TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

Size: px
Start display at page:

Download "TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane"

Transcription

1 TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane There having been presented to the Board a petition by Erik Brooks, 9 Atlas Lane, Weston, MA the Board decided to hold a hearing on said petition on Wednesday, September 28, 2016 at 7:30 P.M and caused the following notice to be published in The Town Crier, a newspaper of general circulation in Weston: TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS Hearing Notice Notice is hereby given that the Board of Appeals of the Town of Weston will hold a public hearing on Wednesday, September 28, 2016 at 7:30 P.M in a conference room at the Weston Town Hall, on an application by Eric Brooks, 201 Newton St (AKA 9 Atlas Lane) (Map 39, Parcel 40) appealing a decision of the Building Inspector. Applications with said Board of Appeals are available for public inspection in the office of the Board of Appeals on Monday through Friday, from 9:00A.M. to 4:30 P.M. Board of Appeals of the Town of Weston By: Winifred I. Li, Chair The Board mailed the foregoing notice postage prepaid to the persons deemed by the Assessors to be the parties of interest as they appear on the most recent tax list.

2 Notice sent to: Board of Selectmen, Board of Assessors, Board of Health, Building Inspector, Conservation, Fire Chief, Planning Board Chairman, and Town Clerk, plus the Planning Boards of Lincoln, Natick, Newton, Waltham, Wayland, and Wellesley Board of Appeals Members: Carlson, Garfinkel and Rose, Jr. Noreen H. Stockman, Administrator Weston Board of Appeals Pursuant to the foregoing notice the Board held a public hearing on Wednesday, September 28, 2016, at the Weston Town Hall. The following members were present: Jane Fisher Carlson, Acting Chair Steven Garfinkel Alan Rose, Jr., Acting Secretary The subject site, 5 Atlas Lane, formerly identified as 201 Newton Street, Weston, Massachusetts (the Premises ) is located in the Single Family Residential District A. There were no previous Zoning Board of Appeals cases for the Premises. John F. Field, Building Inspector, issued a letter dated May 3, 2016 to Mr. John Leith, of Taylor, Ganson and Perrin, LLP, 160 Federal Street, Boston, MA requiring removal of signage for Atlas Road. (Mr. Leith reported that there was an error in this Memorandum, incorrectly listing 1 Atlas Lane as opposed to 9 Atlas Lane.) An appeal to this order was filed with the Zoning Board of Appeals on June 1, Included within the appeal was an Addendum to Application, a copy of the May 3, 2016 letter from the Building Inspector, a copy of the Certificate of Action for a 3- Lot Definitive Flexible Subdivision, with conditions, dated September 15, 2010, and filed on September 21, 2010, a copy of the Flexible Subdivision Plan of Land, prepared by MetroWest Engineering, Inc., 75 Franklin Street, Framingham, MA, signed by the Planning Board members on , and the engineer on , a copy of an from Betsy Ware (Town Planner), dated May 28, 2015, a copy of an from Erik Brooks dated May 29, 2015,an from Betsy Ware, dated June 2, 2015, a copy of the private road to be named Atlas Lane, issued by Ann Swaine, dated September 10, 2015 to all in-town departments, and a copy of the Issuance of a Certificate of Action, Site Plan Approval/Special Permit, with conditions for a 3-Lot Flexible Subdivision at 102 Ash Street, dated February 21, Appearing before the Board were Eric Brooks, 9 Atlas Lane, formerly known as 183 Newton, Street, Weston, Massachusetts (the Petitioner), with John Leith, his attorney. Both the Petitioner and the Zoning Board of Appeals Chair signed the Agreement for Extension of Statutory Hearing 2

3 Deadline, which was dated 9/28/2016, and subsequently filed with the Town Clerk. extension was requested in order to accommodate the Petitioner s schedule. The Mr. Leith stated that he received an from Ms. Stockman this afternoon, with an attached Memorandum from Imaikalani Aiu, Town Planner, dated September 28, Mr. Leith stated that during the meeting with the Planning Board on the flexible subdivision, Mr. Brooks stated that he did not have a plan to name the road. Mr. Leith stated that Mr. Field had looked through the Planning Board Minutes, but had not seen any details related to this specific issue of naming the road. Mr. Leith stated that he spoke to Mr. Field in May 2016, and that Mr. Field stated there was a video tape of the meeting. Mr. Leith stated that he asked Mr. Field for the tape, but it was never sent. He stated he sent a follow up dated June 6, 2016, but did not receive the requested tape. Mr. Leith stated that the original Certificate of Action; Site Plan Approval was dated 9/21/10. He stated that there was a supplemental modification due to the approximate 20-foot shift of the road location, due to the slight curve in Newton Street. The altered location creates an improved line of sight and access for vehicles. Mr. Leith stated that the Planning Board is very meticulous, and would typically have addressed the matter of naming the way, if there was intent to do so. He stated that the Planning Board has known that the meeting with the Zoning Board of Appeals was going to take place since the petition was filed on June 1, Mr. Leith stated that the Planning Board should have sent a memorandum about the case well in advance of the hearing, as opposed to the day of the hearing. Mr. Aiu stated he prepared the memorandum as requested by the Planning Board. He stated that he obtained a tape of the July15, 2015 Planning Board meeting, but that he actually needed the July 1, 2015 meeting, in order to review the details of the meeting. He addressed for the Board the difference between a driveway and a street, stating that a driveway may serve no more than three homes. Streets may serve an unlimited number of homes. Mr. Leith then referred to the September 10, 2015 notification on Town letterhead, that stated that 201 Newton Street would become 5 Atlas Lane, 183 Newton Street would become 9 Atlas Lane, and 203 Newton Street would become 15 Atlas Lane, and that this designation was official immediately. Mr. Brooks stated that he had the approval for a street sign, which was created by the DPW. Mr. Leith stated that he submitted the Declaration of Restrictions in March He stated that Betsy Ware forwarded this to Joel Bard of Kopelman and Paige (Town Counsel), and that the document was finalized in July Mr. Leith also stated that the naming of the way was discussed with Ms. Ware, as the agent for the Planning Board. Mr. Leith stated that the Petitioner is now faced with removal of the signage, or no further action by the Planning Board on the Certificate of Action, which document specified actions to be completed within 5 months, such as the contract and covenant, provision of a bond, and restrictions that need to be signed, as a condition of the special permit. 3

4 Mr. Brooks stated that there was a common driveway serving two house lots. Mr. Brooks stated that his dwelling was previously accessed from a driveway shared by four properties, so he altered access to his dwelling to the driveway shared by only two lots. Mr. Brooks now needs to be added to that homeowner trust, because he was not originally included. He stated that this requires approval by Town Counsel, in addition to the Planning Board. Notification was sent to Susan Haber, as interim Town Planner, due to the short timeline. Mr. Leith stated that Mr. Brooks also had landscaping requirements, which was to be completed within the 5 month timeline. Mr. Leith stated that that time period has now expired. Mr. Leith contacted the Planning Board for an extension of that time; however, the Planning Board won t sign the extension, due to the presence of the Atlas Lane sign. According to Mr. Field s violation letter, nothing further can be approved until the violation is cured. The Board inquired about the effect of overturning the Building Inspector s decision on curing the violation. Mr. Leith stated that they still need the Planning Board sign off. He stated that there are good reasons for the street sign, noting that this is preferable to both the Fire and Police departments. A letter of support from David B. Soar, Fire Chief, dated September 28, 2016 was entered into the record. Mr. Leith stated that without the sign, you would easily go past the turn for the three houses. Letters of support were also submitted from Taylor and Peter McIntire, 180 Newton Street, dated , Alix Keating, 200 Newton Street, dated , George Whitelaw, 181 Newton Street, dated 6/17/2016, Dave and Cassie Bordeau, 159 Newton Street, dated 6/19/2016, Ron Brinker, 205 Newton Street, dated 8/22/2016, and Bill and Harley Creelman, 215 Newton Street, dated 6/16/2016, which were entered into the record. There was a single dissent from Dottie Corbierre, 198 Newton Street, dated 9/26/2016. Mr. Leith stated that the signage for Atlas Lane was similar to both Idlewile Lane and Sunday Woods Road. He stated that there was no language in the Planning Board documents stating that the private driveway could not be named. Mr. Leith stated that Atlas Lane is not being turned into a street, and there is no obligation for maintenance by the Town. Mr. Leith stated that the Planning Board objection was that the street sign gave a cluttered look, and detracted from the rural character of the Town. Mr. Leith stated that the sign does not clutter the street, but blends in. He stated that there are six other signs for private lanes on Newton Street. Mr. Leith pointed out that Mr. Brooks went to the DPW to apply for the street sign, and followed the DPW s instructions about the design of the sign. Mr. Brooks stated that he has changed his address officially on all personal documents, and that it would create a substantial hardship to change those again. Roshan and Reshma Ramlukan, 15 Atlas Lane, formerly 203 Newton Street, stated that there is a problem for vehicles without the sign. Drivers frequently miss Atlas and have to go further up Newton Street to turn around. They stated that it is safer for their family to receive their mail at home, and not out on Newton Street. Elise Keating, 200 Newton Street, stated that she agrees with the signage, as before the sign, the fire department kept passing by the drive, and had to turn around, to find addresses. She stated that the result is that the Atlas addresses are easier for all to find, and results in a safer situation. 4

5 Mr. Aiu stated he was not on staff at the time the sign was installed. He stated that there is a different standard for streets, and that streets are designed to connect to other streets, as opposed to a driveway, which doesn t go through. Mr. Leith stated that while this driveway could circulate, it won t, due to the deed restriction. Mr. Leith stated that this driveway does not connect, similar to Idlewile Lane and Sunday Woods Road, and that there is no Town burden for plowing or sanding. No one further appeared on the Petition. The hearing closed, and the Board proceeded to deliberate. DECISION: Following due and open deliberation, the Board, by unanimous decision, overturned and vacated the May 3, 2016 letter of the Building Inspector, requiring removal of the signage for Atlas Lane. The Board found that there was no documentation or memorialization in the Planning Board Certificate of Action, Site Plan Approval prohibiting the naming of the driveway for the flexible subdivision, and that there was no documentation provided of a promise made to not name the driveway, or ask for a street sign. The Board reviewed the electronic mail to and from the former Town Planner regarding the naming of the drive, as well as the September 10, 2015 letter issued from Inspectional Services, specifying that the Atlas Lane addresses became official immediately. The September 28, 2016 letter of the Fire Chief also supported the sign for public safety, as well as a number of abutters. The Board found that the condition for Atlas Lane was similar to both Idlewile Lane and Sunday Woods Road, as neither of these ways connect to another street, and there is no Town burden to plow, sand or maintain these ways. The Board further determined that it would be an unfair burden to the residents of Atlas Lane to have to change all references to their addresses, following documentation of address approval they relied upon by the Town. The Board specified that approval for the sign to remain cannot be used to withhold processes or permits from the Petitioner, particularly as it applies to the amendment to the Homeowner Trust, and the Planning Board action on the Certificate of Action, which document specified actions to be completed within 5 months (such as the contract and covenant, provision of a bond, and restrictions that need to be signed, as a condition of the special permit). The Board found that the Petitioner filed the petition requesting a hearing with the Zoning Board of Appeals 29 days after the issuance of the letter of the Building Inspector, which constitutes a timely filing, and that the Petitioner should not suffer any penalties for good faith efforts in resolving outstanding matters. Petition: Appeal upheld A True Record Attest: Alan Rose, Jr., Acting Secretary Weston Board of Appeals 5

6 6

City of Sanford Zoning Board of Appeals

City of Sanford Zoning Board of Appeals City of Sanford Zoning Board of Appeals The Sanford Zoning Board of Appeals scheduled a meeting on Wednesday, April 9, 2014 at the Sanford City Hall. The meeting was called to order by Mark Patterson at

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES*

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES* *selected sections relating to foreclosures by sale Section 1 Foreclosure by entry or action; continued possession Section 1. A mortgagee may, after

More information

JOINT MEETING MINUTES. July 18, Holliston Street. Medway, MA Present. Absent

JOINT MEETING MINUTES. July 18, Holliston Street. Medway, MA Present. Absent AFFORDABLE HOUSING TRUST Town of Medway Affordable Housing Trust Fund Affordable Housing Committee JOINT MEETING MINUTES July 18, 2017 45 Holliston Street Medway, MA 02053 Present Absent Board Members:

More information

Licensing Board TOWN OF WATERTOWN

Licensing Board TOWN OF WATERTOWN Licensing Board TOWN OF WATERTOWN BOARD MEMBERS DONNA B. DOUCETTE ADMINISTRATION BUILDING 149 Main Street GEORGE B. NEWMAN Watertown, Massachusetts 02472 STEVEN W. AYLWARD TEL. (617) 972-6486 FAX (617)

More information

COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018

COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018 COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018 CALL TO ORDER By: Jobbagy Time: 7:02 p.m. Place: Conference Room B ROLL CALL: PRESENT ABSENT REGULAR MEMBERS: Steven

More information

SEEKONK PLANNING BOARD

SEEKONK PLANNING BOARD Page 1 SEEKONK PLANNING BOARD Public Hearing & Regular Meeting Minutes Present: Ch. Abelson, M. Bourque, R. Bennett S. Foulkes L. Dunn & J. Ostendorf, R. Horsman J. Hansen, Town Planner Absent: 6:40 pm

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508) CAPE COD COMMISSION 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) 362-3828 FAX (508) 362-3136 E-mail: frontdesk@capecodcommission.org December 3, 1998 Applicant: Project #: Project: RE: Estate

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

Application for Hackney Carriage License (Taxicab)

Application for Hackney Carriage License (Taxicab) MARY-RITA O'SHEA City Clerk CITY OF MELROSE OFFICE OF THE CITY CLERK City Hall, 562 Main Street Melrose, Massachusetts 02176 Telephone - (781) 979-4114 Fax - (781) 979-4149 Application for Hackney Carriage

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 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 Present: John Trefethen,

More information

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson

More information

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

More information

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 Adopted: 12/19/17 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017 The Selectmen s Meeting convened at 4:05 pm in Meeting Room of Conway Town Hall with the following present: Selectmen,

More information

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of April 20, 2017

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of April 20, 2017 Town of Burlington Planning Board Minutes of the Planning Board Meeting of April 20, 2017 1. Chairman L Heureux called the April 20, 2017 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

AUTO DEALER LICENSE CLASS I & CLASS II NEW OR AMEND FORMS LIST

AUTO DEALER LICENSE CLASS I & CLASS II NEW OR AMEND FORMS LIST Town of Barnstable Regulatory Services Licensing Division 200 Main Street, Hyannis, MA 02601 www.town.barnstable.ma.us Telephone: 508-862-4771 Fax: 508-778-2412 Regulatory Service Director Richard Scali

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

More information

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA.

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. 4-26-17 The meeting was called to order by Chairman Newman @ 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. Members present Staff Members absent Jay Vinskey, Principal Planner

More information

INSTRUCTIONS FOR FILING A BUSINESS CERTIFICATE

INSTRUCTIONS FOR FILING A BUSINESS CERTIFICATE INSTRUCTIONS FOR FILING A BUSINESS CERTIFICATE MASSACHUSETTS GENERAL LAWS, CHAPTER 110, SECTION 5 Who Must File? Any person conducting business in Waltham Any person doing business under any title other

More information

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Thursday, June 18, 2015 The following petitions were received and were heard by the Bristol Zoning Board of Review on Thursday, June 18, 2015 at 7:00 p.m.

More information

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote Board of Directors and Permit Granting Authority Meeting Monday, @ 4:00pm Conference Room, SSTTDC Town Hall Directors Present: Gerard Eramo, Chairman Joseph Connolly, Vice Chairman James Lavin, Clerk John

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

ADOPTED: 6/19/18 As Written

ADOPTED: 6/19/18 As Written ADOPTED: 6/19/18 As Written Minutes of Meeting CONWAY BOARD OF SELECTMEN June 5th, 2018 The Selectmen s Meeting convened at 4:00 pm in the Meeting Room of Conway Town Hall with the following present: C.

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, November 18, 2015, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Member Charles Criss

More information

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA

Finance Committee Meeting. January 23, :30 PM Veterans Memorial Building, Room Main Street Millis, MA Finance Committee Meeting January 23, 2013 7:30 PM Veterans Memorial Building, Room 229 900 Main Street Millis, MA 02054 In Attendance: Craig Schultze, Chairman Peter Jurmain, Vice Chairman Rich Molloy,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

Entergy s Spent Fuel Storage. What is the Litigation All About? How to Store Pilgrim s Spent Nuclear Fuel?

Entergy s Spent Fuel Storage. What is the Litigation All About? How to Store Pilgrim s Spent Nuclear Fuel? Entergy s Spent Fuel Storage What is the Litigation All About? Jim Lampert How to Store Pilgrim s Spent Nuclear Fuel? There are now 3300 spent fuel assemblies in the spent fuel pool every assembly Pilgrim

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance amending Section 62.104 of the Los Angeles Municipal Code to require the owner of a Lot undergoing an improvement project or a Lot with a tree causing damage to a Sidewalk to

More information

MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, :30 p.m.

MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, :30 p.m. MINUTES GEORGETOWN PLANNING BOARD Memorial Town Hall 3 rd Floor Wednesday, January 18, 2012 7:30 p.m. Present: Mr. LaCortiglia; Mrs. Matilda Evangelista; Mr. Chris Rich; Mr. Howard Snyder, Town Planner;

More information

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES

NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street April 24, :00 p.m. MINUTES Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Planning Board Members: William Prentiss, Chair Aaron Henry James Sears Margaret Zilinsky

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING January 22, :00 PM VILLAGE OF EAST AURORA VILLAGE BOARD MEETING 7:00 PM Present: Trustee Porter Trustee McCabe (arrived at 7:02pm) Trustee Schoeneman Trustee Cameron Trustee Scheer Mayor Peter Mercurio Absent: Trustee Lazickas

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, Jessica Scorso. Timothy Bergin. Patrick Kennedy.

MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, Jessica Scorso. Timothy Bergin. Patrick Kennedy. DRAFT MINUTES OF PUBLIC HEARING HELD BY THE PLANNING AND ZONING COMMISSION MAY 1, 2017 ROLL CALL: Members Present: Eric Prause, Chairman Andy Kidd, Vice Chairman Michael Stebe, Secretary Jessica Scorso

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe

More information

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DW HAMPSTEAD AREA WATER COMPANY, INC.

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DW HAMPSTEAD AREA WATER COMPANY, INC. STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DW 14-319 HAMPSTEAD AREA WATER COMPANY, INC. Request for Franchise, Rates, and Financing Approval for Snow s Brook, Plaistow Order Nisi Granting Approval

More information

H 5209 S T A T E O F R H O D E I S L A N D

H 5209 S T A T E O F R H O D E I S L A N D LC000 0 -- H 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO TAXATION - LEVY AND ASSESSMENT OF LOCAL TAXES Introduced By: Representative Michael

More information

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 City of Hood River, Oregon Title 5 s: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 The following code amendments to Title 5 (Business Taxes, Licenses and

More information

ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES

ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES 1 of 6 ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES PRESENT: Debra Trahan (Chairperson) Allen Decker (Clerk) Leo Schick

More information

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M. GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M. The Gilford Planning Board met in regular session on Monday, July 7, 2008 at 7:00 p.m. in Conference Room A in the Gilford Town Hall. In

More information

CITY OF MOUNTLAKE TERRACE RESOLUTION NO.

CITY OF MOUNTLAKE TERRACE RESOLUTION NO. CITY OF MOUNTLAKE TERRACE RESOLUTION NO. A RESOLUTION OF THE CITY OF MOUNTLAKE TERRACE ESTABLISHING FEES AND DEPOSITS APPLICABLE TO CIVIL ENGINEERING CONSTRUCTION APPLICATIONS AND PERMITS, AND ESTABLISHING

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

C A T I C ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY ( ) 101 Corporate Place, Rocky Hill, CT Policy No. Policy Amount $100,000.

C A T I C ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY ( ) 101 Corporate Place, Rocky Hill, CT Policy No. Policy Amount $100,000. CATIC FORM - EMPI-VT (7-26-10) ALTA EXPANDED COVERAGE RESIDENTIAL LOAN POLICY (7-26-10) C A T I C 101 Corporate Place, Rocky Hill, CT 06067 Policy No. Policy Amount Policy Date EMP 03179523 $100,000.00

More information

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member Town of New Lebanon Zoning Board of Appeals Minutes (Unapproved) March 6, 2018 Present: Absent: Others Present: Anthony Murad, Chairman, Member, Member, Member, Member None Cissy Hernandez, CEO; Jeff Hattat,

More information

BOARD OF SELECTMEN APRIL 7, 2010 TOWN OF HAMPTON FALLS FINAL

BOARD OF SELECTMEN APRIL 7, 2010 TOWN OF HAMPTON FALLS FINAL PRESENT: M. J. Farinola, Chairman; Maryann Kasprzak, R. P. McDermott, Selectmen; E. N. Small, Town Administrator; L. A. Ruest, Administrative Assistant RENEWAL OF WELFARE AGREEMENT APRIL 2010-MARCH 2011:

More information

DANVERS AFFORDABLE HOUSING TRUST

DANVERS AFFORDABLE HOUSING TRUST DANVERS AFFORDABLE HOUSING TRUST TOWN HALL, DANVERS, MASSACHUSETTS 01923 TELEPHONE (978) 777-0001 FAX (978) 762-0215 Minutes January 4, 2017 Danvers Affordable Housing Trust: Gardner Trask, John Alden,

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER Chairperson White called the meeting to order at 4:00 p.m. 2. ROLL CALL Members Present:

More information

Thursday, August 11, :00 p.m. at the Academy Building

Thursday, August 11, :00 p.m. at the Academy Building Town of Gilmanton, New Hampshire Gilmanton Planning Board Academy Building, 503 Province Road PO Box 550 Gilmanton, New Hampshire 03237 planning@gilmantonnh.org Phone: (603) 267-6700 Fax: (603) 267-6701

More information

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes March 27, 2017 Minutes Chairman Mary MacKinnon opened the meeting of the at 6:30 PM in Room 203 Town Hall. Other members present were Karen Joyce, Carl Pike and Dana Atanian, Andrew McKenna, and Jeff Keating.

More information

TOWN OF LAKEVILLE Selectmen s Meeting Minutes November 18, :00 PM. 7:00 PM Meet with Board of Assessors to set Minimum Residential Factor

TOWN OF LAKEVILLE Selectmen s Meeting Minutes November 18, :00 PM. 7:00 PM Meet with Board of Assessors to set Minimum Residential Factor TOWN OF LAKEVILLE Selectmen s Meeting Minutes November 18, 2013-7:00 PM On November 18, 2013, the Board of Selectmen held a meeting at 7:00 PM at the Town Office Building in Lakeville. The meeting was

More information

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, NOVEMBER 24, 2010 Time: 9:01 a.m. File: 0360-20 Present: Chairperson - M. Cooper A. Pease D. Kenny K. Nice Absent:

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

Planning Commission Regular Meeting July 26, 2016 Martinez, CA Planning Commission Regular Meeting July 26, 2016 Martinez, CA CALL TO ORDER PRESENT: EXCUSED: ABSENT: Sigrid Waggener, Chair, James Blair, Commissioner, Dwayne Glemser, Commissioner, and Paul Kelly, Commissioner.

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes TOWN OF WOLFEBORO BUDGET COMMITTEE November 9, 2017 Minutes Members Present: John MacDonald, Chairman, Bob Tougher, Vice-Chairman, Luke Freudenberg, Selectmen s Representative, Steve Johnson, Bob O Brien,

More information

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY. REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik

More information

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair DRAFT MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, 2017 MEMBERS PRESENT: James R. Stevenson, Chair Albert Gionet, Vice Chair Robert Haley, Secretary

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, April 11, 2018 : 00 p. m. 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, 6 Utah. The meeting of the Centerville

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO An ordinance amending Section 62.104 of the Los Angeles Municipal Code to return the repair and maintenance of Sidewalks, Driveway Approaches, Curb Returns and Curbs to property owners, to

More information

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012 MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012 Call to Order President Vanden Berg called the Committee of the Whole meeting to order at 6:00 p.m. Roll Call PRESENT: President Vanden

More information

May 10, :00 p.m. MINUTES

May 10, :00 p.m. MINUTES Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

New Construction and additions require verification of setbacks by a Massachusetts Registered Land Surveyor (RPLS).

New Construction and additions require verification of setbacks by a Massachusetts Registered Land Surveyor (RPLS). TOWN OF PALMER Palmer Town Building 4417 Main Street Palmer, Massachusetts 01069 OFFICE OF THE BUILDING INSPECTOR Telephone. (413) 283-2638 Fax (413) 283-2637 Permit # BP-201 - Rcvd: Amt: $ Paid by: Ck.

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:04 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE: The

More information

BRICKENDON LIBERTY PARISH COUNCIL

BRICKENDON LIBERTY PARISH COUNCIL BRICKENDON LIBERTY PARISH COUNCIL MINUTES of the Brickendon Liberty Parish Council meeting held on Thursday, 22 January 2015, at 7.30 pm in the Fanshaws Room, Brickendon. *Cllr Mrs L Ashley *Cllr Mrs A

More information

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Thursday, May 17, 2018 Commissioners Meeting Room 7:00 PM County of Davidson PRESENT Board Members: Vice-Chairman

More information

AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES

AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES AMBERLAKE HOMEOWNERS ASSOCIATION, INC. COLLECTION POLICY AND PAYMENT PLAN GUIDELINES STATE OF TEXAS COUNTY OF BRAZOS WHEREAS, the property encumbered by these Collection Policy and Payment Plan Guidelines

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

More information

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, June 6, :00 PM NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Tuesday, 7:00 PM Chairman Mark Dobbins called the meeting to order at 7:03 P.M. Present

More information

Board of Rules & Appeals

Board of Rules & Appeals BROWARD COUNTY Board of Rules & Appeals One North University Drive, Suite 3500-B, Plantation, Florida 33324 Phone (954) 765-4500 Fax: (954) 765-4504 http://www.broward.org/codeappeals.htm BOARD OF RULES

More information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

COMMONWEALTH OF MASSACHUSETTS

COMMONWEALTH OF MASSACHUSETTS Page 1 COMMONWEALTH OF MASSACHUSETTS S.S. FRANKLIN To either of the Constables of Warwick, GREETINGS: In the name of the Commonwealth, you are hereby required to notify and warn the inhabitants of said

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. (12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 MEMBERS PRESENT Diane S. Deutsch, Chairman Ray Kelly Lynn Dowe Dean Farrand John Van Etten Peter Stettner, Alternate Denise Birmingham, Alternate ABSENT

More information

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke,

More information

MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, :00 PM

MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, :00 PM MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, 2014 7:00 PM MEMBERS PRESENT: James Banks, Chairman; Tobin Farwell; John A. Hutton III; Philip Sanborn Jr.; Roy Wilson, Alternate (non-voting);

More information

CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017

CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017 CITY OF CHARDON JOINT SERVICE & LEGISLATIVE COMMITTEE MEETING Meeting Minutes January 10, 2017 Service Committee Members present: Andy Blackley, John Mallen Legislative Committee Members present: Chris

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

TOWN OF PALMER BUILDING PERMIT APPLICATION FOR OTHER THAN ONE AND TWO FAMILY DWELLINGS (or their accessory structures)

TOWN OF PALMER BUILDING PERMIT APPLICATION FOR OTHER THAN ONE AND TWO FAMILY DWELLINGS (or their accessory structures) BP20 - P. 1 of 7 TOWN OF PALMER BUILDING PERMIT APPLICATION FOR OTHER THAN ONE AND TWO FAMILY DWELLINGS (or their accessory structures) Amount: Received: From: Ck.or Rcpt.# Ck Date: The applicant should

More information

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015 A meeting of the Algoma Township Planning Commission was held on, at 7:00 P.M. The meeting was held at the Algoma Township Hall located at 10531 Algoma Ave., Rockford, MI 49341. Chairman Lecceadone called

More information