c;~l!nty Fax:

Size: px
Start display at page:

Download "c;~l!nty Fax:"

Transcription

1 Marion County Board of County Commissioners Building Safety.. Licensing Marion Ocala, FL Phone: c;~l!nty Fax: E. Silver Springs Blvd. Marion County License Review Board Minutes October 8, 2013 The monthly meeting of the Marion County License Review Board was held at 6:00 pm in the Growth Management Building, 2710 E Silver Springs Blvd, Ocala, FL Members Present: Members Absent: James Duryea (Chair), Roger Sandor (1 st Chair), Nancy Battin (2 nd Chair), James Curry, Robert Hillebrand, lee Kitzmiller, Keith Poole, James Ravencraft, John Seeber and Christopher Wynn Pamela A. Guenther and Jina Humphries Others Attending: Michelle Fanelli, Board Secretary, Dana Taylor, Senior Assistant County Attorney, David Galassi, Building Official and Douglas Newbanks, Building Inspector A motion was made and moved to approve the August 13, 2013 and September 10, 2013 minutes. LICENSE REVIEW OF CONTRACTORS: Incoming Contractors through Letter of Reciprocity: Lopez, Melvin Rios Registered Electrician Suazo, John Registered HVAC "B" Applicants to take Prometric Examination: Byron, George Carlton Doors, Windows & Siding LEINS FOR UNLICENSED & LICENSED CONTRACTORS: None 1

2 OLD BUSINESS: Investigator's Initials in (parenthesis) LRB Georgeann Guild vs. Richard Rayborn ISam's Mobile Home Service LLC Richard Rayborn and Attorney Frank Anderson were present and properly sworn in. Ms. Guild did not attend the meeting but was properly served. Attorney Frank Anderson stated that the case went to medication today, October 8, 2013 and the case has been scheduled for trial in November Moved and seconded to find that the License Review Board hereby finds as fact that Richard Rayborn did not act in a fashion which has reflected upon his competency as a contractor and to dismiss the case without prejudice. Motion passed unanimously. NEW BUSINESS: Investigator's Initials in (Parentheses) LRB Douglas Skinner vs. Andrew Nathan White I Blue Chip Energy LLC I Sun House Douglas Skinner was present and properly sworn in. Mr. Andrew Nathan White did not attend the meeting but was properly served. Mr. Skinner stated that he entered into a contract with Blue Chip Energy in September 2012 to install a solar energy system in his home. Mr. Skinner indicated that he began contacting Blue Chip in January of 2012 to find out when the solar system would be installed. In June 2012, Mr. Skinner was told that no work would be performed and that Blue Chip had filed for bankruptcy. Due to the mortg~ge taken out on the home to pay for the system, Mr. Skinner had to begin paying back the loan. Mr. White did contact Mr. Skinner but has not returned his money. Moved and seconded to find that the License Review Board hereby finds as fact that Andrew Nathan White!Blue Chip Energy LLC! Sun house did engage in dishonest trade practices by taking a deposit to install a solar system and not providing the service. Motion passed unanimously. Moved and seconded that the Board issue a letter of reprimand for the cited activity, direct the Marion County Building Official to withhold the issuance of any permits until restitution in the amount of $15, is paid and impose a fine in the amount of $5, for the cited activity. Motion passed unanimously. LRB Donald Eugene Willis I Willis Electric Inc vs. Marion County Building Safety I Licensing Division - Citation Appeal Donald Eugene Willis and David Galassi, Marion County Building Official were present and properly sworn in. Mr. Galassi stated that Mr. Willis was cited for wiring a well without a permit. Mr. Galassi indicated that although the contractor had applied for the permit, one was not issued prior to the commencement of the work. 2

3 Mr. Willis stated that this was only a $ job. Mr. Willis said that he was trying to expedite the job and sent his permit runner to apply for permit while the work was being performed. Mr. Willis stated his permit runner, did not submit a site plan which held up the permit issuance for seven (7) days. Moved and seconded to deny the appeal on citation and reduce the fine to $ if paid within thirty (30) days of the Board Order. Motion passed 5-4. LRB Aubrey Carl Munn II I Munn's Sales & Service Inc vs. Marion County Building Safety I Licensing Division - Citation Appeal Citation was paid. Moved and seconded to deny the appeal on citation Motion passed unanimously. LRB Thomas Harrison Lane I Energy Conservation Service of North Florida Inc. vs. Marion County Building Safety I Licensing Division - Citation Appeal Mr. lane has requested to postpone the case for ninety (90) days pending CllB decision Moved and seconded to postpone the case for ninety (90) days, until December 10, 2013 at 6:00 pm. Motion passed unanimously. NEW BUSINESS: Investigator's Initials in (Parentheses) LRB LRB LRB Vincent & Sharon Ritacco vs. Mitchell Varney I ABC Construction & Remodeling of Florida LLC Vincent & Sharon Ritacco vs. Brian Michael Wallace I Wallace Electric of Marion County LLC Vincent & Sharon Ritacco vs. Roger A. Pearce I Roger A. Pearce Installation LLC Mitchell D. Varney, Elaine Varney, Roger Pearce, Brian Wallace, Greg Wallace, Vincent Ritacco, Sharon Ritacco and David Galassi, Marion County Building Official were present and properly sworn in. Mr. Galassi, at the request of Mr. Ritacco, stated for the record that Chapter 1, Residential Division R of the Florida Building Code shall govern the administration and enforcement of the Florida Building Code Residential. Mr. Galassi further indicated that Chapter 1, Section of the Florida Building Code 2010, requires that any owner or authorized agent who intends to construct, enlarge, alter, repair, move, demolish, or change the occupancy of a building or structure or erect, install, enlarge, alter, repair, remove, convert, or replace any impact resistant coverings, electrical, gas, mechanical or plumbing system, the installation of which is regulated by this code, or to cause any such work to be done, shall first make application to the building official and obtain the required permit. And that Chapter 1, Section , Minor Repairs, of the Florida Building Code 2010, states, ordinary minor repairs may be made with the approval of the building official without a,permit, provided the repairs do not include the cutting away of any wall, partition or portion thereof, the 3

4 removal or cutting away of any structural beam or load-bearing support, or the removal or change of any required means of egress. Mr. Galassi stated that this case was brought to the Building Department staffs attention by Mr. and Ms. Ritacco when they questioned why no inspections had been performed on their kitchen remodel. Mr. Wallace did obtain a permit for minor electric work, but did not list the specifics of what electrical was to be replaced or repaired. Mr. Peace did not obtain a permit for the plumbing that was to include a new water line in the bathroom and plumbing for the dishwasher and disposals. Mr. Galassi indicated that both the electrician and the plumber had contracted directly with Mr. Varney, who did not obtain a remodel permit that would have included the electric and plumbing. A permit has since been issued (September 26, 2013) and now revoked until further permit information has been submitted. Mr. Ritacco stated that the renovation was extensive and that there was not supervision on the job. The kitchen was demolished and a pantry wall was removed. Mr. Varney stated that kitchen remodels have never been required to be permitted and that he has been doing kitchen remodels for a long time. Mr. Varney said the bathroom remodel only consisted of removing replacing the control valve and tile. Mr. Varney said he disagrees with the amount of permits and inspections that are required by the building department. Mr. Varney stated that although Mr. Galassi sites the code, he feels that it is extreme and to follow the Building Code's literal interpretation every contractor in Marion County would require a permit for everything. Mr. Varney stated he hired all licensed contractors to work on the job. Mrs. Varney stated they did not remove all of the drywall and she was not sure if Kenny Stewart, their drywall contractor, pulled it out. Mr. Wallace stated that he feels that the electric work his company completed should have not required a rough-in inspection. Mr. Pearce stated he was contacted by Mr. Varney to do the plumbing work. Mr. Pearce stated he contracted directly with Mr. Varney and he assumed the job would have been permitted. Moved and seconded to postpone the case for sixty (60) days, until December 10, 6:00 pm. Motion passed 8-1. LRB Vincent & Sharon Ritacco vs. Brian Michael Wallace I Wallace Electric of Marion County LLC This case was heard with LRB , see above. Moved and seconded to find that the License Review Board hereby finds as fact that Brian Wallace did not act in a fashion which reflects upon his competency as a contractor and therefore move the case be dismissed without prejudice. Motion passed 8-1. LRB Vincent & Sharon Ritacco vs. Roger A. Pearce I Roger A. Pearce Installation LLC This case was heard with LRB , see above. 4

5 " Moved and seconded to find that the License Review Board hereby finds as fact that Roger A. Pearce did not act in a fashion which reflects upon his competency as a contractor and therefore move the case be dismissed without prejudice. Motion passed 8-1. LRB Nolan Avery I Avery AC Repair LLC vs. Marion County Building Safety I Licensing Division - Appeal Citations Attorney George Harder, Nolan Avery and David Galassi, Marion County Building Official and Doug Newbanks, Building Inspector were present and properly sworn in. Mr. Galassi stated that there are many citations for work without permits. Nolan Avery, Avery AlC Repair LLC, performed many air-conditioning repairs and change outs of HVAC systems without the required HVAC license or permits. Mr. Galassi notified the Board that there was a spreadsheet in their packets, with invoices and cancelled checks, showing multiple locations where HVAC work was performed from November 2012 to May He also indicated that there are ninety-seven (97) citations totally $48, for work performed by Mr. Nolan for Serenity Homes apartment complex. Mr. Galassi stated that Avery AlC Repair LLC was found working in Serenity Homes apartment complex two (2) weeks after being cited for unlicensed HVAC activity. Mr. Galassi informed the Board that to date no permits or inspections have been obtained or performed for any of the citation sites. Mr. Galassi stated that Mr. Guzman, who is no longer the manager of the complex, gave the Building Department all the information needed to show that Mr. Avery was the unlicensed contractor on the jobs. Building Inspector, Doug Newbanks, stated on Saturday, August 3, 2013, he witnessed the Avery AlC Repair truck and trailer parked in Serenity Homes complex. Mr. Galassi indicated John Avery, Nolan Avery's brother, has registered with Marion County in an effort to "clean up" the unpermitted work. Mr. Harder stated that Mr. Avery was a sub-contractor to the general contractor, the property manager, and was requested by the property manager not to pull permits. Mr. Harder informed the Board that Mr. Avery is working under the contract of Rodney Thomas, A&R Air Conditioning & Refrigeration Inc., CAC , and that Mr. Avery was an employee of A & R. Although they did separate, Mr. Avery and Mr. Thomas agreed that Mr. Avery could work under his license as a partnership. Mr. Harder argued that since the complex manager is no longer the manager and that he is the one that reported the unlicensed activity, the citations are invalid. County Attorney, Dana Taylor, stated the citations are valid. Moved and seconded to find that the License Review Board hereby finds as fact to deny the appeal on all ninety-seven (97) citations. Motion passed unanimously. LRB Marion County Building Safety I Licensing Division vs. Joseph Houston Erwin The Contractor is in compliance; therefore, the Building Department requests the case be withdrawn. Moved and seconded to find that the License Review Board hereby finds as fact that the complaint has been withdrawn by the Building Department's action is to dismiss the case without prejudice. Motion passed unanimously. 5

6 LRB Mitchell Varney I ABC Construction & Remodeling of Florida LLC Marion County Building Safety I licensing Division - Appeal Mitchell D. Varney and David Galassi, Marion County Building Official were present and properly sworn in. Mr. Galassi informed the Board that Mitchell Varney, ABC Construction & Remodeling of Florida LLC, did enter into a contract with Vincent and Sharon Ritacco to provide general contracting services. He billed the Riaccos and received payment to provide electrical work, which was performed by Wallace Electric of Marion County LLC, and Roger A. Pearce Installation LLC, for electrical and plumbing work respectively. Payments were made by the owner to ABC not to the sub-contractors. Although a permit was issued to the electrical contractor, Wallace, who was subsequently cited for falsifying a permit application, no inspections were requested or performed. Neither Mr. Varney nor Mr. Pearce received a permit for the work they performed. The required inspections for the work in both the kitchen and bathroom would have included the following inspections: all trades rough, insulation and all trades final. Mr. Galassi indicated that based on the photos provided to him by the concerned homeowners that the work performed would require a permit. Mr. Galassi indicated that both the electrician and the plumber had contracted directly with Mr. Varney, who did not obtain a remodel permit that would have included the electric and plumbing. A permit has since been issued (September 26, 2013) and now revoked until further permit information has been submitted. Mr. Galassi stated that he had consulted with two other Building Officials who also determined that a permit was required based upon the documentation presented. Mr. Varney stated that Florida Statue 553 says that no changes or renovation, repairs, modification or alterations may be done to any building in the state of Florida without a permit. Mr. Varney stated based upon that statement that no painter can paint or handyman change out an outlet. Mr. Varney stated that however if you apply that to the CSI definition and AlA contracts that it has more to do with the structural building and not the interior building and minimum electric and minimum plumbing which requires a general contractor to obtain a permit. Mr. Varney also stated that he is well aware of building code changes. Mr. Varney indicated that the complaint came from a disgruntle customer that still owes him money. Moved and seconded to grant the appeal on citation Motion passed 6-3 LRB Brian Michael Wallace I Wallace Electric of Marion County LLC vs. Marion County Building Safety I Licensing Division - Appeal The Building Department has requested the citation appeal be granted Moved and seconded to grant the appeal on citation Motion passed unanimously. 6

7 ,.. OTHER BUSINESS: Elections of new officers: Moved and seconded to keep James Duryea (Chair), Roger Sandor (1 st Chair), Nancy Battin (2 nd Chair). Motion passed unanimously. With there being no further business, the meeting adjourned at 9:28 pm. The next scheduled meeting will be Tuesday, November 12, 2013 at 6:00 pm. Michelle Fanelli, Secretary cc: Marion County Board of County Commissioners - Assistant County Attorney Marion County Building Department Records Marion County Board of County Commissioners Records Clerk 7

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD

More information

Address: South Elgin, IL Phone: ( ) - Fax: ( ) - Cell: ( ) - Contractor Type: Phone: ( ) - Fax: ( ) - Cell: ( ) - Contact Type:

Address: South Elgin, IL Phone: ( ) - Fax: ( ) - Cell: ( ) - Contractor Type: Phone: ( ) - Fax: ( ) - Cell: ( ) - Contact Type: Community Development Department 10 N. Water Street Monday Friday 847 741 3894 8:30 a.m. 5:00 p.m. 847 741 3959 FAX www.southelgin.com BASEMENT REMODEL APPLICATION PROPERTY INFORMATION South Elgin, IL

More information

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248)

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248) White Lake Township Building Dept. 7525 Highland Rd. (248) 698-3300 SUBMITTAL REQUIREMENTS FOR SINGLE FAMILY HOMES, ADDITIONS, GARAGES AND RENOVATIONS --NEW-- Package for new residences must include $

More information

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA PLEASE NOTE: The following is a brief summary of the minutes of the North Carolina Manufactured Housing Board Hearing of (The official record is recorded and maintained on CD) MINUTES OF THE NORTH CAROLINA

More information

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT

COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION AND BUILDING PERMIT Community Development 1050 W Romeo Rd, Romeoville, IL 60446-1530 (815) 886-7200 Fax #: (815) 886-2724 Email: buildinginspections@romeoville.org COMMERCIAL / INDUSTRIAL APPLICATION FOR PLAN EXAMINATION

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

APPLICATION FOR COMMERCIAL CONSTRUCTION FIRE AND LIFE SAFETY PLAN REVIEW PROJECT INFORMATION: Project phone: Project Address: City: State: Zip:

APPLICATION FOR COMMERCIAL CONSTRUCTION FIRE AND LIFE SAFETY PLAN REVIEW PROJECT INFORMATION: Project phone: Project Address: City: State: Zip: Central Lyon County Fire Protection District 246 Dayton Valley Rd Suite 106 Dayton, NV 89403 Rich Harvey, Chief Office (775) 246-6209, Fax (775)246-6204 TTY 7-1-1 APPLICATION FOR COMMERCIAL CONSTRUCTION

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 10:00 a.m. MEMBERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Jim Rose Mr. Neil Case Mr. Loren Moreland Ms.

More information

Commercial Infill Project Guide

Commercial Infill Project Guide Commercial Infill Project Guide City of Nixa PO Box 395 715 W. Mt. Vernon P (417)725-5850 F(417)724-5750 If you are moving your business into an existing building that is considered an infill and a permit

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

IN THE CIRCUIT COURT OF LAWRENCE COUNTY, ALABAMA

IN THE CIRCUIT COURT OF LAWRENCE COUNTY, ALABAMA IN THE CIRCUIT COURT OF LAWRENCE COUNTY, ALABAMA SHANNON HOLL VS. GENE MITCHELL, Sheriff of Lawrence County, Alabama and member of the Lawrence County Drug Task Force, 242 PARKER ROAD MOULTON, AL 35650

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, 2012 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 22, 2012 at 6:30 p.m. in the courtroom of the Heard County

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

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

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

Recognition for members Betty Currie and Linda Palchinsky

Recognition for members Betty Currie and Linda Palchinsky THE ALCOHOL BEVERAGE BOARD THURSDAY, DECEMBER 13, 2018 @ 1:00 PM COUNTY COMMISSIONERS CONFERENCE ROOM CHESAPEAKE BUILDING 41770 BALDRIDGE STREET LEONARDTOWN, MD 20650 The meeting of the Alcohol Beverage

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

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 10:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Neil Case Ms.

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

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012 NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING THE STATE OF TEXAS COUNTY OF TRAVIS November 27, 2012 A meeting of the Board of Directors of Northtown Municipal Utility District

More information

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION I/We hereby request approval by the Architectural Review Committee for the modification shown below of Lot #: Street Address: Phone

More information

February 12, Regular Session Bonifay, Florida

February 12, Regular Session Bonifay, Florida Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth

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

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

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND Minutes of a Meeting of the Board of Trustees Held on February 14, 2018 3:00 o'clock p.m. Offices of Climaco, Wilcox, Peca & Garofoli Co.,

More information

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center

FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center FAIRLINGTON GLEN COUNCIL OF CO-OWNERS September 11, 2018 Board Minutes Fairlington Community Center ATTENDEES: Charlie Robbins (President), Maynard Dixon (Treasurer), Lee Henry (At-Large), and Candace

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

Cielito Lindo de Tubac Home Owners Association PAINTING POLICIES AND PROCEDURES

Cielito Lindo de Tubac Home Owners Association PAINTING POLICIES AND PROCEDURES Cielito Lindo de Tubac Home Owners Association PAINTING POLICIES AND PROCEDURES The CC&Rs for Cielito Lindo de Tubac HOA address exterior repainting only briefly under Article 3.1(A), (B) and (E). As this

More information

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting Board of Directors Meeting July 2, 2015 As Approved at the August 6, 2015 Board of Directors Meeting Board Members Present: Board Members Absent: Others Present: Thomas Walker, President Christopher Allo,

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

Action Summary Minutes SOUTHERN REGION HEARING BOARD MEETING. Wednesday, March 11, :00 a.m.

Action Summary Minutes SOUTHERN REGION HEARING BOARD MEETING. Wednesday, March 11, :00 a.m. Action Summary Minutes SOUTHERN REGION HEARING BOARD MEETING Southern Region Office Video Teleconference (VTC) Room 34946 Flyover Court, Wednesday, 10:00 a.m. Meeting held via teleconferencing (VTC) with

More information

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m. Teller County Board of Review January 10, 2018 Meeting Minutes I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m. A. Roll Call. Those answering roll call were: Carl Andersen, Chairman

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

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

CITY OF LOVELAND HOMEOWNERS GUIDE FOR BUILDING PERMITS FOR HOME IMPROVEMENTS

CITY OF LOVELAND HOMEOWNERS GUIDE FOR BUILDING PERMITS FOR HOME IMPROVEMENTS CITY OF LOVELAND HOMEOWNERS GUIDE FOR BUILDING PERMITS FOR HOME IMPROVEMENTS Development Services Department Building Division 500 East Third Street, Suite 110 Loveland, CO 80537 (970) 962-2505 FAX (970)

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

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 BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Department of Business and Professional Regulation Board Conference Room 1940 North Monroe Street Tallahassee, Florida 32399 January 28-29,

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

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

Washington Board of Selectmen s Meeting March 24, 2014

Washington Board of Selectmen s Meeting March 24, 2014 Washington Board of Selectmen s Meeting March 24, 2014 1. J. Huebner called the meeting to order at 7:05. Attending for the Board were J. Huebner, M. Case and S. Lennon. 2. The Chair made a motion to accept

More information

Minutes of the Southborough Board of Health

Minutes of the Southborough Board of Health Minutes of the Southborough Board of Health Meeting Minutes June 19, 2013 Present Chairman/Members Dr. Louis Fazen, III; Nancy Sacco and Mary Lou Woodford; Public Health Director, Paul C. Pisinski 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 MEETING February 10, 2015

MINUTES OF MEETING February 10, 2015 Town of Eastover - Town Council Meeting Tuesday, February 10, 2015 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence J. Buffaloe, x Willie S. Geddie,

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

Title 11 PUBLIC UTILITIES. Chapter WATER RATES

Title 11 PUBLIC UTILITIES. Chapter WATER RATES Title 11 PUBLIC UTILITIES Chapter 11.16 WATER RATES Sections: 11.16.010 General application. 11.16.020 General domestic water service--schedule A. 11.16.030 Apartment service--schedule A-1. 11.16.040 Elderly

More information

MINUTES BOARD OF PUBLIC WORKS AND SAFETY SEPTEMBER 10, 2015

MINUTES BOARD OF PUBLIC WORKS AND SAFETY SEPTEMBER 10, 2015 MINUTES BOARD OF PUBLIC WORKS AND SAFETY SEPTEMBER 10, 2015 The regularly scheduled meeting of the Board of Public Works & Safety convened at 9:00 a.m., in Council Chambers of Hammond City Hall. A roll

More information

Residential Construction Checklist Single and Two Family Construction

Residential Construction Checklist Single and Two Family Construction DATE: _ Building Inspection Submittal Requirements Residential Construction Checklist Single and Two Family Construction Submit a City of Big Spring Permit Application, checklist, and 3 complete hard copy

More information

Permits (Submitted to Permit Counter) APPLICATION CHECKLIST

Permits (Submitted to Permit Counter) APPLICATION CHECKLIST Permits (Submitted to Permit Counter) APPLICATION CHECKLIST SUBMITTAL REQUIREMENTS: 1. Completed signed and notarized Development Services Department Permit Application, submit to Permit Counter. 2. Copy

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

Mason, Michigan October 3, 2011

Mason, Michigan October 3, 2011 Mason, Michigan October 3, 2011 The Board of Ingham County Road Commissioners met for a regular meeting on Monday, October 3, 2011 at 6:00 p.m. in the Board Room of the Road Commission s Austin E. Cavanaugh

More information

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 The Planning Commission held a meeting on January 24, 2018 at 8:00 AM in the Council Chambers at Town Hall, 111 Maiden Lane, Lexington, South

More information

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING SEPTEMBER 21, 2016

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING SEPTEMBER 21, 2016 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on September 21, 2016. Chairman Michael McLean called the

More information

MINUTES BEER BOARD MEETING MAY 20, 2016

MINUTES BEER BOARD MEETING MAY 20, 2016 MINUTES BEER BOARD MEETING MAY 20, 2016 The City of Jackson (TN) Beer Board met at 9:00 a.m. on Friday, May 20, 2016, in the City Council Chambers at City Hall. Board member Charles Pepper Bray was present.

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

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. Vince Colarelli Mr. Scot Gring

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD TO: REF: APPLICANTS FOR JOURNEYMAN RECIPROCITY CHAPTER 75-489, LAWS OF FLORIDA The Pinellas County Construction Licensing Board has a policy of reciprocity

More information

RANDY SCHMELING INSPECTIONS HARDER ROAD THREE RIVERS, MI Home Mobile

RANDY SCHMELING INSPECTIONS HARDER ROAD THREE RIVERS, MI Home Mobile 1 RANDY SCHMELING INSPECTIONS 10884 HARDER ROAD THREE RIVERS, MI 49093 Home 269-244-5184 Mobile 269-625-3260 Before a permit may be issued, ALL of the following documentation must be submitted or justified

More information

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.

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

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair. MINUTES BOARD OF AUCTIONEERS Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, Florida 32399 Telephone Conference Call March 26, 2003 The Board of Auctioneers meeting

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION Revised Pursuant to Planning Commission April 28, 2011 MINUTES OF A MEETING HELD APRIL 14, 2011 Agenda WEST POINT CONDOMINIUMS SPECIAL EXCEPTION USE AND SITE

More information

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009 At 6:32 p.m., Chair Carol Lisbon called the meeting to order with member Joseph Melican present. Also present were David W. Ramsay, Town Administrator,

More information

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Fountain Hills Community Association Board of Directors Meeting September 6, 2012 Corrected as edited and approved on November 1, 2012 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the UpCounty

More information

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015 CITY OF ST. AUGUSTINE, FLORIDA The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room at City Hall. The meeting was called to order by William

More information

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting) TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen/Assessors/Overseers of the Poor Monday, July 9, 2007 5:00 p.m., Ludden Memorial Library Board Members Present: Bettina M. Martin (Chair), Raymond

More information

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Official TRUSTEES PRESENT: TRUSTEES ABSENT: ALSO PRESENT: Margaret Coffey, George Akel, Thomas Flynn, Naima Kradjian, Nancy LaBare, Angelo Mastrangelo,

More information

BEFORE THE SCHOOL IN THE MATTER OF

BEFORE THE SCHOOL IN THE MATTER OF : BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : JOHN TALTY and SHARON KIGHT : Docket No. C18-05 and C19-05 BRICK TOWNSHIP : BOARD OF EDUCATION : OCEAN COUNTY : DECISION : PROCEDURAL HISTORY

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD

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

Special Meeting August 11, 2011

Special Meeting August 11, 2011 Special Meeting - 7407- August 11, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 3:00 P.M., Thursday, August 11, 2011, in the

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

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE MEETING ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 MEMBERS PRESENT: MARK

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

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. Neil Case Ms. Christine

More information

United States Postal Service Law Department OPINION OF THE BOARD. The Postal Service awarded MBD Maintenance, LLC, a contract for construction

United States Postal Service Law Department OPINION OF THE BOARD. The Postal Service awarded MBD Maintenance, LLC, a contract for construction BOARD OF CONTRACT APPEALS 2101 WILSON BOULEVARD, SUITE 600 ARLINGTON VA 22201-3078 703-812-1900 FAX: 703-812-1901 ) MBD MAINTENANCE, LLC, ) March 3, 2017 Appellant, ) ) v. ) ) UNITED STATES POSTAL SERVICE,

More information

COLQUITT COUNTY BOARD OF COMMISSIONERS 101 East Central Avenue

COLQUITT COUNTY BOARD OF COMMISSIONERS 101 East Central Avenue COLQUITT COUNTY BOARD OF COMMISSIONERS 101 East Central Avenue TERRY R. CLARK Chairman BARBARA JELKS District 1 Commissioner CHRIS HUNNICUTT District 2 Commissioner MARC DEMOTT District 3 Commissioner

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 1, 2012 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 1, 2012 at 4:00 p.m. The following Board members

More information

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. CALL TO ORDER VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY AUGUST 11th, 2015 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING

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

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

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. Neil Case Mr. Jim

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

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather.

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. Present: Dan Wheeler, Chairman; Gerald Jameison, Co-chairman; Member Everett

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD ALL FEES ARE NONREFUNDABLE TO: APPLICANTS FOR JOURNEYMAN EXAMINATION REF: CHAPTER 75-489, LAWS OF FLORIDA Each applicant must complete the attached application

More information

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, 2018 5:00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Board Members Present: Jason Spotts, Chairman Carl Spahr,

More information

Residential Room Additions

Residential Room Additions Residential Room Additions The purpose of this information sheet is to provide information regarding building code and permit processing requirements for RESIDENTIAL ROOM ADDITION(S) in the City of Poway.

More information

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, November 28, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING Friday January 19 th, 2018 Conference Room Members Present: Dr. Carmen Taylor Mr. Scott Apel Dr. Lee Blecher Mr. Alvaro Castillo Ms. Colette Redden

More information

HEARING OFFICER MICHAEL GRATTAN

HEARING OFFICER MICHAEL GRATTAN LIQUOR AND BEER MEETING LOCAL LICENSING AUTHORITY CITY OF GRAND JUNCTION, COLORADO MUNICIPAL HEARING ROOM, CITY HALL, 250 NORTH 5 TH STREET M I N U T E S WEDNESDAY, NOVEMBER 16, 2016, 2:00 P.M. I. CALL

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

INDEX OF SPECIFICATIONS SECTION F SPECIAL CONDITIONS DIVISION 1 - GENERAL REQUIREMENTS:

INDEX OF SPECIFICATIONS SECTION F SPECIAL CONDITIONS DIVISION 1 - GENERAL REQUIREMENTS: INDEX OF SPECIFICATIONS SECTION F SPECIAL CONDITIONS DIVISION 1 - GENERAL REQUIREMENTS: 013300 SUBMITTAL PROCEDURES 018116 CONSTRUCTION WASTE MANAGEMENT DIVISION 2 EXISTING CONDITIONS: 023000 EARTHWORK

More information

SECTION SUBMITTALS. A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION.

SECTION SUBMITTALS. A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION. SECTION 013300 PART 1 GENERAL 1.01 GENERAL REQUIREMENTS A. PART A and DIVISION 1 of PART B are hereby made a part of this SECTION. B. Examine all conditions as they exist at the project prior to submitting

More information