Columbus, Georgia
Georgia's First Consolidated Government
Post Office Box 1340
Columbus, Georgia, 31902-1340
(706) 653-4013
fax (706) 653-4016
Council Members
Memorandum
DATE: February 7, 2002
TO: Mayor Peters
Each Councilor
FROM: Tiny B. Washington, CMC
Clerk of Council
SUB: Board of Zoning Appeals
============================================================
The term of office of Mr. Johnny Cargill on the Board of Zoning Appeals
will expire on March 31, 2002. Mr. Cargill is not eligible to succeed himself.
Including Mr. Cargill, there are three (3) members who resides in
Senatorial District 16 and two (2) members who reside in Senatorial District 15.
There is currently one woman serving on this board.
Enclosed is a copy of our data sheet, as well as a list of the current
members.
Please advise if there are any questions.
cc: Bill Duck
Code Enforcement Division
? COLUMBUS BOARD OF ZONING APPEALS
Organization:
Columbus Board of Zoning Appeals
Address:
P.O. Box 1340
Columbus, GA 31902
Phone:
Fax:
706-653-4126
706-653-4123
Contact:
William Duck
Title:
Building Official, Secretary
General Counsel:
N/A
Meeting Date:
Monthly/East wing plaza -- Government Center
Charge/Mission
This board is responsible for deciding appeals and granting variances relative
to the enforcement of the zoning regulations. It has five members which are
appointed by the Columbus Council. (Columbus Code, Sec. 22-37)
Zoning Appeals: Term Begins Term Ends Appointed By
David Fox SD-16 (Appt 02-15-00) 04-01-01 03-31-2004 Council
902 Cooper Avenue
Columbus, GA 31906
Johnny Cargill SD-16 04-01-99 03-31-2002 Council
1126 Viginia St.
Columbus, GA 31901
Leah Braxton SD-16 (Appt. 11-16-99) 04-01-00 03-31-2003 Council
882 Lismore Road
Columbus, GA 31904
R. Larry Phillips SD-15 04-01-00 03-31-2003 Council
8120 Creekwood Court
Midland, GA 31820
James Billingsley SD-15 04-01-00 03-31-2003 Council
3385 Melrose Drive
Columbus, GA 31907
William Duck, Building Official, Secretary - Government Center
BOARD OF ZONING APPEALS
CLERK OF COUNCIL'S DATA SHEET
(REVISED AUGUST 10, 1990)
(SUPERSEDES FEBRUARY 3, 1984 REVISION)
CREATED BY: Ordinance No. 84-6, adopted January 31, 1984, abolished previous
board and established a new board. ( see Columbus Code. Section 22-37 (A) (1)
CHARTER REFERENCE: No reference to this specific board, but see Section 4-103,
General Provisions concerning Boards, Commissions and Authorities.
COLUMBUS CODE REFERENCES: Section 22-37 and Secs. 2-1, 2-3.01, 2-3.02 and 2-3.1
for general provisions relating to all boards, committees
COMPOSITION OF BOARD: FIVE MEMBERS. (COL. Code Section 22-37 (A)
QUALIFICATION OF MEMBERS: Official and employees of the Consolidated Government
may not serve. See also, Sec. 2-3.02 (a) Columbus Code for general
qualifications for all boards.
MEMBERS APPOINTED BY: Columbus Council. (Col. Code, Section 22-37 (A) (1)
TERMS OF OFFICE: Three years after initial terms expire, (Col. Code, Sec. 22-37
(A) (a)
POWERS , DUTIES AND RESPONSIBILITIES: See Col Code, sec. 22-37
(C)
COMPENSATION: Members are not compensated. (Col. Code, Sec. 22-37 (A) (1)
Continued Next Page
SUCCESSION OF MEMBERS: See Col. Code, Sec. 2-1, for general provision applying
to all boards, commissions and authorities.
OTHER REFERENCES: See Clerk of Council?s list of Miscellaneous General
Provisions to all boards, commissions, authorities and committees to which
members are appointed and/or confirmed by the Columbus Council.