Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 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 Chairperson Thomas Golay Joe Robertson Juanita Riley Carolyn Salzmann Jennifer Janette 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. OPENING SESSION Call to Order at 9:00 a.m. or as soon thereafter as possible Pledge of Allegiance Roll Call Consideration of November 12, 2014 Minutes Reports Page 1

2 STIPULATIONS NONE IN COMPLIANCE BEFORE HEARING 1. CEB Z 5167 BRENDA DR JOHNSTON Ref MICHAEL RICH DISTRICT 2 ELONA RICH, PAULA RICH 2. CEB H 1100 BERWYN AVE JOHNSTON Ref JOHN HAROLD DISTRICT 4 ELAINE B DONOHUE 3. CEB Z 1919 HAMILTON LN WELLS Ref ROBERT W WHITE DISTRICT 4 & Hand Delivery 4. CEB GRAF 819 HERNDON AVE BACH Ref CHINA JADE OF ORLANDO, INC DISTRICT 3 5. CEB Z 1257 HENDREN DR HAMILTON Ref ROSALBA K ESTRELLA DISTRICT 2 6. CEB LOT 135 WALL ST WHARTON Ref THE ORTHODOX DEANERY OF FL DISTRICT 5 7. CEB POOL 936 MAYFAIR CIR WELLS Ref JAMES DAVID SHOCK DISTRICT 4 Posted Property TIMOTHY MICHAEL MARTIN Referral 8. CEB BTR 531 W GRANT ST WELLS Ref DIVISION STREET ASSOCIATES DISTRICT 4 Referral 9. CEB Z 2114 OREGON ST FILLINGIM Ref LILLIE MAE RUMINER DISTRICT 4 Posted Property 10. CEB ONSS 375 S BUMBY AVE BACH Ref SOUTH BUMBY AVE, LLC DISTRICT CEB Z 453 DELICATA DR BACH Ref THANH QUYNH HUYNH DISTRICT 2 Posted Property Page 2

3 12. CEB ONSS 2406 E WASHINGTON ST BACH Ref K & A ORLANDO2 LLC DISTRICT 4 JOINT STIPULATION 1. CEB H 1231 W WASHINGTON ST HORENCY Ref KELLY ZAYTOUN DISTRICT 5 Referral Respondent was notified by and the Respondent was not in chambers. Assistant Manager Horency representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Robertson moved, and Ms. Salzmann seconded a submitted by Assistant Manager Horency. The motion was carried by a unanimous voice vote. Mr. Robertson moved, and Ms. Salzmann seconded a motion to give the Respondent 90 days or March 10, 2015 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. ADMINISTRATIVELY CLOSED CASES 1. CEB H 5298 LESCOT LN BERNARD Ref ADVANCED SCANNING SOLUTION LLC DISTRICT 6 REGULAR AGENDA 1. CEB H 900 ROMANO AVE JOHNSTON Ref KATHRN F THOMAS DISTRICT 2 Posted Property Respondent was notified by Posted Property and the Respondent, Jonathan Thomas, was in chambers. Officer Johnston representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Thomas made a statement. Ms. Salzmann 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 Johnston. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Mr. Kuritzky seconded a motion to give the Respondent 60 days or February 12, 2015 to bring the property into compliance 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 carried by a unanimous voice vote. Page 3

4 2. CEB H 2002 WINSLOW DR JOHNSTON Ref HSBC BANK USA DISTRICT 1 Respondent was notified by and the Respondent, was not in chambers. Officer Johnston representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Salzmann moved, and Ms. Janette seconded a submitted by Officer Johnston. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Mr. Golay seconded a motion to give the Respondent 30 days or January 9, 2015 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. The board motioned the order be recorded immediately. 3. CEB Z 1435 HARVARD ST QUINONES Ref STEPHEN MEADER DISTRICT 3 THIS CASE HAS BEEN PLACED ON THE JANUARY CODE BOARD. 4. CEB Z 5827 CARAVAN CT BERNARD Ref CARAVAN HOTEL PROPERTIES DISTRICT 6 Referral Respondent was notified by and the Respondent, Ryan Price and Anshu Jain, was in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Price and Mr. Jain both made statements. Mr. Golay 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 Bernard. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 90 days or March 10, 2015 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. 5. CEB ONSS 6203 W SAND LAKE RD BERNARD Ref MID POINT INVESTMENTS INC DISTRICT 6 Respondent was notified by and the Respondent, Marwa Elgazzar, was in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Elgazzar made a statement. Mr. Kuritzky moved, and Mr. Robertson 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. Golay seconded a motion to give the Respondent 14 days or December 24, 2014 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 unanimous voice vote. Page 4

5 6. CEB H 1921 HORNE AVE BERNARD Ref VINCENT M ROBINSON DISTRICT 6 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. Janette moved, and Ms. Salzmann seconded a submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Ms. Janette moved, and Ms. Salzmann seconded a motion to give the Respondent 90 days or March 10, 2015 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 motion the order be recorded immediately. 7. CEB BTR 813 W JEFFERSON ST CRESPO Ref DYONYX CONTRACTING CORPORATION DISTRICT 5 THIS CASE IS IN COMPLIANCE BEFORE THE HEARING. 8. CEB H 2865 POLANA ST LONGLEY Ref BANK OF NEW YORK MELLON DISTRICT 5 & Hand Delivery Respondent was notified by and hand delivery and the Respondent, was not in chambers. Officer Longley representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay 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 Longely. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or December 24, 2014 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. 9. CEB Z 936 MAYFAIR CIR WELLS Ref JAMES DAVID SHOCK DISTRICT 4 Posted Property TIMOTHY MICHAEL MARTIN Referral Respondent was notified by Posted Property 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. Janette moved, and Mr. Kuritzky seconded a submitted by Officer Wells. The motion was carried by a unanimous voice vote. Ms. Janette moved, and Mr. Golay seconded a motion to give the Respondent 7 days or December 17, 2014 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 5

6 10. CEB H 1307 E GORE ST WELLS Ref REVERSE MORTGAGE SOLUTION, INC 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. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Wells. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Ms. Salzmann seconded a motion to give the Respondent 30 days or January 9, 2015 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. 11. CEB BTR 775 WARNER LN BACH Ref CASTLE REAL ESTATE HOLDINGS, LLC DISTRICT 3 Referral Respondent was notified by and the Respondent, was not in chambers. Officer Bach representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Janette moved, and Mr. Kuritzky seconded a submitted by Officer Bach. The motion was carried by a unanimous voice vote. Ms. Janette moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or December 24, 2014 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 unanimous voice vote. 12. CEB ONSS 3201 E COLONIAL DR BACH Ref M M M LAKEWOOD LTD LLP DISTRICT 3 Respondent was notified by and the Respondent, was not in chambers. Officer Bach representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Bach. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Ms. Salzmann seconded a motion to give the Respondent 7 days or December 17, 2014 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 unanimous voice vote. 13. CEB H 2899 PLAZA TERRACE DR BACH Ref WPTR, LLC TRUSTEE DISTRICT PLAZA TERRACE LAND TRUST THIS CASE IS IN COMPLIANCE BEFORE THE HEARING Page 6

7 14. CEB H 6330 SHENANDOAH WAY HAMILTON Ref RICHARD R FREEMAN DISTRICT 2 Hand Delivery EMMA J FREEMAN Respondent was notified by Hand Delivery and the Respondent, was not in chambers. Officer Hamilton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Salzmann moved, and Mr. Kuritzky seconded a submitted by Officer Hamilton. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Mr. Golay seconded a motion to give the Respondent 7 days or December 17, 2014 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 6-1 voice vote. 15. CEB Z 6460 APPIAN WAY HAMILTON Ref JORGE L ALPIZAR SR DISTRICT 2 Respondent was notified by and the Respondent, was not in chambers. Officer Hamilton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Salzmann moved, and Mr. Kuritzky seconded a submitted by Officer Hamilton. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Ms. Janette seconded a motion to give the Respondent 30 days or January 9, 2014 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 BTR 114 S ORANGE AVE WHARTON Ref IABA FAMILY PARTNERS, LTD DISTRICT 5 THIS CASE IS IN COMPLIANCE BEFORE THE HEARING 17. CEB H 1806 W WASHINGTON ST WHARTON Ref PEGGY ANN ROBERTS DISTRICT 5 Respondent was notified by and the Respondent, was not in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Salzmann moved, and Mr. Kuritzky seconded a submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Mr. Golay seconded a motion to give the Respondent 45 days or January 24, 2015 to bring the property into compliance by repair or demolish 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. Page 7

8 18. CEB Z 29 S ORANGE AVE WHARTON Ref WEBSTER DRUG STORES, INC DISTRICT 5 Respondent was notified by and the Respondent, was not in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Salzmann moved, and Mr. Kuritzky seconded a submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Ms. Salzmann moved, and Mr. Golay seconded a motion to give the Respondent 7 days or December 17, 2014 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 unanimous voice vote. 19. CEB H 1407 E WASHINGTON ST WHARTON Ref MOISES MARRERO, JR DISTRICT 4 Respondent was notified by and the Respondent, was not in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Ms. Salzmann seconded a motion to give the Respondent 30 days or January 9, 2015 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. 20. CEB Z 121 S ORANGE AVE WHARTON Ref ACM DT PROPERTIES, LLC DISTRICT 5 THIS CASE IS IN COMPLIANCE BEFORE THE HEARING CASES TABLED FROM PREVIOUS MEETINGS 1. CEB H 28 N BROWN AVE WHARTON Ref EQUITY HOLDING CORP DISTRICT 4 Respondent was notified by and the Respondent, was not in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Janette seconded a submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Ms. Janette seconded a motion to give the Respondent 30 days or January 9, 2015 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. Page 8

9 2. CEB BTR 2121 W JACKSON ST JOHNSON Ref DONALD L CRENSHAW DISTRICT 5 JEAN W CRENSHAW Respondent was notified by and the Respondent, Paul Chipok, was in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Chipok made a statement. Mr. Robertson moved, and Ms. Janette seconded a motion to table case CEB BTR for 30 days or until January 9, The motion was carried by a unanimous voice vote. REQUESTS TO TABLE 1. CEB Z 5047 SIGNAL HILL RD ESPINOSA Ref JEFFERY MALAMENT DISTRICT 3 FRANCES L MALAMENT For 30 days Respondent was notified by and the Respondent was not in chambers. Officer Espinosa representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Salzmann seconded a motion to table case CEB Z for 30 days or until January 9, The motion was carried by a unanimous voice vote. 2. CEB POOL 5047 SIGNAL HILL RD ESPINOSA Ref JEFFERY MALAMENT DISTRICT 3 FRANCES L MALAMENT For 30 days Respondent was notified by and the Respondent was not in chambers. Officer Espinosa representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Salzmann seconded a motion to table case CEB POOL for 30 days or until January 9, The motion was carried by a unanimous voice vote. 3. CEB Z 700 E WASHINGTON ST CRESPO Ref /33 NORTH SUMMERLIN, LLC DISTRICT 4 For 30 days Respondent was notified by and the Respondent was not in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Salzmann seconded a motion to table case CEB Z for 30 days or until January 9, The motion was carried by a unanimous voice vote. Page 9

10 REQUEST FOR REDUCTION OF PENALTY 1. CEB Z 905 S GOLDWYN AVE LEWIS Ref NATHMI AHMAD DISTRICT 6 Penalty Amount $5,850 CEB COMM 903 S GOLDWYN AVE LEWIS Ref NATHMI AHMAD DISTRICT 6 Penalty Amount $5,850 Respondent, Karen Consolo, was present in Chambers. Mr. Kuritzky moved and Mr. Janette seconded a motion to deny the request for reduction for case CEB Z and CEB COMM. The motion was carried by a 5-2 voice vote. 2. CEB ONSS 2503 S KIRKMAN RD WHARTON Ref QMDC GROUP LLC DISTRICT 5 Penalty Amount $4,200 Respondent was not present in Chambers. Ms. Janette moved and Mr. Jansen seconded a motion to deny the request for reduction for case CEB ONSS. The motion was carried by a 5-2 voice vote. 3. CEB Z 506 E CRYSTAL LAKE ST BERNARD Ref AMERITRUST, LLC DISTRICT 4 Penalty Amount $9,100 Respondent was not present in Chambers. Ms. Salzmann moved and Mr. Robertson seconded a motion to reduce the request for reduction of penalty for case CEB Z from $9,100 to $4,550 if paid within 30 days or January 9, 2015 or the penalty reverts back to the original amount. The motion was carried by a 6-1 voice vote. 4. CEB ONSS 2400 E WASHINGTON ST BACH Ref K & A ORLANDO 2 LLC DISTRICT 4 Penalty Amount $3,400 Respondent, Alex Nokhodchi and Haifeng Yang, were present in Chambers. Mr. Golay moved and Mr. Kuritzky seconded a motion to reduce the request for reduction of penalty for case CEB from $3,400 to $850 if paid within 30 days or January 9, 2015 or the penalty reverts back to the original amount. The motion was carried by a 5-2 voice vote. 5. CEB BTR 6809 VISITORS CIR BERNARD Ref MANOHAR H JAIN TRUST DISTRICT 6 Penalty Amount $14,550 Respondent, Andrei Roublen, was present in Chambers. Ms. Salzmann moved and Mr. Kuritzky seconded a motion to rescind the request for reduction of penalty for case CEB BTR. The motion was carried by a unanimous voice vote. APPEALS Page 10

11 NONE REQUEST FOR EXTENSION 1. CEB H 729 N HYER AVE FILLINGIM Ref LISA A LEWIS DISTRICT 3 Compliance Date: December 12, 2014 Respondent, Lisa Lewis, was present in Chambers. Ms. Salzmann moved and Mr. Robertson seconded a motion to grant the request for extension for case CEB H for 210 days from the original compliance date or until July 13, The motion was carried by a unanimous voice vote. 2. CEB POOL 2604 CENTER AVE WELLS Ref HEENA DANDWANI DISTRICT 4 Compliance Date: December 12, 2014 Respondent, Heena Dandwani, was present in Chambers. Ms. Salzmann moved and Mr. Kuritzky seconded a motion to grant the request for extension for case CEB POOL for 180 days from the original compliance date or until June 10, The motion was carried by a unanimous voice vote. REQUEST FOR REHEARING NONE OLD OR UNFINISHED BUSINESS NONE COMPLIANCE HEARING NONE NEW BUSINESS: Code Enforcement Board Workshop will be held on Friday, January 23, 2015 from 7:30a.m. 2:30p.m. at the Emergency Operations Center. Page 11

12 NEXT MEETING DATE: January 14, 9:00 a.m. ADJOURNMENT: 12:05pm Page 12

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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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

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

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

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

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

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

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

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

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

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

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

CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, March 8, :00 P.M. AGENDA

CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, March 8, :00 P.M. AGENDA 1. CALL TO ORDER CITY OF SANTA MONICA REGULAR RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, March 8, 2012 7:00 P.M. AGENDA 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: February

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

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

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS August 9, :00 p.m.

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS August 9, :00 p.m. MINUTES BIBB COUNTY BOARD OF COMMISSIONERS August 9, 2005 6:00 p.m. The regular meeting of the Bibb County Board of Commissioners was held in the Commission Boardroom on Tuesday, August 9, 2005 at 6:00

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

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

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

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER

Regular City Commission - 10 Sep CITY ATTORNEY/CITY CLERK REPORTS AND/OR REQUESTS 12. CLOSING COMMENTS BY CITY COMMISSIONERS AND CITY MANAGER City of Atlantic Beach Final Agenda Regular City Commission Meeting Monday, September 10, 2018-6:30 p.m. Commission Chamber City Hall, 800 Seminole Road INVOCATION AND PLEDGE TO THE FLAG CALL TO ORDER

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

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting June 14, 2016 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 14, 2016.

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

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 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

IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. By ~ D.C. FINAL JUDGMENT OF FORECLOSURE

IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA. By ~ D.C. FINAL JUDGMENT OF FORECLOSURE IN THE CIRCUIT COURT OF THE 9TH JUDICIAL CIRCUIT IN AND FOR ORANGE COUNTY, FLORIDA CECIL ALLEN, as Trustee of the Cecil Allen Revocable Trust 1111 Audubon Way Maitland, Florida 32751, CASE NO.: 2015-CA-001293-0

More information

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

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

More information

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

CHARLOTTE COUNTY AGENDA. November 4, :00 a.m. CHAOTTE COUNTY CODE ENFORCEMENT SPECIAL MAGISTRATE HEARING Administration Center, County Commission Meeting Room #119 18500 Murdock Circle, Port Charlotte, Florida 33948-1094 AGENDA November 4, 2015 9:00

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

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

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

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA DECEMBER 11, 2013 9:30 AM For information regarding

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

In The Court of Appeals Fifth District of Texas at Dallas. No CV

In The Court of Appeals Fifth District of Texas at Dallas. No CV AFFIRMED; Opinion Filed March 5, 2014. S In The Court of Appeals Fifth District of Texas at Dallas No. 05-12-01212-CV KHYBER HOLDINGS, LLC, Appellant V. HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE

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 Brown Brothers, The Family LLC, CASE NO.: 2015-CA-10238-O v. Petitioner, LOWER COURT CASE NO.: 2014-CC-15328-O Chronus

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

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

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

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, 2003 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE BUDGET STUDY SESSION (Public discussion is permitted)

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 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

City of Madison Page 1

City of Madison Page 1 City of Madison City of Madison Madison, WI 53703 www.cityofmadison.com Master File Number: 20758 File ID: 20758 File Type: Appointment Status: Unfinished Business Version: 1 Reference: Controlling Body:

More information

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY BOARD MEETING October 11, 2018 BOARD MEETING October 11, 2018 Location: Central Florida Expressway Authority 4974 ORL Tower Road Orlando, FL 32807 Board Room Board Members Present: Commissioner Fred Hawkins, Jr., Osceola County (Chairman)

More information

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, :00 P.M.

BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, :00 P.M. BALTIMORE COUNTY COUNCIL MINUTES LEGISLATIVE SESSION 2008, LEGISLATIVE DAY NO. 20 November 17, 2008 7:00 P.M. ****************************************************************************** --------------------------------------------------------------------------------------------------------

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

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

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

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

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

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

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation. CITY OF LEAVENWORTH 100 N. 5 th Street Leavenworth, Kansas 66048 CITY COMMISSION REGULAR MEETING COMMISSION CHAMBERS TUESDAY, JUNE 13, 2017 7:00 P.M. CALL TO ORDER - The Governing Body met in regular session

More information

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of PRESENT: At IAS/Civil Part of the Supreme Court of the State of New York, County of Westchester, 111 Dr Martin Luther King, Jr, Boulevard, White Plains, New York 10601, on the day of, 2017 HON LEWIS J

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 García Vice Chairman Rolando Roly Piña Council member Jorge A. Merida Council member Jorge Gutierrez Council member Elmo L. Urra PUBLIC

More information

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 Dennis Fagan Richard Harris (Chairperson) Ric Krebs John Layne Larry Lunn Darrell

More information

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 MINUTES Tuesday, March 14, 2018 A. The meeting was called

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) March 17, 2009 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

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

USA v. Self. Parties and Attorneys. Date Filed: May 2, 2008 CLOSED, PASPRT, RELATED-G. Date terminated: Nov 17, 2008

USA v. Self. Parties and Attorneys. Date Filed: May 2, 2008 CLOSED, PASPRT, RELATED-G. Date terminated: Nov 17, 2008 Current on Bloomberg Law as of July 31, 2015 15:18:28 UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CRIMINAL DOCKET FOR CASE #: 8:08-cr-00110-AG All

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

BOARD MEETING MINUTES Wednesday, June 10, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING 1. INVOCATION. Police Chief Nelson Andreu gave the Invocation. 7:30 PM COMMISSION CHAMBERS 901 S.W. 62 ND AVENUE WEST MIAMI, FLORIDA 2. PLEDGE OF ALLEGIANCE. Police Captain Carlos Avila led the Pledge

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

CENTRAL COUNTY COMMUNITY ADVISORY BOARD

CENTRAL COUNTY COMMUNITY ADVISORY BOARD CENTRAL COUNTY COMMUNITY ADVISORY BOARD MEETING DATE: May 17, 2017 MEETING TIME: MEETING LOCATION: CCCAB PURPOSE: 6:00 P.M. Roosevelt Gardens Community Center, 2841 NW 11 Street Fort Lauderdale, FL 33311

More information

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, 2005-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL - PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: December 9,2004

More information

CASE NO. 1D Douglas L. Smith of Burke, Blue, Hutchison, Walters & Smith, P.A., Panama City; Michael R. Reiter, Lynn Haven, for Appellant.

CASE NO. 1D Douglas L. Smith of Burke, Blue, Hutchison, Walters & Smith, P.A., Panama City; Michael R. Reiter, Lynn Haven, for Appellant. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA RICHARD M. RIGBY, v. Appellant, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED CASE NO. 1D16-665

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, 2004 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 4, 2004

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

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

AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING

AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING AGENDA CLARK COUNTY BOARD OF EQUALIZATION MEETING CLARK COUNTY GOVERNMENT CENTER 500 S. GRAND CENTRAL PKWY. 1 ST FLOOR COMMISSION CHAMBERS LAS VEGAS, NV 89155 February 7, 2013 8:00 AM This is a public

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM

COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM COUNCIL SPECIAL CONFERENCE MEETING MINUTES JUNE 30, 2008 CITY HALL 5:00 PM A Conference Meeting of the City Council of the City of Trenton, New Jersey, was held on the above date at 5:15 p.m. in the Council

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

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

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

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M. MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, 2016 6:00 P.M. Meeting was called to order by Mayor Spaude followed by the Invocation and The Pledge of Allegiance.

More information

Secretary s Handbook GFWC Florida Federation of Women s Clubs

Secretary s Handbook GFWC Florida Federation of Women s Clubs Secretary s Handbook 2016 GFWC Florida Federation of Women s Clubs Revised June 2016 Page2 Secretary s Handbook Congratulations! You are the SECRETARY! An organization may have as many officers as it considers

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