CODE ENFORCEMENT BOARD
|
|
- Dominick Whitehead
- 6 years ago
- Views:
Transcription
1 Nathan Shaw Chairman Ward 6 Patty G Chafatelli Vice Chairwoman By Mayor Henderson William Bailey Ward 2 Edward Howell Ward 5 Otto Parisho Ward 1 Alternate Shaunte Fulcher By Mayor Henderson Alternate Pieter Cornet Vacancy Ward 3 Vacancy Ward 4 CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA For full agenda Packet Click Here. Larger files may take longer to download. Chairman s Opening Statement Public Input on Non-Public Hearing Items Roll Call All present except for, Mr. Parisho, and Ms.Chafatelli Clerk administers Oath to all parties addressing the board Administered Clerk announces all cases removed from agenda 3,,5, 6, 7, 9, 10, 16, 19, 21, 23, 24, 26, 27, 28, 29, 30, 31, 32, 33, 35, 37, 38, 41, 45, 54, 55 Clerk announces all cases to be heard AGENDA ITEMS 1-43 LISTED AS NEW BUSINESS Page 1 of 23
2 The Code Enforcement Board has 2 vacant member positions available on the Code Enforcement Board, to be nominated by Councilwomen Watson of Ward 3, and Councilwomen Flanders of Ward 4 applications are available on the City website or from the City Clerk s office. Applications should be submitted to the City Clerk s office for background clearance. 1. Minutes of the regular meeting held on July 13, It was moved by Mr. Shaw, seconded by Mr. Cornet, and unanimously carried to approve minutes. 2. Minutes of the regular meeting held on August 10, It was moved by Mr. Shaw, seconded by Mr. Cornet, and unanimously carried to approve minutes. 3. Minutes of the regular meeting held on November 9, Case Number: COD Cited Address: 1230 Allen St Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Solstis Property LLC Violation: Unsafe Structure FMC through Ward: 2 WITHDRAWN BY CITY REQUEST Enforcement Officer Jeffrey Gonzales. No one in attendance representing property owner. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. Bailey, and unanimously carried that all permits must be obtained by March 8, 2018, and that all violations must be abated by May 10, 2018, or a fine of $ per day be imposed retroactive to, and capped at $5,000.00, and the City shall abate. Page 2 of 23
3 5. Case Number: COD Cited Address: 2708 Broadway Unit 4 Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Reale Investment Group LLC Notice of Violation Served On: Case Number: COD Cited Address: 2708 Broadway Unit 9 Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Reale Investment Group LLC Notice of Violation Served On: Case Number: COD Cited Address: 2708 Broadway Unit 8 Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Reale Investment Group LLC Notice of Violation Served On: COMPLIANCE ON COMPLIANCE ON COMPLIANCE ON Page 3 of 23
4 8. Case Number: COD Cited Address: 3821 Broadway Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Community Assisted and Supported Living INC J Scott Eller Violation: Unsafe Structure FMC through Enforcement Officer Jeffrey Gonzales. Attorney Jeff Wright, Representative presented the case. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. that all permits must be obtained by April 12, 2018, and that all violations must be abated by February 14, 2019, or a fine of $ per day be imposed retroactive to, and capped at $5,000.00, and the City shall abate. 9. Case Number: COD Cited Address: 2105 Canal St Apt 6 Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Rutledge Trust Notice of Violation Served On: Case Number: COD Cited Address: 2105 Canal St Apt 7 Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Rutledge Trust Notice of Violation Served On: COMPLIANCE ON COMPLIANCE ON Page 4 of 23
5 11. Case Number: COD Cited Address: Chiana Cir Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Pingale Shrikant S Tr for Shrikant Pingale Trust Notice of Violation Served On: Ward: 6 Enforcement Officer Ryan Conrad, and Building Official, Brent Brewster. Tim Lan Represented owner and owner Mr. Pingale was present to present the case. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. that all violations must be abated by March 8, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $1, Case Number: COD Cited Address: 2624 Central Ave Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Graves Evan L Tr for Evans Family Trust Notice of Violation Served On: Ward: 3 Enforcement Officer Tom Smith. Evan Graves, Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by August 9, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $2, Page 5 of 23
6 13. Case Number: COD Cited Address: 5020 S Cleveland Ave Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Jay Peak LLC Richman + Levine P C Notice of Violation Served On: Ward: 5 Enforcement Officer Ryan Conrad. No one in attendance representing property owner. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by March 8, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $2, Repeat Offender Ref COD , COD , COD Case Number: COD Cited Address: 3073 Cortez Blvd Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Kevin S Mixon & Robin M Notice of Violation Served On: Ward: 5 Enforcement Officer Tom Smith. Kevin Mixon, Property owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty as a repeat offender. It was moved by Mr. Cornet, seconded by Mr. that all violations must be abated by January 19, 2018, or a fine of $ per day starting on January 19, 2018 and capped at $10,000.00, and is not eligible for hard costs without this Boards approval. Page 6 of 23
7 15. Case Number: COD Cited Address: 2214 Cuba St A Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: EGMM LLC Notice of Violation Served On: Ward: 2 Enforcement Officer Tom Smith. Evan Graves, Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by August 9, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $2, Case Number: COD Cited Address: 3216 Dale St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Riverstone Ventures LLC Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3458 Dale St Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Stephan Pierce Violation: Unsafe Structure FMC through Ward: 2 WITHDRAWN GREAT PROGRESS Enforcement Officer Jeffrey Gonzales. No one in attendance representing property owner. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. that all permits must be obtained by, and that all violations must be abated by, or a fine of $ per day be imposed starting on, and the City shall abate. Page 7 of 23
8 18. Case Number: COD Cited Address: 3071 Dr Martin Luther King Jr Blvd Fire Inspector: Rick Reynolds Date Case Initiated: Property Owner: Tobler Construction Notice of Violation Served On: Ward: 2 Case presented by Fire Inspector Rick Reynolds, and Code Enforcement Officer Jeffery Gonzales. Tyler Peterson and Mr. Tobler presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried that all violations must be abated by May 10, 2018, or a fine of $50.00 per day be imposed retroactive to, capped at $2,500.00, and the upstairs is not to be occupied until complied. 19. Case Number: COD Cited Address: Dr Martin Luther King Jr Blvd Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: PCMT Properties LLC Violation: Unsafe Structure FMC through Ward: 1 COMPLIANCE ON Page 8 of 23
9 20. Case Number: COD Cited Address: 3117 Economy St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Mary V Battle Dorvilus Notice of Violation Served On: Ward: 2 Enforcement Officer Jeffrey Gonzales. Mary Thompson, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by May, 10, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $2, Case Number: COD Cited Address: 4114 Edgewood Ave Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Florencio Martinez Suarez + Araceli Ramirez-Ramirez Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3309 Ellington Ct Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Dibner Holdings LLC Notice of Violation Served On: Ward: 2 COMPLIANCE ON Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by March 8, 2018, or a fine of $50.00 per day be imposed retroactive to. Page 9 of 23
10 23. Case Number: COD Cited Address: 2262 Franklin St Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Paul & Li Hua McFall Notice of Violation Served On: Ward: Case Number: COD Cited Address: 2760 Highland Ave Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Silverwood Capital LLC Notice of Violation Served On: Ward: Case Number: COD Cited Address: 1430 Jefferson Ave Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Daniel Vogelbach Notice of Violation Served On: COMPLIANCE ON COMPLIANCE ON Enforcement Officer Tom Smith. Daniel Vogelbach. Property Owner, presented the case. Carol Yorkson and a gentleman gave testimony of what that have witnessed and brought photos. It was moved by Mr. Bailey, unanimously carried to find the defendant guilty. It was moved by Mr. Bailey, seconded by Mr. that all violations must be abated by March 8, 2018, or a fine of $ per day be imposed retroactive to, and capped at $2, Case Number: COD Cited Address: 704 Karlov St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: DK Property LLC Notice of Violation Served On: Ward: 2 COMPLIANCE ON Page 10 of 23
11 27. Case Number: COD Cited Address: 940 Luray Ave Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Ricardo Aparicio & Eloisea Heras Ruiz Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4530 Ohio Ave Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Deo Hobbs & Andrew Tyler Koly Notice of Violation Served On: Ward: Case Number: COD Cited Address: 4110 Palm Beach Blvd Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Sonia Flanagan Notice of Violation Served On: Ward: Case Number: COD Cited Address: Park Ave Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: MKJP Enterprises LLC Notice of Violation Served On: Case Number: COD Cited Address: 5251 Red Cedar Dr Apt 20 Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: SOF-X GS Owner LP Notice of Violation Served On: Ward: 5 COMPLIANCE ON COMPLIANCE ON COMPLIANCE ON WITHDRAWN AT CITY REQUEST COMPLIANCE ON Page 11 of 23
12 32. Case Number: COD Cited Address: 1336 Rio Vista Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Joe F Reader Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3081 Royal Palm Ave Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Suzan M Scully & Deberah L Eddy T/C Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3034 St Charles St Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: April J OGrady Notice of Violation Served On: Ward: 3 COMPLIANCE ON COMPLIANCE ON Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by March 8, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $1, Case Number: COD Cited Address: 940 Tarpon St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Light at Fort Myers Inc Notice of Violation Served On: Ward: 3 COMPLIANCE ON Page 12 of 23
13 36. Case Number: COD Cited Address: 2146 Towles St Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Annie N McCrea Notice of Violation Served On: Ward: 2 Enforcement Officer Tom Smith. Annie McCrea. Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by March 8, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $1, Case Number: COD Cited Address: 1206 Turner St Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Peggy Date Notice of Violation Served On: Ward: Case Number: COD Cited Address: 3950 Vernonica S Shoemaker Blvd Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: 3950 Veronica Shoemaker LLC David Kraizgrun Notice of Violation Served On: Ward: 3 COMPLIANCE ON COMPLIANCE ON Page 13 of 23
14 39. Case Number: COD Cited Address: 1532 Vernonica S Shoemaker Blvd Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Rich USA Ventures LLC Violation: Unsafe Structure FMC through Ward: 3 Enforcement Officer Jeffrey Gonzales. James Lathe, Representative presented the case. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. that all permits must be obtained by March 8, 2018, and that all violations must be abated by August 9, 2018, or a fine of $ per day be imposed retroactive to, and capped at $5,000.00, and the City shall abate. 40. Case Number: COD Cited Address: 2358 Victoria Ave Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Central Ft Myers Portfolio LLC Violation: Unsafe Structure FMC through Enforcement Officer Jeffrey Gonzales. Evan Graves, Property owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. Howell, and unanimously carried that all permits must be obtained by March 8, 2018, and that all violations must be abated by April 12, 2018, or a fine of $ per day be imposed retroactive to, and capped at $5,000.00, and the City shall abate. Page 14 of 23
15 41. Case Number: COD Cited Address: 2168 Willard St Code Enforcement Officer: Jeffrey Gonzalez Date Case Initiated: Property Owner: Steven M Wicks Violation: Unsafe Structure FMC through Case Number: COD Cited Address: 3421 Willard St Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: John Roberts + Tosca Cason T/C Notice of Violation Served On: COMPLIANCE ON Enforcement Officer Tom Smith. No one in attendance representing property owner. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by March 8, 2018, or a fine of $ per day be imposed retroactive to. 43. ORDER OF LIEN Number: It was moved by Mr. Cornet, unanimously carried that order of lien be approved. AGENDA ITEMS LISTED AS OLD BUSINESS Page 15 of 23
16 44. Mitigation: Case Number: COD Cited Address: 3838 Desoto Ave Property Owner: Venture West Holdings LLC Current Lien Amount: $327, Lien Cap Amount: $2, Hard Costs: $2, Request a motion to approve release of lien that was generated on for COD Desoto Ave., in the total amount of $2, Continued from , , CEB Hearing Case Number: COD Cited Address: 1661 Benchmark Ave Code Enforcement Officer: Maria Morales Date Case Initiated: Property Owner: Robert & Sarah F Wilenius Notice of Violation Served On: CEB Order: Enforcement Officer Maria Morales. Robert Wilenius, Property owner, presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to continue the case to the July 14, 2016 Code Enforcement Board Hearing. CEB Order: Enforcement Officer Maria Morales. Peter Reid and Bill Hawkins, Representative presented the case. It was moved by Mr. Krupick, seconded by Mr. Cornet, and unanimously carried to continue the case to the January 12, 2017 Code Enforcement Board Hearing. CEB Order: Enforcement Officer Maria Morales. Ulysses Derreso, Representative, presented the case. It was moved by Mr. Cornet, seconded by Mr. Parisho, and unanimously carried to continue the case to the Code Enforcement Board Hearing. It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried approve release of lien for hard costs received. COMPLIANCE ON Page 16 of 23
17 46. Mitigation: Case Number: COD Cited Address: 1340 Braman Ave Property Owner: Fertil Enterprises Inc. Current Lien Amount: $43, Lien Cap Amount: $NO cap Hard Costs: $ Request a motion to approve release of lien that was generated on for COD Braman Ave., in the total amount of $ Mitigation: Case Number: COD Cited Address: 3217 Dale St Property Owner: Maricia Payne Current Lien Amount: $37, Hard Costs: $ Mitigation: Demolition Lien Case Number: COD Cited Address: 3217 Dale St Property Owner: Maricia Payne Demolition Bill: $3, Interest: $2, Total lien: $5, It was moved by Mr. Bailey, unanimously carried approve release of lien for hard costs received. It was moved by Mr. Bailey, unanimously carried to approve the release all Code Board liens on this property if the City receives the hard costs of $3, Mitigation: Lot mow lien Case Number: COD , COD , COD , COD , COD , COD , COD Invoice amounts: $1, Interest: $ Total lien for lot mow invoices: $1, Total of all liens: $8, of which $2, Remaining balance is $5, Page 17 of 23
18 48. Mitigation: Case Number: COD Cited Address: 4547 Luckett Rd Property Owner: Fazal Muneer Current Lien Amount: $13, Lien Cap Amount: $2, Hard Costs: $1, Request a motion to approve release of lien that was generated on for COD Luckett Rd., in the total amount of $1, Continued from & CEB Agenda Case Number: COD Cited Address: 4847 Nottingham Dr Code Enforcement Officer: Gary Robinson Date Case Initiated: Property Owner: Casimiro & Leonila Aviles Notice of Violation Served On: CEB Order: Enforcement Gary Robinson. It was moved by Mr. Krupick, seconded by Mr Howell, and unanimously carried to continue to the August 10, 2017 Code Board Hearing. CEB Order: Enforcement Officer Gary Robinson. Ms. Aviles, Representative, presented the case. It was moved by Mr. Cornet, seconded by Mr. to continue the case to the Code Enforcement Board Hearing. Ward: 1 It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried approve release of lien for hard costs received. Enforcement Officer Gary Robinson. Aviles Family, Property Owner, presented the case. It was moved by Mr. Cornet, unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. Bailey, and unanimously carried that permits be obtained by March 8, 2018 and all violations must be abated by August 9, 2018, or a fine of $50.00 per day be imposed retroactive to, and capped at $2, Page 18 of 23
19 50. Mitigation: Case Number: COD Cited Address: 1841 Ortiz Ave Property Owner: LPMR Real Estate Investment Company LLC Current Lien Amount: $5, Lien Cap Amount: $2, Hard Costs: $ Request a motion to approve release of lien that was generated on for COD Ortiz Ave., in the total amount of $ Mitigation: Case Number: COD Cited Address: 1310 Poinciana Ave Property Owner: June E P Tr Pekol for June Ericksen Puddicombe Pekol Trust Current Lien Amount: $34, Lien Cap Amount: $10, Hard Costs: $ Request a motion to approve release of lien that was generated on for COD Poinsettia Ave., in the total amount of $ Mitigation: Case Number: COD Cited Address: 1634 Poinsettia Ave Property Owner: Asset Acquistions + Holdings Current Lien Amount: $516, Lien Cap Amount: $2, Hard Costs: $2, Request a motion to approve release of lien that was generated on for COD Poinsettia Ave., in the total amount of $2, It was moved by Mr. Howell, seconded by Mr. Cornet, and unanimously carried approve release of lien for hard costs received. It was moved by Mr. Cornet, unanimously carried approve release of lien for hard costs received. It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried approve release of lien for hard costs received. Page 19 of 23
20 53. Mitigation: Case Number: COD Cited Address: 1634 Poinsettia Ave Property Owner: Asset Acquistions + Holdings Current Lien Amount: $393, Lien Cap Amount: $5, Hard Costs: $2, Request a motion to approve release of lien that was generated on for COD Poinsettia Ave., in the total amount of $2, Continued from CEB Agenda Case Number: COD Cited Address: 4248 Scott Ave Code Enforcement Field Supervisor Officer: Richard Scott/Gary Robinson Date Case Initiated: Property Owner: Erick Lazaro Lago Violation: Unsafe Structure FMC through CEB Order: Enforcement Officer Gary Robinson, Erick Lago, Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. Parisho, and unanimously carried to continue the case to the September 14, 2017 Code Enforcement Board Hearing. Ward: 1 It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried approve release of lien for hard costs received. COMPLIANCE ON Page 20 of 23
21 55. Continued from CEB Agenda Case Number: COD Cited Address: Thomas St Code Enforcement Officer: Tom Smith Date Case Initiated: Property Owner: Delaine J H Jr & Eva Mae Tr Notice of Violation Served On: CEB Order: Enforcement Officer Tom Smith. Kristina Garr and Evan Delaine, Representative presented the case. It was moved by Mr. Cornet, unanimously carried to continute this case until the Code Enforcement Board Hearing. Ward: 6 WITHDRAWN RESCHEDULED AND 56. Owner request 30 day extension: Case Number: COD Cited Address: 4125 Washington Ave Code Officer: Gary Robinson Date Case Initiated: Property Owner: Emmanuel Eloi & Lourdes St Cloud H/W Notice of Violation Served On: CEB Order: Enforcement Officer Gary Robinson. No one in attendance representing property owner. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carried that all violations must be abated by, or a fine of $ per day be imposed retroactive to January 11, 2018, and capped at $10, Ward: 1 It was moved by Mr. Howell, seconded by Mr. Cornet, and unanimously carried that all violations must be abated by March 8, 2018, or a fine of $ per day be imposed retroactive to January 11, 2018, and capped at $10, Page 21 of 23
22 57. Continued from the & Case Number: COD Cited Address: 1428 Winkler Ave Code Enforcement Officer: Ryan Conrad Date Case Initiated: Property Owner: Gail L Annett Notice of Violation Served On: CEB Order: Enforcement Officer Ryan Conrad, Gail L Annett, Property owner and Russel Jean presented the case. It was moved by Mr. Krupick, seconded by Mr. Parisho, and unanimously carried to continue the case to the October 12, 2017 Code Enforcement Board Hearing. CEB Order: Enforcement Officer Ryan Conrad. Russell Geon, Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. Parisho, and unanimously carried to find the defendant guilty. It was moved by Mr. Cornet, seconded by Mr. Parisho, and unanimously carried an application must be submitted to Historic Preservation and case continued to the Janaury 11, 2018 Code Enforcment Board Hearing. CEB Order: Enforcement Officer Ryan Conrad. Russell Gene, Property Owner, presented the case. It was moved by Mr. Cornet, seconded by Mr. to find the defendant guilty. It was moved by Mr. Cornet, unanimously carriedit was further moved that an application for a Certificate of Review by the Historic Preservation Board be submitted to the Community Development Department by or case returned to the Code Board for fines and penalty. Ward: 5 It was moved by Mr. Howell, secondined by Mr. Bailey and unanimously carried to continue this case indefinetly. Page 22 of 23
23 58. Administrative Item: Request to waive all Code Enforcement liens against 4010 Washington, the City has purchased the property. It was moved by Mr. Cornet, unanimously carried to approve waiving all City liens against 4010 Washington Ave. 59. Administrative Item: 4736 Hunters Green Dr., request City except $3, to release all liens and waive the interest of $ It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried to release liens. 60. Administrative Item: 2088 Fountain St Request to waive interest of $1, and release liens, payment of $9, received on It was moved by Mr. Bailey, seconded by Mr. Cornet, and unanimously carried to release liens. Adjourn If a person decides to appeal any decision made by the Code Enforcement Board with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Special Requirements: If you require special aid or services as addressed in the Americans with Disabilities Act, please contact the City Clerk s Office at (239) or for the hearing impaired, TDD telephone number (239) Page 23 of 23
Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling. Information Packet.
Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling Information Packet http://www.doh.state.fl.us/mqa/491 FLORIDA BOARD OF CLINICAL SOCIAL WORK MARRIAGE AND
More informationMemorandum CITY OF DALLAS. Hazardous Property Receivership and Operation Goodwill Program
Memorandum CITY OF DALLAS DATE December 3, 2010 TO Housing Committee Members: Steve Salazar, Chair, Carolyn R. Davis, Vice Chair, Tennell Atkins, Dwaine Caraway, Angela Hunt, Ann Margolin, Pauline Med
More informationFLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS
FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS Government Services Building, Board Chambers 1769 E. Moody Blvd., Building #2 Bunnell, FL 32110 July 7, 2008 @ 9:00 a.m. AGENDA PLEDGE TO THE FLAG Announcements
More informationPLEASE TURN OFF ALL CELL PHONES
CODE ENFORCEMENT SPECIAL MAGISTRATE RED LIGHT CAMERA ENFORCEMENT APPEALS Dr. Thomas Santarlas March 2, 2017 Special Magistrate 9:00 a.m. 26 th Floor Conference Rooms A & B Welcome to the Hillsborough County
More informationCity of St. Petersburg Housing Services Committee FEBRUARY 27, 10:30 a.m. Conference Room 100/City Hall
City of St. Petersburg Housing Services Committee FEBRUARY 27, 2014 @ 10:30 a.m. Conference Room 100/City Hall Mission Statement: To effectively address the on-going need for affordable livable rental
More informationCharlotte-Mecklenburg HISTORIC LANDMARKS COMMISSION September 10, 2018 Location: 2100 Randolph Road, Charlotte, N.C. Time: 6:01 p.m. 7:46 p.m.
Charlotte-Mecklenburg HISTORIC LANDMARKS COMMISSION September 10, 2018 Location: 2100 Randolph Road, Charlotte, N.C. Time: 6:01 p.m. 7:46 p.m. Draft Minutes Present: Ms. Diane Althouse/County Mr. Akadius
More informationThomasville Primary and Liberty Drive School Bus Routes
Thomasville City Schools Listed below are the Thomasville City Schools bus routes for the 2017-2018 school year. Please have your child at the closest bus stop 10 minutes prior to the estimated schedule
More informationFlagler County Board of County Commissioners Agenda
Flagler County Board of County Commissioners Agenda October 5, 2015 9:00 a.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of
More informationORDINANCE NO BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF LEXINGTON, NEBRASKA AS FOLLOWS:
ORDINANCE NO. 2305 AN ORDINANCE TO ASSESS THE COST OF PROPERTY MAINTENANCE AGAINST CERTAIN PROPERTIES; TO PROVIDE FOR AN EFFECTIVE DATE AND FOR PUBLICATION IN PAMPHLET FORM. BE IT ORDAINED BY THE MAYOR
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING TO CONSIDER THE RENAMING OF SW 36TH STREET TO SW MARTIN HIGHWAY AGENDA ITEM DATES: MEETING
More informationCEDAR FALLS HISTORIC PRESERVATION COMMISSION MINUTES Wednesday, January 11 th, 2017 Duke Young Conference Room, 220 Clay Street 4:00 p.m.
CEDAR FALLS HISTORIC PRESERVATION COMMISSION MINUTES Wednesday, January 11 th, 2017 Duke Young Conference Room, 220 Clay Street 4:00 p.m. 1.) Roll Call: Commission members Julie Etheredge, Tom Connors,
More informationDEPARTMENTAL CORRESPONDENCE
DEPARTMENTAL CORRESPONDENCE TO: DEPT: James R. O'Connor, City Manager City Manager VIA: DEPT: Monte K. Falls, PE, Director Public Works Mf:.f-AL.L.S FROM: Donald H. Dexter, Jr., Manager rufi\/ DEPT: Public
More informationPLEASE TURN OFF ALL CELL PHONES
CODE ENFORCEMENT SPECIAL MAGISTRATE RED LIGHT CAMERA ENFORCEMENT APPEALS Dr. Thomas Santarlas July 6, 2017 Special Magistrate 9:00 a.m. Board of County Commissioners Board Room Welcome to the Hillsborough
More informationPUBLIC NOTICE: GEORGIA DRIVER S EDUCATION COMMISSION
Nathan Deal Governor Georgia Driver s Education Commission 7 Martin Luther King Jr Drive Suite 643 Atlanta, Georgia 30334 Telephone: 404.656.2769 Facsimile: 678.717.6023 www.gahighwaysafety.org/gdec/ Commission
More informationJACKSONVILLE DISTRICT ENFORCEMENT OVERVIEW. Cynthia Ovdenk Project Manager, Enforcement Section
JACKSONVILLE DISTRICT ENFORCEMENT OVERVIEW Cynthia Ovdenk Project Manager, Enforcement Section What We Hope to Answer: -I have received a Cease and Desist order or a Notice of Noncompliance. Why and what
More informationCity of Los Angeles BOARD OF PUBLIC WORKS. Wednesday, August 18, 2010
City of Los Angeles BOARD OF PUBLIC WORKS Wednesday, August 18, 2010 9:30 a.m. - Edward R. Roybal BPW Session Room Room 350 City Hall 200 North Spring Street Los Angeles, California 90012 Members: Cynthia
More informationREGULAR MEETING AGENDA 6:00P.M.
THE CIT Y In DU o F EDINBURG CITY COUNCIL CITY OF EDINBURG, HIDALGO COUNTY, TEXAS LOCATION: City of Edinburg City Hall-Council Chambers 415 West University Edinburg Texas 78541 FEBRUARY 21, 2012 REGULAR
More informationCOMMUNITY DEVELOPMENT BLOCK GRANT CITIZEN ADVISORY COMMITTEE MEETING
COMMUNITY DEVELOPMENT BLOCK GRANT CITIZEN ADVISORY COMMITTEE MEETING Human Resource Conference Room Public Service Building 3 rd Floor 625 Murray Street 625 Murray Street, Alexandria, LA June 7th, 2018
More informationCentral Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL :30 a.m.
Central Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL 33873 9:30 a.m. MEETING AGENDA CALL TO ORDER Chairman Mike Thompson Invocation
More informationMINUTES BUDGET/PERSONNEL SPECIAL MEETING THURSDAY, DECEMBER 15 TH, :30 P.M.
MINUTES BUDGET/PERSONNEL SPECIAL MEETING THURSDAY, DECEMBER 15 TH, 2016 5:30 P.M. THE BUDGET / PERSONNEL COMMITTEE MET IN SPECIAL SESSION IN THE COUNCIL CHAMBER AT 12 NORTH ROWE STREET, PRYOR, OKLAHOMA
More informationPLEASE TURN OFF ALL CELL PHONES
CODE ENFORCEMENT SPECIAL MAGISTRATE RED LIGHT CAMERA ENFORCEMENT APPEALS Dr. Thomas Santarlas August 3, 2017 Special Magistrate 9:00 a.m. Board of County Commissioners Board Room Welcome to the Hillsborough
More informationRegulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.
Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 2007 @ 9:00 A.M. EST. CALL TO ORDER The meeting was called to order at 9:10 a.m. by Mr. Millard
More informationThomasville High and Middle School Bus Routes
Thomasville City Schools Listed below are the Thomasville City Schools bus routes for the 2011-2012 school year. Please have your child at the closest bus stop 10 minutes prior to the schedule time. If
More informationCommunity Redevelopment Agency Meeting Minutes July 13, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL 33756
City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, July 13, 2015 1:00 PM City Hall Chambers Community Redevelopment Agency Page 1 Roll Call Present 5 - Chair George N. Cretekos,
More informationCase 2:09-cv JLQ ECF No. 357 filed 07/18/18 PageID.5099 Page 1 of 7 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON
Case :0-cv-000-JLQ ECF No. filed 0// PageID.0 Page of 0 JOSEPH H. HARRINGTON United States Attorney Joseph P. Derrig Assistant United States Attorney Post Office Box Spokane, WA - Telephone: (0) - PAUL
More informationTHE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK MAY 15, 2017 MEETING MINUTES
THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK MAY 15, 2017 MEETING MINUTES I. ORGANIZATIONAL BUSINESS: 1. CALL TO ORDER: President Jeffrey Lunde (7:00 p.m.) ROLL CALL PRESENT:
More informationMontgomery County Land Reutilization Corporation (MCLRC) Board Meeting February 18, 2014
Montgomery County Land Reutilization Corporation (MCLRC) Board Meeting February 18, 2014 Attendees: Doug Harnish, Principle, Market Metrics (Board Member) Nan Whaley, Mayor, City of Dayton (Board Member)
More informationNews Release By Date
Offender's Name: BATCHELOR, JAMES THOMAS HAROLD Booking #: 2013113995 Book Date/Time: 11/01/2017 13:20 Age: 24 Address: HABERSHAM, GA 30531 Arresting Agency: CLEVELAND POLICE DEPARTMENT Arresting Officer:
More informationThomasville High and Middle School Bus Routes
Thomasville City Schools Listed below are the Thomasville City Schools bus routes for the 2017-2018 school year. Please have your child at the closest bus stop 10 minutes prior to the schedule time. If
More informationMUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. May 9, 2006 AGENDA
MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING May 9, 2006 AGENDA MEETING CALLED TO ORDER LORD S PRAYER AND PLEDGE OF ALLEGIANCE ROLL CALL PRESENTATION OF GRANT CHECKS Senator Sean Logan APPROVAL
More informationORANGE COUNTY BUSINESS INVESTMENT GRANT PROGRAM Guidelines
ORANGE COUNTY BUSINESS INVESTMENT GRANT PROGRAM Guidelines PURPOSE The purpose of the Orange County Business Investment Grant Program (Grant Program) is to stimulate successful non-farm Business Investment
More informationMinutes. CCC Workshop Meeting Cape Cod Commission Conference Room 3225 Main Street, Barnstable, MA December 17, 2015
Minutes CCC Workshop Meeting Cape Cod Commission Conference Room 3225 Main Street, Barnstable, MA 02630 December 17, 2015 The workshop meeting was convened at 3:00 p.m., and the Roll Call was recorded
More informationOver the past six months, there has been a large
VOICE of the Licensed Master Plumber The Vol. 15, Issue 6 November 2015 In this Edition: Special Inspection Updates License Board Updates A NEWSLETTER PUBLICATION OF THE MASTER PLUMBERS COUNCIL OF THE
More informationLealman Community Redevelopment Area Advisory Committee Meeting Minutes October 24, 2017 ~ 6:00 PM
Lealman Community Redevelopment Area Advisory Committee Meeting Minutes ~ 6:00 PM The meeting was held on Tuesday, in the Crown Buick /GMC Dealership Training Room, 5237 34 th Street North, St. Petersburg,
More informationCITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015
CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015 Pursuant to due notice the Special Session meeting was held in the Commission Chambers at 360 E. Main St., Pahokee,
More information40 February 7, 2018 SHASTA COUNTY BOARD OF SUPERVISORS SPECIAL MEETING
40 February 7, 2018 SHASTA COUNTY BOARD OF SUPERVISORS Wednesday, February 7, 2018 SPECIAL MEETING 6:00 p.m.: Chairman Baugh called the Special Session of the Board of Supervisors to order on the above
More informationCity Commission Agenda Cover Memorandum
City Commission Agenda Cover Memorandum Originating Department: Housing & CD (HCD) Meeting Type: Regular Agenda Date: 11/21/2016 Advertised: Required?: Yes No ACM#: 21143 Subject: Resolution No. 359-16
More information01/10/2011 Hamburg Town Board Meeting Hamburg, New York 1
01/10/2011 Hamburg Town Board Meeting Hamburg, New York 1 A regular Town Board meeting of the Town of Hamburg, County of Erie and State of New York was held at the Town Hall, 6100 South Park Avenue, Hamburg,
More informationMeeting of the Operations and Oversight Committee Thursday, April 12, :00 a.m. 2nd Floor Board Room 509 E. 18 th Street, Norfolk, VA
Meeting of the Operations and Oversight Committee Thursday, April 12, 2018 10:00 a.m. 2nd Floor Board Room 509 E. 18 th Street, Norfolk, VA A meeting of the Operations and Oversight Committee will be held
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 AGENDA TITLE: A public hearing to consider a Determination of Public Convenience or Necessity for offsale of beer, wine, and liquor for Smart
More informationPUBLIC HEARING 4. The Board President will open and state the purpose of the Public Hearing
MAMMOTH LAKES RECREATION (MLR) Special Board Meeting Wednesday, October 27, 2015 @ 5pm Mammoth Lakes Town Council Chamber Suite Z Mammoth Lakes, California NOTE: In compliance with the American with Disabilities
More informationBRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street
Roll Call of Members/Acknowledgement Notice Pledge of Allegiance Adjustments to Agenda BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street
More informationTown of Woodbury Select Board
Town of Woodbury Select Board Approved Meeting Minutes January 9, 2017 Select Board Meeting Select Board Members Present: Michael Gray-Chair, Guy Rouelle, Thomas Skip Lindsay Town Officers Present: Brandy
More informationE911BOARD MEETING MINUTES
E911BOARD MEETING MINUTES Meeting Dates: E911 Board Meetings December 11-12, 2013 Wyndham Hotel Jacksonville Wednesday, December 11, 2013 and Thursday, December 12, 2013 beginning time 9:00 a.m. until
More informationTuition $ FSA Tuition $ BASIC ASSET FORFEITURE- NARCOTIC INVESTIGATOR SCHOOL
Tuition $200.00 FSA 11-11 Tuition $200.00 BASIC ASSET FORFEITURE- NARCOTIC INVESTIGATOR SCHOOL Co-sponsored by: The Florida Sheriffs Association and the When: October 17-28, 2011 Where: The Florida Sheriffs
More informationSTATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. COMES NOW, Petitioner, Department of Health, by and through its
DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-09635 THERESA R. SAPITAN, R.N., RESPON DENT. I ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,
More informationRegular Meeting Minutes. Absent: Secretary Tom White, Commissioner Wanda Rentas, Commissioner Michael Harford, and Commissioner Todd Dantzler
I'ohiP 1135 14- r tothoriv% 4 951 Martin Luther King Boulevard, Kissimmee, FL i www. tohowater. com 407. 944. 5000 Present: Board of Supervisors Chairman Bruce Van Meter Executive Director Brian L Wheeler
More informationAfter the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment
OPEN MEETING: (10:00-:50) After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment of silence in respect for the victims of the recent Aurora, Colorado tragedy that occurred over
More information(PLEASE TURN YOUR CELL PHONE TO THE VIBRATE, SILENCE, OR OFF SETTING)
AGENDA Escambia County Community Redevelopment Agency March 19, 2015 Time 8:45 a.m. BOARD CHAMBERS, FIRST FLOOR ERNIE LEE MAGAHA GOVERNMENT BUILDING 221 PALAFOX PLACE, PENSACOLA FLORIDA Call to Order.
More informationOctober 26, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes
October 26, 2017 University Suburban Health Center Regular Meeting of the Board of Directors Minutes Board Members Yvonne Sanderson, President Lisa Mack, Vice President Len Calabrese, Treasurer Sara Continenza,
More informationMINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.
MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward G. Arnold, Jr., Deputy
More informationSUMMARY OF MINUTES PUBLIC SAFETY COMMITTEE 5:52 P.M., MONDAY, DECEMBER 8, 2008 COMMITTEE ROOM ROOM 239, CITY HALL
SUMMARY OF MINUTES PUBLIC SAFETY COMMITTEE 5:52 P.M., MONDAY, DECEMBER 8, 2008 COMMITTEE ROOM ROOM 239, CITY HALL MEMBERS PRESENT: MEMBER ABSENT: OTHERS PRESENT: Council Member Vivian H. Burke, Chair Council
More informationNORTHEAST FLORIDA HEALTHCARE COALITION
NORTHEAST FLORIDA HEALTHCARE COALITION General Membership Meeting Orange Park Medical Center Conference Rooms A, B & C September 19, 2018 NEFLHCC AGENDA I. Call to Order Validation of voting members present
More informationCommon Council. Special Untelevised. Agenda. Tuesday, August 29, :30 PM De Pere City Hall Council Chambers
Common Council Special Untelevised 335 South Broadway De Pere, WI 54115 http://www.de-pere.org Agenda Tuesday, August 29, 2017 6:30 PM De Pere City Hall Council Chambers Pursuant to Wisconsin Statutes
More informationWILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m.
WILLIAMSBURG ECONOMIC DEVELOPMENT AUTHORITY MEETING Municipal Building, Second Floor Conference Room 401 Lafayette Street January 8, 2014 at 3:00 p.m. AGENDA I. Call to Order A. Introduction of New Member
More informationTrustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller
January 16, 2018 Community College District 3 Kitsap & Mason Counties Board of Trustees Regular Meeting Minutes January 16, 2018 5:00 pm Regular Board of Trustees Meeting, Olympic College Bremerton, Humanities
More informationALABAMA DEPARTMENT OF PUBLIC HEALTH DIVISION OF HEATLH CARE FACILITIES MEDICAL DIRECTORS ADVISORY COMMITTEE. DATE: Saturday, July 23, :30 a.m.
ALABAMA DEPARTMENT OF PUBLIC HEALTH DIVISION OF HEATLH CARE FACILITIES MEDICAL DIRECTORS ADVISORY COMMITTEE DATE: Saturday, July 23, 2005 7:30 a.m. PLACE: Sandestin Golf and Beach Resort Terrace Board
More informationThe ESMAC is an Advisory Body to the Board of Supervisors
El Sobrante Municipal Advisory Council 3769 B San Pablo Dam Road, ES, 94803 - Meetings 2 nd Wednesday of the Month 7:00 P.M. El Sobrante Library 4191 Appian Way, El Sobrante The ESMAC is an Advisory Body
More informationAGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION
Monroe County Economic Development Corporation Regular Meeting December 12, 2017 Page 1 AGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION 4BREGULAR MEETING TUESDAY, DECEMBER 12, 2017 8:00 A.M. MONROE
More informationMinutes of September 2014 Meeting and October 2, 2014 Board Conference Call
President Robert J. McLaughlin called the meeting to order at 9:07 am with Board Members Carol Yates Day, Gene Minton, Dr. Parker Chesson, Lazelle Marks, and Bill Mixon present. Also present were Executive
More informationINDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune
1. Call to Order and Roll Call 2. Invocation and Pledge of Allegiance INDEX SPECIAL BOARD MEETING 3. Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune 4.
More informationMINUTES OF A MEETING OF THE MAYOR AND COUNCIL
Page 1 of 6 MINUTES OF A MEETING OF THE MAYOR AND COUNCIL CALL TO ORDER Mayor Henry called the special meeting of the Mayor and Council to order at 8:00p.m.in the Garabrant Center, 4 Wilson Street, Mendham,
More informationMeeting of the Operations and Oversight Committee Thursday, December 7, :00 a.m. 2nd Floor Board Room 509 E. 18 th Street, Norfolk, VA
Meeting of the Operations and Oversight Committee Thursday, December 7, 2017 10:00 a.m. 2nd Floor Board Room 509 E. 18 th Street, Norfolk, VA A meeting of the Operations and Oversight Committee will be
More informationSANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES
SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA 90404 MINUTES REGULAR MEETING August 14, 2012 @ 5:00 p.m. District Office
More informationDallas County Community College District Awards Gala
Dallas County Community College District 2014 Awards Gala Retiree Hall of Honor Awardees Retiree Hall of Honor, Administrator Dottie Clark Retiree Hall of Honor, Faculty Donna Gormly Retiree Hall of Honor,
More informationCITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA PHONE:
CITY OF MERCER ISLAND DEVELOPMENT SERVICES GROUP 9611 SE 36TH STREET MERCER ISLAND, WA 98040 PHONE: 206.275.7605 www.mercergov.org WEEKLY BULLETIN FREQUENTLY ASKED QUESTIONS 3. IF I OBJECT TO THE PROPOSED
More informationDESOTO COUNTY TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD PUBLIC HEARING AND REGULAR MEETING AGENDA January 31, 2018
DESOTO COUNTY TRANSPORTATION DISADVANTAGED LOCAL COORDINATING BOARD PUBLIC HEARING AND REGULAR MEETING AGENDA January 31, 2018 The DeSoto County Transportation Disadvantaged Local Coordinating Board announces
More informationAudit of. Educational Facilities Safety Inspections
Audit of Educational Facilities Safety Inspections October 20, 2017 Report #2017-08 MISSION STATEMENT The School Board of Palm Beach County is committed to providing a world class education with excellence
More informationSUMMARY OF MINUTES PUBLIC WORKS COMMITTEE. 6:00 p.m., Tuesday, July 14, 2015 COMMITTEE ROOM. Room 239, City Hall
SUMMARY OF MINUTES PUBLIC WORKS COMMITTEE 6:00 p.m., Tuesday, July 14, 2015 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Council Member Dan Besse, Chair Council Member Derwin L.
More informationWednesday, March 23, :00 p.m. City Council Chambers, 125 E. Avenue B, Hutchinson, Kansas
H ousing Commission Meeting Agenda Wednesday, March 23, 2016-3:00 p.m. City Council Chambers, 125 E. Avenue B, Hutchinson, Kansas 1. CALL MEETING TO ORDER G. Binns M. Clark K. Bleything A. Finlay (Vice
More informationIC Chapter 2. Indiana Board of Veterinary Medical Examiners
IC 25-38.1-2 Chapter 2. Indiana Board of Veterinary Medical Examiners IC 25-38.1-2-1 Board of veterinary medical examiners Sec. 1. (a) The Indiana board of veterinary medical examiners is established.
More informationCity Attorney. Code Compliance Officers
CITY ATTORNEY ORGANIZATIONAL CHART City Attorney Senior Assistant City Attorney Utilities Counsel Assistant City Attorney Code Compliance Coordinator Secretary Senior Code Compliance Officer Clerk Code
More informationSTATE OF FLORIDA DEPARTMENT OF HEALTH
DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-03945 SHARON KASTNER CLEMENTS, A.R.N.P., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department
More informationNew Hampshire Supreme Court Case Acceptance List
New Hampshire Supreme Case Number Case Title Acceptance Date Trial /Agency 2012-0940 In the Matter of Cynthia Tucker and John Tucker 05/31/2013 9th N.H. Circuit - 2013-0139 State of New Hampshire v. Paul
More informationChairman Purtill called the meeting to order at 7:02 P.M. and seated Commissioner Niland as a voting member in Mr. Shaw's absence.
GLASTONBURY TOWN PLAN AND ZONING COMMISSION REGULAR MEETING MINUTES OF TUESDAY, JUNE 7, 2016 The Glastonbury Town Plan and Zoning Commission with Jonathan Mullen, AICP, Planner, in attendance held a Regular
More informationDepartment of Code Compliance
Department of Code Compliance Code Compliance Operations AND 100-Day Plan Update Presented to the Quality of Life and Government Services Committee November 26, 2007 Purpose Overview/Background Typical
More informationMinutes Weber State University Board of Trustees November 4, 2014
Minutes Weber State University Board of Trustees November 4, 2014 Trustee Members: Ms. Louenda Downs Ms. Karen Fairbanks Mr. Joseph Favero Mr. Alan E. Hall, Chair Mr. Nolan Karras Dr. Jeff Stephens Mr.
More informationLIFT STATION 41 SCADA UPGRADE RTU REPLACEMENT DESIGN SERVICES
CITY OF PHOENIX, ARIZONA STREET TRANSPORTATION DEPARTMENT REQUEST FOR QUALIFICATIONS LIFT STATION 41 SCADA UPGRADE RTU REPLACEMENT DESIGN SERVICES PROJECT NO. WS90400069 MAYOR GREG STANTON CITY COUNCIL
More informationGROWTH MANAGEMENT IMPACT: There is no impact to the Growth Management Plan related to this action.
1 of 13 EXECUTIVE SUMMARY Recommendation to approve an Out-of-Cycle Fund 195 Category D Grant Application from the City of Naples for an Additional Funding Request for the Naples Pier Rebuild for a not
More informationCouncil for Tribal Employment Rights 2009 National TERO Convention Partnering to Build Native America s Future
Saturday 7/25 AGENDA 9:00 a.m. to 12:00 p.m. CTER Board of Directors Meeting: Board & Staff Room: TBA -Election of Officers 1:00 to 5:00 p.m. -Convention Bag Assembly, CTER Board, Staff & Volunteers Sunday
More informationSarasota Housing Authority 269 South Osprey Avenue Sarasota, Florida Regular Board Meeting March 28, :45 P.M.
Sarasota Housing Authority 269 South Osprey Avenue Sarasota, Florida 34236 Regular Board Meeting March 28, 2018 4:45 P.M. I. CALL TO ORDER: Vice Chair David Morgan called the regular meeting of the Sarasota
More informationSpecial Review of. Money Collection Records At Pierce Hammock Elementary School
Special Review of Money Collection Records At Pierce Hammock Elementary School April 29, 2016 Report #2016-04 MISSION STATEMENT The School Board of Palm Beach County is committed to providing a world class
More informationCity of Deerfield Beach MARINE ADVISORY BOARD MINUTES March 17, 2016
City of Deerfield Beach MARINE ADVISORY BOARD MINUTES March 17, 2016 CITY COMMISSION CHAMBERS 150 NE 2 nd Avenue The meeting was called to order on the above date by Chair Hendrickson at 6:00 p.m. The
More informationNews Release By Date
Offender's Name: ANDERSON, BENJAMIN WESLEY Booking #: 2013114115 Book Date/Time: 11/29/2017 09:12 Age: 35 Address: CLEVELAND, GA 30528 Arresting Officer: MOTES, JAMES THOMAS Arrest Date/Time: 11/29/2017
More informationALAMEDA COUNTY PROBATION DEPARTMENT
ALAMEDA COUNTY PROBATION DEPARTMENT COMMUNITY CORRECTIONS EXECUTIVE COMMITTEE MEETING November 18, 2013 Probation Center, 400 Broadway, Oakland (Room 430) MINUTES Present: LaDonna Harris Nancy O Malley
More informationAwarded in grant Funds. Demolitions. Rehabbed. Side lots sold at Spring Fling Side Lot Sale. Other. properties sold
4 MILLION Awarded in grant Funds 28 Demolitions 8 Rehabbed 64 70 Other Side lots sold at Spring Fling Side Lot Sale properties sold 2 Message from the Executive Director In 2016, the Land Bank team addressed
More informationOctober 29, 2009 Board of Pharmacy Office Bismarck, ND A G E N D A - CONFERENCE CALL MEETING 10:00 AM - THURSDAY OCTOBER 29 TH, 2009
October 29, 2009 Board of Pharmacy Office Bismarck, ND A G E N D A - CONFERENCE CALL MEETING 10:00 AM - THURSDAY OCTOBER 29 TH, 2009 CALL 1-800-423-1988 # 1397576 Under the Name: HOWARD Conference 10:00
More informationREGULAR MEETING BROCKWAY AREA SCHOOL DISTRICT. North Street Elementary December 5, 2016
REGULAR MEETING BROCKWAY AREA SCHOOL DISTRICT 1536 North Street Elementary December 5, 2016 Educational Service Center After Reorganization Meeting Members Present: Renee Allenbaugh Patricia Battitori
More informationFinance/Facilities/Technology Committee
UNIVERSITY OF MAINE SYSTEM Board of Trustees Meeting at the University of Maine System 253 Estabrooke Hall, Orono Finance/Facilities/Technology Committee Present: Committee Members: Karl Turner, Chair;
More informationDep't of Correction v. Reiser OATH Index No. 1890/04 (Feb. 17, 2005)
Dep't of Correction v. Reiser OATH Index No. 1890/04 (Feb. 17, 2005) Correction officer charged with failure to submit timely report following the realization that three Department portable radios were
More informationAttendance: (16) Members, (0) Community Partners, (0) Providers, (7) Public, (2) Staff ( ) present, (E) excused absence, (U) unexcused absence
Regional Community Advisory Committee (RCAC) Region 1 - Antelope Valley, Palmdale, Lancaster, Santa Clarita Committee Summary L.A. Care Family Resource Center Palmdale 2072 East Palmdale Blvd., Palmdale,
More informationAWARD CATEGORY: FACULTY/STAFF
Call for Nominations The were established by Palm Beach State College to honor individuals and organizations that have made major innovative contributions toward improving the lives of others, particularly
More informationMinutes. Board Members Not Present: Dan Dumont, NE Mechanical Contractors Leo Fahey, Pipefitter Member
CHARLES D. BAKER GOVERNOR KARYN E. POLITO LIEUTENANT GOVERNOR JAY ASH SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT Commonwealth of Massachusetts Division of Professional Licensure Office of Public Safety
More informationJonesboro Land Bank Commission Agenda for Tuesday, August 14 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR
1. Roll Call Present: Becky Durham, Jeff Herndon, Brent Martin, James Hollywood, Corey Mills, Dr. Bob Warner, Ray Osment, Dennis Zolper, Derrel Smith, Craig Light, Tiffny Calloway, Mike Downing, Bill Reznicek,
More informationRE: Support for proposed Sidewalk Vending Program, Los Angeles City Council File #13~ 1493
UNITEHERE! t.ocafff November 26,2014 MAIN OFFICE 464 S. Lucas Ave., Suite 201 Los Angeles CA 90017~2074 (213) 481~8530 Fax (213) 481~0352 Honorable City Council c/o: Office ofthe City Clerk Attn: Richard
More informationWyoming State Board of Nursing
Wyoming State Board of Nursing Mission Statement: Serve and safeguard the people of Wyoming through the regulation of nursing education and practice. Vision Statement: Acknowledging the dynamic nature
More informationLakewood, Ohio August 18, 2014
Lakewood, Ohio August 18, 2014 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Harding Middle School Music Room
More informationAncient and Accepted Scottish Rite Orient of North Carolina Valley of Wilmington
Advisory Conference of the Sovereign Grand Inspector General 2015 Personal Representative* E. Earl Wells, 33 General Secretary* Member - 4 Years* Member - 3 Years* Dalton W. Mayo, 33, PGM Jim Sullivan,
More informationCODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A
CODE ENFORCEMENT BOARD OF COLLIER COUNTY, FLORIDA A G E N D A Date: April 28, 2011 at 9:00 a.m. Location: Growth Management Planning and Regulation, Conference Room 609/610 2800 N. Horseshoe Dr. Naples,
More informationMINUTES REGULAR MEETING. October 19, 2015
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Douglas A. Ducey (602) 364-2273 phone (602) 542-8316
More information