMOKE DETECTORS ITEM R : FIRE EXTINGUISHERS ITEM R11.4.5: EXTERIOR LIGHT FIXTURES ITEM R11.5.1: GENERAL MECHANICAL-ELECTRICAL REQUIREMENTS ITEM R11.5.3: GFCI PROTECTION ITEM R11.5.5: ELECTRICAL WIRING ITEM R11.6.1C: PLUMBING LEAKS AND/OR DEFECTS ITEM R11.7.2: EXTERIOR WALLS ITEM R11.7.3: PROTECTIVE TREATMENT ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS ITEM R11.8.4: INTERIOR SURFACES ITEM R11.8.6: CEILINGS ITEM S : POOL BARRIER / DIRECT ACCESS ITEM Z200: IMPROPER USE OF ZONE ITEM Z203: OUTSIDE/OPEN STORAGE ITEM Z204: NON CONFORMING HOUSING TYPE ITEM Z602: EXCESSIVE DWELLINGS ITEM Z608: RECREATIONAL VEHICLE/UTILITY TRAILER: SETBACK ITEM Z609: RECREATIONAL VEHICLES ITEM Z633: FENCE ZONING VIOLATION 8

10 17. CASE NUMBER: CE NOTICE DATED: 05/12/2017 SR Donald K. Bowling OWNER: ESPOSITO, ANTHONY FRANCIS LOCATION: 2102 CROOKED CREEK WAY, FOLIO NUMBER: ITEM S : POOL BARRIER / GAPS, OPENINGS, INDENTATIONS, OR PROTRUSIONS 18. CASE NUMBER: CE NOTICE DATED: 06/20/2017 SR Donald K. Bowling OWNER: PLANTATION PROVIDENCE LLC LOCATION: 1918 PLANTATION KEY CIR, FOLIO NUMBER: ITEM R : SMOKE DETECTORS ITEM R11.8.2: INFESTATION OF INTERIOR SPACE ITEM R11.8.9: DOORS COMPLIED 01/09/2018 9

11 19. CASE NUMBER: CE SR NOTICE DATED: 07/03/2017 RSC-6 Donald K. Bowling OWNER: CAH BOROWER LLC LOCATION: 2302 BRYAN RD, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS 20. CASE NUMBER: CE SR NOTICE DATED: 07/11/2017 RSC-6 Donald K. Bowling OWNER: DOSSETT, THOMAS LOCATION: 612 ASHCROFT DR, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH ITEM PM12.4: FENCES ITEM PM12.5: INOPERABLE VEHICLES 10

12 21. CASE NUMBER: CE NOTICE DATED: 07/17/2017 SR Donald K. Bowling OWNER: URENA, MARTINA YSMENIA LOCATION: 1042 OLD FIELD DR, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES COMPLIED 01/09/ CASE NUMBER: CE NOTICE DATED: 03/06/2017 Jim Karr VIOLATOR: LEHMAN XS TRUST LOCATION: 6222 WILD ORCHID DR, FOLIO NUMBER: FORECLOSED PROPERTY LOCAL AGENT FAILURE TO MAINTAIN FORECLOSED PROPERTY 11

13 23. CASE NUMBER: CE SR NOTICE DATED: 08/12/2017 RSC-6 Jim Karr OWNER: FEDERAL NATIONAL MORTGAGE ASSN LOCATION: 7414 MARIA CV, FOLIO NUMBER: ITEM PM12.3A: NUISANCE CONDITIONS ITEM R11.4.5: EXTERIOR LIGHT FIXTURES ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF 24. CASE NUMBER: CE NOTICE DATED: 08/31/2017 RSC-6 Jim Karr OWNER: HUNTER, BRIAN S LOCATION: 670 ALLEGHENY DR, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.2: OVERGROWTH 12

14 25. CASE NUMBER: CE NOTICE DATED: 09/25/2017 RDC-12 Jim Karr VIOLATOR: AEGIS ASSET BACKED SECURITIES TRUST LOCATION: 203 6TH ST, FOLIO NUMBER: FORECLOSED PROPERTY LOCAL AGENT FAILURE TO MAINTAIN FORECLOSED PROPERTY 26. CASE NUMBER: CE SR NOTICE DATED: 10/02/2017 Jim Karr OWNER: NATIONSTAR MORTGAGE LLC LOCATION: 1625 BENT PINE WAY, FOLIO NUMBER: FORECLOSED PROPERTY LOCAL AGENT ITEM R11.7.9: WINDOWS AND EXTERIOR DOORS ITEM S : POOL BARRIER / ACCESS GATES 13

15 27. CASE NUMBER: CE SR NOTICE DATED: 10/23/2017 Jim Karr OWNER: DILLON, WAYNE; DILLON, JAEMI LOCATION: 1308 SHERIDAN BAY DR, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH ITEM R11.5.4: ELECTRICAL SERVICE 28. CASE NUMBER: CE SR NOTICE DATED: 01/03/2017 RSC-9 Derrick Grace OWNER: REAL 26 LLC LOCATION: 7908 ALLAMANDA AVE, FOLIO NUMBER: ITEM R11.1: GENERAL STANDARDS FOR DWELLINGS 14

16 29. CASE NUMBER: CE SR NOTICE DATED: 01/06/2017 ASC-1 Derrick Grace OWNER: SPIRITUAL FAMILY CHURCH OF GOD INC LOCATION: ND AVE S, FOLIO NUMBER: ITEM Z501: SITE DEVELOPMENT REVIEW\PLAN REQUIRED ITEM Z636: SPECIAL / CONDITIONAL USE WITHOUT APPROVAL 30. CASE NUMBER: CE NOTICE DATED: 06/01/2017 RSC-9 Derrick Grace OWNER: M AND A GOREN INVESTMENTS LLC LOCATION: 7211 WAYCROSS AVE, FOLIO NUMBER: ITEM Z200: IMPROPER USE OF ZONE 15

17 31. CASE NUMBER: CE SR NOTICE DATED: 06/21/2017 RSC-9 Derrick Grace OWNER: PEEL, CINDY G. LOCATION: 7206 RHODE ISLAND DR, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM R11.7.4: ROOFS AND/OR PARTS THEREOF 32. CASE NUMBER: CE Lot NOTICE DATED: 06/12/2017 RSC-9 Derrick Grace OWNER: CHACA, LUISA LOCATION: 2902 MISSOURI AVE, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH 33. CASE NUMBER: CE Lot NOTICE DATED: 06/27/2017 RDC-12 Derrick Grace OWNER: CHACA, LUISA LOCATION: 2901 ORIENT RD, FOLIO NUMBER: ITEM PM12.2: OVERGROWTH 16

18 SECTION VII.D - Contests 34. CASE NUMBER: CE SR REPEAT VIOLATOR, PRIOR BOARD ORDER (CE ) DATED: 02/10/2014 NOTICE DATED: 08/03/2017 RSC-6 Paul Rowen OWNER: VIVIRITO, THOMAS A II; VIVIRITO, DEBORAH A LOCATION: HACKNEY DR, FOLIO NUMBER: ITEM PM12.1: ACCUMULATIONS ITEM PM12.5: INOPERABLE VEHICLES 35. CASE NUMBER: CE SR NOTICE DATED: 05/30/2017 Donald K. Bowling OWNER: RODRIGUEZ, ROSA LOCATION: 1321 COOLMONT DR, FOLIO NUMBER: ITEM PM12.5: INOPERABLE VEHICLES 17

SPECIAL MAGISTRATE HEARING

SPECIAL MAGISTRATE HEARING CITY OF BARTOW CODE ENFORCEMENT - SPECIAL MAGISTRATE HEARING TUESDAY, MARCH 27, 2018 AT 9:00 A.M. (EST) OR AS SOON THEREAFTER AS POSSIBLE CITY HALL COMMISSION CHAMBERS, 450 NORTH WILSON AVENUE, BARTOW,

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, AUGUST 16, 2005 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. 2. Roll Call: Present were Chairman

More information

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, 2014-5:30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE

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

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 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

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

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

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members in Attendance: Mr. Jay Cessna Hon.

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

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 Chairman Dave Burns called the meeting to order. II. INVOCATION Board member Alan Zipperer gave the invocation. III. PLEDGE TO

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

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

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North APPROVED MINUTES MINUTES OF THE BROOKLYN PARK PLANNING COMMISSION REGULAR MEETING March 09, 2016 Approved Minutes 1. CALL TO ORDER The meeting was called to order at 7:00 p.m. 2. ROLL CALL/ PLEDGE OF ALLEGIANCE

More information

SPECIAL MAGISTRATE HEARING AGENDA :

SPECIAL MAGISTRATE HEARING AGENDA : DATE: January 16, 2018 TIME: 9:00 a.m. PLACE: 12600 Belcher Road, Suite 102 Largo, FL 33773 SPECIAL MAGISTRATE: Barrie Buenaventura SPECIAL MAGISTRATE HEARING AGENDA : Contested Cases: Case # Cit. Date

More information

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting. MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS Daniel Batcheldor John Dittmore Adam Gaffney Barbara A. Smith Andrea Young 1. CALL TO ORDER BUSINESS ADVISORY BOARD AGENDA Monday, November 26,

More information

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 The City of Bradenton Code Enforcement Board met in regular session on October 20, 2015 at 2:30 P.M. in the City Hall Council Chambers, 101 Old

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM BOARD OF RETIREMENT 2223 E. WELLINGTON AVENUE, SUITE 100 SANTA ANA, CALIFORNIA INVESTMENT COMMITTEE MEETING Attendance was as follows: MINUTES Present: Absent:

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

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 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

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 MEETING August 6, 2013

MINUTES OF MEETING August 6, 2013 Town of Eastover - Tuesday, August 06, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie, x Cheryl Hudson, x Donald

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 1. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman Marshall

More information

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously. MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman

More information

DOCUMENT SUBMITTAL REQUIREMENTS FOR A NEW SINGLE-FAMILY DWELLING

DOCUMENT SUBMITTAL REQUIREMENTS FOR A NEW SINGLE-FAMILY DWELLING INFORMATION BULLETIN / GENERAL INFORMATION REFERENCE NO.: DOCUMENT NO.: P/GI 2014-009 Previously Issued As: P/GI 2011-009 Effective: 01-01-2014 Revised : DOCUMENT SUBMITTAL REQUIREMENTS FOR A NEW SINGLE-FAMILY

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

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005 MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING Final JULY 19, 2005 1121 Arlington Boulevard Party Room, Lobby Level Arlington, Virginia 22209 I. CALL TO ORDER: President Hashmat Ali

More information

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman

The Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman 1500 Scribner Avenue, NW Grand Rapids, MI 49504 The Board of County Road Commissioners of the County of Kent met in the Road Commission Offices. The regular meeting was called to order by Commissioner

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain. February 9, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office Convened: 10:05 A.M. Adjourned: 12:20 P.M. Members in Attendance: Mr. Jay Cessna

More information

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M.

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M. MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, 2017 9:00 A.M. Proceedings of a joint meeting of the Board of County Commissioners (BCC) of St. Johns County, Florida,

More information

SPECIAL MAGISTRATE HEARING AGENDA

SPECIAL MAGISTRATE HEARING AGENDA DATE: July 1, 2014 TIME: 9:00 a.m. PLACE: 12600 Belcher Road, Suite 102 Largo, FL 33773 SPECIAL MAGISTRATE: Langfred White SPECIAL MAGISTRATE HEARING AGENDA Contested Cases: 26 Case # Cit. Date Respondent

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes March 16, 2015 Old Business New Business

More information

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018 UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018 Please note that for all ARCOM submittals, the following must be included in your application, record and presentation files/folders: Dimensioned details

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 Chairman Dave Burns called the meeting to order at 6:00 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation)

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) The following materals shall be submitted and reviewed

More information

752 ST. MARYS RD. LAFAYETTE, CA. PROJECT DATA FLOOR AREA

752 ST. MARYS RD. LAFAYETTE, CA. PROJECT DATA FLOOR AREA FLOOR AREAS 1ST. FLOOR LIVING AREA 2ND. FLOOR LIVING AREA TOTAL LIVING GARAGE TOTAL PROPOSED GROSS FLOOR AREA PROPOSED CUT PROPOSED FILL 3,686 SQ.FT 1,668 SQ.FT 5,354 SQ.FT 875 SQ.FT. 6,229 SQ.FT. 420

More information

Annual Report. Better Banking for Everyone

Annual Report. Better Banking for Everyone 2017 Annual Report Better Banking for Everyone 2017 Board of Directors Jackie D. Cleghorn Chairman John A. Jones Vice Chairman Barry Brown Treasurer Kenneth L. Babbitt Secretary Mary S. Edenfield-Gibbs

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

PLAN SUBMITTAL REQUIREMENTS

PLAN SUBMITTAL REQUIREMENTS DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT BUILDING DIVISION PLAN SUBMITTAL REQUIREMENTS Residential and Commercial Projects Welcome to the South San Francisco Building Division. We are providing

More information

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015

MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 MEETING OF THE MOUNT PENN BOROUGH COUNCIL January 13, 2015 The Mount Penn Borough Council met in regular session on Tuesday, January 13, 2015 at the Borough Hall. President Staron brought the meeting to

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING January 18, 2017 Saint Francis College/DiSepio Institute Convened: 11:00 A.M. Adjourned: 1:30 P.M. Members in Attendance:

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

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

Mussey Township Building Department. 135 N. Main, P.O. Box 118 Capac, MI Phone: Fax:

Mussey Township Building Department. 135 N. Main, P.O. Box 118 Capac, MI Phone: Fax: 135 N. Main, P.O. Box 118 Capac, MI 48014 Phone: 810-395-4915 Fax: 810-395-7182 www.musseytownship.org Building Administrator: Cindy Zehnder Mussey Township: 810-395-4915 Building Inspector: James Newberry

More information

SMALL PROJECTS & IMPROVEMENTS: DOG RUNS, PATIO ENCLOSURES & FENCES, EXTERIOR IMPROVEMENTS (Abbreviated Design Review Application)

SMALL PROJECTS & IMPROVEMENTS: DOG RUNS, PATIO ENCLOSURES & FENCES, EXTERIOR IMPROVEMENTS (Abbreviated Design Review Application) REVIEW TYPE: PRELIMINARY FINAL LANDSCAPE ABBREVIATED ADDITION COLOR BOARD Application Form* X X X X X Design Review Fee* X X X Registered Survey** X Site Plan X X X X X Floor Plans X X X Elevations X X

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 ***Technical difficulties with the recorder*** Chairman Dave Burns called the meeting to order. II. INVOCATION Chairman Dave

More information

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

Victoria Daniels, Sarah Heggen, Bob Raker, Carole Jones, Scott Durham and Tania Hunt 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 50317 I. CALL TO ORDER Victoria Daniels, called the

More information

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes September 25, 2017 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:38pm. 1. Roll Call 2. Flag salute Present Commissioner Landgraf

More information

Information package for obtaining a building permit

Information package for obtaining a building permit Information package for obtaining a building permit To apply for a building permit, you must be a licensed contractor or the legal property owner. Electrical, Mechanical, Plumbing and the Roofing subcontractors

More information

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

Town of Greenport Planning Board Meeting Minutes for September 26, 2017 The Planning Board meeting of September 26, 2017 was called to order at 7:30 pm by Chairman Stiffler. We then proceeded with the Pledge of Allegiance. There were 25 people in attendance. Present: X Edward

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * *

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * * REVIEWED LEGAL COUNSEL For Recording Stamp Only BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON An Ordinance Amending Deschutes County Code Title 18 to Provide a Definition of Agricultural

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review Arthur A. Mendonsa Hearing Room May 10, 2017 1:00 P. M. Final Agenda MAY 10, 2017 HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held

More information

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011

IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 IDA ANNUAL MEETING COUNTY CONFERENCE ROOM LAKE PLEASANT, NY JANUARY 18, 2011 The meeting was called to order by Chairman Towers at 10:30 A.M. with the following members present: Brian Towers, Chairman

More information

Office Management & Medical Marketing of Practice. Scheduling patient Consultations and Surgery

Office Management & Medical Marketing of Practice. Scheduling patient Consultations and Surgery Geri A. Jones Objective: Seeking a Management/Marketing position with a reputable Cosmetic Surgical Practice. Skills: Seven years experience running an Accredited Cosmetic Surgery Center. Office Management

More information

Hillsborough Township Board of Adjustment Meeting September 7, 2011

Hillsborough Township Board of Adjustment Meeting September 7, 2011 Hillsborough Township Board of Adjustment Meeting September 7, 2011 Chairperson Helen Haines called the Board of Adjustment Meeting of September 7, 2011 to order at 7:33 p.m. The meeting took place at

More information

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes.

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes. Page 1 of 7 PLANNING COMMISSION MEETING Meeting Action Summary 6:30 p.m. Commissioners present: Carpenter, Culver, Sands, Sinclair, Struckhoff, Weaver, Willey Staff present: McCullough, Stogsdill, Crick,

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review DECEMBER 12, 2018 SAVANNAH HISTORC DISTRICT BOARD OF REVEW REGULAR MEETING A Pre-Meeting will be held at 12:00 PM in the Jerry Surrency Conference Room, 112 East

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair Jon Martina Present Vice Chair David Krupick Present William Bailey Excused Edward Howell Present John Kakatsch Present Otto Parisho Present Alternate Pieter Cornet Present Vacancy Alternate By Mayor

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 CALL TO ORDER Chairman Lucas called the of the Commission to order at 9:31 a.m. in the Board Room of the Department of Agriculture,

More information

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY Greensboro, North Carolina December 3, 2012 The Board of County Commissioners met in a duly noticed regular meeting on December 3, 2012 at 10:00

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review Arthur A. Mendonsa Hearing Room June 14, 2017 1:00 P. M. Final Agenda JUNE 14, 2017 HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held

More information

BUILDING PLANS. BUILDING DEPARTMENT

BUILDING PLANS. BUILDING DEPARTMENT BUILDING PLANS BUILDING DEPARTMENT 952-446-1660 www.cityofminnetrista.com This handout is intended only as a guide and is based in part on the 2015 Minnesota Residential Code, Minnetrista City ordinances,

More information

City of Lompoc Building & Safety Services Section 100 Civic Center Plaza Lompoc, CA Phone: Fax:

City of Lompoc Building & Safety Services Section 100 Civic Center Plaza Lompoc, CA Phone: Fax: City of Lompoc Building & Safety Services Section 100 Civic Center Plaza Lompoc, CA 93436 Phone: 805-875-8220 Fax: 805-875-8198 RESIDENTIAL BUILDING PLANS SUBMITTAL REQUIREMENTS A. APPLICATION PROCESS

More information

The Coffee County Board of Education met in regular session on September 9, 2010 at the Coffee County Board of Education.

The Coffee County Board of Education met in regular session on September 9, 2010 at the Coffee County Board of Education. The Coffee County Board of Education met in regular session on September 9, 2010 at the Coffee County Board of Education. Ms. Esther J. Sims, Vice-Chair led the meeting in the pledge of allegiance and

More information

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018

UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018 UNOFFICIAL MINUTES DONIPHAN COUNTY COURTHOUSE, TROY, KANSAS, FEBRUARY 12, 2018 The Board of County Commissioners met in regular session at 8:30 o clock A.M. with Second District County Commissioner Thad

More information

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m. MINUTES OF MEETING FOR TOWNSHIP OF PINE BOARD OF SUPERVISORS MONDAY, JULY 16, 2018, 2018 Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Annual Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, March 29, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman Trustees Present: Dr. Karen Blazey, Donald Cass, James DeVaney,

More information

Building permit application requirements for prefabricated. aluminum awnings and patio/deck covers for single and two family

Building permit application requirements for prefabricated. aluminum awnings and patio/deck covers for single and two family Planning and Building Department INFORMATIONAL GUIDE Building permit application requirements for prefabricated aluminum awnings and patio/deck covers for single and two family dwellings The purpose of

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

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting The meetings were held in the Training Room, 21st Floor, County Center, 601 E. Kennedy Blvd, Tampa, FL 33602.

More information

STATE CONTRACTORS BOARD

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

More information

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:

More information

RECREATIONAL VEHICLE DOOR INSTALLATION INSTRUCTIONS

RECREATIONAL VEHICLE DOOR INSTALLATION INSTRUCTIONS RECREATIONAL VEHICLE DOOR INSTALLATION INSTRUCTIONS PHILIPS PRODUCTS PHONE NUMBER: 574/296-0000 LIT-1614 2/01 REV 1 GENERAL ROUGH OPENING PREPARATION PROPER INSTALLATION IS ESSENTIAL FOR THE ACCEPTABLE

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright at

More information

CHAPTER 26 SITE PLAN REVIEW

CHAPTER 26 SITE PLAN REVIEW CHAPTER 26 SITE PLAN REVIEW Section 26.1. Committee. The Planning Commission shall appoint three members of the Planning Commission to the site plan review committee which shall be responsible for site

More information

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review AUGUST 8, 2018 SAVANNAH HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held at 12:00 PM in the Jerry Surrency Conference Room, 112 East

More information

Where A&D Begins. April 17-18, 2017 Austin, Texas Omni Barton Creek. EnergyCapitalConference.com. Austin, TX DON T MISS: Hosted by: Register today at

Where A&D Begins. April 17-18, 2017 Austin, Texas Omni Barton Creek. EnergyCapitalConference.com. Austin, TX DON T MISS: Hosted by: Register today at Where A&D Begins Austin, TX Hosted by: DON T MISS: Presentations from Oil and Gas Investor Excellence Award Winners n Legendary sports broadcaster Verne Lundquist to speak at Reception Dinner n 12 executive-level

More information

ACTION - DISCUSSION - VOTE

ACTION - DISCUSSION - VOTE CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD CITY HALL, 55 SE 3 AVENUE, ROOM 200, OKEECHOBEE, FLORIDA 34974 SUMMARY OF BOARD ACTION FOR JANUARY 15, 2015 PAGE 1 OF 8 I. CALL TO ORDER - Chairperson.

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

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts Taylor, John Harry Papers, 1905-1942 Background: John Harry Taylor was born in Tallassee (Elmore County), Alabama in 1876. His family relocated

More information

The Belmont at St. Lucie West Condominium Association, Inc.

The Belmont at St. Lucie West Condominium Association, Inc. BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II MARCH 15, 2010 CLUBHOUSE: 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS TO HOLD A JOINT

More information

Prepared By: Regulated Industries Committee. Regulated Industries Committee and Senator Constantine REVISED: 3/29/05

Prepared By: Regulated Industries Committee. Regulated Industries Committee and Senator Constantine REVISED: 3/29/05 SENATE STAFF ANALYSIS AND ECONOMIC IMPACT STATEMENT (This document is based on the provisions contained in the legislation as of the latest date listed below.) BILL: CS/SB 234 Prepared By: Regulated Industries

More information

MONTHLY MEETING. 1. James McNasby 116 Greenleaf Lane Applicant proposes construction of entry gates

MONTHLY MEETING. 1. James McNasby 116 Greenleaf Lane Applicant proposes construction of entry gates MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members In Attendance: Mrs. Sharon Clapper

More information

2018 Proxy Statement

2018 Proxy Statement 2018 Proxy Statement FEBRUARY 2018 To Our Members: The Annual Meeting of Members of Massachusetts Mutual Life Insurance Company will be held on Wednesday, April 11, 2018, at our home office in Springfield,

More information

Niguel Shores Community Association Architectural Committee (AC) EXTERIOR MODIFICATION SUBMITTAL (EMS) FINAL APPLICATION

Niguel Shores Community Association Architectural Committee (AC) EXTERIOR MODIFICATION SUBMITTAL (EMS) FINAL APPLICATION Niguel Shores Community Association Architectural Committee (AC) EXTERIOR MODIFICATION SUBMITTAL (EMS) FINAL APPLICATION / / Date Received by NSCA Office / / Submittal Expiration Date Owner s Name: Tract:

More information

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

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

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

SVRA ARCHITECTURAL PERMIT

SVRA ARCHITECTURAL PERMIT SVRA ARCHITECTURAL PERMIT NEW HOME, REMODEL, & LANDSCAPING Documents provided by SVRA: Improvement Request Form Materials Description/Certification and Agreement of Owner Sample Plot Plan Current SVRA

More information

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes City of Syracuse Industrial Development Agency Board of

More information