TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 5, 2016

Size: px
Start display at page:

Download "TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 5, 2016"

Transcription

1 TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 5, 2016 MEMBERS PRESENT Lynn Dowe, Chairman John Van Etten Lydia Rolle Branden Reeves Anthony Dworetsky ABSENT Denise Birmingham Judy Siegel ALSO PRESENT Jacob Billig, Town Attorney See attached sign in sheet CHAIRMAN DOWE CALLED THE MEETING TO ORDER AT 7:03PM. ON A MOTION MADE BY JOHN VAN ETTEN AND SECONDED BY LYDIA ROLLE, THE BOARD UNANIMOUSLY APPROVED THE MINUTES FOR MARCH 1, ALL IN FAVOR, APPROVED. Steven Fox & Robert Fagin Subdivision Treyz Hill Road SBL: Zone: RD # PUBLIC HEARING 7 certified notices were mailed, 4 green cards back, 1 returned and 2 outstanding. Chairman Dowe opens the public portion of the meeting. No one is present from the public. ON A MOTION MADE BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE PUBLIC HEARING IS CLOSED. ALL IN FAVOR, APPROVED.

2 Bais Yaakov Council 482 Stanton Corners Road SBL: Zone: RD # PUBLIC HEARING 14 certified notices were mailed, 6 green cards back and 8 outstanding. Chairman Dowe opens the public portion of the meeting. No one is present from the public. ON A MOTION MADE BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE PUBLIC HEARING IS CLOSED. ALL IN FAVOR, APPROVED. Damon Sabatini Dahlia Road SBL: Zone: AC # PUBLIC HEARING 12 certified notices were mailed, 10 green cards back and 2 outstanding. Chairman Dowe opens the public portion of the meeting. No one is present from the public. ON A MOTION MADE BY JOHN VAN ETTEN, SECONDED BY LYDIA ROLLE, THE PUBLIC HEARING IS CLOSED. ALL IN FAVOR, APPROVED. Steven Fox & Robert Fagin Subdivision Treyz Hill Road SBL: Zone: RD # Jeff Roberts, Land Surveyor appeared for this matter. Mr. Roberts explains that this is a acre parcel on Treyz Hill Road which his clients would like to subdivide into two (2) acre parcels.

3 Chairman Dowe advises that the 239 review was received from the County and it is a matter for local determination. ON A MOTION BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE 2 LOT SUBDIVISION FOR FOX AND FAGIN WAS APPROVED. ALL IN FAVOR, APPROVED. Bais Yaakov Council 482 Stanton Corners Road SBL: Zone: RD # Yosef Newhouse appeared for this matter. Mr. Newhouse explains that he would like to construct an 80 X 120 pavilion to replace the previously approved bunk house #43 which was never built, a 24 X 72 addition to building #9 and 2 family houses which are shown on the map as #46 and #47. Mr. Newhouse advises the Board that he moved building #43 (80 X 120 pavilion) to meet the required 75 setback. ATTORNEY BILLIG READS SEQR INTO THE MINUTES. ON A MOTION MADE BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE BOARD UNANIMOUSLY DECLARES A NEGATIVE DECLARATION ON THE BAIS YAAKOV COUNCIL SPECIAL USE PERMIT. Chairman Dowe advises that the 239 review was received from the County and it is a matter for local determination. ON A MOTION BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE BAIS YAAKOV COUNCIL SPECIAL USE PERMIT WAS APPROVED. ALL IN FAVOR, APPROVED. Damon Sabatini Dahlia Road SBL: Zone: AC # Damon Sabatini appeared for this matter. Mr. Sabatini explains that he has recently purchased some vacant property on Dahlia Road and would like to construct a 20 X 24 cabin for his family to use and spend time together in. The cabin will be constructed about 1200 feet back in the woods and will be accessed by an ATV trail. Mr. Sabatini advises that he has received road access from the County.

4 Chairman Dowe advises that the 239 review was received from the County and it is a matter for local determination. ON A MOTION BY JOHN VAN ETTEN, SECONDED BY LYDIA ROLLE, THE DAMON SABATINI SPECIAL USE PERMIT WAS APPROVED. ALL IN FAVOR, APPROVED. APC Towers, LLC Clements Road SBL: Zone: R-1 # Matt Kerwin, Attorney appeared for this matter. Mr. Kerwin advises that his clients would like to construct a 155 monopole telecommunications tower on Clements Road. Mr. Kerwin explains that the tower compound would be within a 100 X 100 lease area and within the lease area is a 60 X 60 fenced area that would contain the tower and all equipment. Mr. Kerwin presents a specification sheet on the backup generator and photos from the photo simulation study that was conducted on March 12 th. A discussion took place and it was determined that parts 2 and 3 of the SEQR form are needed and this matter will be scheduled for a public hearing for the May meeting. Green Acres Cottages Denman Road SBL: Zone: SC # Allen Frishman appeared for this matter. Mr. Frishman advises that the last time he appeared the Board requested a survey map of the property which he has submitted. Mr. Frishman explains that that he is still working on the landscaping plan. A brief discussion took place and it was determined that the application needs to be amended to show a 30 X 60 building instead of a 30 X 50. ATTORNEY BILLIG READS SEQR INTO THE MINUTES. ON A MOTION MADE BY JOHN VAN ETTEN, SECONDED BY LYDIA ROLLE, THE BOARD UNANIMOUSLY DECLARES A NEGATIVE DECLARATION ON THE GREEN ACRES COTTAGES SPECIAL USE PERMIT.

5 ON A MOTION BY JOHN VAN ETTEN, SECONDED BY BRANDEN REEVES, THE GREEN ACRES COTTAGES SPECIAL USE PERMIT WAS APPROVED SUBJECT TO AN AMENDED APPLICATION BEING SUBMITTED SHOWING THE PROPER SIZE OF THE BUILDING AND THE LANDSCAPING BEING COMPLETED BEFORE THE SPECIAL USE PERMIT IS RENEWED IN 1 YEAR. ALL IN FAVOR, APPROVED. ATTORNEY BILLIG ABSTAINS Promise Ministries 172 Scheibe Road SBL: Zone: RD # Leonard Brown of Wasson Engineering appeared for this matter. Mr. Brown explains that his clients were previously approved in 2013 and came back in front of the Board in November of 2015 to change the footprint of their multi-purpose building and at this time they are requesting the final 6 month extension on their. ON A MOTION BY JOHN VAN ETTEN, SECONDED BY ANTHONY DWORETSKY, THE PROMISE MINISTRIES SPECIAL USE PERMIT WAS GRANTED THE FINAL 6 MONTH EXTENSION. ALL IN FAVOR, APPROVED. ATTORNEY BILLIG RETURNS Congregation Iched Anash Briscoe Road SBL: Zone: RH # David Weiss and Joel Kohn appeared for this matter. Mr. Kohn explains that they are in front of the Board to renew the that was received last year. A discussion took place regarding the sewer meter pit that was required to be installed by October 2015 and the unpaid invoices from Delaware Engineering. The Board has requested an updated site plan, the sewer meter pit be installed, a letter from the Water & Sewer Department stating that the meter pit was satisfactorily installed and all invoices be paid in full before the can be renewed.

6 JOHN VAN ETTEN ABSTAINS Mark Van Etten Main Street SBL: Zone: SC # Mark Van Etten appeared for this matter. Mr. Van Etten explains to the Board that he has recently purchased the old Lorado s Bar in Parksville and would like to convert it into an auction / retail facility. Mr. Van Etten advises that there are currently 2 apartments on the second floor and he would like to have only 1 apartment after the conversion. Mr. Van Etten also advised the Board that he purchased the adjoining lot in which he is merging the 2 lots to provide adequate parking. A brief discussion took place and the Board determined that a business plan needs to be submitted and this matter will be sent to the County for 239 review and scheduled for a public hearing for the May meeting. JOHN VAN ETTEN RETURNS Machne Gila Route 55 SBL: Zone: R-1 # Joel Rosenfeld of Machne Gila and Leonard Brown appeared for this matter. Mr. Brown explains that Mr. Rosenfeld would like to construct 10 bunk houses, a storage building and a laundry building in which the camp population will increase to approximately 876 after construction. A discussion took place and it was determined that the site plan needs to be revised. Yeshiva Letzirim Ferndale-Loomis Road SBL: Zone: RD # Joel Kohn appeared for this matter. Mr. Kohn advises that his clients were previously approved to construct 2 classroom buildings in Mr. Kohn explains that to date they

7 have constructed 1 of the classroom buildings but would like to change the location of the second building. A discussion took place and it was determined that the proposed location does not meet setbacks. Mr. Kohn was advised to move the building so that the setbacks are met or build to the originally approved plan. ON A MOTION MADE BY BRANDEN REEVES AND SECONDED BY ANTHONY DWORETSKY, THE MEETING WAS ADJOURNED AT 9:11 PM. Respectfully submitted, Tammy Wilson, Planning Board Secretary The foregoing represents unapproved minutes of the Town of Liberty s Planning Board from a meeting held on April 5, 2016 are not to be construed as the final official minutes until so approved. _X _ Approved as read.

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016 TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016 MEMBERS PRESENT Lynn Dowe, Chairman John Van Etten Lydia Rolle Branden Reeves Judy Siegel Denise Birmingham ABSENT Anthony Dworetsky ALSO PRESENT Jacob

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017 TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017 MEMBERS PRESENT Lynn Dowe, Chairman John Van Etten Judy Siegel Branden Reeves Anthony Dworetsky Lydia Rolle Maxine Schulte ABSENT ALSO PRESENT Jacob

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 MEMBERS PRESENT Diane S. Deutsch, Chairman Dean Farrand Lynn Dowe Ray Kelly John Van Etten, alternate Peter Stettner, alternate ABSENT Jon Sutherland

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

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

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON APRIL 11, 197 -l-, AT 5:00 P. M.

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON APRIL 11, 197 -l-, AT 5:00 P. M. MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON APRIL 11, 197 -l-, AT 5:00 P. M. On the 11th day of April, 197L1., the City Planning and Zoning

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

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

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 4 SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 6:00 p.m. Smyrna Town Hall The regular meeting of the Smyrna Municipal Planning Commission was called to order at 6:00 p.m. on Thursday, by Chairman

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

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

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

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6 1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 Planning and Zoning Commission Unofficial Planning & Zoning Minutes April

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

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

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

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

Chairman Frothingham explained that the cases will be heard together and then voted on separately.

Chairman Frothingham explained that the cases will be heard together and then voted on separately. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 TOWN OF SUNAPEE ZONING BOARD AUGUST 11, 2016 PRESENT: Edward Frothingham, Chair; Daniel Schneider, Vice-chair;

More information

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016. TOWN OF MANLIUS PLANNING BOARD MINUTES April 25, 2016 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present:

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

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

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

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

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm.

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. Notice of Public Meeting was read by Chairman Langer.

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 3/18/2018 ZONING BOARD OF APPEALS WEDNESDAY, FEBRUARY 27, 2018 7:00 PM PUBLIC HEARING MARTIN DIPETTA 80

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

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

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

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

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

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

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY Present: Staff Present: Reeve Tom Flynn Deputy Reeve Madeline Pearson Councillor Janet Clarkson Councillor Bev Matthews Councillor Peter Franzen Pat Kemp, CAO/Deputy Clerk Natalie Garnett, Clerk Mike Zimmer,

More information

Sandown Planning Board Minutes July 20, 2010

Sandown Planning Board Minutes July 20, 2010 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 Sandown Planning Board Minutes July 20, 2010 Date: July 20, 2010 Place:

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

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012 RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012 The Chairman, Howard Cantor called the regular meeting of the Board of Adjustment of the Borough of Ramsey to order

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

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL The meeting was called to order at 7:00 P.M. by Chairman Randy Fratianne. Present: Bruce Klingshirn; Mark Ladegaard; Chauncey Miller; Kurt

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

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

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015 Minutes of the Planning Commission Meeting of March 25, 2015 Vol. 29 - Page No. 5753 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015 The regular meeting of the Planning Commission

More information

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018 UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES The regular meeting of the Upper Township Zoning Board of Adjustment was held at the Township Hall, 2100 Tuckahoe Road, Petersburg, New Jersey.

More information

BOARD OF ADJUSTMENT BOROUGH OF PARAMUS May 31, 2018

BOARD OF ADJUSTMENT BOROUGH OF PARAMUS May 31, 2018 BOARD OF ADJUSTMENT BOROUGH OF PARAMUS May 31, 2018 A special meeting of the Board of Adjustment, in Borough Hall, was called to order at 7:30 by Chairman Caminiti. PLEDGE Led by Mr. Sheikh ROLL CALL Present:

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

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, June 9, 2016

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, June 9, 2016 Minutes Huron-Clinton Metropolitan Authority Board of s Thursday, June 9, 2016 A regular meeting of the Huron-Clinton Metropolitan Authority s Board of s was held at 10:30 a.m. on Thursday, June 9, 2016

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

PUBLIC HEARING FRONT YARD SETBACK 8067 PERSHING RD. BRECKSVILLE PLANNING COMMISSION Community Room - Brecksville City Hall April 5, 2018 Page 1

PUBLIC HEARING FRONT YARD SETBACK 8067 PERSHING RD. BRECKSVILLE PLANNING COMMISSION Community Room - Brecksville City Hall April 5, 2018 Page 1 PUBLIC HEARING FRONT YARD SETBACK 8067 PERSHING RD. Present: Michael Bandsuh, Michael Harwood, Mayor Hruby, Eric Lahrmer, Ron Payto, In Mr. Roman s absence Mr. Sciria opened the Public Hearing at 7:02

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 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

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, May 21, 2018 at 7:00 PM in Millburn

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

Town of Bethel Planning Board PO Box 300, 3454 Route 55 White Lake, NY 12786

Town of Bethel Planning Board PO Box 300, 3454 Route 55 White Lake, NY 12786 (845) 583-4350 Ext 15 (845) 583-4710 (F) Town of Bethel Planning Board PO Box 300, 3454 Route 55 White Lake, NY 12786 The Town of Bethel Planning Board held a Work Session on February 5, 2018 at 7:00 pm

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

BCCA June 2016 General Board Meeting Minutes Page 1 of 3

BCCA June 2016 General Board Meeting Minutes Page 1 of 3 General Board Meeting Minutes 12 June 2016 Meeting called to order at 11 am. Trustees in attendance: Dave Lauro, Barry Vogt, Eileen Conway, Joe Finlaw, David Herwig, Lisa Reynolds Residents attending the

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30

More information

Planning Board Minutes for: March 6, 2017

Planning Board Minutes for: March 6, 2017 APPROVED 4/3/17 Town of Claverack Planning Board Minutes for: March 6, 2017 Chairman Scott Cole called the meeting of the Town of Claverack Planning Board to order at 7:00 p.m. Members in attendance were:

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

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES MARK PESTRELLA, Director COUNTY OF LOS ANGELES AVIATION COMMISSION To Enrich Lives Through Effective and Caring Service 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100

More information

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 The Planning Board, Town of Bethlehem, Albany County, New York held a Regular Meeting on the above mentioned date, at the Bethlehem Town Hall, 445 Delaware

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 TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY 12413 Chairman-Joe Hasenkopf Email: planning@townofcairo.com Meeting Minutes: April 5, 2018 Members Present: Joe Hasenkopf, Allen Veverka, Kevin Hick,

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

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

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

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

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Public Hearings 7:00 P.M. J. Scott

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

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

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

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

Town of Elba Regular Town Board Meeting April 12, 2018

Town of Elba Regular Town Board Meeting April 12, 2018 Town of Elba Regular Town Board Meeting April 12, 2018 Supervisor Hynes called the meeting to order at 7:00 p.m. Those in attendance included: Supervisor Hynes Councilman Chamberlain Councilman Coughlin

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

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

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

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MEMBERS PRESENT: Chairman Steve Miller; Vice Chairman James Horrigan; Members, Allison

More information

The Mayor and Commissioners of the Town of Elkton

The Mayor and Commissioners of the Town of Elkton MINUTES The Mayor and Commissioners of the Town of Elkton A public meeting (workshop) of the Mayor and Commissioners of the Town of Elkton ( the Board ) was held on this date at 4:00 p.m. with the following

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

Section 61 Recreational Vehicle Park / Campground (Bylaw No. 2012/10)

Section 61 Recreational Vehicle Park / Campground (Bylaw No. 2012/10) Part 7 General Regulations Section 61 Recreational Vehicle Park / Campground (Bylaw No. 2012/10) 61.1 A comprehensive site plan shall be provided to the satisfaction of the Development Authority that shows

More information

07/24/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

07/24/14 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 07/24/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, MARCH 16, 2017 5:15 P.M. CALL TO ORDER: The meeting of the Elko County

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

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

MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION

MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION MONTVILLE PARKS AND RECREATION COMMISSION REGULAR MEETING JUNE 17, 2009 CAMP OAKDALE LOWER PAVILION Called to order at 6:02 p.m. by Chairman Gwudz Roll Call Joe Berardy Absent Eileen Cicchese Absent for

More information

~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING. held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM

~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING. held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM Page 1 of 5 ~SANFORD AIRPORT AUTHORITY~ MINUTES OF THE REGULAR MEETING held at the ORLANDO SANFORD AIRPORT ONE RED CLEVELAND BOULEVARD, LEVEL II CONFERENCE ROOM Tuesday, August 10, 1999-1:00 p.m. Present:

More information

Livonia Joint Planning Board January 25, 2016

Livonia Joint Planning Board January 25, 2016 1 Livonia Joint Planning Board PRESENT:: Chair R. Bennett, R. Haak, D. Richards, C. Casaceli, J. Palmer, D. Simpson, J. Sparling, Attorney J. Campbell, Code Enforcement Officer-A. Backus, Recording Secretary-B.

More information

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011 COUNCIL CHAMBERS 701 CIVIC CENTER BOULEVARD SUISUN CITY, CALIFORNIA 94585 1. ROLL CALL: Next Resolution No.

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, April 26, 2004

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, April 26, 2004 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, April 26, 2004 Members present were John Taylor, Sr., Chairman; Lawrence Chase,

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

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

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

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

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018 Planning Commission Meeting Minutes January 8, 2018 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: January 22, 2018 Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 TIME AND PLACE OF MEETING The regular meeting of the Cranbury Township

More information

KENDALL COUNTY REGIONAL PLANNING COMMISSION. Kendall County Office Building Rooms 209 & W. Fox Street, Yorkville, Illinois

KENDALL COUNTY REGIONAL PLANNING COMMISSION. Kendall County Office Building Rooms 209 & W. Fox Street, Yorkville, Illinois KENDALL COUNTY REGIONAL PLANNING COMMISSION Kendall County Office Building Rooms 209 & 210 111 W. Fox Street, Yorkville, Illinois Meeting Minutes of September 24, 2014 (Unofficial until Approved) Chairman

More information

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 6:30 PM Attendance: John Dalmata, Chairman Richard French, William Fiacco, David Wilson, Leanne Hanlon (Secretary),

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

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

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

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.

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. 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

More information

Valley County Planning & Zoning Commission

Valley County Planning & Zoning Commission Valley County Planning & Zoning Commission Phone: 208-382-7115 PO Box 1350 Fax: 208-382-7119 219 North Main Street Email: cherrick@co.valley.id.us Cascade, ID 83611-1350 Website: www.co.valley.id.us Rob

More information