CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

Size: px
Start display at page:

Download "CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA"

Transcription

1 CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Christopher E. Brown Special Magistrate Board of County Commissioners Boardroom May 1, :00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate Hearing. When addressing the Magistrate, please state your name, address, and speak clearly into the microphone. Any person who decides to appeal the decision of the Code Enforcement Special Magistrate with respect to any matter considered at this meeting will need a record of the proceedings, and for such purposes, may need to insure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is based. Presentations by the County, Respondent(s) and Opposition must be kept to a maximum of ten (10) minutes each. The Magistrate may recess at 12:30 p.m. and reconvene at 1:30 p.m. to conclude its business if needed. ORDER OF BUSINESS: I. Call to Order II. Approval of Minutes of Previous meeting(s): March 6, 2018 & April 3, 2018 CSM Hearing III. Administration of Oath to Defendants/Witnesses IV. Cases for Adjudication A. Burglar False Alarm Ordinance Cases 1. Continued 2. New Case 3. Other Business B. Water Ordinance Cases 1. Continued 2. New Case 3. Other Business C. Landscaping & Natural Resource Cases 1. Continued 2. New Case 3. Other Business D. Fire Marshal Cases 1. Continued 2. New Case 3. Other Business E. Public Works Cases 1. Continued 2. New Case 3. Other Business V. Adjournment: Hearing Closed

2 1 BA102834A REGISTRATION NUMBER: BOB EVANS FOLIO NUMBER: N/A 102 COMMERCIAL CENTER DR PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 10/06/ BA102960B REGISTRATION NUMBER: KINGS CROSSING STATION LLC AMAZING DRY CLEANERS FOLIO NUMBER: SUN CITY CENTER BLVD PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 11/04/2017 2

3 3 BA19011 REGISTRATION NUMBER: ALLEN, ALICE FOLIO NUMBER: CRESCENT RD PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 10/06/ BA REGISTRATION NUMBER: KANG'S GROUP INC NEW LEAF 4D ULTRASOUND FOLIO NUMBER: PROFESSIONAL PARK DR PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 10/30/2017 3

4 5 BA REGISTRATION NUMBER: CAMPBELL, YVONNE J FOLIO NUMBER: S 86TH ST PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 11/02/ BA52269A REGISTRATION NUMBER: MC GRIFF, ERNEST; MC GRIFF, JOYCE FOLIO NUMBER: NESMITH RD PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 08/06/2017 4

5 7 BA94588 REGISTRATION NUMBER: RADIUS TAMPA PALMS LLC SU, YI FOLIO NUMBER: PALM CROSSING DR PENALTY FINE AMOUNT: $ INCIDENT / INSPECTION DATES: 07/02/ BA REGISTRATION NUMBER: TIMBERLAKE, DEBRA FOLIO NUMBER: IVY FLOWER LOOP INCIDENT / INSPECTION DATES: 10/12/2017 5

6 9 BA REGISTRATION NUMBER: LE, CAM THI N; DOAN, HAI T FOLIO NUMBER: TERRA VISTA ST INCIDENT / INSPECTION DATES: 10/20/ BA REGISTRATION NUMBER: MG3 BLOOMINGDALE LLC BRIDGE PREP ACADEMY FOLIO NUMBER: S US HIGHWAY 301 INCIDENT / INSPECTION DATES: 09/29/2017 6

7 11 BA REGISTRATION NUMBER: FITZPATRICK, THOMAS FOLIO NUMBER: S 78TH ST INCIDENT / INSPECTION DATES: 11/03/ BA30189A REGISTRATION NUMBER: MARTIN, JAMES C; HENDERSON MARTIN, MAUREEN FOLIO NUMBER: BARRINGTON DR INCIDENT / INSPECTION DATES: 10/20/2017 7

8 13 BA67742 REGISTRATION NUMBER: PEAK, RONALD JAMES; DENNIS PEAK, NATALIE FOLIO NUMBER: BENEVA DR INCIDENT / INSPECTION DATES: 07/20/ BA76483 REGISTRATION NUMBER: PAULA HOLDINGS LLC HILLSBOROUGH MEDICAL ASSOCIATE FOLIO NUMBER: PAULA DR INCIDENT / INSPECTION DATES: 10/09/2017 8

9 15 BA94135D REGISTRATION NUMBER: HUGES, ELIZABETH ALL ABOUT ANIMALS FOLIO NUMBER: E DR MARTIN LUTHER KING JR BLVD INCIDENT / INSPECTION DATES: 11/02/ BA94481 REGISTRATION NUMBER: WALKER, KRISTINA W; WALKER, JAMES M FOLIO NUMBER: NEWMINSTER LOOP INCIDENT / INSPECTION DATES: 09/18/2017 9

10 17 BA96008A REGISTRATION NUMBER: MAINSAIL CENTRAL LLC CORE SOLUTIONS FOLIO NUMBER: W CHELSEA ST INCIDENT / INSPECTION DATES: 07/26/ BA99823 REGISTRATION NUMBER: STUDDIFORD, MICHAEL C; STUDDIFORD, KC L FOLIO NUMBER: MANNHURST OAK LN INCIDENT / INSPECTION DATES: 10/22/

11 SECTION IV.C - Landscaping & Natural Resources Cases 19 L REGISTRATION NUMBER: SMITH, WILLIAM A; SMITH, CHERYL CHRISTINE FOLIO NUMBER: W SAM ALLEN RD INCIDENT / INSPECTION DATES: 08/04/2017 LDC, SECTION : UNPERMITTED DISPOSAL OF FILL MATERIALS THAT ALTERS THE GRADES. VIOLATION OF SINGLE FAMILY PERMIT NR LAL#76395 SPECIFIC CONDITIONS #1. 20 L REGISTRATION NUMBER: KHAN, SALEEM F. FOLIO NUMBER: MISSOURI AVE INCIDENT / INSPECTION DATES: 08/17/2017 LDC, SECTIONS & 12.01: UNPERMITTED REMOVAL OF TWO LAUREL OAK TREES MEASURING 25 & 45 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 11

12 SECTION IV.C - Landscaping & Natural Resources Cases 21 L REGISTRATION NUMBER: MARSHALL, NATHAN L; MARSHALL, ODESSA L FOLIO NUMBER: SAND MYRTLE RD INCIDENT / INSPECTION DATES: 07/20/2017 LDC, SECTION B: FAILURE TO REPLACE REQUIRED STREET TREE(S) FOR WATERLEAF PHASE 3A SUBDIVISON. 22 L REGISTRATION NUMBER: BALDERAS, RUBEN FOLIO NUMBER: S US HIGHWAY 41 INCIDENT / INSPECTION DATES: 09/20/2017 LDC, SECTION : UNPERMITTED DISPOSAL OF FILL MATERIALS LOCATED WITHIN THE 100 YEAR FLOOD PLAIN THAT ALTERS THE FLOW OF SURFACE WATERS IN THE AREA. 12

13 SECTION IV.C - Landscaping & Natural Resources Cases 23 L REGISTRATION NUMBER: MCELROY, JAN R FOLIO NUMBER: RUSTIC DR INCIDENT / INSPECTION DATES: 10/04/2017 LDC, SECTIONS & 12.01: UNPERMITTED REMOVAL OF ONE LAUREL OAK TREE MEASURING 28 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 24 L REGISTRATION NUMBER: LIMON, SERGIO; LIMON, ALONDRA FOLIO NUMBER: SLOOP PL INCIDENT / INSPECTION DATES: 10/12/2017 LDC, SECTIONS & 12.01: UNPERMITTED REMOVAL OF ONE LIVE OAK TREE MEASURING 40 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 13

14 SECTION IV.C - Landscaping & Natural Resources Cases 25 L REGISTRATION NUMBER: ANTHONY, PATRICK FOLIO NUMBER: N/A 3704 CRESTWOOD DR INCIDENT / INSPECTION DATES: 12/06/2017 LDC, SECTION: : UNPERMITTED REMOVAL OF SIX (6) LIVE OAK TREES MEASURING 9, 12, 15, 16, 18 AND 18 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 26 L REGISTRATION NUMBER: REYNOSO, MANUEL; REYNOSO, GRASIELA FOLIO NUMBER: DOWNINGST INCIDENT / INSPECTION DATES: 12/21/2017 LDC, SECTION : UNPERMITTED DISPOSAL OF FILL MATERIALS WITHIN 100 YEAR FLOODPLAIN WITHOUT AN APPROVED SITE PLAN. 14

15 SECTION IV.C - Landscaping & Natural Resources Cases 27 L REGISTRATION NUMBER: CURRAN, BARRON TOR FOLIO NUMBER: WILCOXRD INCIDENT / INSPECTION DATES: 12/22/2017 LDC, SECTION : UNPERMITTED DISPOSAL OF FILL MATERIALS THAT ALTERS THE FLOW OF SURFACE WATERS IN THE AREA. 28 L REGISTRATION NUMBER: FULKERSON, MARILYN K RICHARD TREE SERVICES LLC FOLIO NUMBER: COULTER PL INCIDENT / INSPECTION DATES: 01/10/2018 LDC, SECTIONS & 12.01: UNPERMITTED REMOVAL OF ONE GRAND LIVE OAK TREE MEASURING 54 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 15

16 SECTION IV.C - Landscaping & Natural Resources Cases 29 L REGISTRATION NUMBER: LAKE ELLEN LN LLC MR TREE OF TAMPA BAY INC FOLIO NUMBER: LAKE ELLEN DR INCIDENT / INSPECTION DATES: 01/31/2018 LDC, SECTIONS A & : UNPERMITTED REMOVAL OF TWO (2) SABAL PALMS AND SEVEN (7) LAUREL OAK TREES MEASURING 12, 12, 15, 10, 8, 11, 13, 12 & 18 INCHES DBH (TRUNK DIAMETER AT 4.5 FEET ABOVE EXISTING GRADE). 16

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA

CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA CODE ENFORCEMENT SPECIAL MAGISTRATE AGENDA Christopher E. Brown Special Magistrate Board of County Commissioners Boardroom 06/05/2018 9:00 a.m Welcome to Hillsborough County Code Enforcement Special Magistrate

More information

yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY

yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY As A 1 T u. I a ( TOW OF PALM BEACH', yr POLICE DEPARTMENT st9.5` Jr A NATIONAL AND STATE _ACCREDITED LAW ENFORCEMENT _AGENCY 1 i, + POLICE War xilli 4 TENTATIVE AGENDA as revised 01/16/ 08 - SUBJECT TO

More information

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A

HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A HEARING OF THE COLLIER COUNTY SPECIAL MAGISTRATE A G E N D A DATE: September 2, 2016 at 9:00 A.M. LOCATION: Collier County Government Center, 3299 East Tamiami Trail, Building F, 3rd Floor, Naples, Florida

More information

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard: Office of the Board of Commissioners Borough of Monmouth Beach September 11, 2012 The following statement was read by Mayor Susan Howard: This meeting is called pursuant to the provisions of the open public

More information

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance: Mayor: Council Members: Council Members Absent: Staff Present: Media Present: Roy Smith, Jr. Dolly Franklin

More information

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION DATE: Monday, June 6, 2011 TIME: 6:00 p.m. PLACE: Town Hall Commission Chambers 409 Fennell Blvd., Lady Lake, Florida ALL INTERESTED PERSONS ARE CORDIALLY

More information

Central Florida PREP Chapter Meeting Minutes

Central Florida PREP Chapter Meeting Minutes Central Florida PREP Chapter Meeting Minutes Meeting Date: February 17, 2015 Location: Volusia County Clerk of the Circuit Court 101 N. Alabama Ave. Deland, FL Attendance: 42 - Registration sheets attached

More information

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council

More information

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14 CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:10/22/14 LRC 1: 1210 46th St S. Owner(s): ACHU Investments LLC LRC 2: 6711 13th Ave N. Owner(s): USA Federal

More information

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office Madison County Madison County Commissioner Meeting Minutes JUNE 26, 2017 9:00 A.M. COMMISSIONERS ROOM ATTENDEES Commissioners:

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1 Page 1 The meeting of the Planning & Zoning Commission was called to order Tuesday at 7:00 p.m. by Chairwoman Cuqui Whitehead. Other members present were William Henning, Jr., Bernadette Dubuss, Raymond

More information

MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in.

MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in. MINUTES BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT 5:30 PM ROLL CALL PRESENT: ABSENT: Bryan Harrison Dan Lowery Ed Slate Marge Thies Debbie Neal ALSO PRESENT: Denise Lee Shelley

More information

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance. OFFICIAL PROCEEDINGS OF THE COUNCIL OF THE PARISH OF ST. BERNARD, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON TUESDAY, FEBRUARY 20, 2018 AT 3:00 P.M. IN THE COUNCIL CHAMBERS OF THE ST. BERNARD

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL The meeting was called to order by President Stephen Shurgot at 7:16 p.m. The Pledge of Allegiance was led by the President. MR. S. SHURGOT: Council met in Executive Session prior to this meeting to discuss

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding. Other Councilmembers present were

More information

CHARLEVOIX COUNTY PLANNING COMMISSION

CHARLEVOIX COUNTY PLANNING COMMISSION CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes October 1, 2015 I. Call to Order Chairman Jason called

More information

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION. Liquor License Appeal of Citation Notice to Bar- 40 Pa.Code 5.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION. Liquor License Appeal of Citation Notice to Bar- 40 Pa.Code 5. IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION JENNY S TAVERN, INC., Appellant v. No. 09-1453 PENNSYLVANIA STATE POLICE BUREAU OF LIQUOR CONTROL ENFORCEMENT, Appellee Donald G.

More information

Clifton Heights Borough Council Meeting Minutes February 17, 2015

Clifton Heights Borough Council Meeting Minutes February 17, 2015 Clifton Heights Borough Council Meeting Minutes February 17, 2015 Present: Present: Others Present: Anthony Casadei, Council President Betsy Berry, Councilwoman Mike Humphreys, Councilman Leona Papale,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

A. Pledge of Allegiance B. Pledge to the Texas Flag

A. Pledge of Allegiance B. Pledge to the Texas Flag THE CITY OF CISCO CITY COUNCIL, REGULAR CALLED MEETING June 12, 2017 CISCO, TEXAS EASTLAND, COUNTY The City Council of the City of Cisco met in a regular called session at the Cisco City Hall in Cisco

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

More information

Beta Xi Omega Chapter Newsletter

Beta Xi Omega Chapter Newsletter Alpha Kappa Alpha Sorority, Inc. Beta Xi Omega Chapter Newsletter Volume 96, Issue 1 January 8, 2010 Reflections from the Basileus Happy New Year Sorors! This is a new year, a new beginning with new challenges,

More information

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009

Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009 Chanceford Township, York County Board of Supervisors Regular Meeting May 11, 2009 MEETING DAY AND TIME: May 11, 2009 David Gemmill opened the regular meeting of the Chanceford Township Board of Supervisors

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUTNA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

More information

Present: Mark Briggs, Chair, Joyce Smith, Co-Chair, Alyse Aubin, Daniel Rice, Jack Sheehan, Staff: Wanda M. Bien, Secretary Brandon Faneuf, Consultant

Present: Mark Briggs, Chair, Joyce Smith, Co-Chair, Alyse Aubin, Daniel Rice, Jack Sheehan, Staff: Wanda M. Bien, Secretary Brandon Faneuf, Consultant SUTTON CONSERVATION COMMISSION MINUTES Approved: Present: Mark Briggs, Chair, Joyce Smith, Co-Chair, Alyse Aubin, Daniel Rice, Jack Sheehan, Staff: Wanda M. Bien, Secretary Brandon Faneuf, Consultant NEW

More information

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections.

Approval of Minutes Councilperson Anderson mentioned two typographical errors on page 4. The city clerk noted the corrections. Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, March 10, 2011 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, November 10, 2009 in the Town Office, 23 Main

More information

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m.

MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, :00 p.m. MINUTES OF MISSION WOODS CITY COUNCIL MAY 7, 2013 7:00 p.m. The City Council of Mission Woods, Kansas met in regular session on Tuesday, May 7, 2013 at the Westwood City Hall, 4700 Rainbow, Westwood, Kansas.

More information

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL 131 N MAIN ST COUNCIL CHAMBERS, CITY HALL July 16, 2015; 7:00 P.M. HONORABLE MAYOR BALL AND MEMBERS OF THE COUNCIL CALL MEETING TO ORDER Mayor Linda Ball

More information

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008 08-3205 SPECIAL COMMUNITY MEETING OF THE DALLAS CITY COUNCIL YMCA OF METROPOLITAN OF DALLAS-LAKEWEST GYMNASIUM 3737 GOLDMAN STREET DALLAS,

More information

Manalapan. News FROM THE DESK OF THE TOWN MANAGER. Town Manager Linda A. Stumpf. December ADOPTED BUDGET

Manalapan. News FROM THE DESK OF THE TOWN MANAGER. Town Manager Linda A. Stumpf. December ADOPTED BUDGET Volume 11, Issue 3 December 2012 Manalapan News FROM THE DESK OF THE TOWN MANAGER. Welcome back to our returning residents. I hope everyone had an enjoyable summer! The summer was quite busy for the staff

More information

Becker County Board of Adjustments February 10, 2005

Becker County Board of Adjustments February 10, 2005 Becker County Board of Adjustments February 10, 2005 Present: Members Jerome Flottemesch, Tom Oakes, Harry Johnston, Jim Elletson, Terry Kalil, Zoning Administrator Patricia Johnson and Zoning Staff Debi

More information

UP Great Bridge Jehovah s Witnesses Church

UP Great Bridge Jehovah s Witnesses Church Docket Item "E" UP-12-18 Great Bridge Jehovah s Witnesses Church CITY COUNCIL PACKAGE FOR SEPTEMBER 18, 2012 Page 1 2 Application Summary 3 4 Planning Commission Minutes 5 9 Staff Report: August 2, 2012

More information

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process T-Bill T-Bill Fox River Bridges Commission 1990 - Formation of the Fox River Bridge Advisory Committee consisting of representatives from townships, municipalities and counties near the Fox River January

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information

MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH

MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH The Garden City Planning Commission held a Public Hearing on Thursday, August 27, 2009 at the Garden City Lakeview Center located

More information

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M. Meeting called to order by Council President Houston. Present: Thomas, Markham, Henson, Houston, Hammon. Absent: None. The meeting was opened

More information

Morrison County Board of Adjustment. Minutes. April 5, 2016

Morrison County Board of Adjustment. Minutes. April 5, 2016 Minutes April 5, 2016 Vice-Chairperson Dave Stish called the meeting of the s to order at 7:00 P.M. Members Present: Dave Stish, Mary Lange, BethyJo Juetten and Jerry Wenzel Members Absent: Debra Meyer-Myrum

More information

ORDINANCE

ORDINANCE ORDINANCE 770-2016-16 AN ORDINANCE AMENDING THE ZONING DISTRICT BOUNDARIES OF THE ZONING DISTRICT MAP OF THE CITY OF WEATHERFORD, TEXAS, CONCERNING CERTAIN LAND IDENTIFIED AS ±71.86 ACRES OF THE T. & P.

More information

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017

BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017 BAXTER COUNTY QUORUM COURT AGENDA APRIL 4, 2017 THE BAXTER COUNTY QUORUM COURT WILL MEET FOR REGULAR SESSION ON TUESDAY, APRIL 4, 2017 AT 6:00 PM IN THE 2 ND FLOOR COURTROOM OF THE COURTHOUSE, WITH JUDGE

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

More information

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018 PARK TOWNSHIP REGULAR BOARD MEETING June 14, 2018 ART 1. CALL TO ORDER Supervisor Hunsburger called to order the regular meeting of the Park Township Board held on June 14, 2018 at 6:30 p.m. at the Park

More information

CITY COUNCIL MEETING May 13, 2009

CITY COUNCIL MEETING May 13, 2009 CITY COUNCIL MEETING May 13, 2009 The City of Bradenton City Council met in regular session in the City Hall Council Chamber, 101 Old Main Street, Bradenton, Florida on May 13, 2009 at 8:30 a.m. Present:

More information

RENTON CITY COUNCIL Regular Meeting

RENTON CITY COUNCIL Regular Meeting RENTON CITY COUNCIL Regular Meeting March 10, 2003 Council Chambers Monday, 7:30 p.m. M I N U T E S Renton City Hall CALL TO ORDER ROLL CALL OF COUNCILMEMBERS CITY STAFF IN ATTENDANCE ADMINISTRATIVE REPORT

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS MONTHLY BUSINESS MEETING MINUTES September 4, 2018 Call to Order The September 4, 2018 monthly business meeting of the Middle Paxton Township Board of Supervisors was called to order

More information

MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013

MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013 MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013 The regularly scheduled meeting of the Board of Public Works & Safety convened at 9:02 a.m., in Council Chambers of Hammond City Hall. A roll call

More information

Kingsport Police Department Incident Case List. Page 1 of 5

Kingsport Police Department Incident Case List. Page 1 of 5 Printed On: 2/3/2014 at 7:44:26AM Kingsport Police Department Incident Case List Status Codes: 1 = Unfounded, 2 = Arrest, 3 = Pending, 4 = Inactive, A/B/C = Arrest Adult, D/E/F = Juvenile Custody, G =

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

More information

NEVADA STATE BOARD ON GEOGRAPHIC NAMES

NEVADA STATE BOARD ON GEOGRAPHIC NAMES NEVADA STATE BOARD ON GEOGRAPHIC NAMES MINUTES May 11, 2010 The meeting began at 10:30 AM at the Great Basin Science Sample and Records Library, 2175 Raggio Parkway, Reno. Board members and guests introduced

More information

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, 2017 County Board Room Minutes 9:00 AM Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134 1. Call to Order Chairman Frasz

More information

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger Town of McCormick, SC Regular Town Council Meeting Tuesday, August 11, 2015 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members: Staff Present: Staff

More information

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015 Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 8/24/2015 I. Roll Call Present: David Putnam, James Short, Victor Bergeron, Bruce Kolenda, Neil Ward,

More information

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M . MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 20TH DAY OF OCTOBER, 1987, AT 5:00 P.M On the 20th day of October, 1987, the City Commission of the City of

More information

The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida May 1, 2014

The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida May 1, 2014 The Presbytery of Tampa Bay 4704 Kelly Road, Tampa, Florida 33615 May 1, 2014 Dear Presbyters, The next Stated Meeting of our Presbytery will be held on Thursday May 8, 2014 beginning at 9 a.m., at First

More information

RICK SCOTT Governor KEN DETZNER Secretary of State December 21, 2017 Ms. Carolyn Timmann Clerk of the Circuit Court Martin County Post Office Box 9016 Stuart, Florida 34995 Attention: Mary K. Vettel, Deputy

More information

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM November 1, 2007 4:00 P.M. MINUTES HSMC Members Present: HSMC Members

More information

CODE HOME RULE BILL NO A

CODE HOME RULE BILL NO A CODE HOME RULE BILL NO. 7-18 A Bill Entitled: AN ACT TO AMEND THE ZONING TEXT FOUND IN CHAPTER 360 OF THE CODE OF PUBLIC LOCAL LAWS OF ALLEGANY COUNTY, MARYLAND TO ESTABLISH REQUIREMENTS FOR FARM ALCOHOL

More information

Cobb County Summary of Precinct Changes

Cobb County Summary of Precinct Changes Precinct Changes 2012 INCT NAME Dobbins 01 DI01 The previous voting location Windy Hill Senior Center is no longer available as a polling location. The new location will be International Gospel Outreach

More information

XXX XXX. Verbatim from February 20, 2008 Laura Ward comments. No action taken. XXX

XXX XXX. Verbatim from February 20, 2008 Laura Ward comments. No action taken. XXX Planning and Zoning Commission Regular Meeting April 2, 2008 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met in regular session in the Council Chamber of City Hall, located

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 Call to Order: Chairperson Wendt called the March 18, 2015 Zoning Board of Appeals meeting to order at 7:30pm at the Springfield Township Civic

More information

VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church

VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church 1 VESTRY MINUTES 5:30 p.m., Monday, June 26, 2017 St. John s Episcopal Church Vestry present: Travis Baldwin, Fred Boothe, Matt Brown, Mary Fitzgerald, Ray Lowther, Robin O Brien, Bren Pomponio, Scott

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, March 25, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 CALL TO ORDER

More information

Livingston, Louisiana January 22, 1998

Livingston, Louisiana January 22, 1998 Livingston, Louisiana January 22, 1998 The Livingston Parish Council met in regular session duly called, advertised and convened at its regular meeting place, the Parish Council office, on January 22,

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010 1 NORTH BERWICK, MAINE, 03906 MINUTES OF PLANNING BOARD JULY 8, 2010 Present: Chairman R. Todd Hoffman, Julie Fernee, Shaun DeWolf, Barry Chase, Patrick Raftery and Lawrence Huntley, CEO. Absent: Christopher

More information

Letter from Pastor Celebrations Giving Serving Schedule Calendar. Love is the Key!

Letter from Pastor Celebrations Giving Serving Schedule Calendar. Love is the Key! Blessings Trinity Lutheran Church March What s Inside Letter from Pastor Celebrations Giving Serving Schedule Calendar 1 2 4 5 6 2018 Worship Times Sunday Morning 10:30 am Traditional *Communion offered

More information

Code Enforcement Board

Code Enforcement Board for July 9, 2014 WELCOME LOCATION City Council Chambers 2 nd Floor, City Hall One City Commons 400 South Orange Avenue TIME 9:00 A.M. BOARD MEMBERS Jennifer Janette, Chairperson Mark Jansen Vice Chairperson

More information

Clayton County Tax Sale Information

Clayton County Tax Sale Information Clayton County Tax Sale Information The following parcels are listed in the Tax Sale being held on February 05, 2019. Note: to print this listing using your PC, Click the listing, then Press Ctrl+A, and

More information

AGENDA FOR HEARING ON MARCH 13, :00 PM THE DOUBLETREE BY HILTON ANNAPOLIS, 210 HOLIDAY COURT, IN THE MAIN SAIL BALLROOM

AGENDA FOR HEARING ON MARCH 13, :00 PM THE DOUBLETREE BY HILTON ANNAPOLIS, 210 HOLIDAY COURT, IN THE MAIN SAIL BALLROOM AGENDA FOR HEARING ON MARCH 13, 2018 6:00 PM THE DOUBLETREE BY HILTON ANNAPOLIS, 210 HOLIDAY COURT, IN THE MAIN SAIL BALLROOM SUMMONED TO APPEAR 1. BEE HIVE INN AND PACKAGE MART 1. Violation of the Rules

More information

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Keith Hood, Dale Mullen, Bill Donley and Patrick Lynch Absent: Chris

More information

FINAL MINUTES PRINCE WILLIAM COUNTY SOLID WASTE CITIZENS ADVISORY GROUP (SWCAG) MEETING JULY 20, 2017 AGENDA TOPICS

FINAL MINUTES PRINCE WILLIAM COUNTY SOLID WASTE CITIZENS ADVISORY GROUP (SWCAG) MEETING JULY 20, 2017 AGENDA TOPICS OPENING: Mr. Tom Smith called the meeting of the Solid Waste Citizens Advisory Group to order at 7:30 p.m. ATTENDANCE: SWCAG Present: Mr. Harry Glasgow, Mr. James Gestrich, Ms. Jo McCabe, Mr. Joseph Chisholm,

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim

More information

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour Town of McCormick, SC Regular Town Council Meeting Tuesday, January 10, 2017 McCormick One Stop Conference Room, 109 W. Augusta St., McCormick, SC Attendance: Mayor: Council Members Present: Council Members

More information

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Ron Simpson, Chair Bobbi Baker, Vice Chair Nancy Stoudemire Steve Wilson Larry Stafford

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on January 14, 2013, at 7:00 p.m. at the Stallings Town Hall,

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397 The Council of the Township of East Zorra-Tavistock met in the Council Chambers at the Oxford County Administration Building, Woodstock, Ontario at

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

Floyd County Sheriff's Office

Floyd County Sheriff's Office Floyd County Sheriff's [Initial Arrest Date/Time] is between '2013-01-03 00:00:00' and '8000-12-31 23:59:59' Printed on January 4, 2013 Address Arrest Initial Arrest Location Initial Arrested By ncy 38

More information

CITY COUNCIL MINUTES. February 25, 2016

CITY COUNCIL MINUTES. February 25, 2016 CITY COUNCIL MINUTES The meeting was called to order by President Rausch at 7:00 p.m. MEMBERS PRESENT: Nevin Taylor, Deb Groat, J.R. Rausch, Alan Seymour, Mark Reams, Henk Berbee. Tracy Richardson- excused.

More information

Route miles; 9 hours, 15 minutes

Route miles; 9 hours, 15 minutes Route-8 434.9 les; 9 hours, 15 nutes 0 20 40 60 Page 1 1 2 3 7:00 AM 0.0 Depart Sheraton Colorado Springs Hotel [2886 S Circle Dr, Colorado Springs, CO 80906, (719) 576-5900] on SR-29 [S Circle Dr] (West)

More information

Fletcher s Chapel United Methodist Church 8330 Fletcher s Chapel Road, King George, VA Church: (540) Parsonage: (540)

Fletcher s Chapel United Methodist Church 8330 Fletcher s Chapel Road, King George, VA Church: (540) Parsonage: (540) Fletcher s Chapel United Methodist Church 8330 Fletcher s Chapel Road, King George, VA 22485 Church: (540) 775-7247 Parsonage: (540) 625-2834 15 th Sunday after Pentecost, September 21, 2014 8:30 a.m.

More information

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017 Meeting convened at 7:00 p.m. in the conference room of the Barnet Town Clerk s Office. Board members present: Jeremy

More information

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m. TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, June 23, 2008 6:00 p.m. TOWN COUNCIL MEETING Present: Anthony Colaluca, Justin Pomfret, Frank Hyde, Bruce Thompson Acting

More information

MINUTES FROM FEBRUARY 20, 2018

MINUTES FROM FEBRUARY 20, 2018 MINUTES FROM FEBRUARY 20, 2018 The regular monthly meeting of the Valley Township Board of Supervisors was held on Tuesday, February 20, 2018, at 7:30 p.m. at the Township Building, 890 West Lincoln Highway,

More information

HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, :00 p.m. Regular Meeting

HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, :00 p.m. Regular Meeting HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, 2018 6:00 p.m. Regular Meeting The Planning Commission of Heber City, Wasatch County, Utah, met in Regular

More information