Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 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, Vice Chairperson Thomas Golay Amanda Caruso Mark Jansen Joe Robertson Joseph Conover John DiMasi, Board Attorney Jasmin Rodriguez, Board Secretary Amanda Courtley We are very glad you have joined us for today s meeting. The 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 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 August 14, 2013 Minutes Reports Page 1

2 STIPULATIONS IN COMPLIANCE BEFORE HEARING 1. CEB ONSS 653 MAGUIRE BLVD MAHONIK Ref SHURGARD-MAGUIRE PARTNERSHIP DISTRICT 2 2. CEB Z 6550 INTERNATIONAL DR BERNARD Ref MAHUDI INTERNATIONAL CORP DISTRICT 6 Referral 3. CEB ONSS 1025 W COLONIAL DR FILLINGIM Ref THE SAMUEL F QUATTRY JR DISTRICT 3 LIVING TRUST 4. CEB BTR 722 N LAKE FORMOSA DR JOHNSON Ref MARINE BANK DISTRICT 3 5. CEB GRAF 1222 WOODWARD ST JOHNSON Ref ASIAN/FLORIDA INVESTMENT CO INC DISTRICT 4 6. CEB BTR 9020 BREEZY MEADOW WAY ESPINOSA Ref PATRICIO CHANG DISTRICT 1 Posted Property 7. CEB GRAF 1401 E COLONIAL DR JOHNSON Ref CHUNG CHAU DISTRICT 4 8. CEB COMM 2100 E ROBINSON ST MAHONIK Ref ELITE DENTAL LABORATORY DISTRICT 4 9. CEB BTR 1325 W ANDERSON ST LONGLEY Ref JOHN L JACKSON JR DISTRICT 5 & Hand Delivery Page 2

3 JOINT STIPULATION 1. CEB BTR 633 N WESTMORELAND DR HORENCY Ref ARENA CONVENIENCE DISTRICT 5 Manager Horency submitted the evidence for the joint stipulation to the board. The joint stipulation was unanimously approved by the board and passed by the Board Chair. The board agreed that the Respondent have 60 days or November 10, 2013 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. ADMINISTRATIVELY CLOSED CASES REGULAR AGENDA 1. CEB Z 537 W JACKSON ST QUIS Ref ALVIN A JOSEPHS DISTRICT 5 EUTEDRA JOSEPHS Respondent was notified by and the Respondent, Alvin A Josephs and Eutdra Josephs, was present in Chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. & Ms. Josephs made a statement. Mrs. Caruso moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mrs. Caruso moved, and Mr. Golay seconded a motion to give the Respondent 90 days or December 10, 2013 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 Page 3

4 2. CEB H 1012 W SOUTH ST QUIS Ref ESTHER HULL BRABOY DISTRICT 5 Posted Property DAWSON PATRICIA W Respondent was notified by Posted Property and the Respondent, Mr. Mark, was present in Chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Mark made a statement. Mrs. Caruso moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mrs. Caruso moved, and Mr. Conover seconded a motion to give the Respondent 60 days or November 10, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. The board motioned this order be recorded immediately. 3. CEB H 730 GROVE AVE QUIS Ref JENKINS FREDIA LEE ESTATE DISTRICT 5 Respondent was notified by and the Respondent was not present in Chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mr. Golay seconded a motion to give the Respondent 30 days or October 11, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure The board motioned this order be recorded immediately. 4. CEB Z 730 GROVE AVE QUIS Ref JENKINS FREDIA LEE ESTATE DISTRICT 5 Respondent was notified by and the Respondent was not present in Chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mr. Golay seconded a motion to give the Respondent 30 days or October 11, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure The board motioned this order be recorded immediately. Page 4

5 5. CEB H 4070 SHANNON BROWN DR AVILES Ref ROSE WOOD COLONY OWNERS DISTRICT 3 ASSOCIATION, INC. Respondent was notified by and the Respondent was not present in Chambers. Officer Aviles representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Aviles. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Conover seconded a motion to give the Respondent 30 days or October 11, 2013 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 6. CEB POOL 5250 CHESAPEAKE AVE AVILES Ref JAMAS CAMBRIDGE DISTRICT 3 SONJA CAMBRIDGE Respondent was notified by and the Respondent, James Cambridge, was present in chambers. Officer Aviles representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Cambridge made a statement. Mr. Golay moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Aviles. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mrs. Caruso seconded a motion to give the Respondent 30 days or October 11, 2013 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. 7. CEB H 6333 LYONS ST. HAMILTON Ref PEDRO LUIS MATEO DISTRICT 2 DAILA MATEO Respondent was notified by and the Respondent was not present in chambers. Officer Hamilton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Hamilton. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mrs. Caruso seconded a motion to give the Respondent 14 days or September 25, 2013 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 Page 5

6 8. CEB POOL 6333 LYONS ST. HAMILTON Ref PEDRO LUIS MATEO DISTRICT 2 DAILA MATEO Respondent was notified by and the Respondent was not present in chambers. Officer Hamilton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Hamilton. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mrs. Caruso seconded a motion to give the Respondent 14 days or September 25, 2013 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 9. CEB H 4090 FORD ST. WHARTON Ref ELIGA DAVIS DISTRICT 6 Certified & Posted Property ERMA M. DAVIS Respondent was notified by and Posted Property and the Respondent, Eliga Davis and Jean Davis, were present in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Davis and Ms. Davis made a statement. Mrs. Caruso moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mrs. Caruso moved, and Mr. Golay seconded a motion to give the Respondent 60 days or November 10, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure The board motioned this order be recorded immediately. 10. CEB H 2101 LA DUE CT. WHARTON Ref BRAMHA RAMJEAWON DISTRICT 6 Certified & Posted Property Respondent was notified by and Posted Property and the Respondent was not present in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mrs. Caruso seconded a motion to give the Respondent 7 days or September 18, 2013 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 6

7 11. CEB Z 2514 WILLIE MAYS PKWY WHARTON Ref JOHNNY C. CADET DISTRICT 6 Certified & Posted Property Respondent was notified by and Posted Property and the Respondent was not present 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 Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mrs. Caruso seconded a motion to give the Respondent 7 days or September 18, 2013 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. 12. CEB Z 239 E GRANT ST BERNARD Ref ROQUIA KHAN DISTRICT 4 Respondent was notified by and the Respondent, Russel Lee, was present in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Lee made a statement. Mrs. Caruso moved, and Mr. Golay 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. Mrs. Caruso moved, and Mr. Golay seconded a motion to give the Respondent 7 days or September 18, 2013 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. 13. CEB Z 77 W ILLIANA ST BERNARD Ref THOMAS P. WARLOW III DISTRICT 4 Respondent was notified by and the Respondent, Rick Merkel, was present in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Merkel made a statement. Mr. Conover moved, and Mr. Golay 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. Conover moved, and Mr. Golay seconded a motion to give the Respondent 45 days or October 26, 2013 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 7

8 14. CEB Z 453 DANTON AVE LEWIS Ref LONNIE CLARK JR DISTRICT 5 ROSA LEE CLARK Respondent was notified by and the Respondent, Lonnie Clark and Eugene Heflim, were present in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Clark made a statement. Mr. Heflim made a statement. Mr. Golay moved, and Mr. Conover seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Conover seconded a motion to give the Respondent 7 days or September 18, 2013 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. 15. CEB Z 454 S FANFAIR AVE LEWIS Ref ANTONIO ALEXANDER DISTRICT 5 MONIQUE ALEXANDER Respondent was notified by and the Respondent, Monique Alexander, was present in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Alexander made a statement. Mrs. Caruso moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mrs. Caruso moved, and Mr. Golay seconded a motion to give the Respondent 90 days or December 10, 2013 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 noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 16. CEB Z 913 BETHUNE DR LEWIS Ref ANNIE MAE MOCKS DISTRICT 6 Certified & Posted Property RICHARD MOCKS Respondent was notified by and Posted Property and the Respondent was not present in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mrs. Caruso seconded a motion to give the Respondent 7 days or September 18, 2013 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 8

9 17. CEB BTR 3423 MAHALIA PL LEWIS Ref JEAN ST REMY DISTRICT 5 Certified & Posted Property Respondent was notified by and Posted Property and the Respondent is not present in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mrs. Caruso moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mrs. Caruso moved, and Mr. Golay seconded a motion to give the Respondent 7 days or September 18, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of noncompliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure 18. CEB H 615 S DOLLINS AVE LEWIS Ref MELVIN L JUDGE DISTRICT 5 Certified & Posted Property Respondent was notified by and Posted Property and the Respondent, Melvin Judge, was present in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Judge made a statement. Mr. Conover moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mr. Golay seconded a motion to give the Respondent 30 days or October 11, 2013 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 19. CEB Z 3322 CURRY FORD RD CRESPO Ref VERA SERRAO DISTRICT 1 SEAN SERRAO Respondent was notified by and the Respondent, Chris Bennett and Brendan Serrao, were present in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Bennett and Mr. Serrao both made statements. Mr. Conover moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Crespo. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mr. Golay seconded a motion to give the Respondent 45 days or October 26, 2013 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 Page 9

10 20. CEB COMM 1119 E COLONIAL DR JOHNSON Ref VIETNAM SHOPPING CENTER CORP DISTRICT 4 Respondent was notified by and the Respondent, Chris Cathcart, was present in chambers. Officer Johnson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Cathcart made a statement. Mr. Golay moved, and Mrs. Caruso seconded a motion to find the Respondent guilty of the remaining violations as stated on the compliance schedule as submitted by Officer Johnson. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Conover seconded a motion to give the Respondent 90 days or December 10, 2013 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 21. CEB H 1414 ROBIN RD BACH/WELLS Ref JOHN ANDREW FOSTER DISTRICT 3 Referral Respondent was notified by and the Respondent was not present 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 Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bach. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mrs. Caruso seconded a motion to give the Respondent 30 days or October 11, 2013 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 22. CEB BTR 1040 WOODCOCK RD BACH/WELLS Ref DRA CRT ORLANDO DISTRICT 3 CENTRAL CENTER LLC Respondent was notified by and the Respondent was not present 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 Mrs. Caruso seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Bach. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Conover seconded a motion to give the Respondent 7 days or September 18, 2013 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 Page 10

11 23. CEB Z 2601 E JACKSON ST MAHONIK Ref PAUL E DROZ DISTRICT 4 SOUVANNY LUANGRATKHAMKEO Respondent was notified by and the Respondent was not present in chambers. Officer Mahonik representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Conover moved, and Mr. Golay seconded a motion to find the Respondent guilty of the violations as stated on the compliance schedule as submitted by Officer Mahonik. The motion was carried by a unanimous voice vote. Mr. Conover moved, and Mr. Golay seconded a motion to give the Respondent 7 days or September 18, 2013 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 CASES TABLED FROM PREVIOUS MEETINGS REQUESTS TO TABLE REQUEST FOR REDUCTION OF PENALTY 1. CEB Z BATELLO LN ESPINOSA Ref DEXTER MARY IRENE DISTRICT 1 Penalty Amount: $23,725 Respondent, Mary Irene Dexter, was present in Chambers. Mrs. Caruso moved and Mr. Conover seconded a motion to rescind the request for reduction of penalty for case CEB Z. The motion was carried by a unanimous voice vote. 2. CEB Z 1025 CLOVERCREST RD GARCIA Ref HAYNES CATHERINE DISTRICT 5 Penalty Amount: $10,550 Respondent was not present in Chambers. Mr. Conover moved and Mr. Golay seconded a motion to deny the request for reduction of penalty for case CEB Z. The motion was carried by a unanimous voice vote. Page 11

12 3. CEB Z 711 E COLONIAL DR JOHNSON Ref DIVA INVESTMENT PROPERTY, INC DISTRICT 3 Penalty Amount: $900 Respondent was not present in Chambers. Mrs. Caruso moved and Mr. Golay seconded a motion to deny the request for reduction of penalty for case CEB Z. The motion was carried by a unanimous voice vote. APPEALS REQUEST FOR EXTENSION 1. CEB Z 5844 WINDHOVER DR. KELLY/BERRIOS Ref FERREIRA ILME DISTRICT 6 MASSAFERRE GOMES Compliance Date: October 14, 2013 Respondent, Christiane Ferreira, was present in Chambers. Wendy Horency with Code Enforcement and Thea Walker with Permitting Services both made a statement. Mrs. Caruso moved and Mr. Conover seconded a motion to approve the request for extension for 90 days or December 10, 2013 for CEB Z. The motion was carried by a unanimous voice vote. 2. CEB H 1116 E. GORE ST. BERNARD Ref FEKETE PETER DISTRICT 4 Compliance Date: September 13, 2013 CEB Z 1116 E. GORE ST. BERNARD Ref FEKETE PETER DISTRICT 4 Compliance Date: September 13, 2013 Respondent was not present in Chambers. Mr. Conover moved and Ms. Burns seconded a motion to approve the request for extension for 60 days or November 10, 2013 for both CEB H and CEB Z. The motion was carried by a unanimous voice vote. Page 12

13 REQUEST FOR REHEARING OLD OR UNFINISHED BUSINESS COMPLIANCE HEARING NEW BUSINESS: NEXT MEETING DATE: October 9, 9:00 a.m. ADJOURNMENT: Page 13

Code Enforcement Board

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

More information

Code Enforcement Board

Code Enforcement Board Minutes for December 10, 2014 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice

More information

Code Enforcement Board

Code Enforcement Board for 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 DRAFT for September 9, 2015 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

Code Enforcement Board for 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 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 August 12, 2015 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Mark Jansen, Chairperson Eric Kuritzky Vice Chairperson

More information

Code Enforcement Board

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

More information

Code Enforcement Board

Code Enforcement Board 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 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 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 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 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 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 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 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

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

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

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

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

ANNOTATED NORTHGLENN BOARD OF ADJUSTMENT September 18, 2007 Meeting Minutes Call to Order Roll Call Approval of Minutes Public Hearing(s) The meeting of the Northglenn Board of Adjustment was called to

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

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

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

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

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

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

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. 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

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

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

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

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

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

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

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.

Indian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M. Indian Trail Improvement District Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.) 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL

More 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

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 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

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 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

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

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

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

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 10045-55 Overseas Highway, Phone: (305) 289-4116 Fax: (305) 289-4131 MINUTES Code Compliance Board Hearing Agenda May 10, 2006 Sheriff s Air Hangar 10100 Overseas

More information

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Monday, December 17, 2007 GRANTS APPELLATE JUDGE JUDGMENT SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List Monday, December 17, 2007 GRANTS STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT NATURE

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

Invocation: James Coffin, Executive Director of Interfaith Council of Central Florida, Winter Park, FL

Invocation: James Coffin, Executive Director of Interfaith Council of Central Florida, Winter Park, FL Minutes For: December 9, 2013 City of Orlando COUNCIL MINUTES District 1 District 2 District 3 Mayor District 4 District 5 District 6 Jim Gray Tony Ortiz Robert F. Stuart Buddy Dyer Patty Sheehan Daisy

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

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

Commission Chambers, West Oakland Park Blvd., Sunrise, Florida 33351 MEETING OF THE SUNRISE CITY COMMISSION Commission Chambers, 10770 West Oakland Park Blvd., Sunrise, Florida 33351 CITY COMMISSION MEETING AGENDA Tuesday, February 14, 2017-5:00 PM (1) Call To Order (2)

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

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011 (ECSEANDC) Executive Committee Adrian Hutcherson, Chairperson, Jesus Andrade Co-Chair (Interim) Vacant, Secretary Estrella Dela-Rosa, Treasurer Malcolm Brown, Parliamentarian General Board Members Inell

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 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

MUNICIPAL OPENING SESSION PUBLIC COMMENTS CONFLICT DECLARATIONS ANNOUNCEMENTS AGENDA REVIEW. Location. Time. Members Present.

MUNICIPAL OPENING SESSION PUBLIC COMMENTS CONFLICT DECLARATIONS ANNOUNCEMENTS AGENDA REVIEW. Location. Time. Members Present. MUNICIPAL PLANNING BOARD MEETING INFORMATION Location Metroplan Orlando David L. Grovdahl Boardroom 2 nd Floor 250 South Orange Avenue, Ste. 200 Time 8:30 a.m. Members Present Karen Anderson, Chairperson

More information

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

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

More information

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

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

MINUTES FLORIDA BARBERS BOARD PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA Monday, May 17, 2010, 9:00 a.m.

MINUTES FLORIDA BARBERS BOARD PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA Monday, May 17, 2010, 9:00 a.m. MINUTES FLORIDA BARBERS BOARD PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA 32399 Monday, May 17, 2010, 9:00 a.m. (EST) General Business Meeting The General Business Meeting of the

More information

APPELLATE PROCEDURES

APPELLATE PROCEDURES CODE ENFORCEMENT BOARD AGENDA April 13, 2010 CITY HALL 1:30 P.M. COUNCIL CHAMBERS APPELLATE PROCEDURES Please be advised that if a person(s) decides to appeal any decision made by the Code Enforcement

More information

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

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the City of Largo Commission Chambers, 201 Highland Avenue,

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 SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY, December 7, 2000-7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL -- PLEDGE OF ALLEGIANCE 3. APPROVAL OF THE MINUTES: November 9,

More information

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

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

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB 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

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 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

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

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

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

More information

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES On the day of the sale, foreclosure files may only be viewed between 8:00AM and 10:00AM. THIS

More information

Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101. THURSDAY, October 15, :00 P.M.

Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101. THURSDAY, October 15, :00 P.M. Board Agenda CITY OF SANTA MONICA RENT CONTROL BOARD SPECIAL MEETING 2121 CLOVERFIELD BLVD., SUITE 101 THURSDAY, October 15, 1998-6:00 P.M. AGENDA 1. CALL TO ORDER 2. RECESS TO CLOSED SESSION - Pending

More information

Largo, Florida, May 17, 2016

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

More information

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

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

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

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

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

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

Variance Review Board. City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor

Variance Review Board. City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor Variance Review Board ` City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 286.26, FLORIDA STATUTES, PERSONS WITH DISABILITIES

More information

Vice Chairman White called the First Budget Public Hearing to order at 5:02 p.m.

Vice Chairman White called the First Budget Public Hearing to order at 5:02 p.m. MINUTES OF THE FIRST PUBLIC HEARING OF THE BOARD OF COUNTY COMMISSIONERS REGARDING THE FISCAL YEAR 2010-2011 COUNTY-WIDE BUDGET AND FISCAL YEAR 2010-2011 NON-AD VALOREM SPECIAL ASSESSMENTS ROLL HELD SEPTEMBER

More information

MISCELLANEOUS DOCKET

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

More information

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Ramee A. Gentry Cindy Anderson

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

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-13 TUESDAY, MARCH 8, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

MINUTES City of Sacramento Law and Legislation Committee

MINUTES City of Sacramento Law and Legislation Committee MINUTES City of Sacramento Law and Legislation Committee MEMBERS: JAY SCHENIRER, Chair (D-5) SANDY SHEEDY (D-2) STEVE COHN (D-3) CITY STAFF: Wendy Klock-Johnson Assistant City Clerk Mark Prestwich Assistant

More information

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

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

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE

CALL TO ORDER PLEDGE OF ALLEGIANCE AGENDA CITY COMMISSION REGULAR MEETING MONDAY, AUGUST 14, 2017 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM Thursday, January 13, 2011 11AM Bank of Nevada City Center West 7251 W. Lake Mead, Ste. 200 Las Vegas, NV 98128 This meeting has been properly noticed and posted in the following locations: Esmeralda County

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

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes City of Syracuse Industrial Development Agency Board of

More information

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007 MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007 The City Council of the City of Cedar Hill, Texas met in special session Tuesday, July 17, 2007, 6:00 p.m., City Hall, City of Cedar Hill, Texas. All

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

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland.

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland. MINUTES CITY OF CHEROKEE VILLAGE, ARKANSAS REGULAR CITY COUNCIL MEETING 6: 30 P. M., THURSDAY, DECEMBER 17, 2015 CHEROKEE VILLAGE CITY HALL meetings are video recorded) Mayor Stokes, called the regular

More information