Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Size: px
Start display at page:

Download "Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall"

Transcription

1 Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall Call to Order: By the chairman, John Lassey, at 7:00 p.m. Members Present: John Lassey, Chairman; Larry Sunderland, Vice Chair; Phil Bryce, Bob Fuller and David LeFevre. Members of the Public: Raymond Daniels, Rich & Lisa Matthews, Beverly & Tim Skillings, Corey Porter, Pauline & Brian LeFrancois, Sharon & Raymond Halsey, Elizabeth Kelly Public Hearing: Case No , regarding a request by Brian & Pauline LeFrancois for a special exception pursuant to paragraph of the Deering Zoning Ordinance to permit operation of a taxidermy business on property located 475 Wolf Hill Road, Deering, New Hampshire (Lot No. 217/3), in the Residential/Agricultural District. The requirements of the Ordinance impose on the landowner regulations and restrictions in relation to non-agricultural business, commercial or industrial ventures, which require a special exception from the Deering Zoning Board of Adjustment (ZBA). The LeFrancois applied for a special exception in response to an undated letter they received from Michael Borden, Deering s Code Enforcement Officer. Mr. LeFrancois was advised, among other things, that by operating a taxidermy business he is using [his] property potentially in violation of the Town of Deering zoning Ordinance and Site Plan Review Regulations and that [u]nless the taxidermy business satisfies the criteria for a home business under Articles 2 and of the Deering Zoning Ordinance, it requires a special exception form the Deering Zoning Board of Adjustment. A copy of the letter was included with the application for special exception. The Board asked Mr. LeFrancois when he received the letter. Mr. LeFrancois stated that he received the letter at the end of August and Mr. Borden met with Mr. LeFrancois before the letter had arrived. The Board questioned the letter, since it did not clearly state that the taxidermy business was in non-compliance of operating as a home business. Operating a home business is permitted as stated in section of the Deering Zoning Ordinance. The Board noted that the taxidermy business is currently operating in a 22 by 18 building constructed, pursuant to a permit issued by the Town of Deering, during the summer of The business does not meet the setback

2 provision of the Ordinance in 3.3.2, which would require a request for variance, not a special exception. After discussion, the Board agreed to accept the letter as an implication that Michael Borden acted on this situation believing Mr. LeFrancois was in violation of Town code, requiring a request for special exception to continue his business. To decipher whether or not Mr. LeFrancois business met the criteria set forth in section of the Deering Zoning Ordinance, the Board asked Mr. LeFrancois to review the criteria items, one at a time, and state whether or not he meets the criteria. Mr. LeFrancois responded as outlined below: a) No goods, stock in trade, or other commodities may be visible from outside the building with the exception of agricultural products or produce permitted by the provisions of Section 3.2; Mr. LeFrancois explained that client s animals might be outside the business at times, however only for short periods of time. Otherwise, no goods, stock in trade, or other commodities will be visible from outside the building. b) There are no on-premise retail sales of goods or merchandise, with the exception of sales made via mail order or via telecommunication, or sales of agricultural products or produce permitted by the provisions of Section 3.2; Mr. LeFrancois explained that the only funds he will receive are in direct relation to the service he provides to each client. On a rare occasion, Mr. LeFrancois may sell a completed project that a client ordered, but did not pay for. There will be no sales of goods or merchandise. c) The home business shall not employ more than two (2) persons who are not residents on the premises; The only employee is the owner, Mr. Brian LeFrancois. Mr. LeFrancois is licensed as a taxidermist by the State of New Hampshire. d) External advertising is limited to one small sign not exceeding one square foot in area attached to a mailbox for the facilitation of mail; Mr. LeFrancois agreed to this criteria item. e) The use shall not create excessive traffic, noise, fumes, odor, dust, vibration, heat, glare, electrical interference or a health or safety hazard; Mr. LeFrancois stated that his business meets this criteria item. In relation to excessive traffic, Mr. LeFrancois stated he rarely has more than two clients visiting at one time and there is ample parking space for the occupants and the clients. Addressing concern expressed in relation to fumes and odor, Mr. LeFrancois explained minimal

3 odors are associated with the operation of the business. When outdoor temperatures are warm, he will keep animal remnants in chest freezers and place the waste in a residential-style dumpster located on the property the day before the waste management company arrives. Mr. and Mrs. Matthews expressed concern of the potential health or safety hazard that taxidermy chemicals may have. Mr. LeFrancois explained that he only uses salt and he only processes the hides of deer and wild boar with non-toxic tanning cream. Any hide requiring a process other than salt and tanning cream is sent to a commercial tannery for processing. Mr. LeFrancois invited any neighbors with questions or concerns to meet with him. f) Off-street parking sufficient to accommodate the occupants, employees and visitors shall be provided; and Mr. LeFrancois confirmed there is ample off-street parking to accommodate the occupants, employee and visitors. g) There is no exterior evidence of business use which differentiates the appearance of the property from that of other dwellings used exclusively as residences. Mr. LeFrancois shared that the only exterior evidence of business use will be a residential-style dumpster on the property for disposal of waste material. No one spoke in favor of the business, and no one spoke in opposition. John Lassey, Chair, summarized the special exception request for case #13-02, Brian and Pauline LeFrancois. In the interest of time, the Board tabled deliberation until completion of the second public hearing. The public hearing for case #13-02 was closed at 8:23pm. Public Hearing: Case No , request by Beverly Skillings, d/b/a Unique Mechanical, for a special exception pursuant to paragraphs and of the Deering Zoning Ordinance to permit operation of a light industrial business on property located at 134 Deering Center road, Deering, new Hampshire (Lot No. 209/10), in the Residential/Agricultural District. Beverly Skillings introduced herself to the Board, sharing that she has been in her business trade for thirty years, running her current business for fifteen years. Unique Mechanical currently operates in Bow, New Hampshire, servicing the food and beverage industry with tubing and other equipment related to the manufacturing process. At the proposed site in Deering, Unique Mechanical will produce light volume of manufactured items, as most of their work is completed at their client s site. Unique Mechanical employs six full-time workers and two part-time workers. The workers keep the company vehicles at their residence, traveling to the proposed site in the morning to collect supplies, and arriving in the afternoon/evening to off-load supplies. Normal operating business hours for Unique Mechanical are Monday through Friday, 7:00am-3:30pm.

4 The Board asked Mrs. Skillings if there are plans for new construction at the site. Beverly explained that the size of the building provides ample room and will allow future expansion, if necessary. She further explained that they plan to cleanup outside the building and complete some renovations inside the building, otherwise no other construction will be performed. Mr. Raymond Daniels stated that the prior business at this property had caused pollution to his land and questioned what chemicals will be used for this proposed business. Beverly replied that she was not aware of any unresolved pollution issues and stated the only chemicals at the location will be in the form of household cleaning solutions and a small amount of paint. All other chemicals are used on-site at the client s location. Elizabeth Kelly offered response to Mr. Daniels statement. Mrs. Kelly informed the Board that when she owned the property (Lot No. 209/10), she met with an environmentalist hired by their bank. The environmentalist reported there was no contamination caused by, then Tom s Auto, to Mr. Daniels property. Mrs. Kelly offered to provide Mrs. Skillings with report information she may have pertaining to the alleged pollution. The Board confirmed with Mr. and Mrs. Skilling that there will be no new construction and there is ample off-street parking. No one spoke in favor of the business, and no one spoke in opposition. John Lassey, Chair, summarized the special exception request of case #13-03, Beverly Skillings, d/b/a Unique Mechanical. Deliberation for the request was tabled until completion of the deliberation session for case #13-02, LeFrancois. The public hearing for case #13-03 was closed at 8:46pm. Deliberation was held for case #13-02, Appeal of Brian and Pauline LeFrancois. The Board found Mr. LeFrancois request for special exception inappropriate based on the evidence presented. Evidence supports that Mr. LeFrancois taxidermy business meets all criteria of a home business set forth in the Deering Zoning Ordinance In a unanimous vote of five (5) members, the Board denied Brian and Pauline LeFrancois request for special exception pursuant to paragraph of the Deering Zoning Ordinance. Deliberation was held for case #13-03, Appeal of Beverly Skillings, d/b/a Unique Mechanical. The Board concluded the following: 1. All representations made to the Board on behalf of the applicant met conditions of approval; 2. All development shall conform to the dimensions, construction sequence, equipment and material specifications shown on the most recent plan or plans submitted on behalf of the applicants; 3. The applicant shall obtain all permits and approvals that may be required pursuant to statues or regulations of the United States, the State of New Hampshire or the Town of Deering.

5 4. The applicant shall, pursuant to paragraph 5.1 b. of the Deering ZBA Bylaws/Rules of Procedure, obtain the consent of the owner of the subject property to this application and file the same with the Town of Deering. In a unanimous vote of five (5) members, the Deering Zoning Board of Adjustment granted special exception pursuant to paragraph of the Deering Zoning Ordinance. Board member, Phil Bryce departed at 9:08pm. Minutes of the Previous Meeting (August 29, 2013) Correction to the minutes to add Bob Fuller s name to the attendance record. Bob Fuller moved to accept the minutes submitted as written, with noted correction. David LeFevre seconded. All in favor, Motion carried. Unfinished Business No unfinished business was presented. New Business Chairman Lassey presented the FY2014 budget to the members for review. After discussion, the Board decided to submit the FY2014 budget as-is, remaining un-changed from the FY2013 budget. Chairman Lassey brought forth consideration of raising the filing fee for ZBA applications, to include the increased cost of US Mail postage. The Board discussed the current verbiage on the application and decided to change the verbiage to state [fees] plus the cost of certified mail and return receipt postage. David LeFevre motioned to accept the new verbiage on the application. Bob Fuller seconded. All in favor, motion carried. Communiciations & Miscellaneous: Chairman Lassey passed out copies of an article in the September/October 2013 issue of NH Town & City magazine entitled Conditions Imposed by Local Land Use Boards Now Subject to Heightened Scrutiny. Chairman Lassey passed out new Town policies: Facebook, Website and Keys. Chairman Lassey updated the Board regarding the court case he s been asked to attend in reference to property near Shepherd s Crossing. The hearing has been moved to November 18, Meeting adjourned: David LeFevre motioned to adjourn the meeting at 9:21pm. Bob Fuller seconded. All in favor, motion passed. The Next Meeting: will be held on October 24, 2013 at 7 p.m.

6 Respectfully submitted, Carrie McDowell

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA DOCKET NO. AP2013-058: An appeal made by Sharon Knaub for a variance from the minimum 100-ft. left side yard setback from an adjacent dwelling to 70-ft.

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

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board INTRODUCTION SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY Legislative Services, Parkland County Centre 53109A HWY 779 Parkland County, AB T7Z 1R1 Telephone: (780) 968-3234 Fax: (780) 968-8413

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording

More information

Article 32 Special Events

Article 32 Special Events Article 32 Special Events Sec. 32.00 Purpose and Intent. The purpose and intent of this Article Section is to: 1. Provide for the temporary use of land for special events in a manner consistent with its

More information

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent.

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent. OFFICIAL CITY OF LOS ANGELES Central Area Planning Commission Minutes Tuesday, November 14, 2000 4:30 PM Figueroa Plaza - Room 170 201 N. Figueroa Street Los Angeles California MINUTES OF THE CENTRAL AREA

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 A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL

MINUTES OF A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL MINUTES OF A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL A regular meeting of the Board of Adjustment of the City of Deerfield Beach,

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 Andrea Ditschman Annalisa Grunwald Konrad Hittner Eric Muska John Robison Alternate

More information

Meeting Minutes January 15, 2013 KS, KM, PS, RO, HW, CE, MH, SH

Meeting Minutes January 15, 2013 KS, KM, PS, RO, HW, CE, MH, SH PLANNING BOARD RINDGE, NEW HAMPSHIRE January 15, 2013 DATE: January 15, 2013 TYPE: Planning Board Meeting APPROVED: February 5, 2013 TIME: 7:00 PM to 8:30 PM CALL TO ORDER: 7:04 pm ROLL CALL MEMBERS: Chairman

More information

CITY OF NORWALK ZONING BOARD OF APPEALS May 7, 2015 (approved June 4, 2015)

CITY OF NORWALK ZONING BOARD OF APPEALS May 7, 2015 (approved June 4, 2015) CITY OF NORWALK ZONING BOARD OF APPEALS (approved June 4, 2015) PRESENT: STAFF: OTHERS: Taylor Strubinger, Chair; Joe Beggan; Keith Lyon; Lee Levey; Nadine Campbell; Juanita Olguin Aline Rochefort; Vladimir

More information

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

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

More information

MINUTES OF 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

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

NORTH FAYETTE TOWNSHIP PUBLIC HEARING MARCH 27, :45 P.M.

NORTH FAYETTE TOWNSHIP PUBLIC HEARING MARCH 27, :45 P.M. NORTH FAYETTE TOWNSHIP PUBLIC HEARING MARCH 27, 2018 6:45 P.M. A public hearing was held on with Board of Supervisors Chairman Jim Morosetti presiding for the purpose of taking public comment on: APPLICATION

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

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m. Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, 2016 3:00 p.m. Present: Joyce Gutcheck, Glenn Gutcheck, Chair Bill Johnson, Vice-Chair Donna Kostelecky Absent: Lorraine

More information

APPROVED CANDIA ZONING BOARD OF ADJUSTMENT MINUTES OF July 26, 2011

APPROVED CANDIA ZONING BOARD OF ADJUSTMENT MINUTES OF July 26, 2011 APPROVED CANDIA ZONING BOARD OF ADJUSTMENT MINUTES OF July 26, 2011 Present: Boyd Chivers, Chairman; Judith Szot, Vice Chair; Ron Howe; Frank Albert; Ingrid Byrd; John Easter, Alt Absent: Amanda Soares,

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

PLANNING COMMISSION MINUTES July 9, 2018

PLANNING COMMISSION MINUTES July 9, 2018 PLANNING COMMISSION MINUTES July 9, 2018 The Fergus Falls Planning Commission met on July 9, 2018 in the Council Chambers of City Hall. The meeting was opened at 5:30 p.m. Members present were: ( indicates

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

BUTTE COUNTY ZONING ORDINANCE CONTENTS

BUTTE COUNTY ZONING ORDINANCE CONTENTS BUTTE COUNTY ZONING ORDINANCE CONTENTS Part 1 Enactment and Applicability Article 1. Purpose and Effect of the Zoning Ordinance... 3 24-1 Title... 3 24-2 Purpose of the Zoning Ordinance... 3 24-3 Relationship

More information

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE RIPLEY COUNTY, INDIANA SECTION PREAMBLE 1 80.01: SHORT TITLE 3 80.02: ESTABLISHMENT OF DISTRICTS AND ZONE MAP 3 (A) District s and Designations 3 (B) Zone

More information

J. Tirabassi made a motion to accept the July 18, 2018 minutes as presented. The motion was seconded by S. Brunelle.

J. Tirabassi made a motion to accept the July 18, 2018 minutes as presented. The motion was seconded by S. Brunelle. LONDONDERRY ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053 MINUTES FROM 08/15/18 MEETING The meeting was called to order at 7:00 p.m. Members introduced themselves. The following members

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

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

More information

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam

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

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

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

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

The Principal Planner informed the Commission of the following items of interest:

The Principal Planner informed the Commission of the following items of interest: OFFICIAL CITY OF LOS ANGELES North Valley Area Planning Commission Minutes January 18, 2001 4:30 PM California State University-Northridge - Student Union-Grand Salon Room 18111 Nordhoff Street Northridge,

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

Business License Application Fee: $60.00

Business License Application Fee: $60.00 Business License Application Fee: $60.00 Business Information Check any that apply: New Business Ownership Change Location Change Name Change Only Legal Business Name: Doing Business As (DBA) if applicable:

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

June 16, 2015 Planning Board 1 DRAFT

June 16, 2015 Planning Board 1 DRAFT June 16, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on June 16, 2015 at 4:30

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

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

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

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

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

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m.

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m. MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, 2015 The meeting was called to order by Chairman Grady at 7:00 p.m. ATTENDANCE: Chairperson John Grady, Mary Jane Dower, Arnold

More information

City of South St. Paul Planning Commission Agenda

City of South St. Paul Planning Commission Agenda Chair: John Ross Vice-Chair: Ryan Briese Commissioners: Tim Felton Justin Humenik Ruth Krueger Jason Pachl Stephanie Yendell City of South St. Paul Planning Commission Agenda Wednesday, November 15, 2017

More information

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry MEETING MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Anne Blankenship STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary Kent Parry, Mayor Brent Page Curtis

More information

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone:

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: Occupational tax certificate application 2018 Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: 770.904.3383 2018 FOR HOME BUSINESSES ONLY ZONING ORDINANCE - section

More information

ENTERTAINMENT PERMIT APPLICATION PACKET

ENTERTAINMENT PERMIT APPLICATION PACKET ENTERTAINMENT PERMIT APPLICATION PACKET REQUIRED SUBMITTAL DOCUMENTS FOR ALL NEW ENTERTAINMENT PERMIT REQUESTS PAGE Information and Process 1 New Entertainment Permit Application Form 2-3 Narrative Statement

More information

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019 River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30

More information

118 Lion Blvd PO Box 187 Springdale UT * fax

118 Lion Blvd PO Box 187 Springdale UT * fax 118 Lion Blvd PO Box 187 Springdale UT 84767 * 435-772-3434 fax 435-772-3952 Meeting convened at 5:04 PM MINUTES OF THE SPRINGDALE PLANNING COMMISSION WORK MEETING ON TUESDAY, JULY 3, 2018, AT 5:00PM AT

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 PUBLIC HEARINGS 1. PHILIP CAVARETTA / MEADOWMERE 74 Main Street Map 5 Block 4. Mr. Simpson asked if there was anyone who wished to speak

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

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

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1 A Budget Meeting of the Town of Avon was held on Thursday, September 21, 2010 at 5:00 P.M. at the Avon Town Hall/Opera Block with the following members

More information

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES NOVEMBER 21, 2013

TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES NOVEMBER 21, 2013 Page 1 of 16 MEETING CALLED TO ORDER TOWN OF SOUTH BETHANY TOWN COUNCIL WORKSHOP MEETING MINUTES NOVEMBER 21, 2013 Mayor Jankowski called the November 21, 2013, Town Council Workshop Meeting to order at

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

More information

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011 CORONADO PLANNING COMMISSION MEETING MINUTES Regular Meeting The regular meeting of the Coronado Planning Commission was called to order at 3:05 p.m., Tuesday,, at the Coronado City Hall Council Chambers,

More information

BUSINESS LICENSE APPLICATION (801) E STAGECOACH RUN, EAGLE MOUNTAIN, UT

BUSINESS LICENSE APPLICATION (801) E STAGECOACH RUN, EAGLE MOUNTAIN, UT BUSINESS LICENSE APPLICATION (801) 789-6634 1650 E STAGECOACH RUN, EAGLE MOUNTAIN, UT 84005 WWW.EAGLEMOUNTAINCITY.COM Thank you for your interest in opening your business in Eagle Mountain City. The following

More information

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM A regular meeting of the City of Delray Beach Board of Adjustment was called to order by Board member,

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

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

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

More information

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

HOME OCCUPATION PERMIT APPLICATION Town of Apex, North Carolina

HOME OCCUPATION PERMIT APPLICATION Town of Apex, North Carolina HOME OCCUPATION PERMIT APPLICATION Town of Apex, North Carolina Last updated February 2014 Submittal Date: Application Number: Fee Paid: Check # Hard Copy Submittal Requirements Submit to Planning Department

More information

DOCKET NO. AP

DOCKET NO. AP Permits & Inspections Board of Zoning Appeals Agenda January 2, 2013 - click on the docket no. or scroll down to see the opinion DOCKET NO. AP2012-054: An appeal made by Nick Patel/GIGA Inc. DBA Dunkin

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

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Roger and Sharon Gollop Appellant AND Town of Paradise Authority RESPECTING Matter under appeal Respecting Refusal

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

Oregon Theodore R. KujDiigjslii Governor

Oregon Theodore R. KujDiigjslii Governor Oregon Theodore R. KujDiigjslii Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 37301-2540 (503) 373-0050 Fax (503) 378-5518

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

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

CALL TO ORDER: Chairperson Jane Braud determined there was a quorum and called the Meeting to Order.

CALL TO ORDER: Chairperson Jane Braud determined there was a quorum and called the Meeting to Order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY, NOVEMBER 20, 2014 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS LOCATED AT 300 IBERIA STREET, NEW IBERIA, LA 70560

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

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013 CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION August 13, 2013 The meeting of the Escondido Planning Commission was called to order at 7:00 p.m. by Chairman Weber

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

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 The Zoning Hearing Board met in the Council Chambers of the Mount Joy Borough Offices, 21 E. Main Street, Mount Joy, on the above date.

More information

Minutes for the City of Sterling Municipal Band Commission

Minutes for the City of Sterling Municipal Band Commission Minutes for the City of Sterling Municipal Band Commission October 8, 2018 Commissioners: Gonzalo S. Reyes Chair Alex Segneri Vice Chair Amy Boze Secretary Staff: Annette Hackbarth Interim Director Cheryl

More information

Effective Date: July 1, 2018 to June 30, 2019

Effective Date: July 1, 2018 to June 30, 2019 TAYS CENTER FACILITY RENTAL AND SERVICES AGREEMENT New Mexico State University Alamogordo 2400 N. Scenic Drive Alamogordo, NM 88310 Telephone: (575) 439-3696 FAX: (575) 439-3818 Effective Date: July 1,

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

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

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

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

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

TOWN OF SWANTON MINUTES SELECTBOARD MEETING Swanton Town Office Building 1 Academy Street, Swanton, VT Tuesday, January 20, 7:00 p.m.

TOWN OF SWANTON MINUTES SELECTBOARD MEETING Swanton Town Office Building 1 Academy Street, Swanton, VT Tuesday, January 20, 7:00 p.m. TOWN OF SWANTON MINUTES SELECTBOARD MEETING Swanton Town Office Building 1 Academy Street, Swanton, VT 05488 Tuesday, January 20, 2015 @ 7:00 p.m. Present: Dan Billado, Chair; Joel Clark, Vice Chair; James

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING A meeting of the was held on Thursday, February 21, 2013 at 7:30 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS The Zoning Board of Adjustment met in session at 6:30 p.m. on Wednesday, March 15, 2017, in the Council Chambers, at the City Hall, 411 West

More information

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue

Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins and Stephen G. Donahue MINUTES OF MEETING Town of Dixfield Board of Selectmen/Assessors/Overseers of the Poor Monday, January 11, 2010 5:00 p.m., Town Office Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton,

More information

1. DEPARTMENTAL REPORT - ITEMS OF INTEREST 2. COMMISSION BUSINESS. A. Advance Calendar. Canceled meeting of July 3rd, 2001 approved by consent.

1. DEPARTMENTAL REPORT - ITEMS OF INTEREST 2. COMMISSION BUSINESS. A. Advance Calendar. Canceled meeting of July 3rd, 2001 approved by consent. OFFICIAL CITY OF LOS ANGELES South Los Angeles Area Planning Commission Minutes June 19, 2001 4:30 p.m. Constituent Services Center 8475 S. Vermont Avenue Los Angeles, California 90044 MINUTES OF THE SOUTH

More information

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

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

More information

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley AGENDA Subcommittee: Planning and Community Development Meeting Date: December 19, 2017 Meeting Time: 4:00 p.m. Meeting Location: City Hall Conference Room 124 N. Cloverdale Boulevard, Cloverdale, CA Subcommittee

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

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

VILLAGE BOARD MEETING Monday, March 6, 2017 Earl McGovern Board Room, 6:30 P.M.

VILLAGE BOARD MEETING Monday, March 6, 2017 Earl McGovern Board Room, 6:30 P.M. VILLAGE BOARD MEETING Monday, March 6, 2017 Earl McGovern Board Room, 6:30 P.M. PLEASE TAKE NOTICE that a meeting of the Brown Deer Village Board will be held at the Village Hall of the Village of Brown

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

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

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

More information

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

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

More information

TOWN OF WOLFEBORO BUDGET COMMITTEE. November 9, 2017 Minutes

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

More information

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: D. McCarroll, Chair S. Haslam B. O Carroll J. Visser

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

Town of Hamburg Planning Board Meeting May 18, 2016

Town of Hamburg Planning Board Meeting May 18, 2016 Town of Hamburg Planning Board Meeting May 18, 2016 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, May 18, 2016

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014 OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014 The regular monthly meeting of the Oxford Planning Commission was called to order by the chairman, David Baker, on Tuesday, at 7:00 p.m., in the meeting room

More information

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM A. ROLL CALL ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska MINUTES OF May 11, 2017 6:30 PM Present Excused Staff Timothy Vig Dean Karcz

More information