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

Size: px
Start display at page:

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

Transcription

1 Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA Planning Board Members: William Prentiss, Chair Aaron Henry James Sears Margaret Zilinsky John Farmer NOTICE OF PUBLIC MEETING Danvers Senior Center/25 Stone Street 7:00 p.m. MINUTES William Prentiss called the meeting to order at 7:00 p.m. Planning Board members Aaron Henry, James Sears, Margaret Zilinsky and John Farmer were present. Planning and Human Services Director Karen Nelson was also present. OTHER BUSINESS Ardmore Drive, Lots 29, 30 & 31 (Hilltop Estates Subdivision). Request by MPM Companies LLC for extension of completion date for incomplete site improvements from April 30, 2018 to August 31, (Assessor s Map 45, Lots 201, 202 and 203). Michael McNiff, from MPM Companies LLC, appeared before the Board. He said that he met with Stephen King today, and everything at this site has been completed. The slope in the back has failed, and he will have this completed by August 31, Zilinsky asked where exactly the slope had failed. McNiff said that loam had come off the slope from heavy rain. The driveway above is directing water causing erosion. McNiff said that there is a resolution to this that he will address. MOTION: Henry read the Certificate of Action and moved to approve the application for extension of the completion date for incomplete site improvements for Ardmore Drive to August 31, Farmer seconded the motion. The motion passed by a unanimous vote. CONTINUED PUBLIC HEARING Isle of Skye Estates Definitive Subdivision f/k/a Putnam Hill Estates Definitive Subdivision (105 Dayton Street). Request for Definitive Subdivision Plan Approval submitted by 115 Dayton St LLC for property at 105 Dayton Street, pursuant to the Rules and Regulations

2 Governing the Subdivision of Land, Town of Danvers Planning Board. Said property is located in the R-III Zoning District. The applicant proposes to develop a six (6) lot single-family residential subdivision on the property located at 105 Dayton Street. The site consists of approximately 5.03 acres of land improved with a single-family dwelling which will be removed. (Assessor s Map 31, Lot 61) (Definitive Subdivision action date: May 4, 2018) (To be continued without discussion at the applicant s request to May 22, 2018 with the extension of the action date to May 31, 2018) MOTION: Henry moved to extend the action deadline to May 31, 2018 and continue the application for the Definitive Subdivision Plan for Isle of Skye Estates to the next Planning Board meeting scheduled for May 22, 2018 Zilinsky seconded the OTHER BUSINESS 179 Newbury Street. Request for Special Permit and Minor Modification to an approved Site Plan pursuant to Section 6 and Section 4 of the Zoning Bylaw submitted by U-Haul Company of Eastern Massachusetts, a subsidiary of AMERCO Real Estate Company for property located in the Highway Corridor Zone District for the outdoor rental of motor vehicles, including the outdoor storage of those vehicles, in conjunction with the operation of the existing U-Haul selfstorage facility. (Site Plan action date: 05/28/18; Special Permit action date June 1, 2018) Prentiss read the legal notice. Nelson explained that at Town Meeting they approved Motor Vehicle Sales (Car Dealerships) outdoor from being prohibited in the Highway Corridor Zone by being allowed by Special Permit. Attorney Nancy McCann appeared before the Board on behalf of the applicant, U-Haul Company of Eastern Massachusetts. With her this evening was the regional manager, Scott Chase, and the General Manager, Chandel Bertucelli. This property is located in the Highway Corridor Zone. In 2000, a site plan was approved for the construction of this U-Haul self-storage facility. In 2005, there was a modification of the site plan to create a 38-space parking plan in the upland section. This approval had condition #4 that said this area could only be used for parking of customer and employee vehicles. This site has only three employees on their largest shift. They have very few customers that visit the site. This is an underutilized area. McCann said that they are here seeking a special permit based on the zoning change in December that allows the storage and sale, or in this case, the rental and leasing of vehicles associated with the self-storage. The use is for the storage of vehicles to rent or lease for people to retrieve their items and store at their storage container. There are 7 customer spaces up near the offices. They have 38 spaces where 3 would be used by the employees. There are 35 spaces that would be used for the rental of vehicles. The number of vehicles stored here will fluctuate. They want enough vehicles to meet the rental needs. They are looking for a special permit and the modification of the site plan for condition #4. 2

3 McCann went over all the requirements for approving a special permit, which this application met. She said that favorable recommendations have been received from Fire, Building and Engineering. Farmer said that he did not have any questions. Henry said that all his questions were answered. Sears had no questions. Zilinsky asked how they would determine the number of vehicles that would be parked in this area. Chase said that vehicles come in when people are moving to the area, and vehicles go out when people are moving out of the area. If the number of vehicles gets uneven, then they will move out vehicles. Prentiss said that he had no questions. He asked the Board if they would require a site like this to have this number of parking spaces in the future. He pointed out that they have struggled with parking requirements. He asked if this site came before them without the U-Haul, would they require the same number of spaces. Zilinsky pointed out when the site was first approved there were only seven spaces. The additional parking was added in McCann said that there was not a parking requirement for this type of use in the bylaw. The Board has discretion regarding parking requirements. Prentiss said that he does not want to see overparking. MOTION: Farmer moved to close the public hearing for the Special Permit for 179 Newbury Street. Sears seconded the motion. The motion passed by unanimous vote MOTION: Farmer read the Certificate of Action and moved to approve the Special Permit for 179 Newbury Street. Zilinsky seconded the motion. The motion passed by unanimous vote. MOTION: Sears moved to find that the requested modification represents a Minor Modification an Approved Site Plan for 179 Newbury Street. Henry seconded the MOTION: Sears read the Certificate of Action and moved to approve the Minor Modification to the Approved Site Plan for 179 Newbury Street. Farmer seconded the 3

4 2 Electronics Avenue. Request for a Minor Modification to an approved Site Plan pursuant to Section 4 and Section 8 of the Zoning Bylaw submitted by Sanctuary Medicinals, Inc. for property located in the Industrial-II Zone District and Registered Marijuana Dispensary Overlay District for the ADA compliant accessible route from parking area to existing entrance and the relocation of two existing ADA compliant parking spaces closer to the new accessible route. (Site Plan action date: 06/04/18) Rich O Connell from RJO Connell & Associates, Inc. appeared before the Board on behalf of the applicant, Sanctuary Medicinals, Inc. Josh Weaver, the Chief Financial Officer of Sanctuary Medicinals, Inc., was with him this evening. O Connell said that the project is a minor modification to a previously approved plan. He showed the prior approved site plan. This minor modification is for entrance improvements. These improvements are shown in the dash area of the plan. They will be relocating two ADA parking spaces closer to the entrance along with building a ramp to the sidewalk. Drawing C-2 showed the entrance in a larger scale with the sidewalk. He showed the relocated parking spaces on the plan. They meet the minor modification requirements. They have had meetings with the building department and planning department and have gone through a Technical Review Committee (TRC) meeting. Zilinsky said that Engineering, Building and Fire recommend approval of this plan. She asked how many people they expect would come to the site on a given day. Weaver said that it would be less than 100 people. They are projecting 75 to 100 patients per day. A small fraction would use the handicapped entrance. O Connell said that the site has sufficient parking. Sears asked what the hours of operation would be. Weaver responded that the hours would be 10:00 a.m. to 7:00 p.m. Monday through Saturday and 10:00 a.m. to 4:00 p.m. on Saturday. Sears asked if there was any new lighting. O Connell said no. Henry asked what drove the number for the ADA spaces. O Connell said that it is driven by the overall parking for the site. They are just relocating to be closer to the entrance. Farmer said he had no questions. Prentiss said all his questions were answered. MOTION: Zilinsky moved to find that the requested modification represents a Minor Modification an Approved Site Plan for 2 Electronics Avenue. Henry seconded the 4

5 MINUTES MOTION: Zilinsky read the Certificate of Action and moved to approve the Minor Modification to the Approved Site Plan for 2 Electronics Avenue. Farmer seconded the April 10, 2018 MOTION: Farmer moved to approve the minutes of April 10, Zilinsky seconded the BRIEFING Planning staff and chair will update the Board on various items of interest. Nelson reminded the Board that they are working toward a kick-off meeting for the C-1 and C-1A area at their next Planning Board meeting scheduled for May 8 th. ADJOURNMENT MOTION: Zilinsky moved to adjourn. Sears seconded the motion. The motion passed by unanimous vote. The meeting adjourned at 7:45 p.m. Respectfully submitted: Francine T. Butler The Planning Board approved these minutes on May 8,

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

NOTICE OF PUBLIC MEETING Daniel J. Toomey Hearing Room October 24, :00 p.m. MINUTES

NOTICE OF PUBLIC MEETING Daniel J. Toomey Hearing Room October 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: Margaret J. Zilinsky, Chair Kristine Cheetham James Sears Aaron Henry

More information

Planning Board Daniel J. Toomey Hearing Room February 9, :00 p.m. MINUTE STAFF BRIEFING

Planning Board Daniel J. Toomey Hearing Room February 9, :00 p.m. MINUTE STAFF BRIEFING 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

Town of Danvers Planning Board

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

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 Danvers Planning Board. Danvers Senior Center / 25 Stone Street May 23, :00 p.m. MINUTES

Town of Danvers Planning Board. Danvers Senior Center / 25 Stone Street May 23, :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: Margaret J. Zilinsky, Chair Kristine Cheetham James Sears Aaron Henry

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

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

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013

Town of Swanzey, New Hampshire. Town of Swanzey Planning Board. Meeting Minutes December 12, 2013 Town of Swanzey, New Hampshire Swanzey Planning Board Meeting Minutes Note: are subject to review, correction and approval by the Board. Review and approval of Minutes generally takes place at the next

More information

Town of Seabrook Planning Board Minutes Tuesday, December 17, 2013 NOT OFFICIAL UNTIL APPROVED

Town of Seabrook Planning Board Minutes Tuesday, December 17, 2013 NOT OFFICIAL UNTIL APPROVED Members Present: Donald Hawkins, Chair; Jason Janvrin, Vice Chair; Francis Chase, Roger Frazee; Aboul Khan, Ex-Officio; David Baxter, Alternate, Tom Morgan, Town Planner; Barbara Kravitz, Secretary; Paul

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

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

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 March 15, 2017 Danvers Affordable Housing Trust: Gardner Trask, John Alden,

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

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD OCTOBER 13, 2016 Agenda Old Business: a. Landscape Ordinance Amendments Other Business: a. Medical Marijuana Dispensary b. Food Trucks

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

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, SEPTEMBER 15, PM. ACADEMY BUILDING MINUTES

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, SEPTEMBER 15, PM. ACADEMY BUILDING MINUTES Chair Elizabeth Hackett called the meeting to order at 7PM. Members attending: Elizabeth Hackett, Perry Onion, Mike Teunessen & Nate Abbott, Vicky Fournier. All members attending. Also in attendance: Annette

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

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

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

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

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

DANVERS. Minutes of May 18, May USETTS Danvers and Tish. Affordable Lentine. Park Trust. introduce. renovated.

DANVERS. Minutes of May 18, May USETTS Danvers and Tish. Affordable Lentine. Park Trust. introduce. renovated. DANVERS AFFORDABLE HOUSING TRUST TOWN HALL, DANVERS, MASSACHU USETTS 01923 TELEPHONE (978) 777-0001 FAX (978) 762-0215 Minutes May 18, 2016 Danvers and Tish Affordable Housing Trust: Gardner Trask, John

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

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder KENT PLANNING COMMISSION BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Amanda Edwards Jeff Clapper John Gargan Peter Paino Michel Bruder Jennifer Barone, Development Engineer Bridget Susel, Community

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

Town Planni. 6:00 p.m. MINUTES. Chairman. Aaron Henry. presented. an overview. of a smart. been looking at. ready for credit for.

Town Planni. 6:00 p.m. MINUTES. Chairman. Aaron Henry. presented. an overview. of a smart. been looking at. ready for credit for. 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

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018 PRESENT were RUSSELL OSTER, CHAIRMAN, KEVIN MAINELLO, DONALD HENDERSON,

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

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 Planning and Zoning Commission September 27, 2016

Minutes Planning and Zoning Commission September 27, 2016 Minutes Planning and Zoning Commission September 27, 2016 The West Haven Planning & Zoning Commission held a Public Hearing and Regular Meeting on Tuesday, September 27, 2016, in the Harriet North room,

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

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

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

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

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

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

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

Joan E. Fitch, Board Secretary

Joan E. Fitch, Board Secretary TOWN OF CORTLANDVILLE ZONING BOARD OF APPEALS Public Hearings/Meeting Minutes - Tuesday, 25 5:45 PM Town Hall Court Room 3577 Terrace Road Cortland, NY Board Members (*absent) Others Present John Finn,

More information

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015 TOWN OF CLAVERACK Regular Monthly Meeting March 12, 2015 The Regular Monthly Meeting of the Town of Claverack, Columbia County, New York, was held at the Town Hall, #836 Rte. #217, Mellenville, New York.

More information

Alternative Financial Establishment Development Code Amendment Budget, Finance and Audit Committee February 28, 2011

Alternative Financial Establishment Development Code Amendment Budget, Finance and Audit Committee February 28, 2011 Alternative Financial Establishment Development Code Amendment Budget, Finance and Audit Committee February 28, 2011 Department of Development Services Background City Council requested that the City Attorney

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

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional)

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional) on 10/03/16 Town of Geneseo Planning Board Meeting Minutes September 12, 2016 7:00 8:55 PM Members Present: Charles Maxwell David Woods Robert Lennington Darcy Young Bob Irwin Robert Harris Excused: Dwight

More information

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 Members in Attendance: Staff in Attendance: Public in Attendance: Bill Wallace, Vice Chairman Roy Hammerstedt John Wainright Bob Igo Chris

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Public Hearing 7:00 P.M. Carol Ozzella

More information

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014

REGULAR MEETING, TOWN OF LIVONIA March 6, 2014 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Livonia Town Hall, 35 Commercial Street, Livonia on. PRESENT: ABSENT: Eric Gott, Supervisor

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 VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES Public Session I August 9, 2018 Due notice having been given, the Public Meeting of the Board of Trustees was held at the Southampton Village Hall, 23 Main

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

Thursday October 12, 2017

Thursday October 12, 2017 PHYSICAL SERVICES COMMITTEE BUDGET MEETING HELD IN ROOM 318 PUTNAM COUNTY OFFICE BUILDING CARMEL, NEW YORK 10512 (Chairman Albano, Legislators Castellano & Scuccimarra) Thursday October 12, 2017 The meeting

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS July 1, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Garbe called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

Present: Casey McCarthy, Jeff Sande, Stephanie Bard, Tom Beech, Scott Theisen & Scott Pula. Absent: Hyram Price; No Student Senate rep; No NTC rep.

Present: Casey McCarthy, Jeff Sande, Stephanie Bard, Tom Beech, Scott Theisen & Scott Pula. Absent: Hyram Price; No Student Senate rep; No NTC rep. Bemidji State University Parking Committee/Advisory Board Meeting September 9, 2015 Location Date & Time: Meeting was held September 9, 2015 at 1:00 p.m. in the South Conference room in the Lower Hobson

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

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

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. The regular meeting of the Board of Commissioners was held on Tuesday, in the Room at the Courthouse. Board members present were Chairman Dennis Giese, Commissioner Dave Potts, and Commissioner Frank Holman.

More information

Historic District Commission Meeting Thursday, July 26, :30 PM City Hall, Council Chambers. MINUTES Approved 8/23/2018

Historic District Commission Meeting Thursday, July 26, :30 PM City Hall, Council Chambers. MINUTES Approved 8/23/2018 Historic District Commission Meeting Thursday, July 26, 2018 6:30 PM City Hall, Council Chambers MINUTES Approved 8/23/2018 Mrs. Kenniston called the meeting to order at 6:30 and asked for a roll call.

More information

Chester Planning & Zoning Commission Regular Meeting, December 8, 2016 Page 1 of 6

Chester Planning & Zoning Commission Regular Meeting, December 8, 2016 Page 1 of 6 Page 1 of 6 1. Call to Order The held its regular meeting immediately following 2 public hearings at the Chester Town Hall, 203 Middlesex Avenue, Chester, Connecticut. Chairman Jon Lavy called the meeting

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

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

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 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

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

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

Councilor Jarvis moved the new Consent Agenda be approved with the Clerk s corrections. Councilor Timpone seconded. The motion passed unanimously.

Councilor Jarvis moved the new Consent Agenda be approved with the Clerk s corrections. Councilor Timpone seconded. The motion passed unanimously. Page 1 Minutes of the Montpelier City Council Meeting April 18, 2012 City Council Chambers, Montpelier City Hall In attendance: Mayor John Hollar, City Councilors Andy Hooper, Thierry Guerlain, Alan Weiss,

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

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

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

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

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA 1. CALL TO ORDER CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida 2. PLEDGE OF ALLEGIENCE 3. ELECTION OF OFFICERS A) Chairman B) Vice

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

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

CITY OF PORT ARANSAS, TEXAS

CITY OF PORT ARANSAS, TEXAS CITY OF PORT ARANSAS, TEXAS MINUTES PLANNING AND ZONING COMMISSION & CAPITAL IMPROVEMENTS ADVISORY COMMITTEE PUBLIC HEARING/REGULAR MEETING Tuesday, May 31 st, 2016 @ 3:00pm Port Aransas City Hall, 710

More information

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas

Town Board Meeting. May 11th, Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas Town Board Meeting May 11th, 2016 BOARD MEMBERS PRESENT: Supervisor Tarby Council woman Young Councilman Paczkowski Councilman Vitale Joanna Banas TOWN OFFICIALS PRESENT: John Schillace Tom Weed Ed Ladouce

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA

ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA ERWIN BOARD OF COMMISSIONERS MEETING MINUTES SEPTEMBER 2, 2010 REGULAR MEETING ERWIN, NORTH CAROLINA 7498 The Board of Commissioners for the Town of Erwin with Mayor Patsy Carson presiding, held its Regular

More information

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING Monday, April 23, 2018 Brooklyn Park Council Chambers 7:00 5200 85th Avenue North CALL TO ORDER Chair Jeffrey Lunde PRESENT: Chair Jeffrey Lunde; Board

More information

Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223

Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223 Becket Board of Health Meeting Wednesday, August 6th, 2014 Town Hall, 557 Main Street, Becket Ma.01223 Board Members present: Gale LaBelle, Howard Lerner, Laurel Burgwardt. Board Members absent: None Public

More information

May 26, 2015 Planning Commission 6:30 p.m. Public Hearing & Special Meeting

May 26, 2015 Planning Commission 6:30 p.m. Public Hearing & Special Meeting Meeting was called to order by Vice Chair Shoemaker at 6:30 p.m. Pledge of Allegiance Roll Call: Ray Kirkus, Pat Fisher, Ralph Hullet, Pat Vaughn, Tony Maxson, Larry Bernstein, and Rich Shoemaker Excused

More information

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018

Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 Four Lakes Condominium Association B Minutes of the Board of Director s Meeting August 20, 2018 R. Topps called the Four Lakes Condominium Association B Regular Meeting to order on Monday, August 20, 2018

More information

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm

Minutes. Board of Trustees. Village of Monticello. January 20 th, :00pm Minutes Board of Trustees Village of Monticello January 20 th, 2015 7:00pm Call Meeting to Order The meeting was called to order at 7:00pm by Trustee Solomon. Village Law Section 4 402: Appointment of

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. TOWN OF DUCK PLANNING BOARD REGULAR MEETING August 14, 2013 The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. Present were: Chair Joe Blakaitis, Vice-Chair

More information

TOWN OF PARMA PLANNING BOARD MAY 6, 2010

TOWN OF PARMA PLANNING BOARD MAY 6, 2010 TOWN OF PARMA PLANNING BOARD MAY 6, 2010 Members Present: Acting Chairman Tod Ferguson Executive Secretary Jack Barton Bob Pelkey Rick Holden Tim Harner Members Absent: Public Present: Meeting started:

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

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES Page 1 of 10 Planning Board Meeting Minutes September 16, 2009 TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that

More information

Town of Hamburg Planning Board Meeting October 18, 2017

Town of Hamburg Planning Board Meeting October 18, 2017 Town of Hamburg Planning Board Meeting October 18, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, October

More information

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved.

Approval of Minutes from July 16, 2015 Motion by Gorman, second by Park, to approve July 16, 2015 Minutes as written. Unanimously Approved. Page 1 of 5 Call to Order The held its regular meeting on Thursday, August 20, 2015, at the Chester Town Hall, 203 Middlesex Avenue, Chester, Connecticut. Chairman Carmany called the meeting to order at

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

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

MINUTES OF BUSINESS MEETING HELD BY THE PLANNING AND ZONING COMMISSION JANUARY 23, 2019

MINUTES OF BUSINESS MEETING HELD BY THE PLANNING AND ZONING COMMISSION JANUARY 23, 2019 MINUTES OF BUSINESS MEETING HELD BY THE PLANNING AND ZONING COMMISSION JANUARY 23, 2019 ROLL CALL: Members Present: Patrick Kennedy, Acting Chairman Timothy Bergin, Acting Secretary Jessica Scorso Alternate

More information

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday, November 3, :00 P.M.

Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday, November 3, :00 P.M. Town of Mt. Pleasant Board of Commissioners Town Board Meeting Town Hall- Commissioners Meeting Room Monday, November 3, 2014 5:00 P.M. Attendance: Mayor Del Eudy Mayor Pro-Tem/Commissioner Lori Furr Commissioner

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING December 5, 2016 CALL TO ORDER Mayor Chavez called the meeting to order at 5:37 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Mr. Dowling

More information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

BYRON TOWNSHIP PLANNING COMMISSION

BYRON TOWNSHIP PLANNING COMMISSION BYRON TOWNSHIP PLANNING COMMISSION CALL TO ORDER August 17, 2015 MINUTES Chairman Jeff Gritter called the regular monthly meeting of the Byron Township Planning Commission to order at 7:00 p.m., on Monday,

More information

Regular Meeting Common Council September 19, 2016

Regular Meeting Common Council September 19, 2016 Regular Meeting Common Council September 19, 2016 The regular meeting of the Common Council was held in City Hall Council Chambers on Monday, September 19, 2016. Mayor Klynstra called the meeting to order

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 REGULAR MEETING November 7, 2018 ARTICLE I. CALL TO ORDER Chair James Lorence called

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

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050 A. CALL TO ORDER A meeting of the Code Compliance Board of Marathon, Florida

More information

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 -

More information

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712

TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712 TRAFFIC COMMISSION, VILLAGE OF LINCOLNWOOD 6900 N. Lincoln Avenue, Lincolnwood, IL 60712 Meeting Agenda Thursday, February 16, 2017 7:00 p.m. Village Hall Council Chambers 6900 N. Lincoln Ave. Lincolnwood,

More information