DOCKET FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: June 28, 2017
|
|
- Ernest Atkins
- 6 years ago
- Views:
Transcription
1 DOCKET FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: June 28, :30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings by Special Magistrate 3. Swearing in of Witnesses 4. Cases Property Owner/Violator Address Violation Citation No. Violation Date Code Fine Reduction C COLFIN AH Florida 9 LLC 08/29/16 Capone 8665 E Hartford Dr #200 Scottsdale, AZ Violation Address: 321 Lake Dr Chapter 13 Section 38-a Permit # Windows/ doors action required FINE AMOUNT: $3, ADMIN. FEE $25.00 C Covaci, Norel Bradisor 10/20/16 Stouffer 452 Maplehurst Ave Oakville On, CA L6L 4Y7 Violation Address: 4812 N State Rd Chapter 13 Section 38-d-3 Permit # Expired water heater action required FINE AMOUNT: $2, ADMIN. FEE $25.00 C Giulia, Egidio, LLC 06/08/11 Roberts 4082 NE 8 th Ave Oakland Park, FL Violation Address: 3500 NW 21st Chapter 6 Section 36-b-9 Lawn and/ or landscaping (non-maintenance) FINE AMOUNT: $26, ADMIN. FEE $25.00 C Giulia, Egidio, LLC 06/20/13 Hecht 4082 NE 8 th Ave Oakland Park, FL Violation Address: 3500 NW 21st Chapter 6 Section 36-b-9 Lawn and/ or landscaping (non-maintenance) FINE AMOUNT: $11, ADMIN. FEE $25.00
2 Page 2 C Giulia, Egidio, LLC 07/18/13 Hecht 4082 NE 8 th Ave Oakland Park, FL Violation Address: 3500 NW 21st Chapter 6 Section 36-b Exterior premises condition driveway FINE AMOUNT: $11, ADMIN. FEE $25.00 C Johns Family Partners, LLLP 12/10/14 Roberts 4850 SW 51 Terr Ocala, FL Violation Address: Lyons Rd Chapter 13 Section i Sidewalks - responsibility of property owner FINE AMOUNT: $37, ADMIN. FEE $25.00 C Neto, Alvaro 06/14/16 Roberts 6504 Ibis Way Coconut Creek, FL Violation Address: 6504 Ibis Way Chapter 6 Section 36-b-9 Lawn and/or landscaping (non-compliance) FINE AMOUNT: $10, ADMIN. FEE $25.00 C Savage, Russ A H/E 07/21/15 Hecht 3851 NW 23 PL Coconut Creek, FL Violation Address: 3851 NW 23 PL Chapter 6 Section 36-b-9 Lawn and/ or landscaping (non-maintenance) Continued Cases FINE AMOUNT: $20, ADMIN. FEE $25.00 C Junkin, Frank & Castellano, Rebecca 05/09/17 Capone 4421 NW 7 St Coconut Creek, FL Violation Address: 4421 NW 7 St Lawn not maintained in a healthy condition C Masse Frank J & Masse Mona 05/09/17 Clark 2119 NW 48 Ter Coconut Creek, FL Violation Address: 2119 NW 48 Ter Failure to complete permit process. Permit # (Patio) C Raciti Talia and Sabo Lisa & David 04/04/17 Roberts 4967 Egret Place Coconut Creek, FL Violation Address: 4967 Egret Place Chapter 13, Section 38-A Failure to obtain permit for work done on pool
3 Page 3 New Cases C Baldwin, Lance D, Baldwin Sara E 08/16/16 Capone 16 Oxbow Ln Burlington, MA Violation Address: 4300 NW 9 th Ct Lawn not maintained in a healthy condition (weeds, brown/bare areas) C Baldwin, Lance D, Baldwin Sara E 02/16/17 Capone 16 Oxbow Ln Burlington, MA Violation Address: 4300 NW 9 th Ct Chapter 13, Section 241-i Sidewalk shows signs of mildew, dirt or grime C Baldwin, Lance D, Baldwin Sara E 02/16/17 Capone 16 Oxbow Ln Burlington, MA Violation Address: 4300 NW 9 th Ct Chapter 6, Section 36-b Garage door shows signs of mildew, dirt or grime C Bank of America NA % Ocwen Loan Servicing LLC 05/04/17 Stouffer 1661 Worthington Rd #100 West Palm Beach, FL Violation Address: 5002 Pebble brook Ter Chapter 6, Section 36-b-7 Pool not maintained C Bank of America NA % Ocwen Loan Servicing LLC 05/04/17 Stouffer 1661 Worthington Rd #100 West Palm Beach, FL Violation Address: 5002 Pebble brook Ter Chapter 6, Section 36-b-3 Weeds in the driveway, debris dead palms all over backyard C Barba, Michael 04/24/17 Stouffer 5524 NW 41 Ter Coconut Creek, FL Violation Address: 5524 NW 41 st Ter Chapter 6, Section 36-b-7 Pool not maintained, must be kept clean C Barba, Michael 04/24/17 Stouffer 5524 NW 41 Ter Coconut Creek, FL Violation Address: 5524 NW 41 st Ter Lawn not maintained, front and back weeds, bare spots C Barnett, Steven 02/15/17 Stouffer 5620 NW 42 nd Way Coconut Creek, FL Violation Address: 5620 NW 42 nd Way Lawn not maintained
4 Page 4 C Braunstein, Stephanie 03/01/17 Stouffer 5502 NW 41 Ave Coconut Creek, FL Violation Address: 5502 NW 41 Ave Lawn not maintained, bare spots C Chandler, Elizabeth Franco, Omar 03/20/17 Stouffer Calle #13 URB Las Villas #1488* LE Cherias Anzuete VE Violation Address: 4812 N State Rd Failure to complete permit process for water heater C Conde, Luis Conde, Ana 02/23/17 Clark 1604 Abaco Dr #C1 Coconut Creek, FL Violation Address: 1604 Abaco Dr #C1 Failure to obtain a permit for interior renovations (kitchen, bathrooms) C Desir, Eric Gabriel, Lidia 02/06/17 Stouffer 5400 NW 49 th Ave Coconut Creek, FL Violation Address: 5400 NW 49 th Ave Roof shows signs of mildew, dirt or grime C Dixon, Scott R 04/05/17 Stouffer 1800 E Hallendale Bch Blvd Hallendale Beach, FL Violation Address: 3750 NW 58 th St Lawn not maintained, bare areas C Duncan, Christopher D 03/15/17 Clark 2281 NW 40 Ter Coconut Creek, FL Violation Address: 2281 NW 40 Ter Chapter 13, Section 373-d Accessory structure: failure to adhere with setbacks per zoning district C Duval, Celane 03/14/17 Failure to obtain permit for interior renovations, including structural, electrical, mechanical work. C Duval, Celane 03/14/17 Failure to obtain permit for storm shutters C Duval, Celane 03/14/17 Lawn/ landscaping not maintained in healthy condition
5 Page 5 C Duval, Celane 03/14/17 Chapter 6, Section 36-b-1 Fence shows signs of disrepair and areas of discoloration C Duval, Celane 03/14/17 Chapter 6, Section 36-b-8 Screening required on mechanical equipment (FPL box in front) C Duval, Celane 03/14/17 Chapter 13, Section 241-i Sidewalks, deleterious surface conditions C Glowacki, Walter J 03/21/17 Capone PO Box 28 Nantucket, MA Violation Address: 601 NW 43 rd Ave Lawn not maintained in a healthy condition C Glowacki, Walter J 03/21/17 Capone PO Box 28 Nantucket, MA Violation Address: 601 NW 43 rd Ave Chapter 6, Section 36-b-1 Fence in disrepair (broken gate) C Gula, Timothy J Gula, Jean E 08/01/16 Hecht 775 NW 49 th Ave Coconut Creek, FL Violation Address: 775 NW 49 th Ave Failure to maintain roof showing signs of mildew, dirt and grime. Please restore gutter. C Hoffman, John F & Sandra 03/01/17 Stouffer 5670 NW 40 Ter Coconut Creek, FL Violation Address: 5670 NW 40 Ter Lawn not maintained, bare areas. C King, Victoria 02/23/17 Stouffer 5404 NW 55 th Dr Coconut Creek, FL Violation Address: 5404 NW 55 th Dr Chapter 6, Section 36-b-2 Roof shows signs of mildew and disrepair C Kittendorf, Angie & Brandon V 05/01/17 Stouffer 5144 NW 49 th Ave Coconut Creek, FL Violation Address: 5144 NW 49 th Ave Chapter 19, Section 37-2 Trailer (repeat violation)
6 Page 6 C Kondemar, Brian & Carol Elie 01/31/17 Stouffer 3780 NW 58 th St Coconut Creek, FL Violation Address: 3780 NW 58 th St Chapter 6, Section 36-b Driveway mildew C Lin, Hui & Lin, Ping 03/13/17 Clark 2221 NW 40 Ter Coconut Creek, FL Violation Address: 2221 NW 40 Ter Roof non-maintenance, shows signs of dirt, grime, mold or discoloration C Lines, Richard C & Denise M 02/06/17 Stouffer 5313 NW 55 th Ter Coconut Creek, FL Violation Address: 5313 NW 55 Ter Failure to complete permit process for fence C Liu, Willie 03/22/17 Roberts 4029 Crescent Creek Ct Coconut Creek, FL Violation Address: 4029 Crescent Creek Ct Roof shows signs of mildew C Liu, Willie 03/22/17 Roberts 4029 Crescent Creek Ct Coconut Creek, FL Violation Address: 4029 Crescent Creek Ct Non maintenance of lawn C Martin, Saray 11/16/16 Roberts 3551 NW 71 st St Coconut Creek, FL Violation Address: 3551 NW 71 st St Failure to complete permit process for kitchen/ bathroom C Methen, LLC 08/16/16 Hecht 225 NW 49 th Ave Margate, FL Violation Address: 730 NW 49 th Ave Failure to maintain roof. Showing signs mildew, dirt and grime. Restore gutter to good condition. C Mitchell, Peter M & Linda M 01/18/17 Stouffer 5820 NW 40 Ln Coconut Creek, FL Violation Address: 5820 NW 40 th Ln Lawn not maintained, bare areas C Moffatt, Llewellyn 02/15/17 Stouffer 4975 NW 50 th St Coconut Creek, FL Violation Address: 4975 NW 50 th St Lawn not maintained, bare areas
7 Page 7 C Monical, Jeri 06/27/16 Hecht 4340 NW 3 rd St Coconut Creek, FL Violation Address: 4340 NW 3 rd St Failure to maintain lawn in healthy condition C Monical, Jeri 05/08/17 Hecht 4340 NW 3 rd St Coconut Creek, FL Violation Address: 4340 NW 3 rd St Chapter 14, Section 42-d Excessive storage patio- not permitted C Murphy, Linda H/E Murphy, Sheila 04/03/17 Stouffer 4587 San Mellina Dr Coconut Creek, FL Violation Address: 4587 San Mellina Dr Chapter 13, Section 38-d-3 Failure to complete permit process permit expired C NHC-FL 204 LLC 05/18/17 Roberts 6991 E Camelback Rd #B310 Scottsdale, AZ Violation Address: 3321 NW 66 th St Chapter 20, Section 14 Bypassing of water metering C Pagan, Elizabeth H/E Van Lindt, Frederick & Almerina 05/22/17 Clark 1930 NW 48 th Ave Coconut Creek, FL Violation Address: 1930 NW 48 th Ave Chapter 6, Section 36-b-7 Sources of infestation- pool pump inoperable, water stagnant C Queirlol, Carmen Queirolo, Victor 01/18/17 Stouffer 5189 NW 50 th Ter Coconut Creek, FL Violation Address: 5236 NW 55 th St Lawn not maintained including swale C R & A, LLC 04/10/17 Clark 110 Joyce Dr Moosic, PA Violation Address: 3719 Cocoplum Cir #3548 Failure to obtain permit for interior renovations, including electrical panel modification C Rivera, Juan Garcia 07/19/16 Hecht 940 NW 49 Ave Coconut Creek, FL Violation Address: 940 NW 49 th Ave Failure to maintain roof. Showing signs mildew, dirt and grime. C Romay, Mario A 02/28/17 Clark 4739 Satinwood Trl Coconut Creek, FL Violation Address: 4739 Satinwood Trl Failure to obtain permit for storm shutters
8 Page 8 C Schoendorf, Beatrice Est 03/15/17 Clark 4011 NW 23 Ct Coconut Creek, FL Violation Address: 4011 NW 23 Ct Roof non maintenance - shows signs of deterioration and discoloration C Schoendorf, Beatrice Est 03/15/17 Clark 4011 NW 23 Ct Coconut Creek, FL Violation Address: 4011 NW 23 Ct Chapter 6, Section 36-b Driveway and walkway - show signs of discoloration C Schoendorf, Beatrice Est 03/15/17 Clark 4011 NW 23 Ct Coconut Creek, FL Violation Address: 4011 NW 23 Ct Chapter 6, Section 36-a-1 Wall surfaces - show signs of discoloration C Silva, Renata Santell 03/22/17 Stouffer 5373 NW 55 th Ter Coconut Creek, FL Violation Address: 5373 NW 55 Ter Failure to obtain permit for pavers applied C Simm, Cynthia & Simm, Marco 02/28/17 Stouffer 4290 NW 53 rd Ct Coconut Creek, FL Violation Address: 4290 NW 53 rd Ct Chapter 6, Section 36-b-8 A/C unit not screened C Swan, Peter Michael 02/27/17 Stouffer 5160 NW 45 th Ter Coconut Creek, FL Violation Address: 5160 NW 45 th Ter Lawn not maintained, restore C Triple S Realty Co LLC 07/05/16 Hecht 9540 Savona Winds Dr Delray Beach, FL Violation Address: 4800 Lyons Tech Pkwy #5 Failure to complete permit process (Games tables) C William, Melin & Willy 12/06/16 Capone 4111 Edgewood Dr Coconut Creek, FL Violation Address: 4111 Edgewood Dr Failure to complete permit process. Permit # (needs final inspections)
9 Page 9 C Wisbey, Mary Sattler, Kevin R 02/28/17 Stouffer 600 Black Lake Blvd #162 Olympia, WA Violation Address: 5302 NW 55 Ter Lawn not maintained, bare areas C Yates, Carol 02/06/17 Stouffer 5541 NW 50 th Way Coconut Creek, FL Violation Address: 5541 NW 50 th Way Roof shows signs of mildew, dirt or grime Other Cases C Brodsky, Ellen 11/14/2016 Clark 2004 Granada Dr #M-1 Coconut Creek, FL Violation Address: 2004 Granada Dr #M-1 Chapter 6, Section 16 Minimum Housing code for Broward County C Brodsky, Ellen 11/14/2016 Clark 2004 Granada Dr #M-1 Coconut Creek, FL Violation Address: 2004 Granada Dr #M-1 Failure to obtain permit- restore restrooms 5. Acceptance of Minutes: Hearing No for May 24, ADJOURNMENT NOTE: If a person, firm, or corporation decides to appeal any decisions made by the above Special Magistrate with respect to any matter considered at such hearing, they will need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence, if any, upon which the appeal is to be based. (F.S ) In accordance with the Americans with Disabilities Act, any person with a disability who requires assistance to participate in said meeting may contact the City Clerk's Office at at least three (3) days prior to the meeting. Please note that two or more City Commissioners may be in attendance.
AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: April 22, 2015
AGENDA FOR SPECIAL MAGISTRATE HEARING NO. 2015-04 DATE/TIME: 2:30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings
More informationAGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: February 25, :30 p.m.
AGENDA FOR SPECIAL MAGISTRATE HEARING NO. 2015-02 DATE/TIME: 2:30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings
More informationCODE COMPLIANCE UNIT. Special Magistrate Hearing 06/07/2017 2:00 pm "AGENDA" New Cases
CODE COMPLIANCE UNIT Special Magistrate Hearing 06/07/2017 2:00 pm "AGENDA" New Cases 1. CASE# 16 001857 CCO: David Cameron 2800 North ANDREWS Avenue NOTES: 2514 Broward House Inc 1. Sec. 13 26 (C) Litter,
More informationCODE COMPLIANCE UNIT. Special Magistrate Hearing 02/01/2017 2:00 pm "AGENDA" New Cases
CODE COMPLIANCE UNIT Special Magistrate Hearing 02/01/2017 2:00 pm "AGENDA" New Cases 1. CASE# 16 002277 CCO: David Cameron 669 CYPRESS LN NOTES: Condo Association President 1. Sec. 060 010(B) Building
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION HIGH POINT OF DELRAY BEACH CONDOMINIUM
More informationARTICLE X. WOODLANDS OVERLAY ZONING DISTRICT
ARTICLE X. WOODLANDS OVERLAY ZONING DISTRICT Sec. 24-800. Intent and purpose. The purpose and intent of the Woodlands overlay zoning district is to create and establish specific regulations in addition
More informationZoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017
Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida March 9, 07 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION Townhouses at Bonnie Bay Condominium Association,
More informationMINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.
Members Present: Charlie Leonard, Chair Bradley Bowermaster Travis Longpre Joe Tanner Robert Westbrook MINUTES CODE ENFORCEMENT BOARD 6:00 p.m. Staff Present: Kelly Fernandez, Attorney for Code Enforcement
More informationOrdinance No. O Page 1 of 5
ORDINANCE NO. O-2008- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PLACENTIA AMENDING SECTION 8.06.030 OF CHAPTER 8.06 OF TITLE 8 OF THE PLACENTIA MUNICIPAL CODE TO ESTABLISH ADDITIONAL CONDITIONS CONSTITUTING
More informationCODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA
CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Christopher E. Brown 08/06/2018 Special Magistrate 9:00 a.m Board of County Commissioners Boardroom Welcome to Hillsborough County Code Enforcement Special Magistrate
More informationARTICLE 1: Purpose and Administration
ARTICLE 1: Purpose and Administration... 1-1 17.1.1: Title...1-1 17.1.2: Purpose and Intent...1-1 17.1.3: Relationship to Comprehensive Plan...1-1 17.1.4: Effective Date...1-2 17.1.5: Applicability...1-2
More informationCity of Palm Bay, Florida CODE ENFORCEMENT BOARD Regular Meeting No
CODE ENFORCEMENT BOARD Regular Meeting No. 2016-04 Held on the 13 th day of April, 2016 at City Hall Council Chambers, 120 Malabar Road SE, Palm Bay, Florida. This meeting was properly noticed pursuant
More informationCity of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California
City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, April 23, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice Chair Scott Crouch
More informationSanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE
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 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 Sanford Historic Preservation Commission Rules and Procedures ARTICLE I:
More informationCity of Coconut Creek
City of Coconut Creek 4800 West Copans Road Coconut Creek, FL 33063 Meeting Agenda - Final City Commission REBECCA A. TOOLEY, MAYOR MIKKIE BELVEDERE, VICE MAYOR LOU SARBONE, COMMISSIONER SANDRA L. WELCH,
More informationZoning Appeals Special Master Hearing City of Deerfield Beach, Florida. May 25, Eric Power Director, Planning & Development Services
Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida May, 0 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation of
More informationAPPELLATE PROCEDURES
CODE ENFORCEMENT BOARD AGENDA April 13, 2010 CITY HALL 1:30 P.M. COUNCIL CHAMBERS APPELLATE PROCEDURES Please be advised that if a person(s) decides to appeal any decision made by the Code Enforcement
More informationCENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A
CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A I. CALL TO ORDER George G. Sigler Chair II. III. IV. Review of Minutes from
More informationCODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A
DATE: Thursday June 22, 2017 at 9:00 A.M. CODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A LOCATION: Collier County Government Center, 3299 East Tamiami Trail, Building F, 3 rd Floor, Naples,
More informationPage 1 of 5 Prepared by and return to: J. Patrick Anderson, Esquire Frese, Nash & Hansen, P.A. 930 S. Harbor City Boulevard Suite 505 Melbourne, FL 32901 FIRST AMENDMENT TO THE AMENDED AND RESTATED DECLARATION
More informationIndian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.
Indian Trail Improvement District Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.) 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL
More informationSTERLING HILL COMMUNITY DEVELOPMENT DISTRICT
STERLING HILL COMMUNITY DEVELOPMENT DISTRICT 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544-813-994-1001 - sterlinghillcdd.org STERLING HILL COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS
More informationPinellas Point Mound (HPC 02-10) Peter Hood, Greater Pinellas Point Civic Association (GPPCA)
CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DIVISION COMMUNITY PRESERVATION COMMISSION ACTION TAKEN / MINUTES Council Chambers City Hall 175 5th Street North
More informationCITY OF ANNA MARIA. P.O. Box 779, Gulf Drive, Anna Maria, FL Phone (941) Fax (941)
CITY OF ANNA MARIA P.O. Box 779, 10005 Gulf Drive, Anna Maria, FL 34216 Phone (941) 708-6130 Fax (941) 708-6134 AGENDA DECEMBER 8, 2016 6:00 P.M. CITY COMMISSION SPECIAL MEETING Pledge of Conduct: We may
More information14-1. Membership; composition and termination.
14-1 MANAGEMENT COMMITTEE 14-1 Chapter 14 COX MUSEUM AND LIBRARY MANAGEMENT COMMITTEE 14-1. Membership; composition and termination. 14-2. Cox Museum and Library Management. 14-3. Powers. 14-4. Compensation.
More informationBAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda 1225 Barefoot Blvd, Bldg. D & E 06/22/ :00 a.m.
BAREFOOT BAY RECREATION DISTRICT VIOLATIONS COMMITTEE Agenda 1225 Barefoot Blvd, Bldg. D & E 06/22/2018 10:00 a.m. Call to Order Pledge of Allegiance Roll Call Approval of Minutes Swearing in of Inspectors
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES SUMMARY FINAL ORDER
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION WATER GLADES 100 CONDOMINIUM ASSOCIATION,
More informationSTONEGATE HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY CLUBHOUSE The Regular Meeting of the Board of Directors of
HOMEOWNERS ASSOCIATION MEETING OF THE BOARD OF DIRECTORS JUNE 19, 2017 COMMUNITY The of the Stonegate Homeowners Association was held on Monday, June 19, 2017, at the Community Clubhouse. President Heidi
More informationBOARD OF ZONING ADJUSTMENT AGENDA
BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117
More informationMINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001
MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE April 9, 2001 Pursuant to notice, the Commission met on Monday, April 9, 2001, 5:30 p.m., at the Town
More informationAGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13
Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles
More informationBOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES August 4, 2008
BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES August 4, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law
More informationMonthly Permit List. Owner: Jade Development PO Box 4393 Palos Verdes CA
Permit #: 17-2965 Residential Building Permit Application Date: 10/30/2017 Issued Date: 12/05/2017 Valuation: $ 258,026.16 Fees Paid: $ 5,049.38 Owner: Nelson Homes P.O. Box 6004 Twin Falls ID 83303 Contractor:
More informationMINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT
MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, September 13, 2018 at 7:30 P.M., Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey. 1. CALL TO ORDER BY CHAIRPERSON A regular
More informationEL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016
EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held
More informationAPPEALS STANDING COMMITTEE MINUTES January 12, The following does not represent a verbatim record of the proceedings of this meeting.
APPEALS STANDING COMMITTEE MINUTES PRESENT: Councillor Steve Adams, Chair Councillor Russell Walker, Vice Chair Councillor Sam Austin Councillor Steve Streatch Councillor David Hendsbee Councillor Lisa
More informationZBA Regular Meeting Page 1
MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, November 8, 2018 at 7:30 PM Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 1. CALL TO ORDER BY CHAIRPERSON 2. ANNOUNCEMENT
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 12, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2010-12 TUESDAY, JANUARY 12, 2010 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationFIRST AMENDMENT TO DECLARATION AND COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS FOR MONTREUX
AFTER RECORDING, RETURN TO: Davis Wright Tremaine 1800 Bellevue Place 10500 N.E. 8th Street Bellevue, WA 98004-4300 Attn: Warren Koons FIRST AMENDMENT TO DECLARATION AND COVENANTS, CONDITIONS, RESTRICTIONS
More informationMEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.
MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,
More informationEL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016
EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS FEBRUARY 16, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was
More informationPUBLIC 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 informationGLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 08, 2017
GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 08, 2017 Chairman McMullin called the meeting to order. Mr. Lechner read the commencement statement. Roll Call: Vice Chairman Simiriglia
More informationROCK CREEK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES
ROCK CREEK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS MEETING MINUTES November 28 th, 2018 A meeting of the Board of Directors of the Rock Creek Homeowners Association was held at the Association building,
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION CAPTAIN S WAY AT ADMIRAL S COVE CONDOMINIUM
More informationAssociation of Apartment Owners Maui Sands I Board of Directors Meeting Minutes January 16, 2016
Association of Apartment Owners Maui Sands I January 16, 2016 Board Members Present: (In Person) Board Members Present: (By Telephone) Owner Present: Other Attendees: John Cush, President; and Director
More informationOcala Nissan Ted Lindsay, GM 2200 SW College Road Ocala, FL Client Phone:
June 14, 2012 Nissan Ted Lindsay, GM 2200 SW College Road, FL 34471 Client Phone: 352-622-4111 Brooke Little Account Executive /Gainesville Market Division 731 SW 37th Ave, FL 34474 Phone: 352-479-6935
More informationSection Insert: Baldwin County Board of Commissioners
LEGISLATION The International Codes are designed and promulgated to be adopted by reference by legislative action. Jurisdictions wishing to adopt the 2012 International Property Maintenance Code as an
More informationTOWNSHIP OF TABERNACLE ORDINANCE
TOWNSHIP OF TABERNACLE ORDINANCE 2013-5 AN ORDINANCE OF THE TOWNSHIP OF TABERNACLE, COUNTY OF BURLINGTON, STATE OF NEW JERSEY REGULATING THE MAINTENANCE OF VACANT AND ABANDONED PROPERTIES WHEREAS, the
More information` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio
` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 MONDAY, SEPTEMBER 19, 2016 Calendar No. 16-220: 4600 State
More information(4) The property has been determined to be a nuisance by the zoning officer in accordance with Section 5 of P.L.2003, c. 210 (N.J.S.A. 55:19-82).
Ordinance No. 14-16 AN ORDINANCE ESTABLISHING A NEW SECTION 9-5 TO BE ENTITLED ABANDONED OR VACANT RESIDENTIAL AND NON-RESIDENTIAL PROPERTIES AND BUILDINGS PENDING FORECLOSURE OF THE REVISED GENERAL ORDINANCES
More informationThe Belmont at St. Lucie West Condominium Association, Inc.
BOARD OF DIRECTORS MEETING BELMONT MASTER, BELMONT I, BELMONT II DECEMBER 20, 2010 CLUBHOUSE BOARD ROOM 103 SW PEACOCK BLVD. PORT ST. LUCIE, FLORIDA, 34986 IT MAY, UPON THE DECISION OF THE THREE BOARDS
More informationBUCHTHAL LIVING TRUST
Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida May 2, 2018 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation
More informationPUBLIC 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 informationCouncil Chambers, City Hall April 2, th Street North Wednesday St. Petersburg, Florida 33701
CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall April 2, 2014 175
More informationBAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda
Call to Order Pledge of Allegiance Roll Call Approval of Minutes Swearing in of Officers and Witnesses Chairperson's and other member's Report BAREFOOT BAY RECREATION DISTRICT VIOLATIONS COMMITTEE Agenda
More informationNOTICE OF PUBLIC HEARING
(905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance
More informationBy-law Yard Maintenance By-law (Consolidated as amended)
(Consolidated as amended) This By-law printed under and by the authority of the Council of the City of Barrie A By-law of the Corporation of the City of Barrie to prescribe standards for the maintenance
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION Wanda Dipaola Stephen Rinko General Partnership,
More informationMADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES
MADISON GREEN MASTER ASSOCIATION BOARD OF DIRECTOR S MEETING AUGUST 29, 2012 MINUTES Officers and Directors present were: Eileen Feiertag, President; Bernie Holmstock, Vice President; Max Mollohan, Secretary;
More informationLUHO AGENDA Land Use Hearing Officer (LUHO)
LUHO AGENDA Land Use Hearing Officer (LUHO) Monday, February 20, 2017 County Center, 2 nd Floor WELCOME AND THANK YOU FOR YOUR PARTICIPATION IN COUNTY GOVERNMENT. HEARING SCHEDULE: LUHO Starts at 1:30
More informationLaCrosse Homeowners Association Rules and Regulations
Revision Date: February 28, 2013 Introduction The following are the as enacted by the Board of Directors of the LaCrosse Homeowners Association. These (R&Rs) are in addition to the Covenants, Conditions
More informationBEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.
Minutes of Board of Adjustment Meeting held Tuesday, May 17,2016, at 7:00P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACI
More information2300 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 informationORDINANCE (b). The City of Daytona Beach Shores has complied with all requirements and procedures of controlling Florida law.
ORDINANCE 2012-07 Deleted: AN ORDINANCE OF THE CITY OF DAYTONA BEACH SHORES, FLORIDA RELATING TO PUBLIC NUISANCES AND NUISANCE ABATEMENT; PROVIDING FOR LIENS UPON REAL PROPERTY AND THE IMPOSITION OF SPECIAL
More informationTOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK TELEPHONE: (516) FAX: (516)
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 informationOFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017
OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,
More informationCITY OF TARPON SPRINGS, FLORIDA Planning & Zoning Department MAYOR AND BOARD OF COMMISSIONERS
CITY OF TARPON SPRINGS, FLORIDA Planning & Zoning Department TO: FROM: MAYOR AND BOARD OF COMMISSIONERS PLANNING AND ZONING DEPARTMENT HEARING DATE: February 26, 2019 SUBJECT: APPLICATION #19-11: APPEAL
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner
More informationAGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014
AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014 The following is the agenda of hearing(s) of the Zoning Appeals Special Master of the City of Deerfield Beach, a municipal
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF
More informationMOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA
MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA December 18, 2018 11:30 AM Sharp View 920 5th Avenue S. I. Call to Order and Roll Call II. Approval of Minutes A. Request Board Approval of November
More informationBOARD OF ZONING ADJUSTMENT AGENDA
BOARD OF ZONING ADJUSTMENT AGENDA April 29, 2014 TABLE OF CONTENTS MINUTES MARCH 25, 2014... 3 AGENDA APRIL 29, 2014... 10 CASE NO 1 1208 TERREHAUTE AVE SW... 12 QUESTIONNAIRE... 13 LOCATION MAP 1208 TERREHAUTE
More informationTO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:
Zoning Board of Adjustment August 13, 2014 City of Pensacola America s First Settlement And Most Historic City TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS: The Zoning Board of Adjustment
More informationPark Village HOA Board Meeting Thursday, March 23, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes
Park Village Homeowners Association of Directors, Meeting Minutes March 23, 2017 7:00 p.m. Park Village HOA Meeting Thursday, March 23, 2017 Park Village Clubhouse 7:00 PM Meeting Minutes 1. Call to order.
More informationMINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017
Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.
More informationLAND DEVELOPMENT CODE REWRITE STAKEHOLDER COMMITTEE MINUTES THE MINUTES WERE PREPARED IN AGENDA ORDER AS PUBLISHED AND NOT IN THE
NI10-463 LAND DEVELOPMENT CODE REWRITE STAKEHOLDER COMMITTEE MINUTES THE MINUTES WERE PREPARED IN AGENDA ORDER AS PUBLISHED AND NOT IN THE ORDER THE ITEMS WERE HEARD MAY 19, 2010 4:00 p.m. - 6:30 p.m.
More informationMonthly Permit List. Contractor: Tko Homes, Llc 1166 Eastland Dr N #B Twin Falls ID
Permit #: 17-1707 Residential Building Permit Application Date: 06/22/2017 Issued Date: 09/21/2017 Valuation: $ 450,000.00 Fees Paid: $ 3,618.05 Owner: Wiedenman, Ed PO Box 6077 Twin Falls ID 83301 208-599-5055
More informationChapter 7 BUILDINGS AND BUILDING REGULATIONS ARTICLE I. IN GENERAL
Art. I In General, 7-1 - - 7-19 Chapter 7 BUILDINGS AND BUILDING REGULATIONS Art. II Vacant Buildings, 7-20 - - 7-24 ARTICLE I. IN GENERAL Sec. 7-1. Enforcement of State Construction Code Act 1. The City
More informationAGENDA TOWN OF LAKE CLARKE SHORES CODE ENFORCEMENT BOARD HEARING February, :30 PM
AGENDA TOWN OF LAKE CLARKE SHORES CODE ENFORCEMENT BOARD HEARING February, 2018 6:30 PM Paul Hughes, Chairman Timothy B. Daughtry, Vice Chairman Ken Phillips, Member Ariel Hernandez, Member Ben Hartman,
More informationASSET PRESERVATION SUMMARY REPORT Department of Administration
This document is made available electronically by the Minnesota Legislative Reference Library as part of an ongoing digital archiving project. http://www.leg.state.mn.us/lrl/lrl.asp ASSET PRESERVATION
More informationThornwood Maintenance Association Deed Restrictions
Thornwood Maintenance Association Deed Restrictions Current Wording March 19, 2003 1. Private Residences Each lot shall be used for private residential purposes only and no buildings of any kind shall
More informationCITY OF DEERFIELD BEACH Request for City Commission Agenda
Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: June 21, 2011 Contact Person: Gerald R. Ferguson - Director of Planning & Growth Management Description: APPEAL OF
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION SAND DOLLAR SHORES CONDOMINIUM ASSOCIATION
More informationCITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015
CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, July 8, 2015 in the Council Chambers at City
More informationTHE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW (Amended by 3-19)
THE CORPORATION OF THE CITY OF MISSISSAUGA HERITAGE PERMITS BY-LAW 78-18 (Amended by 3-19) WHEREAS subsection 11(3)5 of the Municipal Act, 2001, S.O. 2001, c. 25, as amended, (the Municipal Act, 2001 )
More informationAmended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code
Amended Bill No. 26, Ordinance No. 26, Session 2015 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION LAWRENCE TRESÍZE, Petitioner, v. Case
More informationTOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD
TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures
More informationACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM
ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, 2018 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner
More informationSPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE
SPECIAL MEETING OF PALMA SOLA TRACE MASTER ASSOCIATION WEDNESDAY, JULY 18, 2018, 6:30 PM PALMA SOLA TRACE CLUBHOUSE A special meeting of the Palma Sola Trace Master Association was held on Wednesday, July
More informationPage 1 of 40. Kate Harrison Councilmember District 4 ACTION CALENDAR May 15July 10, 2018
Page 1 of 40 Kate Harrison Councilmember District 4 ACTION CALENDAR May 15July 10, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Harrison Amending Berkeley Municipal
More informationCITATION
Neighborhood & Community Services 707 E. Main Ave. PO Box 430 Bowling Green, KY 42102-0430 Violation of Bowling Green Code of Ordinances' Chapter 27, Property Code CITATION 2017-00000323 PVA Recorded Property
More informationSUPERIOR COURT FOR THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, INDIO BRANCH
0 WOODRUFF, SPRADLIN, APC JASON M. MCEWEN - State Bar No. jmcewen@wss-law.com Anton Boulevard, Suite 00 Costa Mesa, CA -0 Telephone: () -000 Facsimile: () - Attorneys for CITY OF PALM SPRINGS SUPERIOR
More informationRadio and Davis Parcel Informal Wetland Determination Environmental Resource Permit Application No Permit No IF Collier County
Regulation Division May 5, 2015 Mr. Robert Morande Radio and Davis, LLC 26073 Fawnwood Court Bonita Springs, FL 34134-8690 Subject: Radio and Davis Parcel Informal Wetland Determination Environmental Resource
More informationCITY CODE ENFORCEMENT BOARD BOARD AGENDA
CITY CODE ENFORCEMENT BOARD BOARD AGENDA Code Enforcement Board Regular Meeting - Wednesday, May 11, 2016-9:00 a.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL
More informationCHAPTER 176: DESIGN REVIEW ARTICLE I GENERAL
CHAPTER 176: DESIGN REVIEW ARTICLE I GENERAL SECTION 176.001 Intent and Purposes 176.005 Reserved 176.040 Regulation of Exterior Design Features 176.045 Procedure for Approval 176.050 Items Required for
More informationZoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 24, 2016
Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida March, 0 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation of
More informationSTATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES
STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION CYPRESS HOLLOW HOMEOWNERS ASSOCIATION,
More information