WEST BRIDGEWATER PLANNING BOARD 5/17/17

Size: px
Start display at page:

Download "WEST BRIDGEWATER PLANNING BOARD 5/17/17"

Transcription

1 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 East Center Street: A Form A and plans were submitted by Silva Engineering P.C. on behalf of Jeffrey Dewhurst of East Bridgewater. The intent of the plan is to divide the above site into two (2) lots. It was noted that both lots have adequate frontage and area on an existing Town road. Mr. Hurley noted that the one hundred (100 x 100 ) foot squares as required in the zoning bylaws were missing. A Motion (HA) was made to allow the Form A and plans for Jeffrey Dewhurst be withdrawn without prejudice to allow Silva Engineering to make the necessary changes, and resubmit them. Second (GS). Vote: Unanimous of the four (4) members present. The Board will notify Silva Engineering s office manager, Amanda Crepeau, to come in and retrieve the plans. The Town Clerk will also be notified. *Note: After further review, after the meeting, it was determined that the squares were actually on the plans, just very hard to determine. The Board will review them again at the June 7, 2017 meeting. 2. Luke Estates: Mr. Hurley reported that he had received a written request from Todd Pilling, of Pilling Engineering, to continue the public hearing until the meeting on June 7, A Motion (AK) was made to grant the continuation of the public hearing until the next meeting on June 7, 2017, as requested. Second (JN). Vote: Unanimous of the four (4) members present. 3. Lamp Post Estates: Mr. Hurley reported that he had received a written request from Todd Pilling, of Pilling Engineering, to continue the public hearing until the meeting on June 7, A Motion (AK) was made to grant the continuation of the public hearing until the next meeting on June 7, 2017, as requested. Second (JN). Vote: Unanimous of the four (4) members present. 4. Bresciani Estates: Mr. Hurley reported that he had visited the above site and noted that the improvements that the Board requested that developer, Joseph Correia, complete before the Public Hearing that is scheduled for June 7, 2017 have not been done. These improvements include loam and seeding and catch basins cleaned out. Mr. Hurley stated that, if the improvements haven t been done,

2 Page 2 then it would be a waste of everyone s time to have the hearing. He also noted that the Board would be very sympathetic to the owners of the properties. He also stated that the Board would not only not release the surety or accept the roadway, but may, in fact, take the necessary steps to seize the remaining funds and finish the subdivision. A Motion (GS) was made to send a sternly worded letter to Mr. Correia informing him of the Board s concerns. Second (AK). Vote: Unanimous of the four (4) members present. 5. Pearl Road: Mr. Hurley reported that he, Mr. Kinahan and Mr. Noyes met with Robert Fox and other interested parties to do a walk through on Wednesday, May 10, 2017 at 10:00 a.m. The purpose of this walkthrough was to ascertain any issues that the Planning Board wished to be attended to since the development of the subdivision infrastructure and sale of all the houses and before the property was turned over to the Homeowner s Association. Mr. Stetson recused himself due to a possible conflict of interest. Attendees were: Meadow Woods: Mark Gladstone and Robert Fox Homeowner's Association: Justin Howard, Ken Ellis and Ken Legrice W. B. Planning Board: Hugh Hurley, Anthony Kinahan and James Noyes Developer Professionals: Eric Watson and Larry Silva (SEA) Mr. Hurley stated that the following issues will need to be resolved before the Board will consider returning the surety and signing off on the subdivision. Since the meeting for the walk through was posted, Mr. Hurley stated that the following will serve as minutes of that meeting: SITE INSPECTION OF "WEST MEADOW WOODS" MAY 10, 2017 LOCATION ITEM RECOMMENDATION RIGHT SIDE OF ROAD House 3 Curb missing, left side driveway Replace section Between 5 & 7 Telephone box loose Utility to fix Spring St. Ext. 18 foot gravel road Needs to be constructed Spring St. Ext. Grass Loam & seed Spring Street Debris Remove and restore road Rear of Lot 14 & A Debris Remove & restore road, loam & seed Rear of Septic Encroachment on Spring St. SEA to verify, restore if encroaching Septic Parcel Grass Loam & seed House 15 Water Shut Off sticking up Reset flush with driveway Sta to Culvert rip rap & Block Wall SEA to investigate House 19 Telephone box loose Utility to fix

3 West Bridgewater Planning Board Page 3 House 19 Elec. Trans. 6 under water Utility to fix House 21 Bound missing Set bound House 21 Drain outlet flooding Sidewalk Connect to Catch Basin House 23 Curb needs to be re-aligned Home owner s contractor responsible House 23 Encroachment onto Open Space & Water Esmt. Remove and restore Parcel D Grass Loam & seed Pump station Water leaching from sewer SEA to investigate LEFT SIDE OF ROAD Parcel D Sidewalk at return Repair House 24 Elec. Trans. leaching water SEA to investigate House 24 Sidewalk damaged Home owner's contractor responsible Sta to Slope 3:1? Plan calls for Block Wall SEA to investigate House 20 Sidewalk breaking up, thickness? SEA to investigate House 20 Elec. Trans. Flooding Utility to fix House Grass between sidewalk Loam & seed House 16 Sidewalk breaking up, thickness? SEA to investigate House 10 Sidewalk breaking up, thickness? SEA to investigate House 8 Water Gate broken Repair House 8 Water Gate for Hydrant Locate Corner Walnut St. "PRIVATE" street sign Replace UTILITY STRUCTURES House 8 DMH & SMH Protruding Repair House 10 DMH Protruding Repair House 12 DMH Protruding Repair House 10 DMH & SMH Protruding Repair House 11 DMH & SMH Protruding Repair House 12 DMH Protruding Repair House 16 DMH Protruding Repair Bet. House DMH Protruding Repair House 22 DMH Protruding Repair House 24 DMH & SMH Protruding Repair Catch Basin CB Spec.? SEA to verify Silt Fences Remove all Flooding at septic Ground Water Alarms

4 Page 4 Mr. Stetson noted that his daughter s drainage was never connected to the catch basin. He noted that in order to do so, they would have to go under the utilities under the roadway. He stated that her water hasn t stopped running. He noted that the developers put in a sump pump and while it never stopped, it worked well. He also noted that the pump is drawing water from her entire lot including the water under the house. Mr. Hurley noted that there is a very high water table on this site. He stated that he was concerned that eventually it would disintegrate the sidewalks as well as the roadway. Mr. Hurley restated that since the walk through was a posted meeting. He would like the above list of issues to serve as minutes to that meeting on May 10, A Motion (AK) was made to approve the minutes of May 10, 2017 as stated above. Second (JN). Vote: 3 for and 1 abstain. Voting for the motion was H. Hurley, A. Kinahan and J. Noyes. Voting to abstain was G. Stetson. The motion passed. 6. The Farm: Mr. Stetson reported that there has been no additional activity on this site since his last report. Mr. Hurley questioned whether there was a surety account for this subdivision or if the Board was holding some of the lots only. * Note: Further review confirmed that the Board is holding several lots but that there is no surety account at this time. 7. Spring Commons: It was reported that the twenty-one day appeal period has elapsed and the Town Clerk has signed off on the Form C Subdivision Approval. It was reported that a copy of the form was ed to Gregory Driscoll. Mr. Driscoll stated that he would not be in for a while to pick up the original form. It was noted that this would probably occur when he brings in the revised plans for the Board s signatures. Mr. Hurley reminded the Board that the conditions of approval are supposed to be listed on the plans. He suggested that Mr. Driscoll should be reminded about this. 8. Elm Terrace: It was noted that the twenty-one day appeal period has elapsed and the Town Clerk has signed off on the Form C Subdivision Approval. It was also noted that the invoice for the public hearing and abutter notification in the amount of $ has not been paid. Michael Koska was notified on Wednesday, May 10, 2017 that this bill is still outstanding. He was advised that the subdivision form will not be released until that invoice has been paid. *Note: A check was submitted on Friday 5/19/17. Once the check clears the Board will release the Form C to Mr. Koska. It was noted that Mr. Koska is still awaiting a decision from the Land Court before finalizing the plans for the Board s signatures West Center Street: The Board received a request from the Zoning Board of Appeals to review a plan for signs at the new Malarkey's Irish Pub slated to open at the above address. Proponent, Paul Buckley, will need a variance for the three (3) free standing signs.

5 Page 5 Mr. Stetson suggested that the Board may want to require that the parking lot lighting be upgraded. Mr. Hurley noted that this could be required, if the Planning Board was doing the site plan review. After further review of the plans the Board agreed that they have no issues or concerns with the site plan as no outside changes were proposed to the building. The plans were placed on file & 373 South Elm Street: The Board received notification that Naomi Alexander, and the Estate of Garobed A. Alexander, are planning to remove the thirteen (13) acre site at the above address from Chapter 61A Classification and sell the premises to CLM Development, LLC. The property is further described as Assessor s Map 52, Lot 22. Attorneys for Ms. Alexander are asking the Town to waive its First Right of Refusal. Board members are asked to make a recommendation to the Board of Selectmen. A Motion (GS) was made to recommend to the Board of Selectmen that they do not exercise their Right of First Refusal. Second (AK). Vote: Unanimous of the four (4) members present. 11. Woodrow Lane: Mr. Stetson reported that the developer has raised all of the roadway structures in preparation for putting down the final coat of paving. He stated that he questioned what they were going to do with Lot 5, as it has not been built on yet. The developer stated that he thought that Lots 5 and 6 were combined into one lot. Mr. Hurley stated that he did not want them to do a final coat until the entire site was built; he didn t want heavy equipment going over the finished road. Mr. Stetson noted that it looks like they built one house almost directly in back of another. 12. B. C. Way: Mr. Stetson suggested that since all of the lots have been built out in the above subdivision, the Board should send a request for a schedule of completion. He noted that they still have to do the sidewalks, curbing and finish coat for the roadway. He also noted that there is one driveway that has not been paved as yet. The Board will send a letter to developer Dennis Welch requesting this information West Center Street: The Board received correspondence from Building Inspector, Michael White, regarding the Barrett's Ale House to be located at the above address. Mr. White stated that he was preparing a list of close out documents and procedures that will be required to release the certificate of occupancy. He asked if the Board has any outstanding issues to be included on this list. Mr. White also noted that the final inspections should be done the week of May 22, 2017, but he would get back to the Board before then. A second from Mr. White noted that he would be meeting with Norman Whittaker on May 18 th to go over the closeout documents and final inspection /acceptance testing for the final occupancy permit. He noted that they would be opening within a week.

6 Page 6 Mr. Hurley suggested that the Board take the time to go and inspect the site to see if they have any issues before it gets a certificate of occupancy. Board members agreed to do so. Mr. Stetson stated that the parking lot looks good and that the water runs to all of the drains as planned. He also noted that proponents moved an entrance so that the tent can be accessed without going into the building. Mr. Hurley noted that the handicap striping was done wrong. He also noted that the property has been fenced around the building. Mr. Hurley also noted that the Police Chief still wants there to be access to the Lowe s parking lot so that patrons can exit the site at the traffic signal. He suggested that this was something that the Board of Selectmen could require if they wanted to North Main Street: Mr. Hurley reported that he received an from Building Inspector, Michael White, that Vista Motors is looking to open a second location at the above address. He stated that they are proposing the exact same site plan as the previous car dealer that was operating at this location. (Absolute Auto Sales) He further stated that they will not be repairing autos onsite as the prior dealer did. He questioned whether they would need to come before the Board or if the current Special Permit is still valid. Mr. Stetson noted that his only concern was that it was in the Water Resource Protection District. Mr. Hurley agreed, but noted that it was a continuation of the same use. The Board agreed since they were not going to be repairing autos they had no concerns. 15. Commercial with Residential Above: The Board received an from Building Inspector, Michael White, with a question regarding one of the zoning bylaws. He stated that he is looking into the adoption language and Planning Board minutes to ascertain the intent of the bylaw. Mr. White asked for clarification as he was not sure if it meant to allow a maximum of two (2) bedrooms per unit or two (2) total units with two (2) bedrooms each. He also noted that he would be contacting Town Counsel for an opinion. Mr. Hurley reported that he had responded to Mr. White that the intent of the Town Center zoning bylaw was to encourage the use by seniors rather than families. He noted that there was no limit to the number of units, except for the floor area above the business space and parking requirements. He also noted that Thomas Kennedy of 102 West Center was interested in adding an additional commercial space with residential apartments on the second floor. He stated that Mr. Kennedy would have to put in sprinklers in the apartments. 16. MAIL: Bridgewater Town Council decision 4/4/17, re: Demolition Delay Ordinance, deleted. E. Bridgewater ZBA notice of decision, re: 630 Central Street, granted. E. Bridgewater ZBA notice of decision, re: 350 West Street, granted. E. Bridgewater Planning Board public hearing, 5/1/17, re: special permit, 350 West Street. E. Bridgewater ZBA decision, re: special permit, 25 Steven's Court, granted. Easton ZBA decision, re: special permit, 23 Mullen Lane, granted. Easton ZBA public hearing 6/6/17, re: special permit, 186 Prospect Street. Board of Assessor's minutes of 4/19/17. OCPC (MPO) minutes of 4/18/17 and agenda for 5/16/17.

7 Page A Motion (HA) was made to pay the Enterprise $ for both ads for the Elm Terrace subdivision and $1, for HML Associates, Nicholas Lanney, for review of the Lamp Post Estates subdivision for a total of $ Second (GS). Vote: Unanimous of the four (4) members present. 18. A Motion (AK) was made to pay the secretary payroll for the period ending 5/16/17. Second (JN). Vote: Unanimous of the four (4) members present. 19. The minutes of 5/3/17 were accepted and filed. 20. The meeting was adjourned at 8:26 p.m. Respectfully submitted, Donna M. Cotter, Secretary

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

EPPING, NH PLANNING BOARD MEETING MINUTES. THURSDAY August 11, 2016

EPPING, NH PLANNING BOARD MEETING MINUTES. THURSDAY August 11, 2016 EPPING, NH PLANNING BOARD MEETING MINUTES THURSDAY August 11, 2016 PRESENT Joe Foley, Heather Clark, Dave Reinhold; Alternate Paul Spidle; Selectmen s Representative Susan McGeough; Planner Brittany Howard;

More information

Sandown Planning Board Minutes May 17, 2011

Sandown Planning Board Minutes May 17, 2011 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 Sandown Planning Board Minutes May 17, 2011 Date: May 17, 2011 Place:

More information

Town of Danvers Planning Board

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

More information

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

BARRE TOWN PLANNING COMMISSION MINUTES

BARRE TOWN PLANNING COMMISSION MINUTES BARRE TOWN PLANNING COMMISSION MINUTES The Town of Barre held their regular meeting on Wednesday, beginning at 7:00 p.m. at the Municipal Building, Lower Websterville. Members Present: Cedric Sanborn John

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

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

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

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

More information

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

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

Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018 Office of the Kingston Planning Board Kingston Town House 26 Evergreen Street Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved

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

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate Jackson Township Zoning Commission Meeting Minutes October 20, 2016 Members Present: Zoning Inspector: James Conley Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate

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

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

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

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

More information

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 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

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, 2011 7 P.M. The testimony was prepared by the Acting Secretary. Chairman Howard presiding Roll Call: Vincent Marino,

More information

Conservation Commission Town of Spencer

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

More information

Town of 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

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

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Scarduzio Mrs. Chiumento Mr. Acevedo

More information

Varick Town Board January 4, 2011

Varick Town Board January 4, 2011 Varick Town Board January 4, 2011 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, Richard Peterson,

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

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

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

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

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

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

STURBRIDGE ZONING BOARD OF APPEALS MINUTES OF WEDNESDAY, MAY 4, 2016

STURBRIDGE ZONING BOARD OF APPEALS MINUTES OF WEDNESDAY, MAY 4, 2016 STURBRIDGE ZONING BOARD OF APPEALS MINUTES OF WEDNESDAY, MAY 4, 2016 Present: Also Present: Elizabeth Banks Margaret Cooney, Chair Thomas Earls Kevin Kelley, Clerk/Vice/Chair Fidelis Onwubueke Maryann

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

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

Rye Planning Board_. Saturday, April 17, 2010 MINUTES OF THE SITE WALK

Rye Planning Board_. Saturday, April 17, 2010 MINUTES OF THE SITE WALK Rye Planning Board_ Saturday, April 17, 2010 MINUTES OF THE SITE WALK Members Present: Chairman, Jaci Grote; Vice-Chair, Donald Cavallaro, Clerk, Martin Zivic; Mel Low; Selectmen s Rep. Priscilla Jenness;

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

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

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

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

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

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019 January 15, 2019 Chairperson Sweet made a motion that all actions taken tonight are excluded, exempt or Type II actions for the purpose of the State Environmental Quality Review Law unless otherwise stated.

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

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

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

PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY

PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY PART I GENERAL INFORMATION OF KENT COUNTY WATER AUTHORITY 1.1 BACKGROUND: The Kent County Water Authority was created by Chapter 1740 of the January Session 1946 of the General Assembly of the State of

More information

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M.

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M. 8894 SOLON PLANNING & ZONING COMMISSION APRIL 25, 2017 7:30 P.M. The Planning Commission met at City Hall on the above date. Present: Commission Members Bentley, Mazur and Newberry (arrived 7:26 P.M.),

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

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

EAST AURORA PLANNING COMMISSION REGULAR MEETING

EAST AURORA PLANNING COMMISSION REGULAR MEETING EAST AURORA PLANNING COMMISSION REGULAR MEETING January 5, 2010 6:30 PM Present: Dan Castle, Chairman Carol Smith Stacy Oar Laura Mehl Lowell Dewey Randy West Don Wynes Alternate Bud Babcock Also Present:

More information

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

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

More information

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

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

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests PUBLIC HEARING DOSEN EXTERIOR RENOVATIONS 6739 ALMOND WALCOTT COURT SOUTH October 23, 2014 Page 1 Present: Others: Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil

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

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

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

More information

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

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

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009 I. CALL TO ORDER Mayor Rick Owen called the Regular Meeting of the Beech Mountain Town Council to order at 2:00 p.m. in the Town Hall

More information

FARMINGTON PLANNING BOARD 153 Farmington Falls Road March 14, :00 P.M. Minutes

FARMINGTON PLANNING BOARD 153 Farmington Falls Road March 14, :00 P.M. Minutes FARMINGTON PLANNING BOARD 153 Farmington Falls Road March 14, 2016 6:00 P.M. Minutes Planning Board members present were Clayton King, Donna Tracy, Lloyd Smith, Tom Eastler, Bill Marceau, Craig Jordan,

More information

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m.

MINUTES. Supervisor, Carl Crewes, called the meeting to order at 7:30 p.m. Charter Township of Larkin APPROVED 06/14/16 Regular Board Meeting Tuesday, May 10, 2016, 7:30p.m. Larkin Township Office 3027 N. Jefferson, Midland, MI 48642 MINUTES Supervisor, Carl Crewes, called the

More information

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

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

More information

SPECIAL MEETING. Wallingford Planning & Zoning Commission. February 24, Town Hall, Room : p.m. MINUTES

SPECIAL MEETING. Wallingford Planning & Zoning Commission. February 24, Town Hall, Room : p.m. MINUTES SPECIAL MEETING Town Hall, Room 315 7: p.m. MINUTES PRESENT: Chairman Jim Seichter; Commissioners J.P. Venoit, Secretary; Patrick Birney, Vice- Chairman; Alternate Rocco Matarrazzo; Town the Special Permit

More information

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

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

More information

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, 2018 CALL TO ORDER: By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex ROLL CALL: PRESENT ABSENT REGULAR MEMBERS: Elizabeth

More information

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Chair Don Schwarz called the meeting to order at 6:30 P.M. MINUTES REGULAR MEETING OF VILLAGE OF FRANKFORT PLAN COMMISSION / ZONING BOARD OF APPEALS JANUARY 25, 2018 - VILLAGE ADMINISTRATION BUILDING 432 W. NEBRASKA STREET Call to Order Chair Don Schwarz called

More information

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m.

TOWN OF PERTH Regular Town Board Meeting November 1, :30 p.m. TOWN OF PERTH Regular Town Board Meeting November 1, 2018 6:30 p.m. PRESENT: Supervisor Fagan, Councilman Korona, Councilman Lewandowski, and Councilman Betz. ABSENT: Councilman Kowalczyk ALSO PRESENT:

More information

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a public hearing of the Community Development Board for the

More information

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER FARNAM STREET

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER FARNAM STREET URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, 2012 3 rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER - 1819 FARNAM STREET MINUTES MEMBERS PRESENT: MEMBERS NOT PRESENT: Dave

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

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

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, May 25, 2011, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration of minutes

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Robert Williams. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of

More information

AGAWAM CONSERVATION COMMISSION April 26, 2018

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

More information

BLACKWELL PARISH COUNCIL

BLACKWELL PARISH COUNCIL BLACKWELL PARISH COUNCIL Minutes of a Meeting of the Blackwell Parish Council held at the Newton Community Centre, Newton on Monday 2 July 2007 at 6.30 p.m. PRESENT 75/2007 ALSO PRESENT Councillor D G

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

ALTOONA PLANNING AND ZONING COMMISSION MEETING September 26, 2017 Altoona City Hall

ALTOONA PLANNING AND ZONING COMMISSION MEETING September 26, 2017 Altoona City Hall ALTOONA PLANNING AND ZONING COMMISSION MEETING September 26, 2017 Altoona City Hall Members Present: Dan Dove, Eric Gjersvik, Ann Moyna, Jill Pudenz Members Absent: Anne Lohmeier, Dan Narber, Scott Henry

More information

Chair James called the meeting to order at 7:00 pm immediately followed by the Pledge of Allegiance.

Chair James called the meeting to order at 7:00 pm immediately followed by the Pledge of Allegiance. CANDIA PLANNING BOARD MINUTES of August 6, 2014 APPROVED Present: Sean James, Chairman; Albert Hall III, Vice Chair; Ginny Clifford; Judi Lindsey; Ken Kustra; Michael Santa; Boyd Chivers, Alt BOS Rep;

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

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

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

More information

Town of Warner Planning Board Meeting Minutes April 4, :00 PM Warner Town Hall, Main Hall

Town of Warner Planning Board Meeting Minutes April 4, :00 PM Warner Town Hall, Main Hall Town of Warner Planning Board Meeting Minutes April 4, 2011 7:00 PM Warner Town Hall, Main Hall Members Present: Barbara Annis, Paul Violette, Ed Mical, Rick Davies, Peter Wyman, Dan Watts and David Hartman

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING January 9, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Chairperson Feterik called the meeting of the Zoning Board of Adjustment to order at 7:00 PM. Adequate notice of this

More information

NORTH KINGSTOWN PLANNING COMMISSION. May 23, 2017

NORTH KINGSTOWN PLANNING COMMISSION. May 23, 2017 Town of North Kingstown, Rhode Island 80 Boston Neck Road North Kingstown, RI 02852-5762 Phone: (401) 294-3331 Fax: (401) 885-7373 Web: www.northkingstown.org NORTH KINGSTOWN PLANNING COMMISSION May 23,

More information

RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS

RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS RIO ARRIBA COUNTY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. 1992-03 RIO ARRIBA COUNTY TRAVEL TRAILER CAMPGROUND REGULATIONS EFFECTIVE: DECEMBER 18, 1992 ADOPTED: OCTOBER 19, 1992 JOE B. ROMERO, CHAIRMAN

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

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

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

PLANNING BOARD TOWN OF PETERBOROUGH, New Hampshire. Minutes of July 9, 2012

PLANNING BOARD TOWN OF PETERBOROUGH, New Hampshire. Minutes of July 9, 2012 PLANNING BOARD TOWN OF PETERBOROUGH, New Hampshire Minutes of July 9, 2012 Members Present: Chairman Rick Monahon, Joel Harrington, Alan Zeller, Rich Clark, Alternate Jerry Galus, Alternate Audrey Cass,

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

Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA Leavenworth Preservation Commission Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas 1. Call to order, determine a quorum AGENDA 2. July 11, 2018 Minutes - Motion

More information

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

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

More information

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

Tara K. said the board did not approve Harry B s proposal regarding lot 68 and the right of way.

Tara K. said the board did not approve Harry B s proposal regarding lot 68 and the right of way. Haverhill Planning Board Minutes April 28, 2015 Draft Subject to Review, Correction, and Approval at Following Meeting 1. Call to Order The meeting was called to order at 7:00 by Chairman Don Hammond Planning

More information

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013

EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013 EAST PENNSBORO TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 3, 2013 Regular Meeting 7:00 p.m. The Regular Meeting of the East Pennsboro Township was held on Wednesday,, at 7:00 p.m. at the Community

More information

CALL TO ORDER: Chair Haines called the meeting to order at approximately 9:30 a.m. Regular Public Works Meeting July 19, 2016

CALL TO ORDER: Chair Haines called the meeting to order at approximately 9:30 a.m. Regular Public Works Meeting July 19, 2016 PRESENT: ABSENT: Chair Kevin Haines; County Councillors Larry Speers, Denis Willcott, Christi Bilsky, Kevin Haines, Jack Dowhaluk, Paul Ponich, Larry Armfelt; County Manager Ryan Maier; Director of Infrastructure

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

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

Members Present: Ernest D. George, Jr. Robert Toth Stephanie Osborn Igor Runge Douglas Bates Robert Cagnetta, Alt. John Bernardo, Alt.

Members Present: Ernest D. George, Jr. Robert Toth Stephanie Osborn Igor Runge Douglas Bates Robert Cagnetta, Alt. John Bernardo, Alt. A meeting of the Zoning Board of Review of the Town of South Kingstown, County of Washington, in the State of Rhode Island was held at the Town Hall, 180 High Street, Wakefield on October 16, 2013. Members

More information

Minutes- Board of Directors JUNE 5, 2018 Page 1

Minutes- Board of Directors JUNE 5, 2018 Page 1 LUBBOCK COUNTY WATER CONTROL & IMPROVEMENT DISTRICT NO. 1 9999 High Meadow Road Lubbock, TX 79404 Administration Office: (806)747-3353 Fax:(806)747-3714 Minutes CALLED MEETING OF THE BOARD OF DIRECTORS

More information

Municipal Yard & Bulky Waste Policies

Municipal Yard & Bulky Waste Policies Municipal Yard & Bulky Waste Policies Bedminster Wood and Brush- Fourth Monday in April Please go to www.bedminster.us for complete policy Leaves- Last week in October through November 30th on regular

More information