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

Size: px
Start display at page:

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

Transcription

1 TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke, Chairman Jon Quint, Vice Chairman Beverly Deickler, Secretary Ted Tietz David Lampart MEMBERS ABSENT: None MINUTES April 12, 2016 REGULAR MEETING/PUBLIC HEARING 7:30 P.M. SHOVE CONFERENCE ROOM ALTERNATES PRESENT: Robert G. Maciulewski Jack Well Thomas Amatruda ALTERNATES ABSENT: None ALSO PRESENT: Kathy Castagnetta the Town Planner, members of the public and members of the Press. 1 a. CALL TO ORDER Chairman Clarke convened the meeting at 7:31 p.m. b. SEATING OF MEMBERS AND ALTERNATES/CONFLICT OF INTEREST Seated were Commissioners Clarke, Quint, Tietz, Deickler and Lampart. Reference was made to Section 8-11, Connecticut General Statutes, and Section 901 of the Woodbury Town Charter regarding Conflict of Interest. 2) PUBLIC HEARINGS None 3) PENDING APPLICATIONS None 4) NEW APPLICATIONS: 16-ZC-1606 / Edward Tufte (owner), A. H. Howland & Associates, PC (agent) / Special Permit for a Use Change to Allow a Philanthropic and Charitable Institution Under Section Including Construction of a 60' x 90' Building with Associated Septic System / Map 040 / Lot 043 / OH: 06/16/16. Mr. Paul Szymanski appeared before the Commission as Agent for the Owner regarding 100 Weekeepeemee Road. Mr. Szymanksi referenced the Town Planner's April 6, 2016 Staff Memorandum regarding the Special Permit his client was seeking. Mr. Szymanski briefly discussed the acreage, the building size and use with the Commission. Mr. Szymanski mentioned he would provide information regarding the nonprofit status as well as that A2 surveys were on file. The Commission moved for a public hearing. Commissioner Clarke moved and Commissioner Lampart seconded to hold a Public Hearing on May 10, 2016 regarding 16-ZC-1606 / Edward Tufte (owner), A. H. Howland & Associates, PC (agent) / Special Permit for a Use Change to Allow a Philanthropic and Charitable Institution Under Section Including Construction of a 60' x 90' Building with Associated Septic System / Map 040 / Lot 043 / OH: 06/16/16. April 12,

2 5) OTHER BUSINESS: a) Review of New Business / 726 Main Street South (Bldg. 3, Unit # 63) / Spring Wood Spa to Replace Dentist Office / Map 102 / Lot 020. Mr. John Tardy appeared before the Commission. Mr. Tardy stated the office was previously approved for a Dentist's office and would now be used for a licensed massage therapy. The Commission and the Town Planner discussed the application was professional to professional and no change in use. Chairman Clarke discussed the hours of Monday thru Sunday 9:30 to 8:00 p.m. Chairman Clarke read the letter from Diane Swan into the record. The Commission further discussed that no lighting changes would be made. The issues of parking and one part time employee were also reviewed. Commissioner Clarke moved and Commissioner Tietz seconded to authorize the land use office to issue a new business permit regarding 726 Main Street South (Bldg. 3, Unit # 63) / Spring Wood Spa to Replace Dentist Office / Map 102 / Lot 020. b) Discussion Regarding Events for 2016 at Woodbury Ski Area / 785 & 814 Washington Road Attorney Perley Grimes, Executor of the Estate of Rd Taylor and Mr. Scott Damato, the General Manager of the Woodbury Ski Area discussed upcoming events with the Commission. Attorney Grimes, Mr. Damato and the Commission discussed at length a summary of upcoming events Attorney Grimes provided to the Commission. Several aerial photos were also provided to the Commission to outline various summer time activities of the ski area. Chairman Clarke asked Attorney Grimes and Mr. Damato to advise the neighbors of these possible events in order to stay on good terms with the neighborhood. Attorney Grimes advised the Commission that these upcoming events were customary uses to the ski area and would benefit the Town. Commission Lampart mentioned over the last year the cooperation from the ski area has greatly improved. Alternate Amatruda and the Commission discussed the qualifications for an event to need a Special Permit. The Town Planner suggested Mr. Damato contact the Park and Recreation Department for a calendar of events regarding the schedule of other events in Town. Chairman Clarke urged Attorney Grimes and Mr. Damato to provided definite dates of upcoming events as soon as possible. 6) UPDATES ON LAND USE BOARDS & COMMISSIONS Commissioner Deickler provided an update regarding the Zoning Board of Appeals regarding 6-8 School Street and 1080 Main Street South. Alternate Maciulewski reported on the Historic District which had no meeting. Commissioner Quint reported on the Conservation Commission regarding town wide Clean Up Day, Earth Day and modifications to forms pertaining to the Army Corp. of Engineers. Commissioner Clarke reported on COG which did not have a quorum. Commission Lampart reported on the Inland/Wetland Commission which had not yet posted their Minutes. April 12,

3 Alternate Amatruda reported on the Planning Commission regarding the Public Hearing on Strong Field which is a 12 lot subdivision. Alternate Well reported on Economic Development Committee and its advancing to a Commission status. 7) ENFORCEMENT DISCUSSION & REPORT: The Chairman reviewed the Agenda and made the following Motion. Commissioner Clarke moved and Commissioner Deickler seconded to move item 7D of the Agenda before item 7A of the Agenda. d. 13-ENF-0030 / Ronald F. Parkhurst / 641 Weekeepeemee Road / NPV Illegal Apartment in Detached Garage and Illegal Apartment in House (Sec. 4.1) / Map 044 / Lot 007 / Zone OS100. Mr. Kevin Parkhurst and Mr. Daniel Parkhurst addressed the Commission. The Parkhursts and the Commission discussed the apartment in the home was family occupied. The Commission made the following Motion. Commissioner Clarke moved and Commissioner Tietz seconded to remove from Enforcement item 13-ENF-0030 / Ronald F. Parkhurst / 641 Weekeepeemee Road / NPV Illegal Apartment in Detached Garage and Illegal Apartment in House (Sec. 4.1) / Map 044 / Lot 007 / Zone OS100. g) 16-ENF-0006 / Marion, Sarah, & Gillian Griswold / 30 Hollow Road / NPV Renting of Rooms for Transient Visitors without Special Permit (Sec ) / Map 104 / Lot 008 / Zone R40 Ms. Sarah Griswold appeared before the Commission and stated her property was no longer being rented. The Commission made the following Motion Commissioner Clarke moved and Commissioner Quint seconded to remove from Enforcement item 16-ENF-0006 / Marion, Sarah, & Gillian Griswold / 30 Hollow Road / NPV Renting of Rooms for Transient Visitors without Special Permit (Sec ) / Map 104 / Lot 008 / Zone R40 a) 13-ENF-0006 / Dwight Smith / 54 Old Town Farm Rd. / NV & RFVC Storage of Vehicles (sec ) / Map 012 / Lot 023 / Zone OS60. The Commission discussed the matter and made the following motion. Commissioner Clarke moved and Commissioner Quint seconded to remove from Enforcement item 13-ENF-0006 / Dwight Smith / 54 Old Town Farm Rd. / NV & RFVC Storage of Vehicles (sec ) / Map 012 / Lot 023 / Zone OS60. April 12,

4 b) 14-ENF-0010 / Zachary & Mallory Lessard / 51 Grey Fox Trail / C & D Home Based Business Permit 9553 LT Landscaping Inc. / Map 010 / Lot 028E. The Commission discussed the matter and made the following motion. Commissioner Clarke moved and Commissioner Quint seconded to remove from Enforcement item 14-ENF-0010 / Zachary & Mallory Lessard / 51 Grey Fox Trail / C & D Home Based Business Permit 9553 LT Landscaping Inc. / Map 010 / Lot 028E / Zone OS60 c) 15-ENF-0003 / Jared Wilkas / 38 Sanford Rd. / C & D Operation of a Tree Business without a Permit (Section 4) / Map 021 / Lot 048 / Zone OS60 The Town Planner advised this file has been sent the Town Attorney. The Commission discussed the matter and made the following Motion. Commissioner Clarke moved and Commissioner Quint seconded to remove from Enforcement item 15-ENF-0003 / Jared Wilkas / 38 Sanford Rd. / C & D Operation of a Tree Business without a Permit (Section 4) / Map 021 / Lot 048 / Zone OS60. e) 16-ENF-0003 / 16-ENF-0003 / Trustees Gertrude C. Hardisty Revocable Trust / 240 Saw Pit Hill Road / Timber Cutting Activities within a Regulated Area without Permits / Map 052 / Lot 038. A Memorandum from the ZEO, Bryan Baker, was reviewed. The Commission and the Town Planner discussed the matter at length and made the following Motion. Commissioner Clarke moved and Commissioner Lampart seconded to remove from Enforcement item 16-ENF / Trustees Gertrude C. Hardisty Revocable Trust / 240 Saw Pit Hill Road / Timber Cutting Activities within a Regulated Area without Permits / Map 052 / Lot 038 / Zone OS60 f) 16-ENF-0005 / John B. & Rosetta P. Eddy / 32 Sprain Brook Road / NPV Renting of Rooms for Transient Visitors without Special Permit (Sec ) / Map 054 / Lot 0014A / Zone OS100. The Commission reviewed the regulations in Section The Commission made the following Motion. Commissioner Deickler moved and Commissioner Lampart seconded to remove from Enforcement item 16-ENF / John B. & Rosetta P. Eddy / 32 Sprain Brook Road / NPV Renting of Rooms for Transient Visitors without Special Permit (Sec ) / Map 054 / Lot 0014A / Zone OS100 8) PRIVILEGE OF THE FLOOR None 9) CONSIDERATION OF MINUTES February 9, 2016 Chairman Clarke moved the Minutes of the February 9, 2016 meeting. April 12,

5 Chairman Clarke moved and Commissioner Lampart seconded to accept the Minutes of the March 22, 2016 Meeting with the following amendments: To include the title of Secretary in the caption of the Minutes. To replace the word "reoccurring" with "recurring" on page 2; To replace "as wells" with "well" on page 2; 10) CORRESPONDENCE - None The O&G compliance reports, the O&G complaint logs, and Tietz Trucking quarterly report were within the file. 11) ADJOURNMENT To adjourn the meeting at 8:50 p.m. Made by Chairman Clarke FILED SUBJECT TO APPROVAL Respectfully Submitted, Lisa A. Schneider Zoning Commission Clerk Copies of documents and meeting audio are available at the Land Use Office RECEIVED & FILED IN WOODBURY, CT April 12,

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

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 - www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES February 14, 2017 PUBLIC

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

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

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

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

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

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

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

More information

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

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

Wednesday, April 11, 2018

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

More information

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

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

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

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

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

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

REGULAR MEETING OF WEDNESDAY OCTOBER 15, 2014, 5.00 P.M., SENIOR CENTER MINUTES

REGULAR MEETING OF WEDNESDAY OCTOBER 15, 2014, 5.00 P.M., SENIOR CENTER MINUTES The Essence of New England TOWN OF WOODBURY BUSINESS AND ECONOMIC DEVELOPMENT COMMITTEE 203-263-2141 WDBYSEL@WOODBURYCT ORG 271 MAIN STREET SOUTH PO Box 369 WOODBURY, CT 06798 REGULAR MEETING OF WEDNESDAY

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

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

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

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

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

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

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

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

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 September 18, 2014

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014 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

More information

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

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

More information

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

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse. CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair

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

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011 A meeting of the Land Development and Transportation Committee was held on, July 14, 2011 at 1:00 P.M. in the Old Jail Building, located at 514 W. Liberty Street, Louisville, Kentucky. Committee Members

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

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

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

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE. TOWN OF WELLINGTON PLANNING COMMISSION REGULAR MEETING 7:00pm LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 1. CALL TO ORDER 2. ROLL CALL 3. ADDITIONS TO OR DELETIONS FROM THE AGENDA 4. PUBLIC FORUM Public

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

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village 6: 45 P.M. AUDIT OF MONTHLY BILLS 7: 10 P.M. BUDGET WORKSHOP- BUILDING DEPT. 7: 15 P.M. PUBLIC HEARING LOCAL LAW# 4 OF 2013 7: 30 P.M. REGULAR MEETING PUBLIC HEARING PROPOSED LOCAL LAW# 4 of 2013 The Omnibus

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

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

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

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA November 25, 2014 TABLE OF CONTENTS MINUTES OCTOBER 28, 2014... 3 AGENDA NOVEMBER 25, 2014... 8 CASE NO 1 916 5 TH AVE SE UNIT B... 9 QUESTIONNAIRE... 10 LOCATION MAP

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, JULY 21, 2016 5:15 P.M. CALL TO ORDER: The meeting of the was called

More information

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

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

More information

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Dan Bradford STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary James Sheldon, City Council Member Brent Page

More information

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) October 12, 2017

MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) October 12, 2017 MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) 1. CALL TO ORDER/ CONVENE AS CBAA Chair Marc Wiener called the meeting to order at 2:00p.m. The meeting was conducted in Room

More information

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm CITY OF DUNDEE PLANNING COMMISSION AGENDA City Hall Meeting Chambers 620 SW 5 th Street Dundee, OR 97115 P.O. Box 220 MEETING DATE: October 17, 2018 Meeting Time: 7:00pm I. Call Meeting to Order. II. III.

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

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

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Present: John Trefethen,

More information

TOWN OF 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

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

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

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING April 9, 2012 REGULAR MEETING

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING April 9, 2012 REGULAR MEETING LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING PRESENT: Blough, Batchelor, Simmonds, Clements, Edwards TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE: 5 REGULAR MEETING The regular meeting

More information

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM  Posted: November 1, 2013 Meeting: Special Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Web Page: www.town.cedarburg.wi.us Posted: November 1, 2013 Chairman Dave Valentine Town Administrator

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

SECOND TAXING DISTRICT COMMISSIONERS Regular Meeting Minutes November 13, 2018

SECOND TAXING DISTRICT COMMISSIONERS Regular Meeting Minutes November 13, 2018 SECOND TAXING DISTRICT COMMISSIONERS Regular Meeting Minutes November 13, 2018 Present: David Westmoreland Chairperson Maria Borges-Lopez Vice Chairperson Harold Bonnet Mary Mann Sandra Stokes Martha Wooten-Dumas

More information

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes Town of Hamburg Board of Zoning Appeals Meeting October 3, 2017 Minutes The Town of Hamburg Board of Zoning Appeals met for a Regular Meeting on Tuesday, October 3, 2017 at 7:00 P.M. in Room 7B of Hamburg

More information

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

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

More information

Chester Board of Finance Regular Meeting, February 18, 2016 Page 1 of 6

Chester Board of Finance Regular Meeting, February 18, 2016 Page 1 of 6 Page 1 of 6 Call to Order Welcome, Introduction and seating of members The held its regular meeting on Thursday, February 18, 2016, at the Chester Town Hall, 203 Middlesex Avenue, Chester, CT. In attendance

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

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

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015 MEMBERS OF THE WPCA THAT ARE UNABLE TO ATTEND THIS MEETING, PLEASE CALL ETHER DIAZ, (860) 644-2511, EXT. 243, ON OR BEFORE 4:30 P.M. ON THE DAY OF THE MEETING WATER POLLUTION CONTROL AUTHORITY AGENDA 7:00

More information

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

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

More information

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

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen Monday, January 14, 2013 5:00 p.m. Ludden Memorial Library Board Members Present: Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis

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

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

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

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

More information

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

August 18, 2015 Planning Board 1 DRAFT

August 18, 2015 Planning Board 1 DRAFT August 18, 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 August 18, 2015

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

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, FEBRUARY 20, 2014 5:15 P.M. CALL TO ORDER: Chairman Larason called the

More information

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 25, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 25, 2015 FARMINGTON BOARD OF SELECTMEN Tuesday, August 25, 2015 Chairman Joshua Bell called the meeting to order at 6:30 p.m. with the following members present: Stephan Bunker,, Michael Fogg and Matthew Smith.

More information

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax Verandah Community Association, Inc. 11571 Verandah Blvd., Fort Myers, FL 33905 (239) 694-6358 ~ 239-694-1137 fax MINUTES 10/28/14 3:00 PM Verandah River House Meeting Called By: Paul Martin, President

More information

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014

VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 VILLAGE OF SARANAC REGULAR MEETING MINUTES October 13, 2014 The Saranac Village Council Regular Meeting was called to order by President Darby at 7:00 p.m. at the Saranac Municipal Building, 27 N. Bridge

More information

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

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

More information

Minutes of Meeting CONWAY BOARD OF SELECTMEN April 7, 2015

Minutes of Meeting CONWAY BOARD OF SELECTMEN April 7, 2015 ADOPTED: 04/28/15 As written Minutes of Meeting CONWAY BOARD OF SELECTMEN April 7, 2015 The Selectmen s Meeting convened at 4:05 p.m. in the Meeting Room of Conway Town Hall with the following present:

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

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 0 0 0 0 0 COURT STREET, SUITE 0, ELKO, NV 0 PH. ()-, FAX () - ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, JULY, 0 : P.M. CALL TO ORDER: The meeting of the was called to order by Chairman Hough at

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

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

More information

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

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

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

Minutes of Meeting CONWAY BOARD OF SELECTMEN December 12, 2017

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

More information

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall. MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard City Offices, 240 East Gammon Road, Vineyard, Utah Wednesday, April 19, 2017 at 6:30 p.m. PRESENT Commissioner Chair Chris Judd Commissioner

More information

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31 Planning Commission Regular Business Mee ng January 22, 2019 01/22/2019 Master Page 1 of 31 Planning Commission Pre Mee ng January 22, 2019 01/22/2019 Master Page 2 of 31 Planning Commission Briefing Agenda

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

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

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL. Special Meeting April 20, 2017

MINUTES BEECH MOUNTAIN TOWN COUNCIL. Special Meeting April 20, 2017 MINUTES BEECH MOUNTAIN TOWN COUNCIL Special Meeting April 20, 2017 I. CALL TO ORDER Mayor E. Rick Miller called the special meeting of the Beech Mountain Town Council to order at 9:05 a.m., Monday, April

More information

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

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

More information

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING JULY 18, 2012 The regular Board Meeting of the Seminole County Port Authority was held in the Board Room of the Administration Building at the Port of Sanford on July 18, 2012. Chairman Matthew Brown called the meeting

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were:

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Teller County Board of Review July 11, 2007 Minutes Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Jared Bischof Bert West Jeff Smith Sonny Strobl Staff: Chris

More information

LOAN COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, September 30, 2013

LOAN COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, September 30, 2013 LOAN COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, September 30, 2013 A regular meeting of the Loan Committee of Connecticut Innovations, Incorporated (the Loan Committee

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

Meeting Agenda State College Borough CDBG Citizens' Advisory Committee October 3, 2017 Room 242 / 12:00 p.m.

Meeting Agenda State College Borough CDBG Citizens' Advisory Committee October 3, 2017 Room 242 / 12:00 p.m. I. Call to Order Meeting Agenda State College Borough CDBG Citizens' Advisory Committee Room 242 / 12:00 p.m. II. Roll Call III. Approval of Minutes IV. Chair Report V. VI. Public Hour - Hearing of Citizens

More information

Adopted Minutes Spanish Fork City Council Meeting January 29, The meeting was called to order at 8:55 am by Mayor Dale R.

Adopted Minutes Spanish Fork City Council Meeting January 29, The meeting was called to order at 8:55 am by Mayor Dale R. Adopted Minutes Spanish Fork City Council Meeting January 29, 2000 Homestead Resort, Midway, Utah. The meeting was called to order at 8:55 am by Mayor Dale R. Barney Elected Officials Present: Mayor Dale

More information

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois October 12, Roll Call

Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois October 12, Roll Call Village of Montgomery 200 N. River Street Village Board Meeting Montgomery, Illinois 60538 Roll Call Trustee Sperling Yea Trustee Jungermann Yea Trustee Lee Arrived at 7:42 p.m. Trustee Marecek Yea Trustee

More information

TOWN OF GREENWICH BOARD OF ETHICS. Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane Finn

TOWN OF GREENWICH BOARD OF ETHICS. Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane Finn TOWN OF GREENWICH BOARD OF ETHICS Minutes of the Regular Meeting of April 21, 2009 Gisborne Conference Room, Town Hall Present: Absent: Chairman Paul de Bary, Robert Grele, Heather Parkinson-Webb, Jane

More information

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES Tuesday January 14, 2014 6:00 p.m., Office Annex Conference Room Members Present Rodney Cheek, Vice Chair Jimmy Ray Cobb Jr. Bryan

More information

CITY OF ST. AUGUSTINE

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

More information