FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JANUARY 23, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Size: px
Start display at page:

Download "FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JANUARY 23, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M."

Transcription

1 FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JANUARY 23, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chair Glen Alder, Board Member Wendy Strimling, Deputy County Counsel, Board Counsel Iracema Lopez, Clerk to the 2. The Pledge of Allegiance was led by Chair Russ Jeffries. 3. Public Comment Period: There was no public comment. Member Daniel arrived to the meeting before the hearing on application A Therefore member Daniel was not present on items 4 through 48, except for 8 and 12, which were heard after item 48. Votes were 2-0 unless otherwise indicated. (Alder & Jeffries present) 4. Consent Calendar - Approve stipulations: Jeffries, the Board unanimously moved applications A (#23) and A (#34), to the stipulations item 4 on the agenda and added application A to the agenda. Jeffries, the Board unanimously removed applications A and A and postponed them to February 27, Jeffries, the Board unanimously approved stipulations, with the exception of Applications A and A , and including stipulations received after the posting of the agenda. A Cyster Point II, LLC / APN A DF/Hilltop, LLC / APN

2 Agenda January 23, A Robertson Family, LLC / APN A Gustavus Taylor / APN A SIMA Barnyard, LLC / APN A Helen M. Hughes / APN A Joseph Cardinale / APN A Stephen B. Dwelle / APN A Lisa Sue Lee / APN A Walter D. Weidner / APN A Barbara L. Santry / APN A Signal Hill, LLC / APN A Edelweiss Property SA / APN A Edelweiss Property SA / APN A Kent C. Smith / APN A Eureka Group, LLC / APN A Stephanie D. Mower / APN A Black Interest Limited Partnership / APN A Adriana Jacobs / APN A Susan M. Wheelwright / APN A Iftikhar Ahmed / APN A Magna Plantare Development Group, Inc. / APN A Susan L. Skidmore, Trustee of the Incline Trust 1990 / APN A Hearst-Argyle Station, Inc. / APN A Erich & Patricia E. Sand / APN A Michael Boerlin / APN A Big County, LP / APN A Big County, LP / APN A Big County, LP / APN Removed A Big County, LP / APN A Big County, LP / APN A Big County, LP / APN A Big County, LP / APN A Big County, LP / APN A Cosm, LLC / APN A Cosm, LLC / APN A Robert C. Ghest / APN A Tacy Norton Gordon / APN A The Schomac Group, Inc. / APN Removed A Recreational Equipment, Inc. / APN A Katherine O. Kim / APN A Indian Creek, LLC / APN A Indian Creek, LLC / APN A Indian Creek, LLC / APN A Indian Creek, LLC / APN A Michael Azzopardi / APN A Cynthia E. Pura, Trustee, 2001 Cynthia E. Pura Revocable Trust / APN A Barbara L. Santry / APN

3 Agenda January 23, A Hearst-Argyle Station, Inc. / APN Stipulations Received after the Posting of the Agenda: A Judith A. Faulkner / APN (#23) A Michael J.P. Kelly / APN (#34) A Hossein Hatamkhany / APN (to be added to the agenda) 5. Consent Calendar - Approve withdrawals: BOARD ACTION: Upon the motion of Member Jeffries, seconded by Member Alder, the Board unanimously moved applications A (#26), A (#28) and A (#42), to the withdrawals item 5 on the agenda and added application A to the agenda. Jeffries, the Board unanimously approved the stipulations, including withdrawals received after the posting of the agenda. A Scott G. Haislet / APN A Lynne Palmeiro / APN A The Paige Barry Arata Irrevocable Trust / APN A Hal Lester / APN A Nancy Ann Rosendin / APN A Roy J. Shanker & Linda K. Gibson / APN A Joseph & Elizabeth Conron / APN A Foster Dairy Farms / APN A Green Desert Oil, LLC / APN A Save Mart Store #738 / APN A Stephanie M. Ponti-Krivinko / APN A Abbott Street Investments, LLC / APN A Stratham Homes c/o Jack in the Box-Affect Party / APN A Bella Cutino, Trustee of the Mangiapane Living Trust dated July 12, 1989 / APN A Bella Cutino, Trustee of the Mangiapane Living Trust dated July 12,1989 / APN A Vince C. Fratangelo / APN Withdrawals Received after the Posting of the Agenda: A Bodega Latina Corporation dba El Super / APN (#26) A Bruce J. Player / APN (#28) A Mariposa Inn Associates / APN (#42) A Jean Marie Fort / APN (to be added to agenda) 6. Reconsider Denial for Lack of Appearance a. A Lew K. Borzini / APN It was announced that Assessor s office and applicant had agreed to a stipulated value.

4 Agenda January 23, BOARD ACTION: Upon the motion of Member Jeffries, seconded by Member Alder, the Board unanimously reinstated application A and directed the Clerk to notice the application for March 20, Request for Extension and Waiver b. A WENTE BROS, INC. / APN c. A WENTE BROS, INC. / APN d. A WENTE BROS, INC. / APN e. A WENTE BROS, INC. / APN f. A WENTE BROS, INC. / APN g. A WENTE BROS, INC. / APN h. A WENTE BROS, INC. / APN BOARD ACTION: Upon the motion of Member Jeffries, seconded by Member Alder, the Board unanimously accepted the Extension and Waiver of Rights for applications A through A and A through A A Chiquita Brands International, Inc. / APN Jeffries, the Board unanimously postponed the hearing on application A to February 27, A Alicia Curci / APN Agent for the applicant David Bider was sworn. Marina Camacho, Assistant Assessor; Larry Downing, Appraiser III and Larry Tack, Supervising Appraiser were sworn. Mr. Bider advised no Written Findings of Facts are requested. Mr. Bider testified and gave his presentation on behalf of the applicant. The following exhibits were submitted and marked for identification: Exhibit 1 Blue Binder: Multiple exhibits (13 tabs) (119 pages) Larry Downing, Appraiser III testified and gave his presentation on behalf of the Assessor. The following exhibits were submitted and marked for identification: Assessor s Exhibit A Appeal Summary (15 pages) Assessor s Exhibit B California Revenue and Taxation Code Section 110 (3 pages) Assessor s Exhibit C Preliminary Change of Ownership Report (3 pages) Assessor s Exhibit D Mahoney & Associates (12 pages)

5 Agenda January 23, Assessor s Exhibit E Mahoney & Associates for Sale: One of a Kind Mixed-Use Property SEC Mission St. & 5 th Ave., Carmel-by-the-Sea, CA (13 pages) Assessor s Exhibit F Cassidy Turley / Commercial Real Estate Services ( 2 pages) Assessor s Exhibit G Air Commercial Real Estate Association Standard Industrial/Commercial Single-Tenant-Lease-Net (27 pages) Both parties concluded their presentations and cross-examination. The Board took application A under submission. Closed Session was held and the Board reported out after Closed Session on this item. BOARD ACTION: Upon the motion of Member Daniel, seconded by Member Alder, the Board unanimously found the total value of the real property for application A to be $3,544,000 as of January 1, A Kraft Foods North America, Inc. / APN to February 27, A Hotel Pacific Monterey, LLC / APN to February 27, A Geoffrey G. Xie / APN to February 27, A Paul S. Singh / APN Applicant Paul S. Singh was sworn and Marina Camacho had already been sworn. Mr. Singh advised no Written Findings of Facts are requested. Mr. Singh testified and gave his presentation. The following exhibits were submitted and marked for identification: Applicant s Exhibit 1 Letter dated 12/7/2011: Monterey County Tax Collector (58 pages) Marina Camacho, Assistant Assessor testified and gave her presentation. The following exhibits were submitted and marked for identification:

6 Agenda January 23, Assessor s Exhibit A Assessor s Parcel Number: Regarding Appeal Area view of the Subject & most recent vacant land Sale (3 pages) Assessor s Exhibit B Document Title Grand Deed Re-Recording to Record in correct County (12 pages) Both parties concluded their presentation and cross-examination. The Board took application A under submission. Closed Session was held and the Board reported out after Closed Session on this item. BOARD ACTION: Upon the motion of Member Daniel, seconded by Member Alder, the Board unanimously found the total value of the real property for application A to be $100,000 as of January 1, A Yasin Ahmad Kader-Holdem Investments / APN to February 27, A Philip T. Gianos / APN to February 27, A Monterey Downtown TL, LLC / APN to February 27, A John Q. Hammons Hotels: Seaside Laguna Limited / APN to February 27, A Pacifica Hosts Hotels: Seaside Hospitality, LP / APN to February 27, 2015.

7 Agenda January 23, A Phillip J. Ward / APN to February 27, A Barry Lynn Graham / APN to February 27, A Douglas F. Campbell / APN Jeffries, the Board unanimously denied application A due to lack of appearance. 21. A Van Ess Properties, LLC / APN to February 27, A Mary B. Boscoe / APN Mary B. Boscoe was sworn. Ms. Boscoe addressed the Board to request a postponement to February 27, A Judith A. Faulkner / APN BOARD ACTION: Application Stipulated. See item 4 for action. 24. A Lalin K. Chand / APN to February 27, A Gregory A. Moquin / APN to February 27, A Lynsey Dillon / APN BOARD ACTION: Application withdrawn. See item 5 for action.

8 Agenda January 23, A Luba Fox Alexander, Tr / APN to March 20, A Bodega Latina Corporation dba El Super / APN BOARD ACTION: Application withdrawn. See item 5 for action. 29. A Bruce J. Player / APN Jeffries, the Board unanimously denied application A due to lack of appearance. 30. A A A A Muller-Ryan, LLC / APN Muller-Ryan, LLC / APN Muller-Ryan, LLC / APN Muller-Ryan, LLC / APN Jeffries, the Board unanimously postponed the hearing on applications A through A to February 27, A Carol L. Quimby / APN to February 27, A Chales S. Bonan / APN to February 27, A David A. Osorio / APN Jeffries, the Board unanimously denied application A due to lack of appearance. 34. A Michael J.P. Kelly / APN BOARD ACTION: Application stipulated. See item 5 for action. 35. A A A A A A Big County, LP / APN Big County, LP / APN Big County, LP / APN Big County, LP / APN Big County, LP / APN Big County, LP / APN

9 Agenda January 23, , A , A , A , A and A to February 27, A Dean A. Barney / APN to February 27, A Dean A. Barney / APN to February 27, A The Schomac Group, Inc. / APN to February 27, A Shirin Riazi / APN to February 27, A BRE Everbright M6 LLC dba Motel 6 #639 / APN to February 27, A BRE Everbright M6 LLC dba Motel 6 #1370 / APN to February 27, A Mariposa Inn Associates / APN BOARD ACTION: Application withdrawn. See item 5 for action. 43. A Home Depot USA, Inc. / APN to February 27, 2015.

10 Agenda January 23, A Steinback Early Morning Cooling / APN to February 27, A Salinas Valley Cooling, LLC / APN to February 27, A Joseph DiMaggio / APN to February 27, Closed Session See items 8 and 12 for report out of Closed Session. A Great Valley Holdings, LLC / APN BOARD ACTION: There was no report from Closed Session for application A Adjournment to February 27, 2015

REVISED AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

REVISED AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. Russ Jeffries, Chair Chris Daniel, Vice Chair Glen Alder, Board Member REVISED 11-19-14 AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 21, 2014 168 W. Alisal St., 1 st Floor, Salinas,

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, FEBRUARY 16, 2018 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Glen Alder, Board Member Gene

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 14, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 14, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 14, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Present: Russ Jeffries, Chair Glen Alder, Board

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 28, 2015 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Absent: Chris Daniel * Glen

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD MONDAY, JULY 20, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD MONDAY, JULY 20, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD MONDAY, JULY 20, 2015 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chair Absent:

More information

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, OCTOBER 18, 2013 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chair

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 18, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 18, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Chris Daniel, Vice-Chair -

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 15, 2016 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Absent: Chris Daniel, Vice-Chair

More information

Monterey County Assessment Appeals Board Agenda ACTION MINUTES Friday, November 4, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Monterey County Assessment Appeals Board Agenda ACTION MINUTES Friday, November 4, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. Monterey County Assessment Appeals Board Agenda ACTION MINUTES Friday, November 4, 2011 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call Chair Russ Jeffries, Vice-Chair Chris Daniel

More information

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 19, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 19, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, APRIL 19, 2013 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chari;

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, SEPTEMBER 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, SEPTEMBER 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, SEPTEMBER 15, 2017 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair Chris Daniel, Vice Chair

More information

Revised AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

Revised AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. Russ Jeffries, Chair Chris Daniel, Vice-Chair Glen Alder, Board Member Revised 11-15-12 AGENDA MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, NOVEMBER 16, 2012 168 W. Alisal St., 1 st Floor, Salinas,

More information

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, AUGUST 15, 2014 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 0. Pledge of Allegiance 1. Roll Call Russ Jeffries, Chair; Chris

More information

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JUNE 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JUNE 21, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, JUNE 21, 2013 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chair;

More information

Russ Jeffries Chris Daniel Glen Alder. Alternate: Sherwood Darington

Russ Jeffries Chris Daniel Glen Alder. Alternate: Sherwood Darington Monterey County Assessment Appeals Board Agenda 9:00 A.M. Friday, February 11, 2011 Board of Supervisors Chambers, 168 W. Alisal Street, Salinas, California Russ Jeffries Chris Daniel Glen Alder Alternate:

More information

Monterey County Assessment Appeals Board Action Minutes 9:00 A.M. Friday, February 11, 2011

Monterey County Assessment Appeals Board Action Minutes 9:00 A.M. Friday, February 11, 2011 Monterey County Assessment Appeals Board Action Minutes 9:00 A.M. Friday, February 11, 2011 Board of Supervisors Chambers, 168 W. Alisal Street, Salinas, California 1. Roll Call: Chair Russ Jeffries; Vice

More information

Russ Jeffries, Chris Daniel, Glen Alder, Alternates: Sherwood Darington

Russ Jeffries, Chris Daniel, Glen Alder, Alternates: Sherwood Darington Monterey County Assessment Appeals Board Agenda 9:00 a.m. Thursday, September 16, 2010 Board of Supervisors Chambers, 168 W. Alisal Street, Salinas, California Russ Jeffries, Chris Daniel, Glen Alder,

More information

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 17, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 17, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 17, 2013 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. 1. Roll Call: Russ Jeffries, Chair; Chris Daniel, Vice-Chair;

More information

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M.

FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 16, W. Alisal St., 1 st Floor, Salinas, CA :00 A.M. FINAL ACTION MINUTES MONTEREY COUNTY ASSESSMENT APPEALS BOARD FRIDAY, MAY 16, 2014 168 W. Alisal St., 1 st Floor, Salinas, CA 93901 9:00 A.M. The Pledge of Allegiance was led by Chair Jeffries. 1. Roll

More information

Monterey County Assessment Appeals Board Action Minutes Thursday, March 5, 2009

Monterey County Assessment Appeals Board Action Minutes Thursday, March 5, 2009 Monterey County Action Minutes Thursday, March 5, 2009 The Monterey County met at 9:00 a.m. in the Board of Supervisors Chambers, 168 W. Alisal Street, Salinas, California. DRAFT 1. Roll Call. Present:

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 MEP COMMITTEE MINUTES 10:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mr. Dan Rial Mr. Neil Case Mr. R. J. Steer Mr. Larry Bobo Mr.

More information

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA, Member (630)

COUNTY OF KANE. Michael E. Madziarek, CIAO, Member Geneva, Illinois Timothy J. Sullivan, MAI, SRA, Member (630) COUNTY OF KANE BOARD OF REVIEW County Government Center Kevin J. Schulenburg, RAA, Chairman 719 South Batavia Avenue, Building C Michael E. Madziarek, CIAO, Member Geneva, Illinois 60134-3000 Timothy J.

More information

Item 6A Page 1. Board of Directors. Gerhardt Hubner, District Administrator. Date: June 1, 2016

Item 6A Page 1. Board of Directors. Gerhardt Hubner, District Administrator. Date: June 1, 2016 SOUTH SAN LUIS OBISPO COUNTY SANITATION DISTRICT Post Office Box 339 Oceano, California 93475-0339 1600 Aloha Oceano, California 93445-9735 Telephone (805) 489-6666 FAX (805) 489-2765 www.sslocsd.org To:

More information

October 13, Absentee voting by machine begins next Wednesday, October 18 th.

October 13, Absentee voting by machine begins next Wednesday, October 18 th. October 13, 2017 New Community Development Director Our quest to hire the best and brightest continues with the filling of the Community Development director position. Larry Nichols has more than 28 years

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

Sacramento Public Library Authority

Sacramento Public Library Authority December 7, 2016 Agenda Item 20.0: Exhibit Policy and Procedure TO: FROM: RE: Sacramento Public Library Authority Board Tony Alexander, Facilities Operations Manager Exhibit Policy and Procedure RECOMMENDED

More information

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits Dear Friends: On behalf of the Association of Orange County Chapter (AFPOC) and our Honorary Chair Sandy Segerstrom Daniels, we are excited to announce the presentation of our 31st annual National Philanthropy

More information

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY

WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY WILL COUNTY METROPOLITAN EXPOSITION AND AUDITORIUM AUTHORITY Date: November 16, 2016 Authority Memo Number 097-2016 Re: Regular October Meeting Minutes The October 26, 2016 Regular Meeting of the Will

More information

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE

MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE MINUTES CITY OF IMPERIAL BEACH DESIGN REVIEW BOARD COMMITTEE REGULAR MEETING OF THE DESIGN REVIEW BOARD OF THE CITY OF IMPERIAL BEACH City Council Chambers 825 Imperial Beach Blvd. Imperial Beach, CA 91932

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 TECHNICAL COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Chris Richardson Mr. Dan Rial Mr. Steve Horner

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 TECHNICAL COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: Chairman Chris Richardson, Building Contractor A or B Steve Horner, Structural Engineer

More information

Regular Meeting of the Board of Trustees MINUTES

Regular Meeting of the Board of Trustees MINUTES Anderson Union High School District Tim Azevedo, Superintendent 1469 Ferry Street Anderson, CA 96007 (530) 378-0568 Board of Trustees Butch Schaefer, President Ron Brown, Clerk of the Board Chris Carmona

More information

Supervisor, District 3, Board Vice-President CALL TO ORDER/INVOCATION

Supervisor, District 3, Board Vice-President CALL TO ORDER/INVOCATION STATE OF MISSISSIPPI November 15th, 2017 COUNTY OF LOWNDES MINUTE BOOK # BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County

More information

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits

Orange County Celebrates National Philanthropy Day Awards Luncheon Sponsor Benefits Dear Friend: On behalf of the Association of Orange County Chapter (AFPOC) and our Honorary Chairs James and Suzanne Mellor, we are excited to announce the presentation of our 33rd annual National Philanthropy

More information

Windham Cable Advisory Board Minutes January 15, Chairperson Margaret Case called the meeting to order at 7:12pm

Windham Cable Advisory Board Minutes January 15, Chairperson Margaret Case called the meeting to order at 7:12pm Windham Cable Advisory Board Minutes January 15, 2015 Chairperson Margaret Case called the meeting to order at 7:12pm Members Present: Margaret Case, Chair; Leo Hart, Vice Chair; Mary Griffin; Barbara

More information

CITY OF BURLINGTON PLANNING DEPARTMENT Telephone (336) Fax (336) P.O. Box 1358 Burlington, North Carolina

CITY OF BURLINGTON PLANNING DEPARTMENT Telephone (336) Fax (336) P.O. Box 1358 Burlington, North Carolina CITY OF BURLINGTON PLANNING DEPARTMENT Telephone (336) 222-5084 Fax (336) 513-5410 P.O. Box 1358 Burlington, North Carolina 27216-1358 THE REGULAR MEETING of the BOARD OF ADJUSTMENT of the City of Burlington,

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 BUILDING COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Mr. Todd Anderson Mr. J. B. Johnson Mr. Thomas McDonald

More information

Voices: Black History Month

Voices: Black History Month February 2018 enewsletter Volume 5, Issue 2 Voices: Black History Month Communities are comprised of a diversity of experiences and perspectives and the voices that emerge from those experiences and perspectives.

More information

Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Sacramento Festival of Cinema (bulk )

Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Sacramento Festival of Cinema (bulk ) Guide to the Sacramento Housing and Redevelopment Agency Downtown Development Collection - Sacramento Festival of Cinema (bulk 1995-1996) Collection Number: 2000/019 Sacramento Archives and Museum Collection

More information

Arlington Commission for the Arts Grants Day Saturday, April 14, 2012 Suite 1500, 1100 North Glebe Road, Arlington, VA 22201

Arlington Commission for the Arts Grants Day Saturday, April 14, 2012 Suite 1500, 1100 North Glebe Road, Arlington, VA 22201 Arlington Commission for the Arts Grants Day Saturday, April 14, 2012 Suite 1500, 1100 North Glebe Road, Arlington, VA 22201 Attended Panelist Staff Guests Gail Raiman, Chair Rich Kleinfeld Joan Lynch

More information

Township of Egg Harbor August 15, 2011 Planning Board

Township of Egg Harbor August 15, 2011 Planning Board Township of Egg Harbor August 15, 2011 Planning Board Solicitor: Engineer: Planner: Christopher Brown, Esq.(Ted Strickland, Esq., in attendance for Solicitor Brown) James Mott, P.E. (Mott and Associates),

More information

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. June 16, 2016

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. June 16, 2016 KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD June 16, 2016 A meeting of the Board of Directors of the Kent County Water Authority was held on the 16 th day of June 2016, at 3:30

More information

INFORMATION TECHNOLOGY ADVISORY COMMISSION

INFORMATION TECHNOLOGY ADVISORY COMMISSION INFORMATION TECHNOLOGY ADVISORY COMMISSION 7:30 PM, Wednesday, March 26, 2014 1 st Floor Azalea Conference Room Courthouse Plaza (2100 Clarendon Blvd.) In attendance: Chair: Vice Chair: ITAC Members Present:

More information

Savannah Widows' Society records

Savannah Widows' Society records Savannah Widows' Society records Descriptive Summary Repository: Georgia Historical Society Creator: Savannah Widows' Society (Ga) Title: Savannah Widows' Society records Dates: 1822-2001 Extent: 5.5 cubic

More information

CITIZENS POLICE REVIEW BOARD. Robert W. Votaw, Jr. Vice Chair. J. Blair Sanders CITY COUNCIL CHAMBERS, 2200 SECOND STREET

CITIZENS POLICE REVIEW BOARD. Robert W. Votaw, Jr. Vice Chair. J. Blair Sanders CITY COUNCIL CHAMBERS, 2200 SECOND STREET Luther G. Young, Jr Erma Boyd- Dorsey Vacant Shelly Dusek Chair Robert W. Votaw, Jr. Vice Chair J. Blair Sanders Daniel Bevarly James W. Klingensmith Vacant CALL TO ORDER (5:34) CITY COUNCIL CHAMBERS,

More information

DESIGN REVIEW BOARD MINUTES OF DECEMBER 6, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan

DESIGN REVIEW BOARD MINUTES OF DECEMBER 6, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan DESIGN REVIEW BOARD MINUTES OF DECEMBER 6, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan Minutes of the regular meeting of the Design Review Board ( DRB ) held Wednesday, December

More information

Rockville, Maryland August 27, 1984

Rockville, Maryland August 27, 1984 APPROVED Rockville, Maryland 40-1984 August 27, 1984 The Board of Education of Montgomery County met in special session at the Educational Services Center, Rockville, Maryland, on Monday, August 27, 1984,

More information

CITY OF RIALTO. Historical Preservation Commission Agenda Monday, April 24, :00 P.M.

CITY OF RIALTO. Historical Preservation Commission Agenda Monday, April 24, :00 P.M. City Council Chambers 150 S. Palm Avenue Rialto, CA 92376 CITY OF RIALTO Historical Preservation Commission Agenda Monday, April 24, 2017 6:00 P.M. Commissioner Otis L. Jackson Commissioner Phyllis L.

More information

KGNU Board Meeting Minutes Monday, June 13, Kalamath St., Denver, CO 80204

KGNU Board Meeting Minutes Monday, June 13, Kalamath St., Denver, CO 80204 KGNU Board Meeting Minutes Monday, June 13, 2016 700 Kalamath St., Denver, CO 80204 Board Members attending Jon Walton, Board Chair Liz Lane, Vice Chair Jeannie Brisson, Treasurer Risë Keller, Secretary

More information

Dick Rolfe, Chairman

Dick Rolfe, Chairman Greetings! In the summer of 1990, a group of fathers approached me and asked if I would join them in a search for ways to accumulate enough knowledge so we could talk to our kids about which movies were

More information

Cumberland County Board of Adjustment

Cumberland County Board of Adjustment Members: Ed Donaldson, Chairman Horace Humphrey, Vice-Chair Joseph Dykes Vickie Mullins George Lott Cumberland County Board of Adjustment 130 Gillespie Street Fayetteville, NC 28301 (910) 678-7603 MINUTES

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

Properties of Shelby & Carol King

Properties of Shelby & Carol King Chapter 13 requirement to sell properties owned by the Kings, via an auction held by SVN during the Spring of 2018. Properties of Shelby & Carol King Auction Document Produced by Bob Smith 0 P age Table

More information

Broadcasting Ordinance (Chapter 562)

Broadcasting Ordinance (Chapter 562) Broadcasting Ordinance (Chapter 562) Notice is hereby given that the Communications Authority ( CA ) has received an application from Phoenix Hong Kong Television Limited ( Phoenix HK ), a company duly

More information

News Release By Date

News Release By Date Offender's Name: ADAMS, LINTON GORDON Booking #: 2013115460 Book Date/Time: 08/25/2018 08:25 Age: 20 Address: CLAVELAND, GA 30528 Arresting Officer: WILLIAMSON, CHRISTOPHER THOMAS-CLARK Arrest Date/Time:

More information

THE CHARTER TOWNSHIP OF SHELBY BOARD OF TRUSTEES

THE CHARTER TOWNSHIP OF SHELBY BOARD OF TRUSTEES NOTICE THE CHARTER TOWNSHIP OF SHELBY BOARD OF TRUSTEES WORK SESSION LOBBY CONFERENCE ROOM MUNICIPAL OFFICES 52700 VAN DYKE SHELBY TOWNSHIP, MI 48316 WEDNESDAY, APRIL 6, 2011 6:00 PM AGENDA 1. Discussion

More information

JOHN ANDREINI (415) CA BRE# RICK SANNER (415) CA BRE#

JOHN ANDREINI (415) CA BRE# RICK SANNER (415) CA BRE# verizon wireless (franchisee) Representative Photo NN Verizon across from walmart supercenter NEC Rinconada Blvd & Northrise Drive, Las Cruces, NM 88012 JOHN ANDREINI jandreini@capitalpacific.com (415)

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Owner User Office Building For Sale with Living Space

Owner User Office Building For Sale with Living Space Owner User Office Building For Sale with Living Space PROPERTY HIGHLIGHTS ADDRESS: 1117 N GOWER STREET LOS ANGELES, CA APN: 5534-008-013 BUILDING SF: 4,426 SF LAND SF: 6,499 SF YEAR BUILT: 1953 ZONING:

More information

BICYCLE ADVISORY COMMITTEE

BICYCLE ADVISORY COMMITTEE TYPE OF MEETING REGULAR February 25, 2019, 6:00 p.m. Conference RM A, 281 N. College, Fort Collins, CO FOR REFERENCE: Chair: Luke Caldwell Vice-Chair: Aaron Buckley Staff Liaison: Tessa Greegor 970-416-2471

More information

Meeting Agenda July 14, 2010

Meeting Agenda July 14, 2010 Aurora Advocate notified 07-08-10 CITY OF AURORA OHIO -- BOARD OF ZONING APPEALS Meeting Agenda July 14, 2010 TIME: 7:30 p.m. LOCATION: Council Chambers, Aurora City Hall, 130 South Chillicothe Road 1.

More information

MINUTES GILFORD PLANNING BOARD APRIL 21, 2014 CONFERENCE ROOM A 7:00 P.M.

MINUTES GILFORD PLANNING BOARD APRIL 21, 2014 CONFERENCE ROOM A 7:00 P.M. MINUTES GILFORD PLANNING BOARD APRIL 21, 2014 CONFERENCE ROOM A 7:00 P.M. The Gilford Planning Board met in regular session on Monday, April 21, 2014, at 7:00 p.m. in Conference Room A. J. Morgenstern

More information

NOTICE OF MEETINGS OF THE EXECUTIVE COMMITTEE OF THE PUEBLO CITY COUNCIL

NOTICE OF MEETINGS OF THE EXECUTIVE COMMITTEE OF THE PUEBLO CITY COUNCIL NOTICE OF MEETINGS OF THE EXECUTIVE COMMITTEE OF THE PUEBLO CITY COUNCIL A MEETING OF THE EXECUTIVE COMMITTEE OF THE PUEBLO CITY COUNCIL WILL BE HELD ON OCTOBER 10, 2017 COMMENCING AT 5:30 P.M. IN THE

More information

MagiCurrents San Diego Ring 76 March 2018 VOL. XXXII #3

MagiCurrents San Diego Ring 76 March 2018 VOL. XXXII #3 MagiCurrents San Diego Ring 76 March 2018 VOL. XXXII #3 President s Messsage Magical wishes to all of you in Ring 76 land. I hope you all enjoyed the close-up competition. We had only four participants,

More information

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015

PLANNING COMMISSION MINUTES Regular Meeting October 1, 2015 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Public Meeting Room Council Chambers 625 N. San Vicente Boulevard, West Hollywood, California 90069

More information

COUNCIL ACTION FORM. The following streets will be within the closed area, but are not part of the race route:

COUNCIL ACTION FORM. The following streets will be within the closed area, but are not part of the race route: ITEM # 19a-f DATE: 06/26/18 COUNCIL ACTION FORM SUBJECT: REQUESTS FOR MIDNIGHT MADNESS BACKGROUND: The annual Midnight Madness races will be held in the downtown area on Saturday, July 14. The event includes

More information

BOARD MEETING MINUTES. February 24, Time: 6:30 pm. Rehearsal Hall. Staff: Laura Lee Mathew Wright. Guests:

BOARD MEETING MINUTES. February 24, Time: 6:30 pm. Rehearsal Hall. Staff: Laura Lee Mathew Wright. Guests: BOARD MEETING MINUTES February 24, 2015 Time: 6:30 pm Rehearsal Hall In Attendance: Dawn Leverett Jim Loder Sheila Weaver Eugene Wong Gary Ambrose Bob Swanson Robert Rust Jim Guenther Shannon Flora Staff:

More information

Lawrence Township Planning Board Regular Meeting Monday, August 3, 2015

Lawrence Township Planning Board Regular Meeting Monday, August 3, 2015 Regular Meeting Present: Excused Absence: Absent: Also Present: Christopher Bobbitt Ian Dember Philip Duran Richard S. Krawczun, Municipal Manager Terrence Leggett James Kownacki, Councilman Stephanie

More information

OWNER/USER OFFICE BUILDING FOR SALE WITH LIVING SPACE

OWNER/USER OFFICE BUILDING FOR SALE WITH LIVING SPACE OWNER/USER OFFICE BUILDING FOR SALE WITH LIVING SPACE House of Props, Inc. 1117 N Gower St. Hollywood, Ca 1953 PROPERTY HIGHLIGHTS ADDRESS: 1117 N GOWER STREET LOS ANGELES, CA APN: 5534-008-013 BUILDING

More information

DRAFT Sandown Cable Access Board Meeting Town of Sandown, NH

DRAFT Sandown Cable Access Board Meeting Town of Sandown, NH 1 2 3 DRAFT Sandown Cable Access Board Meeting Town of Sandown, NH 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Meeting Date: Tuesday, September 24, 2013 Type of Meeting: Public

More information

Site Size (acres) Proposed Units Qty. Proposed Density (du/ac) Apartments Under construction July 2, Condominiums 4.

Site Size (acres) Proposed Units Qty. Proposed Density (du/ac) Apartments Under construction July 2, Condominiums 4. City of Daly City Division 333 90th Street Daly City, CA 94015 (650) 991-8033 CURRENT RESIDENTIAL PROJECT LIST Reflects application received, entitlements granted, and construction commenced for the 24

More information

Bruce W. Cook. Relations 1221 West Coast Highway, Ste. 325 Pamela Sharp

Bruce W. Cook. Relations 1221 West Coast Highway, Ste. 325 Pamela Sharp Bruce W. Cook Main Line Media, Inc Sharp & Associates Public Relations 1221 West Coast Highway, Ste. 325 Pamela Sharp Newport Beach, CA 92663 1516 North Fairfax Avenue t 949.630.4515 f 949.630.4520 Los

More information

Community School of Music Information and Registration for Fall 2014

Community School of Music Information and Registration for Fall 2014 Community School of Music Information and Registration for Fall 2014 Individual Music Lessons Young Singers Orff-Schulwerk Classes Youth String Orchestra Individual Music Lessons 2 Individual Music Lessons

More information

Prime Hollywood Office Building Great Owner/User or Investment Opportunity

Prime Hollywood Office Building Great Owner/User or Investment Opportunity Prime Hollywood Office Building Great Owner/User or Investment Opportunity 5735 Melrose Avenue, Los Angeles, CA 90038 Property Size 8,446 SF Land SF 11,480 SF Year Built/Renovated 1952/2008 Zoning LAC2

More information

PALO ALTO HIGH SCHOOL Palo Alto Unified School District FACILITIES STEERING COMMITTEE MEETING. 11 May 2011, 3:30 5:00 pm

PALO ALTO HIGH SCHOOL Palo Alto Unified School District FACILITIES STEERING COMMITTEE MEETING. 11 May 2011, 3:30 5:00 pm PALO ALTO HIGH SCHOOL Palo Alto Unified School District FACILITIES STEERING COMMITTEE MEETING DATE: SUBJECT: 11 May 2011, 3:30 5:00 pm Palo Alto HS Facilities Steering Committee ATTENDEES: Sign-in sheet

More information

COMMUNITY BOARD ELEVEN BOROUGH OF MANHATTAN 1664 PARK AVENUE NEW YORK, NY TEL: FAX:

COMMUNITY BOARD ELEVEN BOROUGH OF MANHATTAN 1664 PARK AVENUE NEW YORK, NY TEL: FAX: COMMUNITY BOARD ELEVEN BOROUGH OF MANHATTAN 1664 PARK AVENUE NEW YORK, NY 10035 TEL: 212-831-8929 FAX: 212-369-3571 www.cb11m.org Nilsa Orama Chair Angel D. Mescain District Manager Licenses & Permits

More information

Florida Orchestra Association Inc. Summer Board Meeting July 20, :00 pm Orlando Hilton

Florida Orchestra Association Inc. Summer Board Meeting July 20, :00 pm Orlando Hilton 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 57 Florida Orchestra Association Inc. Summer

More information

MINUTES OF THE JACKSONVILLE PUBLIC LIBRARY BOARD MEETING. July 9, 2018

MINUTES OF THE JACKSONVILLE PUBLIC LIBRARY BOARD MEETING. July 9, 2018 MINUTES OF THE JACKSONVILLE PUBLIC LIBRARY BOARD MEETING July 9, 2018 The regular meeting of the Jacksonville Public Library Board of Directors was held July 9, 2018 in the library s conference room. Present

More information

Rotary Dictionary Project By Gladys S. Maharam District 7300 Literacy Chairman (412)

Rotary Dictionary Project By Gladys S. Maharam District 7300 Literacy Chairman (412) Rotary Dictionary Project By Gladys S. Maharam District 7300 Literacy Chairman gsmaharam@comcast.net (412) 243-8723 The object of the Rotary Dictionary Project is to provide third grade students a personal

More information

1422 TAMARIND AVENUE HOLLYWOOD, CA 90028

1422 TAMARIND AVENUE HOLLYWOOD, CA 90028 OFFERING MEMORANDUM 17 UNITS WITH PARKING IN THE HEART OF HOLLYWOOD PRESENTED BY Kenny Stevens BRE# 01090251 310.963.7851 kenny@prosserstevens.com LOCATION OVERVIEW Location Overview Hollywood Developments

More information

Williamson County Natural Stakeholders

Williamson County Natural Stakeholders County Mr. Rogers Anderson 132 W Main St Ste 125-37 615 79-57 Supt. Highways Mr. Charles Meek 1556 Columbia Ave -3821 615 79-5596 Fairview Mr. Stuart L. Johnson 71 City Center Cir Fairview, TN 3762 615

More information

William Kramer, Code Enforcement Officer Catherine Wood, Secretary Wendy Potter-Behling, Secretary

William Kramer, Code Enforcement Officer Catherine Wood, Secretary Wendy Potter-Behling, Secretary At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 18 th day of July, 2013 PRESENT: John Spooner, Chairman Mike

More information

DEVELOPMENT OPPORTUNITY

DEVELOPMENT OPPORTUNITY M U LT I F A M I LY DEVELOPMENT OPPORTUNITY N O R T H H O L LY W O O D, C A OFFERING MEMORANDUM 1 0, 5 9 7 S F L O T, O P P O R T U N I T Y T O BUILD 28 UNITS 11430 W HATTERAS ST NORTH HOLLYWOOD, CA Presented

More information

Secretary Ms Vivian LI (Board Secretariat)

Secretary Ms Vivian LI (Board Secretariat) Minutes of the 38 th Meeting of RTHK Board of Advisors Held at 9:15 am, 29 September 2017 at Conference Room, G/F, Broadcasting House 30 Broadcast Drive, Kowloon Tong, Kowloon Present Dr Eugene CHAN Kin-keung,

More information

SDHSAA MUSIC ADVISORY COMMITTEE 2018 MINUTES. SDHSAA Conference Room Tuesday April 10, 2018

SDHSAA MUSIC ADVISORY COMMITTEE 2018 MINUTES. SDHSAA Conference Room Tuesday April 10, 2018 SDHSAA MUSIC ADVISORY COMMITTEE 2018 MINUTES SDHSAA Conference Room Tuesday April 10, 2018 10:00am 1. Call meeting to order Brooks Bowman called the meeting to order at 10:00am. Advisory members present

More information

January 17, Dear Writer/Publicist:

January 17, Dear Writer/Publicist: Great Lakes Colleges Association 535 West William, Suite 301 Ann Arbor, Michigan 48103 U.S.A. PHONE: 734.661.2350 FAX: 734.661.2349 www.glca.org January 17, 2019 Dear Writer/Publicist: I invite you to

More information

City of Newport Park Board Meeting September 22, 2016

City of Newport Park Board Meeting September 22, 2016 City of Newport Park Board Meeting September 22, 2016 1. CALL TO ORDER 2. ROLL CALL Board Members present Anita Perkins; Paul Hansen Heidi Tweeten; Board Members absent Emily White; John Graber Also present

More information

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks, Recreation & Waterfront

Honorable Mayor and Members of the City Council. Submitted by: Scott Ferris, Acting Director, Parks, Recreation & Waterfront Office of the City Manager CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Acting Director, Parks,

More information

LEASE OR SALE SAN FRANCISCO CA 94109

LEASE OR SALE SAN FRANCISCO CA 94109 O FA R R E L L S T LEASE OR SALE Starboard TCN Worldwide, as exclusive Agent, is pleased to offer O'Farrell Street for Lease or Sale. The property parcel is 9,596 square feet (SF) and located on the corner

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

SKY 2015 AGM. SPEAKING NOTES October 2015

SKY 2015 AGM. SPEAKING NOTES October 2015 SKY 2015 AGM SPEAKING NOTES October 2015 1. CHAIRMANS ADDRESS Before we review operating results, I want to acknowledge two long serving directors retiring at this AGM. Firstly, Robert Bryden who has been

More information

COMMUNITY BOARD ELEVEN

COMMUNITY BOARD ELEVEN Diane Collier Chair Angel D. Mescain District Manager COMMUNITY BOARD ELEVEN BOROUGH OF MANHATTAN 1664 PARK AVENUE NEW YORK, NEW YORK 10035 TEL: (212) 831-8929/30 FAX: (212) 369-3571 w w w. c b 1 1 m.

More information

First Quarter Retail Market Report 2017

First Quarter Retail Market Report 2017 First Quarter Retail Market Report 2017 03 04 04 04 05 05 06 07 08 10 Executive Summary National Economy Local Economy Oklahoma City Retail Market Leasing Net Absorption and Inventory Rental and Vacancy

More information

JANUARY Page 1 of 7

JANUARY Page 1 of 7 YY MM ## Documents Requested Directed To Redirected To Coordinated by Personal General Received 1 Request for personal information Corporate Support Services Access & Privacy Office X 4-Jan-16 2 Request

More information

Monthly Board Meeting Minutes, July,

Monthly Board Meeting Minutes, July, 1. Call to Order Mike Johnson called to order a general meeting of the SDA at 10:07 AM on July 5, 2017. Leigh Odum took minutes. a. Attendance Josh Rupert (Hunter/Storm), Dave Hopkins (Sares Regis), Patricia

More information

A MIDI/MP3 actualization or recording of the composition (digital file, web link, or audio CD)

A MIDI/MP3 actualization or recording of the composition (digital file, web link, or audio CD) 2016-2017 Application Form Submission Deadline: September 1, 2016 Your application and all items in the checklist below must be received no later than September 1, 2016 to be considered for the 2016-2017

More information

MINUTES OF THE SENATE COMMITTEE ON FINANCE Seventy-Seventh Session May 7, 2013

MINUTES OF THE SENATE COMMITTEE ON FINANCE Seventy-Seventh Session May 7, 2013 MINUTES OF THE SENATE COMMITTEE ON FINANCE Seventy-Seventh Session The Senate Committee on Finance was called to order by Chair Debbie Smith at 10:05 a.m. on Tuesday,, in Room 2134 of the Legislative Building,

More information

GOLDEN TOWNSHIP June 14, 2011 Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP June 14, 2011 Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP June 14, 2011 Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Regular Board Meeting called to order at 7:32pm. Present: Walsworth, Wiegand, Cargill,

More information

Agenda Item 1 : Confirmation of the minutes of the last meeting. 1. Ms Marisa YIU sent her apology for not being able to join this meeting.

Agenda Item 1 : Confirmation of the minutes of the last meeting. 1. Ms Marisa YIU sent her apology for not being able to join this meeting. Minutes of the 12 th meeting of RTHK Board of Advisors held at 2:30 pm, 15 May 2013 at T02, M21, LG2 Floor, Shek Pai Wan Shopping Centre, Aberdeen, Hong Kong Present Mr Lester G. HUANG, JP (Chairman) Dr

More information

SPRUCE GROVE SPECIALIZED TRANSIT SERVICE Tuesday, September 17, 2013 PIONEER CENTRE R.P.W. ROOM MINUTES OF THE REGULAR BOARD MEETING

SPRUCE GROVE SPECIALIZED TRANSIT SERVICE Tuesday, September 17, 2013 PIONEER CENTRE R.P.W. ROOM MINUTES OF THE REGULAR BOARD MEETING 1 SPRUCE GROVE SPECIALIZED TRANSIT SERVICE Tuesday, PIONEER CENTRE R.P.W. ROOM MINUTES OF THE REGULAR BOARD MEETING Members Present: Sid Davis President Dick Lutz Vice President Les Brace Treasurer Gerald

More information