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

Size: px
Start display at page:

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

Transcription

1 CODE ENFORCEMENT BOARD Regular Meeting No Held on the 13 th day of April, 2016 at City Hall Council Chambers, 120 Malabar Road SE, Palm Bay, Florida. This meeting was properly noticed pursuant to law and is on file in the Code Compliance Office, 120 Malabar Rd SE, Palm Bay, Florida. Chairperson Mr. Ritter called the meeting to order at approximately 1:08 PM. ROLL CALL: CHAIRPERSON: James Ritter Present VICE CHAIRPERSON: Diane White Excused Absent MEMBER: Jimmie Glover Present MEMBER: Victor Silva-Martinez Present MEMBER: Daniel Wall-De Sousa Present MEMBER: Alfred Agarie Present MEMBER: James Boothroyd Present STAFF: James D Stokes Present STAFF: Wendy Fisher Present SWEARING IN: 1. All respondents, complainants, and City staff required to testify were sworn in. NEW BUSINESS: 1. Election of Officers: The election was done for the new members in accordance to City Ordinance No Motion made by Mr. Glover, seconded by Mr. Silver-Martinez to nominate Mr. James Ritter as Chairperson for the year Motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Motion made by Mr. Ritter, seconded by Mr. Boothroyd to nominate Ms. Diane White as Vice Chairperson for the year Motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Gatell, aye; Mr. Silva-Martinez, aye; Mr.

2 Page 2 of 7 REPORTS: 1. Authorization to Impose Fines The City requested the Board find all respondents listed in the Authorization to Impose Fines Report in non-compliance for the period stated in the report. Inspections were performed on April 4, 2016, and the properties still remained in non-compliance. CEB # Clarence and Timothy Gibbs $ per day CEB # Chester Wendell $ per day CEB # Matthew T Galic $ per day CEB # Mary Patricia Krause $ per day Motion made by Mr. Glover, seconded by Mr. Wall-De Sousa to accept and approve the Authorization to Impose Fines Report, to find the respondents in non-compliance, and to authorize the fines as stated in the report excluding any cases that were heard individually before the Board and given additional time to come into compliance. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. HEARINGS: 1. CEB # CITY OF PALM BAY VS WMJ INVESTMENTS INC LOT 12, BLK 1991 CEB SECTY: This case involved a violation of City Code, Section(s) , Code of Ordinances of the City of Palm Bay for property located at Lot 12, Blk 1991, Subdivision 26, Township 29, Range 37, Section 03, Brevard County, Florida. CODE ENFORCEMENT OFFICER; VALERIE CARTER: The City stated that there is a violation of the City Ordinance at 503 Martin Rd SE for tree removal without the required permit to wit: land cleared without required permit. Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez, to find the respondent in violation based on the findings of fact, Section(s) The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez to set a compliance date to August 11, 2016 or that a fine of $ be imposed for each and every day the violations continued. Silva-Martinez, aye; Mr.

3 Page 3 of 7 2. CEB # CITY OF PALM BAY VS PALM BAY SHOPPING PLAZA LLC BLK 1 CEB SECTY: This case involved a violation of City Code, Chapter 201, Section(s) 240, Code of Ordinances of the City of Palm Bay for property located at Blk 1, Subdivision 00, Township 29, Range 36 Section 01, Brevard County, Florida. CODE ENFORCEMENT OFFICER; SABRINA PERKINS: The City stated that there is a violation of the City Ordinance at 160 Malabar Rd SW for City s Sewer Use ordinance to wit: Michelangelo s Restaurant. The Statement of Violation, Notice of Hearing, Addendum A, and certified returned receipts of the violation were submitted to the Board as evidence. Motion made by Silva-Martinez, seconded by Mr. Glover to set a compliance date to June 12, 2016 or that a fine of $ be imposed for each and every day the violations continued. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva- Martinez, aye; Mr. 3. CEB # CITY OF PALM BAY VS KEN MARRIN AND YUN MIAO LOT 20, BLK 600 CEB SECTY: This case involved a violation of City Code, Section(s) (B), Code of Ordinances of the City of Palm Bay for property located at Lot 20, Blk 600, Subdivision EX, Township 28, Range 36, Section 36, Brevard County, Florida. CODE ENFORCEMENT OFFICER; ARLENE RECKARD: The City stated that there is a violation of the City Ordinance at 200 MARDI GRAS AVE NW for parking a commercial vehicle in a residential area to wit semi-truck. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez, to find the respondent in violation based on the findings of fact, Section(s) (B). The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez to set a compliance date to April 22, 2016 or that a fine of $ be imposed for each and every day the violations continued. Silva-Martinez, aye; Mr. 4. CEB # CITY OF PALM BAY VS US BANK NA TRUSTEE LOT 15, BLK 275 CEB SECTY: This case involved a violation of City Code, Section(s) (A) and 93.03, Code of Ordinances of the City of Palm Bay for property located at Lot 15, Blk 275, Subdivision FS, Township 28, Range 37, Section 32, Brevard County, Florida. CODE ENFORCEMENT OFFICER; ARLENE RECKARD: The City stated that there is a violation of the City Ordinance at 137 Esterbrook Ave NE for failure to maintain fence in original upright condition and for accumulation of trash and debris and or unsightly matter that

4 Page 4 of 7 constitutes a public nuisance and a serious threat to public welfare. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez, to find the respondent in violation based on the findings of fact, Section(s) (A) and The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall- De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Glover, seconded by Mr. Silva-Martinez to set a compliance date to May 13, 2016 or that a fine of $ be imposed for each and every day the violations continued. Silva-Martinez, aye; Mr. 5. CEB # CITY OF PALM BAY VS HUNG M NGUYEN LOT 21, BLK 1758 CEB SECTY: This case involved a violation of City Code, Section(s) (A), Code of Ordinances of the City of Palm Bay for property located at Lot 21, Blk 1758, Subdivision KL, Township 29, Range 36, Section 11, Brevard County, Florida. CODE ENFORCEMENT OFFICER; KEVIN MERCIER: The City stated that there is a violation of the City Ordinance at 736 Hawkins Ave SW for building or structure erected, moved, added to or altered without required permit to wit: two sheds on vacant property no permit. The Posted Statement of Violation, Notice of Hearing, Affidavit of Posted Notice and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Wall-De Sousa, seconded by Mr. Glover, to find the respondent in violation based on the findings of fact, Section(s) (A). The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Wall-De Sousa, seconded by Mr. Glover to set a compliance date to May 13, 2016 or that a fine of $75.00 be imposed for each and every day the violations continued. Silva-Martinez, aye; Mr. 6. CEB # CITY OF PALM BAY VS MING-CHING TSENG LOT 27, BLK 1881 CEB SECTY: This case involved a violation of City Code, Section(s) (C) and 93.03, Code of Ordinances of the City of Palm Bay for property located at Lot 27, Blk 1881, Subdivision 01, Township 28, Range 36, Section 33, Brevard County, Florida. CODE ENFORCEMENT OFFICER; ARLENE RECKARD: The City stated that there is a violation of the City Ordinance at 1768 Rangoon Rd NW for recreational vehicle parked forward of front and side corner building line to wit: boat and for tall grass and weeds or undergrowth is not allowed to grow to a height of more than twelve inches (12 ) that constitutes a public nuisance and a serious threat to public welfare. The Statement of Violation, Notice of Hearing,

5 Page 5 of 7 certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Ritter, seconded by Mr. Glover, to find the respondent in violation based on the findings of fact, Section(s) (C) and The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Ritter, seconded by Mr. Glover to set a compliance date to April 28, 2016 or that a fine of $50.00 be imposed for each and every day the violations continued. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. 7. CEB # CITY OF PALM BAY VS YARRON JOHN BENMOSHE LOT 15, BLK 1705 CEB SECTY: This case involved a violation of City Code, Section(s) 93.03, Code of Ordinances of the City of Palm Bay for property located at Lot 15, Blk 1705, Subdivision KL, Township 29, Range 36, Section 03, Brevard County, Florida. CODE ENFORCEMENT OFFICER; KEVIN MERCIER: The City stated that there is a violation of the City Ordinance at 1319 Sapulpa Rd SW for accumulation of trash and debris and/or unsightly matter that constitutes a public nuisance and a serious threat to public welfare to wit: trash front and side of house and fence in need of repair. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Ritter, seconded by Mr. Glover, to find the respondent in violation based on the findings of fact, Section(s) The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Ritter, seconded by Mr. Glover to set a compliance date to April 28, 2016 or that a fine of $50.00 be imposed for each and every day the violations continued. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. 8. CEB # CITY OF PALM BAY VS BARRY H COHEN LOT 6, BLK A CEB SECTY: This case involved a violation of City Code, Section(s) 73.21(B) and 93.03, Code of Ordinances of the City of Palm Bay for property located at Lot 6, Blk A, Subdivision 01, Township 28, Range 37, Section 26, Brevard County, Florida. CODE ENFORCEMENT OFFICER; VALERIE CARTER: The City stated that there is a violation of the City Ordinance at 1166 Delmar Ter NE for storage of junk or discarded vehicle(s) - to wit: several junk vehicles on property, for tall grass and weeds or undergrowth is not allowed to grow to a height of twelve inches (12 ) that constitutes a public nuisance and a serious threat to public welfare and for accumulation of trash and debris and/or unsightly matter that

6 Page 6 of 7 constitutes a public nuisance and a serious threat to public welfare to wit: trash in front and side of house. The Statement of Violation, Notice of Hearing, certified return receipt and photographs of the violation were submitted to the Board as evidence. Motion made by Mr. Boothroyd, seconded by Mr. Glover, to find the respondent in violation based on the findings of fact, Section(s) 73.21(B) and The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall- De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. Motion made by Mr. Boothroyd, seconded by Mr. Glover to set a compliance date to May 13, 2016 or that a fine of $ be imposed for each and every day the violations continued. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva- Martinez, aye; Mr. The City submitted all exhibits and affidavits into evidence in the following cases and requested that the find the respondents/properties in violation of the violations not in compliance and that the Code Board set a reasonable time for compliance and a fine per day to be imposed if the respondents fail to come into compliance by the time set. CEB # CEB # CEB # CEB # CEB # Gelaso St SW 798 Scotia Ave SW 540 Fondulac St SW 2876 Hickory Ave NE 368 Nogales Ave NE Motion made by Ms. Ritter, seconded by Mr. Glover to find the cases listed by the Board Secretary in violation based on the findings of fact entered into evidence. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Motion made by Mr. Ritter, seconded by Mr. Glover to give the respondents in these cases a compliance date to April 28, 2016 or that a fine of $50.00 be imposed for every case for each and every day the violations continue. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Wall-De Sousa, aye; Mr. Agarie, aye; Mr. Boothroyd, aye. The City submitted all exhibits and affidavits into evidence in the following cases and requested that the find the respondents/properties in violation of the violations not in compliance and that the Code Board set a reasonable time for compliance and a fine per day to be imposed if the respondents fail to come into compliance by the time set. The City also requests the Code Board authorize the City to take all reasonable actions to bring the property into compliance and charge the property owner with the reasonable cost of the actions along with the fine imposed if not in compliance by the set time. CEB # CEB # CEB # CEB # CEB # Abalone Rd NW 1162 Nordic St NW 321 Emerson Dr NW 1069 Waco Blvd SE 730 Geoffrey Ave SW

7 Page 7 of 7 CEB # CEB # CEB # CEB # Garbelmann St SW 577 Garblemann St SW 3081 Tropical Cir SE 2578 Amberly Rd NE Motion made by Mr. Ritter, seconded by Mr. Glover to find the cases listed by the Board Secretary in violation based on the findings of fact entered into evidence. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. Motion made by Mr. Ritter, seconded by Mr. Glover to give the respondents in these cases a compliance date to April 28, 2016 or that a fine of $50.00 be imposed for every case for each and every day the violations continue; and authorize the City to correct the violation at the expense of the property owner if not complied within the date given and charge the property owner with the reasonable cost of the actions along with the fine imposed. The motion carried with the members voting as follows: Mr. Ritter, aye; Mr. Glover, aye; Mr. Silva-Martinez, aye; Mr. The following CEB case(s) were withdrawn due to voluntary compliance: CEB# CEB# CEB# CEB# CEB# Medea Ave NW 433 Brookedge St NE 120 Andalusia Ave NW 620 Seaport Ter SE 2510 Keylime St NE The following CEB case(s) was withdrawn by the City: CEB# Calmar St NW ADJOURNMENT: The meeting adjourned at approximately 1:48 PM. ATTEST: James Ritter, Chairperson Bernadette Joseph, Board Secretary

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

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

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I. SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE Adopted, 201 ARTICLE I Meetings of Board Section 1. Organization of Meetings At each meeting of the Board, the

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

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-11 Held on Wednesday, November 2, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm

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

AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014

AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014 AGENDA ZONING APPEALS SPECIAL MASTER CITY OF DEERFIELD BEACH, FLORIDA June 26, 2014 The following is the agenda of hearing(s) of the Zoning Appeals Special Master of the City of Deerfield Beach, a municipal

More information

AGENDA. CHARTER REVIEW COMMISSION Meeting No Thursday June 30, :30 P.M. City Hall Council Chambers 120 Malabar Road, Palm Bay, FL 32907

AGENDA. CHARTER REVIEW COMMISSION Meeting No Thursday June 30, :30 P.M. City Hall Council Chambers 120 Malabar Road, Palm Bay, FL 32907 AGENDA CHARTER REVIEW COMMISSION Meeting No. 2016-02 Thursday June 30, 2016-6:30 P.M. City Hall Council Chambers 120 Malabar Road, Palm Bay, FL 32907 CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ADOPTION

More information

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag CITRUS COUNTY CODE COMPLIANCE HEARING Lecanto Government Building Multi-Purpose Room 166 AGENDA Wednesday, February 21, 2018 @ 9:00AM 3600 W. Sovereign Path Lecanto, Florida 34461 Gregg R. Brennan, Special

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-01 Held on Wednesday, January 6, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY ORDINANCE CITY OF NEW ORLEANS CITY HALL: January 23, 2014 CALENDAR NO. 29,940 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS CANTRELL, HEAD, AND GISLESON PALMER (BY REQUEST) 1 2 3 4 5 6 7 8 9 10 11 12 13

More information

BAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda 1225 Barefoot Blvd, Bldg. D & E 06/22/ :00 a.m.

BAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda 1225 Barefoot Blvd, Bldg. D & E 06/22/ :00 a.m. BAREFOOT BAY RECREATION DISTRICT VIOLATIONS COMMITTEE Agenda 1225 Barefoot Blvd, Bldg. D & E 06/22/2018 10:00 a.m. Call to Order Pledge of Allegiance Roll Call Approval of Minutes Swearing in of Inspectors

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-04 Held on Wednesday, April 6, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

Mr. Boser, Ms. Lorenz, Mr. McFarland, Mr. Bradley and Mr. Zimmerman

Mr. Boser, Ms. Lorenz, Mr. McFarland, Mr. Bradley and Mr. Zimmerman TOWN OF NORMAL PLANNING COMMISSION MINUTES THURSDAY, MARCH 7, 2013, 5:00 P.M. REGULAR MEETING UPTOWN STATION, CITY HALL COUNCIL CHAMBERS 11 UPTOWN CIRCLE, NORMAL, IL Members Physically Present: Mr. Boser,

More information

ORDINANCE # NOW, THEREFORE, IT IS ORDERED by the City Council of the City of Hill Country Village,

ORDINANCE # NOW, THEREFORE, IT IS ORDERED by the City Council of the City of Hill Country Village, HCV Residents, This is an ordinance that was presented to the city council at the November 15 th City Council meeting. This item was tabled because city council wanted to get input from the residents.

More information

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS 1. All lots on the plat shall be known and described as residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any lot

More information

VILLAGE OF GLENDALE HEIGHTS PLAN COMMISSION REGULAR MEETING MINUTES SEPTEMBER

VILLAGE OF GLENDALE HEIGHTS PLAN COMMISSION REGULAR MEETING MINUTES SEPTEMBER VILLAGE OF GLENDALE HEIGHTS PLAN COMMISSION REGULAR MEETING MINUTES SEPTEMBER 11 2018 PRESENT: Chairperson Ristich, Commissioners Reimer, Bruhl, Caswick and Foss, Macias and Bari EXCUSED: None ABSENT:

More information

BAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda

BAREFOOT BAY RECREATION DISTRICT BREVARD COUNTY, FLORIDA VIOLATIONS COMMITTEE Agenda Call to Order Pledge of Allegiance Roll Call Approval of Minutes Swearing in of Officers and Witnesses Chairperson's and other member's Report BAREFOOT BAY RECREATION DISTRICT VIOLATIONS COMMITTEE Agenda

More information

Chapter 22 NUISANCES* Article L In General. Article 11. Litter and Debris. Article 111. Weeds ARTICLE I. IN GENERAL

Chapter 22 NUISANCES* Article L In General. Article 11. Litter and Debris. Article 111. Weeds ARTICLE I. IN GENERAL Chapter 22 NUISANCES* Cross References: Buildings and building regulations, ch. 10; nuisances and health hazards for swimming pools, 10-183. State Law References: Nuisance abatement, MCL 600. 2940. Sec.

More information

CLEANLINESS OF PREMISES

CLEANLINESS OF PREMISES Sec. 12-6. General prohibition. CLEANLINESS OF PREMISES Whatever is dangerous to human health, or whatever renders the ground, the water, the air, or food a hazard or injurious to human life or health

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved Call to Order: The meeting was called to order at 7:00 p.m. by Chairman McLaughlin who read the following statement: Notice of this meeting was given as required by the Open Public Meetings Act in the

More information

ORDINANCE NO WHEREAS, the City has amended Chapter 99 Noise Control of the Code of Ordinances of the City of Delray Beach.

ORDINANCE NO WHEREAS, the City has amended Chapter 99 Noise Control of the Code of Ordinances of the City of Delray Beach. ORDINANCE NO. 26-12 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING CHAPTER 37 DELRAY BEACH CODE ENFORCEMENT ; 37.45 SUPPLEMENTAL CODE ENFORCEMENT PROCEDURES ; SUBSECTION

More information

CITY PLAN COMMISSION MARSHFIELD, WISCONSIN MINUTES OF AUGUST 19, 2014

CITY PLAN COMMISSION MARSHFIELD, WISCONSIN MINUTES OF AUGUST 19, 2014 MARSHFIELD, WISCONSIN MINUTES OF AUGUST 19, 2014 Meeting called to order by Vice-Chairman Wagner at 7:00 PM in the Council Chambers of City Hall Plaza. PRESENT: Ed Wagner, Ken Wood, Laura Mazzini, Rich

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

THE CORPORATION OF THE VILLAGE OF SALMO BY-LAW #649

THE CORPORATION OF THE VILLAGE OF SALMO BY-LAW #649 THE CORPORATION OF THE VILLAGE OF SALMO BY-LAW #649 A BY-LAW OF THE CORPORATION OF THE VILLAGE OF SALMO TO PREVENT UNSIGHTLINESS ON REAL PROPERTY. WHEREAS, pursuant to Sections 8(3)(h) and 64 of the Community

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117

More information

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

Saginaw Chippewa Tribal Law. Ordinance No. 34. Residential Leasehold Trust Land Public Nuisance Ordinance

Saginaw Chippewa Tribal Law. Ordinance No. 34. Residential Leasehold Trust Land Public Nuisance Ordinance Saginaw Chippewa Tribal Law Ordinance No. 34 Residential Leasehold Trust Land Public Nuisance Ordinance Enacted by Resolution 18-136 approved on July 31, 2018 Ordinance No. 34 Residential Leasehold Trust

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 29, 2014 TABLE OF CONTENTS MINUTES MARCH 25, 2014... 3 AGENDA APRIL 29, 2014... 10 CASE NO 1 1208 TERREHAUTE AVE SW... 12 QUESTIONNAIRE... 13 LOCATION MAP 1208 TERREHAUTE

More information

*MINUTES* LINCOLN COUNTY PLANNING AND ZONING COMMISSION March 16, :00 pm Regular Meeting, Commissioner s Room Lincoln County Courthouse

*MINUTES* LINCOLN COUNTY PLANNING AND ZONING COMMISSION March 16, :00 pm Regular Meeting, Commissioner s Room Lincoln County Courthouse *MINUTES* LINCOLN COUNTY PLANNING AND ZONING COMMISSION March 16, 2009 7:00 pm Regular Meeting, Commissioner s Room Lincoln County Courthouse ROLL CALL The regular meeting was brought to order at 7:00

More information

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018 A Regular Meeting of the Albion City Council of the City of Albion, Nebraska was convened in open and public session at 7:30 p.m. on June

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

More information

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL EFFECTIVE DATE: May 26, 2009 1.1 Legal Authority BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, September 28, 2016 5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency

More information

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JANUARY 12, 2015 at 6:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT:

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

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

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

More information

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON JULY 14, 2003 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (5612) 233-5165

More information

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING September 14, 2017

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING September 14, 2017 CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING September 14, 2017 The meeting was called to order at 7:00 p.m. by Dennis Shelley, Chairperson. ROLL CALL PRESENT:

More information

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m.

President Peterson called the Regular Scheduled Meeting for Upland Borough Council to order at 7:00 p.m. MINUTES REGULAR MEETING OF UPLAND BOROUGH COUNCIL DATE November 13, 2018 TIME PLACE CALL TO ORDER 7:00 P.M. Upland Municipal Building, 224 Castle Avenue, Upland, PA President Peterson called the Regular

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014 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, Seminole, Florida.

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

Derry Borough Council went into executive session for personnel matters 7:42pm. Executive session ended at 8:33pm.

Derry Borough Council went into executive session for personnel matters 7:42pm. Executive session ended at 8:33pm. Derry Borough Council met in regular session Monday, August 8, 2016 at 7:00 P.M. in the Derry Station Community Room, 200 West Second Avenue, Derry, PA with the following members present: Al Checca, Presiding,

More information

Zoning Board of Appeals Meeting Minutes Tuesday January 23, 2018 at 8:30 a.m. 157 N. Main Street, Suite 254, Edwardsville, IL

Zoning Board of Appeals Meeting Minutes Tuesday January 23, 2018 at 8:30 a.m. 157 N. Main Street, Suite 254, Edwardsville, IL Zoning Board of Appeals Meeting Minutes Tuesday January 23, 2018 at 8:30 a.m. 157 N. Main Street, Suite 254, Edwardsville, IL Present were Misters Campbell, Sedlacek, Janek, Koeller, and Metzler. Absent

More information

BROOKWOOD ESTATES HOA

BROOKWOOD ESTATES HOA BROOKWOOD ESTATES HOA COMMUNITY RESTRICTIONS OVERVIEW: Following the completion or construction of any residence or Exterior Structure, no significant landscaping change, significant exterior color change

More information

1 FRANKLIN COUNTY PLANNING AND ZONING 2 FRANKLIN COUNTY COMMISSION TRANSCRIPT OF PROCEEDINGS PUBLIC MEETING MAY 28, (Commencing at 11:02 a.m.

1 FRANKLIN COUNTY PLANNING AND ZONING 2 FRANKLIN COUNTY COMMISSION TRANSCRIPT OF PROCEEDINGS PUBLIC MEETING MAY 28, (Commencing at 11:02 a.m. 1 1 FRANKLIN COUNTY PLANNING AND ZONING 2 FRANKLIN COUNTY COMMISSION 3 4 5 6 7 8 FILE NO. 130050 9 10 11 12 13 TRANSCRIPT OF PROCEEDINGS PUBLIC MEETING MAY 28, 2013 (Commencing at 11:02 a.m.) 14 15 16

More information

ORDINANCE NO. 14- BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA:

ORDINANCE NO. 14- BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF POLK COUNTY, FLORIDA: ORDINANCE NO. 14- AN ORDINANCE AMENDING POLK COUNTY ORDINANCE 08-047, AS AMENDED, POLK COUNTY PROPERTY MAINTENANCE ORDINANCE BY PROVIDING FOR AN AMENDMENT TO SECTION 4 TO REVISE CERTAIN DEFINITIONS; PROVIDING

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

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

More information

BY-LAW NUMBER of - THE CORPORATION OF THE COUNTY OF BRANT. To regulate yard maintenance

BY-LAW NUMBER of - THE CORPORATION OF THE COUNTY OF BRANT. To regulate yard maintenance BY-LAW NUMBER 97-17 - of - THE CORPORATION OF THE COUNTY OF BRANT To regulate yard maintenance WHEREAS the Council of the Corporation of the County of Brant is desirous of enacting a bylaw to regulate

More information

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M. REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, 2014 7:00 O CLOCK P.M. A meeting of the Mayor and City Council of the City of York, Nebraska, was convened in open and public session at 7:00 o'clock

More information

ORDINANCE NO

ORDINANCE NO . 2001-16 AN ORDINANCE OF THE TOWN OF TALTY, TEXAS, REGULATING OFFENSIVE CONDITIONS ON REAL PROPERTY INCLUDING STAGNANT WATER, HIGH GRASS AND WEEDS, RUBBISH, BRUSH, AND OTHER OBJECTIONABLE OR UNSIGHTLY

More information

Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018

Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018 Page 1 of 11 Minutes of the Board of Adjustment of the Township Of Hanover Chairman Stanziale called the Meeting to order at 7:42 PM and The Open Public Meetings Act statement was read into the record:

More information

Public Nuisance Ordinance

Public Nuisance Ordinance Public Nuisance Ordinance (PDF format) AN ORDINANCE OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI FINDING AND DECLARING CERTAIN PROPERTY TO BE A PUBLIC NUISANCE AND ESTABLISHING

More information

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag

Gregg R. Brennan, Special Master Christian W. Waugh, Alternate Special Master. A. Call to Order. B. Pledge to Flag CITRUS COUNTY CODE COMPLIANCE HEARING Lecanto Government Building Multi-Purpose Room 166 AGENDA Wednesday, May 17, 2017 @ 9:00AM 3600 W. Sovereign Path Lecanto, Florida 34461 Gregg R. Brennan, Special

More information

Ordinance No. O Page 1 of 5

Ordinance No. O Page 1 of 5 ORDINANCE NO. O-2008- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PLACENTIA AMENDING SECTION 8.06.030 OF CHAPTER 8.06 OF TITLE 8 OF THE PLACENTIA MUNICIPAL CODE TO ESTABLISH ADDITIONAL CONDITIONS CONSTITUTING

More information

TOWNSHIP OF TABERNACLE ORDINANCE

TOWNSHIP OF TABERNACLE ORDINANCE TOWNSHIP OF TABERNACLE ORDINANCE 2013-5 AN ORDINANCE OF THE TOWNSHIP OF TABERNACLE, COUNTY OF BURLINGTON, STATE OF NEW JERSEY REGULATING THE MAINTENANCE OF VACANT AND ABANDONED PROPERTIES WHEREAS, the

More information

City of Edgewater Page 1

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

More information

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

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

More information

City of Calistoga. Code Enforcement Manual for Public Nuisance Abatement

City of Calistoga. Code Enforcement Manual for Public Nuisance Abatement Code Enforcement Manual for Public Nuisance Abatement Adopted by the Calistoga City Council Resolution No. 2014-036 on May 20, 2014 Table of Contents Purpose of This Manual... 1 Code Enforcement Program

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

WHEREAS, the Town Council is authorized by Section 160A-174, 160A-175, and 160A-193 of the General Statutes of North Carolina to abate nuisances,

WHEREAS, the Town Council is authorized by Section 160A-174, 160A-175, and 160A-193 of the General Statutes of North Carolina to abate nuisances, Town of Badin Ordinance 12-1 AN ORDINANCE AMENDING ORDINANCE 10-3 PROVIDING FOR THE PREVENTION AND ABATEMENT OF PUBLIC NUISANCES CAUSED BY THE UNCONTROLLED GROWTH OF NOXIOUS WEEDS AND GRASS AND THE ACCUMULATION

More information

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual I. NAME The name of this Board shall be the Code Enforcement Board of the City of Winter Springs, Florida. II. INTENT

More information

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 7, Mr. Steven D. Bullock

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 7, Mr. Steven D. Bullock MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JUNE 7, 2010 Mayor Infeld called the meeting to order at 7:30 p.m. Roll Call: Present: Ms. Frankie B. Goldberg Mr. Kevin Patrick Murphy Mr. Frank Consolo

More information

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, September 13, 2018 at 7:30 P.M., Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey. 1. CALL TO ORDER BY CHAIRPERSON A regular

More information

Covenants, Conditions & Restrictions (CC&R) Committee Monday, November 5, :30 p.m.

Covenants, Conditions & Restrictions (CC&R) Committee Monday, November 5, :30 p.m. Cameron Park Community Services District 2502 Country Club Drive Cameron Park, CA 95682 Covenants, Conditions & Restrictions (CC&R) Committee Monday, November 5, 2018 5:30 p.m. Cameron Park Community Services

More information

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey

ORDINANCE Borough of Metuchen County of Middlesex State of New Jersey ORDINANCE 2015-10 Borough of Metuchen County of Middlesex State of New Jersey ORDINANCE REGULATING VACANT AND ABANDONED PROPERTIES AND STOREFRONTS IN THE BOROUGH OF METUCHEN WHEREAS, the Mayor and Council

More information

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and,

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and, COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- AN ORDINANCE RELATING TO THE ABATEMENT OF NUISANCES IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY WHEREAS, the Mason Fiscal Court has

More information

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015 MEMBERS PRESENT: Jeffrey Banasz Richard Crane MaryAnn Fallows Richard Koory Michael Locatell Joseph Maguire Steve Solomon Mark Williams STAFF PRESENT: Peter D. Clifford Board Secretary Peter Thorndike,

More information

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm.

Public Works Maintenance Assistant: 1. Mayor Tammy M. Payne called the meeting to order at 6:00 pm. Mayor and City Council: City of Grand View, Idaho Minutes for: Grand View City Council and Grand View Water & Sewer Association, Inc. Public Hearing for City: FY 2013 City and St & Rd Budget and Regular

More information

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM. NOTICE There will be a Regular Meeting of the CITY COUNCIL of the City of Port St. Lucie on October 12, 2015, beginning at 07:00 PM, at Port St. Lucie City Hall, 121 SW Port St. Lucie Boulevard, Port St.Lucie,

More information

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 18, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 18, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 18, 2017 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC.

AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. AQUIA HARBOUR PROPERTY OWNERS ASSOCIATION, INC. RESTRICTIONS AND COVENANTS 1. Use Said lots shall be used exclusively for residential purposes except those lots that may be designated, subjected to rezoning

More information

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018

BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 BLOSSBURG BOROUGH COUNCIL MEETING January 2, 2018 Pledge of Allegiance recited. As required by the Borough Code, Mayor Shane Nickerson called Blossburg Borough Council Reorganization Meeting to order at

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

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

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

More information

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall May 7, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG DEPARTMENT OF DEVELOPMENT SERVICES DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall May 7, 2008 175 5 th

More information

Nuisance Abatement Bylaw

Nuisance Abatement Bylaw BYLAW No. 2-06 Nuisance Abatement Bylaw A BYLAW of the Village of Glaslyn, in the Province of Saskatchewan, to provide for the abatement of nuisances within the Village of Glaslyn. THE COUNCIL FOR THE

More information

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. May 25, Eric Power Director, Planning & Development Services

Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida. May 25, Eric Power Director, Planning & Development Services Zoning Appeals Special Master Hearing City of Deerfield Beach, Florida May, 0 This is the agenda of the Zoning Appeals Special Master Hearing of the City of Deerfield Beach, a municipal corporation of

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Monday, October 29, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 Chairman Lewis called the meeting to order at 7:30 p.m. and welcomed

More information

777 Cypress Avenue Redding California

777 Cypress Avenue Redding California OF R U 9 j1 G P BUILDING CODE ENFORCEMENT DIVISION 777 Cypress Avenue Redding California 96001 530 245 7110 ADMINISTRATIVE HEARING CITY COUNCIL CHAMBERS REDDING CA 96001 HEARING DATE FEBRUARY 18 2015 HEARING

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: June 21, 2011 Contact Person: Gerald R. Ferguson - Director of Planning & Growth Management Description: APPEAL OF

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=765

More information

URBANA CITY COUNCIL Tuesday, September 8, 2015

URBANA CITY COUNCIL Tuesday, September 8, 2015 STATE OF ILLINOIS Laurel Lunt Prussing, Mayor CITY OF URBANA Phyllis D. Clark, City Clerk URBANA CITY COUNCIL Tuesday, September 8, 2015 The City Council of the City of Urbana, Illinois, met in regular

More information

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

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

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018 CALL TO ORDER: President Wasowicz called the meeting to order at

More information

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, October 22, 2012 Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, Call to Order Roll Call Village President Pfefferman called the meeting to order at 8:02 p.m. Upon roll call by Deputy Village Clerk

More information

PROCEDURES FOR THE ABATEMENT OF NEIGHBORHOOD NUISANCES PURSUANT TO CHAPTER 343, TEXAS HEALTH AND SAFETY CODE

PROCEDURES FOR THE ABATEMENT OF NEIGHBORHOOD NUISANCES PURSUANT TO CHAPTER 343, TEXAS HEALTH AND SAFETY CODE PROCEDURES FOR THE ABATEMENT OF NEIGHBORHOOD NUISANCES PURSUANT TO CHAPTER 343, TEXAS HEALTH AND SAFETY CODE Section 1. Scope and Purpose 1.1 These procedures are adopted by the Commissioners Court of

More information

REVISED JANUARY 18, 2017 BY-LAWS

REVISED JANUARY 18, 2017 BY-LAWS REVISED JANUARY 18, 2017 BY-LAWS The Sea Pines Civic Association, Inc. Hudson, Pasco County, Florida The name of this organization shall be The Sea Pines Civic Association, Inc. a corporation not for profit,

More information

ORDINANCE NO Adopted by the Sacramento City Council. February 9, 2010

ORDINANCE NO Adopted by the Sacramento City Council. February 9, 2010 ORDINANCE NO. 2010-001 Adopted by the Sacramento City Council February 9, 2010 AN ORDINANCE ADDING CHAPTER 5.152 TO THE SACRAMENTO CITY CODE RELATING TO UNATTENDED DONATION BOXES AND AMENDING SECTION 8.04.100

More information

ORDINANCE NO. WHEREAS

ORDINANCE NO. WHEREAS ORDINANCE NO. 13-16 AN ORDINANCE OF THE CITY OF DEBARY, FLORIDA, AMENDING THE CITY OF DEBARY LAND DEVELOPMENT CODE AMENDING CHAPTER 1 SECTION 1-3 CONCERNING HEDGE DEFINITION; CHAPTER 2 SECTION 2-5 CONCERNING

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

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

SUPERIOR COURT FOR THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, INDIO BRANCH

SUPERIOR COURT FOR THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE, INDIO BRANCH 0 WOODRUFF, SPRADLIN, APC JASON M. MCEWEN - State Bar No. jmcewen@wss-law.com Anton Boulevard, Suite 00 Costa Mesa, CA -0 Telephone: () -000 Facsimile: () - Attorneys for CITY OF PALM SPRINGS SUPERIOR

More information

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016 MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX A regular meeting of the Historic Preservation Commission was held on at 7:35P.M. in Town Hall. Chairman Gadsden

More information