Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.

Size: px
Start display at page:

Download "Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York."

Transcription

1 Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Members Present: Also Present: Chairman Scott Wood Keith Hanchett Tim Kissane Jack Abrahams Ralph Bailey Ed LaFerriere Charlie Portes Joe Mastrodomenico Patty McKinney, Clerk Robb Hickey, Zoning Enforcement Officer Joe Stanek Jim Grey Ed & Carol Anagnos Chris Navitsky Kevin Mulcahy Attorney Michael O Connor John Santiago Tracy Clothier Dominick Arico Attorney Dennis Phillips Rolf Ronning John Salvador Kathy Bozony Ray Hanas Michael Braun Chairman Scott Wood opened the meeting at 6:00 p.m. A motion was made by Keith Hanchett and seconded by Jack Abrahams to accept the September 5, 2006 minutes. REGULAR MEETING 1. Site Plan Application # submitted by Tracey M. Clothier on behalf of Fairview Improvement Association to increase existing deck from 72 square feet to 248 square feet. The purpose of this project is to relieve stormwater runoff and resulting erosion from the adjacent steep driveway, for property located adjacent and south of the Tahoe Motel on Lakeshore Drive. Tracy Clothier was present representing the Fairview Improvement Association. She stated they have had a lot of issues with stormwater in this area. In an effort to curb this, September 19, 2006

2 they built a French drain and sandbox type situation here to slow down the water and keep it from eroding to the lake. Chairman Wood read the Warren County Planning Board Recommendation of No County Impact. A motion was made by Jack Abrahams and seconded by Charlie Portes to approve with the conditions that a letter from the Association be placed in the file stating they are in agreement with these improvements and that erosion control be in place after the deck. Tim Yes Jack Yes Charlie Yes Ed Yes Ralph Yes 2. Site Plan Application # submitted by John & Kristina Santiago to replace a pre-existing shed (11 x 11) with a new shed (12 x 24) for property located at 3648 Lakeshore Drive in Diamond Point. John Santiago was present and explained the project. He stated that there is a shed on the property where the floor is completely rotted out. He would like to remove the existing shed and rebuild with a larger shed. John stated the view from the lake will remain the same. There will be no change to the shed that would impede any view. Chairman Wood read the Warren County Planning Board Recommendation of No County Impact. A motion was made by Jack Abrahams and seconded by Ed LaFerriere to approve as submitted. Tim Yes Jack - Yes Charlie Yes Ed Yes Ralph Yes September 19, 2006

3 3. Site Plan Application # submitted by Richard E. Yulman to construct a 5,260 square foot interior space recreational building and 1,100 square feet of exterior courtyard space. The building consists of a 75 ft. lap pool, 2 changing rooms with baths, 2 saunas, media room, kitchen, lounge and office, for property located at 3564 Lakeshore Drive, Diamond Point. A letter from received from Attorney Jon Lapper requesting this application be tabled to the October 3, 2006 meeting. A motion was made by Jack Abrahams and seconded by Keith Hanchett to table this application to the October 3, 2006 meeting. 4. Site Plan Application # submitted by Andrew N. Hadjandreas to install an 8 x 12 pre-built storage unit for property located at 10 Amitola Lane. There was no one present representing the applicant. Robb Hickey stated that this is a pre-built shed which will be placed approximately 100 feet from the lake. There are no neighbors nearby where any views would be blocked. There are no trees that would be removed to place this shed on the property. Tim Kissane read the application into the record. A motion was made by Jack Abrahams and seconded by Tim Kissane to accept the application as complete. Tim Yes Jack Yes Charlie No Ed No Ralph No A motion was made by Jack Abrahams and seconded by Tim Kissane to waive the Public Hearing. A motion was made by Keith Hanchett and seconded by Charlie Portes to approve the application with the conditions that the Zoning Enforcement Officer inspect during the installation of the shed and the shed be of earthtone colors and no white September 19, 2006

4 Tim Yes Jack Yes Charlie Yes Ed Yes Ralph Yes 5. Site Plan Application # submitted by John and Kathleen Salvador to request permission to conduct commercial timber harvesting for property located on Shaw Road Extension. John Salvador stated that he has provided the contour map and the letter of nonjurisdiction from the APA as requested previously by the board. John stated that 3,500 feet +/- of that road is a Town road which is in better condition today than it was when he conducted timber harvesting previously. There is then a private road which is in better condition today than it was previously. John stated that this would be a Fall/Winter project. He stated that he has contacted DEC regarding the stream that runs through there and this is not a classified stream. Chairman Wood asked if there were any intentions of selling the property in the near future for purposes of a subdivision. John stated that this is strictly a timber harvesting operation. A motion was made by Ed LaFerriere and seconded by Ralph Bailey to schedule a Public Hearing for October 3, Minor Subdivision Application # submitted by G & G Lands to subdivide 36 acres into two lots, for property located on New York State Route 9N. The applicant requested this application be tabled to the October 3, 2006 meeting. A motion was made by Jack Abrahams and seconded by Keith Hanchett to table this application to the October 3, 2006 meeting September 19, 2006

5 7. Minor Subdivision Application # submitted by Raymond J. Hanas and Patricia A. Grabley to subdivide approximately acres into 4 lots, for property located at the end of Cramer Ridge Road. Ray Hanas was present and explained his project to the board. He stated this would involve a lot line change to one lot and creating two new lots in addition to the one lot where his house is presently on. There was a lengthy discussion regarding contractual access to the beach for lots A & B. Ray stated he needs to look into the deed to see if lots A & B can have contractual access. The board requested that house locations, septics, wells and separation distances be shown on the plan. Tim Kissane read the application into the record. A motion was made by Jack Abrahams and seconded by Ed LaFerriere to accept the application as complete. A motion was made by Tim Kissane and seconded by Charlie Portes to waive the Public Hearing. This item will be placed on the October 3, 2006 agenda to give the applicant time to look into the contractual access issue and to finalize the plans showing the house locations, septics, wells and separation distances. 8. Major Subdivision Application # submitted by Boswell Engineering to subdivide approximately acres into 17 lots, for property located at 328 and 342 Bloody Pond Road. Dominick Arico was present representing the applicant. Dominick stated they had meetings out in the field with the Village and the County as well as the Tom Jarrett and stated as far as the stormwater, the drainage plan has remained the same as far as collection and getting into the stormwater management areas. The County has informed the applicant that they want them to use the 18 inch pipe that comes across the road. He stated they have not received a formal response from the September 19, 2006

6 County however, they have received a verbal acceptance of what they are proposing to do. They have also submitted to the New York State DEC because of the TMVL watershed. DEC has responded to the applicant with their comments. The drawings have been revised and the applicant will be resubmitting these drawings to DEC for a final review from them. The Village has suggested installing the booster pump at the intersection of 9L and Bloody Pond. This would be on State property. They are in discussions with the State and the Village to allow this booster pump to be placed on that property. The board stated again that they wanted all these questions answered regarding stormwater, the booster pump, and Tom Jarrett s concerns prior to the scheduling of a Public Hearing. Chairman Wood asked what the time frame was before houses would be built. Dominick Arico stated the road would need to be constructed first and there would probably not be any houses until at least July of Chairman Wood stated they are holding 17 sewer credits and there are applications in front of the board that need sewer credits that are ready to go. Chairman Wood stated that he was not comfortable giving them 17 sewer credits, possibly giving them 2 or 3 sewer credits for the first couple of phases and hopefully in July some upgrades to the system would have been made and more credits could be allotted. Chairman Wood requested that Tom Jarrett be present at the November meeting to answer any questions the board has regarding the application. 9. Major Subdivision Application # submitted by Rolf O. Ronning to subdivide approximately 192 acres into 37 proposed lots in 3 phases; Phase 1 being 8 lots; Phase 2 being 10 lots; and Phase 3 being 19 lots, for property located off Truesdale Hill Road. Attorney Dennis Phillips was present representing the applicant along with the applicant, Rolf Ronning. Chairman Wood stated that the board requested to do SEQRA and stormwater on all three phases. Dennis Phillips stated that there is litigation related to this project as well. He stated that once served with the papers, it was decided that the best thing to do was to come back to this board and seek a modification of the original approval based on the full record and a presentation to the board for a comprehensive look at Phase I, Phase II and Phase III. He stated that Dennis Dickinson has prepared the Long Form EAF to include all three phases of this project. He stated that Dennis also presented to the board a revised stormwater plan which also covers in the revision, Phase II and Phase III. Dennis would like to merge this new amendment with the stormwater plan that was already presented for Phase I. He stated that there has been talk about possible APA jurisdiction in this case. He stated that Lake George has an approved APA plan and under the approved APA plan, the Town of Lake George has some 5 acre zoning in an area that under the APA act September 19, 2006

7 is colored in yellow and is 8 ½ acre zoning. There is also some 50 acre zoning which exceeds the APA old 42 acre zoning. As part of the APA Plan, reclassifications have taken place. He stated that to the extent that there may be any APA jurisdiction, Rolf will cut back lots so they fall under APA jurisdiction. Dennis Phillips stated that it appears to him that there is no APA jurisdiction here at all relative to the number of lots, even under the old APA jurisdiction. Dennis stated they will provide this information at the Public Hearing so it is clear that there is not an APA lot counting problem in this case. Chairman Wood requested that Tom Jarrett and Tom Nace be contacted and whichever engineer can look at this first should be retained. A motion was made by Jack Abrahams and seconded by Ed LaFerriere to send the plans to the engineer for review at the applicant s request. 10. Site Plan Application # submitted by Sunnyview Homeowner s Association to request permission to redevelop the waterfront area with stormwater management improvements to be made for property located on Route 9N, Lakeshore Drive. A letter was received from Jarrett-Martin Engineering requesting that this application be tabled. A motion was made by Charlie Portes and seconded by Keith Hanchett to table this application to the October 3, 2006 meeting. 11. Site Plan Application # submitted by NYSDEC Division of Operations to provide public safety maintenance improvements to Lake George Beach Parking Lot and Beach Road to help remove standing water from travel routes and provide storm water management for property located at 139 Beach Road. Michael Braun of Clough Harbor & Associates was present representing the applicant. He stated that the improvements to be made are a public safety issue. The parking lot is over 50 years old and over the years it has settled and there is standing water in various areas both on the parking lot and also in Beach Road. He stated that DEC has asked them to look at various options to try to improve the stormwater on the site. Jack Abrahams asked how many trees would be removed. Michael Braun stated approximately 30. He has had discussions with several arborists and DEC forester regarding replacement September 19, 2006

8 Tim Kissane asked how many parking spots were on this lot. Michael Braun stated that they are decreasing their parking spaces. He stated that the original parking spaces are substandard. There are currently 518 parking spaces and at the completion of this project there will be 422 parking spaces. Keith Hanchett read the application into the record. A motion was made by Charlie Portes and seconded by Jack Abrahams to accept the application as complete. A motion was made by Jack Abrahams and seconded by Keith Hanchett to schedule a Public Hearing for October 3, Long Form SEQRA Review for Major Subdivision # submitted by Walter Rehm. Chairman Wood stated that the New York State Department of Health was requiring a Long Form SEQRA for this project. Chairman Wood read the Long Form SEQRA. A motion was made by Tim Kissane and seconded by Jack Abrahams to declare a Negative Declaration. Tim Yes Jack Yes Charlie Yes Ed Yes Ralph Yes 13. Site Plan Application # submitted by Richard E. Walsh to construct and permanently maintain a 12 residential driveway with the intended development being single family residence, for property located on New York State Route 9L September 19, 2006

9 Attorney Michael O Connor was present representing the applicant. He stated they have submitted a more complete stormwater plan prepared by Dennis Dickinson. Charlie Portes asked if they had been to DOT yet. Attorney O Connor stated they had gone to DOT and has a renewal of that permit. Charlie questioned what plan DOT looked at when issuing the permit. It was stated that this application is only for the driveway and not for the construction of a residence. Chairman Wood read the application into the record. A motion was made by Tim Kissane and seconded by Keith Hanchett to accept the application as complete. A motion was made by Tim Kissane and seconded by Charlie Portes to waive the Public Hearing. A motion was made by Keith Hanchett and seconded by Jack Abrahams to approve with the conditions that New York State Department of Transportation review the plans submitted to the Town showing the right-of-way as shown now; a letter from the applicant s engineer shall be submitted stating that the plan meets all the requirements of the Stormwater Regulations; that he conduct an inspection during construction, a Stormwater Maintenance Agreement be submitted, a letter of credit or bond for the stormwater plan be submitted, a final as-built plan be submitted and Site Plan Review approval for the construction of the residence. Tim Yes Jack Yes Charlie Yes Ed Yes Ralph Yes Chairman Wood stated that when the Planning Board approved the Rite Aid project, the signs on the building were not shown. The developer has submitted photos of what the September 19, 2006

10 signs would look like. Chairman Wood stated that copies will be made for the board members and this item will be placed on the October 3, 2006 agenda for an amendment to the Site Plan. The main sign will require a formal application by Rite Aid. Chairman Wood stated that Neal VanDorsten for the Mohawk Campground application has requested an extension to his previously approved Site Plan. A motion was made by Jack Abrahams and seconded by Charlie Portes to grant a 180 day extension. A motion was made by Jack Abrahams and seconded by Keith Hanchett to adjourn the meeting at 8:20 p.m. Respectfully submitted, Patricia McKinney Planning & Zoning Clerk September 19, 2006

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York

Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York Minutes of the Town of Lake George Regular Meeting held on November 10, 2014 at the Town Center, 20 Old Post Road, Lake George, New York 12845. Members Present: Absent: Others Present: Vincent Crocitto,

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017 The Regular Monthly of the Buffalo Township Planning Commission was called to order on Wednesday, February 1, 2017, at 7:30 p.m. in the Buffalo Township Municipal Building by the Chairman Ray Smetana.

More information

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y. 12548 OCTOBER 28, 2014 THE MEETING OPENED WITH A SALUTE TO THE FLAG BY CHAIRPERSON, CINDY HILBERT AT 7:30 P.M. ROLL CALL: Chairperson, Cindy Hilbert,

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0. SUAMICO BOARD OF APPEALS MINUTES 12781 VELP AVENUE Tuesday, August 29, 2017 7: 00 P. M. 1) CALL MEETING TO ORDER Board members present by roll call: Sue Last aye, Dan Schrader aye, Bart Rynish aye, Sharon

More information

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA Date: Monday, August 4, 2014 Time: 5:00 p.m. Place: Bayfield City Hall Call to Order Approve Agenda Review previous meeting minutes of July 7,

More information

Morrison County Board of Adjustment. Minutes. July 7, 2015

Morrison County Board of Adjustment. Minutes. July 7, 2015 Morrison County Board of Adjustment Minutes July 7, 2015 Chairman Charlie Gunderson called the meeting of the Morrison County Board of Adjustment to order at 7:00 P.M. Members Present: Charlie Gunderson,

More information

Planning Board Regular Meeting March 16, 2009

Planning Board Regular Meeting March 16, 2009 Planning Board Regular Meeting March 16, 2009 Attending Board Members: Chairman, G. Peter Jensen, James Edwards, Ronald Zimmerman, John R. Arnold, Thomas Field, Ronald Caulin, Recording Secretary: Cherie

More information

VILLAGE OF SPENCERPORT PLANNING BOARD /ARB MINUTES DECEMBER 5, 2006

VILLAGE OF SPENCERPORT PLANNING BOARD /ARB MINUTES DECEMBER 5, 2006 VILLAGE OF SPENCERPORT PLANNING BOARD /ARB MINUTES DECEMBER 5, 2006 Present Absent Chairman Robert Garlick Carol Nellis Ewell Denny Marra Joseph Slominski Ronald Muraco Others Present Dave Willard, Village

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING COMMISSION CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

Town of Hamburg Planning Board Meeting July 26, 2017

Town of Hamburg Planning Board Meeting July 26, 2017 Town of Hamburg Planning Board Meeting July 26, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, July 26, 2017

More information

TOWN OF NORTH GREENBUSH PLANNING BOARD

TOWN OF NORTH GREENBUSH PLANNING BOARD TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 MEETING MINUTES at 6:30 PM Attendance: Mary Jude Foley, William Madsen, Mark Lacivita (Chairman), David Wilson, Jeffrey

More information

South Seneca Ambulance: Privilege of the Floor: Planning Board:

South Seneca Ambulance: Privilege of the Floor: Planning Board: March 2, 2010 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members, Kathy Russo, John Saeli, and Richard

More information

Town of Hinesburg Development Review Board January 15, 2019 Draft

Town of Hinesburg Development Review Board January 15, 2019 Draft Town of Hinesburg Development Review Board January 15, 2019 Draft Members Present: Dennis Place, John Lyman, Ted Bloomhardt, Jonathan Slason, Greg Waples, and Dick Jordan Members Absent: Sarah Murphy Applicants:

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf Meeting Minutes: October 4, 2018 TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY 12413 Chairman-Joe Hasenkopf Email: planning@townofcairo.com Members Present: Absent: Joe Hasenkopf, Allen Veverka, Ed

More information

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017 The Planning Board meeting of April 25, 2017 was called to order at 7:35 pm by Chairman Stiffler. Chairman Stiffler then asked everyone to stand for the Salute to the Flag. There were 7 people in attendance.

More information

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, 2017 6:30 PM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Additions or Deletions to the Agenda /Adoption of

More information

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016 A meeting of the Franconia Board of Selectmen was held at 3:00 pm on Tuesday, September 6, 2016 at the Franconia Town Hall. Regular

More information

TOWN OF PENDLETON PLANNING BOARD MINUTES

TOWN OF PENDLETON PLANNING BOARD MINUTES TOWN OF PENDLETON PLANNING BOARD MINUTES MEMBERS PRESENT :Joe McCaffrey, Joe Kania, Dave Naus, John Lavrich, Joe Killion and Tom Edbauer Members Excused: Dan Vivian Others Present: Dave Britton, Town Engineer

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 Present: Chair P. Nilsson, C. Rider, M. Sharman, G. Cole, Code Enforcement Officer A. Backus, Recording Secretary J. Brown Absent:

More information

ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014

ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014 1 I. GENERAL BUSINESS ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014 A. Welcome and Roll Call: The meeting was called to order at 7:13pm by Chairman

More information

Conservation Commission Town of Spencer

Conservation Commission Town of Spencer Conservation Commission Town of Spencer Minutes Conservation Commission Meeting Wednesday, at 7:00 PM Town Hall, McCourt Social Hall The Meeting was opened at 7 p.m. Commissioners Present: Mary McLaughlin,

More information

TOWN OF RYE PLANNING BOARD Tuesday, May 10, :00 p.m. Rye Town Hall

TOWN OF RYE PLANNING BOARD Tuesday, May 10, :00 p.m. Rye Town Hall TOWN OF RYE PLANNING BOARD Tuesday, May 10, 2016 7:00 p.m. Rye Town Hall Members Present: Chairman Bill Epperson, Vice-Chair Phil Winslow, Jerry Gittlein, Alternates J.M. Lord and Jeffrey Quinn. Also in

More information

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office The Planning & Zoning Commission of the City of Fairhope met Monday, August 4, 2008, at 5:00 PM at the City Administration Building, 161 N. Section Street in the Council Chambers. Present: Jean Wilson,

More information

Town of Jerusalem Zoning Board of Appeals. September 14th, Chairman G. Herbert asked all to stand for the pledge to the Flag.

Town of Jerusalem Zoning Board of Appeals. September 14th, Chairman G. Herbert asked all to stand for the pledge to the Flag. Approved Town of Jerusalem Zoning Board of Appeals The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman Glenn Herbert. Chairman

More information

AGAWAM CONSERVATION COMMISSION April 26, 2018

AGAWAM CONSERVATION COMMISSION April 26, 2018 MEMBERS PRESENT: Henry A. Kozloski, Chairman Sheryl Becker S. Page Fallon Frank Meagher MEMBERS ABSENT: Magda Galiatsos Jill Messick ALSO PRESENT: Pamela R. Kerr AGAWAM CONSERVATION COMMISSION Mr. Kozloski

More information

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE June 4, 2001 Pursuant to notice, the Commission met on Monday, June 4, 2001, 5:30 p.m., at the Town

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

Planning Board Meeting

Planning Board Meeting 2577 US Route 11 P.O. Box 193 LaFayette, NY 13084 www.townoflafayette.com Planning Board Meeting Date: November 21, 2017 Time: 7:00 pm Location: LaFayette Town Offices Meeting called by: Facilitator: Note

More information

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, New York 14424

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, New York 14424 Page 1 of 7 Canandaigua Drainage Advisory Committee Meeting Minutes APPROVED June 12, 2018 Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, New York 14424 DRAINAGE ADVISORY COMMITTEE Established

More information

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 PORTER TOWN COUNCIL MEETING JANUARY 22, 2008 President William F. Sexton called the meeting to order by leading the Pledge of Allegiance to the Flag. Present were Vice President Jon Granat, and Council

More information

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes July 13, 2015 Approved September 14, 2015 7:00 pm Participants:

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD 2 High Street Sanbornville, New Hampshire 03872 Telephone: (603)522-6205 Fax: (603)522-2295 MINUTES OF THE PUBLIC HEARING November 15, 2012 Final Copy MEMBERS

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission held

More information

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM Canal Winchester Town Hall 10 North High Street Canal Winchester, OH 43110 Meeting Minutes Monday, August 14, 2017 7:00 PM Planning and Zoning Commission Bill Christensen Chairman Michael Vasko Vice Chairman

More information

*OPEN FORUM allows the public to speak to the Committee regarding issues that are not on the agenda.

*OPEN FORUM allows the public to speak to the Committee regarding issues that are not on the agenda. CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, April 25, 6:30 PM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Additions or Deletions to the Agenda /Adoption of Agenda

More information

LIVONIA JOINT PLANNING BOARD September 28, 2015

LIVONIA JOINT PLANNING BOARD September 28, 2015 Present: Chair Bennett, J. Palmer, D. Simpson, C. Casaceli, CEO A. Backus, Attorney James Campbell, Recording Secretary B. Miles Excused: J. Sparling, D. Richards, R. Haak Agenda: 1) Approve the meeting

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

More information

Planning Board Minutes September 27, 2005

Planning Board Minutes September 27, 2005 Planning Board Minutes September 27, 2005 BOSTON PLANNING BOARD SEPTEMBER 27, 2005 PRESENT: Patricia Hacker, Chairman David Stringfellow, Vice Chairman Michael Pohl, Secretary David Bernas Robert Chelus

More information

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA TOWN OF SWANSBORO Planning Board Regular Meeting Community Room April 4, 2016 Monday 6:00 pm Town Hall 601 W. Corbett Ave. AGENDA 1. Call to Order 2. Roll Call and Quorum Verification 3. Approval of Meeting

More information

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York Meeting Minutes May 4, 2015 at 6:30 PM

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York Meeting Minutes May 4, 2015 at 6:30 PM TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 at 6:30 PM Attendance: Mary Jude Foley (absent), William Madsen, Mark Lacivita (Chairman), David Wilson, Jeffrey Spain,

More information

MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018

MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018 MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018 PRESENT: Chairman Harvey Mr. Farmer Mr. Dailey Mr. Hoover Mrs. Rasmussen Mrs. Harris Mr. Zimmerman Chairman Harvey called the meeting to order at 7:30

More information

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 Mr. Little called the meeting to order at 7:01 p.m. ATTENDANCE: Chairman Paul Little, Al Muench, George Hilton, Harold Ellsworth, Eugene

More information

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Committee Chair K. Parlett called the meeting to order at 5:30 p.m. and the following were recorded as being present. Committee Members: Staff: Committee Member, K. Parlett (Chairperson)

More information

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall CITY OF MURFREESBORO HISTORIC ZONING COMMISSION Regular Meeting June 19, 2018 3:30 PM, Council Chambers, City Hall I. Call to Order and determination of a quorum II. Approve Minutes of the Regular Meeting

More information

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday A meeting of the Manheim Township was held on Wednesday, at 6:30 p.m. The following members were present: Mr. Jeffrey Sturla; Mr. Steven Geisenberger;

More information

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm.

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm. MINUTES OF THE LAND USE BOARD, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY MARCH 1, 2016 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Chairman Alan Gilbert

More information

City of Derby WPCA Regular Meeting September 19, 2012

City of Derby WPCA Regular Meeting September 19, 2012 Richard Bartholomew Leo DiSorbo Chairman Carolyn Duhaime City of Derby WPCA Regular Meeting September 19, 2012 John Saccu James Gildea Meeting Called to Order: 6:00pm Roll Call: Leo DiSorbo, John Saccu,

More information

APPROVED 6/4/18 TOWN OF CLAVERACK PLANNING BOARD Minutes of May 7, :00 p.m.

APPROVED 6/4/18 TOWN OF CLAVERACK PLANNING BOARD Minutes of May 7, :00 p.m. APPROVED 6/4/18 TOWN OF CLAVERACK PLANNING BOARD Minutes of May 7, 2018 7:00 p.m. Chairman Scott Cole called the May 7, 2018 meeting of the Town of Claverack Planning Board to order at 7:00 p.m. Members

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Acting Committee Chair W. Moore called the meeting to order at 5:30 p.m. and the following were recorded as being present. Committee Members: Staff: Committee Member, K. Parlett

More information

AVON PLANNING COMMISSION REGULAR MEETING

AVON PLANNING COMMISSION REGULAR MEETING MINUTES OF THE PUBLIC HEARINGS HELD ON WEDNESDAY, JULY 19, 2017 IN COUNCIL CHAMBERS OF CITY HALL SETON DRIVE SUBDIVISION PRELIMINARY PLAT FOR A NEW 22 HOME SUBDIVISION TO BE LOCATED ON THE SOUTH SIDE OF

More information

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

A P P R O V E D. Michelle Borton Commissioner of Planning & Development

A P P R O V E D. Michelle Borton Commissioner of Planning & Development The regular meeting of the of the Town of Clay, County of Onondaga was held at Town Hall located at 4401 State Route 31, Clay, New York on the 13 th of November 2013. The meeting was called to order by

More information

b. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area.

b. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area. 6450 RECREATIONAL VEHICLE PARK REGULATIONS 6450 TITLE AND PURPOSE. The provisions of Section 6450 through 6499, inclusive, shall be known as the Recreational Vehicle Park Regulations. The purpose of these

More information

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 Mr. Little called the meeting to order at 7:01 p.m. ATTENDANCE: Chairman Paul Little, Al Muench, George Hilton, Harold Ellsworth, Eugene

More information

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD TOWN OF SWANTON ZONING OFFICE One Academy St., P.O. Box 711 Swanton, VT 05488-0711 Tel. (802) 868-3325 Fax. (802) 868-4957 Email: swanza@swantonvermont.org 08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

More information

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda Zoning Board of Appeals Tuesday, June 20, 2017 7:00 PM Village Boardroom 24401 W. Lockport Street Plainfield, IL 60544 Agenda ROLL CALL APPROVAL OF MINUTES Minutes of the Zoning Board of Appeals dated

More information

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 Present: Richard Calkins, Chairman Greg Mele, Vice Chair Paul Summers, Member Jim Bobinski, Member Greg Perosino, Member Donna

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017 PLANNING COMMISSION MINUTES JULY 19, 2017 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:00 p.m. Members Present: Tom Melander, Ken Alwin,

More information

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M. MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, 2009 7 P.M. Chairman Lionel Howard presiding. Roll Call: Vincent Marino, Designee of Mayor LaCicero -present

More information

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting.

Supt. of Highways Martin Hand will inspect the area and make a recommendation at the next meeting. REGULAR MEETING JULY 12, 2007 MINUTES of a Regular Meeting held by the Town Board of the Town of Shawangunk, County of Ulster, State of New York at the Town Office Building in Wallkill, New York on the

More information

Town of Danvers Planning Board

Town of Danvers Planning Board Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentiss Aaron Henry James Sears John Farmer,

More information

Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005

Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005 Springfield Township Planning Commission Workshop Meeting Minutes of March 3, 2005 Call to Order: Chairperson Roger Lamont called the March 3, 2005 Workshop Meeting of the Springfield Township Planning

More information

Devils Lake Planning Commission

Devils Lake Planning Commission Devils Lake Planning Commission 3-26-15 Members present: Greg Semenko, Terry Thompson, Rodger Haugen, Tim Greene, Mike Grafsgaard, Dick Johnson, Kevin Davidson, Gary Martinson, Ray Sletteland, Larry Liere

More information

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart Monday through Thursday, closed Friday Hours: 6:30 a.m. 4:30 p.m. Meeting: First

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall Continuation: 117-16 Falmouth Hospitality LLC, (556 Main Street, Falmouth) Voting Members: Kim Bielan, Ken Foreman, TJ Hurrie, Paul Murphy, TJH read the request for a continuation due to the lack of a

More information

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance.

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance. TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m.

Varick Town Board November 4, budgets and the following fire protection units; Varick/Romulus, Varick, and Varick/Fayette at 7:05 p.m. Varick Town Board November 4, 2015 The regular meeting of the Varick Town Board was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were Council Members John Saeli, Kathy

More information

APPROVED MINUTES. July 14, 2014

APPROVED MINUTES. July 14, 2014 APPROVED MINUTES July 14, 2014 The regular monthly meeting of the Town Board was held July 14, 2014 at 7:30 pm at the Town Hall. Present: Supervisor Thomas S. Hynes, Councilmen Gene Cronk, Edward Raeder,

More information

TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, :00 p.m.

TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, :00 p.m. APPROVED 12/7/15 TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, 2015 7:00 p.m. Chairman Brian Goodrich called the November 2, 2015 meeting of the Town of Claverack Planning Board to order at 7:00

More information

PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD. Thursday, October 27, 2016

PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD. Thursday, October 27, 2016 TOWN OF SWANTON ZONING OFFICE One Academy St., P.O. Box 711 Swanton, VT 05488-0711 Tel. (802) 868-3325 Fax. (802) 868-4957 Email: swanza@swantonvermont.org PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

More information

MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017

MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017 Minutes of the MEETING OF THE METROPOLITAN PARKS AND OPEN SPACE COMMISSION Tuesday, April 4, 2017 Committee Members Present: Tony Yarusso, Rick Theisen, Robert Moeller, Todd Kemery, Sarah Hietpas, Margie

More information

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m.

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m. PLANNING BOARD MEETING THURSDAY JUNE 25, 2009 PRESENT Greg Tillman, Mike Morasco, Tom Dwyer, Jr., Steve Colby; Selectmen s Representative Karen Sott; Alternate Dave Crowell; Secretary Phyllis McDonough.

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the of Sarpy County, Nebraska was convened in open and public session at the call of Chairman Tom Ackley at 7:00

More information

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall.

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. Those present: Troy Cutright Patricia Saillant Derek Ball Jennifer

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M. Chairman Howard presiding Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, 2013-6 P.M. Mayor Walter LaCicero - absent Councilwoman Joanne Filippone

More information

TOWN OF SEABROOK. Present: Robert S. Moore Brendan Kelly Aboul Khan

TOWN OF SEABROOK. Present: Robert S. Moore Brendan Kelly Aboul Khan TOWN OF SEABROOK SELECTMEN S MEETING MAY 21, 2008 Present: Robert S. Moore Brendan Kelly Aboul Khan 7:00PM Chairman Moore opened the meeting at 7:00PM. PUBLIC HEARING OHRV/ATV REGULATIONS Mr. Moore read

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD WORK SESSION MINUTES

More information

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013 WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA 17601 WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD The West Hempfield Township Zoning Hearing Board met in the meeting room of the West Hempfield

More information

Minutes pertaining to the Board of Appeal Meeting held on Thursday, APRIL 13, 2017 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni, Co-Chairman;

More information

Charter Township of Lyon

Charter Township of Lyon Planning Commission Meeting Minutes November 27, 2017 Approved: December 12, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

Planning Board Minutes April 25, 2006

Planning Board Minutes April 25, 2006 Planning Board Minutes April 25, 2006 BOSTON PLANNING BOARD APRIL 25, 2006 PRESENT: Patricia Hacker, Chairman David Stringfellow, Vice Chairman Timothy Kirst, Secretary David Bernas Robert Chelus Jeffrey

More information

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, August 24, 2015 media notified

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, August 24, 2015 media notified SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING Monday, August 24, 2015 media notified The meeting was called to order by Chair, Dr. David Koncal at 7:30 pm. R/C: Woodruff-present; Chasar-present; Lachina-present;

More information

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 The meeting was called to order by Chairman J. Horen at 7:00 p.m. Members present: J. Horen, D. Darland,, W. Sinke, T. Miller, J. Krueger

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York.

A Regular Town Board meeting was held on May 9, 2016 at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. A Regular Town Board meeting was held on at the Lysander Town Building, 8220 Loop Road, Baldwinsville, New York. MEMBERS PRESENT: MEMBERS ABSENT: Joseph Saraceni, Supervisor Roman Diamond, Councilor Robert

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. PLEDGE OF ALLEGIANCE AND PRAYER The Pledge of Allegiance

More information

SPECIAL MEETING AGENDA STORMWATER MANAGEMENT COMMISSION

SPECIAL MEETING AGENDA STORMWATER MANAGEMENT COMMISSION VILLAGE OF NORTHBROOK NORTHBROOK, ILLINOIS SPECIAL MEETING AGENDA STORMWATER MANAGEMENT COMMISSION DATE: Thursday, May 17, 2018 TIME: PLACE: 6:00 p.m. Public Works Center Second Floor Conference Room 655

More information

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday A meeting of the Manheim Township was held on Wednesday, at 6:30 p.m. The following members were present: Mr. Jeffrey Sturla; Mr. Michel Gibeault;

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M. 1 Chairman Lionel Howard presiding MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, 2012 7 P.M. Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman

More information

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046 SARPY COUNTY Department of Planning & Building Sarpy County Courthouse Annex 1261 Golden Gate Drive, Suite 2E Papillion, Nebraska 68046 Phone (402) 593-2156 - Fax (402) 593-4335 Ken Tex, Planning & Zoning

More information

Zoning Board of Adjustment Meeting Monday, August 1, :00 PM City Hall Council Chambers. MINUTES Approved 9/6/2016

Zoning Board of Adjustment Meeting Monday, August 1, :00 PM City Hall Council Chambers. MINUTES Approved 9/6/2016 Zoning Board of Adjustment Meeting Monday, August 1, 2016 7:00 PM City Hall Council Chambers MINUTES Approved 9/6/2016 Call to Order by the Chair I. Attendance/Roll Call Present & Participating: Richard

More information

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 PRESENT: Patricia Hoffman, Chairman Michael Wiskind Jacob Amir Ellen Slipp Mort David Call to Order Ms. Hoffman called

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA BOARD OF ADJUSTMENT AGENDA February 28, 2018 I. Call to Order II. III. Approval of Minutes Old Business: 1. Coleman Bass Construction (VAR17-0112) Variance* 1800 NW Mystic Avenue Interior Side Setback

More information

Town of Albany, New Hampshire Planning Board Monthly Meeting Minutes PUBLIC HEARING Wednesday, July 10, :00 P.M.

Town of Albany, New Hampshire Planning Board Monthly Meeting Minutes PUBLIC HEARING Wednesday, July 10, :00 P.M. Town of Albany, New Hampshire Planning Board Monthly Meeting Minutes PUBLIC HEARING Wednesday, July 10, 2013 7:00 P.M. Next Meeting - Wednesday, August 14, 2013 7:00 P.M. The Planning Board Pubic Hearing

More information