Code Enforcement Board

Size: px
Start display at page:

Download "Code Enforcement Board"

Transcription

1 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 Chairperson Thomas Golay Joe Robertson Juanita Riley Carolyn Salzmann Jennifer Janette John DiMasi, Board Attorney Jasmin Rodriguez Board Secretary Amanda Courtley We are very glad you have joined us for today s meeting. The 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 January 14, 2015 Minutes Reports Page 1

2 STIPULATIONS IN COMPLIANCE BEFORE HEARING 1. CEB H 6402 CAVA ALTA DR 410 LONGLEY Ref PAGNOZZI REAL ESTATE DISTRICT 5 INVESTMENTS LLC 2. CEB Z 700 E WASHINGTON ST CRESPO Ref /33 NORTH SUMMERLIN, LLC DISTRICT 4 3. CEB Z 808 E WASHINGTON ST CRESPO Ref DEXTER S OF THORNTON PARK DISTRICT 4 PROPERTIES, LLC 4. CEB COMM 923 N MILLS AVE FILLINGIM Ref THE BRYSON J ENGEL AND DISTRICT 4 Posted Property GITTA Y ENGEL REVOCABLE TRUST 5. CEB GRAF 923 N MILLS AVE FILLINGIM Ref THE BRYSON J ENGEL AND DISTRICT 4 Posted Property GITTA Y ENGEL REVOCABLE TRUST 6. CEB ONSS 636 VIRGINIA DR FILLINGIM Ref VIRIGINIA DRIVE FERRIS AVE DISTRICT 3 7. CEB H 4326 SOLOMON DR SEDA Ref MOHAMMAD HASSEN NASSER DISTRICT 6 8. CEB Z 1313 GOLFVIEW ST QUIS Ref DAVID DUNN DISTRICT 3 9. CEB H 639 LONG ST WHARTON Ref DONALD L CRENSHAW DISTRICT 5 JEN W CRENSHAW 10. CEB Z 29 S ORANGE AVE WHARTON Ref WEBSTER DRUG STORES, INC DISTRICT CEB H 4159 CEPEDA ST LONGLEY Ref MCGHEE THELMA DISTRICT 6 Referral Page 2

3 12. CEB Z 367 N ORANGE AVE CRESPO Ref LIVING ORLANDO, LLC DISTRICT CEB H 329 VENTURA AVE CRESPO Ref DEUTSCHE BANK NATIONAL DISTRICT 5 TRUST COMPANY, TTEE 14. CEB Z 1715 N BUMBY AVE BACH Ref KYLE T SMITH DISTRICT CEB ONSS 3900 E COLONIAL DR BACH Ref CARMEN GARCIA SINK, TTEE DISTRICT 2 CARMEN GARCIA SINK REVOCABLE TRUST 16. CEB H 4673 VARGAS ST SEDA Ref GREG CHANDLER DISTRICT 6 ARTINA RICHEY 17. CEB Z 5911 THAMES WAY HAMILTON Ref CHARLES E KIRKLAND DISTRICT 2 Posted Property VARENA SMITH KIRKLAND 18. CEB Z 37 N ORANGE AVE WHARTON Ref THE NEW ANGEBILT CORP DISTRICT CEB Z 3133 SPLIT WILLOW DR DIDONATO Ref OSCAR LEWIS DAHLSTROM DISTRICT 5 PATRICIA ANN DAHLSTROM 20. CEB H 4119 DIJON DR 4119H DIDONATO Ref SUNNY HL LLC DISTRICT 3 JOINT STIPULATION ADMINISTRATIVELY CLOSED CASES Page 3

4 REGULAR AGENDA 1. CEB Z 2015 FLORINDA DR QUIS Ref SAMANTHA SAN FILLIPPO DISTRICT 3 Respondent was notified by and the Respondent, Samantha San Fillippo and Richard San Fillippo, were in chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. San Fillippo and Mr. San Fillippo both made statements. Mr. Kuritzky moved, and Ms. Riley 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. Kuritzky moved, and Ms. Riley seconded a motion to give the Respondent 90 days or May 12, 2015 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to 2. CEB Z 2427 LYNX LN QUIS Ref BUILDING 7 DEVELOPMENT, LLC DISTRICT 3 Referral Respondent was notified by and the Respondent, Scott Ruta, Denise Mallonee, Shri Rao, Julie Rao, Nicole McLaren, Andrea Christy (HOA President), Frank Stoebenau, Faith Bouricha, Chakib Zerrov, Leona Martin, Jacqueline Castillo, Leyla Eagle, Paul Twyford, Trina Kirchrer, Michele Fulkerson, Hal Kantor (Owner s Attorney), Shunda Wilkin, Christine Herlity, Carlos Barea, Chuck McNolty (Owner of Neighboring Property) Jaelen Alexander, Becc Lester, Layla Pagan and Yalein Akin were in chambers. Officer Quinones representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Scott Ruta, Denise Mallonee, Shri Rao, Julie Rao, Nicole McLaren, Andrea Christy (HOA President), Frank Stoebenau, Chakib Zerrov, Hal Kantor (Owner s Attorney), Christine Herlity, Carlos Barea, Chuck McNolty (Owner of Neighboring Property) Jaelen Alexander, Becc Lester, Layla Pagan, Karl Wielecki (City of Orlando Planning), and Mike Rhodes (City of Orlando Code Enforcement Director) all made statements. Mr. Kuritzky moved, and Ms. Riley seconded a submitted by Officer Quinones. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Ms. Riley seconded a motion to give the Respondent 170 days or July 31, 2015 to bring the property into compliance or a penalty of $250 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 3. CEB Z 4928 LANETTE ST BERNARD Ref RODRIGO DE ABRUE RODRIGUES ALVES DISTRICT 6 Respondent was notified by and the Respondent was not in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 7 days or February 18, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. Page 4

5 4. CEB BTR 5389 S KIRKMAN RD BERNARD Ref JNS DEVELOPMENT LLC DISTRICT 6 Respondent was notified by and the Respondent was not in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley moved, and Mr. Kuritzky seconded a submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Golay seconded a motion to give the Respondent 7 days or February 18, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 5. CEB ONSS 6807 VISITORS CIR BERNARD Ref MANOHAR H JAIN, TTEE DISTRICT 6 MANOHAR H JAIN TRUST Respondent was notified by and the Respondent was not in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley moved, and Mr. Kuritzky seconded a submitted by Officer Bernard. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Golay seconded a motion to give the Respondent 7 days or February 18, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 6. CEB Z 6101 WESTGATE DR BERNARD Ref LANDMARK AT SIENA SPRINGS LP DISTRICT 5 Respondent was notified by and the Respondent, Jennifer Damasceno, was in chambers. Officer Bernard representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Damasceno made a statement. Mr. Kuritzky 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. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 60 days or April 12, 2015 to bring the property into compliance or a penalty of $200 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 7. CEB GRAF 1601 E COLONIAL DR FILLINGIM Ref MDC 7, LLC DISTRICT 4 Posted Property Respondent was notified by Posted Property and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Riley seconded a submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 14 days or February 25, 2015 Page 5

6 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 8. CEB COMM 1601 E COLONIAL DR FILLINGIM Ref MDC 7, LLC DISTRICT 4 Posted Property Respondent was notified by Posted Property and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Riley seconded a submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 14 days or February 25, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 9. CEB ONSS 703 E COLONIAL DR FILLINGIM Ref DR RICHARD M SOBEL DISTRICT 3 Respondent was notified by and the Respondent, Robert Ephruim, was in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Ephruim made a statement. Mr. Kuritzky 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 Fillingim. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 7 days or February 18, 2015 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 noncompliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 10. CEB H 1324 N FERN CREEK AVE FILLINGIM Ref EDGARDO GUZMAN DISTRICT 4 Posted Property Respondent was notified by Posted Property and the Respondent was not in chambers. Officer Fillingim representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a submitted by Officer Fillingim. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 11. CEB TREE 904 COLUMBIA ST COONEY Ref JOAN FREY, GEORGE MCDONALD, GRACE MCKAY, JAMES PRICE, CONSTANCE CARNEY DISTRICT 6 Posted Property DUNCAN LANGILLE, JR, CATHERINE O SULLIVAN, MARY LULE SISER MARIE GIBBONS Respondent was notified by Posted Property and the Respondent was not in chambers. Officer Cooney representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Ms. Riley seconded a Page 6

7 submitted by Officer Cooney. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 12. CEB TREE 646 COLUMBIA ST COONEY Ref MIDFIRST BANK DISTRICT 6 C/O KASS SHULER PA Respondent was notified by and the Respondent was not in chambers. Officer Cooney representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley 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 Cooney. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Golay seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 13. CEB TREE 641 COLUMBIA ST COONEY Ref BANK DIRECT PROPERTIES, LLC DISTRICT 6 Respondent was notified by and the Respondent was not in chambers. Officer Cooney representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Cooney. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and 14. CEB H 923 COLUMBIA ST COONEY Ref CLARENCE V PEGUES DISTRICT 6 NANCY PEGUES Respondent was notified by and the Respondent was not in chambers. Officer Cooney representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Cooney. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and 15. CEB Z 26 WALL ST WHARTON Ref HUB CITY ENTERPRISES, INC DISTRICT 5 Respondent was notified by and the Respondent was not in chambers. Officer Wharton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a Page 7

8 submitted by Officer Wharton. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 14 days or February 25, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 16. CEB Z 612 CLAYTON ST BOOTH Ref LAURA M MANSFIELD DISTRICT 3 THIS CASE CAME INTO COMPLIANCE BEFORE THE HEARING 17. CEB H 1875 CARALEE BLVD 3 HAMILTON Ref ISAM AKRAT DISTRICT 2 Posted Property Respondent was notified by Posted Property and the Respondent was not in chambers. Officer Hamilton representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley moved, and Mr. Kuritzky seconded a submitted by Officer Hamilton. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Kuritzky seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and 18. CEB H 1040 CRANBERRY DR LEWIS Ref NATIONSTAR MORTGAGE LLC DISTRICT 5 C/O MCCALLA RAYMAR LLC Respondent was notified by and the Respondent was not in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley moved, and Mr. Kuritzky seconded a submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or February 25, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to 19. CEB H 6368 RALEIGH ST 1815 LEWIS Ref SAM SCARLET INVESTMENTS, LLC DISTRICT 5 Respondent was notified by and the Respondent was not in chambers. Officer Lewis representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Lewis. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 7 days or February 18, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and Page 8

9 20. CEB Z 747 GARDEN PLZ PETERSON Ref RICHARD A THOMAS DISTRICT 4 Respondent was notified by and the Respondent was not in chambers. Officer Peterson representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a submitted by Officer Peterson. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Ms. Riley seconded a motion to give the Respondent 21 days or March 4, 2015 to bring the property into compliance or a penalty of $25 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 21. CEB Z 213 GARDEN AVE CRESPO Ref ANNIE M PARKER DISTRICT 5 Referral Respondent was notified by and the Respondent was not in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Golay moved, and Mr. Kuritzky seconded a submitted by Officer Crespo. The motion was carried by a unanimous voice vote. Mr. Golay moved, and Mr. Kuritzky seconded a motion to give the Respondent 7 days or February 18, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and 22. CEB Z 710 E LIVINGSTON ST CRESPO Ref ALAIN ESPINOS, TTEE DISTRICT SUN TRUST Respondent was notified by and the Respondent was not in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a submitted by Officer Crespo. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 30 days or March 13, 2015 to bring the property into compliance or a penalty of $50 per day will be imposed for each and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to begin lien and foreclosure proceedings. The motion was carried by a unanimous voice vote. 23. CEB Z 100 N SUMMERLIN AVE CRESPO Ref THORNTON PARK PROPERTIES, INC DISTRICT 4 Respondent was notified by and the Respondent was not in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley moved, and Mr. Kuritzky seconded a submitted by Officer Crespo. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Kuritzky seconded a motion to give the Respondent 14 days or February 25, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each Page 9

10 and every day of non-compliance. In the case of non-compliance we authorize the City Attorney to 24. CEB Z 900 E WASHINGTON ST CRESPO Ref THORNTON PARK OF CENTRAL DISTRICT 4 CENTRAL FLORIDA, INC Respondent was notified by and the Respondent was not in chambers. Officer Crespo representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Mr. Kuritzky moved, and Mr. Golay seconded a submitted by Officer Crespo. The motion was carried by a unanimous voice vote. Mr. Kuritzky moved, and Mr. Golay seconded a motion to give the Respondent 14 days or February 25, 2015 to bring the property into compliance or a penalty of $100 per day will be imposed for each and 25. CEB ONSS 2911 E COLONIAL DR BACH Ref ERT DEVELOPMENT CORP DISTRICT 4 Respondent was notified by and the Respondent was not in chambers. Officer Bach representing the Division of Code Enforcement, having been sworn and whose qualifications are on file, made a statement. Ms. Riley 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 Bach. The motion was carried by a unanimous voice vote. Ms. Riley moved, and Mr. Golay seconded a motion to give the Respondent 7 days or February 18, 2015 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. CASES TABLED FROM PREVIOUS MEETINGS REQUESTS TO TABLE 1. CEB TREE 3739 HALF MOON DR AVILES Ref FRANK NORMAN DISTRICT 1 & Posted Property Table for 90 days Respondent was notified by and Posted Property and the Respondent was not in chambers. Mr. Golay moved, and Mr. Kuritzky seconded a motion to table case CEB TREE for 90 days or until May 13, The motion was carried by a unanimous voice vote. Page 10

11 2. CEB Z 703 E COLONIAL DR FILLINGIM Ref DR RICHARD M SOBEL DISTRICT 3 Table for 30 days Respondent was notified by and the Respondent was not in chambers. Mr. Kuritzky moved, and Ms. Riley seconded a motion to table case CEB Z for 30 days or until March 13, The motion was carried by a unanimous voice vote. REQUEST FOR REDUCTION OF PENALTY 1. CEB H 909 E WASHINGTON ST #A CRESPO Ref H & L INVESTMENTS DISTRICT 4 Penalty Amount $163,500 CEB Z 907 E WASHINGTON ST #A CRESPO Ref H & L INVESTMENTS DISTRICT 4 Penalty Amount $94,200 Respondent, Brian Sutherland, was present in Chambers. Mr. Kuritzky moved and Ms. Riley seconded a motion to reduce the request for reduction of penalty for case CEB H from $163, 500 to $1,250 and for case CEB Z from $94,200 to $1,250 if paid within 30 days or March 13, 2015 or the penalty reverts back to the original amount. The motion was carried by a unanimous voice vote. 2. CEB Z 46 N ORANGE BLOSSOM TRL WHARTON Ref WOLLE-FARM, LLC DISTRICT 5 Penalty Amount $127,900 Respondent, Vincent Wolle, was present in Chambers. Mr. Kuritzky moved and Mr. Golay seconded a motion to rescind the request for reduction of penalty for case CEB Z. The motion was carried by a unanimous voice vote. 3. CEB H 2517 ROSEDALE RD BACH Ref BELINDA S BALLERAS, TTEE DISTRICT 4 BELINDA S BALLERAS REVOCABLE LIVING TRUST Penalty Amount $19,800 Respondent, Belinda Balleras and Ronaldo Balleras, were present in Chambers. Mr. Kuritzky moved and Mr. Golay seconded a motion to reduce the request for reduction of penalty for case CEB H from $19,800 to $1,000 if paid within 30 days or March 13, 2015 or the penalty reverts back to the original amount. The motion was carried by a unanimous voice vote. 4. CEB Z 1401 ILLINOIS ST FILLINGIM Ref FEDERAL NATIONAL MORTGAGE DISTRICT 4 ASSOCIATION Penalty Amount $4,750 Respondent was not present in Chambers. Mr. Kuritzky 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 5. CEB Z 4035 FERROW ST BERNARD Ref JEFF LUBIN DISTRICT 6 Penalty Amount $1,450 Respondent, Jeff Lubin, was present in Chambers. Mr. Kuritzky moved and Ms. Riley seconded a motion to reduce the request for reduction of penalty for case CEB Z from $1,450 to $1,000 if paid within 30 days or March 13, 2015 or the penalty reverts back to the original amount. The motion was carried by a unanimous voice vote. 6. CEB Z 50 E CENTRAL BLVD WHARTON Ref THE DOWNTOWN PROPERTY DISTRICT 5 GROUP, INC Penalty Amount $6,000 Respondent was not present in Chambers. Mr. Kuritzky moved and Mr. Golay seconded a motion to reduce the request for reduction of penalty for case CEB Z from $6,000 to $600 if paid within 30 days or March 13, 2015 or the penalty reverts back to the original amount. The motion was carried by a unanimous voice vote. 7. CEB POOL 2801 VINE ST JOHNSTON Ref PETER DUKE DISTRICT 4 Penalty Amount $1,200 Respondent, Peter Duke, was present in Chambers. Mr. Kuritzky moved and Ms. Riley seconded a motion to reduce the request for reduction of penalty for case CEB POOL from $1,200 to $100 if paid within 30 days or March 13, 2015 or the penalty reverts back to the original amount. The motion was carried by a unanimous voice vote. APPEALS REQUEST FOR EXTENSION 1. CEB Z 4059 SHELLMAN ST BERNARD Ref JUAN CANDELARIO, JR DISTRICT 6 Compliance Date: February 10, 2015 Respondent, Juan Candelario, Jr, was present in Chambers. Mr. Kuritzky moved and Ms. Riley seconded a motion to approve the request for extension for case CEB Z for 15 days or February 25, 2015 from the original compliance date. The motion was carried by a unanimous voice vote. Page 12

13 2. CEB Z 1625 PHILADELPHIA AVE BOOTH Ref MARY LUZ DAVIGLUS, TTEE DISTRICT 3 MICHAEL ANTHONY ARDILA, TTEE Compliance Date: February 12, 2015 Respondent was not was present in Chambers. Mr. Kuritzky moved and Ms. Riley seconded a motion to approve the request for extension for case CEB Z for 60 days or April 13, 2015 from the original compliance date. The motion was carried by a unanimous voice vote. REQUEST FOR REHEARING OLD OR UNFINISHED BUSINESS COMPLIANCE HEARING 1. CEB H 1127 ARTHUR ST QUIS Ref KEMP GLENN, CHADWICK SMALLWOOD DISTRICT 3 & Posted Property COURTNEY SMALLWOOD, CRISTEN SMALLWOOD Respondent, Don Smallwood, Ted Gunter and Michael Hall, wer present in Chambers. The respondent misunderstood the purpose of the Compliance Hearing. He acknowledged non compliance and updated the Board on the status of the property. Mr. DiMasi informed the respondent that a reconsideration could be submitted once compliance is achieved. NEW BUSINESS: NEXT MEETING DATE: March 11, 9:00 a.m. ADJOURNMENT: 2:00pm Page 13

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

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

More information

Code Enforcement Board

Code Enforcement Board for 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 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 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 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 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 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 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 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

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

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 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

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

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

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

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

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MINUTES Board of Veterinary Medicine Hampton Inn & Suites, Downtown St. Petersburg

More information

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M. FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, 2017-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3339 - Copier Lease, Supplies and Service Overage

More information

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m. MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL 33612 September 10, 2013 @ 9:00 a.m. Approved 12/03/13 The Board meeting was called to order

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 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

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

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

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

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

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

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

More information

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

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

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

ENVIRONMENTAL CONTROL HEARING BOARD

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

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING

DRAFT MINUTES CITY OF DORAL COUNCIL MEETING Page 1 of 12 DRAFT MINUTES CITY OF DORAL COUNCIL MEETING WEDNESDAY, NOVEMBER 9, 2011 7:25 P.M. CITY HALL COUNCIL CHAMBERS 8300 N.W. 53RD STREET, SUITE 100 DORAL, FL 33166 1) Call to Order / Roll Call of

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

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M.

CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. CITY OF SOUTH MIAMI Environmental Review & Preservation Board Regular Meeting Minutes Tuesday, July 21, 2015 CITY COMMISSION CHAMBERS 08:30 A.M. City of South Miami Ordinance No. 08 06 1876 requires all

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

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

More information

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE MEETING MINUTES LIVINGSTON COUNTY JUNE 11, 2014-7:30 A.M. ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 FINANCE COMMITTEE X COMM. DENNIS DOLAN - FINANCE CHAIR X COMM.

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

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to October 21, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 12:00 PM by the board=s President, Louis Charbonnet, III, at the board=s office located at

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 MAY 13, 2015 9:30 AM For information regarding procedures

More information

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

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m. Members Present: Charlie Leonard, Chair Bradley Bowermaster Travis Longpre Joe Tanner Robert Westbrook MINUTES CODE ENFORCEMENT BOARD 6:00 p.m. Staff Present: Kelly Fernandez, Attorney for Code Enforcement

More information

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM:

PETITION HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA FROM: PETITION TO: HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS C/O ENGINEERING DEPARTMENT 505 SOUTH COMMERCE AVENUE SEBRING, FLORIDA 33870 FROM: TEL. NO. DATE: This is to Petition the Board of County Commissioners

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012 Mayor Scaffidi called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, 17-1820 CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING PRESENT: [15] Rawlings, Caraway, Medrano (*9:26 a.m.), Griggs (*9:53 a.m.),

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

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

Third District Court of Appeal State of Florida

Third District Court of Appeal State of Florida Third District Court of Appeal State of Florida Opinion filed August 22, 2018. Not final until disposition of timely filed motion for rehearing. No. 3D17-2631 Lower Tribunal No. 10-43088 Deutsche Bank

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

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

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2000

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2000 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2000 00-3017 CITY COUNCIL BRIEFING COUNCIL CHAMBER, CITY HALL MAYOR RON KIRK, PRESIDING PRESENT: [15] Kirk, Poss, Salazar, Loza, Miller, Thornton

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

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

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

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

More information

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road

PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES. 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road PORTSMOUTH TOWN COUNCIL MEETING FEBRUARY 27, 2017 MINUTES 6:00 PM Town Council Chambers, Portsmouth Town Hall, 2200 East Main Road MEMBERS PRESENT: Keith E. Hamilton, Kevin M. Aguiar, David M. Gleason,

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

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 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

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

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

More information

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014 REVISED 7-24- 14 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7: 00 p. m., in City Hall, City Council Chambers, 9199-113th Street North,

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

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

MINUTES OF A REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE TOWN OF BERNALILLO HELD AT THE TOWN HALL April 5, 2016

MINUTES OF A REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE TOWN OF BERNALILLO HELD AT THE TOWN HALL April 5, 2016 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 MINUTES OF A REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER

Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER Compensation Committee TUESDAY, AUGUST 14, 2018 LAS VEGAS CONVENTION CENTER Board of Directors LAWRENCE WEEKLY Chairman CHUCK BOWLING Vice Chairman BILL NOONAN Secretary LARRY BROWN Treasurer Commissioner

More information

11. MINUTES. Board Date: June 16, 2017 Time: 8:30 a.m. Staff:

11. MINUTES. Board Date: June 16, 2017 Time: 8:30 a.m. Staff: Board Date: Time: 8:30 a.m. Item I. 11. II I. I A. "Track by" For Record () at 8:32 a.m. MINUTES Public Comment: None Staff: Meeting: Membership and Mission Review In Attendance: Membership and Mission

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

West Melbourne/Brevard County Joint Community Redevelopment Agency. Agenda. March 6, 2018, 6:00 p.m. City Council Chamber

West Melbourne/Brevard County Joint Community Redevelopment Agency. Agenda. March 6, 2018, 6:00 p.m. City Council Chamber West Melbourne-Brevard County Joint Community Redevelopment Agency Chairman, Hal J. Rose Vice Chairman, Kristine Isnardi Pat Bentley Adam Gaffney Bill Mettrick Barbara A. Smith John Coach Tice Andrea Young

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 David Olivencia, Daliz Financial Services, Inc., and LDL Accountant and Associates CPAS, LLC, CASE NO.: 2015-CA-9565-O

More information

MUNICIPAL ADVISORY COMMITTEE MINUTES. Council Member John Dowless, Vice-Chairman, presided

MUNICIPAL ADVISORY COMMITTEE MINUTES. Council Member John Dowless, Vice-Chairman, presided MUNICIPAL ADVISORY COMMITTEE MINUTES DATE: Thursday, LOCATION: TIME: MetroPlan Orlando Board Room 250 S. Orange Avenue, Suite 200 Orlando, Florida 32801 9:30 a.m. Members in attendance: Council Member

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Board of Adjustment Wednesday, January 2, 2019 7:00 PM Council Chambers MEMORANDUM TO: Members of the Board of Adjustment

More information

City Council Regular Meeting January 6, 2016

City Council Regular Meeting January 6, 2016 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

More information

Minutes July 6, 2017 APPROVED 8/1/17 MINUTES OF THE GADSDEN CITY BOARD OF EDUCATION REGULAR MEETING DATED JULY 6, 2017

Minutes July 6, 2017 APPROVED 8/1/17 MINUTES OF THE GADSDEN CITY BOARD OF EDUCATION REGULAR MEETING DATED JULY 6, 2017 MINUTES OF THE GADSDEN CITY BOARD OF EDUCATION REGULAR MEETING DATED JULY 6, 2017 The Gadsden City Board of Education met in regular session on Thursday, July 6, 2017, at 5:00 P.M. at Gadsden City High

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

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m.

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: June 21, :20 p.m. EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES DATE AND TIME: June 21, 2017 7:20 p.m. ATTENDANCE: Board Members: John D. Bingham Douglas W. Brubaker H. Scott Russell W. Scott Wiglesworth Manager

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

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

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

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

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

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

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

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

More information

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m.

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m. MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA 32601 Tuesday, October 26, 2010 9:00 a.m. The Board of Cosmetology meeting was called to order at approximately

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

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING Note: Tape recordings have been used to record these procedures and are on file in the permanent files of

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

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