WEST BRIDGEWATER PLANNING BOARD 4/4/18

Size: px
Start display at page:

Download "WEST BRIDGEWATER PLANNING BOARD 4/4/18"

Transcription

1 WEST BRIDGEWATER PLANNING BOARD 4/4/18 PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes ABSENT: None The meeting was called to order at 7:30 p.m. 1. Woodrow Estates: Revised plans were submitted and reviewed and all appeared to be in order. A Motion (HA) was made to endorse the as-built and street acceptance plans and prints as submitted for Woodrow Lane. Second (GS). Vote: Unanimous. The Board signed the Mylar plans and prints. Mr. Hurley stated that he would forward the Street Acceptance Plan and deed to the Board of Selectmen so that it can be put on the annual Town Meeting warrant. Mr. Hurley also asked which Board member would be able to present this at the Town Meeting as he will be away on that date. 2. Luke Estates: Al Endriunas was present. Revised Mylars and prints for the Luke Estates subdivision were submitted by Pilling Engineering for signatures. This subdivision was approved with conditions at the meeting on March 7, The Board reviewed the plans in detail and noted that all of the conditions had been met. It was noted that the plans and Form C were filed with the Town Clerk and cannot be released to Mr. Endriunas until the twenty (20) day appeal period has passed. Mr. Endriunas asked that if anything else came up before the release date if the Board could contact him directly. Mr. Hurley stated that they would. After Mr. Endriunas left the meeting, it came to the attention of the Board that no Covenant had ever been submitted. Mr. Endriunas will be notified that this document needs to be submitted. 3. Harvestwood Drive: A Form A and plans were submitted by Klim Land Surveying for review. The intent of the plans is to divide the property owned by Bertarelli Brothers, Inc. and identified as Map 25, Lot 041 into two (2) Lots. Mr. Hurley stated that they were cutting and selling off part of this property. Mr. Stetson questioned if they had left enough for access to the remaining land. Mr. Hurley stated that they were keeping the remaining land. He noted that the remaining lot needs to have Not a buildable lot under current zoning regulations put on or the one hundred (100 x 100 ) foot square required under the regulations. Mr. Hurley noted that there is a fifty (50 ) foot right of way and adequate frontage. A Motion (HA) was made to return the Form A and plans without prejudice so that the corrections can be made and resubmitted. Second (GS). Vote: Unanimous.

2 Page 2 The proponent will be contacted by phone with a letter to follow explaining the Board s decision. There will be no fees for the revised submittal. A copy of the letter will be filed with the Town Clerk for the record South Main Street: The Board received correspondence from Building Commissioner, Michael White, regarding a proposed Shake Bar at the above address. He noted that he was in receipt of a building permit request for the unit formerly rented out to the dry cleaners and next to Crystal s Kitchen. Mr. White questioned whether the Planning Board would require a site plan review. Mr. Anderson asked what a shake bar actually was. It was noted that they would be making milk shake type drinks but using only healthy and organic ingredients. Mr. Hurley noted that there would be no changes to the footprint of the building and that parking was adequate since it will not create any more customer traffic than the previous tenant did. A Motion (HA) was made to waive the site plan review requirements for the Shake Bar to be located at 4 South Main. Second (GS). Vote: Unanimous Walnut Street: The Board received a request from the Zoning Board of Appeals to review a plan for an Electrical Contractor Storage Yard to be located at the above address. Applicants and prospective purchasers, Gerard and Marie Cardillo, want to have a small Electrical Company where pick-up trucks and vans will be stored and will replace the current landscaping business. It was noted that this is in a General/Farming/Residential and Industrial zone which requires a site plan and special permit from the ZBA under Sections 4.4 Commercial Uses #2 and Section 7.2 Site Plan. After careful review of the site plan, the Planning Board agreed to send a letter to the ZBA with their concerns/issues as follows: 1. The zoning boundary is not demonstrated, 2. The site plan does not meet the requirements set forth in Section Site Plan 3. Lighting is not shown on the plan, and 4. Screening for adjoining residential properties is not demonstrated. 6. Enterprise Rent-A-Car: The Board received an application for a special permit/site plan submitted by J. K. Holmgren to permit Enterprise Rent-A-Car to store motor vehicles at 405 West Street. It was noted that this property is located in the Water Resource Protection District. Building Commissioner, Michael White, recommended that a written hazardous mitigation plan be in place in case of a release of any types of fluids from the stored vehicles. He also recommended that mitigation supplies like speedy dry, oil absorbent pads, hazardous fluid booms, etc. be stored on-site.

3 Page 3 Mr. Hurley stated that the Board had done a lot of work for previous requests for this property. He reminded the Board that they had contracted their engineer, Nichols Lanney, to review the plans and observe the project for them. Mr. Hurley stated that he would take a copy of this submittal to review to determine whether Mr. Lanney s services will be needed again. He stated that if it was necessary, he will contact John Holmgren to advise him of the review and associated costs. Mr. Stetson stated that proponents already have at least fifty (50) trucks of all sizes stored on the property. Mr. Hurley reminded the Board that the parking lot across the street is full right up to the wetlands and this one will be as well. Mr. Hurley requested that this application be put on the agenda for the next meeting. 7. Clark Estates: William Self of Curley and Hansen Surveyors and developer, David Cruise, were present. Also present were Charles Macy, Stephen Beinoras, Karen Danilova, Larry Danilova, Sofia Lapsley, David Hunt, Maureen Hunt, John Keenan, Cheryl Keenan, Sharon Slapik, Paula Bethoney, Jarrod Polidor, Peter Fredericksen, Justin Anderson, Jeff Marchetti, Glen Turner, Jill Janovsky and Greg Stipkovich. PUBLIC HEARING 8:00 P.M. Mr. Hurley read the notice as it appeared in the Enterprise newspaper and outlined the procedure for the meeting. He stated that the Board received a review report from Nicholas Lanney, of HML Associates, whose concerns include waiver requests, drainage, erosion control and storm water containment. He noted that this report would become a part of the record, but noted it may well be a moot point at this time. Mr. Hurley read an he received from Mr. Self into the record. Mr. Self stated that after having a public hearing under a Notice of Intent for the proposed subdivision and hearing some concerns from both the Conservation Commission and the neighbors, the proponent would like to request a thirty (30) day continuance so that a second revised proposal can be submitted. Mr. Self stated that they would come back with two (2) Form A Lots and a One (1) Lot subdivision for the rear portion of this property at that time. An invoice in the amount of $ for the advertising and certified abutter mailing was presented for payment. Mr. Self and Mr. Cruise jokingly fought over who would be the one to take it. Mr. Beinoras submitted a letter to the Board with his concerns with the proposal including perc tests, high water table, drainage, overflowing issues, current flooding problems, saturated yards, etc. Mr. Hurley stated that he would read the letter in detail however he noted that most of these concerns will most likely go away when the new plans, with a different scenario, is submitted.

4 Page 4 Mr. Hurley explained that the Board would not be going back to the original submittal but would wait for the revised plans. He reported that over that past few years the Board had reviewed many projects and that their concerns are not unusual. He noted that the last one they did went on for over a year before it received approval. Mr. Hurley stated that they were trying to get ten (10) pounds into a five (5) pound bag. He also stated that he hoped that this one would take a much shorter time. He stated that the Board would set a specific date and time for this hearing to be continued so that all of the abutters would know exactly when that would be. He noted that every Planning Board meeting is open to the public so if they have questions or would like an update they can attend at any time. Mr. Self stated that the Conservation Commission had many issues with this project. He noted that they were just trying to make the numbers work. He stated that with the new plan, they would avoid having any activity in the hundred (100 ) foot buffer zone. He stated that they would take some land from the remaining rear property and add it to each Form A lot. Mr. Self also stated that the new plan would have a driveway turn around for emergency vehicles, keep all of the drainage on site and spread out the grading. He stated that they are well aware of the high water table but any runoff will be contained on-site. Mr. Hurley noted that he was sure that the new plan would be much better and a good usage of the land. He opened the meeting to questions from the audience. Ms. Keenan stated that she loved the proposed new plan already, but still wants to preserve her trees. She asked if the Board would ask the developer to stay away from bulldozing them and keep a ten (10 ) foot buffer between the two properties. Mr. Hurley stated that Mr. Cruise will not cut any trees down unless he has to. He noted that the developer does not want to be spending time or money to take down trees and then fill in the holes it would create. He stated that he was confident that Mr. Cruise would keep it to a minimum. Mr. Marchetti stated that he appreciates that proponents have reduced the size of the project. He asked if the engineer s letter was public information and if he could get a copy of it. Mr. Hurley stated that he could come in tomorrow to get a copy however it will not apply at this point since the plans will be revised. He also stated that the new plans would be sent out for review as well. He noted that this Board has a good understanding of the issues, but they will solicit Mr. Lanney s opinion just the same. Mr. Self stated that he would notify the Conservation Commission that he is withdrawing this plan and that he would now keep all activity outside of the buffer zone. He noted that soil testing will be done. He stated that he understands Ms. Keenan s concern with the trees and expects that Mr. Cruise will keep what is there. He also noted that it would require much less grading. Mr. Hurley asked when proponents might be ready to submit the new plans. Mr. Hurley stated that he did not want to choose a date, have the neighbors attend and then find out that the new plans were not ready. After a brief discussion it was agreed that they would return to the meeting on May 16, 2018 at 8:00 p.m. Mr. Self asked if the Board of Health could witness the soil testing. The Board agreed that they could.

5 Page 5 Mr. Hurley stated that he would review the concerns that Mr. Beinoras submitted. He stated that the Board likes to hear from the neighbors with their concerns because there might be information that the Board is not aware of and it allows the neighbors to hear the Board s concern as well. He noted that it is a two way street and they are interested in anything that gives them additional information. The meeting was ended at 8:40 p.m. 8. Subdivision updates: B.C. Way: No further updates at this time. Green Meadows: No further updates as to the DPW review of the roadways. Lamp Post Estates: It was noted that there has been nothing started on this subdivision. It was reported that one of the owners came in to get the form for the Covenant since it was not filed with the original submittal. Meadow Spring: No contact from the owner, Attorney or his representative regarding the acceptance of the above subdivision has been made. Pearl Road: No further action at this time. Spring Commons: No further action on this subdivision. Stoney Road: No further action at this time. Former Paradise Estates Subdivision: No further information at this time. 9. MAIL: E. Bridgewater public hearing decision, re: special permit, 403 Bedford Street, granted. Easton Planning & Zoning public hearing 4/9/18, re: special permit, 165 Rockland Street. Easton ZBA public hearing 4/10/18, re: special permit/variance, 10 Roosevelt Avenue. Easton ZBA public hearing 4/10/18, re: special permit, 300 Turnpike Street.

6 Page 6 Mail Raynham Planning public hearing 4/19/18, re: zoning amendments. Expense Control report of 3/28/18. Expense Ledger report of 3/28/18. Mass DEP notice, re: Chapter 91 General License Certifications. OCPC (MPO) minutes of 3/1/18 and agenda for 4/5/18. OCPC minutes of 2/28/18 and agenda for 3/28/18. OCPC memo, re: South Coast Rail Project, Phase I and Phase II. Request for Determination of Applicability re: 22 Grant Street. Revised Maps - Water Resource Protection District. Treasurer/Collector postage report of 4/3/18. Treasurer/Collector postage report, revolving account of 4/3/ A Motion (HA) was made to pay the secretary payroll for the period ending 4/3/18. Second (AK). Vote: Unanimous. 11. The minutes of 3/21/18 were accepted and filed. 12. The meeting was adjourned at 9:00 p.m. Respectfully submitted, Donna M. Cotter, Secretary

WEST BRIDGEWATER PLANNING BOARD 3/7/18

WEST BRIDGEWATER PLANNING BOARD 3/7/18 WEST BRIDGEWATER PLANNING BOARD 3/7/18 PRESENT: H. Hurley, H. Anderson, G. Stetson and A. Kinahan ABSENT: J. Noyes The meeting was called to order at 7:30 p.m. 1. 265 North Main Street: Keenan Brinn and

More information

WEST BRIDGEWATER PLANNING BOARD 2/7/18

WEST BRIDGEWATER PLANNING BOARD 2/7/18 WEST BRIDGEWATER PLANNING BOARD 2/7/18 PRESENT: H. Anderson, G. Stetson, A. Kinahan and J. Noyes ABSENT: H. Hurley Mr. Stetson assumed the Chair. The meeting was called to order at 7:30 p.m. 1. Woodrow

More information

WEST BRIDGEWATER PLANNING BOARD 4/18/18

WEST BRIDGEWATER PLANNING BOARD 4/18/18 WEST BRIDGEWATER PLANNING BOARD 4/18/18 PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes ABSENT: None The meeting was called to order at 7:30 p.m. 1. Luke Estates: Al Endriunas was

More information

WEST BRIDGEWATER PLANNING BOARD 11/4/15. PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes

WEST BRIDGEWATER PLANNING BOARD 11/4/15. PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes WEST BRIDGEWATER PLANNING BOARD 11/4/15 PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes ABSENT: None The meeting was called to order at 7:30 p.m. 1. 401 Pleasant Street: James Shalek

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

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Others Present: Absent: Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David

More information

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 APPROVED: 7/10/18 jrl AGENDA: ATTENDING: ABSENT: OTHER: CONTINUED 18APP01 APPEAL FROM ADMINISTRATIVE DECISION: DOWEY, FREEMAN, HUOT, & PINKNEY (abutters),

More information

Springfield Township Planning Commission Meeting Minutes January 16, 2018

Springfield Township Planning Commission Meeting Minutes January 16, 2018 Springfield Township Planning Commission Meeting Minutes Call to Order: Chairperson Baker called the Business Meeting of the to order at 7:30 p.m. at the Springfield Township Civic Center, 12000 Davisburg

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

SANFORD PLANNING BOARD MINUTES MEETING September 7, :30 P.M. Town Hall Annex Third Floor Chambers

SANFORD PLANNING BOARD MINUTES MEETING September 7, :30 P.M. Town Hall Annex Third Floor Chambers SANFORD PLANNING BOARD MINUTES MEETING September 7, 2011 7:30 P.M. Town Hall Annex Third Floor Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: STAFF ABSENT: Kelly Tarbox, Chair Robert Hardison,

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

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

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018 PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES September 6, 2018 ROLL CALL: Chairwoman Ochoa Present Commissioner Hollingshead Present Commissioner Wood Absent Commissioner Kloth Present Commissioner

More information

W0EST BRIDGEWATER PLANNING BOARD 7/19/17. PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes

W0EST BRIDGEWATER PLANNING BOARD 7/19/17. PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes W0EST BRIDGEWATER PLANNING BOARD 7/19/17 PRESENT: H. Hurley, H. Anderson, G. Stetson, A. Kinahan and J. Noyes ABSENT: None The meeting was called to order at 7:30 p.m. 1. Pearl Road: Larry Silva of Silva

More information

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present

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

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

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

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

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also

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

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018 REGULAR MEETING MINUTES OF The Larkspur Planning Commission was convened at 7:00 p.m. in the Council Chambers by Acting Chair Ziesing. Commissioners Present: Commissioners Absent: Staff Present: Acting

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

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

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 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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

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

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 6, 2014 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at 5334 South Prince

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

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

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014 Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014 Members Present: Others Present: Ellison Badger, Elaine Allard, Michelle Fistek Patricia

More information

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes ZONING BOARD OF APPEALS Board Members Present: Shane O Connor, Howard Aspinwall, Douglas Hamilton, Douglas Glazier and Ronald King Town Staff Present: Jennifer Rodriguez, Town Planner & Certified Zoning

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

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Chair Brian Laxton Vice Chair Caroline Ruddell Konrad Hittner Patrick Marchman Eric Muska John Robison Travis Stoliker Alternate

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

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

Town of Hamburg. Planning Board Meeting. August 19, Minutes

Town of Hamburg. Planning Board Meeting. August 19, Minutes Town of Hamburg Planning Board Meeting August 19, 2009 Minutes The Town of Hamburg Planning Board met in regular session on Wednesday, August 19, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall, 6100

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

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

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

Community Development Department

Community Development Department TOOELE CITY PLANNING COMMISSION MINUTES January 23, 2013 Place: Tooele City Hall Council Chambers 90 North Main Street, Tooele Utah Commission Members Present: Matt Robinson, Chair John Curwen Phil Montano

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

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

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, 2013 7:00 PM Civic Center, 2100 Ridge Avenue, Council Chambers Members Present: Matt Rodgers, Mary Beth Berns, Clara Wineberg, Andrew Gallimore

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

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

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

JULY 14, 2016 PUBLIC HEARING

JULY 14, 2016 PUBLIC HEARING Minutes of a public hearing of the Town Board of the Town of Somers held on Thursday evening July 14, 2016 at 7:02 PM at the Town House, 335 Route 202, Somers, New York. ROLL CALL: PRESENT: Supervisor

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

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

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

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan PLANNING COMMISSION MINUTES Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan City Staff Members Present John P. Applegate Denise Winemiller Joe Moore Glen Green Mrs. Thomas-Roth

More information

Chair Rickelman opens the public hearing and asks if there is anyone who would like to speak in favor of the item; none respond.

Chair Rickelman opens the public hearing and asks if there is anyone who would like to speak in favor of the item; none respond. STILLWATER PLANNING COMMISSION SUMMARY REGULAR MEETING OF SEPTEMBER 05, 2017 IN ACCORDANCE WITH THE OKLAHOMA OPEN MEETING LAW, THE AGENDA WAS POSTED AUGUST 31, 2017 IN THE MUNICIPAL BUILDING AT 723 SOUTH

More information

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

CITY OF WINTER PARK Planning & Zoning Commission MINUTES CITY OF WINTER PARK Planning & Zoning Commission Regular Meeting July 1, 2009 Commission Chambers 7:00 p.m. MINUTES The meeting was called to order by Mr. Krecicki at 7:00 p.m. in the Commission Chambers

More information

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

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

Chairman Lucking and Commission members Kristi Conrad, David Paeper and Douglas Reeder

Chairman Lucking and Commission members Kristi Conrad, David Paeper and Douglas Reeder 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Absent: Others Present: Chairman Lucking and Commission members Kristi Conrad, David Paeper and Douglas

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

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

The oath was administered to Mary Werner, Sharon Fulop, Truman Irving, Marc Thompson, and Mike Muse.

The oath was administered to Mary Werner, Sharon Fulop, Truman Irving, Marc Thompson, and Mike Muse. The June 28, 2018 meeting of the Ottawa Hills Zoning Commission was called to order by Mayor Kevin Gilmore at 4:30 pm in the Community Room of the Elementary School. In attendance were members Sam Zyndorf,

More information

Town of Surry Planning Board

Town of Surry Planning Board Town of Surry Planning Board Members in Attendance: Bill Barker, Chairman; Margaret Smith, Dan McGraw, Phil Frederick, Jacqueline Gray, Jordan, Shubert, Don Ervin and Bob Wilson Others Present: Darcel

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

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

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009)

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) Zoning Board of Appeals September 3, 2009 Minutes (Final) CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) I. CALL TO ORDER Mr. Strubinger called the meeting to order

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

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

MINUTES PAWLEYS ISLAND TOWN COUNCIL. Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman

MINUTES PAWLEYS ISLAND TOWN COUNCIL. Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman DATE/PLACE: Pawleys Island Chapel MINUTES PAWLEYS ISLAND TOWN COUNCIL PRESENT: ABSENT: Mayor Bill Otis, Mike Adams, Rocky Holliday & Sarah Zimmerman Ashley Carter EXECUTIVE SESSION: 30-4-70 (a) (1) DISCUSSION

More information

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

More information

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES I. ORGANIZATIONAL BUSINESS: 1. CALL TO ORDER: President Jeffrey Lunde (6:00 p.m.) ROLL CALL

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Thursday, January 22, 2015 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The special meeting of the Town of Lysander Planning Board was held Thursday, January 22, 2015 at 7:00

More information

DEVELOPMENT IMPACT FEE ADVISORY COMMITTEE Wednesday, January 14, 2015 Meeting Station Boise Train Depot

DEVELOPMENT IMPACT FEE ADVISORY COMMITTEE Wednesday, January 14, 2015 Meeting Station Boise Train Depot DEVELOPMENT IMPACT FEE ADVISORY COMMITTEE Wednesday, Meeting Station Boise Train Depot MINUTES I. Call to Order Committee Chair, David Yorgason, called the meeting to order at 12:05 p.m. II. III. Attendance:

More information

June 20, Justine Frost, here to observe the meeting

June 20, Justine Frost, here to observe the meeting June 20, 2018 The regular meeting of the Village of Cassadaga was held on June 20, 2018 at 7:00 PM with Mayor Mary Jo Bauer presiding. Trustees present included, Amanda Kalfas, Theresa Seibert, Cynthia

More information

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse

Shires of Inverness Master Association Board of Directors Meeting March 12, :00 pm Shires Clubhouse Shires of Inverness Master Association Board of Directors Meeting March 12, 2015 7:00 pm Shires Clubhouse I. Call to Order Jeff Bowden called the meeting to order at 7:00 PM Board Members Present Absent

More information

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014 PARKMAN TOWNSHIP BOARD OF ZONING APPEALS Regular Meeting of April 8, 2014 Members present: Cindy Gazley, Lucinda Sharp-Gates, Jo Lengel, Kathy Preston, Dale Komandt, and Jan Helt (Secretary) Members not

More information

Livonia Joint Zoning Board of Appeals April 18, 2016

Livonia Joint Zoning Board of Appeals April 18, 2016 Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the

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

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

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah May 14, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Members Excused: Alternates Present: Staff Present: Anders Fillerup,

More information

Public Meeting Hood River, OR September 6, 2016

Public Meeting Hood River, OR September 6, 2016 City of Hood River City Council Chambers Planning Commission 211 Second Street Public Meeting Hood River, OR 97031 September 6, 2016 PRESENT: Commissioners Nathan DeVol (chair), Victor Pavlenko, Jodie

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Previously, the sign was between the power poles and the road, which would have been in the public right of way. ROLL CALL Harry Baumgartner, Jr. Angie Dial Jarrod Hahn Bill Horan Richard Kolkman Finley Lane Jerome Markley Keith Masterson Mike Morrissey Tim Rohr John Schuhmacher Michael Lautzenheiser, Jr., Director

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

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

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

Sutton Planning Board Minutes September 19, 2014 Approved. R. Largess, S. Paul, W. Whittier, J. Anderson, M. Sanderson Jen Hager, Planning Director

Sutton Planning Board Minutes September 19, 2014 Approved. R. Largess, S. Paul, W. Whittier, J. Anderson, M. Sanderson Jen Hager, Planning Director Sutton Planning Board Minutes September 19, 2014 Approved Present: Staff: R. Largess, S. Paul, W. Whittier, J. Anderson, M. Sanderson Jen Hager, Planning Director General Business: Minutes: Motion: To

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016 TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,

More information

TOWN OF NEW HAMPTON PLANNING BOARD MEETING MINUTES NEW HAMPTON TOWN OFFICE NEW HAMPTON, NH 03256

TOWN OF NEW HAMPTON PLANNING BOARD MEETING MINUTES NEW HAMPTON TOWN OFFICE NEW HAMPTON, NH 03256 TOWN OF NEW HAMPTON PLANNING BOARD MEETING MINUTES NEW HAMPTON TOWN OFFICE NEW HAMPTON, NH 03256 April 2, 2013 (Rescheduled Meeting of March 19, 2013) MEMBERS PRESENT: Kenneth Kettenring, Chairman; Kenneth

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

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

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA Eureka Planning Commission Meeting of Call to Order Chair Sauber called the meeting to order at 7:00 PM. In attendance were: Chair Sauber, Commissioner

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

TOWN OF CHESTER PLANNING BOARD MINUTES October 7, 2015

TOWN OF CHESTER PLANNING BOARD MINUTES October 7, 2015 Members present: Chairman Don Serotta, Bob Conklin, Carl D Antonio, Steve Denes, Ernie Damiani, Frank Gilbert Also present: Dave Donovan, Attorney, Al Fusco, Engineer, Tanya McPhee, Planning Board secretary

More information

CITY OF MAIZE COUNCIL SPECIAL MEETING MAYOR'S MEETING AGENDA MAYOR CLAIR DONNELLY PRESIDING

CITY OF MAIZE COUNCIL SPECIAL MEETING MAYOR'S MEETING AGENDA MAYOR CLAIR DONNELLY PRESIDING CITY OF MAIZE COUNCIL SPECIAL MEETING MAYOR'S MEETING TIME: 11:00 AM DATE: Wednesday, February 24, 2016 PLACE: Maize City Hall I. CITY COUNCIL SPECIAL MEETING AGENDA MAYOR CLAIR DONNELLY PRESIDING 1) Call

More information

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane 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

More information