MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE TOWN HALL, Council Chambers

Size: px
Start display at page:

Download "MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE TOWN HALL, Council Chambers"

Transcription

1 TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT PHONE (860) FAX (860) MEETING MINUTES 7:00 p.m. May 16, 2013 LOCATION: MONTVILLE TOWN HALL, Council Chambers 1. Call to order: Commissioner O Bday called the May 16, 2013 Inland Wetland Commissioner meeting to order at 7:11 p.m. 2. Roll call: In attendance were Commissioners O Bday, Bartholomew, Riske, Alternate members Houk seated for (Beauchene). Absent were Commissioners Brush and Beauchene. Staff present was Colleen Bezanson, Inland Wetland Agent/Planner II. Minutes a. Approve minutes of April 18th meeting. Motion made by Commissioner Riske and seconded by Commissioner Bartholomew to approve the April 18 th meeting. Discussion, None, voice vote, 2 2 0, motioned carried. Commissioners Riske and Houk abstained. b. Approve minutes of the May 2 nd Public Hearing Special Meeting. Motion made by commissioner Riske and seconded by Commissioner Bartholomew to approve the May 2 nd Public Hearing Special Meeting minutes. Discussion, None, voice vote, 2 2 0, motioned carried. Commissioner and Houk abstained. 3. Public Hearings: a. Town of Montville: Work in conjunction with the City of Norwich for the reconstruction of the Montville Rd Bridge located off of Montville Rd. Commissioner O Bday opened the public hearing at 7:14 p.m. Colleen Bezanson read the following into record: 1. Legal ads as published in the New London Day on May 3, 2013 and May 10, Copy of the Agenda for the Public Hearing as filed with the Town Clerk on May 10, 2013 at 2:13 p.m. 3. Inland Wetlands application for the reconstruction of Montville Road Bridge 4. Plans entitled Montville Road Culvert Replacement Montville, Ct Prepared by CLA Engineers 317 Main St Norwich, Ct dated March 2013 HJacobs IWC Page 1

2 5. Staff report dated May 16, Municipal Notifications (proof of mailing and return receipts) sent as follows: a. Norwich City Clerk. Applicant: 1. Prudent and Feasible Alternatives report dated May 13, Wikipedia entry for Margaritifera margaritifera Town Engineer, Brian Long and Soil Scientist, Bob Russo of CLA Engineers Inc. addressed the Commission. Brian Long stated that the existing metal culvert was in poor condition and the road had eroded around it and washed out completely. Mr. Long gave a breakdown of the plans and discussed the placement of the culverts, dewatering and additional work on Montville Rd. Bob Russo addressed the commission he stated that the current plan and application were in the best interest of the wetlands and would impact them in the least. He commented on the existing erosion and indicated that the he had met with the Connecticut fisheries and Water resources departments who agreed that it was suitable to put in box culverts. Mr. Russo spoke about the significant erosion that had occurred and the need to stop it. He stated that armor would be placed in order to do so. Mr. Russo indicated that if something was not done it would have adverse affects on the people in the area and Emergency response teams. He indicated that there were Margaritifera mussels in the work area and they were taking lengths and working with DEEP to protect the species and referred to the Wikipedia definition which had been submitted to staff. He gave the economical statistics of a bridge versus box culverts as well as alternative plans and why this one had been chosen. A breakdown of the plans were given. Commissioner O Bday stated he had visited the site and agreed that something had to be done. A discussion was held. Commissioner O Bday opened the floor to Public comments at 7:45 p.m. Public who addressed the Commission in agreement and for the reconstruction of the Montville Rd Bridge located off of Montville Rd were: Richard Miller of 19 Fitch Hill Rd, Montville, CT Dana McFee of 27 Crestview Dr, Montville CT Howard Beetham Jr. of 60 Riverview Rd, Montville CT Commissioner O Bday asked three times if there were any more comments from the public concerning items on the agenda. There were none. HJacobs IWC Page 2

3 Motion made by Commissioner Bartholomew and seconded by Commissioner Riske to close the Public Hearing at 7:56 p.m. Discussion, None, voice vote, 4 0, all in favor, motioned carried. Alternate Commissioner White seated for (Brush) joined the meeting at 7:56 p.m. after listening to the presentation in the audience. Motion made by Commissioner Riske and seconded by Commissioner White as follows; After giving due consideration to all relevant plans, documents and factors including those in Section 10 and or Section 4 of the Montville Inland Wetland Regulation and Section 22af the Connecticut General Statutes, I move to approve application 41 o 213 IWC 4 Town of Montville: An application for work in conjunction with the City of Norwich for the reconstruction of the Montville Rd Bridge located off of Montville Rd and as depicted on the plan titled Montville Road Culvert Replacement Montville, Ct Prepared by CLA Engineers, Inc 317 Main St Norwich, Ct dated March 2013 and the application and narrative dated 4/11/13. Standard Reasons for Approval 1. The environmental impact of the proposed project does not have a significant effect on the inland wetland's and watercourse's capacity to support fish and wildlife, to prevent flooding, to supply and protect surface and groundwater, to control sediment, to facilitate drainage, to control pollution, to support recreational activities, and to promote public health and safety. 2. The Commission has determined that the relationship between the short term uses of the environment and the maintenance and enhancement of long term productivity will have no impact on the surrounding wetland system 3. The proposed activity will not have irreversible and irretrievable commitments of resources. 4. The proposed project will not change the character and or add degree of injury to, or interference with, safety, health, or the reasonable use of property, including abutting or downstream property. 5. The proposed activity use is suitable to the area. 6. The applicant has taken all feasible measures to mitigate the impact of any aspect of the proposed regulated activity. HJacobs IWC Page 3

4 4. Show Cause Hearings: a. George and Teri Taylor: Work within a regulated area without a permit on the property located at 107 Jerome Rd, Montville, Ct. As shown on Assessor s Ma p 67 Lot 30. Colleen Bezanson directed the Commissioners to the pictures which had been submitted to the Commissioner by the Applicant and Staff. She stated the application had been submitted after a Cease and Desist order had been given to the property owners for work on the property without a permit. She stated that the current application was a combination to cover the work done without a permit and proposed work that George and Teri Taylor would like to complete. She gave a breakdown of the work which had already been completed, which included bittersweet removal and cleaning of an area around the existing pond. Ms. Bezanson indicated that the crushed pipe on the property concerned Staff. She referred the Commission to the photos provided by Staff and the property owners. She indicated that there was also a sink hole which the property owners wished to fill. Commissioners O Bday and Bartholomew went to the property and agreed that the pipe did have to be replaced. They also stated that the boat and trailer on the property needed to be moved further away from the pond on the property. They were in agreement that the sink hole was a hazard and needed to be filled. Mr. Taylor approached the Commission and was agreeable with the Commissions proposed solutions and requests. Colleen Bezanson suggested having the Town Engineer look at the property and only replace the crushed pipe if the he approves. A discussion was held. An audio issue occurred. Audio was restarted at 8:15 p.m. Motion made by Commissioner Riske and seconded by Commissioner Bartholomew as follows; After giving due consideration to all relevant factors including those in Section 10 and or Section 4 of the Montville Inland Wetland Regulation and Section 22a 41 of the Connecticut General Statutes, I move to approve application 213 IWC 6 Teri and George Taylor: An application for a remediation and proposed work within a regulated area on the property located at 107 Jerome Rd, Montville Ct. As shown on Assessor s Map 67 Lot 30 as depicted on the plans titled 107 Jerome Rd Activities without a permit and 107 Jerome Rd Proposed Activities and the combined applications and narratives dated 4/10/13. This is a conditional approval. Each and every condition is an integral part of the Commission decision. Should any of the conditions, on appeal from this decision, be found to be void or of no legal effect then this conditional approval is likewise void. Should any of the conditions not be implemented by the applicant or his successors within the specified permit time period, then this conditional approval is void. HJacobs IWC Page 4

5 Conditions of approval are: 1. The existing pipe be replaced only if and in a manner that the Town Engineers approves 2. Any future maintenance on the property will be done by hand and/or small handheld machinery. 3. Fertilizer used on the property will be organic and eco friendly 4. Brush to the left of the garage is to be removed 5. The Boat and the Camper are to be removed from any regulated areas Standard Reasons for Approval 1. The environmental impact of the proposed project does not have a significant effect on the inland wetland's and watercourse's capacity to support fish and wildlife, to prevent flooding, to supply and protect surface and groundwater, to control sediment, to facilitate drainage, to control pollution, to support recreational activities, and to promote public health and safety. 2. The Commission has determined that the relationship between the short term uses of the environment and the maintenance and enhancement of long term productivity will have no impact on the surrounding wetland system 3. The proposed activity will not have irreversible and irretrievable commitments of resources. 4. The proposed project will not change the character and or add degree of injury to, or interference with, safety, health, or the reasonable use of property, including abutting or downstream property. 5. The proposed activity use is suitable to the area. 6. The applicant has taken all feasible measures to mitigate the impact of any aspect of the proposed regulated activity. b. Jeffrey and Kathy Crouch: Work within a regulated area without a permit on the property located at 121E Kitemaug Rd, Montville, Ct. As shown on Assessor s Map 84 Lot 143. Ms. Bezanson stated that she had been received a complaint about work without a permit being done on the property. She stated that a Cease and Desist order had been filed based on the photos that had been provided. HJacobs IWC Page 5

6 Mr. Crouch of 121E Kitemaug Rd, Montville, CT approached the Commission and addressed the complaints which had been filed against him. He submitted photos to the Commission of Mr. Hansen working with a chainsaw and with his truck parked in the wetland area of the property. He stated that he did not wish to harm the wetlands. Mr. Crouch denied the allegations against him. A discussion was held. Mr. Hansen of 121D Kitemaug Rd, Montville CT approached the Commission. He restated his complaints about Mr. Crouches work in the wetland area. He gave explanation to the photos Mr. Crouch ha d submitted to the Commission. A discussion was held. Motion made by Commissioner Riske and seconded by Commissioner Bartholomew to set a site walk on the property for June 13, 2013 at 6:00 p.m. 5. Remarks from the public relating to items on the agenda : Commissioner O Bday asked three times if there were any remarks from the public relating to items on the agenda. There were none. 6. Old Business: None 7. New Business: a. Hull Forest Products/ Robert & Ida Shutsky: An application for a timber harvest with a crossing on the property located at 1376 Route 163, Montville, Ct. As shown on Assessor s Map 51 Lot 2. Colleen Bezanson stated that this was a timber harvest with one crossing. The property is 90 acres with 60 acres being harvested. The harvest is for stand improvement and income generation. There will be 88,990 board feet of timber and 170 cords of firewood. The crossing is at the entrance to the property and will be corduroyed. Ms. Bezanson read a letter from Chris Casadei on behalf of the applicant into the record. Motion made by Alternate Commissioner White and seconded by Commissioner Riske as follows; After giving due consideration to all relevant factors including those in Section 10 and or Section 4 of the Montville Inland Wetland Regulation and Section 22a 41 of the Connecticut General Statutes, I move to approve application 213 IWC 5 Hull Forest Products/ Robert & Ida Shutsky: An application for a timber harvest with a crossing on the property located at 1376 Route 163, Montville, Ct. As shown on Assessor s Map 51 Lot 2 as depicted on the plan titled Shutsky Timber Harvest Prepared by Chris Casadei dated April 201 and the application and narrative dated 4/26/13. HJacobs IWC Page 6

7 Standard Reasons for Approval 1. The environmental impact of the proposed project does not have a significant effect on the inland wetland's and watercourse's capacity to support fish and wildlife, to prevent flooding, to supply and protect surface and groundwater, to control sediment, to facilitate drainage, to control pollution, to support recreational activities, and to promote public health and safety. 2. The Commission has determined that the relationship between the short term uses of the environment and the maintenance and enhancement of long term productivity will have no impact on the surrounding wetland system 3. The proposed activity will not have irreversible and irretrievable commitments of resources. 4. The proposed project will not change the character and or add degree of injury to, or interference with, safety, health, or the reasonable use of property, including abutting or downstream property. 5. The proposed activity use is suitable to the area. 7. The applicant has taken all feasible measures to mitigate the impact of any aspect of the proposed regulated activity. 8. Commissioner s Comments: Commissioner White greeted the Commission Commissioner Houk inquired about duties on Commission 9. Correspondence: Training Voucher 10. Other Business: None 11. Executive Session: None 12. Adjourn Motion made by Commissioner Bartholomew and seconded by Commissioner Riske to adjourn the meeting at 9:15 p.m. Respectfully submitted by, Heidi Lee Jacobs, Minutes Clerk for the Town of Montville. A PARTIAL AUDIO RECORD OF THIS MEETING IS ON FILE IN THE MONTVILLE TOWN CLERK S OFFICE. HJacobs IWC Page 7

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

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

More information

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land 1.0 Authority 1.1 This rule is promulgated pursuant to 23 V.S.A. 3506. Section 3506 (b)(4) states that an

More information

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

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

More information

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

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

More information

TOWN OF CHESTER PLANNING BOARD MINUTES June 3, 2015

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

More information

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

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

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: March 30, 2010 7:30 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

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

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

More information

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

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

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

More information

DeKalb County Government Sycamore, Illinois. Forest Preserve District Committee Minutes August 22, 2017

DeKalb County Government Sycamore, Illinois. Forest Preserve District Committee Minutes August 22, 2017 Note: These minutes are not official until approved by the Forest Preserve District Committee at a subsequent meeting. Please refer to the meeting minutes when these minutes are approved to obtain any

More information

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

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

More information

TOWN BOARD MEETING November 22, 2016

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

More information

Mark Landman, Vice Mayor

Mark Landman, Vice Mayor MINUTES JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 8, 2017

More information

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION BOARD OF COUNTY COMMISSIONERS TOWN COUNCIL JOINT INFORMATION MEETING AGENDA DOCUMENTATION PREPARATION DATE: April 28, 2016 MEETING DATE: May 2, 2016 SUBMITTING DEPARTMENT: Administration DEPARTMENT DIRECTOR:

More information

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

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

More information

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

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

More information

of the Westminster Traffic Commission Tuesday April at 610 pm at the City Council Chambers 8200 None

of the Westminster Traffic Commission Tuesday April at 610 pm at the City Council Chambers 8200 None WESTMINSTER TRAFFIC COMMISSION MINUTES OF REGULAR MEETING April 28 2009 CALL TO ORDER SALUTE TO FLAG A regular meeting of the Westminster Traffic Commission was called to order by Chairman Hamade on Tuesday

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd. Present: Allicia Rice

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

1. CALL TO ORDER: Vice-Chairman Mary Augustiny called the meeting to order at 7:30 p.m. at the Town Grange.

1. CALL TO ORDER: Vice-Chairman Mary Augustiny called the meeting to order at 7:30 p.m. at the Town Grange. INLAND WETLANDS AND WATERCOURSES COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES March 18, 2014 (Not yet approved by the Commission) 1. CALL TO ORDER: Vice-Chairman Mary Augustiny

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

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the June 20, 2018 Regular Meeting

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the June 20, 2018 Regular Meeting Page 1 MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut 06455 Minutes of the Regular Meeting Rebecca Adams, Chairman, called the meeting to order at 7:04 pm.

More information

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571

COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 COLDSPRINGS TOWNSHIP REGULAR BOARD MEETING MINUTES COLDSPRINGS TOWNSHIP HALL-COUNTY ROAD 571 JUNE 12, 2006 7:00 P.M. Supervisor Neubecker called the meeting to order at 7:00 p.m. Pledge of Allegiance was

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

1. CALL TO ORDER Vice Chair Blethen presided and called the Arroyo Grande Parks and Recreation Commission meeting to order at 6:36 p.m.

1. CALL TO ORDER Vice Chair Blethen presided and called the Arroyo Grande Parks and Recreation Commission meeting to order at 6:36 p.m. MINUTES CITY OF ARROYO GRANDE PARKS AND RECREATION COMMISSION WEDNESDAY, APRIL 12, 2017, 6:30 P.M. CITY COUNCIL CHAMBERS 215 E. BRANCH STREET ARROYO GRANDE, CA 93420 1. CALL TO ORDER Vice Chair Blethen

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

1.0 CALL TO ORDER Chair, Jeff Munger, called the meeting to order at 4:03 PM on November 15, 2017.

1.0 CALL TO ORDER Chair, Jeff Munger, called the meeting to order at 4:03 PM on November 15, 2017. MINUTES SUBJECT TO CORRECTION BY THE BOARD OF AIRPORT COMMISSIONERS. CHANGES, IF ANY, WILL BE RECORDED IN THE MINUTES OF THE NEXT MEETING OF THE COMMISSION. BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT

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

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

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

More information

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

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

More information

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

Cummings Township Regular. Monthly Minutes. Nov.13, 2012

Cummings Township Regular. Monthly Minutes. Nov.13, 2012 Cummings Township Regular Monthly Minutes Nov.13, 2012 Chair Walter Braddock called the meeting to order at 7:00P.M. Supervisors Thomas Thompson and John Gasperine were also present at the meeting. Lucy

More information

White Mountain National Forest Saco Ranger District

White Mountain National Forest Saco Ranger District United States Department of Agriculture Forest Service White Mountain National Forest 33 Kancamagus Highway Conway, NH 03818 Comm: (603) 447-5448 TTY: (603) 447-3121 File Code: 1950 Date: February 26,

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

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 PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

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

Ashford Lake Property Owners Association Annual Meeting October 6, 2018 Ashford Town Hall, Lower Level Meeting Room

Ashford Lake Property Owners Association Annual Meeting October 6, 2018 Ashford Town Hall, Lower Level Meeting Room Ashford Lake Property Owners Association Annual Meeting October 6, 2018 Ashford Town Hall, Lower Level Meeting Room 1. Call to order: Tom Barry Tom Barry called the meeting to order at 9:05. Those Board

More information

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

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

More information

PUBLIC SAFETY COMMITTEE MINUTES Wednesday August 14, 2013 Yantic Volunteer Fire Department 7:00 P.M.

PUBLIC SAFETY COMMITTEE MINUTES Wednesday August 14, 2013 Yantic Volunteer Fire Department 7:00 P.M. I. Call to Order Quorum PUBLIC SAFETY COMMITTEE MINUTES Wednesday August 14, 2013 Yantic Volunteer Fire Department 7:00 P.M. Committee Members Present Alderman Mark Bettencourt Alderwoman Sofee Noblick

More information

Decision Memo for Desolation Trail: Mill D to Desolation Lake Trail Relocation

Decision Memo for Desolation Trail: Mill D to Desolation Lake Trail Relocation for Salt Lake County, Utah Uinta-Wasatch-Cache National Forest Salt Lake Ranger District 1. Background The present location of the Desolation Trail (#1159) between Mill D and Desolation Lake follows old

More information

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham.

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, and Mike Needham. REGULAR MEETING HOUGHTON CITY COUNCIL WEDNESDAY, JUNE 22, 2011 5:30 p.m. CITY COUNCIL CHAMBERS, CITY CENTER PRESENT: Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig

More information

INLAND WETLANDS AND WATERCOURSES COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES September 16, 2014

INLAND WETLANDS AND WATERCOURSES COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES September 16, 2014 INLAND WETLANDS AND WATERCOURSES COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES September 16, 2014 1. CALL TO ORDER: Chairman Randy Dill called the meeting to order at 7:30 p.m.

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

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

1.0 CALL TO ORDER Airport Commission Chair, Jeff Munger, called the meeting to order at 3:05 PM on August 21, 2017.

1.0 CALL TO ORDER Airport Commission Chair, Jeff Munger, called the meeting to order at 3:05 PM on August 21, 2017. MINUTES SUBJECT TO CORRECTION BY THE BOARD OF AIRPORT COMMISSIONERS. CHANGES, IF ANY, WILL BE RECORDED IN THE MINUTES OF THE NEXT MEETING OF THE COMMISSION. BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT

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

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DATE: December 11, 2015 TO: FROM: SUBJECT: City Council Kevin Cricchio, AICP Associate Planner Department of Planning, Community & Economic Development

More information

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

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

More information

Kingston Conservation Commission Minutes January 16, 2018

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

More information

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

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

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

More information

Minutes. Village Board of Trustees. February 28, 2008

Minutes. Village Board of Trustees. February 28, 2008 Minutes Village Board of Trustees February 28, 2008 A meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were Mayor Donald Zeigler, Trustees Howard Miller,

More information

TRANSMITTAL. Please contact me with any questions. 7 Spruce Road, Freeport, ME T: (207)

TRANSMITTAL. Please contact me with any questions. 7 Spruce Road, Freeport, ME T: (207) BAKER DESIGN CONSULTANTS Civil, Marine and Structural Engineering To: Alex Jaegerman FAICP Director of Planning & Development Town of Yarmouth 200 Main Street PO Box 907 Yarmouth, ME 04096 From: Barney

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF

CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF CITY OF HOBART SANITARY DISTRICT/STORM WATER BOARD MEETING MEETING OF February 27, 2018 Mr. Fulton called the meeting of the Hobart Sanitary District to order at 5:00 p.m. Members in attendance: Mr. Robert

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

Meeting Agenda State College Borough Redevelopment Authority October 24, 2018 Room 241 / 12 p.m.

Meeting Agenda State College Borough Redevelopment Authority October 24, 2018 Room 241 / 12 p.m. Meeting Agenda State College Borough Redevelopment Authority Room 241 / 12 p.m. I. II. III. IV. V. VI. Call to Order Roll Call Approval of Minutes Chair Report Public Hour - Hearing of Citizens Financial

More information

PLANNING BOARD MINUTES March 13, 2017 CASCO COMMUNITY CENTER 7:00 P.M. MEMBERS PRESENT: Stan Buchanan, Ray Grant & Lynne Potter Bob Barnes, Ted

PLANNING BOARD MINUTES March 13, 2017 CASCO COMMUNITY CENTER 7:00 P.M. MEMBERS PRESENT: Stan Buchanan, Ray Grant & Lynne Potter Bob Barnes, Ted PLANNING BOARD MINUTES March 13, 2017 CASCO COMMUNITY CENTER 7:00 P.M. MEMBERS PRESENT: Stan Buchanan, Ray Grant & Lynne Potter MEMBERS ABSENT: Bob Barnes, Ted Beckner & Jim Macklin STAFF PRESENT: James

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

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

5.00 P.M., SENIOR CENTER

5.00 P.M., SENIOR CENTER The Ecrence of New England TOWN OF WOODBURY BUSINESS AND ECONOMIC DEVELOPMENT COMMITTEE 203-263-2141 WDBYSEL@WOODBURYCT.ORG 271 MAIN STREET SOUTH PO Box 369 WOODBURY, CT 06798 REGULAR MEETING OF WEDNESDAY

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

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD

WALDEN CRES R.P. R.P. R.P Lot 9. Lot 10 R. P HNSON RD Public Notice March 10, 2016 Subject Property: 812 Johnson Road (404 Haven Hill Road) Lot 1, District Lot 188, Similkameen Division Yale District, Plan 9969 Application: Rezone PL2016-7610 R.P. 13150 In

More information

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m. VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, 2017 7:30 p.m. AGENDA ITEM 1: Present: Absent: Staff Members Present: Roll

More information

Conservation Commission Town of Wallingford September 10, 2009 MINUTES

Conservation Commission Town of Wallingford September 10, 2009 MINUTES 1 Conservation Commission Town of Wallingford MINUTES The Regular Meeting of the Wallingford Conservation Commission was held on Thursday,, in the Basement Conference Room of the Town Hall Municipal Building,

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

The combined Planning and Zoning and Council Meeting was called to order at 7:00 p.m.

The combined Planning and Zoning and Council Meeting was called to order at 7:00 p.m. Lake Remediation Master Plan The combined Planning and Zoning and Council Meeting was called to order at 7:00 p.m. Roll Call: Councilman Joe Curl, Councilwoman Tiffany Hughes, Councilwoman Lori Howard,

More information

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA Leavenworth Preservation Commission Wednesday, August 2, 2017 5:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas 1. Call to order, determine a quorum AGENDA 2. Approval of Minutes: June

More information

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag.

Town Board Meeting March 11, Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. 1 Town Board Meeting March 11, 2015 Supervisor Walsh called the meeting to order at 7PM at the Rondout Municipal Center with the Pledge to the Flag. PRESENT: Councilman John Hughes Councilwoman Jennifer

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

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member)

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member) Minutes of the Town of Lake George Zoning Board of Appeals meeting held on February 3, 2016 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Also Present: Peter

More information

1.0 CALL TO ORDER Chairman Jeff Munger called the meeting to order at 4:05 PM. Introductions were done.

1.0 CALL TO ORDER Chairman Jeff Munger called the meeting to order at 4:05 PM. Introductions were done. BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING August 18, 2014 DRAFT MEMBERS PRESENT: Jeff Munger (Chairman) Bill Keogh Pat Nowak Jeff Schulman Alan Newman BTV STAFF

More information

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens

Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth

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

MINUTES OF MEETING OF WAREHAM CONSERVATION COMMISSION

MINUTES OF MEETING OF WAREHAM CONSERVATION COMMISSION MINUTES OF MEETING OF WAREHAM CONSERVATION COMMISSION Date of Meeting: January 3, 2018 I. CALL MEETING TO ORDER The meeting was called to order at 7:02 P.M. II. ROLL CALL Members Present: Members Absent:

More information

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton.

July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. July 14, 2015 At 7:00 pm, Supervisor Gayle Ashbery called to order the regular monthly meeting of the Town Board of the Town of Carlton. Present were the following Board members: Councilman Robin Lake,

More information

Minutes of the Pelican Preserve Committee Meeting February 9, 2017

Minutes of the Pelican Preserve Committee Meeting February 9, 2017 Minutes of the Pelican Preserve Committee Meeting February 9, 2017 Chairperson: Phil Mezey Vice Chairperson: Robert Geppert Committee Members Present: Nancy Hall - absent Nancy Olson Ronald DaPonte called

More information

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH

TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH 03257 WWW.NL-NH.COM PRESENT: Nancy Rollins, Chairman G. William Helm, Jr., Selectman Janet Kidder, Selectman Kim Hallquist, Town Administrator

More information

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall.

March 15, The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. March 15, 2018 The Town of Corinth Town Board held a meeting on March 15, 2018 at 7:00PM at the Town Hall. Present: Richard Lucia, Town Supervisor Jeffrey Collura, Councilman C. Eric Butler, Councilman

More information

PLANNING BOARD MEETING MONDAY AUGUST 13, 2012 PLANNING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

PLANNING BOARD MEETING MONDAY AUGUST 13, 2012 PLANNING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PLANNING BOARD MEETING MONDAY AUGUST 13, 2012 PLANNING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: ABSENT: Ms. Cynthia Paddick, Chair Ms. Snyder Messrs. Donnelly,

More information

BACKGROUND DECISION. Decision Memo Page 1 of 6

BACKGROUND DECISION. Decision Memo Page 1 of 6 DECISION MEMO DEVIL S ELBOW BY-PASS, BOUNDARY TRAIL NO.1 U.S. FOREST SERVICE T9N, R7E, SECTION 9 RANGE 5E COWLITZ COUNTY WA MOUNT ST. HELENS NATIONAL VOLCANIC MONUMENT, GIFFORD PINCHOT NATIONAL FOREST

More information

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt.

Town of Perryville Town Meeting Minutes July 2, The Town of Perryville Town Meeting was called to order at 7:00 p.m. by Mayor Eberhardt. Town of Perryville Town Meeting Minutes ATTENDANCE: Mayor: James Eberhardt, Commissioners: Barbara Brown, Alan Fox, Ray Ryan, Town Administrator: Denise Breder and Police Chief Wernz. The Town of Perryville

More information

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the Stratford Regular Board meeting held on Thursday, April 13, 2017 at the municipal building located at 120 Piseco Rd. Present: Allicia

More information

Finn Creek Park. Management Direction Statement Amendment

Finn Creek Park. Management Direction Statement Amendment Finn Creek Park Management Direction Statement Amendment November 2013 Management Direction Statement Amendment Approved by: Jeff Leahy Regional Director, Thompson Cariboo BC Parks November 12, 2013 Date

More information

Change dormers and main entry on the river side of the house. Site: 43 Riverbank Road, Block 10 Lot 3

Change dormers and main entry on the river side of the house. Site: 43 Riverbank Road, Block 10 Lot 3 City of Burlington Historic Preservation Commission Meeting Minutes: December 2, 2015 The City of Burlington Historic Preservation Commission held its regular monthly meeting on Wednesday, December 2,

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

ASHINGDON PARISH COUNCIL

ASHINGDON PARISH COUNCIL ASHINGDON PARISH COUNCIL Clerk to the Council: Mrs Kelly Holland Tel: 01702 257457 33 Rowan Way Email: ashingdonparishcouncil@essexinfo.net Canewdon Essex SS4 3PD Minutes of the Parish Council Meeting

More information

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

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

More information

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

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

GUILFORD SHELLFISH COMMISSION MINUTES March 12, :30 P.M. Town Hall, second floor, Selectmen's Meeting Room

GUILFORD SHELLFISH COMMISSION MINUTES March 12, :30 P.M. Town Hall, second floor, Selectmen's Meeting Room 1 GUILFORD SHELLFISH COMMISSION MINUTES March 12, 2014 7:30 P.M. Town Hall, second floor, Selectmen's Meeting Room Commissioners: Absent: Wardens: Commercial: Guests: Chair TR Brysh, Vice Chair Stephen

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

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

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

More information

Description of the Proposed Action for the Big Creek / Yellow Pine Travel Plan (Snow-free Season) and Big Creek Ford Project

Description of the Proposed Action for the Big Creek / Yellow Pine Travel Plan (Snow-free Season) and Big Creek Ford Project Description of the Proposed Action for the Big Creek / Yellow Pine Travel Plan (Snow-free Season) and Big Creek Ford Project Payette National Forest Krassel Ranger District Valley and Idaho Counties, Idaho

More information

* * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * AT A REGULAR MEETING OF THE ROCKBRIDGE COUNTY PLANNING COMMISSION HELD IN THE COUNTY ADMINISTRATIVE OFFICE BUILDING, 150 SOUTH MAIN STREET, LEXINGTON, VIRGINIA JULY 12, 2017 AT 7:00 P.M. PRESENT: JIM MCCOWN,

More information

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center APPROVED MINUTES MINUTES OF THE BROOKLYN PARK PLANNING COMMISSION REGULAR MEETING November 09, 2016 Approved Minutes 1. CALL TO ORDER The meeting was called to order at 7:01 p.m. 2. ROLL CALL/ PLEDGE OF

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

The Commission moved Misc. A, East Ninth Comprehensive Concept Design Plan, to the beginning of the agenda.

The Commission moved Misc. A, East Ninth Comprehensive Concept Design Plan, to the beginning of the agenda. Page 1 of 8 LAWRENCE HISTORIC RESOURCES COMMISSION AGENDA MEETING MAY 19, 2016 6:30 PM ACTION SUMMARY Commissioners present: Arp, Buchanan Young, Fry, Hernly, Quillin Staff present: Braddock Zollner, Ewert,

More information