CHARLOTTE COUNTY AGENDA. November 4, :00 a.m.

Size: px
Start display at page:

Download "CHARLOTTE COUNTY AGENDA. November 4, :00 a.m."

Transcription

1 CHAOTTE COUNTY CODE ENFORCEMENT SPECIAL MAGISTRATE HEARING Administration Center, County Commission Meeting Room # Murdock Circle, Port Charlotte, Florida AGENDA November 4, :00 a.m. Charlotte County Board of County Commissioners does not discriminate on the basis of disability. This nondiscrimination policy involves every aspect of the County s functions, including access to and participation in meetings, programs and activities. FM Sound Enhancement Units for the Hearing Impaired are available at the Front Security Desk, Building A of the Murdock Administration Complex. Anyone needing other reasonable accommodation or auxiliary aids and services please contact our office at , TDD/TTY , or by to Terri.Hendricks@charlottecountyfl.gov. I. CALL TO ORDER II. III. PLEDGE OF ALLEGIANCE SWEARING IN OF ALL THOSE GIVING TESTIMONY TODAY IV. NEXT MEETING DATE V. December 2, 2015 VI. VII. VIII. AGENDA CHANGES CITIZEN INPUT AGENDA ITEMS ONLY Anyone wishing to address the Special Magistrate during this portion of the meeting must state their name for the record, and state which agenda item(s) will be addressed. There will not be any discussion. CONSENT AFFIDAVITS OF NONCOMPLIANCE FINES All matters listed under this item are considered to be routine and action will be accomplished by one motion without separate discussion of each item. If discussion is desired by the Magistrate that item(s) will be removed from the Consent Agenda and considered separately. 1. Case No. COD , Chetan Patel, 3101 Port Charlotte Blvd, Port Charlotte, Sixth Affidavit of Noncompliance- $ Case No. COD , Gary C Stewart, 850 Jarvis St, Port Charlotte- Fifth Affidavit of Noncompliance-$ Case No. COD , Brian J Schebel & Jennifer M Walker, Percy Ave, Port Charlotte, Fourteenth Affidavit of Noncompliance- $ Case No. COD , Chris W & Leola Ehlers and Angelita P Ricewick, Bersell Ave, Port Charlotte, Fourteenth Affidavit of Noncompliance- $ Case No. COD , Melanie A Gerard, 1142 Dorchester St, Port Charlotte- Second Affidavit of Noncompliance- $4, (Rev. November 3, 2015, 3:07 PM) Page 1 of 5

2 6. Case No. COD , Kathleen Mergl & Joe Wright Jr, Edgewater Dr, Port Charlotte, Second Affidavit of Noncompliance -$9, Case No. COD , Paul C & Cristal J Schneider, Calvin Ln, Fifth Affidavit of Noncompliance -$ Case No. COD , Oquab Abuoqab, Ionia Ave, Port Charlotte, Eigth Affidavit of Noncompliance -$ Case No. COD , Albert Wilson, 3420 Normandy Dr, Port Charlotte, Affidavit of Noncompliance- $ Case No. COD , Wells Fargo Bank, 4350 Maeger Cir, Port Charlotte-Third Affidavit of Noncompliance- $ Case No. COD , Jamie A & Yamileth Ramirez, Evenflow Ave, Port Charlotte - Third Affidavit of Noncompliance -$ Case No. COD , Placido Amendolia, Kenyon Ave, Port Charlotte, Fourth Affidavit of Noncompliance - $ Case No. COD , Wells Fargo Bank NA, 731 Merrick Ln, Port Charlotte-Third Affidavit of Noncompliance-$ Case No. COD , Advantaira Trust, LLC & FBO Joseph Cupo JR. IRA, 893 Riveria Ln, Port Charlotte- Second Affidavit of Noncompliance-$ Case No. COD , James Natherson, Dodds Ct, Port Charlotte-Second Affidavit of Noncompliance-$4, Case No. COD , Nicholas Bangor, 5430 Hoffman St, Port Charlotte- Affidavit of Noncompliance-$ Case No. COD , Richard J Callahan, 2360 Ednor Street, Port Charlotte- Affidavit of Noncompliance-$ Case No. COD , Anthony C Lindsey, Calvin Ln, Port Charlotte, Sixth Affidavit of Noncompliance-$ Case No. COD , Yvon & Berthy Gedeon, 2529 Warne St, Port Charlotte Fourth Affidavit of Noncompliance- $ Case No. COD , Lynda Smith, 2270 Hayworth Road, Port Charlotte- Affidavit of Noncompliance- $ Case No. COD , Suntrust Mortgage, Hernando Ave, Port Charlotte- Affidavit of Noncompliance- $ Case No. COD , Tarpon IV, LLC, Bersell Ave, Port Charlotte, Affidavit of Noncompliance- $ (Rev. November 3, 2015, 3:07 PM) Page 2 of 5

3 23. Case No. COD , Betty A Dauda, Beverly Ave, Port Charlotte - Affidavit of Noncompliance-$ IX. OLD BUSINESS A. Case No. COD , LLL Properties LLC,12500 & Burnt Store Rd, Punta Gorda- Third Affidavit of Noncompliance-$ DS X. NEW BUSINESS A. Case No. COD , Deutsche Bank National Trust Co, A Trustee, 4404 Larkspur Ct, Port Charlotte [ IPMC Sections 301.2, 301.3, 302.1, 302.7, and 304.9] B. Case No. COD , Williams Enterprises, LLC, 4300 James St, Port Charlotte, [Sections (e), and ] C. Case No. COD , Grantville, LLC, 340 Dalton Blvd, Port Charlotte [IPMC sections 108.1, , 301.2, 304.7,304.13, , , 505.1, 505.3, and 601.2] D. Case No. COD , Jonathan Moreau & Ramiro Arango, Jason St, Port Charlotte [FBC Sections and ] E. Case No. COD , US Bank National Assoc, 159 Godfrey Ave, Port Charlotte [ Sections (b) and FBC section 105.1] F. Case No. COD , Richard S Roome, 133 Colonial St, SE, Port Charlotte, [FBC Section IPMC sections 301.2, 301.3, 302.7, and 303.2] G. Case No. COD , Ralph Alber, 191 Rodgers Ave, Port Charlotte, [IMPC Sections and 302.7] H. Case No. COD , Francis A Grimm & Anne P Avery, 107 Dunn Dr NE, Port Charlotte [ Sections (e) and , FBC Sections 105.4, and and IMPC sections 301.2, 301.3, 302.7, 303.1, 303.2, and ] I. Case No. COD , Jane B. Robinson Revocable Trust, Padre Ln, Punta Gorda [Sections (e), & and IPMC sections & 303.1] J. Case No. COD , Steve J Ostrowski, 111 Orange St, Port Charlotte [ Sections (b), (e) and , FBC section 105.1] K. Case No. COD , Lisa C Davis & Sally R Nickeson, 3686 Dunreath Rd, Port Charlotte, [Sections , , and FBC Sections and 110.3, IPMC sections & 110.3] L. Case No. COD , Ronald & Alane M Hill, Calder Ave, Port Charlotte [Sections , (e)& (b) (Rev. November 3, 2015, 3:07 PM) Page 3 of 5

4 M. Case No. COD , Provident Trust Group LLC, 5188 Anderson Rd, Port Charlotte [FBC sections & 110.3] N. Case No. COD , Terry & Rebecca Merriman, 6115 Safford St, Punta Gorda [Section 3-9-5(b) and FBC Sections 105.1, 105.4, and 110.3] DS O. Case No. COD , Fabio Freitas, Meehan Ave, Port Charlotte, [sections (b), (e) and , FBC section & IPMC sections 301.2, 302.7, and ] P. Case No, COD , Gregory J Garcia, 2297 Ednor St, Port Charlotte [sections (b), (e) & , FBC section & IPMC sections 301.2, 302.7, 304.2, and ] Q. Case No. COD , Federal National Mortgage Assoc, 2280 Starlite Ln, Port Charlotte [ sections , (b), (e) and , FBC section and IPMC sections (7), 108.2,108.6, 109.2, 109.4, 109.5, 301.2, 301.3, 304.2, 304.6, , , , A101, A102 and A103] R. Case No. COD , Banakwame College Fund, LLC, 3193 Crestwood Dr, Port Charlotte [ Sections 3-9-5(b), (e) and , FBC section 105.1, and IPMC sections 301.2, 301.3, 302.7, 304.2, , and ] S. Case No. COD , Laura Watkins, 3429 Croton Terrace, Port Charlotte [Section ] T. Case No. COD , Emigdio Cabrera, 3172 Normandy Dr, Port Charlotte [Section ] U. Case No. COD , Robert Bonefeld, Cellini Ave, Port Charlotte, [sections , 3-9-5(b), (e) and , FBC Sections 105.1, and and IPMC sections 108.1, , , , (3),(4),(5),(6),(7),(9), 108.2, 108.6, 110.1, 110.3, 301.2, 301.3, 302.5, 304.1, (2),(5),(7),(8),(12), 304.2, 304.4, 304.6, 304.7, 304.9, , , , 305.1, 305.2, 305.3, 306.1, (6), 309.1, 601.2, 604.1, 604.3, , A101, A102 and A103] V. Case No. COD , Thomas James Young, 37 Oakland Hills Court, Rotonda West [ FBC sections & 109.3] DN W. Case No. COD , Kevin P & Celeste A Kuo, Margo Cr, Port Charlotte [FBC Sections and 110.3] DN X. Case No. COD , Michael A Cortman, 76 Oakland Hills Court, Rotonda West [ section (b), FBC section and IPMC sections 301.2, 301.3, 302.7, 304.6, and ] DN Y. Case No. COD , Sun Coast Holdings LLC, 1945 Mississippi Ave [Sections (e), (c)(1) and ] DN Z. Case No. COD , KeKare, Inc, 145 Rotonda Cr, Rotonda West, [ sections , (e) and , IPMC sections and 301.3] DN (Rev. November 3, 2015, 3:07 PM) Page 4 of 5

5 AA. Case No. COD , Eileen J Carter, 1642 Adrian St, Port Charlotte [ sections (e) and , FBC Sections , and IPMC sections , 301.2, 301.2, 305.1, 305.3, 501.2, and 505.3] JD XI. STAFF AND CITIZEN INPUT ANY SUBJECT Anyone wishing to address the Special Magistrate during this portion of the meeting must state their name for the record. There will not be any discussion. XII. JOURNMENT If any person desires to appeal any decision with respect to any matter considered at these meetings, such person may need a record of the proceedings. For this purpose, such person may need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal is to be based. (Rev. November 3, 2015, 3:07 PM) Page 5 of 5

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

BOARD OF COUNTY COMMISSIONERS. February 22, 2010 Book 68, Page 133 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the February 23, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte,

More information

Code Enforcement Board

Code Enforcement Board for June 12, 2013 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Jessica Burns, Chairperson Jennifer Janette, Vice Chairperson

More information

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

BOARD OF COUNTY COMMISSIONERS. April 23, 2012 BOARD OF COUNTY COMMISSIONERS April 23, 2012 A Pre-Agenda meeting in preparation of the April 24, 2012 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL March 5, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL March 5, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 March 5, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard Kunik,

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOARD OF COUNTY COMMISSIONERS. April 26, 2010 Book 68, Page 342 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the April 27, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting March 8, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

More information

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014

Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL August 20, 2014 Regular City Council Meeting CITY OF PUNTA GORDA, FLORIDA 326 West Marion Avenue, Punta Gorda, FL 33950 August 20, 2014 ***ANNOTATED AGENDA*** CITY COUNCIL CITY OFFICIALS Rachel Keesling, Mayor Howard

More information

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS ZONING COMMISSION AGENDA MARCH 4, 1999 FRIDAY COMMISSION 9:00 AM CHAMBERS 1. CALL TO ORDER A. Roll Call B. Opening Prayer and Pledge of Allegiance C. Remarks of the Chair D. Proof of Publication E. Swearing

More information

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING Founders Park Community Center 87000 Overseas Hwy Islamorada, FL 33036 Thursday, September 22, 2016 5:30 PM I. CALL TO ORDER / ROLL CALL II.

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman

COUNTY OF CHARLOTTE. County Commissioners. Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 24, 2016

Zoning 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 information

Cape Coral Regular Planning & Zoning Commission/Local Planning. Agency Board of Zoning Adjustment & Appeals

Cape Coral Regular Planning & Zoning Commission/Local Planning. Agency Board of Zoning Adjustment & Appeals Cape Coral Regular Planning & Zoning Commission/Local Planning Agency Board of Zoning Adjustment & Appeals 1015 Cultural Park Boulevard Cape Coral, FL 33990 www.capecoral.net Members Chairperson Martin

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers Mayor Marni L. Sawicki Council Members District 1: James D. Burch District 2: John M. Carioscia Sr. District 3: Leonard Nesta Jr. District 4: Richard Leon District 5: Rana M. Erbrick District 6: Richard

More information

Code Enforcement Board

Code Enforcement Board Minutes for September 11, 2013 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Jessica Burns, Chairperson Jennifer Janette,

More information

APPELLATE PROCEDURES

APPELLATE 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 information

COUNTY OF CHARLOTTE Board of County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE Board of 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 Bob Starr, District 1, Chairman Tricia Duffy, District 5,

More information

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003 JOINT ELECTIONS JOINT ELECTIONS November 4, 23 Page of 3 Number of : 374,459 of,56,629 = 24.85% /2/23 :5 AM Reporting 786 of 786 = MAYOR, Vote For Orlando Sanchez Anthony M. Dutrow Bill White Jack Josey

More information

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m. MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL 33612 September 10, 2013 @ 9:00 a.m. Approved 12/03/13 The Board meeting was called to order

More information

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles. Page 1 of 6 Minutes of a Regular Meeting of the Naperville Park District Board of Commissioners DuPage and Will Counties Held on 10th day of January, 2008 400 South Eagle Street City Council Chambers Naperville,

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 The City Council of the City of Cedar Hill, Texas met in regular session Tuesday, February 13, 2007, 7:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017

Zoning 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 information

COMMISSIONERS COURT JANUARY 13, 2009

COMMISSIONERS COURT JANUARY 13, 2009 STATE OF TEXAS COUNTY OF ROCKWALL COMMISSIONERS COURT JANUARY 13, 2009 BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE COURT

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

BOOK 69, PAGE 679 OCTOBER 10, 2011

BOOK 69, PAGE 679 OCTOBER 10, 2011 BOOK 69, PAGE 679 BOARD OF COUNTY COMMISSIONERS October 10, 2011 A Pre-Agenda meeting in preparation of the October 11, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106,

More information

Code Enforcement Board

Code Enforcement Board Minutes for December 10, 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 Mark Jansen, Chairperson Eric Kuritzky Vice

More information

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018 PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting ITEM III. DATE: Thursday, TIME: PLACE: 6:15 p.m. Centennial Hills Library 6711 North Buffalo Drive Las Vegas, NV 89131

More information

Chatham County - Savannah Metropolitan Planning Commission

Chatham County - Savannah Metropolitan Planning Commission Chatham County - Savannah Metropolitan Planning Commission Arthur A. Mendonsa Hearing Room January 9, 2018 Regular MPC Meeting Members Present: W., Chairman Joseph B. Ervin, Vice Chairman, Secretary, Treasurer

More information

Site Visit. DATE: Thursday, January 31, 2019

Site Visit. DATE: Thursday, January 31, 2019 Site Visit DATE: Thursday, January 31, 2019 PACIFIC GROVE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Trustees. John Paff, President Brian Swanson, Clerk Debbie Crandell Cristy Dawson Jon

More information

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m.

INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota. Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, January 14, :00 p.m. INDEPENDENT SCHOOL DISTRICT 271 Bloomington, Minnesota Agenda SCHOOL BOARD ORGANIZATIONAL MEETING Monday, 7:00 p.m. Arlene Bush Board Room Bloomington Public Schools Educational Services Center 1350 West

More information

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee March 28, 2018 7:00 PM 4 5 6 7 OFFICERS PRESENT: Bret Nilles, Valerie Smith, Sam Gray, Andrew Leonard, Sarah Stutler, Laura Geary Bell, Michael

More information

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM 1 2 3 Draft Minutes Linn County Democratic Central Committee March 28, 2018 7:00 PM 4 5 6 OFFICERS PRESENT: Bret Nilles, Valerie Smith, Sam Gray, Andrew Leonard, Sarah Stutler, Laura Geary Bell, Michael

More information

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST CRITERIA: Election: 05/08/2018, Show Contest w/o Candidate: Y US HOUSE OF REPRESENTATIVES DISTRICT 09 (DEM) MCCREADY, DANIEL KENT Dan McCready DEM 02/12/2018 2535 PORTLAND AVE CHARLOTTE, NC 28207 CANO,

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA 32399-0767 FEBRUARY 20, 2008 10:00 a.m. EST I. CALL TO ORDER The meeting

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18] PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING SUMMARY AGENDA December 5, 2018 @ 9:30 a.m. [AMENDED 12/03/18] Charlotte County Administration Center Commission Chambers,

More information

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: February 25, :30 p.m.

AGENDA 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 information

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M.

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M. MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, 2013 6:30 P.M. The Mad River Local Schools Board of Education held a regular meeting on Tuesday, July 30, 2013 at 6:30 p.m. in the administration building

More information

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351 MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351 CITY COMMISSION MEETING AGENDA Tuesday, February 13, 2018-5:00 PM (1) Call To Order (2)

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

Zoning 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 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 information

CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA

CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA 1 of 99 CITY OF MIAMI GARDENS CITY COUNCIL MEETING AGENDA Meeting Date: March 9, 2016 Miami Gardens, Florida 33056 Next Regular Meeting Date: March 23, 2016 Phone: (305) 914-9010 Fax: (305) 914-9033 Website:

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

MUNICIPAL ADVISORY COMMITTEE MINUTES. Council Member John Dowless, Vice-Chairman, presided

MUNICIPAL ADVISORY COMMITTEE MINUTES. Council Member John Dowless, Vice-Chairman, presided MUNICIPAL ADVISORY COMMITTEE MINUTES DATE: Thursday, LOCATION: TIME: MetroPlan Orlando Board Room 250 S. Orange Avenue, Suite 200 Orlando, Florida 32801 9:30 a.m. Members in attendance: Council Member

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Vice-Chairman Buck called the meeting to order at 2: 00 P.M.

Vice-Chairman Buck called the meeting to order at 2: 00 P.M. MINUTES CLAY COUNTY UTILITY AUTHORITY August 7, 2018 The Board of Supervisors of the Clay County Utility Authority ( CCUA) met in Regular Session in the Board meeting room at the Administrative Office

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION UNITED STATES OF AMERICA, ) ) Plaintiff, ) ) v. ) Criminal Action No. ) 09-00296-01/06-CR-W-FJG JOHN ANGELL, )

More information

BUCHTHAL LIVING TRUST

BUCHTHAL 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 information

A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008

A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008 A.C.S.C. MEETING MINUTES FALL SOS N. MYRTLE BEACH, SC SATURDAY, SEPTEMBER 20, 2008 I. CALL TO ORDER Chairman, Judy Vick, called the Association of Carolina Shag Club s Fall SOS meeting to order at North

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION George David Fossyl, individually and as administrator of the Cheryl Fossyl Estate, Tonia Harris, and Martin Fossyl, C/o Alphonse

More information

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM

Town of Davie. Davie Town Hall: 6591 Orange Drive, Davie, Florida Phone: REGULAR MEETING. March 21, :30 PM Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING March 21, 2018 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

Code Enforcement Board

Code Enforcement Board DRAFT for September 9, 2015 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

More information

MINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone:

MINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone: MINUTES ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY 11575 Phone: 5 16-377-0222 www.rooseveltlibrary.org REGULAR MEETING TUESDAY, DECEMBER 8, 2015 The regular meeting

More information

WESTFALL LOCAL SCHOOL DISTRICT OFFICE OF THE SUPERINTENDENT July 16, 2018 BOARD OF EDUCATION REGULAR MEETING Elementary School Cafetorium 6:30 p. m.

WESTFALL LOCAL SCHOOL DISTRICT OFFICE OF THE SUPERINTENDENT July 16, 2018 BOARD OF EDUCATION REGULAR MEETING Elementary School Cafetorium 6:30 p. m. I. CALL TO ORDER WESTFALL LOCAL SCHOOL DISTRICT OFFICE OF THE SUPERINTENDENT July 16, 2018 BOARD OF EDUCATION REGULAR MEETING Elementary School Caferium 6:30 p. m. AGENDA ITEMS II. ROLL CALL Ms. Judy Ms.

More information

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MARCH 9, 2017 BRIDGEWATER

More information

Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018

Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018 Sagaponack Common School District Annual Reorganizational Meeting July 11, 2018 I. Call to Order and Pledge of Allegiance: The sitting Board of Trustees Vice President, Cathy Hatgistavrou, conducted this

More information

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence. Meeting commenced at 7:14 PM TOWN OF CUTLER BAY MINUTES TOWN COUNCIL MEETING Thursday, May 18, 2006 7:00 PM East Ridge Retirement Village 19301 S.W. 87 Avenue Cutler Bay, FL 33157 INVOCATION: Mayor Vrooman

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL 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 C. Leonardo

More information

Largo, Florida, May 17, 2016

Largo, Florida, May 17, 2016 Largo, Florida, May 17, 2016 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida

More information

1. UWF will receive line items from Florida senate including money and land. 2. football program doing fine, 85 players on team

1. UWF will receive line items from Florida senate including money and land. 2. football program doing fine, 85 players on team I Call to Order @ pm a. Pledge of Allegiance b. Roll Call II. Adoption of Agenda 1. 14 present a. jan 29th 2016 III. Approval of minutes 1. 14-0-0 vote passes a. jan 22nd 2016 IV. Guest Speaker 1. vote

More information

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag CITRUS COUNTY CODE COMPLIANCE HEARING Lecanto Government Building Multi-Purpose Room 166 AGENDA Wednesday, February 21, 2018 @ 9:00AM 3600 W. Sovereign Path Lecanto, Florida 34461 Gregg R. Brennan, Special

More information

Madison County Election Results

Madison County Election Results Madison County Election Results by Madelaine Gerard, Staff Writer November 8 2016 2:30 PM MADISON COUNTY - As of 7 p.m. on this General Election Day, the polls are officially closed and the results will

More information

AGENDA GOVERNING BOARD MEETING JOINT BOARDS LUNCH JOINT WORKSHOP OF THE GOVERNING BOARD AND BASIN BOARDS

AGENDA GOVERNING BOARD MEETING JOINT BOARDS LUNCH JOINT WORKSHOP OF THE GOVERNING BOARD AND BASIN BOARDS 2379 Broad Street, Brooksville, Florida 34604-6899 (352) 796-7211 or 1-800-423-1476 (FL only) SUNCOM 628-4150 TDD only 1-800-231-6103 (FL only) On the Internet at: WaterMatters.org An Equal Opportunity

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

AGENDA Regular Meeting 7/14/2009 9:00 AM Murdock Circle, Administration Center, Room #119

AGENDA Regular Meeting 7/14/2009 9:00 AM Murdock Circle, Administration Center, Room #119 County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District 4, Vice-Chairman Bob Starr, District 1 Adam Cummings, District 2 Robert Skidmore, District 3 COUNTY OF CHARLOTTE Board of

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

CHARLOTTE COUNTY PUNTA GORDA METROPOLITAN PLANNING ORGANIZATION

CHARLOTTE COUNTY PUNTA GORDA METROPOLITAN PLANNING ORGANIZATION CHARLOTTE COUNTY PUNTA GORDA METROPOLITAN PLANNING ORGANIZATION MINUTES OF THE MPO BOARD MEETING, OCTOBER 23, 2017 MURDOCK ADMINISTRATIVE BUILDING 18500 MURDOCK CIRCLE, ROOM #119 PORT CHARLOTTE FL 33948

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL 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 C. Leonardo

More information

CITY CODE ENFORCEMENT BOARD BOARD AGENDA

CITY 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 information

MINUTES CITY OF CEDAR HILL CITY COUNCIL MEETING OCTOBER 23, 2018

MINUTES CITY OF CEDAR HILL CITY COUNCIL MEETING OCTOBER 23, 2018 MINUTES CITY OF CEDAR HILL CITY COUNCIL MEETING OCTOBER 23, 2018 The City Council of the City of Cedar Hill, Texas met in regular session on Tuesday,, 7:00 p. m., T. W. " Turk" Cannady - Cedar Hill Room,

More information

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 70 BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39 SCHEDULED MEETING: BOARD CONFERENCE ROOM: 7:30 p.m. Applewood Cafe TRUSTEES

More information

Case ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50

Case ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50 Case 8-09-70660-ast Doc 4392 Filed 05/06/14 Entered 05/06/14 14:23:50 This Order relates to a hearing Held on March 20, 2014 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ----------------------------------------------------------X

More information

Senate Minutes for Friday, September 20, :30pm

Senate Minutes for Friday, September 20, :30pm Senate Minutes for Friday, September 20, 2013 2:30pm I. Call to Order Meeting called to order by Sen. Pres. Self at 2:40 p.m. A. Pledge of Allegiance B. Roll Call Absent: Senator Taylor and Senator Robinson

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, August 16, 2016, at 7:00 p.m., at

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING June 20,

More information

CIVIL DISTRICT COURT FOR THE PARISH OF ORLEANS STATE OF LOUISIANA

CIVIL DISTRICT COURT FOR THE PARISH OF ORLEANS STATE OF LOUISIANA CIVIL DISTRICT COURT FOR THE PARISH OF ORLEANS STATE OF LOUISIANA CASE NO. DIVISION: SECTION: ACORN, The Urban League of Greater New Orleans, UNITY 04, Maggie Doucet, and all those people similarly situated

More information

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening. City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 PUBLIC HEARING MINUTES May 11, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Call to

More information

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA DECEMBER 5, 2018 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, :00 A.M.

CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, :00 A.M. CHARLOTTE COUNTY AIRPORT AUTHORITY MINUTES OF REGULAR MEETING - FEBRUARY 18, 16-9:00 A.M. 1. Call to Order Chair Andrews read the meeting notice into the record (copy attached). 2. Invocation Commissioner

More information

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM:

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM: PETITION TO: HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA 33870 FROM: TEL. NO. DATE: This is to Petition the Board of County Commissioners

More information

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, Defendants.

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, Defendants. CASE 0:15-cv-01491-MJD-SER Document 5 Filed 04/07/15 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Disability Support Alliance, on behalf of its members; and Zach Hillesheim, Civil File

More information

Community Redevelopment Agency

Community Redevelopment Agency Community Redevelopment Agency January 14, 2019 5:00 pm - 6:00 pm Location: Council Chambers at Crestview City Hall 198 N. Wilson Street, Crestview, FL 32536 Monthly Meeting Agenda 1. Call to Order 2.

More information

IN THE CIRCUIT COURT OF FRANKLIN COUNTY JANUARY 10, 2017 MOTIONS, REVOCATIONS, ETC. THE HONORABLE J. CURTIS SMITH

IN THE CIRCUIT COURT OF FRANKLIN COUNTY JANUARY 10, 2017 MOTIONS, REVOCATIONS, ETC. THE HONORABLE J. CURTIS SMITH User: carol 01/10/2017 09:00AM 26CC1-2016-CR-417 26CC1-2016-CR-328 26CC1-2012-CR-20314 26CC1-2012-CR-62 20072 26CC1-2016-CR-418 26CC1-2013-CR-380 26CC1-2016-CR-363 26CC1-2015-CR-46 IN THE CIRCUIT COURT

More information

MISCELLANEOUS DOCKET

MISCELLANEOUS DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 3/2/17 San Antonio Courtroom #1 HEARINGS 1:30 PM MISCELLANEOUS DOCKET 17-50229-rbk Pedro Flore s Molina Chapter: 13 Joris

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

COMMISSION MEETING CITY OF ST. PETE BEACH

COMMISSION MEETING CITY OF ST. PETE BEACH Table of Contents Agenda 2 Authorization to approve special event application for Island Festival scheduled for March 7, 2015. The event would require street closures on March 7, 2015 Island Festival Agenda

More information

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. ORDER OF BUSINESS REGULAR MEETING Wednesday, First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m. Educational Services Center Board Room, First Floor I. Roll Call (11:00

More information

2:00 P.M. Please note BPAC Meeting Time Change

2:00 P.M. Please note BPAC Meeting Time Change REVISED MEETING NOTICE & AGENDA Please be advised that the River to Sea Transportation Planning Organization (R2CTPO) BICYCLE AND PEDESTRIAN ADVISORY COMMITTEE (BPAC) will be meeting on: DATE: Wednesday,

More information