CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

Size: px
Start display at page:

Download "CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006"

Transcription

1 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. Also attending were Betty McMinamen, Code Enforcement Officer, Yvette Brown, City Attorney, and Joy Thys, Code Enforcement Clerk. James Davern and Bill Gray were absent. The Pledge of Allegiance was recited. City Attorney Yvette Brown read the Opening Remarks. The minutes from the Code Enforcement Board meetings of October 17, 2006 were approved. Code Enforcement Officer Betty McMinamen and everyone testifying were sworn in. Jim Purvis gave the floor to Code Enforcement Officer Betty McMinamen. NEW BUSINESS CASE NO Vivienne F. Henry 958 Bloomington Court Ocoee, FL LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section (12). Unsafe Building Due to Fire & Deterioration. Code Enforcement Officer Betty McMinamen showed several pictures of the Respondent s convenience store that had extensive damage caused by a fire on March 24, The pictures showed the structure continuing to deteriorate even further from an apparent lack of maintenance, and in such condition as to be deemed a public nuisance and a hazard to public safety and health. 1

2 Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont FL, was sworn in and testified she has already applied for the required permits in order to repair her store. She also stated she has obtained a permit for a range hood since there will be cooking on the property. She asked for several months in order to complete the work since the review process at Lake County Building Department takes time. A. D. VanDeMark made a motion to find the Respondent in violation of the cited City code; seconded by Joe Janusiak. The vote was unanimous in favor of finding the Respondent in violation. Les Booker moved to allow the Respondent until February 20, 2007 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO Vivienne F. Henry 958 Bloomington Court Ocoee, FL LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 281-C, Chapter 122, Section (a). Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of a shed on the Respondent s property that has been converted into a beauty salon that contains three (3) work stations for stylists, plus one (1) shampoo basin, in addition to a new bathroom with a toilet and a sink, all of which was completed without obtaining the required building permit(s) necessary for electrical, plumbing, and interior renovations of this existing structure located on the South side of the property. Ms. McMinamen stated that all utilities have been cut off at the beauty shop. 2

3 Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont, FL, was sworn in and testified her engineer is currently working the plans in order to bring this beauty salon to compliance. Her engineer was busy doing the work on the convenience and has now started on the beauty salon since the permit for the convenience store has been applied for. She asked for several months in order to complete the drawings and submit them to Lake County Building Department for review. A. D. VanDeMark made a motion to find the Respondent in violation of the cited City code; seconded by Les Booker. The vote was unanimous in favor of finding the Respondent in violation. A. D. VanDeMark moved to allow the Respondent until February 20, 2007 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO Vivienne F. Henry 958 Bloomington Court Ocoee, FL LOCATION OF VIOLATION: 677 W. Highway 50, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of the Respondent s property that was in violation due to the accumulation, which includes but is not limited to discarded boxes, boards, plastic tubs, pipes, in addition to scattered trash and litter throughout the property which is extremely overgrown with tall grass and weeds, even spilling over the sidewalk and into the street. Ms. Vivienne F. Henry, 677 W. Highway 50, Clermont FL, was sworn in and testified since the fire, she has tried to keep her property mowed. Mr. Gilbert Nelson, 2044 Swift Rd, Oviedo, Fl was sworn in and stated him and Ms. Henry has hired a person to maintain the grounds on this property. 3

4 Les Booker made a motion to find the Respondent in violation of the cited City code; seconded by A. D. VanDeMark. The vote was unanimous in favor of finding the Respondent in violation. A. D. VanDeMark moved to allow the Respondent until December 19, 2006 to comply or be fined at the rate of $10.00 per day; seconded by Joe Janusiak. The vote was unanimous for the time period and the amount of the fine. CASE NO Dunhill Nguyen 2410 Holly Ridge Court Clermont, FL LOCATION OF VIOLATION: 2410 Holly Ridge Court, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen showed pictures of the Respondent s with the accumulation, which included but is not limited to, the property currently being overgrown with tall grass and weeds, and one or more dead or dying trees. Ms. McMinamen removed this case from the agenda stating the Respondent cannot be located and has not responded to the Public Posting of the Hearing Notice. The Respondent never moved into this house and the house is vacant at the present time. There is a utility lien and a Home Owners Association lien currently running on this property. Ms. McMinamen stated the City of Clermont will hire a vendor to mow the grass and file this expense as another lien on this property. 4

5 OLD BUSINESS CASE NO Amy Lee Jones P. O. Box Clermont, FL LOCATION OF VIOLATION: 228 & 238 Chestnut Street, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section (3). Minimum Housing Standards, Ch. 3, Sec Ms. McMinamen stated the Respondent has been diligently working on the two duplexes she owns on the property. The two duplexes are located on one property and the Respondent has completed the work on the duplex at 238 Chestnut Street and will proceed to rent out that duplex in order to obtain the monies needed to complete the repairs on 228 Chestnut Street. Ms. McMinamen stated the Respondent could not be present, but recommend she be allowed additional time in order to complete the open permits. A. D. VanDeMark moved to allow the Respondent addition time until January 16, 2007 to comply; seconded by Les Booker. The vote was unanimous for the time period. CASE NO Heriberto Bermudez Day Lily Court Orlando, FL LOCATION OF VIOLATION: 754 E. Desoto Street, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 249-C, Chapter 14, Section (3). Minimum Housing Standards, Ch. 3, Sec Code Enforcement Officer Betty McMinamen stated this case complied and will not be heard. 5

6 CASE NO Heriberto Bermudez Day Lily Court Orlando, FL LOCATION OF VIOLATION: 754 E. Desoto Street, Clermont, FL VIOLATION: City of Clermont Code of Ordinances No. 232-C, Chapter 34, Section Unlawful Maintenance of Nuisances. Code Enforcement Officer Betty McMinamen stated this case complied and will not be heard. OTHER BUSINESS A current lien status report was handed out to all the members of the Code Enforcement Board. Wayne Saunders, City Manager, was present to address the Code Enforcement Board regarding two new ordinances that will come before the next City Council meeting. There being no further business, the meeting was adjourned. James Purvis, Chairman Attest: Joy Thys, Code Enforcement Clerk 6

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

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

More information

MINUTES OF THE 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

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, in the Dorothy E. Harrington Municipal Council Chambers,

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

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

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.

More information

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

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

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton

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

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

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

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

More information

Monthly Board of Directors Meeting June 8, 2010

Monthly Board of Directors Meeting June 8, 2010 Monthly Board of Directors Meeting June 8, 2010 The Bay Tree Lakes Property Owner s Association, Inc Board of Directors monthly meeting was held at the Club House on Tuesday June 8, 2010. The following

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF

More information

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Monday,

More information

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, JULY 11, 2017 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church. JUNE 30, 2015 The regular Council meeting was held at the M.S. Bailey Center Building at 4:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Byrd, Jenkins, Kuykendall, Scarborough, and Young.

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

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

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008 REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, March 18, 2008 at the City Hall, 10015 Manchester Road.

More information

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:

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

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

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS

BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS BOARD OF DIRECTORS CITY OF TEXARKANA, ARKANSAS MONDAY, MAY 21, 2018 Regular Meeting of the Board of Directors City of Texarkana, Arkansas City Hall East Third and Walnut Streets 1. Mayor Ruth Penney Bell

More information

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church. MARCH 7, 2016 The regular Council meeting was held at the M.S. Bailey Municipal Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Byrd, Cook, Jenkins, Kuykendall, Scarborough, and Young.

More information

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

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

More information

Clay County Commissioners Minutes

Clay County Commissioners Minutes Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,

More information

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

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

More information

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

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting July 2, 2013 Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 Meeting called to order at 7:30 P.M. Present: Chairman William Brown, Councilman Ryan, Vice-Chairman Freeman, Jim

More information

MINUTES OF MEETING April 6, 2010

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

More information

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

More information

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

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

More information

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

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

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

John Ahern, Chairman Donald Strenth Weston Pryor Tim Stanley. Not present: Donna Storter Long. Others present:

John Ahern, Chairman Donald Strenth Weston Pryor Tim Stanley. Not present: Donna Storter Long. Others present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET WORKSHOP HELD TUESDAY, JULY 11, 2017 AT 2:30 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

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

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

City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016

City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016 City of Wright City Board of Aldermen Meeting Minutes Thursday, February 11, 2016 Signed in Attendance: John O Connor, Ron MacKnight, and Tim Schmidt of Warren County Record. City Official Attendance:

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

More information

November 22, 2016, Special Board Meeting - Organizational Meeting

November 22, 2016, Special Board Meeting - Organizational Meeting Duval County Public Schools November 22, 2016, Special Board Meeting - Organizational Meeting Ms. Paula D. Wright, Chairman Ms. Ashley Smith Juarez, Vice-Chairman Ms. Becki Couch Ms. Ms. Mr. Warren A.

More information

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

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES MAY 7, 2015 PREPARED IN THE OFFICE OF PAULA S. O NEIL, CLERK & COMPTROLLER THE MINUTES WERE PREPARED IN AGENDA ORDER AS PUBLISHED

More information

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

(2) The project specifications do not violate Tabb Lakes covenants or County Code. Tabb Lakes Homes Association P.O. Box 8088 Yorktown, VA, 23693 http://www.tabblakes.org 1. Mr. Porter convened the Tabb Lakes Homes Association Board of Directors meeting at 7:06 PM, November 8, 2007,

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

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

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

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

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge TOWN OF BATAVIA PLANNING BOARD REGULAR MEETING OCTOBER 1, 2013 PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

More information

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018 DATE: 11/19/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees Kimberly Payne, Trustee Mark Fargo, Trustee Chandra Gilman, Clerk Joanne Burley, DPW Super.

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

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD CODE ENFORCEMENT BOARD A meeting of the Indian River County (IRC) Code Enforcement Board (the Board) was held in the Commission Chambers at the County Administration Building, 1801 27th Street, Building

More information

Town of Gaines Regular Board Meeting

Town of Gaines Regular Board Meeting A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 14 th day of February 2017. PRESENT:

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

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

June 9, 2009 Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,

More information

Mark Greening, Roch Buckman, Tyler Wheeler and Gerry Quinn

Mark Greening, Roch Buckman, Tyler Wheeler and Gerry Quinn The Board of Aldermen met in regular session at 7:00 P.M. The Mayor, Neal Minor, was present and presided. Aldermen Present: Aldermen Absent: Others Present: Mark Greening, Roch Buckman, Tyler Wheeler

More information

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, 2011 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Friday, Alderman Huggins, Alderman Martin, and Alderman Withers.

More information

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE

More information

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT. 06786 3/20/2017 Regular Meeting Minutes Voting members attending: Vinnie Klimas, LNHA, Chairperson;

More information

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012

LAPORTE COUNTY COUNCIL MINUTES. February 27, 2012 LAPORTE COUNTY COUNCIL MINUTES February 27, 2012 (PLEASE TURN OFF ALL CELL PHONES) The LaPorte County Council Meeting was held on Monday, February 27, 2012 at 6:30 p.m. in the Assembly Room of the LaPorte

More information

PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE

PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE Page 1 REGULAR COUNCIL MEETING OF 5:30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Stephen Lawrence Russ Brown, Taner

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. June 28, 2016 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, June 28, 2016, at 5:30 P.M., at the Authority

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

Monthly Board of Directors Meeting

Monthly Board of Directors Meeting Monthly Board of Directors Meeting The Bay Tree Lakes Property Owners Association Board of Directors monthly meeting was held at the Bay Tree Lakes Clubhouse on Tuesday, March 10, 2009. The following Board

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

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

ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, AUGUST 22, 2017 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M.

ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, AUGUST 22, 2017 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M. ELKO CONVENTION & VISITORS AUTHORITY REGULAR BOARD MEETING TUESDAY, AUGUST 22, 2017 ELKO CONVENTION CENTER CEDAR ROOM 8:30 A.M. MINUTES 1. Roll call ECVA Board Members Present: Matt McCarty Delmo Andreozzi

More information

Borough of Kinnelon. Board of Adjustment. June 13, 2017

Borough of Kinnelon. Board of Adjustment. June 13, 2017 Borough of Kinnelon Board of Adjustment June 13, 2017 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:00p.m., Tuesday, June 13, 2017

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

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016 PLYMOUTH TOWNSHIP REGULAR MEETING March 14, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger

More information

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018

THE RUSHVILLE VILLAGE BOARD MEETING April 9, 2018 DATE: 4/9/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees: Kimberly Payne, Dave Masters, Mark Fargo, Clerk: Joanne Burley, Deputy Clerk, Leslie Jones,

More information

Hamilton Township Trustee s Meeting. February 7, 2018

Hamilton Township Trustee s Meeting. February 7, 2018 Hamilton Township Trustee s Meeting February 7, 2018 Trustee Board President Rozzi called the meeting to order at 7:00p.m. Mr. Rozzi, Mr. Walker, and Mr. Cordrey were present. The Pledge of Allegiance

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting May 11, 2017 PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting May 11, 2017 Chairman Martin called the meeting to order and led everyone

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

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

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

More information

CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M.

CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, :00 P.M. CITY OF METTER REGULAR MEETING MONDAY, AUGUST 8, 2016 7:00 P.M. A regular meeting was held at City Hall on Monday, August 8, 2016 at 7:00 p. m. in the Council Chambers. Attending the meeting were the following

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

AUGUST 24, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

AUGUST 24, :00 p.m. See attached list for other citizens. No one from the media was in attendance. TOWN OF HILDEBRAN TOWN HALL COUNCIL S CHAMBER AUGUST 24, 2015 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER AND INVOCATION COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA PLEDGE OF ALLEGIANCE ADOPTION

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015

TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Page 1 of 6 MEETING CALLED TO ORDER TOWN OF SOUTH BETHANY TOWN COUNCIL BUDGET WORKSHOP MEETING MINUTES MARCH 26, 2015 Mayor Voveris called the March 26, 2015, Town Council Budget Workshop Meeting to order

More information

The Chairman called the meeting to order at 6:00 pm on May 12, 2017 at Fire District 1

The Chairman called the meeting to order at 6:00 pm on May 12, 2017 at Fire District 1 Prudential Committee Present: John Haran, Jeff Costa, Joe Sylvia The Chairman called the meeting to order at 6:00 pm on May 12, 2017 at Fire District 1 Present: Members of the Fire District and concerned

More information

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 WORKSHOP MEETING: 7:33P.M. Call to Order Members Present Mayor Donoghue, Councilman Fligor, Chairman Chiles, Mrs. Rast, Mrs. Howe, Mr. Lollos,

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency March 12, 2018 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Quarterly Meeting Agenda 1. Call to Order and

More information

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X 1 1 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER...................... X 4 5 TRANSCRIPT OF THE TOWN OF EASTCHESTER 6 ZONING BOARD OF APPEALS MEETING MAY 12, 2015 7 8......................

More information

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, MARCH 11, 2014 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011

REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011 REGULAR MEETING OF THE COMMON COUNCIL TUESDAY JANUARY 18, 2011 The Common Council of Sandusky, Michigan held their Regular meeting on January 18, 2011 in the City Council Chambers of the Municipal Building

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

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. November 6, 2018 The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am. Present: Mayor Krentz, Clay Turner and Mitch Feikes Absent: None

More information

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING

VILLAGE OF SOUTH GLENS FALLS JUNE 20, :00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING 1 VILLAGE OF SOUTH GLENS FALLS JUNE 20, 2007 7:00 PM MAYOR ROBERT E. PHINNEY PRESIDING PUBLIC MEETING PRESENT Edward LaFave William Hayes Frank Jones Keith Donohue Michael Muller, Attorney Brian Abare,

More information

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014 MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014 Meeting called to order at 7:30 P.M. Present: William Brown, Tom Freeman, Councilman Ryan, Paul Mathewson, Lawrence

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

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, 2015 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following officers and members:

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

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

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

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

More information

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

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