Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 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 Joe Robertson Juanita Riley Steve Simpson David Blackwood, Sr 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. REGULAR SESSION Call to Order at 9:00 a.m. or as soon thereafter as possible Pledge of Allegiance Roll Call Consideration of June 8, 2016 Minutes Reports Page 1

2 STIPULATIONS IN COMPLIANCE BEFORE HEARING 1. CEB BTR 7031 GRANDNATIONAL DR BERNARD Ref ALLIANCE ORLANDO, LLC DISTRICT 6 2. CEB Z 5217 FORZLEYS T JOHNSTON Ref NATASHA SHATZER DISTRICT 1 3. CEB TREE 4858 BRENDA DR JOHNSTON Ref PHILIP J LIPTEN DISTRICT 2 4. CEB BTR 4700 MILLENIA BLVD BERNARD Ref CPF MILLENIA OFFICE, LLC DISTRICT 4 5. CEB ONSS 846 S PARRAMORE AVE COONEY Ref GABRE NELSON DISTRICT 5 Referral 6. CEB BTR 6602 INTERNATIONAL DR BERNARD Ref DEVNULL WINTER GARDEN, LLC DISTRICT 6 7. CEB BTR 6602 INTERNATIONAL DR BERNARD Ref DEVNULL WINTER GARDEN, LLC DISTRICT 4 8. CEB BTR 5449 S SEMORAN BLVD HAMILTON Ref HOFFNER CENTER, LLC DISTRICT 2 9. CEB Z 1023 S ALDER AVE HAMILTON Ref KENNY RIVERA DISTRICT 2 LIZ ROSARIO 10. CEB BTR 121 S ORANGE AVE WHARTON Ref WAYNE &, TRACI KLINKBEIL, TOMPKINS FOSTER & ELLEN FOSTER DISTRICT 5 KEITH & NICOLE CARSTEN, AMIR & PATRICIA LADAN 11. CEB Z 63 E PINE ST WHARTON Ref E PINE STREET LLC DISTRICT CEB BTR 56 E PINE ST WHARTON Ref WEST COLONIAL DRIVE CORP DISTRICT 5 Page 2

3 13. CEB Z 5231 LIMA PL JOHNSTON Ref LLOYD R MCDONOUGH DISTRICT CEB BTR 513 W COLONIAL DR FILLINGIM Ref ROBERT K VEAZEY DISTRICT 3 JANICE T VEAZEY 15. CEB ONSS 4701 S SEMORAN BLVD HAMILTON Ref SEMORAN PROPERTY INVESTMENT, LLC DISTRICT 2 & 16. CEB ONSS 2510 N ORANGE AVE BOOTH Ref ROBERT E BROWN, TTEE DISTRICT 3 WILLIAM TRICKEL, JR, TTEE 17. CEB Z 3405 EDGEWATER DR BOOTH Ref MARKO PROPERTIES DISTRICT 3 AND MANAGEMENT, INC 18. CEB BTR 1608 ASHER LN BOOTH Ref DAMON JAMES TUCCI DISTRICT CEB BTR 2608 AMHERST AVE BOOTH Ref EUNICE SEARS-HORST DISTRICT CEB BTR 7061 GRANDNATIONAL DR BERNARD Ref ALLIANCE ORLANDO, LLC DISTRICT CEB H 1100 KASPER DR JOHNSTON Ref EDWARD J SWEENEY DISTRICT 4 LAURITA SWEENEY JOINT STIPULATION ADMINISTRATIVELY CLOSED CASES Page 3

4 REGULAR AGENDA 1. CEB Z 3438 FAIRWAY LN BOOTH Ref CARYN ANDERSON DISTRICT 3 AKA CARYN A ANDERSON 2. CEB ONSS 1407 N ORANGE AVE BOOTH Ref PAUL HOMEL & SYDELE HOMEL, TTEE DISTRICT 3 HOMEL FAMILY TRUST 3. CEB ONSS 1807 N ORANGE AVE BOOTH Ref TIMOTHY S SCOTT DISTRICT 3 4. CEB BTR 1807 N ORANGE AVE BOOTH Ref TIMOTHY S SCOTT DISTRICT 3 5. CEB Z 28 W SPRUCE ST BOOTH Ref GHAZAI REALTY LLC DISTRICT 3 6. CEB TREE 1410 PINEHURST PL WELLS Ref TIEN VINH LE DISTRICT 4 7. CEB Z 219 PAGE ST WELLS Ref ROBERT W JANES DISTRICT 4 LORRAINE A JANES 8. CEB H 219 PAGE ST WELLS Ref ROBERT W JANES DISTRICT 4 LORRAINE A JANES 9. CEB ONSS 6316 INTERNATIONAL DR BERNARD Ref R E DOWDY #7 LLC DISTRICT CEB H 1732 BUNKERHILL CT HAMILTON Ref LIBERTY SQUARE CONDONMINIUM, INC DISTRICT CEB Z 5425 DALE LN HAMILTON Ref THURMOND P LUCAS, II DISTRICT CEB H 5310 LAKE UNDERHILL RD JOHNSTON Ref TIMOTHY THOMAS DISTRICT CEB Z 2400 E WASHINGTON ST A DIAZ Ref K AND A ORLANDO2 LLC DISTRICT 4 Page 4

5 14. CEB BTR 1023 W COLONIAL DR FILINGIM Ref SAMUEL F QUATTRY, JR, TTEE DISTRICT 3 SAMUEL F QUATTRY, JR LIVING TRUST 15. CEB Z 932 N HYER AVE FILLINGIM Ref KESHAVJI R GALA DISTRICT CEB H 5404 WOOD CROSSING ST LEWIS Ref CITIMORTGAGE, INC DISTRICT 5 Referral 17. CEB LOT 3851 CENTER LOOP DIDONATO Ref CENTER LOOP, LLC DISTRICT CEB Z 4695 WATCH HILL RD CINTRON Ref JAMES DAVID KLEIN DISTRICT CEB Z 8321 UPPER PERSE CIR JOHNSON Ref ASHTON ORLANDO RESIDENTIAL, LLC DISTRICT CEB ONSS 5757 S SEMORAN BLVD JOHNSON Ref SOUTH SEMORAN BLVD, LLC DISTRICT CEB Z KRISTEN PARK DR JOHNSON Ref FRED BONILLA DISTRICT 1 ERMELINDA BONILLA 22. CEB H NARCOOSSEE RD JOHNSON Ref LAKE NONA, LLC DISTRICT CEB H 315 S PARRAMORE AVE WHARTON Ref LUTFI INVESTMENTS, INC DISTRICT CEB COM 645 W SOUTH ST WHARTON Ref EBRAHIM H MAMSA DISTRICT 5 AISHA MAMSA 25. CEB BTR 22 S MAGNOLIA AVE BACH Ref THE DOWNTOWN PROPERTY GROUP, INC DISTRICT CEB BTR 1921 E COLONIAL DR BACH Ref MARY T NGUYEN & TANG VAN NGUYEN DISTRICT 5 HIEN THANH PHAN 27. CEB BTR 1921 E COLONIAL DR BACH Ref MARY T NGUYEN & TANG VAN NGUYEN DISTRICT 5 HIEN THANH PHAN Page 5

6 28. CEB Z 430 ALTALOMA AVE BACH Ref HOI VAN DO DISTRICT 4 THU T NGUYEN Referral CASES TABLED FROM PREVIOUS MEETINGS REQUESTS TO TABLE 1. CEB FIRE 30 N WESTMORELAND DR SZEWCZYK Ref WESTMORELAND INN INC DISTRICT 5 Referral Table for 90 days REQUEST FOR REDUCTION OF PENALTY 1. CEB POOL 3601 HALF MOON DR VIDAL Ref CAROLYN M CATLEDGE DISTRICT 1 Penalty Amount $37, CEB TREE 1015 E MARKS ST BACH Ref STEPHANIE S WEIDNER DISTRICT 3 Penalty Amount $3, CEB Z 1911 STANLEY ST PETERSON Ref TUAN MA DISTRICT 4 HISAE GOZU Penalty Amount $2,125 APPEALS REQUEST FOR EXTENSION Page 6

7 REQUEST FOR REHEARING OLD OR UNFINISHED BUSINESS COMPLIANCE HEARING PUBLIC COMMENTS NEW BUSINESS: NEXT MEETING DATE: August 10, 9:00 a.m. ADJOURNMENT: Page 7

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

Code Enforcement Board Minutes for 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 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

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

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

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

CITY COUNCIL MEETING MASCOTTE, FLORIDA

CITY COUNCIL MEETING MASCOTTE, FLORIDA CITY COUNCIL MEETING MASCOTTE, FLORIDA MONDAY, JANUARY 7, 2008 6:30 P.M. COUNCIL CHAMBERS TEDDER-THOMAS MEMORIAL CIVIC CENTER 121 N. SUNSET AVE MASCOTTE, FLORIDA MINUTES CALL TO ORDER: Mayor Felix Ramirez

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

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

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 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

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

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

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008 MINUTES BIBB COUNTY BOARD OF COMMISSIONERS July 15, 2008 The regular meeting of the Bibb County Board of Commissioners was held in the Commission Boardroom on Tuesday, July 15, 2008 at 6:00 p.m. Board

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

CITY OF CASSELBERRY CITY COMMISSION MEETING

CITY OF CASSELBERRY CITY COMMISSION MEETING CITY OF CASSELBERRY CITY COMMISSION MEETING Monday, November 19, 2018 5:00 PM City Commission Chambers 1st Floor, Casselberry City Hall 95 Triplet Lake Drive, Casselberry, Florida TO THE PUBLIC: Persons

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

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

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

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

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

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

More information

AGENDA 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

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

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. March 9, 2017 Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida March 9, 07 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation

More information

Bridgewater Community Development District

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

More information

LUHO AGENDA Land Use Hearing Officer (LUHO)

LUHO AGENDA Land Use Hearing Officer (LUHO) LUHO AGENDA Land Use Hearing Officer (LUHO) Monday, September 17, 2018 County Center, 2 nd Floor WELCOME AND THANK YOU FOR YOUR PARTICIPATION IN COUNTY GOVERNMENT. HEARING SCHEDULE: LUHO Starts at 1:30

More information

Ocala City Council Agenda Tuesday, March 18,2014

Ocala City Council Agenda Tuesday, March 18,2014 @cal A Find your place Ocala City Council Agenda Tuesday, March 18,2014 Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala, Florida Time 4:00PM Council

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

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

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

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

More information

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

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

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI March 10, 2008 TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Solicitor

More information

MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES

MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting April 15, 2008 MEMBERS PRESENT Gregory K. Stubbs, Director of Growth & Resource Management Department Gloria Marwick, Director of Water Resources & Utilities

More information

OCALA CITY COUNCIL AGENDA Tuesday, August 4, 2009

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

More information

CITY OF TITUSVILLE COUNCIL AGENDA

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

More information

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m. Easton, Pa Tuesday 6:00 p.m. City Council met in stated session at the above date and time, in Council Chambers, located on the third floor of City Hall, 123 S. 3 rd Street, Easton Pa., to consider any

More information

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

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

More information

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called

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

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

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD 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

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 The City Council of the City of Excelsior Springs, Missouri met in Regular Session at 6:00 PM, Monday, September

More information

Thursday 30-May Courtroom 1-2nd Floor

Thursday 30-May Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Thursday 30-May-2013 Courtroom 1-2nd Floor VMW 09:00AM K-07-001412 State of Maryland vs Burt Ray Kist Nolle Pros 1 of 1 Fitzgerald 04/16/08 abate by death 09:00AM K-08-001557 State

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

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

Apex Town Council Meeting Tuesday, April 3, 2018

Apex Town Council Meeting Tuesday, April 3, 2018 Book 2018 Page 53 Apex Town Council Meeting Tuesday, April 3, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

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

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

More information

City of 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

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A

CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A CENTREVILLE PLANNING COMMISSION September 20, 2017 Liberty Building - 2nd Floor 107 North Liberty Street 7:00 p.m. A G E N D A I. CALL TO ORDER George G. Sigler Chair II. III. IV. Review of Minutes from

More information

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018 BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA MINUTES of REGULAR MEETING Wednesday, August 15, 2018 Prior to convening the meeting, Chairperson Petersen led the assembly in pledging their allegiance

More information

ORANGE COUNTY PLANNING AND ZONING COMMISSION (PZC) / LOCAL PLANNING AGENCY (LPA) Meeting of September 21, 2017

ORANGE COUNTY PLANNING AND ZONING COMMISSION (PZC) / LOCAL PLANNING AGENCY (LPA) Meeting of September 21, 2017 ORANGE COUNTY PLANNING AND ZONING COMMISSION (PZC) / LOCAL PLANNING AGENCY (LPA) Meeting of September 21, 2017 The Orange County Planning and Zoning Commission (PZC) / Local Planning Agency (LPA) met at

More information

Mr. Terry Cantrell (Chair) Ms. Tamara Peacock Mr. George Chillag Ms. Iudit Jamaleddine Ms. Estelle Loewenstein. Ms. Diana Pittarelli (Alternate)

Mr. Terry Cantrell (Chair) Ms. Tamara Peacock Mr. George Chillag Ms. Iudit Jamaleddine Ms. Estelle Loewenstein. Ms. Diana Pittarelli (Alternate) A. ADMINISTRATION SUMMARY OF THE MINUTES HISTORIC PRESERVATION BOARD JUNE 26, 2012 4:00 P.M. CITY OF HOLLYWOOD COMMISSION CHAMBERS ROOM 219 2600 HOLLYWOOD BOULEVARD HOLLYWOOD, FLORIDA 33020 1. ROLL CALL:

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. September 21, 2010 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS September 21, 2010 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, September 21, 2010 at 6:00 p.m.

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

Department of State State of Florida Tallahassee, Florida

Department of State State of Florida Tallahassee, Florida Department of State State of Florida Tallahassee, Florida To the Supervisor of Elections I hereby certify the names of the following candidates who have been duly nominated to the respective offices and

More information

FORT MYERS CITY COUNCIL

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

More information

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

City of Palm Bay, Florida CODE ENFORCEMENT BOARD Regular Meeting No CODE ENFORCEMENT BOARD Regular Meeting No. 2016-04 Held on the 13 th day of April, 2016 at City Hall Council Chambers, 120 Malabar Road SE, Palm Bay, Florida. This meeting was properly noticed pursuant

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street April 28, 2015 5:30 p.m. 1. Invocation/Moment of Silence. 2. Pledge of Allegiance. 3. Announcement on Open Meetings Act. 4. Roll call.

More information

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

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

More information

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, April 5, 2017 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on April 5, 2017, at 6:00 p.m. in the Council

More information

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

AGENDA FOR SPECIAL MAGISTRATE HEARING NO DATE/TIME: February 25, :30 p.m. AGENDA FOR SPECIAL MAGISTRATE HEARING NO. 2015-02 DATE/TIME: 2:30 p.m. LOCATION: Coconut Creek Government Center 4800 West Copans Road Coconut Creek, Florida 1. Call to Order 2. Explanation of Proceedings

More information

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES The meeting was called to order by Mayor Bruno at 7:00 PM. The following Elected

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

The following resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following:

The following resolution was seconded by Trustee Kucewicz, and duly put to a roll call vote which resulted in the following: MEETINGS: 17 NO. OF REGULAR: 16 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW December 12, 2016 ROLL CALL: Trustee Jakubowski Trustee Bukowiecki Trustee Peterson Trustee Kucewicz Mayor Nikonowicz ON

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

City of Edgewater Page 1

City of Edgewater Page 1 City of Edgewater 104 N. Riverside Drive Edgewater, FL 32132 Monday, City Council Michael Ignasiak, Mayor Christine Power, District 1 Amy Vogt, District 2 Dan Blazi, District 3 Gary T. Conroy, District

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

Ocala Nissan Ted Lindsay, GM 2200 SW College Road Ocala, FL Client Phone:

Ocala Nissan Ted Lindsay, GM 2200 SW College Road Ocala, FL Client Phone: June 14, 2012 Nissan Ted Lindsay, GM 2200 SW College Road, FL 34471 Client Phone: 352-622-4111 Brooke Little Account Executive /Gainesville Market Division 731 SW 37th Ave, FL 34474 Phone: 352-479-6935

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

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 Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

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

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

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

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

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD MAY 11, 2009 IN THE ROMULUS CITY HALL COUNCIL CHAMBER 11111 S. WAYNE ROAD, ROMULUS, MICHIGAN 48174. The meeting was called to order at 7:30

More information

HEARING NOTICE LAND USE REQUEST AFFECTING THIS AREA

HEARING NOTICE LAND USE REQUEST AFFECTING THIS AREA HEARING NOTICE LAND USE REQUE AFFECTING THIS AREA Audiencia Pública Si necesita ayuda para comprender esta informacion, por favor llame 503-588-6173 CASE NUMBER: AMANDA APPLICATION NO: HEARING INFORMATION:

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