Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018

Size: px
Start display at page:

Download "Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018"

Transcription

1 Office of the Kingston Planning Board Kingston Town House 26 Evergreen Street Kingston, Massachusetts Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018 Participants: Thomas Bouchard, Chairman Susan Boyer, Clerk Jonathan Barnett, Board Member Dave Gavigan, Board Member Thomas Bott, Town Planner Tom Bouchard opened the meeting with a roll call. Bob Gosselin and Joe Casna were absent. Dave Gavigan arrived at 8:05pm. MEETING MINUTES The members did not review the meeting minutes below due to lack of a full board. The minutes will be reviewed at the next meeting scheduled on Monday, Feb. 12, December 11, 2017 January 8, 2018 The following Executive Session Minutes were not ready for review: April 24, 2017 COMMUNICATIONS Tom Bott indicated that most of the Board members have completed the Conflict of Interest course and received their certification. He then informed the Board of Ruthann Cassidy s passing and proceeded to praise her for her hard work and efforts over the years in working in the Planning Dept. and Highway Dept. 7:11pm - Special Permit RDEOS 138 Elm St (Map 64 Lots thru 010, & ) Matt Dacey requested a continuance due to lack of a full board.

2 MOTION: Susan Boyer made a motion to continue the hearing for 138 Elm St for the Special Permit RDEOS 138 Elm St (Map 64 Lots thru 010, & ) to February 12, 2018 at 7:09pm Second by: Jonathan Barnett Vote: (D.Gavigan was not present for the vote at this time) Discussion William Gould Way Opening Tom Bott discussed the opening of William Gould Way per letter from The BOS need to give permission to work in this right-of-way. The Planning Board considered the conditions back in 2008 with Tom stating those conditions. The Plymouth Town Administrator contacted Bob Fennessy, Kingston Town Administrator, to get a status of the road opening. Tom reached out to the various departments on January 3, 2018 regarding any concerns and to find how Kingston would benefit from opening the road. He forwarded the information to Tom Ford, owner of property on the road, and Levon Semerjian, Waterhouse Properties, who are in attendance at tonight s meeting. The condition of opening the road include paving the entire length of the road to the intersection of Exit 8 by May 18, 2018, (this may be done next year with Chapter 90 money); drainage improvements to be done by Lowe s; and intersection geometry improvements at Smith s Lane which include a new four-lane bridge across Smith s Lane bridge to be done by MassDot in Tom Ford stated he currently owns frontage from Lowe s to the new street in Plymouth and added that Kingston Collection owns a piece of the land where he d consider trading for land he owns in the aquifer protection district. He added that they appear to be somewhat interested. Tom Bott then mentioned he s been in contact with the mall where they ve expressed interest in putting a hotel on their site, whereby removing the Sears store. Levon Semerjian stated that William Gould Way is an open public way and should be open to the public. He added that if the condition of opening road is due to unsafe conditions then the Town is responsible for improving the road. As such, they are requesting that the barricades be removed. He then reminded the Planning Board that they made a recommendation to the BOS in 2007 to improve the road at the end of William Gould Way. They did not want a private party to improve the road and therefore it was turned down. With that, he feels it s the responsibility of the Town to open the road and make it safe for passage. Addressing Susan Boyer s question as to why the barricades are there, Tom Bott noted work was being done on the road without permission from the Town Administrator or Paul Basler, Highway Superintendent. As such, Mr. Basler shut down the project stating the workers did not have permission by the Town to work there and put up the barricades per the Town Administrator. He noted that boulders were previously there to block access but someone had removed them. Levon then said they hired a contractor, Lawrence Lynch, to do work approved by the Town to construct the road which was approximately 3,000 feet in length per their road permit. They did not continue after completing 60 feet as this was litigated by the Town and would wait until they have proper approval to continue. Their Project Manager stopped work at the town line once they were told to do so. Tom Bouchard has no issue with opening the road. Susan Boyer said Kingston should gain a benefit from opening the road. Tom Bott said it s the responsibility of Town Counsel to advise on removing the Planning Board Minutes 1/29/2018 Page 2

3 barricades as this is not the responsibility of the Planning Board. He said the Order of Conditions were recommendations that were made by the Planning Board to the BOS in Tom then read the contents of an sent to Bob Fennessy from Jay Taleman regarding the dispute on William Gould Way saying that claims against the Town were dismissed and the Town prevailed on an appeal. Tom Bouchard asked both Levon and Tom Ford how they felt about the conditions in the letter. Levon informed that ten years ago they agreed to some of the improvements. Tom Ford told the Board that Lowe s had reconstructed the road and stopping at his property line. He added that he s ready to commit this night to continue from where the reconstruction stopped at his property line and run it to the property line in Plymouth. To review the conditions, Tom Bott read as follows: pave the entire length of William Gould Way to the intersection of Exit 8 by May 18, 2018; drainage improvements to be done by Lowe s; intersection geometry improvement at Smith s Lane include a new four-lane bridge across Smith s Lane bridge up to the Smith s Lane fire; a traffic study that would identify the most intensive uses (could be within the Plymouth development); signal-timing for the William Gould Way intersection; Opticom system for public safety vehicles; a cash bond to cover improvements; and a large sign displaying direction to William Gould Way. Levon told the Board that Muller Associates had performed a traffic study ten years ago and commented on the results of the study with regard to the traffic sign. Tom Bouchard suggested Tom Ford and Levon work with Lowe s on opening the road as they too would benefit from the opening. Susan reiterated the need for Kingston to benefit from the road opening. Plymouth should play a part in assisting the Town with this then added how Kingston would benefit. Further discussion ensued among the Board members. Per conditions in the original letter, Tom Ford agrees to widen William Gould Way to 28 feet from the end of the road. In addition, he and Levon will reach out to Lowe s to address the drainage issue. Tom Bott offered to be involved in the meeting with Lowe s as well to start the process. Tom Ford offered to work with Lowe s and the mall to work through the list of conditions. Tom Bouchard said the owner of Marty s GMC, though originally opposed to the road opening, is now in full support. Tom Bouchard suggested Tom and Levon get letters of support from the Kingston businesses, Lowe s, the mall, etc. Tom Bott reminded them to arrange a meeting with Lowe s and the mall and that he would attend. Warrant Articles for Town Meeting Tom Bott discussed the articles for town meeting, focusing on the affordable housing and 40R in the mixed-use district. Next, the Kingston Collection is considering uses for their property which includes adding a hotel. The hotel is a permitted use under the ZBA. Tom asked the Chairman of the ZBA about changing the zoning to allow the Planning Board to be the permitting authority for hotels. This would streamline the process to come before one Board. The Chairman of the ZBA is awaiting further information to make the decision. Tom then gave an overview of each of the articles for town meeting. Planning Board Minutes 1/29/2018 Page 3

4 Site Eligibility Application Village at Indian Pond & Residence at Caddies Place 40B The Kmitos are awaiting a site approval letter from Mass Housing to build a 40B on the 33-acre Virginia Davis property with 3 lots in Indian Pond Estates. Tom stated that the Planning Board has until Feb. 11, 2018 to comment on the site approval letter from Mass Housing. Chapter 61 Right of First Refusal Virginia Davis Property (Village at Indian Pond & Residence at Caddies Place 40B Tom stated that the Virginia Davis property is under Ch. 61A. Under this chapter the Town has the rightof-first-refusal to purchase the property. Under Ch. 61A the Planning Board has 120 days to determine if the town wants to exercise their right-of-first-refusal and purchase the property. He forwarded the information on to interested parties, i.e., the Sewer Commission and the Affordable Housing Trust to see if interest exists on purchasing the property. Tom then described the properties and reviewed the plans with the Board. Both Tom Bouchard and Susan Boyer raised concern that these homes, which would contain three and four bedrooms, are in conflict with affordable housing and the Master Plan. As such this does not address the needs of the town, due to the high number of bedrooms, density being too high, no access to transit, impact to schools, and only one way in and out. Tom Bott told the members that Town Counsel recommended they contact the State to inform the Town received the Chapter 61A notice. Susan reminded everyone that the Town has 120 days to exercise the option of the right-of-first-refusal. BILLS Five bills were signed by the board members. MOTION TO ADJOURN MOTION: Dave Gavigan made a motion to adjourn the meeting Second by: Susan Boyer Vote: The meeting was adjourned at 8:45pm. Planning Board Minutes 1/29/2018 Page 4

5 FUTURE MEETINGS January 22, 2018 February 12, 2018 February 26, 2018 March 12, 2018 March 26, 2018 April 9, 2018 April 23, 2018 May 14, 2018 May 28, 2018 (Memorial Day Observed) June 11, 2018 June 25, 2018 July 9, 2018 July 23, 2018 August 13, 2018 August 27, 2018 September 10, 2018 September 24, 2018 October 8, 2018 October 22, 2018 November 12, 2018 November 26, 2018 December 10, 2018 December 24, 2018 Planning Board Minutes 1/29/2018 Page 5

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

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

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

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

More information

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, November 29, 2011 at 7: 00 p.

More information

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000 At a regular meeting of the Pulaski County Public Service Authority Board of Directors held on Monday, April 10, 2000, at 9 a.m. in the First Floor Conference Room of the County Administration Building,

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

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

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017

Meeting of the Washington Board of Selectmen at Washington Town Hall. October 16, 2017 Meeting of the Washington Board of Selectmen at Washington Town Hall October 16, 2017 1. J. Huebner called the meeting to order at 7:00 pm. Attending for the Board were J. Huebner, T. Drugmand and R. Grilllon.

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

ADJUSTMENT OF AGENDA Other Business: Preparation for the North Hero School Board Report

ADJUSTMENT OF AGENDA Other Business: Preparation for the North Hero School Board Report Unapproved North Hero School Board Meeting Minutes approved Tuesday, January 6, 2015 6:00 P.M. Andrew Julow at North Hero School. Room 118 Jennifer Gariety Dave Davis Judith Wimble Bridget Timms IN ATTENDANCE

More information

HYANNIS ACCESS IMPLEMENTATION TASK FORCE NOTES April 12, PM CAPE COD COMMISSION CONFERENCE ROOM ATTENDEES. Hyannis Area Chamber of Commerce

HYANNIS ACCESS IMPLEMENTATION TASK FORCE NOTES April 12, PM CAPE COD COMMISSION CONFERENCE ROOM ATTENDEES. Hyannis Area Chamber of Commerce HYANNIS ACCESS IMPLEMENTATION TASK FORCE NOTES April 12, 2012 1 PM CAPE COD COMMISSION CONFERENCE ROOM Demetrius Atsalis Mark Ells Steve Seymour Bill Travers Chris Anzuoni JoAnn Crippen Frank Sanchez Jessica

More information

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario Committee of the Whole 6:00 p.m., immediately followed by Council Page Chair,

More information

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016

TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING. December 21, 2016 TOWN OF PLATTEKILL REGULAR TOWN BOARD MEETING Time: 7:00 PM December 21, 2016 SALUTE TO FLAG Supervisor Croce opened the meeting with a salute to the American Flag. ROLL CALL The following Town Board Members

More information

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown.

Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members present: Joe Chao, Tom Sprott, Debbie Brown. Magnolia Point Community Association, Inc. Board of Directors Meeting Magnolia Point Clubhouse January 13, 2014 Minutes Joe Chao called the meeting to order at 1:30 p.m. A Board quorum was met. Board members

More information

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

More information

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m.

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m. MINUTES TONKA BAY CITY COUNCIL REGULAR MEETING January 9, 2007 1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m. 2. ADOPT RESOLUTION APPOINTING

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

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM OCTOBER 27, 2008 12 th DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the County Commission Hearing Room at 9:01 a.m. pursuant to adjourn with all members present and the following proceedings

More information

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH 03874 603-474-5605 Members Present Roll Call; Chairman, Michael Rabideau, Vice Chairman,

More information

Planning Commission Regular Meeting & Public Hearing Page 1

Planning Commission Regular Meeting & Public Hearing Page 1 Minutes of the public hearing and regular meeting of the Planning Commission of the Town of Apple Valley, Washington County, Utah that was held on the 28 th of September, 2017 at 6:00 pm at the Town Office

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

State of New York * County of Monroe Established in 1822

State of New York * County of Monroe Established in 1822 Town of Chili State of New York * County of Monroe Established in 1822 Work is completed adding 37 parking stalls. Project is completed. 8/1/12 Stone is in, paving by end of summer. OLD BUSINESS 2/3/11

More information

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, May 13, 2015 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

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

City of Grand Island Tuesday, December 12, 2017 Council Session

City of Grand Island Tuesday, December 12, 2017 Council Session City of Grand Island Tuesday, December 12, 2017 Council Session Item E-3 Public Hearing on One & Six Year Street Improvement Plan Council action will take place under Resolution item I-1. Staff Contact:

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011 The meeting was called to order at 7:34 PM by the Chairman, Mr. Richard Kell, who then led the assembly in the flag salute. Mr. Kell read the Statement of Compliance pursuant to the Open Public Meetings

More information

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BE IT REMEMBERED that the Board of Adjustment of the City of Sunset Hills, Missouri met in regular session on Thursday,

More information

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA 95821-5102 TUESDAY, JANUARY 8, 2013 7:00 P.M. 9:30 P.M. http://www.msa2.saccounty.net/planning/pages/default.aspx

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

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, 2013 4:00 pm Board Members in Attendance: Matt Taylor Chairman Spanish Fork Clair Anderson Springville

More information

Planners slam pipeline permit applications

Planners slam pipeline permit applications Planners slam pipeline permit applications January 31, 2018 BY JOHN BRUCE STAFF WRITER Dominion employees were present to answer planning commission questions and comment about the construction storage

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

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

PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016

PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016 PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016 Chairman David Baker called to order a meeting of the Penn Township Planning Commission at 7:00 P.M. on Thursday, October 6, 2016 at the Penn Township

More information

7:00 P.M. REGULAR MEETING. 1. CALL TO ORDER: Chairman Menlove opened the public meeting at 7:00 p.m. and welcomed everyone.

7:00 P.M. REGULAR MEETING. 1. CALL TO ORDER: Chairman Menlove opened the public meeting at 7:00 p.m. and welcomed everyone. Page #1 NOTE: AN AUDIO RECORDING OF THE FULL PROCEEDINGS IS AVAILABLE THROUGH THE DEVELOPMENT SERVICES DEPARTMENT. MEMBERS PRESENT: Geoff Neyman, Jason Hill, Don Wilkerson and Robb Menlove. MEMBERS ABSENT:

More information

Kingston Conservation Commission Minutes January 16, 2018

Kingston Conservation Commission Minutes January 16, 2018 Kingston Conservation Commission Minutes January 16, 2018 6:35p.m. The chairman called the meeting to order. Present: James Parker (chairman), Marilyn Kozodoy, Gary Langenbach, Dana Duperre, William Kavol

More information

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes TOWN OF WINDSOR ZONING BOARD OF APPEALS Regular Meeting November 16, 2016 Approved Minutes PRESENT: Chairman Joe Breen, Loretta Raney and George Bolduc. Alternates Nick Dethlefsen and Theresa Tillett were

More information

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan. Yerington, Nevada September 29, 2016 The Honorable Board of Lyon County Commissioners met this day in special session with the following present: Chairman Joe Mortensen, Vice-Chairman Bob Hastings, Commissioners

More information

Lower Salford Township Planning Commission Meeting September 26, 2012

Lower Salford Township Planning Commission Meeting September 26, 2012 Lower Salford Township Planning Commission Meeting September 26, 2012 Chairman Manus McHugh called to order the Lower Salford Township Planning Commission meeting at 7:27 p.m. Other Planning Commission

More information

PLANNING COMMISSION MEETING MINUTES October 25, :00 p.m.

PLANNING COMMISSION MEETING MINUTES October 25, :00 p.m. PLANNING COMMISSION MEETING MINUTES 7:00 p.m. 1) Call to Order Commission members present: Chair Heck, Strandell, Warner, Sandholm, and Stulberg. Commission members absent: Pollmann, Watson. Staff present:

More information

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013 NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013 The North Little Rock meeting was called to order by Mrs. Vicki Stephens, at 5:00 p.m., on, at the North Little Rock Community

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

Montgomery Citizens Advisory Committee Meeting Minutes

Montgomery Citizens Advisory Committee Meeting Minutes Voting Members Mr. James Brown Ms. Ruth Ott Mr. Crews Reaves Mr. Blair Rehnberg Mr. Charles Rowe Mr. Rich Beauchamp Ms. Gracie Stroud Mr. Theodore White Montgomery Citizens Advisory Committee Meeting Minutes

More information

Town of New Lebanon Planning Board Regular Meeting Minutes unapproved October 17, 2018

Town of New Lebanon Planning Board Regular Meeting Minutes unapproved October 17, 2018 U Town of New Lebanon Planning Board Regular Meeting Minutes unapproved October 17, 2018 Present: Absent: Elizabeth Brutsch, Planning Board Member Greg Hanna, Planning Board Member Bob Smith, Planning

More information

1. Call to order. Acting Chair John D. Wilson called the meeting to order at 7:00 p.m. in the Veterans' Meeting Room.

1. Call to order. Acting Chair John D. Wilson called the meeting to order at 7:00 p.m. in the Veterans' Meeting Room. Town ofstafford Inland Wetlands Commission Regular Meeting November 15, 2017 7:00 p.m. - Warren Memorial Town Hall RECEIVED STAFFORD. CT znn NOV tbps: a8 Members Present: John D. Wilson, Acting Chairman

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, November 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick

More information

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Call to Order: William Tonne called the meeting to order at 7:00 p.m. Roll

More information

TOWN OF CHESTER PLANNING BOARD MINUTES June 3, 2015

TOWN OF CHESTER PLANNING BOARD MINUTES June 3, 2015 Members present: Don Serotta, Chairman, Steve Denes, Ernie Damiani, Carl D Antonio, Robert Conklin and Frank Gilbert. Also present were Dave Donovan, Attorney, Al Fusco, Engineer and Tanya McPhee, Secretary.

More information

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017 ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017 The Ulster County Resource Recovery Agency held a Regular Board Meeting on April 26, 2017, at 999 Flatbush Road,

More information

Meeting Minutes September 18, 2018 Chenery Meeting Room

Meeting Minutes September 18, 2018 Chenery Meeting Room Meeting Minutes September 18, 2018 Chenery Meeting Room PRESENT: Selectmen Marcucci, Murby, Peterson; Town Administrator Sullivan; Assistant Town Administrator Trierweiler; Administrative Assistant Clarke;

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

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on May 26, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: ABSENT: James H. Tuttle, Supervisor Peter Sformo, Councilman Gary L. DeWind,

More information

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES 09-26-06 The Zoning Board of Adjustment of the City of Granbury convened in regular session on Tuesday, September 26, 2006, at 5:30 p.m. in the Council

More information

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM AGENDA EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM 1. Call to Order 2. Approval of Minutes: Meeting held October 28, 2013 3. Election of Chairman and

More information

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE

MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MINUTES OAK BAY HERITAGE COMMISSION TUESDAY, JUNE 13, 2017 AT 5:00 PM DOWNSTAIRS MEETING ROOM, MUNICIPAL HALL, 2167 OAK BAY AVENUE MEMBERS PRESENT Heather Cochran Marion Cumming Cairine Green Jane Hall

More information

Montgomery County Planning Board Meeting Minutes June 28 th, 2018

Montgomery County Planning Board Meeting Minutes June 28 th, 2018 Montgomery County Planning Board Meeting Minutes June 28 th, 2018 MEMBERS PRESENT: Wayne DeMallie, Chairman David Wiener, Member Mark Hoffman, Member John Lyker, Member Erin Covey, Member Robert DiCaprio,

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M. CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS October 15, 2012 7:00 P.M. Mr. Monnett: I will now call to order the Plainfield Board of Zoning Appeals meeting for October 15, 2012. ROLL CALL/DETERMINE

More information

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018 CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018 1. Call to Order Vice Chairman Chaundy called the meeting to order at 7:00 p.m. and the following members were present: 2. Roll Call David

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

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (P&Z) on Thursday, May 22

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

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017 PLANNING BOARD MEETING Monday, November 13, 2017 7:00 PM Council Chambers, City Hall MINUTES Approved 12/11/2017 I. Roll Call Present: Marilyn Harris, Bruce Kolenda, Marlene Jordan, Richard Wahrlich, David

More information

POTTON TOWN COUNCIL Minutes of a Extra-ordinary Meeting of the Town Council held on Tuesday 21 st February 2017, 7.30pm at the Community Centre.

POTTON TOWN COUNCIL Minutes of a Extra-ordinary Meeting of the Town Council held on Tuesday 21 st February 2017, 7.30pm at the Community Centre. POTTON TOWN COUNCIL Minutes of a Extra-ordinary Meeting of the Town Council held on Tuesday 21 st February 2017, 7.30pm at the Community Centre. Present: Councillors Mr D. Ellison, Mr G. Emery, Mr R. Harris,

More information

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018

MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018 MINUTES OF THE BOARD OF COUNTY ROAD COMMISSIONERS MONROE, MICHIGAN December 3, 2018 1. At a Regular Meeting of the Board of County Road Commissioners at their offices located at 840 S. Telegraph Road,

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

Planning & Licensing Committee Minutes

Planning & Licensing Committee Minutes NEWQUAY TOWN COUNCIL MINUTE REF: Minutes of the Planning & Licensing Committee Meeting held on Monday 20 November 2017 at 2:00pm in the Council Chamber, Municipal Offices, Marcus Hill, Newquay. ACTIONS:

More information

WEST BRIDGEWATER PLANNING BOARD 5/17/17

WEST BRIDGEWATER PLANNING BOARD 5/17/17 WEST BRIDGEWATER PLANNING BOARD 5/17/17 PRESENT: H. Hurley, G. Stetson, A. Kinahan and J. Noyes ABSENT: H. Anderson The meeting was called to order at 7:30 p.m. 1. 369 East Center Street: A Form A and

More information

MOUNTAIN LAKES DISTRICT COMMISSIONERS MEETING June 11, Call to Order: Christopher Demers called the meeting to order at 6:04 P.M.

MOUNTAIN LAKES DISTRICT COMMISSIONERS MEETING June 11, Call to Order: Christopher Demers called the meeting to order at 6:04 P.M. MOUNTAIN LAKES DISTRICT COMMISSIONERS MEETING June 11, 2012 Call to Order: Christopher Demers called the meeting to order at 6:04 P.M. Roll Call: Beverly Jacobs, Christopher Demers, and Bob Long Residents

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

FORKS TOWNSHIP PLANNING COMMISSION

FORKS TOWNSHIP PLANNING COMMISSION FORKS TOWNSHIP PLANNING COMMISSION The Forks Township meeting was held at 7:00 PM at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance Attendance: Members Present: Vito Tamborrino,

More information

Chairman Grimsley called the special River Valley Metro Board of Directors Committee meeting to order at 4:00 pm.

Chairman Grimsley called the special River Valley Metro Board of Directors Committee meeting to order at 4:00 pm. River Valley Metro Mass Transit District December 18, 2012 Metro Centre 1137 E 5000 North Road Bourbonnais IL 60914 Special Board of Director Meeting Minutes Chairman Grimsley called the special River

More information

1. Call to order and review of agenda. The meeting was called to order by Vice Chairperson Dave Campbell at 6:00 PM

1. Call to order and review of agenda. The meeting was called to order by Vice Chairperson Dave Campbell at 6:00 PM Approved 9/6/2017 SPECIAL MEETING: JENSEN CAMPGROUND SPR CASCO TOWNSHIP PLANNING COMMISSION August 2, 2017-6 PM Members Present: Greg Knisley, Judy Graff, Dave Hughes, Dave Campbell, Lou Adamson and Dan

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 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

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED A Meeting of the Zoning Board of Appeals was held on Wednesday, May 13, 2015, opening at 6:05 p.m. at the Sylvan Lake Community Center, 2456 Pontiac Drive, with Chairman Galacz presiding over the Pledge

More information

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008

BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 BLOSSBURG BOROUGH COUNCIL MEETING March 10, 2008 Pledge of Allegiance recited. Council President Jerome Ogden called the Blossburg Borough Council regular meeting to order at 6:30 P.M. in the Council Room

More information

MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Rick Findley followed by the pledge.

MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Rick Findley followed by the pledge. MAY 2, 2005 THE 8 TH DAY OF THE APRIL ADJOURN TERM The County Commission met in Associate II Circuit Courtroom at 9:01 a.m. pursuant to adjourn with Chuck Pennel, Presiding, Ron Herschend, Western District,

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

MINUTES OF THE CITY OF WICHITA WICHITA AIRPORT ADVISORY BOARD. Monday, June 7, :00 p.m. Bill Calloway, Dorothy McKay, James Thompson

MINUTES OF THE CITY OF WICHITA WICHITA AIRPORT ADVISORY BOARD. Monday, June 7, :00 p.m. Bill Calloway, Dorothy McKay, James Thompson MINUTES OF THE CITY OF WICHITA WICHITA AIRPORT ADVISORY BOARD - 3:00 p.m. Present: Absent: Tim Austin, Dion Avello, Charles Boully, Beth Garrison, Ron Estes, Mitch Faroh, Charles Fletcher, Willis Heck,

More information

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds.

Village Board Meeting August 13, Also Attended: Arron Tiller, Mila Clauss, John Nelson, John Thomas, Doug Bush, Kaitlan Croft and John Rounds. Village Board Meeting August 13, 2018 Attended: John Burrell Mayor Joe DiPasquale Trustee Patra Lowes Trustee Spencer Murray Trustee Greg Cappelli Trustee Niles Pierson Engineer Kathleen Moriarty Attorney

More information

NORTON & LENCHWICK PARISH COUNCIL. Minutes of the Norton & Lenchwick Parish Council Meeting held on 25th March 2009 in the Village Hall at 19h00

NORTON & LENCHWICK PARISH COUNCIL. Minutes of the Norton & Lenchwick Parish Council Meeting held on 25th March 2009 in the Village Hall at 19h00 Present NORTON & LENCHWICK PARISH COUNCIL Minutes of the Norton & Lenchwick Parish Council Meeting held on 25th March 2009 in the Village Hall at 19h00 Cllr Worthington (Chair) Cllr Fletcher Cllr Leonard

More information

Pecos River Advisory Committee Meeting. Monahans Convention Center Monahans, Texas 1:30 P.M. April 19, 2006

Pecos River Advisory Committee Meeting. Monahans Convention Center Monahans, Texas 1:30 P.M. April 19, 2006 Pecos River Advisory Committee Meeting Monahans Convention Center Monahans, Texas 1:30 P.M. April 19, 2006 In Attendance: Cindy Breiten Reeves County Landowner & Concerned Citizen Alan Zeman Reeves County

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

UPPER MERION TRANSPORTATION AUTHORITY April 13, 2016

UPPER MERION TRANSPORTATION AUTHORITY April 13, 2016 UPPER MERION TRANSPORTATION AUTHORITY April 13, 2016 The members of the Upper Merion Transportation Authority met for their regular meeting on Wednesday, April 13, 2016 in the Township Building, 175 West

More information

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

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

More information

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD JULY 11, 2013

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD JULY 11, 2013 NORTH BERWICK, MAINE 03906 MINUTES OF PLANNING BOARD JULY 11, 2013 Present: Chairman Barry Chase, Shaun DeWolf, Rick Reynolds, Geoffrey Aleva, Mark Cahoon, Anne Whitten, Lawrence Huntley, CEO Absent: Jon

More information

Minutes of the Parish Council meeting held in the Village Hall, Bishops Lydeard on Wednesday 8 th August 2018, 7.00pm

Minutes of the Parish Council meeting held in the Village Hall, Bishops Lydeard on Wednesday 8 th August 2018, 7.00pm ADOPTED BISHOPS LYDEARD & COTHELSTONE PARISH COUNCIL Clerk to the Council: Mrs A Shepherd, 65 Saffin Drive, Bathpool, Taunton, TA2 8DP Phone: 01823 412922 Email: clerk@bishopslydeard.org Website: http://www.bishopslydeard.org.uk

More information

Minutes Northampton County Planning Commission Public Hearing August 4, Courthouse Road, Eastville, VA 7:00p.m.

Minutes Northampton County Planning Commission Public Hearing August 4, Courthouse Road, Eastville, VA 7:00p.m. Minutes Northampton County Planning Commission Public Hearing August 4, 2015 16404 Courthouse Road, Eastville, VA 7:00p.m., Board Chambers Those present Dixon Leatherbury, Jacqueline Chatmon, Mark Freeze,

More information

Commissioners of Leonardtown Leonardtown Planning and Zoning Commission Meeting Monday, August 21, 2006 ~ 3:30 p.m.

Commissioners of Leonardtown Leonardtown Planning and Zoning Commission Meeting Monday, August 21, 2006 ~ 3:30 p.m. Commissioners of Leonardtown Leonardtown Planning and Zoning Commission Meeting Monday, August 21, 2006 ~ 3:30 p.m. Attendees: Jean Moulds, Chairperson Dan Burris, Member Jack Candela, Member Frank Fearns,

More information

Scipio Town Board Meeting

Scipio Town Board Meeting Scipio Town Board Meeting This public meeting was called to order at 7:00 PM on Wednesday August 10, 2016 by Supervisor Gary Mutchler with the following people present: Supervisor: Gary Mutchler Town Clerk:

More information

APPROVED MINUTES Public Works Commission November 10, 2010

APPROVED MINUTES Public Works Commission November 10, 2010 APPROVED MINUTES Public Works Commission November 10, 2010 Members Present: Members Absent: Alternate Present: Staff Present: Charles Bishop, Arthur Benson, Robert Guadagno and Patrick Kinney Dean Mitchell

More information

Town of Nantucket NANTUCKET MEMORIAL AIRPORT 14 Airport Road Nantucket Island, Massachusetts 02554

Town of Nantucket NANTUCKET MEMORIAL AIRPORT 14 Airport Road Nantucket Island, Massachusetts 02554 Town of Nantucket NANTUCKET MEMORIAL AIRPORT 14 Airport Road Nantucket Island, Massachusetts 02554 Thomas M. Rafter, A.A.E., Airport Manager Phone: (508) 325-5300 Fax: (508) 325-5306 DRAFT AIRPORT COMMISSION

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 The Regular Meeting was called to order by Chairman Randy Bogar at 6:30 P.M. Board Members present were Steve Welty, John Montrose, Fred

More information

Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M.

Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M. Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, 2014 7:00 P.M. These minutes were prepared by the recording secretary as a reasonable summary

More information

MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Chuck Pennel followed by the pledge. SICKLE BAR MOWER BID TRESSA LUTTRELL

MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM. The prayer was led by Chuck Pennel followed by the pledge. SICKLE BAR MOWER BID TRESSA LUTTRELL MAY 22, 2006 THE 19 TH DAY OF THE APRIL ADJOURN TERM The County Commission met in Associate II Circuit Courtroom at 9:00 a.m. pursuant to adjourn with Chuck Pennel, Presiding, Ron Herschend, Western District,

More information

Ickford Parish Council MINUTES OF THE ANNUAL MEETING OF ICKFORD PARISH COUNCIL DRAFT. Subject

Ickford Parish Council MINUTES OF THE ANNUAL MEETING OF ICKFORD PARISH COUNCIL DRAFT. Subject MINUTES OF THE ANNUAL MEETING OF ICKFORD PARISH COUNCIL Held on 9 th May 2017, at 7.30pm at Ickford Village Hall Annexe Present: Councillor Louise Arnold (LA) Chair Andrew Brunet (AB) Vice Chairman Councillor

More information

Charter Township of Lyon. Planning Commission Regular Meeting Minutes October 27, 2014

Charter Township of Lyon. Planning Commission Regular Meeting Minutes October 27, 2014 Planning Commission Regular Meeting Minutes October 27, 2014 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: November 10, 2014 Roll Call: Ed Campbell Michael Conflitti, Chairman

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