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

Size: px
Start display at page:

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

Transcription

1 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, Okeechobee, FL II. PLEDGE OF ALLEGIANCE - Chairperson. III. BOARD MEMBERS AND STAFF ATTENDANCE - Secretary. Chairperson Jamie Gamiotea Board Member Melissa Close Board Member Louise Conrad Board Member Ted Denisuk Board Member Jim Pippin Board Member Rennae Sweda Alternate Lynn Boak Board Attorney John Cook Fire Chief/Code Enforcement Officer Herb Smi Code Enforcement Officer Fred Sterling Board Secretary Sue Christopher Chairperson Gamiotea called e April 8, 2014, Regular Meeting to order at 6:30 p.m., in e City Council Chambers, rd located at 55 Soueast 3 Avenue, Room 200, Okeechobee, Florida. Pledge of Allegiance was led by Chairperson Gamiotea. Absent wi consent ( Lynn Boak filled e seat for Member Pippin) Absent IV. MINUTES - Secretary. A. Motion to dispense wi e reading and approve e Summary of Board Action for e March 11, 2014 Regular Meeting. Member Close moved to dispense wi e reading and approve e Summary of Board Action for March 11, 2014; seconded by Member Sweda. There was no discussion on is item.

2 APRIL 8, CEB REGULAR MEETING - PAGE 2 OF 3 V. - Chairperson. A. Requests for e addition, deferral or widrawal of items on today s agenda. There were no requests for e addition, deferral or widrawal of items on today s agenda. VI. PUBLIC HEARING ITEMS. A. Disposition of Cases presented by Code Officer Sterling : Case No Caerine Brooks. 905 SE 8 Drive Ch 30 Sec Disabled vehicles Ch 30 Sec Public nuisances This being a quasi-judicial proceeding, an oa was administered to ose offering testimony, all responded affirmatively. Officer Sterling advised all events occurred wiin e corporate limits of e City of Okeechobee. The Officer s notes, testimony, photographs, and supporting documents were all entered as part of e official record. Officer Sterling testified service was via Notice of Violation/Notice of Hearing posted on property. He stated e property at 905 SE 8 Drive had disabled vehicles and overgrown grass but is now in compliance as of April 7, Member Sweda moved to find Case No Caerine Brooks, 905 SE 8 Drive, in violation of Ch 30 Sec Disabled vehicles and Sec Public nuisances from January 29, 2014 until April 7, 2014, based on e testimony of Code Officer Sterling property was found to be in compliance as of April 7, 2014; seconded by Member Close. Case No Sou Florida Barbeque of Okeechobee.102 SW 14 Street Ch 30 Sec Public nuisance Ch e0 Sec General cleaning & beautification Code Officer Sterling testified service was via Notice of Violation/Notice of Hearing posted on property. He stated property was overgrown and needed to be cleaned. Mr. Coyne, property owner, contacted him by on April 4, 2014, stating property would be mowed. However, as of today noing has been done to bring property into compliance. Member Close moved to find Case No Sou Florida Barbeque of Okeechobee, 102 SW 14 Street, in violation of Ch 30 Sec Public nuisance and Sec General cleaning, based on e testimony of Code Officer Sterling, imposing a fine of fifteen dollars per day beginning fourteen days after receipt of proper notification; seconded by Member Denisuk.

3 APRIL 8, CEB REGULAR MEETING - PAGE 3 OF 3 VI. PUBLIC HEARING ITEMS CONTINUED. A. Disposition of Cases continued: ATTEST: Case No Bank of America NA. 513 NW 15 Street Ch 30 Sec Public nuisances Ch 30 Sec General cleaning & beautification ADJOURNMENT - CHAIRPERSON GAMIOTEA. Jamie Gamiotea, Chairperson Code Officer Sterling testified service was via Notice of Violation/Notice of Hearing sent by certified mail and received by property owner. Bank of America contacted Officer Sterling stating an error had been made and e property maintenance company ought e property was sold. The error has been corrected and e property is scheduled to be mowed. Member Conrad moved to find Case No Bank of America NA, 513 NW 15 Street, in violation of Ch 30 Sec Public nuisance and Sec General cleaning, based on e testimony of Code Officer Sterling, imposing a fine of fifteen dollars per day beginning fourteen days after receipt of proper notification; seconded by Member Denisuk. THERE BEING NO FURTHER DISCUSSION NOR ITEMS ON THE, CHAIRPERSON GAMIOTEA ADJOURNED THE MEETING AT 6:50 P.M. Sue Christopher, Secretary PLEASE TAKE NOTICE AND BE ADVISED at when a person decides to appeal any decision made by e Code Enforcement Board wi respect to any matter considered at is meeting, he/she may need to insure at a verbatim record of e proceeding is made, which record includes e testimony and evidence upon which e appeal is to be based. Code Enforcement Board media is for e sole purpose of backup for official records of e fire department. Please be advised at if you intend to show any document, picture, video or items to e Board in support or opposition to any item on e agenda; a copy of e document, picture, video or item must be provided to e Board Secretary for e City s record.

4 APRIL 8, CEB REGULAR MEETING - PAGE 4 OF 4 ADJOURNMENT - CHAIRPERSON GAMIOTEA. THERE BEING NO FURTHER DISCUSSION NOR ITEMS ON THE, CHAIRPERSON GAMIOTEA ADJOURNED THE MEETING AT 7: P.M. Jamie Gamiotea, Chairperson ATTEST: Sue Christopher, Secretary PLEASE TAKE NOTICE AND BE ADVISED at when a person decides to appeal any decision made by e Code Enforcement Board wi respect to any matter considered at is meeting, he/she may need to insure at a verbatim record of e proceeding is made, which record includes e testimony and evidence upon which e appeal is to be based. Code Enforcement Board media is for e sole purpose of backup for official records of e fire department. Please be advised at if you intend to show any document, picture, video or items to e Board in support or opposition to any item on e agenda; a copy of e document, picture, video or item must be provided to e Board Secretary for e City s record.

5 , CEB REGULAR MEETING - PAGE 5 OF 8

6

7 , CEB REGULAR MEETING - PAGE 6 OF 8, CEB REGULAR MEETING - PAGE 7 OF 8, CEB REGULAR MEETING - PAGE 8 OF 8 IX. ADJOURN MEETING - Chairperson.

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION

CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION I. CALL TO ORDER - Chairperson. CITY OF OKEECHOBEE PLANNING BOARD JANUARY 17, 2013 SUMMARY OF BOARD ACTION Chairperson Hoover called e January 17, 2013 meeting to order at 6:00 p.m. PAGE 1 OF 5 II. CHAIRPERSON,

More information

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 17, 2005 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 COUNCIL ACTION - DISCUSSION - I. CALL TO ORDER - Mayor: May 17, 2005 Regular City Council Meeting, 6:00

More information

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 3, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 7 I. CALL TO ORDER - Mayor February 3, 2015,

More information

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE MAY 20, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor. May 20, 2014, City Council

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

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796

SPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 SPECIAL CITY COUNCIL MEETING AGENDA TO: FROM: SUBJECT: City Council Special Meeting November 27, 2018 AT 11:00 AM Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796 The purpose

More information

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 7, 2017, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor March 7, 2017, City

More information

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD

CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD CITY OF OKEECHOBEE FEBRUARY 18, 2014 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 6 I. CALL TO ORDER - Mayor. February 18, 2014,

More information

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JANUARY 5, 2016, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER Mayor January 5, 2016, City

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

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE FEBRUARY 15, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor: February 15, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING

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

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE OCTOBER 16, 2018, REGULAR CITY COUNCIL MEETING 55 SE 3 RD AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor October 16, 2018,

More information

1015 Cultural Park Blvd. Cape Coral, FL

1015 Cultural Park Blvd. Cape Coral, FL 1015 Cultural Park Blvd. Cape Coral, FL AGENDA FOR THE NUISANCE ABATEMENT BOARD October 11, 2018 3:00 PM Council Chambers 1. MEETING CALLED TO ORDER 2. ROLL CALL A. Bradbury, Gilbert, Hoover, Latham, Marvin,

More information

Codes Compliance Assistance Legal Action

Codes Compliance Assistance Legal Action Case Start-up Codes Compliance Assistance Legal Action At the initial inspection, the investigator determines whether or not a violation exists and tries to make contact with the tenant and/or property

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD CODE ENFORCEMENT BOARD A meeting of the Indian River County (IRC) Code Enforcement Board (the Board) was held in the Commission Chambers at the County Administration Building, 1801 27th Street, Building

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

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. 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 OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 20, 2012 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor: March 20, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING CEREMONIES:

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

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA January 23, 2018 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

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

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM

TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, :00 PM TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 19, 2014 7:00 PM 1. CALL TO ORDER, MAYOR SCOT SASSER 2. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017)

Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Family Child Care Association of New York State, Inc. By-Laws (presented February 11, 2017) Article I Name The name of the organization shall be the FAMILY CHILD CARE ASSOCIATION OF NEW YORK STATE, INC.

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

PLANNING BOARD MEETING CITY OF ST. PETE BEACH

PLANNING BOARD MEETING CITY OF ST. PETE BEACH PLANNING BOARD MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Tuesday, 1/19/2016 4:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda items to

More information

CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MARCH 17, 2015 REGULAR CITY COUNCIL MEETING RD 55 SE 3 AVENUE COUNCIL CHAMBERS OKEECHOBEE, FL 34974 SUMMARY OF COUNCIL ACTION PAGE 1 OF 9 I. CALL TO ORDER - Mayor March 17, 2015, City

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

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

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

PUBLIC HEARING OF APRIL 13, 1999

PUBLIC HEARING OF APRIL 13, 1999 PUBLIC HEARING OF APRIL 13, 1999 (Meeting convened at 2:00 p.m. and adjourned at 4:45 p.m.) PLEDGE OF ALLEGIANCE CALL TO ORDER 1. MOTION TO ADOPT Resolution 1999-601 to vacate and abandon access and utility

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, November 6, :00 PM.

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, November 6, :00 PM. City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 3:00 PM Miami City Hall Historic and Environmental William E. Hopper, Jr., Chairperson Gerald C. Marston, Vice-Chair

More information

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL. Mayor Yioset De La Cruz City Council Members Chairman Luciano Lucky Garcia Vice Chairman Rolando Roly Piña Council member Manuel Manny Zardon Council member Jorge A. Merida Council member Jorge Gutierrez

More information

Advisory Members: Present (entered chambers at 6:01 p.m.)

Advisory Members: Present (entered chambers at 6:01 p.m.) CITY OF OKEECHOBEE CENTENNIAL CELEBRATION AD HOC COMMITTEE JULY 14, 2014, SUMMARY OF COMMITTEE ACTION CITY HALL COUNCIL CHAMBERS 55 SE 3 RD AVENUE ROOM 200 OKEECHOBEE, FL 34974 I. CALL TO ORDER Chairperson

More information

CITY OF HOMESTEAD COUNCIL MEETING

CITY OF HOMESTEAD COUNCIL MEETING CITY OF HOMESTEAD COUNCIL MEETING City Council Jeff Porter, Mayor Stephen R. Shelley, Vice Mayor Jenifer N. Bailey, Councilwoman Jon A. Burgess, Councilman Patricia Fairclough, Councilwoman Elvis R. Maldonado,

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

TOWN OF LAUDERDALE BY THE SEA

TOWN OF LAUDERDALE BY THE SEA TOWN OF LAUDERDALE BY THE SEA TOWN COMMISSION REGULAR MEETING AGENDA Jarvis Hall 4505 Ocean Drive Tuesday, August 20, 2013 7:00 PM 1. CALL TO ORDER, MAYOR ROSEANN MINNET 2. PLEDGE OF ALLEGIANCE TO THE

More information

UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE AND REQUIRING PRETRIAL MATTERS TO BE COMPLETED

UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE AND REQUIRING PRETRIAL MATTERS TO BE COMPLETED IN THE CIRCUIT COURT OF THE NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE COUNTY, FLORIDA CASE NO. CIVIL DIVISION 37 Plaintiff(s), vs. Defendant(s). / UNIFORM ORDER SETTING CASE FOR JURY TRIAL; PRE-TRIAL CONFERENCE

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

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015 Deschutes County Board of Commissioners 1300 NW Wall St., Bend, OR 97703-1960 (541) 388-6570 - Fax (541) 385-3202 - www.deschutes.org BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00

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

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

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE ARTICLE I. Name 1.1 The name of this organization shall be the Gwinnett County Democratic Party Committee (hereinafter referred to and known as the Gwinnett County

More information

Ordinance NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF OSCEOLA COUNTY, FLORIDA:

Ordinance NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF OSCEOLA COUNTY, FLORIDA: Ordinance 2015-21 An Ordinance of Osceola County Board of County Commissioners, Creating Chapter 25 Wage Recovery ; to Address the Non-Payment and Underpayment of Earned Wages by Creating an Administrative

More information

LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida Phone; (321)

LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida Phone; (321) Application # CE - - LIEN REDUCTION APPLICATION Cocoa Police Department Code Enforcement Division 1226 W King Street Cocoa, Florida 32922 Phone; (321) 433-8508 This application must be completed entirely.

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013

III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013 I III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013 1. CALL TO ORDER/INVOCATION /PLEDGE OF ALLEGIANCE A REGULAR MEETING of the Winter Garden Code Enforcement Board ( CEB) was called to order

More information

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS (Amended Article VI-A March, 2013) (Amended Article VIII-B1 March, 2013) (Amended Article IV-D December, 2015) 1 INDEX Absentee Ballots Article

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

More information

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall Finance & Personnel Committee Meeting Monday, December 4, 2017 5:45 o clock P.M. Conference Room, City Hall COMMITTEE MEMBERS : Rich Prentice, Chairman Bill Orrison, Vice-Chair George Moriarty Mayor Peterson,

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

MEETING OF THE SUNRISE CITY COMMISSION

MEETING OF THE SUNRISE CITY COMMISSION Page 1 of 6 Agenda...Back MEETING OF THE SUNRISE CITY COMMISSION Sunrise City Hall, 10770 West Oakland Park Blvd. Sunrise, Florida 33351 (954)746 3250, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3)

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 23, 2017 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM

MEETING OF THE SUNRISE CITY COMMISSION. City Commission Meeting Agenda Tuesday, January 28, :00 PM MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351, www.sunrisefl.gov 1) Call To Order 2) Roll Call 3) Invocation and Pledge of Allegiance

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

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT Prepared by: RETURN: Noel Pfeffer,, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 IN-LIEU OF PARKING FEE PAYMENT AGREEMENT THIS AGREEMENT ( Agreement ) is made as of the day

More information

CITY COUNCIL MINUTES FEBRUARY 11, 2014

CITY COUNCIL MINUTES FEBRUARY 11, 2014 City of Wilder CITY COUNCIL MINUTES FEBRUARY 11, 2014 CAUTION: These draft minutes have not been approved by the City Council and are not therefore an official record relating to the conduct or administration

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 26, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

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

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS

AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS AUSTIN BAR ASSOCIATION FEE DISPUTE RESOLUTION BY-LAWS 1. MEDIATION AND ARBITRATION OF FEE DISPUTES 1.01 Purpose. Clients of attorneys subject to these Rules and the public in general have a right to be

More information

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, :30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION CITY OF WEST MIAMI 901 S.W. 62 ND AVENUE WEST MIAMI, FL 33144 WWW.CITYOFWESTMIAMIFL.COM AGENDA REGULAR COMMISSION MEETING WEDNESDAY, MAY 2 ND, 2018 7:30 P.M. CITY HALL, COMMISSION CHAMBERS CITY COMMISSION

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

th Street Dade City FL 33525

th Street Dade City FL 33525 COMMUNITY REDEVELOPMENT AGENCY MEETING 14150 5th Street Dade City FL 33525 Monday September 8 2014 a aupm CITY COMMISSION PLANNING AGENCY CRA CITY STAFF A Camille S Hernandez Mayor Eunice M Penix Mayor

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

Winter Haven Community Redevelopment Agency Downtown Advisory Committee Meeting May 8, :30pm

Winter Haven Community Redevelopment Agency Downtown Advisory Committee Meeting May 8, :30pm Winter Haven Community Redevelopment Agency Downtown Advisory Committee Meeting May 8, 2017 5:30pm Winter Haven City Hall Conference Room 451 Third Street, NW, Winter Haven, Florida AGENDA 1. Call to Order

More information

CITY OF BOYNTON BEACH SPECIAL MEETING

CITY OF BOYNTON BEACH SPECIAL MEETING CITY OF BOYNTON BEACH SPECIAL MEETING DATE: Wednesday, October 31, 2018 PLACE: Intracoastal Park Clubhouse 2240 N. Federal Highway TIME: 6:00 PM 1. AGENDA ITEMS A. Call to Order - Mayor Steven B. Grant

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

COUNCIL RULES OF PROCEDURE

COUNCIL RULES OF PROCEDURE NOTICE: This model policy developed by the MSU Local Government Center is intended as a guide for the development of City/Town Council Rules of Procedure. It should NOT be adopted prior to review by legal

More information

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION (JUDGE HAYES)

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION (JUDGE HAYES) IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR COLLIER COUNTY, FLORIDA CIVIL ACTION Plaintiff(s), vs. Case No. Defendant(s). / Present: (JUDGE HAYES) UNIFORM TRIAL ORDER FOR THE WEEK

More information

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, :15 P.M.

THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, :15 P.M. THOUSAND OAKS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING OCTOBER 9, 2017 4:15 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 400, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 400, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 400, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, June 8, 2010 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

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

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development

AGENDA. 5. Parramore Update Walter Hawkins, Director of Urban Development AB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

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

BOISE, IDAHO DECEMBER 4, Council met in regular session Tuesday, December 4, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 4, Council met in regular session Tuesday, December 4, 2012, Mayor DAVID H. BIETER, presiding. 61 BOISE, IDAHO Council met in regular session Tuesday, December 4, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, JORDAN, MCLEAN, QUINTANA and THOMSON.

More information

CITY OF OKEECHOBEE CODE

CITY OF OKEECHOBEE CODE E b:+. t Fe brukary 1a,,261q CITY OF OKEECHOBEE CODE ENFORCEMENT CASE PRESENTATION CASE NO: 18-043 RESPONDENT( S): Gloria Rodriguez ETAL PROPERTY ADDRESS: 914 NW 2nd Street 1. My name is Fred Sterling

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

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

REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida. Thursday 7:00 PM February 9, Griffin Road

REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida. Thursday 7:00 PM February 9, Griffin Road REGULAR MEETING MINUTES OF THE TOWN COUNCIL Southwest Ranches, Florida Thursday 7:00 PM February 9, 2017 13400 Griffin Road Present: Mayor Doug McKay Vice Mayor Steve Breitkreuz Council Member Freddy Fisikelli

More information

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure

C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 22 Adopted: January 2 4, 2017 TABLE OF CONTENTS ARTICLE I: DEFINITIONS 101. Definitions

More information

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

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

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 July 3,

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM

NOTICE WORKSHOP(S) OPENING. PUBLIC FINANCE AUTHORITY AGENDA Tuesday, September 14, :45 PM -1- Tuesday, September 14, 2010 NOTICE The Public Finance Authority (PFA) was established on November 17, 1987, pursuant to Resolutions Nos. 15,353 and 927, adopted by the City Council of the City of Compton

More information

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, :30 A.M.

VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, :30 A.M. VERANDA COMMUNITY DEVELOPMENT DISTRICT CITY OF PORT ST. LUCIE REGULAR BOARD MEETING APRIL 9, 2018 10:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda

ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda ST. CLOUD CITY COUNCIL REGULAR MEETING February 27, 2014 City Hall, Council Chambers 1300 Ninth Street 6:30PM Agenda Welcome to our Council meeting. In the interest of time efficiency and ensuring that

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, March 1, 2016 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 Chairman

More information

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION

HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION HINDU TEMPLE AND CULTURAL CENTER OF IOWA CONSTITUTION Article I. Name The name of the organization shall be Hindu Temple and Cultural Center of Iowa. The word Organization in this text shall imply the

More information

Winter Haven Community Redevelopment Agency Board Meeting June 12, :30 p.m.

Winter Haven Community Redevelopment Agency Board Meeting June 12, :30 p.m. Winter Haven Community Redevelopment Agency Board Meeting June 12, 2017 5:30 p.m. Winter Haven City Hall John Fuller Auditorium 451 Third Street, N.W., Winter Haven, Florida 1. Call to Order 2. Roll Call

More information

RULES OF THE EASTHAMPTON CITY COUNCIL

RULES OF THE EASTHAMPTON CITY COUNCIL RULES OF THE EASTHAMPTON CITY COUNCIL Updated through February, 2018 TABLE OF CONTENTS RULE # DESCRIPTION PAGE NUMBER Rule 1 Council Officers 2 Rule 2 Role of Council President 2 Rule 3 Presiding Officer

More information

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909) AGENDA ORGANIZATIONAL MEETING of the MT. SAN JACINTO COMMUNITY COLLEGE BOARD OF TRUSTEES Thursday, December 14, 2000 San Jacinto Campus Room 200 3:30 P.M. I. OPENING OF MEETING A. Call to Order B. Pledge

More information

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD Tuesday, April 9, 2019 City of Cape Coral Council Chambers 5:30 PM 1. CALL TO ORDER A. Chairman Michael Campbell 2. MOMENT OF SILENCE:

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits. AGENDA December 20, 2016 Regular Meeting of the Hazlet Township Committee held at p.m. Salute to the flag and moment of silent prayer called by the Mayor. Mayor s Statement Open Public Meetings Act & Emergency

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, September 4, :00 AM

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Minutes. Tuesday, September 4, :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 Gerald Silverman, Chairperson Sean Moy, Chief Examiner Carlos

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information