Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 for August 10, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson Joe Robertson Juanita Riley Steve Simpson David Blackwood, Sr John DiMasi, Board Attorney Jasmin Rodriguez Board Secretary Amanda Courtley We are very glad you have joined us for today s meeting. The Code Enforcement Board is a quasi-judicial forum which hears testimony, determines whether sufficient evidence exists to find property owners in violation of city codes, determines if any additional time is appropriate, and the fine that should be imposed for failing to comply with its orders. The Board is composed of citizen members who voluntarily and without compensation devote their time and talents. Any person desiring to appeal a recommended action of the Board should observe the notice regarding appeals below. GENERAL RULES OF ORDER The Board is pleased to hear all non-repetitive comments. If you wish to appear before the Board, you must fill out an Appearance Request/Lobbyist Registration Form and give it to the Recording Secretary. When the Recording Secretary recognizes you, state your name, address, and relationship to the property, and speak directly into the microphone. ROBERTS RULES OF ORDER govern the conduct of the meeting. Persons with disabilities needing assistance to participate in any of these proceedings should contact the Code Enforcement Board Recording Secretary at (407) at least 24 hours in advance of the meeting. APPEALS If you wish to appeal the ruling of the Code Enforcement Board, you must file your appeal with the Circuit Court within 30 days of the date of this hearing (Ch , Florida Statutes). Any person who desires to appeal any decision at this meeting will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made that includes the testimony and evidence upon which the appeal is made. Thank you for participating in your government and making Orlando truly The City Beautiful. REGULAR SESSION Call to Order at 9:00 a.m. or as soon thereafter as possible Pledge of Allegiance Roll Call Consideration of July 13, 2016 Minutes Reports Page 1

2 STIPULATIONS IN COMPLIANCE BEFORE HEARING 1. CEB BTR 9917 CAROLINE PARK DR JOHNSON Ref THOMAS ROMANCHECK DISTRICT 1 LISA M ROMANCHECK 2. CEB TREE 1103 MARTIN L KING COONEY Ref DIANE JENNINGS JOHNSON DISTRICT 5 3. CEB Z 4802 RED WILLOW AVE DIDONATO Ref JOSEPH CICERON DISTRICT 5 ST. THERESE CICERON 4. CEB Z 210 E HARDING ST WELLS Ref CLARISA BENLOLO DISTRICT 4 5. CEB TREE 1411 PINEHURST PL WELLS Ref PETER ADAMS DISTRICT 4 ARLENE ADAMS Referral 6. CEB TREE 1407 PINEHURST PL WELLS Ref BEAULIEU BUILDERS, LLC DISTRICT 4 Referral 7. CEB Z 918 BRADSHAW TER WELLS Ref RIVERSIDE FARMS IRREVOCABLE TRUST DISTRICT 4 8. CEB ONSS 6603 INTERNATIONAL DR BERNARD Ref BP INVESTMENT PARTNERS LLC DISTRICT 6 9. CEB ONSS 4412 CURRY FORD RD JOHNSTON Ref DDRM CONWAY PLAZA LLC DISTRICT CEB ONSS 4442 A CURRY FORD RD JOHNSTON Ref DDRM CONWAY PLAZA LLC DISTRICT CEB ONSS 4446 CURRY FORD RD JOHNSTON Ref DDRM CONWAY PLAZA LLC DISTRICT CEB ONSS 4506 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT 1 Page 2

3 13. CEB ONSS 4508 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4512 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4520 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB Z 1320 SHADY LANE DR SUBRYAN Ref YB PROPERTIES LLC DISTRICT CEB Z 4866 SWEET CEDAR CIR JOHNSON Ref MISAEL VALLE DISTRICT 1 Hand Delivery 18. CEB Z 415 HICKS AVE WHARTON Ref HELLENIC INVESTMENT DISTRICT 5 PROPERTIES CORPORATION 19. CEB Z 733 W COLONIAL DR FILLINGIM Ref ESQUIRE INVESTMENTS, LLC DISTRICT CEB Z 1765 FLORES CT LEWIS Ref STEPHEN COSGROVE DISTRICT 6 HELEN COSGROVE 21. CEB TREE 1 W STEELE ST BOOTH Ref KEVIN K LIN DISTRICT 3 FUMEI C LIN 22. CEB H 4568 KIRKLAND BLVD LEWIS Ref LAMAR AVERA DISTRICT CEB ONSS 4536 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT 1 JOINT STIPULATION 1. CEB Z 28 W SPRUCE ST BOOTH Ref GHAZAI REALTY LLC DISTRICT 3 Page 3

4 ADMINISTRATIVELY CLOSED CASES REGULAR AGENDA 1. CEB Z 1158 WESTERN WAY QUIS Ref DAVID B YEAMAN DISTRICT 3 JENNIFER M YEAMAN 2. CEB BTR 816 W SMITH ST QUIS Ref WILLIAM R ROBINSON DISTRICT 3 3. CEB Z 2618 ARDSLEY DR QUIS Ref ROGER T OWENS DISTRICT 3 THERESA T OWENS 4. CEB H 814 W JACKSON ST WHARTON Ref PAUL D OWENS DISTRICT 5 Referral 5. CEB COMM 42 W CENTRAL BLVD WHARTON Ref EMPIRE FLORIDA, LTD DISTRICT 5 Hand Delivery 6. CEB H 32 JUDITH LN BERNARD Ref EARNEST WHITE DISTRICT 5 JEANETTE WHITE 7. CEB BTR 6603 INTERNATIONAL DR BERNARD Ref BP INVESTMENT PARTNERS LLC DISTRICT 6 8. CEB Z 6603 INTERNATIONAL DR BERNARD Ref BP INVESTMENT PARTNERS LLC DISTRICT 6 9. CEB Z 6603 INTERNATIONAL DR BERNARD Ref BP INVESTMENT PARTNERS LLC DISTRICT CEB H 1115 BETHUNE DR BERNARD Ref LEOLA TRAMEL SMITH, JOANNE WILLIAMS DISTRICT 6 GLORIA J DIXON & MARGARET TRAMEL 11. CEB Z 3625 COLUMBIA ST BERNARD Ref TAIBU ENTERPRISES DISTRICT CEB H 3350 ROGERS DR BERNARD Ref FLORIDA DREAMS CAPITAL GROUP DISTRICT 6 Page 4

5 13. CEB ONSS 6400 INTERNATIONAL DR BERNARD Ref URBANVEST, LLC DISTRICT CEB POOL 9059 HASTINGS BEACH BLVD CARRERO-COLON Ref BALSAM NAJEEB DISTRICT 1 & 15. CEB ONSS 4404 CURRY FORD RD JOHNSTON Ref DDRM CONWAY PLAZA LLC DISTRICT CEB ONSS 4408 CURRY FORD RD JOHNSTON Ref DDRM CONWAY PLAZA LLC DISTRICT CEB ONSS 4504 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4506 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4514 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4526 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4528 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB ONSS 4540 CURRY FORD RD JOHNSTON Ref FU HWA III L.C. DISTRICT CEB H 4992 BRANCH DR HAMILTON Ref BARBARS A WILLIAMS DISTRICT CEB H 507 W PRINCETON ST BOOTH Ref SWAN TRUST, BETHANN SHULDINER DISTRICT 3 AND/OR CHRIST WELTY, TTEES 25. CEB H 297 W PAR ST BOOTH Ref THOMAS G WENSKI, BISHOP DISTRICT 3 Hand Delivery DIOCESE OF ORLANDO 26. CEB COMM 2622 S FERN CREEK AVE WELLS Ref ARR CHILD CARE, INC DISTRICT 4 Page 5

6 27. CEB POOL 615 E HARDING ST WELLS Ref DEUTSCHE BANK NATIONAL TRUST DISTRICT 4 COMPANY, TTEE 28. CEB H 2137 LAKE VILMA DR WELLS Ref SOMNANG REALTY LLC DISTRICT CEB Z 126 E HARDING ST WELLS Ref KELLY K BROWN DISTRICT 4 SARAH K LOVEJOY-STORY Referral 30. CEB BTR 1020 S ORANGE AVE WELLS Ref DYH AND ASSOCIATES DISTRICT 4 LIMITED PARTNERSHIP 31. CEB Z 1610 CURRY FORD RD WELLS Ref MINH H DAN DISTRICT 4 THU VAN HA 32. CEB TREE 1034 CITRUS ST COONEY Ref SHANIQUE THOMAS DISTRICT CEB Z 4684 KING COLE BLVD LEWIS Ref ARCHER GILES, JR DISTRICT 6 MINNIE LEE GILES Referral 34. CEB H 4684 KING COLE BLVD LEWIS Ref ARCHER GILES, JR DISTRICT 6 MINNIE LEE GILES Referral 35. CEB H 4552 CEPEDA ST LEWIS Ref CLARENCE KELLY DISTRICT 6 VIRGINIA KELLY 36. CEB H 4122 CEPEDA ST LEWIS Ref MARK DWIGHT DAVIS DISTRICT CEB Z 4634 ROSE OF TARA WAY DIDONATO Ref GUERDA CADICHON DISTRICT CEB Z 4646 ROSE OF TARA WAY DIDONATO Ref LUIS MIRAMBEAUX DISTRICT 3 CARMEN MIRAMBEAUX 39. CEB Z 5319 WREN ST DIAZ Ref ALFREDO MADEROS PEREZ DISTRICT 2 Hand Delivery 40. CEB Z 2710 CHELSEA ST DIAZ Ref ALEXANDER OGUMIL DISTRICT 5 MIGUEL CRUHIGGER Page 6

7 41. CEB TREE 733 CLIFFORD DR FILLINGIM Ref PENSCO TRUST COMPANY DISTRICT 3 CUSTODIAN DBO AMY A SMITH 42. CEB Z 758 ELLWOOD AVE FILLINGIM Ref ROBERT M LITTELL DISTRICT 3 RAMONA R LITTELL CASES TABLED FROM PREVIOUS MEETINGS REQUESTS TO TABLE REQUEST FOR REDUCTION OF PENALTY 1. CEB Z 1402 AMAROS AVE LEWIS Ref NATHAN SHORTER DISTRICT 6 Penalty Amount $7, CEB H 3431 FITZGERALD DR BERNARD Ref THOMAS D JOHNSON DISTRICT 5 Penalty Amount $1, CEB BTR 3319 S KIRKMAN RD 319 SEDA Ref THE BOYD FAMILY SUPERANNUATION FUND DISTRICT 5 Penalty Amount $ CEB GRAF 1714 ALDEN RD BOOTH Ref BLACKTON FAMILY PARTNERSHIP, LTD DISTRICT 3 Penalty Amount $2,000 APPEALS Page 7

8 REQUEST FOR EXTENSION 1. CEB Z 601 S SEMORAN BLVD HAMILTON Ref U-MAX, LLC DISTRICT 2 Compliance Date: September 6, CEB COMM 645 W SOUTH ST WHARTON Ref EBRAHIM MAMSA DISTRICT 5 Compliance Date: August 12, 2016 REQUEST FOR REHEARING OLD OR UNFINISHED BUSINESS COMPLIANCE HEARING PUBLIC COMMENTS NEW BUSINESS: NEXT MEETING DATE: September 14, 9:00 a.m. ADJOURNMENT: Page 8

Code Enforcement Board

Code Enforcement Board for August 13, 2014 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Jennifer Janette, Chairperson Mark Jansen Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board Agenda for February 13, 2019 MEETING INFORMATION LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Steven Simpson, Chairperson Marthaly

More information

CITY OF JACKSONVILLE BEACH, FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Wednesday, May 11, 2016 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at City

More information

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM JACKSONVILLE BEACI--I City of Jacksonville Beach Agenda Board of Adjustment 11 North Third Street Jacksonville Beach, Florida Tuesday, August 7, 2018 MEMORANDUM TO: 7:00 PM Council Chambers Members of

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA TO: Members of the Board of Adjustment DATE: Tuesday, March 31, 2015 There will be a regular meeting of the Board of Adjustment at 7:00 p.m. on, held in the Council Chambers

More information

Town of Ponce Inlet CODE ENFORCEMENT BOARD REGULAR HEARING AGENDA

Town of Ponce Inlet CODE ENFORCEMENT BOARD REGULAR HEARING AGENDA Town of Ponce Inlet CODE ENFORCEMENT BOARD REGULAR HEARING AGENDA Monday Town Council Chambers October 23, 2017 @ 9:30 AM 4300 S Atlantic Ave, Ponce Inlet, FL 32127 SUNSHINE LAW NOTICE FOR BOARD MEMBERS

More information

PLANNING COMMISSION MEETING November 6, :00 P.M. COMMISSION ROOM/CITY HALL AGENDA

PLANNING COMMISSION MEETING November 6, :00 P.M. COMMISSION ROOM/CITY HALL AGENDA City of Auburndale Auburndale, Florida 33823 #1 Bobby Green Plaza P. O. Box 186 Community Development Department Phone (863) 965-5530 Fax (863) 965-5507 PLANNING COMMISSION MEETING 4:00 P.M. COMMISSION

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas

More information

TOWN OF JUPITER CODE COMPLIANCE MAGISTRATE HEARING AGENDA May 14, :00 AM Town Council Chambers

TOWN OF JUPITER CODE COMPLIANCE MAGISTRATE HEARING AGENDA May 14, :00 AM Town Council Chambers TOWN OF JUPITER CODE COMPLIANCE MAGISTRATE HEARING AGENDA 10:00 AM Town Council Chambers PLEASE TAKE NOTICE AND BE ADVISED that if any interested person desires to appeal any decisions made by the Magistrate

More information

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA Monday February 26, 2018 @ 9:30 AM Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA Council Chambers 4300 S Atlantic Ave, Ponce Inlet, FL SUNSHINE LAW NOTICE FOR BOARD MEMBERS Notice is hereby

More information

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M.

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. City of Chesapeake PUBLIC HEARING MINUTES September 14, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 Call

More information

AGENDA BRADENTON CITY COUNCIL May 24, :00 p.m.

AGENDA BRADENTON CITY COUNCIL May 24, :00 p.m. AGENDA BRADENTON CITY COUNCIL May 24, 2006 6:00 p.m. 1. INVOCATION AND PLEDGE Invocation led by Rev. James Golden, Councilman Ward V. 2. PROCLAMATION None scheduled. 3. PRESENTATION None scheduled. 4.

More information

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA AGENDA 2017/2018 FINAL BUDGET HEARING WEDNESDAY, SEPTEMBER 20, 2017 5:01 P.M. County Commission Chamber Indian River County Administration Complex

More information

Code Enforcement Board

Code Enforcement Board Agenda for January 9, 2019 MEETING INFORMATION LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Steven Simpson, Chairperson Marthaly

More information

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 19 WILLIAMS MARGARET HEIRS OF PO BOX 1463 PALATKA FL 32178 511302017P005907 2016 1,163.96 Parcel: 01-10-26-7200-0200-0060 Ctrl#: 2106 Processed: Maintenance District: Unincorporated

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS SEPTEMBER 28, 2011 9:00 A.M. WELCOME! The progress of this meeting

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE:

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE: TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice-Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Manager Steve Alexander Town Attorney

More information

IN THE FLORIDA SUPREME COURT CASE NO

IN THE FLORIDA SUPREME COURT CASE NO IN THE FLORIDA SUPREME COURT CASE NO. 07-1400 CITY OF PARKER, FLORIDA, and CITY OF PARKER COMMUNITY REDEVELOPMENT AGENCY, L. T. Case No.: 07-000889-CA Appellants, vs. STATE OF FLORIDA, et. al, BOND VALIDATION

More information

CITY OF LAREDO PLANNING AND ZONING COMMISSION

CITY OF LAREDO PLANNING AND ZONING COMMISSION CITY OF LAREDO PLANNING AND ZONING COMMISSION MINUTES OF THE PLANNING AND ZONING MEETING OF FEBRUARY 15, 2017 The City of Laredo Planning and Zoning Commission convened in special session open to the public

More information

Memorandum RECOMMENDED MOTION

Memorandum RECOMMENDED MOTION Memorandum TO: Alan Ours, County Administrator FROM: Jim Bruner, County Engineer DATE: September 3, 2010 RE: Application for Abandonment of a portion of the 25 drainage easement, Simonton Court Subdivision,

More information

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL

REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL REGULAR MEETING OF THE WELLINGTON VILLAGE COUNCIL Thomas M. Wenham, Mayor Robert S. Margolis, Vice Mayor Lizbeth Benacquisto, Councilwoman Laurie S. Cohen, Councilwoman Dr. Carmine A. Priore, Councilman

More information

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT Public Utilities Administrative Office 3750 University Ave. 3 Fl. Riverside, CA 92501 951-826-2135 Meeting Date: Monday, Publication Date: Wednesday, December 28, 2016 6:30 PM Art Pick Council Chamber

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-12 Held on Wednesday, December 7, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS Board of County Commissioners County Administrator Addie L. Greene, Chairperson Robert Weisman Jeff Koon, Vice Chair Karen T. Marcus Department of Planning, Zoning & Building Warren H. Newell 2300 N. Jog

More information

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers

Cape Coral Planning & Zoning Commission/Local Planning. Agency AGENDA. Wednesday, October 5, :00 AM Council Chambers Cape Coral Planning & Zoning Commission/Local Planning Agency 1. CALL TO ORDER A. Chair Read 2. MOMENT OF SILENCE AGENDA Wednesday, October 5, 2016 9:00 AM Council Chambers 3. PLEDGE OF ALLEGIANCE TO THE

More information

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518) P20060014 6/25/2009 $ 0.00 A20060014 523400-302-008-0002-066-002-0000 306 QUAKER Rd STEPHEN T LANNING Certificate of Occupancy (COM) P20080575 6/2/2009 $ 75.00 A20080575 523400-279-018-0001-011-000-0000

More information

.Beaufort County. GIS / Land Records

.Beaufort County. GIS / Land Records ADAMS LAURA M GUILFORD BOBBY EARL 5664-70-1497 $50,496.00 MOORE BEVERLY A 5664-70-2485 $58,224.00 FLOWERS MAGGIE INEZ WILSON 5664-70-3472 $148,195.00 ESTERS NINA B 5664-70-4490 $50,988.00 SMITH JAMES DAN

More information

JOEL BRENDER (Alternate)

JOEL BRENDER (Alternate) JAMES BROOKS, CHAIR CHERYL PHILLIPS, 1 ST VICE CHAIR KYLE CHRIETZBERG, 2 ND VICE CHAIR ZANA ENNIS WILLIAM GARVIN WALLACE HIGGINS RONALD LUNDBERG JOHN WEIL (Alternate) JOEL BRENDER (Alternate) CHUCK DIXON

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

Page # 1 of 2 Posted: March 4, 2016

Page # 1 of 2 Posted: March 4, 2016 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

Meeting Date: February 21, 2017

Meeting Date: February 21, 2017 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth REGULAR MEETING HISTORIC PRESERVATION BOARD City Hall First Floor Conference

More information

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni

More information

FSASE FSASE Mid-Winter Conference. December 4 7, 2016 The Westin Key West Resort & Marina

FSASE FSASE Mid-Winter Conference. December 4 7, 2016 The Westin Key West Resort & Marina FSASE FLORIDA STATE ASSOCIATION 2016 FSASE Mid-Winter Conference December 4 7, 2016 The Westin Key West Resort & Marina FLORIDA STATE ASSOCIATION FSASE 2016 FSASE Mid-Winter Conference December 4 7, 2016

More information

PUBLIC NOTICE CODE ENFORCEMENT BOARD OF CORAL GABLES COMMISSION CHAMBERS 405 BILTMORE WAY CORAL GABLES, FLORIDA 8:30 A.M. ON WEDNESDAY, 04/17/2013

PUBLIC NOTICE CODE ENFORCEMENT BOARD OF CORAL GABLES COMMISSION CHAMBERS 405 BILTMORE WAY CORAL GABLES, FLORIDA 8:30 A.M. ON WEDNESDAY, 04/17/2013 PUBLIC NOTICE AGENDA CODE ENFORCEMENT BOARD OF CORAL GABLES COMMISSION CHAMBERS 405 BILTMORE WAY CORAL GABLES, FLORIDA 8:30 A.M. ON WEDNESDAY, In accordance with the provisions of Section 286.0105 Florida

More information

Lee Avenue; Kathy Davis, Adair Assest Management LLC/US Bank

Lee Avenue; Kathy Davis, Adair Assest Management LLC/US Bank AGENDA LEGAL & REGULAR SESSION NOVEMBER 23, 2010 I: ROLL CALL AND DECLARE QUORUM: II: INVOCATION & PLEDGE OF ALLEGIANCE MAYOR MAYO: III: COMMUNICATIONS & SPECIAL ANNOUNCEMENTS: 1. Mr. Jay Marx 2. Mrs.

More information

PLANNING COMMISSION SPECIAL MEETING AGENDA

PLANNING COMMISSION SPECIAL MEETING AGENDA City of Mercer Island Wednesday, June 13, 2012 PLANNING COMMISSIONERS Bryan Cairns Adam Cooper Jon Friedman Steve Marshall Craig Olson Kristen Orndorff Richard Weinman COUNCIL LIAISON Debbie Bertlin PLANNING

More information

HEARING NOTICE LAND USE REQUEST AFFECTING THIS AREA

HEARING NOTICE LAND USE REQUEST AFFECTING THIS AREA HEARING NOTICE LAND USE REQUEST AFFECTING THIS AREA Audiencia Pública Si necesita ayuda para comprender esta informacion, por favor llame 503-588-6173 CASE NUMBER: AMANDA APPLICATION NO: HEARING INFORMATION:

More information

AGENDA HAYDEN PLANNING COMMISSION

AGENDA HAYDEN PLANNING COMMISSION AGENDA HAYDEN PLANNING COMMISSION THURSDAY, DECEMBER 14, 2017 7:00 P.M. HAYDEN TOWN HALL 178 WEST JEFFERSON AVENUE REGULAR MEETING 1. CALL TO ORDER, MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE 2. ROLL CALL

More information

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254) ZONING BOARD OF ADJUSTMENT MEETING AUGUST 22, 2017 City of Robinson 111 W. Lyndale, Robinson, TX 76706-5619 Phone (254) 662-1415 Fax (254) 662-1035 THE ROBINSON ZONING BOARD OF ADJUSTMENT WILL MEET ON

More information

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108

Spalding County Board of Tax Assessors Regular Session Tax May 2, :00 AM 119 East Solomon Street, Room 108 Spalding County Board of Tax Assessors Regular Session Tax May 2, 2017 10:00 AM 119 East Solomon Street, Room 108 A. CALL TO ORDER B. CITIZENS COMMENT Speakers must sign up prior to the meeting and provide

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016 MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION March 9, 2016 BRIEFING: 5:30 P.M. Caucus Room, 2250 Las Vegas Boulevard, North North Las Vegas, Nevada CALL TO ORDER: 6:10 P.M. Council Chambers, 2250

More information

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us PLANNING COMMISSION AGENDA REGULAR MEETING

More information

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE

MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE MONTGOMERY COUNTY TAX CLAIM SALES TAX CLAIM BUREAU TAX SALES NOTICE NOTICE OF THE MONTGOMERY COUNTY TAX CLAIM BUREAU NOTICE IS HEREBY GIVEN that Northeast Revenue Service, LLC as agent for the Montgomery

More information

BOARD OF ZONING ADJUSTMENT

BOARD OF ZONING ADJUSTMENT BOARD OF ZONING ADJUSTMENT MINUTES JUNE 28, 2016 MEETING INFORMATION LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 2:00 p.m. MEMBERS PRESENT Avery Donaudy,

More information

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA 1:00 P.M. CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA I. CALL TO ORDER - Kevin Sossong - Code Magistrate II. III. IV. AGENDA MODIFICATIONS OLD BUSINESS BOARD/STAFF DISCUSSION

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

PLANNING & ZONING COMMISSION. Administrative Session Tuesday, July 12, 2011 City Hall, City Council Chambers 505 Butler Place Park Ridge, Illinois

PLANNING & ZONING COMMISSION. Administrative Session Tuesday, July 12, 2011 City Hall, City Council Chambers 505 Butler Place Park Ridge, Illinois CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847/ 318-5291 FAX: 847/ 318-6411 TDD:847/ 318-5252 URL:http://www.parkridge.us DEPARTMENT OF COMMUNITY PRESERVATION AND DEVELOPMENT PLANNING

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS FEBRUARY 22, 2012 9:00 A.M. WELCOME! The progress of this meeting

More information

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD When you speak, you must come to the podium in the front and clearly state your name and address for the record. Please turn off or mute your cell phone or pager at the start of the meeting. Please be

More information

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704 6293 W MORRIS HILL RD SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR 97124-7284 6289 W MORRIS HILL RD MARK S WOLF 2893 W PARKSTONE ST MERIDIAN ID 83646-7537 6287 W MORRIS HILL RD LISA

More information

Supreme Court of Florida

Supreme Court of Florida Supreme Court of Florida No. SC95686 COASTAL DEVELOPMENT OF NORTH FLORIDA, INC., etc., et al., Petitioners, vs. CITY OF JACKSONVILLE BEACH, Respondent. WELLS, C.J. [April 12, 2001] CORRECTED OPINION We

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE:

CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED. Tuesday, September 20, :30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE: CITY OF NEW ALBANY COUNCIL AGENDA REGULAR MEETING - AMENDED Tuesday, September 20, 2016 6:30 pm 1. CALL TO ORDER: 2. PLEDGE OF ALLEGIANCE: 3. ROLL CALL: Motion to excuse as needed. 4. ACTION ON MINUTES:

More information

ZONING BOARD OF APPEALS AGENDA

ZONING BOARD OF APPEALS AGENDA ZONING BOARD OF APPEALS AGENDA Michael Bello, Chair Council Liaison, Gino Campana Heidi Shuff, Vice Chair Staff Liaison, Noah Beals Daphne Bear Robert Long LOCATION: John McCoy City Council Chambers Ralph

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JUNE 22, 2011

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JUNE 22, 2011 TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JUNE 22, 2011 9:00 A.M. WELCOME! The progress of this meeting maybe

More information

Planning Commission April 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission April 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission April 19, 2018 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn Motes Nicole

More information

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M.

CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, :30 A.M. CITY OF SANTA ANA ZONING ADMINISTRATOR AGENDA JANUARY 16, 2019 10:30 A.M. CITY HALL ROSS ANNEX Conference Room 1600 20 Civic Center Plaza, Santa Ana, California Lisa Storck Legal Counsel Verny Carvajal

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION November 14, 2012 All Staff Reports and attachments are available on the City s Website http://www.cityofnorthlasvegas.com The North Las Vegas

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street January 22, 2019 5:30 p.m. 1. Invocation/Moment of Silence. I. ROUTINE BUSINESS 2. Presentation of Colors by the Kearney Police Department

More information

Minutes. March 27, 2008

Minutes. March 27, 2008 Minutes March 27, 2008 The scheduled meeting of the Cleveland County Tax Rolls Correction Board was called to order this 27th day of March, 2008, in the conference room of the Cleveland County Office Building

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION August 12, 2009 All Staff Reports and attachments are available on the City s Website - http:// www.cityofnorthlasvegas.com The North Las Vegas

More information

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

LONG RANGE AGENDA. February 27, 2018

LONG RANGE AGENDA. February 27, 2018 February 20, 2018 2:00 Board of Zoning Adjustment Recommendations; February 1, 2018 Municipal Service Benefit Unit Public Hearing 1. Notice of Intent Resolution to Use the Uniform Ad Valorem Method of

More information

City of Flagler Beach Planning and Architectural Review Board Tuesday, November 5, 2013 at 5:30 p.m. City Hall Commission Chambers Agenda

City of Flagler Beach Planning and Architectural Review Board Tuesday, November 5, 2013 at 5:30 p.m. City Hall Commission Chambers Agenda 1. Call the meeting to order. 2. Call the roll. 3. Pledge of Allegiance. City of Flagler Beach Planning and Architectural Review Board Tuesday, November 5, 2013 at 5:30 p.m. City Hall Commission Chambers

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

LONG RANGE AGENDA. September 25, 2018

LONG RANGE AGENDA. September 25, 2018 September 25, 2018 October 2, 2018 1:30 Consent and Discussion Agenda 2:00 Board of Zoning Adjustment Recommendations; September 6, 2018 Substantial Change Public Hearings 1. Applicant: Jay R. Jackson,

More information

From 09/12/2016 to 09/16/2016

From 09/12/2016 to 09/16/2016 BUS-0049312 CASAGGIO 1903 N ORANGE AVE ORLANDO, FL 32804 1903 N ORANGE AV 321.317.4741 GIO MULTISERVICES CONTRACTOR INC DISTRI 7399 DISTRIBUTOR 8/22/2016 08/22/2016 09/15/2016 BUS-0049331 LA FIESTA MEXICAN

More information

Polling Places Participating in the Special Election for 18th Congressional District March 13, 2018 Mt Lebanon - Whitehall Municipality Ward District

Polling Places Participating in the Special Election for 18th Congressional District March 13, 2018 Mt Lebanon - Whitehall Municipality Ward District MT LEBANON 01 01 THOMAS JEFFERSON MIDDLE SCHOOL 11 MOFFETT ST PITTSBURGH 15243 MT LEBANON 01 02 LINCOLN ELEMENTARY SCHOOL 2 RALSTON PL PITTSBURGH 15216 MT LEBANON 01 03 LINCOLN ELEMENTARY SCHOOL 2 RALSTON

More information

SPECIAL COUNCIL MEETING AGENDA

SPECIAL COUNCIL MEETING AGENDA SPECIAL COUNCIL MEETING AGENDA AUGUST 1, 2016-6:00 P.M. REVISED CITY HALL COUNCIL CHAMBERS 15 LOOCKERMAN PLAZA DOVER, DELAWARE REVISED BY REMOVING PREVIOUS ITEM #1-E - PROPERTY LOCATED AT 145 NORTH ANN

More information

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer.

After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. Wallsend Touch Association After establishment in 1982, the Wallsend Touch committee has grown to be one of the best the nation has to offer. The below is a full list of the office bearers since establishment.

More information

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA CITY OF NORTH LAUDERDALE COMMISSION MEETING MONDAY, JANUARY 30, 2017 SPECIAL MEETING 6:00 p.m. AGENDA 1. INVOCATION AND PLEDGE OF ALLEGIANCE Vice Mayor Wood 2. ROLL CALL Mayor Jack Brady Vice Mayor Lorenzo

More information

HENRICO COUNTY PLANNING COMMISSION FOR REZONINGS AND PROVISIONAL USE PERMITS. August 14, :00 P.M.

HENRICO COUNTY PLANNING COMMISSION FOR REZONINGS AND PROVISIONAL USE PERMITS. August 14, :00 P.M. HENRICO COUNTY PLANNING COMMISSION AGENDA FOR REZONINGS AND PROVISIONAL USE PERMITS August 14, 2014 7:00 P.M. PLANNING COMMISSION COMPREHENSIVE DIVISION DEPARTMENT OF PLANNING Eric S. Leabough, C.P.C.,

More information

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED

2018 BUILDING PERMIT REPORT PROJECT # NAME PROPERTY ADDRESS DESCRIPTION VALUATION DATE APPLIED 180891 WHITE SIGN COMPANY 2916 N HIGHWAY 75 800 REFACE WALL & POLE SIGNS $48,000.00 5/1/2018 180892 H&H DEMOLITION 1134-1136 W WASHINGTON ST DEMOLISH DUPLEX $4,000.00 5/1/2018 180893 H&H DEMOLITION 633-635

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

Gregg R. Brennan, Special Master. A. Call to Order. B. Pledge to Flag

Gregg R. Brennan, Special Master. A. Call to Order. B. Pledge to Flag CITRUS COUNTY CODE COMPLIANCE HEARING Lecanto Government Building Multi-Purpose Room 166 AGENDA Wednesday, March 16, 2016 @ 9:00AM 3600 W. Sovereign Path Lecanto, Florida 34461 Gregg R. Brennan, Special

More information

Permit Report By Subdivision

Permit Report By Subdivision From 01/01/2018 To To 01/31/2018 Permit Report By Subdivision 1036 W IRONWOOD ST CELL BC17-0222 MCGILTON CONSTRUCTION CO BLD_COMM ADD 437 01/31/2018 $45,000.00 $300.00 11020 S GREEN RD BFND17-009 RONALD

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra

More information

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY

AGENDA ST. TAMMANY PARISH PLANNING COMMISSION MEETING 6:00 P.M. - TUESDAY, NOVEMBER 14, 2006 ST. TAMMANY PARISH LA HWY ROLL CALL AGENDA MEETING 6:00 P.M. - TUESDAY, ST. TAMMANY PARISH LA HWY. 59 - KOOP DRIVE COMPLEX 21490 KOOP DRIVE, PARISH COUNCIL CHAMBERS PUBLIC ANNOUNCEMENTS - Phones and Pagers - Appeals - Speaker Cards

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) (B) 7. Minutes PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

FINAL AGENDA CITY OF OVERLAND PARK BOARD OF ZONING APPEALS Wednesday, January 9, :00 P.M. Council Chamber City Hall 8500 Santa Fe Drive

FINAL AGENDA CITY OF OVERLAND PARK BOARD OF ZONING APPEALS Wednesday, January 9, :00 P.M. Council Chamber City Hall 8500 Santa Fe Drive January 2008 S M T W T F S 0 0 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 3 FINAL AGENDA CITY OF OVERLAND PARK BOARD OF ZONING APPEALS Wednesday, January 9, 2008

More information

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.)

(*The September meeting is changed from September 5, 2016 to September 12, 2016 due to the Holiday.) For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION March 10, 2010 All Staff Reports and attachments are available on the City s Website - http:// www.cityofnorthlasvegas.com The North Las Vegas

More information

This Agenda is posted pursuant to Chapter 551, Texas Government Code

This Agenda is posted pursuant to Chapter 551, Texas Government Code This Agenda is posted pursuant to Chapter 551, Texas Government Code Matters to Come Before a Meeting of the Board of Directors of Tarrant Regional Water District To Be Held the 15th Day of March 2016

More information

425-AM-1 ERH E R HICKS MIDDLE AM

425-AM-1 ERH E R HICKS MIDDLE AM Bus Stop Locations For 425-AM-1 ERH E R HICKS MIDDLE AM Bus:425 Driver:MARTZ, DAVID 7:06 am STOP ROCKLAND DR @ MORNING WALK DR 7:20 am DEST E. RUSSELL HICKS MIDDLE SCHOOL Bus Stop Locations For 434-AM-1

More information

Tom Alf Teri Horsley Dale McAllister David Belew. Patrick Moeller Michael Samoviski Joshua Smith Mayor Commission Member City Manager

Tom Alf Teri Horsley Dale McAllister David Belew. Patrick Moeller Michael Samoviski Joshua Smith Mayor Commission Member City Manager Planning Commission January 7, 2019 @ 6:00 p.m. Special Meeting Council Chambers First Floor, 345 High Street Hamilton, Ohio 45011 Tom Alf Teri Horsley Dale McAllister David Belew Commission Member Commission

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

Permit Report By Subdivision

Permit Report By Subdivision From 09/01/2017 To To 09/30/2017 Permit Report By Subdivision Address Permit Number 10859 S WOODLAND RD CELL BC17-0188 ALT INC BLD_COMM ADD 328 09/12/2017 $25,000.00 $300.00 13500 S HEDGE LN BC17-0206

More information

THE one hundred and forty-eighth annual meeting of

THE one hundred and forty-eighth annual meeting of Proceedings of the Annual Meeting OCTOBER 19, i960 AT THE LIBRARY OF THE SOCIETY, WORCESTER THE one hundred and forty-eighth annual meeting of the American Antiquarian Society was held at the Library of

More information

PLANNING AND ZONING COMMISSION

PLANNING AND ZONING COMMISSION PLANNING AND ZONING COMMISSION NOTICE OF PUBLIC MEETING City of Laredo City Hall City Council Chambers 1110 Houston Street Laredo, Texas September 20, 2018 6:00 p.m. MEETING AGENDA 1. CALL TO ORDER - :.

More information

ARB AGENDA APPEARANCE REVIEW BOARD

ARB AGENDA APPEARANCE REVIEW BOARD ARB AGENDA APPEARANCE REVIEW BOARD A G E N D A June 15, 2017 MEETING INFORMATION Location Sustainability Conference Room 2nd Floor, City Hall One City Commons 400 South Orange Avenue Time 2:00 p.m. Board

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR

LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR FOR MEETING OF: February 13, 2019 CASE NO.: VUL18-04 TO: FROM: HEARINGS OFFICER LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR SUBJECT: VALIDATION OF UNITS

More information

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals General Plan Amendment Application Meeting April 28, 2014 GPAs #14-01 and #14-02 JDM Proposals Northwest Corner of Litchfield Rd. & Village Parkway Northwest Corner of Litchfield Rd. & Wigwam Blvd. 1 TO

More information