Meeting Date: February 21, 2017
|
|
- Logan Nigel Blankenship
- 5 years ago
- Views:
Transcription
1 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 Room February 21, 2017 at 8:00 A.M. AGENDA Any individual wishing to speak before the Historic Preservation Board regarding any item on the agenda must be recognized by the Chair, approach the podium and identify himself/herself and limit his/her remarks to three minutes. CALL TO ORDER: Chairman David Hughes ROLL CALL: Chairman David Hughes, Vice Chairman Lewis Long, Cory Spaziani, Chris Williams, Mark Shuttleworth CEREMONIAL MATTERS: Legislative Prayer and Pledge of Allegiance APPROVAL OF MINUTES: January 3, 2017 AGENDA ADDITIONS/DELETIONS: Any additions, modifications or deletions to the agenda as published PRESENTATION TO THE BOARD: None PUBLIC HEARINGS: None GATEWAY CORRIDOR HISTORIC STYLE REVIEW: Concept Plan for Lake Helen Village (Lakeview Drive) BOARD CONSIDERATION AND DISCUSSION: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) STAFF COMMENTS/CHAIRMAN AND MEMBER COMMENTS PUBLIC COMMENTS ADJOURNMENT The Historic Preservation Board may discuss other issues related to this matter or any other issues relating to city business or take action on any matters relating to city government at the aforementioned meeting. If any person decides to appeal any decision by the Historic Preservation Board with respect to any matter considered at the above meeting, he/she will need a record of the proceedings, including all testimony and evidence upon which the appeal is based. To that end, such person will need to ensure that a verbatim record of the proceedings is made. The City of Lake Helen does not provide this record. Individuals with disabilities needing to participate in any of these proceedings should contact the City Clerk at least three (3) working days in advance of the meeting date and time at (386) City of Lake Helen, Florida the Lure is Lasting...
2 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth CALL TO ORDER: Chairman David Hughes ROLL CALL: Chairman David Hughes, Vice Chairman Lewis Long, Cory Spaziani, Chris Williams, Mark Shuttleworth CEREMONIAL MATTERS: Legislative Prayer Pledge of Allegiance APPROVAL OF MINUTES: January 3, 2017 AGENDA ADDITIONS/DELETIONS: Any additions, modifications or deletions to the agenda as published City of Lake Helen, Florida the Lure is Lasting...
3 HISTORIC PRESERVATION BOARD REGULAR MEETING Lake Helen City Hall 327 S. Lakeview Drive January 3, 2017 at 8:00 A.M. MINUTES CALL TO ORDER: Meeting called to order by Chairman David Hughes the January 3, 2017 Historic Preservation Board Regular Meeting at 8:05 am. ROLL CALL: Chairman David Hughes Vice Chairman Lewis Long Chris Williams Mark Shuttleworth City Clerk Becky Witte City Administrator Jason Yarborough Not Present: Cory Spaziani CEREMONIAL MATTERS: Legislative Prayer led by Vice Chairman Lewis Long followed by the Pledge of Allegiance. APPROVAL OF MINUTES: November 22, 2016 MOTION by Vice Chairman Lewis Long to approve the minutes of November 22, SECOND by Mark Shuttleworth. MOTION CARRIED UNANIMOUSLY. PUBLIC HEARING: a) Consideration of COA for 261 N. Lakeview Drive for Renovations Chairman David Hughes opened the Public Hearing. Discussion with input from applicants. Chairman David Hughes closed the Public Hearing. MOTION by Vice Chairman Lewis Long to recommend the City Commission approve the Certificate of Appropriateness for 261 N. Lakeview Drive to receive supplemental drawings prior to Building Permit Approval. SECOND by Chris Williams. MOTION CARRIED UNANIMOUSLY. BOARD DISCUSSION: a) Discussion of Fence for 376 W. Michigan Ave Discussion and consensus to approve but to encourage permitting and suggest a letter sent to the Fence Contractor (Dave s Fencing). MOTION by Chris Williams to recommend the City Commission to request that City Administrator Jason Yarborough send letter to Dave s Fence addressing the issue of building without permits. SECOND by Mark Shuttleworth. MOTION CARRIED UNANIMOUSLY. STAFF, CHAIRPERSON AND BOARD MEMBER COMMENTS: Vice Chairman Lewis Long requested a discussion item of the City Owned lot on Main Street to be added to the Historic District. Next meetings tentatively set for Tuesday, January 31, 2017 at 8:00am. PUBLIC COMMENTS: None ADJOURNMENT: Chairman David Hughes adjourned the January 3, 2017 Historic Preservation Board Regular Meeting at 8:52 am. Minutes Historic Preservation Board Page 1 of 1 January 3, 2017
4 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth GATEWAY CORRIDOR HISTORIC STYLE REVIEW: Concept Plan for Lake Helen Village (Lakeview Drive) City of Lake Helen, Florida the Lure is Lasting...
5 City of Lake Helen Historic Preservation Board Agenda Memorandum: Concept Plan for Lake Helen Village Meeting Date: January 3, 2017 Subject: Concept Plan for lake Helen Village Synopsis: The applicant has designed and submitted a concept plan for a new commercial project on Lakeview Drive across from the Lake Helen United Methodist Church. As a new commercial project, the concept plan as well as a final site plan will be heard before the Planning and Land Development Regulation Commission (PLDRC) and the City Commission. Although approval of architectural elevations for the Gateway Corridor is currently the responsibility of the City Administrator, he desires to increase the opportunity for public input for these projects. Therefore, staff is submitting the design and elevations for this Gateway Corridor site to the Historic Preservation Board for both public and board input. Recommendation: Input on the design within the Gateway Corridor
6 0' 10' 20' 40' Scale: 1 inch = 20 feet DATE - - REVISIONS CONCEPTUAL SITE PLAN A 1 1
7
8
9
10
11 Volusia County Property Appraiser's Office: Parcel Information Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: Display Value History Display Notes Display Permits 2017 Working Tax Roll Last Updated: Owner Name and Address Alternate Key Parcel Status Active Parcel (Real Estate) Short Parcel ID Mill Group 013 Lake Helen Full Parcel ID Final Mill Rate Created Date 20 DEC 1981 Property Class 10 Vacant Commercial Ownership Type Tenancy in the Entirety Ownership Percent 100 Owner Name HUSS JAMES R & GLORIA ANN Owner Name/Address 1 Owner Address TREYMORE DR Owner Address 3 ORLANDO FL Owner Zip/Postal Code Situs Address S LAKEVIEW DR LAKE HELEN Legal Description LOT 5 BLK 23 LAKE HELEN MB 2 PG 93 MB 12 PG 12 PER OR 5273 PG 3611 PER OR 5508 PG 0790 PER OR 6522 PG 3073 PER OR 6563 PG 4711 PER OR 7091 PGS Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price /2015 Warranty Deed Qualified Sale No 29, /2011 Warranty Deed Multi parcel sale No 24, /2010 Certificate of Title Unqualified Sale No /2005 Warranty Deed Unqualified Sale No /2004 Warranty Deed Multi parcel sale No 119, /2003 Warranty Deed Unqualified Sale No 108, /2000 Warranty Deed Qualified Sale No 20, /2000 Quit Claim Deed Affiliated Parties No /1990 Warranty Deed Qualified Sale No 15, /1990 Warranty Deed Multi parcel sale No 40, /1976 Warranty Deed Qualified Sale No 15,500 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable , ,250 24,250 24, , , , ,310 22,310 22, , ,310 Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 1000 VACANT COMMERCIAL SQUARE_FEET ,250 Neighborhood C1570 LAKE HELEN- LAKEVIEW DR Total Land Classified 0 Total Land Just 24,250 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg , ADD=UCP RLR & MED 0 Total Values Land Value 24,250 New Construction Value 0
12 Volusia County Property Appraiser's Office: Parcel Information Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: Display Value History Display Notes 2017 Working Tax Roll Last Updated: Owner Name and Address Alternate Key Parcel Status Active Parcel (Real Estate) Short Parcel ID Mill Group 013 Lake Helen Full Parcel ID Final Mill Rate Created Date 11 MAY 1999 Property Class 00 Vacant Residential Ownership Type Fee Simple Ownership Percent 100 Owner Name HUSS ENTERPRISES INC Owner Name/Address 1 Owner Address S MAGNOLIA AVE Owner Address 3 SANFORD FL Owner Zip/Postal Code Situs Address E DELAWARE AV LAKE HELEN Legal Description LOT 8 & ADJ S 1/2 VAC DELAWARE AVE BLK 23 LAKE HELEN MB 17 PG 44 PER OR 2570 PG 1077 PER OR 4559 PG 4138 PER OR 6989 PG 1023 PER OR 7075 PG 1317 PER OR 7227 PG 3979 Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price /2015 Warranty Deed Multi parcel sale No 20, /2014 Personal Rep. Multi parcel sale No /2000 Quit Claim Deed Multi parcel sale No /2000 Quit Claim Deed Unqualified Sale No /2000 Warranty Deed Multi parcel sale No 26, /1996 Warranty Deed Multi parcel sale No 18,000 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 0021 VAC NO STREET ACREAGE Neighborhood 1571 LAKE HELEN-CITY BLKS 22-23,28 Total Land Classified 0 Total Land Just 331 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg Display Permits Total Values Land Value 331 New Construction Value 0 Building Value 0 City Econ Dev/Historic 0 Miscellaneous 0 Just Value 331 Previous Just Value 331 School Assessed 331 Previous School Assessed 331 Non-School Assessed 331 Previous Non-School Assessed 331 Exemption Value 0 Previous Exemption Value 0
13 Volusia County Property Appraiser's Office: Parcel Information Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: Display Value History Display Notes 2017 Working Tax Roll Last Updated: Owner Name and Address Alternate Key Parcel Status Active Parcel (Real Estate) Short Parcel ID Mill Group 013 Lake Helen Full Parcel ID Final Mill Rate Created Date 09 MAY 1996 Property Class 00 Vacant Residential Ownership Type Fee Simple Ownership Percent 100 Owner Name HUSS ENTERPRISES INC Owner Name/Address 1 Owner Address S MAGNOLIA AVE Owner Address 3 SANFORD FL Owner Zip/Postal Code Situs Address E PENNSYLVANIA AV LAKE HELEN Legal Description LOT 7 BLK 23 LAKE HELEN MB 17 PG 44 PER OR 4559 PG 4138 PER OR 6989 PG 1023 PER OR 7075 PG 1317 PER OR 7227 PG 3979 Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price /2015 Warranty Deed Multi parcel sale No 20, /2014 Personal Rep. Multi parcel sale No /2000 Quit Claim Deed Multi parcel sale No /2000 Quit Claim Deed Unqualified Sale No /2000 Warranty Deed Multi parcel sale No 26, /1996 Warranty Deed Multi parcel sale No 18,000 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable , ,814 13,814 13, , , , ,814 13,814 13, , ,814 Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 0001 VAC PVD THRU.49 AC FRONT FEET ,814 Neighborhood 1571 LAKE HELEN-CITY BLKS 22-23,28 Total Land Classified 0 Total Land Just 13,814 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg Display Permits Total Values Land Value 13,814 New Construction Value 0 Building Value 0 City Econ Dev/Historic 0 Miscellaneous 0 Just Value 13,814 Previous Just Value 13,814 School Assessed 13,814 Previous School Assessed 13,814 Non-School Assessed 13,814 Previous Non-School Assessed 13,814 Exemption Value 0 Previous Exemption Value 0 Additional Exemption Value 0 Previous Additional Exemption Value 0
14 Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village South North
15 West Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village
16 Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village
17 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth BOARD CONSIDERATION AND DISCUSSION: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) City of Lake Helen, Florida the Lure is Lasting...
18 City of Lake Helen Historic Preservation Board Agenda Memorandum: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Meeting Date: February 21, 2017 Subject: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Synopsis: At the September 27, 2017 Historic Preservation Board Meeting, the Board recommended granting the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations including: 1. Approval for fascia to the roof rafter tails for the purpose of attaching rain gutters and downspouts near the roof edge to direct rain from falling near deteriorating porous sand brick near group level below. 2. Approval of roofing materials a. Replacement of Roof with either 5V Tin (Silver or Factory Painted) or b. Replacement of Roof to replicate a Slate Roof Look (architectural shingles) 3. South Side Door (36 door) to be replaced with 12 or 15 light Exterior French door 4. Approval of 12 or 15 light Exterior French door to replace the Drive in Window on the North Side At the Regular City Commission Meeting on October 13, 2017 the City Commission granted the Certificate of Appropriateness for the Renovations at 142 S. Lakeview Drive. The applicants are seeking clarification of for the Replacement Roof. Silver or Factory Painted was approved. The applicant is asking for approval of the color Green 5 V Tin Roof. Minutes from September 27, 2016 Historic Preservation Board: Item B: Certificate of Appropriateness for 142 S. Lakeview Drive Renovations Discussion with input from Mark Shuttleworth. MOTION by Chris Williams to recommend to the City Commission granting of the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations including: 5. Approval for fascia to the roof rafter tails for the purpose of attaching rain gutters and downspouts near the roof edge to direct rain from falling near deteriorating porous sand brick near group level below. 6. Approval of roofing materials a. Replacement of Roof with either 5V Tin (Silver or Factory Painted) or b. Replacement of Roof to replicate a Slate Roof Look (architectural shingles) 7. South Side Door (36 door) to be replaced with 12 or 15 light Exterior French door 8. Approval of 12 or 15 light Exterior French door to replace the Drive in Window on the North Side SECOND by Vice Chairman Lewis Long. Motion carried unanimously.
19 City of Lake Helen Historic Preservation Board Agenda Memorandum: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Minutes from October 13, 2016 City Commission Regular Meeting: Item 7: COMMISSION CONSIDERATION: (Audio Minutes: 01:33:52) Item 7a: Consideration of Certificate of Appropriateness for 142 S. Lakeview Drive Renovations City Administrator Jason Yarborough introduced the item. Commissioner Michael Woods submitted Form 8B (attached) as a partner/co owner in Lake Helen Renaissance, Inc and the building located at 142 S. Lakeview Drive. MOTION by Vice Mayor Vernon Burton to grant the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations. SECOND by Commissioner Tom Wilson. MOTION CARRIED UNANIMOUSLY with Commissioner Michael Woods abstaining from the vote (see attached Form 8B Voting Conflict Form). Recommendation: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) and discussion if the recommendation needs to be sent to the City Commission.
20 Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth STAFF COMMENTS CHAIRMAN AND MEMBER COMMENTS PUBLIC COMMENTS ADJOURNMENT City of Lake Helen, Florida the Lure is Lasting...
CITY COUNCIL AGENDA ITEM s-_s_4_1s c_i-ty_ M_anager: f)
Meeting Date: November 14, 2017 Agenda Item #: lo C CITY COUNCIL AGENDA ITEM Contact Name: Joseph Ruiz Dept. Director: Contact Number: 386-77s-_s_4_1s c_i-ty_ M_anager: f) ;It ~--~ Consent Agenda Ordinance
More informationCity of Lake Helen City Commission Agenda
City of Lake Helen City Commission Agenda November 8, 2018 at 7:00pm City Hall City Commission Chambers 327 S. Lakeview Drive, Lake Helen, Florida 32744 Mayor Daisy Raisler Vice Mayor Vernon J. Burton
More information4. 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 informationONE-STEP LIEN SEARCH SUMMARY FORM SW 42nd Street Suite#202 Miami, FL Tel #: (305) or
Page 2 of 15 PROPERTY INFORMATION ONE-STEP LIEN SEARCH SUMMARY FORM 13155 SW 42nd Street Suite#22 Miami, FL 33175 Tel #: (35) 822-9979 or E-Mail: completed@onesteplien.com Client: ROBERT M. CHISHOLM, P.A.
More informationOAKBROOK SUBDIVISION! 48.7 ACRES! JEFFERSON ST., BROOKSVILLE, FL
General Map OAKBROOK SUBDIVISION! 48.7 ACRES! JEFFERSON ST., BROOKSVILLE, FL! General Map Asking Price: $99,! Size: 48.7 acres! Zoning: C/PDP for 15 SF lots (41 x11 ) & 66, sf of retail commercial.! Utilities:
More informationVillage of Palm Springs
Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service
More informationAGENDA CHOCOLAY TOWNSHIP BOARD Board Room Chocolay Township Hall February 18, :30 P.M.
I. MEETING CALLED TO ORDER II. III. III. IV. PLEDGE OF ALLEGIANCE AGENDA CHOCOLAY TOWNSHIP BOARD Board Room Chocolay Township Hall February 18, 2019-5:30 P.M. ROLL CALL (BOARD): Richard Bohjanen (Supervisor),
More informationCity of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be
City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be AGENDA CITY COUNCIL MEETING October 23, 2018 7:00 p.m., Shores Community Center, 3000 Bellemead Drive Daytona Beach Shores,
More informationPerry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM
Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, 2012 7:00 PM Members Present: Chairman Jerry Nelson, Commissioner Esther Montgomery, Commissioner Todd Bischoff, Commissioner
More informationCOLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA
COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 County
More informationCITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA
CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA BELLEVIEW CITY HALL COMMISSION ROOM 5:30 PM IF A PERSON SHOULD DESIRE TO APPEAL ANY DECISION MADE BY THE BOARD, A VERBATIM RECORD OF THE PROCEEDINGS WHICH
More informationBOARD 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 informationTAX ROLL CERTIFICATION FLORIDA DEPARTMENT OF REVENUE
DR-489, R. 6/11 TAX ROLL CERTIFICATION I,, Property Appraiser of County certify that: The real property tax roll of this county and that of the taxing authorities therein, included in these recapitulations,
More informationMOMENT OF SILENCE & PLEDGE OF ALLEGIANCE
City Hall 510 N. Baker St. Mount Dora, FL 32757 MOUNT DORA CITY COUNCIL SPECIAL SESSION Thursday, February 28, 2019 at 5:00 p.m. City Council Board Room, 510 N. Baker Street CALL TO ORDER SPECIAL SESSION
More informationLenawee County Planning Commission
FOR FURTHER INFORMATION CONTACT: Grant E. Bauman R2PC Principal Planner (517) 768-6711 gbauman@co.jackson.mi.us Lenawee County Planning Commission Staffed by the Region 2 Planning Commission (R2PC) 120
More informationC County Southwest Water
Locat Map 9/20/12 6:03 PM PREVIOUS ACCOUNT NEXT ACCOUNT C-22-37-30-600-0040-0120 40 County Southwest Water VIEW MAP VALUE SUMMARY SALES HISTORY BUILDINGS LAND LINES EXTRA FEATURES QUERY LIST Owners Name
More informationAll items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.
Storey County Planning Commission Meeting and Public Workshop Agenda Thursday April 18, 2019 6:00 p.m. Lockwood Senior/Community Center 800 Peri Ranch Road, Lockwood, NV Jim Hindle Chairman Jim Collins
More informationHISTORIC PRESERVATION BOARD BOARD AGENDA
HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida
More informationTOWN 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 informationTown 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 informationVILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013
VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting
More informationMeeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber
Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White
More informationLEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.
LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved
More informationThis addendum is being issued to make the following corrections / clarifications to ITB :
HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS (HCBCC) PURCHASING DIVISION DATE: January 15, 2019 BID NO. ITB 19-020 ADDENDUM No. 1 Project.: Sale of County Owned Property This addendum is being issued
More informationPLANNING 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 informationthe property is zoned A, Agricultural District; and
Bill No. Requested by: Wayne Anthony Sponsored by: Joe Brazil Ordinance No. AN ORDINANCE GRANTING CONDITIONAL USE PERMIT CUP15-000006 FOR A NURSERY AND LAWN CARE SERVICE TO HOOPS LAWN & LANDSCAPING L.L.C.
More informationCITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015
CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015 A special meeting of the Menominee City Council, City of Menominee, County of Menominee, State of Michigan, was held Wednesday,
More informationRoll Call. Magistrate: Audrie Harris Hoehn, Esq. Staff Lonnie Smith, Code Enforcement Teresa Malmberg, Administrative Coordinator. Approval Of Minutes
1. AGENDA SPECIAL MAGISTRATE HEARING Code Enforcement Division City of Dunnellon 20750 River Drive Dunnellon, Florida 34431 Tuesday, April 4, 2017, 9:00 a.m. Opening Call to Order Pledge of Allegiance
More informationBridgewater 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 informationAVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M.
AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL
More informationTo: Property Appraisers, Taxing Authorities and Interested Parties From: James McAdams Date: June 5, 2012 Bulletin: PTO 12-04
Property Tax Oversight Bulletin: PTO 12-04 To: Property Appraisers, Taxing Authorities and Interested Parties From: James McAdams Date: Bulletin: PTO 12-04 FLORIDA DEPARTMENT OF REVENUE PROPERTY TAX INFORMATIONAL
More informationFERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018
FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 Mayor Edgington called the meeting to order at 5:02 p.m. at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. ROLL CALL Present: Chairman
More information5268 S Ridgewood Ave, Port Orange, FL 32127
M o b i l e : ( M a i n : b j o e ra z 21 B B 451 - ( 761 - ( 761 - COMMERCIAL PROPERTY REPORT P r e s e n t e d b y Joseph Endara REALTOR Florida Real Estate License: 2530 386 ) 9858 F a x : @ m sn. c
More informationCity of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843
City of Howell Planning Commission July 19, 2017 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS
More informationCITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING July 6, Brenda Braitling
CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING July 6, 2017 The meeting was called to order at 7:00 p.m. by Dennis Shelley, Chairperson. ROLL CALL PRESENT: ABSENT:
More informationAGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.
AGENDA Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT Community Meeting Center 11300 Stanford Avenue October 24, 2006 Council Chamber ROLL CALL: MEMBER DALTON, MEMBER KREBS, MEMBER LEYES,
More informationACTION 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 informationLIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.
LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES July 17, 2013 7:30 p.m. 304 E. Grand River Ave., Howell, Michigan PLANNING COMMISSION COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: JEANNE
More informationCITY 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 informationAGENDA PLANNING AND ZONING BOARD CITY OF DEERFIELD BEACH, FLORIDA May 2, 2013
AGENDA PLANNING AND ZONING BOARD CITY OF DEERFIELD BEACH, FLORIDA May 2, 2013 The following is the agenda of a regular meeting of the Planning and Zoning Board of the City of Deerfield Beach, a municipal
More informationCity 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 informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and
ORDINANCE NO. 16-30 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING HISTORIC PRESERVATION AD VALOREM TAX EXEMPTIONS; CREATING ARTICLE XVII OF CHAPTER 2-29 OF THE MANATEE COUNTY CODE; DEFINING CERTAIN
More informationCITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES
CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission
More informationOthers present were Chief Appraiser Don Long, Personal Property Appraiser Robby Williams and Board Secretary Betty Browning.
Spalding County Board of Tax Assessors Minutes - Regular Session February 15, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors February Regular
More informationOfficial Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017
Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02
More informationCITY OF MILTON, GEORGIA
CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large Monday, August 27, 2012 Special Called Meeting Agenda 5:00 PM CALL TO ORDER
More informationA. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018
I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, JANUARY 8, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.
More informationMINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013
MINUTES ADJUSTMENTS AND APPEALS BOARD April 3, 2013 A Public Hearing of the City of South Daytona s Adjustments and Appeals Board was called to order in the South Daytona City Council Chambers, 1672 South
More informationTAX ROLL CERTIFICATION
TAX ROLL CERTIFICATION DR-43, R. 6/11 FAC Rule 12D-16.2 I,, the Property Appraiser of County, Florida, certify that all data reported on this form and accompanying forms DR-43V, DR-43CC, DR-43BM, DR-43PC,
More informationMEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA
DOWNTOWN INVESTMENT AUTHORITY AGENDA City Hall at St. James Building 117 West Duval Street, 3 rd Floor, Conf Rm. C Jacksonville, Florida 32202 Friday, April 12, 2019 2:30 P.M. MEMBERS: James Bailey, Chairman
More informationA. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes
OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE
More informationFlorida Department of Environmental Protection
Florida Department of Environmental Protection Bob Martinez Center 2600 Blair Stone Road Tallahassee, Florida 32399-2400 Rick Scott Governor Herschel T. Vinyard Jr. Secretary July 05, 2013 Robert G. Choquette,
More informationCUMBERLAND COUNTY PLANNING COMMISSION. Tentative Agenda
CUMBERLAND COUNTY PLANNING COMMISSION Tentative Agenda The next meeting of the Cumberland County Planning Commission will be held on Thursday, March 15, 2018, 7:30 A.M. at 310 Allen Road, Carlisle, Pa.
More informationVILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA
VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes
More informationAGENDA 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 informationFORT 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 informationGULFSTREAM 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 informationTOWN 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 informationTOWN 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 informationPLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES January 3, 2019
PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra Moylan; Donny Harrelson,
More informationCITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.
CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings
More informationCity of Tarpon Springs, Florida STAFF REPORT
City of Tarpon Springs, Florida STAFF REPORT July 17, 2018 TO: FROM: PLANNING AND ZONING BOARD MAYOR AND BOARD OF COMMISSIONERS PLANNING AND ZONING DEPARTMENT HEARING DATES: JULY 16, 2018 (PLANNING & ZONING
More informationOATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda
Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call
More informationLOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015
LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida 34996 MEETING MINUTES- November 5, 2015 Present: Chairman Jim Moir Vice Chairperson Crystal Lucas
More informationCOMMERCIAL REHABILITATION ACT Act 210 of The People of the State of Michigan enact:
COMMERCIAL REHABILITATION ACT Act 210 of 2005 AN ACT to provide for the establishment of commercial rehabilitation districts in certain local governmental units; to provide for the exemption from certain
More informationCITY 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 informationMINUTES February 16, :00 p.m.
Adopted March 27, 2012 Pinelands Development Credit Bank Board 15C Springfield Road New Lisbon, NJ 08064 MINUTES February 16, 2012 2:00 p.m. Board Members Present: Christopher Hughes, Dept. of Banking
More informationPLANNING COMMISSION AGENDA
PLANNING COMMISSION AGENDA Planning Commission Meeting 6:30 PM Tuesday, July 17, 2018 Village Administration Building 99 High Street South Lebanon, Ohio 45065 Agenda Item 1. Call to Order 2. Pledge of
More informationTOWN 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. mute your cell phone or pager at the start of the meeting. Please turn off or Please be
More informationResidential Development Tract For Sale! Potential for Multi-Family Housing
Residential Development Tract For Sale! Potential for Multi-Family Housing E Baya Avenue, Lake City, FL Presented by: Charlie Sparks BROKER 386-755-0808 charlie@charliesparks.com Sale Price: $325,000 Total
More informationApproval of Minutes The Committee reviewed the minutes from the September 13, 2017 Roadway Agreement Committee (RAC) Meeting.
Interoffice Memorandum Minutes Roadway Agreement Committee Public Works Main Conference Room Members Present: Jim Harrison - Chairman - Assistant County Administrator Raymond Williams - Public Works Engineering
More informationCOMMISSION 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 informationBEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring
held, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl{SONVILLE BEACH Call to Order The meeting was called to order Chairman Greg Sutton. Roll Call Greg Sutton
More informationPage # 1 of 1 Posted: April 2, 2015
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 informationPLANNING 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 information1 S Central Ave, PO Box 2286 Umatilla, FL (352) Fax# (352)
Applications go through the following steps: Technical Review Committee CITY OF UMATILLA TIMETABLE FOR PLANNING & ZONING APPLICATIONS Applications can take anywhere from 60 to 90 days for approval, depending
More informationOVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY
OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:
More informationCITY 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 informationRENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.
RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,
More informationPlease call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn
LAND AND DEVELOPMENT COMMITTEE Douglas County Board of Supervisors Wednesday, January 2, 2019, 3:00 p.m., Room 207C, Courthouse, 1313 Belknap Street, Superior, Wisconsin Please call the Chair or the County
More informationCITY OF OROVILLE PLANNING COMMISSION
OROVILLE PLANNING COMMISSION Council Chambers 1735 Montgomery Street Oroville, CA. 95965 March 28, 2019 REGULAR MEETING OPEN SESSION 7:00 PM AGENDA CITY OF OROVILLE PLANNING COMMISSION CHAIR: VICE-CHAIR:
More informationFlorida Department of Environmental Protection
Florida Department of Environmental Protection Bob Martinez Center 2600 Blair Stone Road Tallahassee, Florida 32399-2400 Charlie Crist Governor Jeff Kottkamp Lt. Governor Michael W. Sole Secretary August
More informationCITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING
CITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING June 26, 2018 Rifle City Hall Council Chambers 6:00 PM Workshop General Updates Regular Meeting 7:00 PM Convene Regular Planning Commission Meeting 7:01
More informationPUTNAM COUNTY PROPERTY APPRAISER 2011 Certified Tax Roll APPRAISAL DATA CARD PRINTED 09/20/ :01:04 CARD 1 OF 1 Parcel Owner Mailing
Locator Map PUTNAM COUNTY PROPERTY APPRAISER 011 Certified Tax Roll APPRAISAL DATA CARD PRINTED 09/0/01 1:01:0 CARD 1 OF 1 Parcel Owner Mailing 911 Legal -09--07-090-00 NATIONAL CITY BANK C/O NATIONAL
More informationPLANNING & ZONING BOARD
For More Information, Contact: Lorena Blankenship Planning Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 2273 lblankenship@wintergarden-fl.gov PLANNING
More informationA G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.
A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING June 6, 2016 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.
More informationSuccessor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013
Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George
More informationHISTORIC PRESERVATION BOARD MEETING. CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706
HISTORIC PRESERVATION BOARD MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Thursday, 1/3/2019 3:30 PM Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda
More informationBOARD 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 informationCODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017
MINUTES ARE NOT VERBATIM CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 A meeting of the Okaloosa County Code Enforcement Board was held Thursday, April 20, 2017 at 4:00 p.m. at the Okaloosa
More informationChair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.
If Commissioners have any comments, concerns or questions, they should contact the staff Project Manager prior to the scheduled meeting date. Also, if you are for any reason unable to attend the meeting,
More informationPLANNING COMMISSION February 4, 2016
PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,
More informationCity 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 informationCity of Apache Junction, Arizona Page 1
Tuesday, March 11, 2014 City of Apache Junction, Arizona Agenda Planning and Zoning Commission Special Public Hearing and Work Session Meeting Theresa Nesser, Chair Christa Rizzi, Vice Chair Luciano Buzzin,
More informationPLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M.
Chair George C. Myers Commissioner Bruce Bartlett Commissioner John Jostes Commissioner Harwood A. White, Jr. Vice Chair Stella Larson Commissioner Charmaine Jacobs Commissioner Addison S. Thompson PLANNING
More informationCity of Jacksonville Beach
City of Jacksonville Beach Agenda Planning Commission 11 North Third Street Jacksonville Beach, Florida Monday, May 22, 2017 7:00 PM Council Chambers MEMORANDUM TO: Members of the Planning Commission City
More informationNOVEMBER 14, :30 P.M.
A QUORUM OF THE VAN ALSTYNE COMMUNITY AND ECONOMIC DEVELOPMENT CORPORATION BOARD MEMBERS MAY OR MAY NOT BE IN ATTENDANCE. NO ACTION BY EITHER BOARD WILL BE TAKEN AT THIS MEETING. CITY OF VAN ALSTYNE AGENDA
More informationS. DALE MABRY - TACON RETAIL STRIP CENTER FOR SALE
SALE PRICE: $1,350,000 LOT SIZE: 0.49 Acres BUILDING SIZE: 4,960 SF YEAR BUILT: 1986 ZONING: PD (Planned Development) MARKET: Tampa SUB MARKET: South Tampa CROSS STREETS:S. Dale Mabry Hwy & W. Tacon Street
More informationPALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing
Agenda Item#: 50 \ PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department of
More information