Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 Minutes for October 10, 2018 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Steven Simpson, Chairperson Marthaly Irizarry Vice Chairperson David Blackwood Josue Pierre Aixa Garcia Eric Kuritzky Diana Ariza John DiMasi, Board Attorney Jasmin Rodriguez Board Secretary Amanda Courtley We are very glad you have joined us for today s meeting. The Code Enforcement Board is a quasi-judicial forum which hears testimony, determines whether sufficient evidence exists to find property owners in violation of city codes, determines if any additional time is appropriate, and the fine that should be imposed for failing to comply with its orders. The Board is composed of citizen members who voluntarily and without compensation devote their time and talents. Any person desiring to appeal a recommended action of the Board should observe the notice regarding appeals below. GENERAL RULES OF ORDER The Board is pleased to hear all non-repetitive comments. If you wish to appear before the Board, you must fill out an Appearance Request/Lobbyist Registration Form and give it to the Recording Secretary. When the Recording Secretary recognizes you, state your name, address, and relationship to the property, and speak directly into the microphone. ROBERTS RULES OF ORDER govern the conduct of the meeting. Persons with disabilities needing assistance to participate in any of these proceedings should contact the Code Enforcement Board Recording Secretary at (407) at least 24 hours in advance of the meeting. APPEALS If you wish to appeal the ruling of the Code Enforcement Board, you must file your appeal with the Circuit Court within 30 days of the date of this hearing (Ch , Florida Statutes). Any person who desires to appeal any decision at this meeting will need a record of the proceedings and for this purpose may need to ensure that a verbatim record of the proceedings is made that includes the testimony and evidence upon which the appeal is made. Thank you for participating in your government and making Orlando truly The City Beautiful. REGULAR SESSION Call to Order at 9:00 a.m. or as soon thereafter as possible Pledge of Allegiance Roll Call Consideration of September 12, 2018 Minutes Page 1

2 STIPULATIONS NONE IN COMPLIANCE BEFORE HEARING 1. CEB ONSS 700 E COLONIAL DR WELLS Ref E COLONIAL, LLC DISTRICT 5 2. CEB H 1033 BENTLEY ST SANCHEZ Ref LIN S SUNSHINE STATE INVESTMENT PROEPRTIES, LLC DISTRICT 5 3. CEB H 654 PUTNAM AVE SANCHEZ Ref ASGHAR MESHKATI DISTRICT 5 Referral 4. CEB H 5427 DORADO AVE MOORE Ref JJS AND SONS LLC DISTRICT 2 5. CEB TREE 209 N LAKELAND AVE SIMMONS Ref S & D REAL ESTATE HOLDINGS, LLC DISTRICT 5 6. CEB Z 1506 SILVER STAR RD SIMMONS Ref WINDYCITY HOLDINGS LLC DISTRICT 3 Staff 7. CEB Z 1421 WEBER ST BERNARD Ref NANCY J STARK DISTRICT 4 8. CEB Z 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & 9. CEB H 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & 10. CEB H 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & 11. CEB H 4900 EAGLESMERE DR DIDONATO Ref SPT WAH WETBROOK LLC DISTRICT CEB Z 1111 PARK LAKE ST WELLS Ref LANG KIM CHAU DISTRICT 4 Referral Page 2

3 13. CEB Z 2322 W SOUTH ST SIMMONS Ref RAMY MASSOUD DISTRICT 5 Staff 14. CEB H 2000 W JACKSON ST #6 SIMMONS Ref MELVIN L JUDGE DISTRICT CEB H 3121 ORANGE CENTER BLVD SIMMONS Ref M RENTAL 2 LLC DISTRICT CEB ONSS 1001 W PINE ST BYNES Ref FLORIDA ORANGES LLC DISTRICT 5 & 17. CEB Z 1806 RILEY AVE DIAZ Ref MATHEW M BOWEN DISTRICT 6 Staff 18. CEB Z 3997 ROSEWOOD WAY WATTS Ref TZADIK EAGLE RESERVE LLC DISTRICT CEB H 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & 20. CEB H 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & 21. CEB Z 6144 MARGIE CT SEDA Ref MARY MICHELLE SALVATORRIELLO DISTRICT CEB H 904 BENTLEY ST SANCHEZ Ref BENTLEY INVESTMENTS, LLC DISTRICT 5 Referral 23. CEB Z 3520 FAIRWAY LN VIDAL Ref FEDERICO CAPASO DISTRICT CEB H 4130 PAPPY KENNEDY ST AVILES Ref ANNIE GRACE PRINCE DISTRICT 6 & Staff NONE JOINT STIPULATION Page 3

4 ADMINISTRATIVELY CLOSED CASES NONE REGULAR AGENDA 1. CEB Z 430 S DOLLINS AVE SIMMONS Ref ROOSEVELT SEALEY JR DISTRICT 5 LINDA LONG & ELNORA SEALEY Respondent was notified by and the Respondent was not in chambers. Officer Simmons representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritkzy moved, and Ms. Ariza seconded a as submitted by Officer Simmons. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 2. CEB H 4607 ARCH CT BYNES Ref REESE WOODS, JR DISTRICT 5 MASZELL WITHERSPOON Respondent was notified by and the Respondent was not in chambers. Officer Byness representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritkzy moved, and Ms. Ariza seconded a as submitted by Officer Bynes. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or demolish or the City will demolish the property or a penalty of $25 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 3. CEB Z 4607 ARCH CT BYNES Ref REESE WOODS, JR DISTRICT 5 & MASZELL WITHERSPOON *PLEASE NOTE THAT THIS CASE WAS TABLED FOR 30 DAYS* Respondent was notified by and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritkzy moved, and Ms. Ariza seconded a as submitted by Officer Simmons. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or demolish or the City will demolish the property or a penalty of $25 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was Page 4

5 4. CEB TREE 2828 W ARLINGTON ST BYNES Ref REEVES HOLDINGS, INC DISTRICT 5 Staff Respondent was notified by and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Ms. Ariza seconded a as submitted by Officer Bynes. The motion was Ms. Garcia moved, and Mr. Kurtizky seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $50 per day will be 5. CEB H 4522 LAKE LAWNE AVE BYNES Ref DAVID O AIHE DISTRICT 5 Respondent was notified by and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Ms. Ariza seconded a as submitted by Officer Bynes. The motion was Ms. Garcia moved, and Mr. Blackwood seconded a motion to give the Respondent 2 days or October 12, 2018 to install smoke detectors and 120 days or February 7, 2019 property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 6. CEB H 1458 MERCY DR BYNES Ref GMF-WINDSOR, LLC DISTRICT 5 & Respondent was notified by and and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bynes. Kory Keith, Manager, and Victoria Walker, City Attorney both made statements. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $500 per day will be The board motioned this order be recorded immediately. 7. CEB Z 4303 GEORGETOWN DR BYNES Ref LEENA J PEREIRA DISTRICT 5 & Respondent was notified by and and the Respondent, Leena Pereira, was in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Pereira made a statement. Mr. Blackwood moved, and Ms. Garcia seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Page 5

6 Officer Bynes. The motion was Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 120 days or February 7, 2019 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motioned this order be recorded immediately. 8. CEB H 4303 GEORGETOWN DR BYNES Ref LEENA J PEREIRA DISTRICT 5 & Respondent was notified by and and the Respondent, Leena Pereira, was in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Pereira made a statement. Mr. Blackwood moved, and Ms. Garcia seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bynes. The motion was Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 45 days or November 24, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motioned this order be recorded immediately. 9. CEB TREE 1011 RANDALL ST BYNES Ref ROOSEVELT SEALEY JR DISTRICT 5 VERNARD SEALEY Staff Respondent was notified by and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Mr. Kurtizky seconded a as submitted by Officer Bynes. The motion was Ms. Garcia moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $25 per day will be 10. CEB Z 1100 N FERN CREEK AVE BERNARD Ref THE BOARD OF TRUSTEES OF THE FL ANNUAL DISTRICT 4 CONFERENCE OF THE UNITED METHODIST CHURCH INC Respondent was notified by and the Respondent, Nicole Canolon, William Legg and Don Harris, were in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Canolon, Mr. Legg and Mr. Harris all made statements. Mr. Blackwood moved, and Ms. Garcia seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 45 days or November 24, 2018 to bring the property into compliance or a penalty of $200 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was Page 6

7 11. CEB Z 2016 VIVADA ST BERNARD Ref MARGOT LLC DISTRICT 4 Staff Respondent was notified by and the Respondent was not in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Ms. Garcia seconded a as submitted by Officer Bernard. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $50 per day will be 12. CEB Z 1506 LAKE HIGHLAND DR BERNARD Ref THE BOARD OF TRUSTEES OF THE FL ANNUAL DISTRICT 4 CONFERENCE OF THE UNITED METHODIST CHURCH INC Staff Respondent was notified by and the Respondent, Nicole Canolon, William Legg, Don Harris, were in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Canolon, Mr. Legg and Mr. Harris all made statements. Mr. Kuritzky moved, and Mr. Blackwood seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Blackwood seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $100 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a 6-1 voice vote. 13. CEB Z 5200 INTERNATIONAL DR JOHNSTON Ref DEZER ORLANDO CENTER LLC DISTRICT 6 Respondent was notified by and the Respondent, Mike Rich, was in chambers. Officer Johnston representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Rich, Jim Burnett, Planning Department, Thea Walker, Permitting Department and Kory Keith, Code Enforcement, all made statements. Mr. Kuritzky moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnston. The motion was Mr. Kuritzky moved, and Mr. Blackwood seconded a motion to give the Respondent 30 days or November 9, 2018 to remove the vehicles from the property and 120 days or February 7, 2019 to bring the rest of the violations on the property into compliance or a penalty of $200 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 14. CEB Z 5560 SANIBEL ST MOORE Ref MOISES RODRIGUEZ DISTRICT 2 CLARA RODRIGUEZ Staff Respondent was notified by and the Respondent, Antonio Rodriguez, was in chambers. Officer Moore representing the Division of Code Enforcement, having been sworn Page 7

8 and whose qualifications are on file, made a statement. Mr. Rodriguez made a statement. Ms. Garcia moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Moore. The motion was Ms. Garcia moved, and Mr. Kuritzky seconded a motion to give the Respondent 7 days or October 17, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 15. CEB H 424 SAN JUAN BLVD MOORE Ref EFRAIN LUGO DISTRICT 2 EFRAIN LUGO, JR Staff Respondent was notified by and the Respondent was not in chambers. Officer Moore representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Ms. Ariza seconded a as submitted by Officer Moore. The motion was Ms. Garcia moved, and Ms. Ariza seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 16. CEB H 9114 HASTINGS BEACH BLVD COONEY Ref MICHAEL D GEORGE DISTRICT 1 RENEE E CIPRIANI Respondent was notified by and the Respondent was not in chambers. Officer Cooney representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Ms. Ariza seconded a as submitted by Officer Cooney. The motion was Ms. Garcia moved, and Mr. Kuritzky seconded a motion to give the Respondent 7 days or October 17, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 17. CEB H 326 N WESTMORELAND DR SANCHEZ Ref MARGARET LANCASTER ESTATE DISTRICT 5 Respondent was notified by and the Respondent, Catherine Starks and Eddie Starks, was in chambers. Officer Sanchez representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Starks and Ms. Starks both made statements. Mr. Blackwood moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Sanchez. The motion was Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be Page 8

9 18. CEB ONSS 304 N WESTMORELAND DR SANCHEZ Ref NORMA WHEELER-FAULK, LLC DISTRICT 5 Respondent was notified by and the Respondent, Norma Wheeler-Faulk, was not in chambers. Officer Sanchez representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Wheeler-Faulk made a statement. Mr. Kuritzky moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Sanchez. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 7 days or October 17, 2018 to bring the property into compliance or a penalty of $150 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 19. CEB Z 2207 PIEDMONT ST DIAZ Ref MAMIE L IRVIN DISTRICT 5 Respondent was notified by and the Respondent was not in chambers. Officer Diaz representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a as submitted by Officer Diaz. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 20. CEB H 2207 PIEDMONT ST DIAZ Ref MAMIE L IRVIN DISTRICT 5 Respondent was notified by and the Respondent was not in chambers. Officer Diaz representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a as submitted by Officer Diaz. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 21. CEB H 2518 SEA BREEZE CT DIAZ Ref W GRANT, LLC DISTRICT 6 Respondent was notified by and the Respondent, Maria Bierd and Brandon Bierd, were in chambers. Officer Diaz representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Bierd made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Diaz. The motion was Ms. Ariza moved, and Mr. Kuritzky Page 9

10 seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 22. CEB Z 3313 WELLS ST DIAZ Ref WAEL GEORGEY DISTRICT 6 THIS CASE WAS IN COMPLIANCE BEFORE HEARING 23. CEB H 1810 E ROBINSON ST WELLS Ref JASON CROSS DISTRICT 4 Respondent was notified by and the Respondent was not in chambers. Officer Wells representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Garcia moved, and Ms. Ariza seconded a as submitted by Officer Wells. The motion was Ms. Garcia moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. The board motioned to record the order immediately. 24. CEB ONSS 1111 E COLONIAL DR WELLS Ref VIETNAM SHOPPING CENTER CORPORATION DISTRICT 4 Hand Delivery Respondent was notified by Hand Delivery and the Respondent, Sam Lan and Chris Cathcart, were in chambers. Officer Wells representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Lan and Mr. Cathcart both made statements. Ms. Garcia moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Wells. The motion was Ms. Garcia moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $100 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 25. CEB H 4245 TOM SKINNER WAY QUINONES Ref JOHN H LAWRENCE DISTRICT 6 Respondent was notified by Certified mail and the Respondent, John Lawrence and Darlene Lawrence, were in chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Lawrence and Ms. Lawrence both made statements. Mr. Blackwood moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 180 days or April 8, 2019 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. The property needs to remain vacant until violations are brought incompliance. In the case of non-compliance we authorize the Page 10

11 City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 26. CEB H 5231 LANETTE ST AVILES Ref SANDY MITCHELL DISTRICT 6 & Hand Delivery Staff Respondent was notified by & Hand Delivery and the Respondent was not in chambers. Officer Aviles representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Aviles. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $25 per day will be 27. CEB POOL 3808 IBIS DR FILLINGIM Ref NORMAN VERDE DISTRICT 3 Respondent was notified by and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $25 per day will be 28. CEB Z 3808 IBIS DR FILLINGIM Ref NORMAN VERDE DISTRICT 3 Respondent was notified by and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $25 per day will be 29. CEB H 3808 IBIS DR FILLINGIM Ref NORMAN VERDE DISTRICT 3 Respondent was notified by and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kuritzky Page 11

12 seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $25 per day will be 30. CEB POOL 3021 PLAZA TERRACE DR FILLINGIM Ref SHEILA KAYE MAGIE DISTRICT 3 ERIC MAGIE Respondent was notified by and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Ariza seconded a as submitted by Officer Fillingim. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 31. CEB Z 3902 BOBOLINK LN FILLINGIM Ref HARDIN JOSEPH ROYALL, III DISTRICT 3 Respondent was notified by the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Ariza seconded a as submitted by Officer Fillingim. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $25 per day will be 32. CEB POOL 3902 BOBOLINK LN FILLINGIM Ref HARDIN JOSEPH ROYALL, III DISTRICT 3 Respondent was notified by the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Ariza seconded a as submitted by Officer Fillingim. The motion was Mr. Kuritzky moved, and Ms. Ariza seconded a motion to give the Respondent 14 days or October 24, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. Page 12

13 33. CEB BTR 3701 N JOHN YOUNG PKWY CINTRON Ref REECE WAYNE P DISTRICT 3 Respondent was notified by the Respondent was not in chambers. Officer Cintron representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Ms. Kuritzky seconded a as submitted by Officer Cintron. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 7 days or October 17, 2018 to bring the property into compliance or a penalty of $150 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 34. CEB COM 4511 N PINE HILLS RD WATTS Ref NORTH PINE HILLS ROAD HOLDINGS, LLC DISTRICT 3 Referral Respondent was notified by the Respondent, Allison Heim, Ashley Twilley and Daniel Imboden, were in chambers. Officer Watts representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Heim, Ms. Twilley, Mr. Imboden and Mr. David Fishal, Building Inspector, all made statements. Ms. Ariza moved, and Ms. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Watts. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $250 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 35. CEB Z 5225 CINDERLANE PKWY WATTS Ref TZADIK EAGLE RESERVE LLC DISTRICT 3 Respondent was notified by the Respondent, Katherine Noble, Humberto Hernandez and Christine Vargas, were in chambers. Officer Watts representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Noble, Mr. Hernandez and Ms. Vargas all made statements. Ms. Ariza moved, and Ms. Kuritzky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Watts. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 36. CEB H 1625 MERCY DR #13 JOHNSON Ref M REAL ESTATE LLC DISTRICT 5 & Respondent was notified by and the Respondent, Shakily Peterson, Joyce Hernandez, Keyra Ruiz, Alvin Lee, Falanda Lawson and Tangi Jordan, were in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Paterson, Ms. Hernandez, Page 13

14 Ms. Ruiz, Ms. Lee, Ms. Lawson and Ms. Jordan, all made statements. Mr. Blackwood moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 2 days or October 12, 2018 to install the smoke detectors and put tarps on the roof and 30 days or November 9, 2018 to bring the remaining of the violations on the property into compliance or a penalty of $500 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motioned the order be recorded immediately. 37. CEB H 1625 MERCY DR #13 JOHNSON Ref M REAL ESTATE LLC DISTRICT 5 & Respondent was notified by and the Respondent, Shakily Peterson, Joyce Hernandez, Keyra Ruiz, Alvin Lee, Falanda Lawson and Tangi Jordan, were in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Paterson, Ms. Hernandez, Ms. Ruiz, Ms. Lee, Ms. Lawson and Ms. Jordan, all made statements. Mr. Blackwood moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 2 days or October 12, 2018 to install the smoke detectors and 30 days or November 9, 2018 to bring the remaining of the violations on the property into compliance or a penalty of $500 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motioned the order be recorded immediately. 38. CEB H 1625 MERCY DR #13 JOHNSON Ref M REAL ESTATE LLC DISTRICT 5 & Respondent was notified by and the Respondent, Shakily Peterson, Joyce Hernandez, Keyra Ruiz, Alvin Lee, Falanda Lawson and Tangi Jordan, were in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Paterson, Ms. Hernandez, Ms. Ruiz, Ms. Lee, Ms. Lawson and Ms. Jordan, all made statements. Mr. Blackwood moved, and Ms. Ariza seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Mr. Blackwood moved, and Ms. Ariza seconded a motion to give the Respondent 2 days or October 12, 2018 to install the smoke detectors and 30 days or November 9, 2018 to bring the remaining of the violations on the property into compliance or a penalty of $500 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motioned the order be recorded immediately. 39. CEB H 2824 W HARWOOD ST JOHNSON Ref IMRAN CHAUDHRY DISTRICT 5 & Respondent was notified by & the Respondent was not in chambers. Officer Johnson representing the Division of Code Enforcement, having been Page 14

15 sworn and whose qualifications are on file, made a statement. Mr. Pierre moved, and Mr. Kurtizky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Mr. Pierre moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was The board motion the order be recorded immediately. 40. CEB H 4224 COLONY WAY JOHNSON Ref FABRICATORE HOLDING LLC DISTRICT 5 & Respondent was notified by & the Respondent was not in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kurtizky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 41. CEB Z 5935 BRANCH DR SEDA Ref RAMESHWAR HEARILAL DISTRICT 2 Staff Respondent was notified by the Respondent was not in chambers. Officer Seda representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kurtizky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Seda. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was 42. CEB Z 839 KENILWORTH TER DIDONATO Ref JEFFREY T PHILLIPS DISTRICT 3 PARUL PAL Referral Respondent was notified by the Respondent was not in chambers. Officer DiDonato representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Pierre moved, and Mr. Kurtizky seconded a as submitted by Officer DiDonato. The motion was Mr. Pierre moved, and Mr. Kuritzky seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $25 per day will be Page 15

16 43. CEB H 5880 WINDHOVER DR 5880 DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 Respondent was notified by the Respondent was not in chambers. Officer DiDonato representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kurtizky seconded a as submitted by Officer Pierre. The motion was Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 44. CEB Z 5904 WINDHOVER DR DIDONATO Ref SUNBROOK CONDO ASSOC, INC DISTRICT 6 & Respondent was notified by and the Respondent was not in chambers. Officer DiDonato representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Ariza moved, and Mr. Kurtizky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Pierre. The motion was carried by a unanimous voice vote. Ms. Ariza moved, and Mr. Kuritzky seconded a motion to give the Respondent 60 days or December 10, 2018 to bring the property into compliance or a penalty of $25 per day will be CASES TABLED FROM PREVIOUS MEETINGS 1. CEB Z 4535 ARCH ST BYNES Ref IVAN RODRIFO TAFUR DISTRICT 5 & Staff Respondent was notified by and the Respondent was not in chambers. Officer Bynes representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Pierre moved, and Mr. Kurtizky seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bynes. The motion was Mr. Pierre moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or November 9, 2018 to bring the property into compliance or a penalty of $50 per day will be Page 16

17 REQUEST FOR REDUCTION OF PENALTY 1. CEB H 4435 TERESA BLVD JOHNSON Ref LDA ASSOCIATES, LLC DISTRICT 5 Penalty Amount $79,300 Respondent, Dennis Paganucci, was in present in Chambers. Mr. Kuritzky moved and Ms. Ariza seconded a motion to reduce the request for reduction of penalty for case CEB H from $79,300 to $7,000 if paid within 30 days or November 9, The motion was 2. CEB H 4700 IMOGENE CT AVILES Ref GLORIA SANDERS MCKNIGHT DISTRICT 6 Penalty Amount $42,675 Respondent was not in present in Chambers. Mr. Kuritzky moved and Ms. Ariza seconded a motion to reduce the request for reduction of penalty for case CEB H from $42,675 to $2,200 if paid within 30 days or November 9, The motion was carried by a unanimous voice vote. 3. CEB Z 324 S ORANGE BLOSSOM TRL WHARTON Ref OBT, LLC DISTRICT 5 Penalty Amount $3,600 Respondent, Edgar Silva and John Dubson, were in present in Chambers. Mr. Kuritzky moved and Ms. Garcia seconded a motion to reduce the request for reduction of penalty for case CEB Z from $3,600 to $3,000 if paid within 30 days or November 9, The motion was 4. CEB Z 1724 N MILLS AVE FILLINGIM Ref CRP II-MILLS PARK, LLC DISTRICT 3 Penalty Amount $17,400 Respondent, Sara Cardamone, was in present in Chambers. Mr. Kuritzky moved and Ms. Ariza seconded a motion to reduce the request for reduction of penalty for case CEB Z from $17,400 to $8,800 if paid within 30 days or November 9, The motion was 5. CEB Z 2583 RAVENALL AVE QUINONES Ref ISABEL ZULUETA DISTRICT 6 Penalty Amount $3,725 Respondent, Reyna Moya and Ysabel Zuleta, were in present in Chambers. Mr. Kuritzky moved and Ms. Ariza seconded a motion to reduce the request for reduction of penalty for case CEB Z from $3,725 to $360 if paid within 365 days or October 10, The motion was Page 17

18 APPEALS NONE REQUEST FOR EXTENSION 1. CEB COM 7050 S KIRKMAN RD JOHNSTON Ref ALLAMANDA INVESTMENTS, LLC DISTRICT 6 Compliance Date: October 11, 2019 Respondent, William Dijon, was present in Chambers. Mr. Kuritzky moved and Ms. Ariza seconded a motion to approve the request for extension for case CEB COM for 45 days from the original compliance date or November 26, The motion was carried by a unanimous voice vote. NONE REQUEST FOR REHEARING NONE OLD OR UNFINISHED BUSINESS NONE COMPLIANCE HEARING PUBLIC COMMENTS NONE NEW BUSINESS: NONE NEXT MEETING DATE: November 14, 9:00 a.m. ADJOURNMENT: 3:45p.m. Page 18

Code Enforcement Board

Code Enforcement Board for March 14, 2018 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS David Blackwood, Chairperson Steve Simpson Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board DRAFT for March 14, 2018 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS David Blackwood, Chairperson Steve Simpson Vice

More information

Code Enforcement Board

Code Enforcement Board for September 12, 2018 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS David Blackwood, Chairperson Steve Simpson Vice

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

Code Enforcement Board

Code Enforcement Board for January 13, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board for January 11, 2017 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Joe Robertson, Chairperson David Blackwood Vice Chairperson

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

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

Code Enforcement Board

Code Enforcement Board for April 11, 2018 WELCOME LOCATION Temporary City Council Chambers 1 st Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS David Blackwood, Chairperson Steve Simpson

More information

Code Enforcement Board

Code Enforcement Board for March 9, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

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

Code Enforcement Board

Code Enforcement Board for July 13, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board for September 14, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board DRAFT for December 14, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Joe Robertson, Chairperson David Blackwood

More information

Code Enforcement Board

Code Enforcement Board for August 12, 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 Chairperson

More information

Code Enforcement Board

Code Enforcement Board for June 8, 2016 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board Minutes for October 8, 2014 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Jennifer Janette, Chairperson Mark Jansen

More information

Code Enforcement Board

Code Enforcement Board for July 12, 2017 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Joe Robertson, Chairperson David Blackwood Vice Chairperson

More information

Code Enforcement Board

Code Enforcement Board Minutes for August, 2017 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Joe Robertson, Chairperson David Blackwood Vice

More information

Code Enforcement Board

Code Enforcement Board Minutes for February 11, 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

Code Enforcement Board

Code Enforcement Board Minutes for January 9, 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

Code Enforcement Board

Code Enforcement Board for May 10, 2017 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Joe Robertson, Chairperson David Blackwood Vice Chairperson

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

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

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

MINUTES FLORIDA BARBERS BOARD TAMPA MARRIOTT WESTSHORE 1001 N. WESTSHORE BLVD. TAMPA, FLORIDA Sunday, January 22, 2017

MINUTES FLORIDA BARBERS BOARD TAMPA MARRIOTT WESTSHORE 1001 N. WESTSHORE BLVD. TAMPA, FLORIDA Sunday, January 22, 2017 MINUTES FLORIDA BARBERS BOARD TAMPA MARRIOTT WESTSHORE 1001 N. WESTSHORE BLVD. TAMPA, FLORIDA 33607 Sunday, January 22, 2017 The Florida Barbers Board meeting was called to order at approximately 9:00

More information

MUNICIPAL PLANNING BOARD

MUNICIPAL PLANNING BOARD MUNICIPAL PLANNING BOARD MEETING INFORMATION Location City Council Chambers 2nd Floor, City Hall One City Commons 400 South Orange Avenue Time 8:30 a.m. Members Present Jennifer S. Tobin, Chairperson [5/5]

More information

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA

IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA MARWAN AL-FARWAN, Appellant, CASE NO.: 2013-CV-000001-A-O L.T. Case No: CEB 08-50573COMM v. CITY OF ORLANDO, FLORIDA,

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

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

AGENDA 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 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 information

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

MINUTES 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 information

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011 MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA 32819 Monday, February 28, 2011 The General Business Meeting of the Florida Barbers Board was called to order

More information

Scheduled Pesticide Application Dates

Scheduled Pesticide Application Dates Facility Principal Contractor Application Dates Pre-K Centers College Rd Early Childhood October 11, 2014 November 8, 2014 December 6, 2014 Center Burt Kilpatrick 1100 McRae Street January 10, 2015 February

More information

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, May 18, 2015 CALL TO ORDER The meeting was called to order at 7:30 P.M. by Mayor Sexton

More information

MINUTES CODE ENFORCEMENT BOARD December 5, :00 p.m.

MINUTES CODE ENFORCEMENT BOARD December 5, :00 p.m. Members Present: Charlie Leonard, Chair Travis Longpre Joe Tanner Robert Westbrook Code Enforcement Board Members Absent: Robert Rotondo, Vice-Chair Bradley Bowermaster Rose Quin-Bare MINUTES CODE ENFORCEMENT

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE 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 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

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013 MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH - 100 N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA 32118 Monday, May 6, 2013 The Florida Barbers Board meeting was called to order at approximately 9:00

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

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting.

Motion was made by John George, seconded by Geraldine Murphy to excuse Mr. Waller's absence from todays meeting. Page 1 MINUTES OF A REGULAR MEETING OF THE CODE ENFORCEMENT BOARD OF THE CITY OF FORT PIERCE, FLORIDA, HELD IN THE CITY HALL COMMISSION CHAMBERS, 100 NORTH U.S. #1, FORT PIERCE, FLORIDA, AT 9:00 A.M. ON

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

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

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING DECEMBER 20, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors

FID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John

More information

CITY OF JACKSONVILLE BEACH

CITY OF JACKSONVILLE BEACH CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Floridays Resort 12562 International Drive Orlando, FL December 10-12, 2014 December 10, 2014 APPLICATION REVIEW COMMITTEE CALL

More information

CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL TEL: (407) EXT FAX: (407)

CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL TEL: (407) EXT FAX: (407) CITY OF WINTER GARDEN 110 HENDERSON ST WINTER GARDEN, FL 34787 TEL: (407) 656-4111 EXT. 2305 FAX: (407) 656-0839 REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD APRIL 1, 2008 CALL TO ORDER Chairman Joseph

More information

OCALA CITY COUNCIL AGENDA Tuesday, August 4, 2009

OCALA CITY COUNCIL AGENDA Tuesday, August 4, 2009 OCALA CITY COUNCIL AGENDA Tuesday, August 4, 2009 Meeting Information Location Ocala City Hall 151 SE Osceola Avenue Second Floor Council Chamber Ocala, Florida Time 4:00 p.m. Council Members Kyle A. Kay,

More information

CITY OF NORTH MIAMI BEACH

CITY OF NORTH MIAMI BEACH CITY OF NORTH MIAMI BEACH City Commission Meeting City Hall, Commission Chambers, 2nd Floor 17011 NE 19th Avenue North Miami Beach, FL 33162 Tuesday, May 15, 2018 6:00 PM Mayor Vice Mayor Beth E. Spiegel

More information

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

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

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City

More information

Thursday, December 7, 2017

Thursday, December 7, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 11:00 a.m., December 7, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

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

President Ashmore called the meeting to order at 7:30 p.m.

President Ashmore called the meeting to order at 7:30 p.m. 09/09/2013 MINUTES OF A MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD AT MATTESON VILLAGE HALL COUNCIL CHAMBERS 4900 VILLAGE COMMONS, MATTESON, ILLINOIS ON THIS 9 th DAY OF SEPTEMBER, 2013 President

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES THE BERKELEY COUNTY PLANNING COMMISSION MINUTES The Berkeley County Planning Commission met in a regular session on August 5, 2013, in the Council Chambers at 400 W. Stephen St., Martinsburg, West Virginia.

More information

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall. Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

City of Palm Bay, Florida CODE ENFORCEMENT BOARD Regular Meeting No

City 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 information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

OPENING SESSION PUBLIC COMMENTS CONFLICT DECLARATIONS AGENDA REVIEW CONSENT AGENDA

OPENING SESSION PUBLIC COMMENTS CONFLICT DECLARATIONS AGENDA REVIEW CONSENT AGENDA BOARD OF Z O NING AD JUSTMENT MEETING INFORMATION Location City Council Chambers 2nd Floor, City Hall One City Commons 400 South Orange Avenue Time 2:00 p.m. Members Present M I NUT ES *** AUGUST 22, 2017

More information

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney MINUTES FROM THE Electrical Contractors Licensing Board Meeting March 19-20, 2009 Hilton Cocoa Beach Oceanfront 1550 North Atlantic Ave. Cocoa Beach, Florida 32931 The Board Meeting was called to order

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, March 9, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, March 9, :00 AM City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 10:00 AM Commission Chambers Civil Service Board Miguel M. de la O, Chairperson William J. Scarola, Chief Examiner

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

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 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED - CITY COUNCIL- Elbert H. Holman, Jr. District 1 Leslie Baranco Martin, District 3 Diana Lowery, District 4 MAYOR/CHAIR ANN JOHNSTON Vice Mayor/Vice Chair Katherine M. Miller, District 2 CITY COUNCIL- Susan

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

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION March 15, 1990 ARTICLE I. NAME The name of this association shall by the Tennessee Narcotic Officers Association

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF STEGER, WILL & COOK COUNTIES, ILLINOIS The Board of Trustees convened in regular session at 7:00 P.M. on this 4 th day of June,

More information

WETLANDS BOARD. November 17, Patrick Shuler, Chairman, Presiding

WETLANDS BOARD. November 17, Patrick Shuler, Chairman, Presiding WETLANDS BOARD City of Virginia Beach 10:00 AM City Council Chamber November 17, 2014 Patrick Shuler, Chairman, Presiding INDEX APPLICANT APPLICATION NUMBER PAGE REBECCA YATES VB14-202SD 5 STEVE BALLARD

More information

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE

MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS NW 87 AVENUE MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 9, 2014 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:33 p.m. 2. Roll Call: Present were

More information

American Volkssport Association National Executive Council XIX Meeting Sunday House Inn Fredericksburg, Texas June 10-11, 2016

American Volkssport Association National Executive Council XIX Meeting Sunday House Inn Fredericksburg, Texas June 10-11, 2016 American Volkssport Association National Executive Council XIX Meeting Sunday House Inn Fredericksburg, Texas June 10-11, 2016 1. Call to order The meeting of the National Executive Council was called

More information

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: April 22, 2015

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 information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present. UNIVERSITY OF FLORIDA BOARD OF TRUSTEES COMMITTEE ON GOVERNANCE COMMITTEE MINUTES September 1, 2016 Emerson Alumni Hall, University of Florida, Gainesville, FL Time Convened: 11:30 a.m. EDT Time Adjourned:

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

Legislative Delegation Meeting Schedule (as of 1/02/2019)

Legislative Delegation Meeting Schedule (as of 1/02/2019) Legislative Delegation Meeting Schedule (as of 1/02/2019) January 3, 2019: Nassau County Legislative Delegation Meeting 4:00 p.m. James Page Government Complex 96135 Nassau Place Yulee, FL For more information,

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

MEETING OF THE DISTRICTS Tuesday, January 16, :30 AM 600 S. Commerce Ave. Sebring, FL AGENDA

MEETING OF THE DISTRICTS Tuesday, January 16, :30 AM 600 S. Commerce Ave. Sebring, FL AGENDA MEETING OF THE DISTRICTS Tuesday, January 16, 2018 10:30 AM 600 S. Commerce Ave. Sebring, FL 33870 AGENDA DISTRICTS LIST AVON PARK ESTATES S. B D. ORANGE VILLA MOBILE HOME ESTATES S. B. D. BONNETT CREEK

More information

BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT January 14, CALL TO ORDER

BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT January 14, CALL TO ORDER BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT January 14, 2013 1. CALL TO ORDER 1-1. Roll call. 1-2. Pledge of Allegiance. Chair Orozco called the meeting to order at 10:00

More information

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION

CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION CITY OF OKEECHOBEE APRIL 8, 2014 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 3 I. CALL TO ORDER - Chairperson: rd April 8, 2014 Regular Meeting, City Hall, 55 SE 3 Avenue,

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION August 2, 2005

City of Clermont MINUTES PLANNING AND ZONING COMMISSION August 2, 2005 The meeting of the Planning & Zoning Commission was called to order Tuesday,, at 7:00 p.m. by Chairman David Pape. Members present were Sy Holzman, Carolyn Mathieson, Roger Pierce, David Outlaw, Maggie

More information

The meeting was called to order by Chairperson Steven Hartkemeyer.

The meeting was called to order by Chairperson Steven Hartkemeyer. Meeting Held Tuesday, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Steven Hartkemeyer. Roll Call

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY LANDOWNERS MEETING & REGULAR BOARD MEETING NOVEMBER 15, 2017 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite

More information

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:30 p.m. 1. Call to Order: Draft Minutes President Gustafson called the meeting to order

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA April 27, 2010 5:00 p.m. Members of the public

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, SEPTEMBER 8, 2015 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were

More information

BLUEWATERS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, :15 P.M.

BLUEWATERS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, :15 P.M. BLUEWATERS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 8, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.bluewaterscdd.org

More information

MEETING OF THE DISTRICTS Tuesday, September 18, :00 AM 600 S. Commerce Ave. Sebring, FL AGENDA

MEETING OF THE DISTRICTS Tuesday, September 18, :00 AM 600 S. Commerce Ave. Sebring, FL AGENDA MEETING OF THE DISTRICTS Tuesday, September 18, 2018 10:00 AM 600 S. Commerce Ave. Sebring, FL 33870 AGENDA DISTRICTS LIST AVON PARK ESTATES S. B D. ORANGE VILLA MOBILE HOME ESTATES S. B. D. BONNETT CREEK

More information

Keith Doherty Phil Vogelsang. Also present were Interim City Manager Karen Nelson and City Attorney Susan Erdelyi.

Keith Doherty Phil Vogelsang. Also present were Interim City Manager Karen Nelson and City Attorney Susan Erdelyi. Minutes of Regular City Council Meeting held Monday, December 3, 2018, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH OPENING CEREMONIES In lieu

More information

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES:

CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 AGENDA ALTERNATES: CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers February 11, 2014 City Hall Tuesday, 3:00 p.m. COMMISSIONER MEMBERS: AGENDA ALTERNATES: Robert Bob Carter,

More information