A regular meeting of the Village of Victor Planning Board was held on Wednesday, August 26, 2015, at the Village Hall, 60 East Main Street.

Size: px
Start display at page:

Download "A regular meeting of the Village of Victor Planning Board was held on Wednesday, August 26, 2015, at the Village Hall, 60 East Main Street."

Transcription

1 A regular meeting of the Village of Victor Planning Board was held on Wednesday, August 26, 2015, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Member Steven Van Dyke Member Charles Criss Member Peter Kowal Member Jeffrey Swan Planning Clerk Pam Hogenes OTHERS PRESENT: Stephanie Manilla, Steven Richards, Terry Norsen, Lynne Stewart Meeting called to order at 7:00 PM by Chairperson CHaides. Salute to the flag. Resolution #24-15PB Acceptance of Minutes On a motion made by Peter Kowal, seconded by Steven Van Dyke, the following Resolved, to accept the minutes dated July 22, Resolution #25-15PB Acceptance of Minutes Special PB Meeting On a motion made by Peter Kowal, seconded by Charles Criss, the following resolution was ADOPTED 4 AYES 0 NAYS 1 ABSTAINED (Jeff Swan) Resolved, to accept the minutes for a special meeting dated August 7, W. Main Street/Soul Juicin Statement of Intent Ms. Lynne Stewart stated that she is the owner of Soul Juicin at 79 West Main Street and she sells cold pressed juices. Ms. CHaides asked what the hours of operation will be. Ms. Stewart stated that her hours are Sunday & Monday Closed, Tuesday 7:30 to 7, Wednesday 7:30 to 2, Wednesday Farmers Market 3 to 7, Thursday 7 to 7, Friday 7:30 to 7, Saturday 8 to 4. Ms. CHaides asked what part of the building the business is actually in. Ms. Stewart stated that she is in the basement of Sedona Spa and that there is a back entrance. Ms. CHaides asked if people can come in through the back entrance. Ms. Stewart stated that there are 8 steps down to the entrance of Soul Juicin. Ms.

2 CHaides asked if the business required Department of Health approval. Ms. Stewart said that she had Department of Health approval in June. Ms. Stewart stated that the Zoning Board granted her variance for one of her signs. Ms. CHaides explained that the Planning Board gives the final approval for the sign permit. 79 W. Main Street/Soul Juicin Ms. CHaides asked Ms. Stewart where the A frame sign will be located. Ms. Stewart stated that the A-frame sign will be at the front of the building and the back entrance of the building. Ms. CHaides asked if there will be two A-frame signs. Ms. Stewart stated that yes, there will be two A-frame signs and that she would most likely place one by West Main Street until she can get the larger sign made. Ms. CHaides stated that the A-frame signs must be brought in at the close of business day. Ms. Stewart agreed. Ms. CHaides asked if the colors will be Muralo grasshopper, concord grape and black. Ms. Stewart said yes. Ms. CHaides asked about the larger sign. Ms. Stewart stated that the sign will be updated so that the owners sign and her sign are fresher. Ms. CHaides asked if the owner s sign will be exactly the same as it was. Ms. Stewart said yes. Ms. CHaides asked if there is any lighting on the sign right now. Ms. Stewart stated that she wasn t sure. Ms. CHaides stated that the light must only shine on the sign. Ms. CHaides asked if the frame of the sign is going to be replaced. Ms. Stewart stated that the existing sign frame will be used. Ms. CHaides stated that the variance was granted so the size of the sign is not an issue. Resolution #26-15PB Planning Board 79 W. Main Street/Soul Juicin On a motion made by Charles Criss, seconded by Steven Van Dyke, the following WHEREAS, the Planning Board made the following findings of fact:

3 1. A sign application was received on August 4, 2015, by the Secretary of the Planning Board for 79 W. Main Street consisting of a 48 x 77 freestanding sign and two 36 x 24 A-frame signs. 2. It is the intent of the applicant to advertise Soul Juicin. 3. The signs shall be as illustrated in plans received August 4, NOW, THEREFORE BE IT RESOLVED that the application of Lynne Stewart, for a sign program (1 freestanding sign, 2 A-frame signs) at 79 West Main Street, received by the Planning Board August 4, 2015, BE APPROVED WITH THE FOLLOWING CONDITIONS: 1. That the sign receive a Certificate of Appropriateness from the Architectural Preservation Review Board (APRB) prior to installation. Architectural Preservation Review Board 79 W. Main Street/Soul Juicin Resolution #07-15APRB On a motion made by Steven Van Dyke, seconded by Jeffrey Swan, the following WHEREAS, the Architectural Preservation Review Board made the following findings of fact: 1. A Certificate of Appropriateness application was received on August 4, 2015, by the Secretary of the Planning Board for a sign program at 79 W. Main St. consisting of a 48 x 77 freestanding sign and two 36 x 24 A-frame signs. 2. Both signs will use Muralo Grasshopper, Concord Grape and Black NOW, THEREFORE BE IT RESOLVED that the application of Lynne Stewart for a sign program at 79 W. Main St., received by the Planning Board August 4, 2015, BE APPROVED. AND, BE IT FURTHER, RESOLVED, that the Planning Board Secretary distribute the appropriate standard conditions with the Planning Board s approval letter. 106 E. Main Street/Methodist Church

4 Ms. CHaides stated that this application is a continuation from a previous meeting and asked Mr. Norsen to present his proposal. Mr. Terry Norsen stated that he lives at 11 Duxbury Circle in Victor and he is representing the Methodist Church. Mr. Norsen stated that one of the Church members, the Ewing Family has provided the Church with a new sign for the front. Mr. Norsen stated that the current sign faces directly at the road and is difficult to see. Mr. Norsen stated that the ground under the sign will be brought up to the level of the sidewalk and the sign will be replaced and turned perpendicular to the street. He also stated that the planting will be replaced with smaller ones. Ms. CHaides asked about lighting. Mr. Norsen stated that there will be lighting from the ground. Ms. CHaides asked Mr. Norsen to make sure that only the sign is being lit. Ms. CHaides asked what the posts will be made of. Mr. Norsen stated that the posts are black metal. Mr. Norsen stated that the top of the sign where it says First United Methodist Church will be a permanent with 3 rows of interchangeable letters underneath on each side that fall within the code allowed square footage. Resolution #27-15PB Planning Board 106 E. Main Street/Methodist Church On a motion made by Peter Kowal, seconded by Charles Criss, the following resolution was ADOPTED 5 AYES 0 NAYS WHEREAS, the Planning Board made the following findings of fact: 1. A sign application was received on July 16, 2015, by the Secretary of the Planning Board for 106 E. Main Street consisting of a 60 x 60 freestanding sign. 2. It is the intent of the applicant to advertise the First United Methodist Church. 3. The signs shall be as illustrated in plans received July 16, NOW, THEREFORE BE IT RESOLVED that the application of Terry Norsen, for a 60 x 60 freestanding sign at 106 East Main Street, received by the Planning Board August 4, 2015, BE APPROVED WITH THE FOLLOWING CONDITIONS: 1. That the sign receive a Certificate of Appropriateness from the Architectural Preservation Review Board (APRB) prior to installation. Architectural Preservation Review Board 106 E. Main Street/Methodist Church

5 Resolution #08-15APRB On a motion made by Charles Criss seconded by Steven Van Dyke, the following WHEREAS, the Architectural Preservation Review Board made the following findings of fact: 1. A Certificate of Appropriateness application was received on July 16, 2015, by the Secretary of the Planning Board for a sign at 106 E. Main St. consisting of a 60 x 60 freestanding sign with three rows of interchangeable letters with ground lights pointing to the sign only. 2. The sign will use Muralo Beetroot, Black, White and Stagecoach NOW, THEREFORE BE IT RESOLVED that the application of Terry Norsen for a freestanding sign at 106 E. Main St., received by the Planning Board July 16, 2015, BE APPROVED. AND, BE IT FURTHER, RESOLVED, that the Planning Board Secretary distribute the appropriate standard conditions with the Planning Board s approval letter. 86 W. Main Street/Candlewood Lane Statement of Intent Ms. Stephanie Manilla stated that it is her intent to own and operate a small gift shop in the Village of Victor. Ms. Manilla stated that she has rented a space that is about 650 square feet and she is stocking the shop with artisan and fair trade items and gifts ranging from jewelry, candles, rugs, home accents, fragrances and cards. Ms. Manilla stated that her shop will offer gift wrapping and can be personalized. Ms. Manilla stated that she is stocking things that are unique to the area that are not currently found in other shops. Ms. CHaides asked what the hours of operation will be. Ms. Manilla stated that she is aiming for Monday through Saturday 10 to 5 but that she may consider closing the shop on Mondays. Ms. CHaides asked what part of the building the shop will be in. Ms. Manilla stated that she will be in the front where the Game Gamut was before. Ms. CHaides stated that it s a good location as it is near the Bridal Shop and winery. 86 W. Main Street/Candlewood Lane

6 Ms. CHaides asked if her sign will be in the top space of the sign. Ms. Manilla stated that with Planning Board approval that she would like to put the sign in the existing frame above the Budget Blinds sign. Ms. Manilla asked if she could add finials to the existing frame and paint them gold or white. Ms. Chaides said that she could do that as it would add a nice touch. Ms. Manilla stated that she is also having a landscaper clean up the bed around the sign with seasonal flower pots. Ms. Manilla stated that she would like to illuminate the sign and that there is existing lighting. Ms. CHaides stated that the sign can only be illuminated a half hour before opening and a half hour after the shop closes which can be achieved by use of a timer. Resolution #28-15PB Planning Board 86 W. Main Street/Candlewood Lane On a motion made by Jeffrey Swan, seconded by Peter Kowal, the following resolution was ADOPTED 5 AYES 0 NAYS WHEREAS, the Planning Board made the following findings of fact: 1. A sign application was received on August 4, 2015, by the Secretary of the Planning Board for 79 W. Main Street consisting of a panel which will slide into the existing 23 x 62 freestanding sign. 2. It is the intent of the applicant to advertise Candlewood Lane. 3. The signs shall be as illustrated in plans received August 4, NOW, THEREFORE BE IT RESOLVED that the application of Stephanie Manilla, for a sign panel (which will slide into the existing 23 x 62 frame) at 86 West Main Street, received by the Planning Board August 4, 2015, BE APPROVED WITH THE FOLLOWING CONDITIONS: 1. That the sign receive a Certificate of Appropriateness from the Architectural Preservation Review Board (APRB) prior to installation. Architectural Preservation Review Board 86 W. Main Street/Candlewood Lane Resolution #09-15APRB On a motion made by Steven Van Dyke, seconded by Charles Criss, the following

7 WHEREAS, the Architectural Preservation Review Board made the following findings of fact: 1. A Certificate of Appropriateness application was received on August 4, 2015, by the Secretary of the Planning Board for a sign consisting of a panel which will slide into the existing 23 x 62 freestanding sign at 86 W. Main Street. 2. The sign panel will use Muralo Concord Grape, Elise and Milkweed NOW, THEREFORE BE IT RESOLVED that the application of Stephanie Manilla for a sign panel at 86 W. Main St., received by the Planning Board August 4, 2015, BE APPROVED. AND, BE IT FURTHER, RESOLVED, that the Planning Board Secretary distribute the appropriate standard conditions with the Planning Board s approval letter. 61 School Street/Victor Crossfit Mr. Steven Richards stated that he is the owner of Victor Crossfit located at 61 School Street and he proposes to put up a standard 2.5 by 8 black and white sign. Ms. CHaides asked where the sign will be located. Mr. Richards stated that it will be above and in between the windows facing Adams Street. Mr. Van Dyke asked what is done at Victor Crossfit. Mr. Richards stated that a mix of Olympic lifting, basic gymnastics, strongman and free weights. Ms. CHaides asked what the hours of operation will be. Mr. Richards stated that Victor Crossfit will be open Monday through Friday 5:30am to 8pm, Saturday 7am noon and Sunday 7am to 9. Mr. Van Dyke asked if a membership is needed. Mr. Richards stated that it is classes only and a kids program later. Ms. CHaides asked about the colors of the sign. Mr. Richards stated that the sign is black and white vinyl. Ms. CHaides asked if the sign will be lit. Mr. Richards stated that the sign has a light over it but it will not be active until September and that it looks like the light shines onto the sign only. Mr. Swan asked if the letter from Code Enforcement dated August 12, 2015 stating that the size of the sign at 48 square feet had been reduced to meet code. Mr. Richards stated that the sign meets code now as it is 20 sq. ft. total. Resolution #29-15PB Planning Board 61 School Street/Victor Crossfit

8 On a motion made by Peter Kowal, seconded by Charles Criss, the following resolution was ADOPTED 5 AYES 0 NAYS WHEREAS, the Planning Board made the following findings of fact: 1. A sign application was received on August 4, 2015, by the Secretary of the Planning Board for 61 School Street consisting of a 2.5 x 8 (20 sq. ft.) mounted sign. 2. It is the intent of the applicant to advertise Victor Crossfit. 3. The signs shall be as illustrated in plans received August 4, NOW, THEREFORE BE IT RESOLVED that the application of Steven Richards, for a 20 sq. ft. mounted sign at 61 School Street, received by the Planning Board August 4, 2015, BE APPROVED WITH THE FOLLOWING CONDITIONS: 1. That the sign receive a Certificate of Appropriateness from the Architectural Preservation Review Board (APRB) prior to installation. Architectural Preservation Review Board 61 School Street/Victor Crossfit Resolution #10-15APRB On a motion made by Steven Van Dyke, seconded by Jeffrey Swan, the following WHEREAS, the Architectural Preservation Review Board made the following findings of fact: 1. A Certificate of Appropriateness application was received on August 4, 2015, by the Secretary of the Planning Board 2.5 x 8 (20 sq. ft.) mounted sign at 61 School Street. 2. The sign panel will have a black background with white lettering. NOW, THEREFORE BE IT RESOLVED that the application of Steven Richards for a mounted 20 sq. ft. sign at 61 School St., received by the Planning Board August 4, 2015, BE APPROVED. AND, BE IT FURTHER, RESOLVED, that the Planning Board Secretary distribute the appropriate standard conditions with the Planning Board s approval letter.

9 MEMBER REPORTS Charles Criss stated that in the past year approval was granted for dirt to be transported and dumped on the property behind 79 Coville Street. Mr. Criss added that at that time the owner was going to grade and seed the lot and it has not been done. Ms. CHaides stated that there is also more dirt there than the Planning Board approved. Mr. Swan asked if Code Enforcement should be following up on the property. Ms. CHaides stated that she will look at the property and follow up with Code Enforcement. Jeffrey Swan stated that he saw a sign at 62 West Main/USA Custom Tailor and wondered if it had been approved. Ms. CHaides stated that she believes that it was approved but will check with Sean McAdoo. Peter Kowal stated that Mickey Finn s sign has been moved down, Sequels Shops new sign has been installed and the sign for Blue Toad has been removed. Mr. Criss stated that he spoke with Mickey Finn s and the sign just needed to be cut down a bit and reinstalled. Mr. Kowal stated that Sequels Shops parked a moving van by the road that acts as a billboard and asked if this is allowed. Ms. CHaides stated that she does not believe that there is anything in the code that says that a vehicle considered as a sign. Discussion regarding vehicles as signs. Jeffrey Swan asked if the rule that signs can only be lit ½ hour before open and ½ hour after close should be eliminated. Mr. Swan stated that it is not really enforced. Ms. CHaides stated that she believes that this part of the code should be changed. The Planning Board members agreed. Mr. Swan stated that the window sign at Victor Vapes covers up too much of the window. Ms. CHaides stated that she will check into it. ADJOURNMENT Meeting adjourned on a motion at 7:55 PM Roseanne Turner-Adams, Planning Clerk

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 13, 2016, at the Victor Town Hall, 85 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 13, 2016, at the Victor Town Hall, 85 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 13, 2016, at the Victor Town Hall, 85 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Member Charles Criss

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015 The meeting was called to order at 7:30 PM by Chairwoman, Mrs. Louise Murphy, who then led the assembly in the flag salute. Mrs. Murphy read the Statement of Compliance pursuant to the Open Public Meetings

More information

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

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

More information

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

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

More information

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

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

2. Approval of Committee meeting minutes August 23, 2017 Helm moved to approve the August 23, 2017 meeting minutes, second by Smith, motion carried.

2. Approval of Committee meeting minutes August 23, 2017 Helm moved to approve the August 23, 2017 meeting minutes, second by Smith, motion carried. Village of Egg Harbor Parks and Public Works Meeting Minutes Wednesday, September 6, 2017 8:30 AM Village of Egg Harbor Beach Pavilion 4736 Beach Road, Egg Harbor, WI 54209 1. Call to order and adopt agenda

More information

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call Ventnor City Zoning Board Minutes Wednesday March 16, 2011 6:30 PM 1. Call to Order: 6:30 PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Clyde Yost Stephen

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

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

Altoona Board of Adjustment Hearing November 14, :30 PM Altoona City Hall

Altoona Board of Adjustment Hearing November 14, :30 PM Altoona City Hall Altoona Board of Adjustment Hearing November 14, 2017 6:30 PM Altoona City Hall Members Present: Hall, Rullman, Simon, Morris Members Absent: Downs Staff: John Shaw, Chad Quick, Sydney McCabe, Greg Stallman

More information

(DEFINITIONS); FLAGS AND SIGNS:

(DEFINITIONS); FLAGS AND SIGNS: 153.002 (DEFINITIONS); FLAGS AND SIGNS: (adopted 07/12/16) Flag: A. Description: a piece of durable fabric of distinctive design attached to a permanent pole that is used as a symbol or decorative feature

More information

Regular Meeting- Attendance-

Regular Meeting- Attendance- 141 Regular Meeting- The regular meeting of the City of Port Jervis Common Council was held in the Council Chambers, 20 Hammond Street, Port Jervis, New York on Monday at 7:00 p.m. Attendance- Mayor Kelly

More information

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call Ventnor City Zoning Board Minutes Wednesday June 18, 2014 6:30 PM 1. Call to Order: 6:30 PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Clyde Yost Stephen

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Community Redevelopment Agency Monday, January 22, 2018 5:00 PM Council Chambers MEMORANDUM TO: Members of the Community

More information

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

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

More information

REGULAR MEETING OF THE KENNER CITY COUNCIL DECEMBER 7, :00P.M. COUNCIL CHAMBER- KENNER CITY HALL SUPPLEMENTAL AGENDA PUBLIC APPEARANCE AGENDA

REGULAR MEETING OF THE KENNER CITY COUNCIL DECEMBER 7, :00P.M. COUNCIL CHAMBER- KENNER CITY HALL SUPPLEMENTAL AGENDA PUBLIC APPEARANCE AGENDA REGULAR MEETING OF THE KENNER CITY COUNCIL DECEMBER 7, 2017-5:00P.M. COUNCIL CHAMBER- KENNER CITY HALL SUPPLEMENTAL AGENDA PUBLIC APPEARANCE AGENDA 13. RESOLUTIONS AND MOTIONS BY COUNCILMEMBERS 13-H. A

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 Mayor Bolender called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018 Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR NOTE: DELIVERY DEADLINE ON ALL SUBMITTALS, INCLUDING ONLINE, IS 12:00 NOON ALL DRAWINGS SUBMITTED MUST BE BLACKLINE,

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

BYRON TOWN BOARD MEETING

BYRON TOWN BOARD MEETING BYRON TOWN BOARD MEETING January 13, 2010 The Byron Town Board Meeting was called to order by Supervisor Crnkovich at 7:00 p.m. with the following people present: Supervisor.. Robert Crnkovich Councilmen

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

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

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

More information

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

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA

CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA CITY OF HIGHLAND PLANNING COMMISSION MEETING May 2, 2017 AGENDA Call to Order Roll Call Consideration of February 7, 2017 Minutes Code Enforcement Officer Report Planning & Zoning Report from the Conference

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013 1 ZB 4/11/2013 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Bucceroni Mr. Gunn Mrs. Chiumento Mrs.

More information

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

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

More information

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

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

More information

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

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

More information

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

Reorganization & Minutes of Planning Board Open Session- February 14, 2013

Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Attendance: Davey, Egan, Ernst, Kenny, Mahon, Maloney, F. McGovern, McLaughlin, Placitella, Also present Borough Engineer Charles

More information

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

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 March 30, 2010 CALL TO ORDER: Chairman Foote called the meeting to order at 7:30 P.M. PLEDGE

More information

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

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

More information

TOWNSHIP OF COLTS NECK ARCHITECTURAL REVIEW COMMITTEE February 28, 2006

TOWNSHIP OF COLTS NECK ARCHITECTURAL REVIEW COMMITTEE February 28, 2006 TOWNSHIP OF COLTS NECK ARCHITECTURAL REVIEW COMMITTEE February 28, 2006 Chairperson, Lillian Burry, called the Colts Neck Architectural Review Committee to order at 5:30 p.m. She read the following statement:

More information

PRESIDENTIAL PONDERINGS

PRESIDENTIAL PONDERINGS PKWS June 2014 Issue Editor: Carol Mathis PRESIDENTIAL PONDERINGS We are just a few weeks away from the 2014 Charlotte Pond Tour. I still need one family to volunteer to help out at one pond where we do

More information

REGULAR COUNCIL MEETING MINUTES March 6, PM 159 MONROE STREET PROSPECT, PA 16052

REGULAR COUNCIL MEETING MINUTES March 6, PM 159 MONROE STREET PROSPECT, PA 16052 REGULAR COUNCIL MEETING MINUTES March 6, 2017 @7:00 PM 159 MONROE STREET PROSPECT, PA 16052 CALL TO ORDER: President Bill Marciniak called the regular meeting of the Prospect Borough Council to order @7:00PM.

More information

A. Additions/Renovations 1. Scott Resnick 137 Crestview Lane Applicant proposes to construct a 6 wall/fence.

A. Additions/Renovations 1. Scott Resnick 137 Crestview Lane Applicant proposes to construct a 6 wall/fence. MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

More information

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017

BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017 BOROUGH OF PINE BEACH REGULAR MEETING July 12, 2017 The Mayor and Council of the Borough of Pine Beach held a meeting on July 12, 2017 at 7:30 PM in the Municipal building, 599 Pennsylvania Ave. The meeting

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

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

More information

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

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

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

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

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

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

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

More information

BOARD OF ZONING APPEALS CITY OF WAUPACA

BOARD OF ZONING APPEALS CITY OF WAUPACA BOARD OF ZONING APPEALS CITY OF WAUPACA REGULAR MEETING MONDAY, APRIL 27, 2015 COUNCIL CHAMBERS, CITY HALL 4:03 P.M. PRESENT: Alderperson Eric Olson, Acting Chairperson, Bryon Gyldenvand, Steve Walbert,

More information

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, August 2, 2017 at 7:00 P.M. at the Municipal Building, located at 1929 Route 519, Canonsburg, PA. Attending this

More information

LAKELAND VILLAGE COMMUNITY CLUB Board of Directors Monthly Board Meeting May 24, 2017

LAKELAND VILLAGE COMMUNITY CLUB Board of Directors Monthly Board Meeting May 24, 2017 LAKELAND VILLAGE COMMUNITY CLUB Board of Directors Monthly Board Meeting May 24, 2017 Richard Caron, Board President, called the meeting to order at 5:29pm. Board Members present: Richard Caron, Leon Stevens,

More information

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator Page 1 of 5 Town Hall 20 Middlebush Road Wappinger Falls, NY DRAFT MINUTES s Present: Mr. Dellacorte Mr. Casella Mr. Johnston Mr. Galotti Mr. Prager Chairman Others Present: Mrs. Roberti Mrs. Gale Zoning

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

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

MINUTES DESIGN & REVIEW BOARD. September 8, 2015

MINUTES DESIGN & REVIEW BOARD. September 8, 2015 MINUTES DESIGN & REVIEW BOARD September 8, 2015 MEMBERS PRESENT: STAFF PRESENT: John Campbell, Keith Speirs, Dick Kinder, Louise Keating, Sandra Hull, Dick Deffenbaugh and Susan Bates Andrew Dutton I.

More information

MEETING MINUTES. August 4, 2011

MEETING MINUTES. August 4, 2011 ARCHITECTURAL REVIEW BOARD Telephone (845) 838-1498 Fax (914) 276-0082 JOHN ALFONZETTI CHAIRMAN SOMERS TOWN HOUSE 335 ROUTE 202 SOMERS, NY 10589 DENISE SCHIRMER SECRETARY dschirmer@somersny.com MEETING

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 11, 2011

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 11, 2011 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 11, 2011 Mayor Bolender called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 at the municipal building located at 120 Piseco Rd.

Minutes of the Stratford Regular Board meeting held on Thursday, June 11, 2015 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 11, 2015 at the municipal building located at 120 Piseco Rd. Present: Robert Johnson

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of Resolutions authorizing approval of a Class L (BYOB) Liquor Licenses for Thai Inbox, 1417 Waukegan Road and Maru Sushi, 1859 Waukegan Road AGENDA ITEM:

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

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

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

More information

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd.

Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. State of New York County of Fulton Town of Stratford Minutes of the regular meeting of the Stratford Town Board held on Thursday, November 8, 2012 at the municipal building located at 120 Piseco Rd. Present:

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

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

1 PLANNING BOARD COUNTY OF ALBANY

1 PLANNING BOARD COUNTY OF ALBANY 1 1 PLANNING BOARD COUNTY OF ALBANY 2 TOWN OF COLONIE 3 ***************************************************** ZORLAK CAR LOT (ECONOMY CAR) 4 1985 CENTRAL AVENUE WAIVER REQUESTS FOR PARKING WITHIN FRONT

More information

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

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

More information

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT MINUTES RED BANK ZONING BOARD OF ADJUSTMENT September 20, 2018 The Red Bank Zoning Board held its regularly scheduled meeting on Thursday September 20, 2018 in the Municipal building, first floor Council

More information

related to temporary banners, flags, A-frame signs, and other temporary sign devices for commercial advertising. (Lee Plemel,

related to temporary banners, flags, A-frame signs, and other temporary sign devices for commercial advertising. (Lee Plemel, STAFF REPORT Report To: Board of Supervisors Meeting Date: May 3, 2018 Staff Contact: Lee Plemel, Community Development Director Agenda Title: For Possible Action: To provide direction to staff regarding

More information

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE RESOLUTION R-4 OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE Council Member moved, seconded by Council Member to adopt the following resolution: WHEREAS, under P.A.

More information

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013 Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013 Present are Mr. Bucco, Mrs. Camillary, Mrs. Friedman, Mr. Phelps, Mrs. Williams, who arrived after

More information

635 Wilmer Ave. Orlando, Fl Ph Fx

635 Wilmer Ave. Orlando, Fl Ph Fx Where Function And Elegance Meet Under The Sun 635 Wilmer Ave. Orlando, Fl. 32808 Ph. 407.898.6001 Fx. 407.852.1313 www.theawningfactory.com info@theawningfactory.com DEDICATION For over 30 years, The

More information

THE WINDSOCK HAPPY NEW YEAR

THE WINDSOCK HAPPY NEW YEAR 1 THE WINDSOCK PUBLICATION OF THE TRI-LAKES R/C FLYING CLUB EDITOR - DON JOHNSON - 272 SOUTH PORT LN Unit 33, KIMBERLING CITY, MO 65686 (417) 779-5340 e-mail donmarj@outlook.com CLUB WEB SITE http://www.bransonrc.org

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

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT : ABSENT : Eric Gott,

More information

Indoor and Outdoor Hanging Banners

Indoor and Outdoor Hanging Banners Indoor and Outdoor Hanging Banners Premium heavy weight 13 oz. scrim vinyl banner. Very smooth surface for best printing results. Maximum Size: 120" High X 145' Wide as one piece. Usage: Indoor or Outdoor;

More information

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette

MINUTES OF MEETING GLOVER SELECT BOARD. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette MINUTES OF MEETING GLOVER SELECT BOARD Date: March 28, 2011 Time Convened: 6:30 P.M. Time Adjourned: 9:11 P.M. Attendance: Select Board Members Bucky Shelton, Chairman, Tara Nelson, Jason Choquette Road

More information

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

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

More information

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA

VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, :00 p.m. Leisure Square, Vero Beach, Florida AGENDA VERO BEACH RECREATION COMMISSION MEETING Tuesday, April 14, 2015 4:00 p.m. Leisure Square, Vero Beach, Florida 1. CALL TO ORDER 2. APPROVAL OF MINUTES A) March 10, 2015 3. CITIZEN INPUT 4. NEW BUSINESS

More information

Councilman (arrived at 6:30pm)

Councilman (arrived at 6:30pm) The Town of Moriah Town Board held their Regular Town Board Meeting on Thursday, January 10, 2019 at 6:00pm at the Town of Moriah Court House, 42 Park Place, Port Henry, New York. Present: Thomas Scozzafava

More information

Jackson Township Board of Zoning Appeals November 15, 2018

Jackson Township Board of Zoning Appeals November 15, 2018 Jackson Township Board of Zoning Appeals November 15, 2018 Members Present: Zoning Inspector: Absent Member: Charles Rohr Mr. Vitale Mr. Creighton Patrick Snyder Richard Lutz-Alternate-participated in

More information

Friends of Wompatuck Meeting Minutes for May 19, 2008

Friends of Wompatuck Meeting Minutes for May 19, 2008 Friends of Wompatuck Meeting Minutes for May 19, 2008 Present: Bill B.(President), Alma M. (Secretary), Eric O. (Treasurer), Jim D., Sandy C. (Membership), Steve G. (Park Supervisor), Jim R. (Historian),

More information

A meeting of the Stratford Accessibility Advisory Committee (AAC) was held on the above date at 11:30 a.m., 82 Erie Street Avon Room, Stratford ON

A meeting of the Stratford Accessibility Advisory Committee (AAC) was held on the above date at 11:30 a.m., 82 Erie Street Avon Room, Stratford ON Page 1 of 5 A meeting of the Stratford Accessibility Advisory Committee (AAC) was held on the above date at 11:30 a.m., 82 Erie Street Avon Room, Stratford ON Committee Present: Roger Koert Chair Presiding,

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

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita.

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita. August 13, 2012 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION 1. OPENING CEREMONIES a. Call Meeting to Order The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita,

More information

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

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

More information

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES (EDZC) TUESDAY, MARCH 10, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA

ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES (EDZC) TUESDAY, MARCH 10, :00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA ECONOMIC DEVELOPMENT ZONE COMMITTEE MINUTES (EDZC) TUESDAY, MARCH 10, 2015 10:00 A.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA PRESENT: Members: Barry Shapiro, J. Garry Rooney and Jessica Hawkins

More information

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, 2013 3 rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET MINUTES MEMBERS PRESENT: David Ciaccio, Chairman Timothy

More information

Application for Artisans. Application Deadline: December 1, 2017

Application for Artisans. Application Deadline: December 1, 2017 26 th ANNUAL PEOPLE S CHOICE FESTIVAL of PENNSYLVANIA ARTS & CRAFTS JULY 12 15, 2018 Application for Artisans Application Deadline: December 1, 2017 NOTIFICATION LETTERS WILL BE MAILED NO LATER THAN: JANUARY

More information

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

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

More information

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall.

The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. The regular meeting of the Town Board was held September 11, 2018 at the Hermon Town Hall. Present were Supervisor Nicole Bacon Ward. Councilmen Kathy Carpenter, Bernard Reed Jr., John Reed, and Lee Carvel

More information

Marinette County Sheriff s Department Supplemental Report Investigative Division

Marinette County Sheriff s Department Supplemental Report Investigative Division Page 1 of 5 On November 5 th 2005 at about 11:30 A.M. I received a phone call at home from Sgt. Mike Sievert requesting my assistance in an investigation regarding a missing person (Teresa M. Halbach F/W

More information

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

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

More information

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

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

More information

MINUTES. 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 NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item B March 13, 2016 SUBJECT: Approval to appoint Megan Mikus as the City of Novi Representative to the Walled Lake Improvement Board. SUBMITTING DEPARTMENT: Department

More information

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL

TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL TOWN OF LISBON BOARD MEETING AUGUST 12, 2015 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Highway Superintendent Timothy Dow Attorney Charles Nash, Esq. Councilman Gary

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

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

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

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments from

More information

Gold Coast and Hamburg Historic District Association Membership Meeting 2:00 p.m Sunday, May 18, 2008, Terrie Tuck s home, 703 Ripley Street

Gold Coast and Hamburg Historic District Association Membership Meeting 2:00 p.m Sunday, May 18, 2008, Terrie Tuck s home, 703 Ripley Street Gold Coast and Hamburg Historic District Association Membership Meeting 2:00 p.m Sunday, May 18, 2008, Terrie Tuck s home, 703 Ripley Street In attendance: Monica LaRoque, Allan Hayes, Danielle Stone,

More information

APPROVED HDC MEETING FEBRUARY 2, 2017 AT 7 PM

APPROVED HDC MEETING FEBRUARY 2, 2017 AT 7 PM 0 0 0 0 APPROVED HDC MEETING FEBRUARY, 0 AT PM Board Members Present: Chair Rodney Rowland, Tom Maher, Jeff Hughes, Kate Murray, Elaine Nollet, Irene Bush, and Peter Reed. Not Present: Judy Groppa Chair

More information