Largo, Florida, July 12, 2016

Size: px
Start display at page:

Download "Largo, Florida, July 12, 2016"

Transcription

1 Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, Belcher Road, Suite 102, Largo, Florida at I :33 P.M. on this date. Members Present: MEMBERS Thomas Tafelski, Vice-Chair Thomas Burket Bruce Cooper Rick Dunn Kevin Garriott Larry Goldman Alan Holderith Steve Gleaton Stephen Lee Rob Maslo Mike Rodde CLASSIFICATION Building General Contractor Building Official Building Official Building Official Building Official General Contractor Specialty Structure Building Official Plumbing Fire Marshal Not Present: Paul J. Skipper, Chair James "Arry" Housh Jack Joyner James Rosenbluth Danny Sandlin Steve Strong Peter Vasti Gerald H. White Fritz Wolf Building Roofing Contractor Mechanical Building Building Official Fire Marshal Consumer Electrical Residential Also Present: Rodney S. Fischer, Executive Director Brendan Mackesey, Assistant County Attorney Anne L. Maddox, Department Administrative Manager Other interested individuals Jenny Masinovsky, Board Reporter, Deputy Clerk 1

2 Pledge of Allegiance/Roll Call/Swearing In The meeting was called to order at 1 :33 P.M. by Vice-Chair Tafelski; whereupon, he led the Pledge of Allegiance and administered the Oath to persons planning to give testimony. Mr. Fischer conducted the roll call of the members and confirmed the presence of a quorum. I. PUBLIC HEARINGS - None. II. CONSENT AGENDA - APPROVED Mr. Fischer presented the Consent Agenda items as follows: A. Minutes for PCCLB meeting of May 17, Deferred. B. Examining Committee Reports - June C. Special Magistrate Minutes - None. D. Stipulations (Section (3), Florida Statutes): Stipulations were reached regarding the following cases and recommendation by the Executive Director would be to enter a Final Order as follows: Approve and adopt the te1ms and conditions of the Stipulation. If the terms and conditions of the Stipulation have not been complied with or satisfied within 30 days of a final order, a fine may be assessed up to $1,000 for each case and license/registration will be suspended. I. Howard Cordner/Kenco Electric Services/AlS-1799 E. The following cases were forwarded to the PCCLB from vanous building departments for disciplinary action by the Board. due to expired permits and were not resolved within the requested 30 days after nqt~fi?f1.t;i.a!1, ~y the Board. : :. :... :.. :. : The cases were then presented to the Probable: ' e'm~i~e ~,y probable cause was found and an Administrative Co:rJl.p.i.ajt:i:,',V(a, (,.,,,~ each of the 0 following cases, and violations remain. The c'olitr~~0:r~)i~~. ~() Jtified of the hearing, and the recommendation by the Executiv~' I>i0fe ""~.o accept the allegations as filed in the Administrative Complaint as findings 01 h,ct and to enter a Final Order as follows: 2..

3 Reprimand for permit violation; Fine of $500; Administrative fees and costs; and Immediate suspension of license/registration of all respondents not appearing for today's hearing under Agenda Item El, Expired Permit Violations Spreadsheet. EXPIRED PERMIT VIOLATIONS JULY 12, 2016 BOARD MEETING 1. Christopher Hanmer A David Reed A Kevin Sherrod Wells A Vernon Wunsch A Andrew Donaldson A Gregory Allen Leffert A Al J. Schmoyer A Al J. Schmoyer A John F. Kursch A Frankie Roman A Thomas Arthur Smith A Richard C. Barmes A Stephen D. Mahoney A Robert Thomas Miano A Noel J. Tobias A Blake Allen Burnside A Blake Allen Burnside A Frederick Eugene Sutton A Patrick James Hloska A Patrick James Hloska A William B. Bennett A Craig E. Isabella A David A. Reed A Jack Arthur Paris Al Jack Arthur Paris A Jack Arthur Paris A Jack Arthur Paris A Jack Arthur Paris A

4 F. Financial Reports: BCC Balance Sheet, BCC Revenue and Fund Balance Report, and Budget Expenditure and Encumbrance Reports for May and June After consideration and upon motion by Mr. Cooper, seconded by Mr. Dunn, the Board unanimously accepted/approved the Consent Agenda. All stipulations are Final Orders of the Board in accordance with Section (3), Florida Statutes. III. REGULAR AGENDA A. The Board conducted informal administrative hearings in accordance with Section (2), Florida Statutes. The respondents elected informal hearings, defaulted by not executing an Election of Rights, or failed to respond and were therefore scheduled for informal hearings by the Board to resolve the complaints. The actions taken are Final Orders of the Pinellas County Construction Licensing Board. Rodney S. Fischer appeared in the cases for the petitioners. 1. Stavros Savopoulos, a General Contractor, did appear m the case of Administrative Complaint A Mr. Fischer provided background information, indicating that a licensed investigator hired by the homeowner found deficiency in flooring installation by the respondent's subcontractor; and that the respondent has failed to resolve the complaint despite numerous attempts to gain resolution by the homeowner; whereupon, he read the staff recommendation into the record. In response to a comment by Vice-Chair Tafelski, Mr. Savopoulos confirmed admitting to the allegations on Counts One and Two; whereupon, referring to photographs of the floor, he discussed the occurrence of a large amount of moisture underneath it four months after the installation, noting that none was present during the installation, and responded to queries by the members. He indicated that materials were provided by the owner; that he approved the adhesive; that no deep testing was conducted; that the Frontier Flooring Company representative, who he invited to evaluate the flooring, noted deficiency with the flooring product but found no issues with the installation; and that he has offered to replace the flooring. In response to the Vice-Chair's call for the complainant, John Generalli, Dunedin, provided background information and responded to queries by the members, noting that there is no plumbing located beneath the flooring; that 4

5 The Flooring Guru, a professional inspector, concluded that the moisture problem was caused by improper removal of the prior adhesive and insufficient application of the new adhesive across the backs of the boards; and that replacing the flooring, including purchasing new materials, would be an acceptable resolution. Following discussion pertaining to the cause of moisture and the responsible party, Mr. Goldman, seconded by Mr. Cooper, moved that the staff recommendation to accept the allegations of Administrative Complaint A as Findings of Fact be approved. Following further discussion, the motion failed by a vote of 4 to 7. Mr. Holderith indicated that it is a civil matter between the homeowner and either his or the sub-contractor's insurance company, and following discussion and upon motion by Mr. Gleaton, seconded by Mr. Maslo, the Board voted unanimously to table the case for 90 days, during which the matter would either be resolved civilly or more information would be obtained; whereupon, Attorney Mackesey pointed out that the respondent's stipulation to the facts and allegations of the complaint is not waived by tabling of the case. 2. Alan Beasley, a Mechanical Contractor, did not appear and was not represented by counsel with regard to Administrative Complaint Al Mr. Fischer provided background information, indicating that the respondent refused to resolve issues found subsequent to his installation of an airconditioning unit; and that he did not honor the warranty, thereby admitting misconduct; whereupon, Mr. Fischer read the staff recommendation into the record. Responding to query by Mr. Cooper, Mr. Fischer clarified that resolution of a complaint generally involves reimbursing the complainant, and upon motion by Mr. Goldman, seconded by Mr. Holderith, the Board voted to accept the allegations of Administrative Complaint A as Findings of Fact and concluded that the respondent violated Sections (2) and (4), (1)(g)(m), Florida Statutes; and Section 24(2)(d)(h)(j)(m), Chapter , Laws of Florida, as amended, and imposed the following penalty: 5

6 (a) Settlement in the amount of $1,000 plus Administrative and Investigative costs is assessed for Administrative Complaint AlS-1387; (b) Notification to Justice and Consumer Services, Construction Industry Licensing Board; and the Division of Workers' Compensation for further investigation; and (c) Suspension of the respondent's license; however, the suspension is stayed and will be a one-year probation if the respondent resolves the complaint and pays the settlement and costs within 30 days of the Final Order. 3. Andrew L. Zavodney, Jr., a General Contractor, did not appear and was not represented by counsel with regard to Administrative Complaint A Mr. Fischer provided background information and noted that the case relates to an expired permit, failed inspections, abandonment, and misconduct in the practice of contracting by not completing a job as provided in a written contract; whereupon, he read the staff recommendation into the record. In response to queries by Mr. Gleaton, Mr. Fischer indicated that the respondent' s license is still active; and that the complaint consists of two counts, with a possible maximum monetary penalty of $1,000 per count. Mr. Gleaton opined that the staff recommended settlement in the total amount of $500 appears to be low, considering the respondent' s misconduct; whereupon, Mr. Cooper proposed increasing it to $1,000 per count. Upon motion by Mr. Cooper, seconded by Mr. Rodde, the Board voted to accept the allegations of Administrative Complaint Al as Findings of Fact and concluded that the respondent violated Section 105, Florida Building Code Building; Section (1)(1)(0), Florida Statutes; and Section 24(2)(d)U)(m)(n), Chapter , Laws of Florida, as amended, and imposed the following penalty: (a) Settlement in the amount of $2,000 plus Administrative and Investigative costs is assessed for Administrative Complaint A15-766; (b) Notification to Justice and Consumer Services, Construction Industry Licensing Board; and the Division of Workers' Compensation for further investigation; and 6

7 (c) Suspension of the respondent's license; however, the suspension is stayed and will be a one-year probation if the respondent resolves the complaint and pays the settlement and costs within 30 days of the Final Order. 4. Michael Ramirez, a Roofing Contractor, did appear in the case of Administrative Complaint A Mr. Fischer provided background information, indicating that after months of no return contact, the respondent provided the complainant with a high quote to fix leaks in the roof that the respondent installed; that the respondent committed misconduct and failed to honor the warranty; and that the complainant hired another roofing company to fix the leaks; whereupon, he read the staff recommendation into the record. Mr. Ramirez indicated that the complainant did not follow the company's recommendation regarding certain roof materials; and that while the leaks were coming from the windows or parapet walls and were unrelated to the roofing system, it went above and beyond the contract by sealing around them. Ken Wiley, Metro Roofing, LLC, provided additional information regarding the leaks and responded to queries by the members, clarifying that the respondent contracted with the complainant who was the original homeowner; that the house has since been sold; and that there currently are no leaks. Following discussion, Mr. Goldman noted that hearing from the complainant and possibly obtaining statements from the relevant parties would be helpful in reaching a decision regarding the case; whereupon, he moved, seconded by Mr. Cooper, that the case is tabled until the next meeting, and upon the vote, the motion carried unanimously. 5. Denis Trakilovic, a Residential Contractor, did not appear and was not represented by counsel with regard to Administrative Complaint A Mr. Fischer provided background information, relating that the respondent failed to obtain a permit for electrical work performed during a remodeling project. He indicated that the respondent answered the complaint by apologizing for his wrongdoing and indicating that while minor electrical work was performed without a permit, an electrician was later added to the permit and inspection was passed; and that the complainant owes him $1,200 7

8 and refuses to pay; whereupon, Mr. Fischer read the staff recommendation into the record. Following discussion and upon motion by Mr. Holderith, seconded by Mr. Gleaton, the Board voted to accept the allegations of Administrative Complaint A as Findings of Fact and concluded that the respondent violated Section 104, Florida Building Code Building; Section (1 )(h), (1 )(m)( o ), Florida Statutes; Section 24(2)( d)u)(m)(n), Chapter , Laws of Florida, as amended; and Pinellas County Code, Section 22-14, and imposed the following penalty: (a) Settlement in the amount of $500 plus Administrative and Investigative costs 1s assessed for Administrative Complaint A Robert A. Riccardo, a Building Contractor, did not appear and was not represented by counsel with regard to Administrative Complaint A Mr. Fischer provided background information, indicating that the case relates to failure to obtain a permit, code violation, fraud, deceit, gross negligence, incompetence, or misconduct in the practice of contracting, abandonment, financial misconduct, and poor workmanship; and that a lengthy case summary provided in the agenda packet includes an investigative report and statements from the contractor and the homeowner's attorney; whereupon, he read the staff recommendation into the record. Mr. Goldman pointed out that there are numerous previous complaints filed against Mr. Riccardo, and upon motion by Mr. Burket, seconded by Mr. Maslo, the Board voted to accept the allegations of Administrative Complaint A as Findings of Fact and concluded that the respondent violated Section 104, Florida Building Code Building; Sections (1 )(h), (1 )(i)(j)( o )(m), Florida Statutes; Section 24(2)( d)(h)(k)(j)(m)(n), Chapter , Laws of Florida, as amended, and Pinellas County Code, Section 22-14, and imposed the following penalty: (a) Settlement in the amount of $4,000 plus Administrative and Investigative costs is assessed for Administrative Complaint Al5-475; 8

9 (b) Notification to Justice and Consumer Services, Construction Industry Licensing Board; and the Division of Workers' Compensation for further investigation; and (c) Suspension of the respondent's license; however, the suspension is stayed and will be a one-year probation if the respondent resolves the complaint and pays the settlement and costs within 30 days of the Final Order. 7. Robert A. Riccardo, a Building Contractor, did not appear and was not represented by counsel with regard to Administrative Complaint A Mr. Fischer provided background infom1ation, indicating that the case relates to abandonment, financial misconduct, and fraud, deceit, gross negligence, incompetence, or misconduct in the practice of contracting; whereupon, he read the staff recommendation into the record. Responding to queries by Messrs. Goldman and Cooper, Mr. Fischer clarified that Aaron Shoham, who contracted with the complainant, appears to be employed by the respondent company, Bayview Windows, Doors, & More, Inc.; and that staff recommendation is to assess a settlement in the amount of $1,000. Upon motion by Mr. Cooper, seconded by Mr. Goldman, the Board voted to accept the allegations of Administrative Complaint A as Findings of Fact and concluded that the respondent violated Sections (2) and (l)(j)(m), Florida Statutes; and Section 24(2)(d)G)(h)(k)(m), Chapter , Laws of Florida, as amended, and imposed the following penalty: (a) Settlement in the amount of $3,000 plus Administrative and Investigative costs is assessed for Administrative Complaint A ; (b) Notification to Justice and Consumer Services, Construction Industry Licensing Board; and the Division of Workers' Compensation for further investigation; and (c) Suspension of the respondent's license; however, the suspension is stayed and will be a one-year probation if the respondent resolves the complaint and pays the settlement and costs within 30 days of the Final Order. 9

10 IV. MISCELLANEOUS CORRESPONDENCE AND REQUESTS A. Old Business: CliftonLarsonAllen Audit for Fiscal Year ended September 30, 2015 CliftonLarsonAllen Principal Andrew Laflin presented financial statements for the year ended September 30, 2015, the Independent Auditors' Report, and various related reports and documents, copies of which have been filed and made a part of the record, and provided highlights of the audit for the PCCLB operation as compared to the previous year, noting that new items relate to a pension liability balance and pension-related deferred inflows and outflows. Later in the meeting, he discussed the pension liability, explaining the changes in reporting of local governments' proportionate share and indicating that it is related to a long-term obligation and has no immediate cash flow impact. Mr. Fischer provided input, indicating that the delay in completing the audit report was attributed to waiting for the State to provide information for the aforementioned items. Responding to query by Mr. Goldman, Mr. Laflin addressed the net loss, indicating that it is not a concern, as there is a sufficient Governmental Fund (General Fund) balance; whereupon, he noted that, by statute, the fund is restricted to the organization's mission. Mr. Laflin provided an overview of internal controls, reporting that they were properly designed and implemented, and included checks and balances; and that no deficiencies were found; whereupon, Mr. Gleaton moved, seconded by Mr. Cooper, that the Board accept the audit performed by CliftonLarsonAllen for the year ended September 30, 2015, and upon the vote, the motion carried unanimously. B. New Business: 1. Collection Agencies Mr. Fischer discussed the current process of collecting funds for citations issued to unlicensed contractors, indicating that it has not been cost-effective; and that the amount of unpaid citations is approximately $1,300,000; whereupon, he requested that the Board authorize him to engage a Stateutilized agency to collect on liens placed on the unlicensed contractors' properties. Following brief discussion and upon motion by Mr. Cooper, 10

11 seconded by Mr. Holderith, the Board voted to authorize Mr. Fischer as requested. 2. PCCLB Ordinance Revision Update by Attorney Brendan Mackesey Attorney Mackesey referred to a handout regarding a proposed ordinance authorizing PCCLB to impose civil penalties between $500 and $2,000 for violations related to unlicensed contracting, consistent with general law, and indicated that currently Pinellas County Building Code allows an inflexible penalty of $500; that Magistrates do not generally exercise their authority to impose a maximum penalty of $2,500; and that other counties and cities have adopted similar ordinances. He discussed the public hearing process, indicating that the proposed ordinance will likely go before the County Commission on August 9, suggested that a fee schedule be established for various violations, and responded to queries and comments by Mr. Goldman. C. Miscellaneous Correspondence: Mr. Fischer indicated that the agenda packet includes the 2016 Supplement (Code Fixes) to the 5th addition (2014) Florida Building Code which was issued approximately a week ago, as well as a copy of the letter to a contractor, Darren Clark, addressing his verbal abuse of PCCLB staff and a requirement to provide proof of insurance coverage. D. Citizens to be Heard: Charlie Bean for Jack A. Paris, Case Nos. A A16-119, A A (Consent Agenda) Charlie Bean appeared on behalf of Jack A. Paris, provided background information regarding his company and its business relationship with a contractor, Jeffrey Rayl, indicating that it was terminated; and that there are outstanding final inspections for Mr. Rayl's roofing jobs; whereupon, he requested 30 days to get the inspections completed in the above-referenced cases. Following brief discussion and upon motion by Mr. Goldman, seconded by Mr. Cooper, the Board voted to allow 30 days, as requested, after which Mr. Bean is to report to the Board. 11

12 Richard Barmes, Case No. A (Consent Agenda) Mr. Barmes provided information regarding the above-referenced case, requesting clarification and assistance in closing a permit that was opened under his name in error, and discussion ensued. Mr. Goldman recommended that Mr. Barmes request assistance from Chief Mechanical Inspector David Howdeshell; whereupon, he moved, seconded by Mr. Gleaton, that the Board table the case until the next meeting, providing Mr. Barmes time to resolve the issue, and upon the vote, the motion carried unanimously. V. OTHER ITEMS FOR DISCUSSION Mr. Gleaton inquired whether there is a requirement for a homeowner, as well as a contractor, to sign an application before a permit can be issued. During discussion and responding to query by Mr. Gleaton, Mr. Goldman indicated that while the topic was discussed at his office, the policy has not changed; and that a homeowner does not have to sign a permit application. VI. ADJOURNMENT The meeting was adjourned at 3 :28 P.M. 12

Largo, Florida, May 17, 2016

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

More information

Largo, Florida, September 15, 2015

Largo, Florida, September 15, 2015 Largo, Florida, September 15, 2015 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo,

More information

Largo, Florida, December 1, 2016

Largo, Florida, December 1, 2016 Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at 1 :30 P.M.

More information

Largo, Florida, May 20, 2014

Largo, Florida, May 20, 2014 Largo, Florida, May 20, 2014 The Pinellas County Construction Licensing Board (PCCLB) met in regular session in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at 1:29 P.M. on

More information

Largo, Florida, September 13, 2016

Largo, Florida, September 13, 2016 Largo, Florida, September 13, 2016 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo,

More information

Largo, Florida, February 9, 2017

Largo, Florida, February 9, 2017 Largo, Florida, A special session of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite I 02, Largo, Florida at 1 :30 P.M. on this

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

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

More information

Largo, Florida, January 23, 2018

Largo, Florida, January 23, 2018 Largo, Florida, January 23, 2018 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

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

More information

Mechanical Contractor (Late Arrival)

Mechanical Contractor (Late Arrival) Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the General Board Room, Young-Rainey STAR Center, 7887 Bryan Dairy Road, Largo, Florida

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

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

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 7, :30 A. M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 7, :30 A. M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 7, 2014 08:30 A. M. A G E N D A 1. Meeting Called to Order. 2. Citizens

More information

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative III.1. Clearwater, Florida, The Unified Personnel Board (UPB) met in regular session at 6:31 P.M. on this date in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court

More information

October 3, :30 P.M.

October 3, :30 P.M. VALUE ADJUSTMENT BOARD Clerk s Large Conference Room, Fourth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 3, 2017 1:30 P.M. AGENDA 1. Meeting Called to Order. Attachment

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

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, 2015 08:30 A.M. AGENDA 1. Meeting Called to Order. 2. Citizens Wishing

More information

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 9, :30 A. M.

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 9, :30 A. M. VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 9, 2012 08:30 A. M. A G E N D A 1. Meeting Called to Order. 2. Approval

More information

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

CHARTER OF THE CITY OF WILDWOOD, MISSOURI CHARTER OF THE CITY OF WILDWOOD, MISSOURI PREAMBLE In order to provide for the government of the City of Wildwood, and secure the benefits and advantages of constitutional home rule under the Constitution

More information

KEN BURKE FINANCE DIVISION CLERK OF THE CIRCUIT COURT -PINELLAS COUNTY, FLORIDA

KEN BURKE FINANCE DIVISION CLERK OF THE CIRCUIT COURT -PINELLAS COUNTY, FLORIDA KEN BURKE CLERK OF THE CIRCUIT COURT -PINELLAS COUNTY, FLORIDA FINANCE DIVISION Clerk of the County Court Recorder of Deeds Clerk and Accountant of the Board of County Commissioners Custodian of County

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION

BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION BYLAWS OF PARADISE CANYON HOMEOWNERS ASSOCIATION ARTICLE 1 - NAME AND LOCATION The name of the corporation is Paradise Canyon Homeowners Association, hereafter referred to as the Association. The principal

More information

CHAPTER 471 ENGINEERING

CHAPTER 471 ENGINEERING Ch. 471 ENGINEERING F.S. 1995 471.001 Purpose. 471.003 Qualifications for practice, exemptions. 471.005 Definitions. 471.007 Board of Professional Engineers. 471.008 Rules of the board. 471.009 Board headquarters.

More information

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Deborah Clark, Supervisor of Elections Bob Gualtieri, Sheriff

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Deborah Clark, Supervisor of Elections Bob Gualtieri, Sheriff Clearwater, Florida, The Pinellas County Business Technology Services (BTS) Board met in regular session at 2:01 P.M. on this date in the County Commission Assembly Room, Pinellas County Courthouse, Clearwater,

More information

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC.

BYLAWS THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. BYLAWS OF THE PENINSULA AT GOOSE POND OWNERS ASSOCIATION, INC. The following are the Bylaws of The Peninsula at Goose Pond Owners Association, Inc., (the "Association" or the Corporation ), an Alabama

More information

BYLAWS ARTICLE I. CREATION AND APPLICATION

BYLAWS ARTICLE I. CREATION AND APPLICATION BYLAWS OF VILLAGE GREEN CUMBERLAND HOMEOWNER S ASSOCIATION ARTICLE I. CREATION AND APPLICATION Section 1.1 Creation. This corporation is organized under the Maine Nonprofit Corporation Act in connection

More information

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION)

BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) 1 BY-LAWS OF GRIFFIN PARK OWNERS ASSOCIATION, INC. (A NON-PROFIT ORGANIZATION) ARTICLE I NAME The name of the organization shall be Griffin Park Owners Association, Inc. (the Association ). ARTICLE II

More information

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications. ORDINANCE NO. 314 AN ORDINANCE OF THE CITY OF ARCHER CITY, TEXAS AMENDING THE ARCHER CITY CODE OF ORDINANCES, CHAPTER 3 ENTITLED BUILDING REGULATIONS ; TO INCLUDE PROVISIONS FOR OCCUPATIONAL LICENSING;

More information

CHAPTER 115: CONTRACTORS LICENSING

CHAPTER 115: CONTRACTORS LICENSING CHAPTER 115: CONTRACTORS LICENSING Section 115.01 Purpose 115.02 Definitions 115.03 Board of Licensing and Registration 115.04 License application 115.05 Testing procedures 115.06 Exceptions; exclusions

More information

PCCLB Special Act. Updated

PCCLB Special Act. Updated PCCLB Special Act CHAPTER, 75-489 LAWS OF FLORIDA, as amended by Chapters 78-594, 81-466, 86-444, 89-504, 93-387, 2002-350, 2003-319, and 2004-403 Laws of Florida. Updated 07.14.04 DISCLAIMER: This is

More information

TITLE XV: LAND USAGE CHAPTER 150: BUILDING REGULATIONS

TITLE XV: LAND USAGE CHAPTER 150: BUILDING REGULATIONS Rochester, Indiana Code of Ordinances TITLE XV: LAND USAGE CHAPTER 150: BUILDING REGULATIONS CHAPTER 150: BUILDING REGULATIONS General Provisions 150.001 Enforcement of building standards state law adopted

More information

Ricardo Davis, Vice-Chairman Karen Burns (via telephone) Robert C. Decker

Ricardo Davis, Vice-Chairman Karen Burns (via telephone) Robert C. Decker Clearwater, Florida, A meeting of the Pinellas County Charter Review Commission (CRC) (as created by Chapter 80-950, Laws of Florida) was held in the Swisher Building, Second Floor Conference Room, 509

More information

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Prairie Trail Property, Inc., hereinafter referred to as the "Association". The principal office of the

More information

CITY OF JACKSONVILLE BEACH FLORIDA

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

More information

Not Present: Daniel M. Andriso, Chair, and Keith Bailey.

Not Present: Daniel M. Andriso, Chair, and Keith Bailey. Clearwater, Florida, September 12, 2013 The Unified Personnel Board (UPB) met in regular session at 6:34P.M. on this date in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse,

More information

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority

Alabama State Licensing Board for General Contractors. Functional Analysis & Records Disposition Authority Alabama State Licensing Board for General Contractors Functional Analysis & Records Disposition Authority Revision Presented to the State Records Commission October 25, 2000 Table of Contents Functional

More information

Chapter 5. Code Enforcement

Chapter 5. Code Enforcement Chapter 5 Code Enforcement Part 1 Uniform Construction Code 5-101. Pennsylvania Construction Code Act 5-102. Municipal Administration 5-103. Administration and Enforcement 5-104. Board of Appeals 5-105.

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

More information

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

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) December 16, 2008 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

Brief Narration of Changes in the 2017 Contractors Manual. Chapter 1 - No Change. Chapter 2 - Under Exemptions New one added

Brief Narration of Changes in the 2017 Contractors Manual. Chapter 1 - No Change. Chapter 2 - Under Exemptions New one added Brief Narration of Changes in the 2017 Contractors Manual. Chapter 1 - No Change Chapter 2 - Under Exemptions New one added As of July 1, 2016, section 489.103, F.S. is amended to add a new exemption for

More information

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. BYLAWS OF THE HAMLET AT CASTLE PINES NORTH HOMEOWNERS ASSOCIATION, INC. The name of the corporation shall be The Hamlet at Castle Pines North (hereinafter referred to as the Association). ARTICLE 1 Object

More information

CITY OF MIAMI DEPARTMENT OF COMMUNITY DEVELOPMENT

CITY OF MIAMI DEPARTMENT OF COMMUNITY DEVELOPMENT CITY OF MIAMI DEPARTMENT OF COMMUNITY DEVELOPMENT REQUEST FOR QUALIFICATIONS: GENERAL CONTRACTORS SPECIALIZING IN ELECTRICAL, PLUMBING, ROOFING, LEAD HAZARD CONTROL, AND NEW RESIDENTIAL CONSTRUCTION FOR

More information

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1.Name... Section 2.Principal Office... BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I - NAME, PRINCIPAL OFFICE, AND DEFINITIONS Section 1."Name"... Section 2."Principal Office"... 1 1 Section 3."Definitions"...

More information

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * *

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * * Clearwater, Florida, October 4, 2018 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.

BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as

More information

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION. NOTE: This document has been re-created from the original. Please refer to the original document filed on Pages 363-369 of Plat Book 1851, of the public records of Escambia County, Florida. BY-LAWS OF

More information

Clearwater, Florida, January 8, 2014

Clearwater, Florida, January 8, 2014 Clearwater, Florida, January 8, 2014 The Housing Finance Authority (HFA) Board of Pinellas County (as created by the Code of Ordinances of Pinellas County, Section 2-386) met in regular session in the

More information

WELCOME: Mayor Showalter welcomed everyone to the meeting.

WELCOME: Mayor Showalter welcomed everyone to the meeting. 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 M 1 INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD 2 MARCH at 7:00 p.m.

More information

TEXAS SOUTHERN UNIVERSITY

TEXAS SOUTHERN UNIVERSITY TEXAS SOUTHERN UNIVERSITY FOUNDATION BYLAWS September 29, 2010 1 AMENDED AND RESTATED BYLAWS OF THE TEXAS SOUTHERN UNIVERSITY FOUNDATION ARTICLE I NAME The name of the Corporation governed by these bylaws

More information

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the

More information

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal

More information

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION

BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION 1. IDENTIFY: BYLAWS OF THE PLAZA CONDOMINIUM ASSOCIATION AN IOWA NON-PROFIT CORPORATION The following shall and do constitute the Bylaws of The Plaza Condominium Association, a non-profit corporation,

More information

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications.

ORDINANCE NO (b) Authority of Permitting Officer. The permitting officer is hereby authorized to accept or deny applications. ORDINANCE NO. 312 AN ORDINANCE OF THE CITY OF ARCHER CITY, TEXAS AMENDING THE ARCHER CITY CODE OF ORDINANCES, CHAPTER 3 ENTITLED BUILDING REGULATIONS BY REPEALING IT ITS ENTIRETY ARTICLE 3.03 ELECTRICITY

More information

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 1, SYNOPSIS Concerning the "Contractor's Registration Act.

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 1, SYNOPSIS Concerning the Contractor's Registration Act. ASSEMBLY, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Assemblyman JOHN F. MCKEON District (Essex and Morris) Assemblyman PAUL D. MORIARTY District (Camden and Gloucester)

More information

PIC MOBERT FIRST NATION

PIC MOBERT FIRST NATION PIC MOBERT FIRST NATION Policy #2010-03: Policies and Guidelines for Chief and Council Part 1: BAND PROVISIONS 1.1 PURPOSE AND TITLE 1.1.1 This policy is hereby enacted by the Pic Mobert First Nation Council,

More information

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR SUSSEX COUNTY

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR SUSSEX COUNTY IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR SUSSEX COUNTY THEODORE J. MARCUCILLI and C.A. No. 99C-02-007 JUDY G. MARCUCILLI, PLAINTIFFS, v. BOARDWALK BUILDERS, INC., DEFENDANT and THIRD-

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska Anchorage Hockey Officials, Inc. BYLAWS Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska Article 1 Name Section 1.1 Name Article 2 Mission Section 2.1 Mission

More information

ARLINGTON COUNTY CODE. Chapter 51 HOME IMPROVEMENT

ARLINGTON COUNTY CODE. Chapter 51 HOME IMPROVEMENT Chapter 51 51-1. Short Title. 51-2. Definitions. 51-3. Licenses. 51-4. Bond Requirement. 51-5. Penalties. 51-6. Salesmen. 51-7. Contract Requirements. 51-8. Miscellaneous Provisions. 51-1. Short Title.

More information

Executive Director; Section , Florida Statutes

Executive Director; Section , Florida Statutes SECTION: 1.8 SUBJECT: AUTHORITY: Office of Inspector General Executive Director; Section 20.055, Florida Statutes Policy: The Office of Inspector General (OIG) shall conduct independent and objective audits,

More information

1. Pursuant to sections and , Florida Statutes, the Office is charged

1. Pursuant to sections and , Florida Statutes, the Office is charged STATE OF FLOMDA OFFICE OF FINANCIAL REGULATION IN RE: RIVERSIDE CHEVROLET, LLC, d/b/a Administrative Proceeding Docket RIVERSIDE CHEVROLET and ANDREW Number: 90369 L. FERGUSON, JR. Respondents. ADMINISTRATIVE

More information

CHAPTER 38: CODE ENFORCEMENT

CHAPTER 38: CODE ENFORCEMENT 3-35 CHAPTER 38: CODE ENFORCEMENT Section General Provisions 38.01 Establishment and purpose 38.02 Definitions Enforcement Procedure 38.05 Initiation of enforcement action 38.06 Administrative procedures

More information

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II AMENDED & RESTATED BYLAWS OF PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I Name and Location The name of the corporation is PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION, hereafter referred to as the Association.

More information

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION

BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION BYLAWS OF TIMBERVIEW WEST ESTATES HOMEOWNERS' ASSOCIATION, INC. A TEXAS NON-PROFIT CORPORATION Table of Contents ARTICLE I NAME AND LOCATION... 4 ARTICLE II PURPOSE AND PARTIES... 4 Section 2.01. Purpose....

More information

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i

RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION RESTATED BYLAWS 1034212 i RETIRED DETROIT POLICE & FIRE FIGHTERS ASSOCIATION TABLE OF CONTENTS PAGE Article I Name... 1 Article II Objective... 1 Article

More information

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, FEBRUARY 15, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 4:00 PM

AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, FEBRUARY 15, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 4:00 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. SILENT MEDITATION 4. ROLL CALL AGENDA CUYAHOGA COUNTY COUNCIL SPECIAL MEETING TUESDAY, FEBRUARY 15, 2011 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC

BY-LAWS BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC BY-LAWS OF BRITTANY PLACE HOMEOWNERS ASSOCIATION, INC These Bylaws are promulgated for the purposes of governing the Brittany Place Homeowners Association, Inc., a not-for-profit corporation, organized

More information

Appendix C: Alabama General Contractor Licensing Law

Appendix C: Alabama General Contractor Licensing Law Appendix C: Alabama General Contractor Licensing Law GENERAL PROVISIONS Section 34-8-1 "General contractor" defined; "Subcontractor" defined. (a) For the purpose of this chapter, a "general contractor"

More information

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

Chapter 10 BUILDINGS AND BUILDING REGULATIONS* Chapter 10 BUILDINGS AND BUILDING REGULATIONS* *Cross references: Community development, ch. 22; fire prevention and protection, ch. 34; stormwater management, ch. 48; subdivisions, ch. 50; utilities,

More information

2.3 The National Electrical Code may be examined at any state publications depository library.

2.3 The National Electrical Code may be examined at any state publications depository library. 1.0 STATEMENT OF BASIS AND PURPOSE 1.1 Following are the adopted changes in the Rules and Regulations of the Colorado State Electrical Board, for general clarification, for efficient management and expeditious

More information

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08

More information

ABANDONED PROPERTIES BYLAW BYLAW NO

ABANDONED PROPERTIES BYLAW BYLAW NO ABANDONED PROPERTIES BYLAW BYLAW NO. 08-058 This consolidation is a copy of a bylaw consolidated under the authority of section 139 of the Community Charter. (Consolidated on March 1, 2015 up to Bylaw

More information

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011) 1 BYLAWS OF CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. Article I ADOPTION AND APPLICABILITY OF

More information

IN THE SUPREME COURT OF FLORIDA (Before a Referee) [TFB Nos ,980(07B); v ,684(07B)]

IN THE SUPREME COURT OF FLORIDA (Before a Referee) [TFB Nos ,980(07B); v ,684(07B)] THE FLORIDA BAR, IN THE SUPREME COURT OF FLORIDA (Before a Referee) Complainant, Case No. SC07-661 [TFB Nos. 2005-30,980(07B); v. 2006-30,684(07B)] CHARLES BEHM, Respondent. / REVISED REPORT OF REFEREE

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS

CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS ARTICLE I DEFINITIONS 1. The following words and phrases shall have the meanings ascribed thereto: (a) Board of Directors shall mean the Board of Directors

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I

BYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal

More information

Sagamore Community Club Bylaws

Sagamore Community Club Bylaws Sagamore Community Club Bylaws (As amended March 26, 2014) ARTICLE 1 Name This Association is a Corporation under the Laws of Georgia, by the name "SAGAMORE COMMUNITY CLUB, INC." ARTICLE 2 Government The

More information

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

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

BYLAW NO. 3551/2015 NOW THEREFORE COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: PART I TITLE, PURPOSE AND DEFINITIONS

BYLAW NO. 3551/2015 NOW THEREFORE COUNCIL OF THE CITY OF RED DEER ENACTS AS FOLLOWS: PART I TITLE, PURPOSE AND DEFINITIONS BYLAW NO. 3551/2015 WHEREAS, pursuant to section 66 of the Safety Codes Act, RSA 2000, c S-1, an accredited municipality may pass bylaws respecting fees for anything issued or any material or service provided

More information

Not Present: Clint Herbic (non-voting School Board Representative)

Not Present: Clint Herbic (non-voting School Board Representative) Clearwater, Florida, Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session in the County Commission

More information

Texas Statutes Section ELIGIBILITY ---TEX OC. CODE ANN :The Law

Texas Statutes Section ELIGIBILITY ---TEX OC. CODE ANN :The Law Texas Statutes Section 1704.152 --ELIGIBILITY ---TEX OC. CODE ANN. 1704.152 :The Law OCCUPATIONS CODE TITLE 10. OCCUPATIONS RELATED TO LAW ENFORCEMENT AND SECURITY CHAPTER 1704. REGULATION OF BAIL BOND

More information

Special Magistrate Ordinance

Special Magistrate Ordinance Special Magistrate WEB 2004.wpd Page 1 Special Magistrate Ordinance First Reading This ordinance is scheduled for first reading at the St. Petersburg City Council on October 21, 2004 at the 3:00 p.m. Council

More information

Leakey Independent School District

Leakey Independent School District Leakey Independent School District Board of Trustees Regular Meeting October 19, 2015 1. Call Meeting to Order The meeting was called to order at 6:33 p.m. by Vice-President Jerry Bates who announced a

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

United States District Court

United States District Court United States District Court MIDDLE District of TENNESSEE UNITED STATES OF AMERICA V. PAUL HOWARD LEMMEN JUDGMENT IN A CRIMINAL CASE Case Number: 3:06-00238 USM Number: 18334-075 RONALD C. SMALL Defendant

More information

BARNSTEAD PLANNING BOARD

BARNSTEAD PLANNING BOARD Authority BARNSTEAD PLANNING BOARD P.O. BOX 11 CENTER BARNSTEAD, NH 03225 RULES OF PROCEDURE 1 (1) These Rules of Procedure are adopted under the authority of New Hampshire Revised Statutes Annotated Chapter

More information

Ohio Legislative Service Commission

Ohio Legislative Service Commission Ohio Legislative Service Commission Bill Analysis Nicholas A. Keller S.B. 183 131st General Assembly () Sens. LaRose, Thomas BILL SUMMARY Modifies the licensing process for private investigators and security

More information

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC.

BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC. BY-LAWS OF KIAWAH ISLAND COMMUNITY ASSOCIATION, INC. [KICA By-laws] The aforesaid By-Laws were recorded in the R.M.C. Office for Charleston County, South Carolina in Book M-114, page 407, and incorporates

More information

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION

BYLAWS FOR. WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION BYLAWS FOR WHITE BIRCH CIRCLE HOMEOWNERS ASSOCIATION, INC. Columbia, South Carolina A SOUTH CAROLINA NONPROFIT CORPORATION ARTICLE I Name and Location The name of the corporation is White Birch Circle

More information

NC General Statutes - Chapter 87 Article 1 1

NC General Statutes - Chapter 87 Article 1 1 Chapter 87. Contractors. Article 1. General Contractors. 87-1. "General contractor" defined; exceptions. (a) For the purpose of this Article any person or firm or corporation who for a fixed price, commission,

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information