VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS

Size: px
Start display at page:

Download "VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS"

Transcription

1 VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Members Remegia Mitchell, Chair Meg Rubiano George Wallace Jill Crooker Joe Maxey Jeff Turner, Village Attorney Tim Galli/Lili Lanphear, Liaisons John Limbeck, Building Inspector Linda Habeeb, Recording Secretary PLANNING AND ZONING BOARD MONTHLY MEETING Tuesday January 20, 2015 at 7:00 pm TENTATIVE AGENDA This agenda may change at the discretion of the Chairperson. ZONING BOARD Al Herdklotz, 21 North Main Street ~ Area Variance PLANNING BOARD Fred R. Steele, Inc., 34 Monroe Avenue ~ Site plan Pittsford Canalside Properties, 75 Monroe Avenue, Final Site Plan Information only: Pittsford Pub, 60 North Main Street ~ Special Permit Member Items: Liaison Report Minutes: 10/20/14, 10/29/14, 11/11/15, 11/17/15 Village of Pittsford documents are controlled, maintained, and available for official use on the Village of Pittsford Website, located at Printed versions of this document are considered uncontrolled. Copyright (2010) Village of Pittsford. PDF processed with CutePDF evaluation edition

2 PZBA Meeting January 20, 2015 Planning Al Herdklotz, 21 North Main Street ~ Area Variance

3 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Zoning Board of Appeals at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by American Legion Post 899 for an area variance for installation of an accessory residential storage building at 21 North Main Street in an R-4 Residential Zoning District, pursuant to Chapter (H) of the Code of the Village of Pittsford. Village of Pittsford Zoning Board of Appeals Linda Habeeb, Secretary 1/8/15

4 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Zoning Board of Appeals at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by American Legion Post 899 for an area variance for installation of an accessory residential storage building at 21 North Main Street in an R-4 Residential Zoning District, pursuant to Chapter (H) of the Code of the Village of Pittsford.

5 Pittsford Fire District Attn: Thomas Heagerty 8 Monroe Avenue Nancy Bolger 20 Monroe Avenue Michael T. Tomiano 24 Monroe Avenue Joyce A. Drake 28 Monroe Ave. Thomas Hartzell 6 North Main Street Newcomb Properties LLC 4 Schoen Place Fox Five LLC 20 N. Union Street Rochester, NY Robert Michaels 71 State Street Fleet Bank of New York Attn: Corp Real Estate BOA 101 North Tryon Street Charlotte, N. C CCF Holdings LLC P.O. Box North Main St. LLC 18 North Main Street Canal Park Partners LLC 20 North Main Street Town of Pittsford 11 South Main St. John Kircher 3 Arlington Dr. Canal Lamp Inn LLC 143 S. Main St. Gerald Clifford 2926 Monroe Ave, Rochester, NY 14618

6

7

8

9

10

11

12

13 PZBA Meeting January 20, 2015 Zoning Fred R. Steele, Inc., 34 Monroe Avenue ~ Site plan

14 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Schoen Place waterfront at sunrise VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New Yo0rk, on Tuesday January 20, 2015 at 7:00 pm, to consider an application made by Fred R. Steele, Inc. as agent for Adam & Renee Stetzer, owners of property located at 34 Monroe Avenue, for site plan approval for the construction of an addition where the total floor area exceeds 400 square feet, pursuant to Village Code B(16). Village of Pittsford Planning Board Linda Habeeb, Secretary 1/8/15

15 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New Yo0rk, on Tuesday January 20, 2015 at 7:00 pm, to consider an application made by Fred R. Steele, Inc. as agent for Adam & Renee Stetzer, owners of property located at 34 Monroe Avenue, for site plan approval for the construction of an addition where the total floor area exceeds 400 square feet, pursuant to Village Code B(16).

16 Harold Danko Wang Fei-Yan 25 Monroe Ave Nancy Bolger 20 Monroe Avenue Michael T. Tomiano 24 Monroe Avenue Joyce A. Drake 28 Monroe Ave. Newcomb Properties LLC 4 Schoen Place David & Anne Ferris 27 Monroe Avenue Anthony & Erin Daniele 31 Monroe Avenue John & Susan Deveikis 34 Monroe Avenue Donald & Mary Lou Culley 36 Monroe Avenue Sean McBride 41 Monroe Ave. Robert & Nicole Pisanelli 42 Monroe Ave. Yvonne Allen 43 Monroe Ave. Town of Pittsford 11 South Main St. Peter & Lorie Boehlert 45 Monroe Ave. Canal Lamp Inn LLC 143 S. Main St. Robert & Olga Rocco 46 Monroe Ave. Joshua Kinsler 49 Monroe Ave. C&N Properties of Pittsford 98 Parkerhouse Rd. Rochester, NY CSX Transportation Inc. Property Tax Dept. 500 Water St (C-910) Jacksonville, FL 32202

17

18

19

20

21

22

23

24

25 PZBA Meeting January 20, 2015 Zoning Pittsford Canalside Properties, 75 Monroe Avenue, Final Site Plan

26 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by Pittsford Canalside Properties to extend the deadline for completion of conditions contained in the Village of Pittsford Planning Board s final site plan approval, dated 11/11/14. Village of Pittsford Planning Board Linda Habeeb, Secretary 1/8/15

27 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by Pittsford Canalside Properties to extend the deadline for completion of conditions contained in the Village of Pittsford Planning Board s final site plan approval, dated 11/11/14

28

29

30

31

32

33

34 PZBA Meeting January 20, 2015 Information Only Pittsford Pub, 60 North Main Street ~ Special Permit

35

36

37

38

39

40

41

42

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM PRESENT: Chairperson: Members: Village Eng.: Attorney: Building Insp.: Recording Sec: Remegia Mitchell

More information

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES 7:00 PM Present Mayor: Trustees: Village Attorney: Town Fire Marshall: Recording Secretary: Robert C. Corby Lili Lanphear Frank Galusha

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

Minutes Planning and Zoning Commission September 27, 2016

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

More information

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

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) Village of Pittsford Board of Trustees Meeting February 13, 2018, 7:00 PM Tentative Agenda Board Member - Conflict

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 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

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

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson Page 97 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, June 11, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

BYRON TOWNSHIP PLANNING COMMISSION

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

More information

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 TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

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

More information

BOARD OF 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

Proposed Budget. Heritage Village Water & Sewer District

Proposed Budget. Heritage Village Water & Sewer District FY 7/1/18-6/30/19 Budget Heritage Village Water & Sewer District PO Box 3123 Gillette, WY 82717 307-682-4770 Campbell County Budget Hearing Information Location: Fire Training Center - 701 Larch St. Date:

More information

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None City of Fresno Retirement Systems REGULAR MEETING OF THE FIRE AND POLICE RETIREMENT BOARD AGENDA Tuesday, November 27, 2018 1:00 PM Retirement Office, 2828 Fresno St., 2nd Fl., Board Chamber, Room 202,

More information

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. VILLAGE BOARD MEETING December 2, 2015 Minutes Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance. BOARD MEMBERS PRESENT Carol J. Nellis-Ewell, Trustee Charles

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present Minutes Board of Trustees Village of Monticello June 7 th, 2016 5:30 p.m. Call Meeting to Order The meeting was called to order at 5:30 pm by Mayor Solomon Pledge to the Flag Roll Call Mayor Solomon Present

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Darrell Percy Appellants

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Darrell Percy Appellants EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Darrell Percy Appellants AND Town of South River Respondent RESPECTING Refusal BOARD MEMBERS Michelle Downey

More information

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, January 9, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m., with

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Ger-Bar Holdings Limited Appellant AND Town of Holyrood Respondent RESPECTING Refusal BOARD MEMBERS Michelle

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

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY 14559 12:00 NOON A. Call meeting to order B. Pledge of Allegiance C. Approval of Minutes August 21, 2018 D.

More information

Pension Trustees Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, September 15, 2014 1:00 PM Council Chambers Pension Trustees Page 1 Roll Call Present 5 - Chair George N. Cretekos, Trustee

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

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT CITY OF MARATHON CODE COMPLIANCE DEPARTMENT 9805 Overseas Highway, Marathon, Florida 33050 Phone: (305) 289-4109 Fax: (305) 289-4131 MINUTES Code Compliance Board Action Minutes March 9, 2011 City of Marathon

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

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present: MINUTES REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, January 8, 20187 7:00 P.M. President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order

More information

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Edward Vickers Appellant

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Edward Vickers Appellant EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL BETWEEN Edward Vickers Appellant AND Town of Witless Bay Respondent RESPECTING Approval BOARD MEMBERS Michelle Downey

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

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 8529 South Park Circle Suite 330 Orlando, FL 32819 BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 14, 2016 BRIDGEWATER

More information

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent JULY 15, 2015 The regular meeting of the Village of Cassadaga was held on July 15, 2015 at 7:00 PM with Mayor LeeAnn Lazarony presiding. Trustees present included, Jeff Frick, Mike Lehnen, Joshua Slaven

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

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

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS 500 WOODWARD AVENUE, SUITE 3000, DETROIT,

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

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

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

More information

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

FINANCE & INTERGOVERNMENTAL COMMITTEE AGENDA Special Meeting Tuesday, October 24, :30 PM - Heritage Room 2580 Shaughnessy Street

FINANCE & INTERGOVERNMENTAL COMMITTEE AGENDA Special Meeting Tuesday, October 24, :30 PM - Heritage Room 2580 Shaughnessy Street FINANCE & INTERGOVERNMENTAL COMMITTEE AGENDA Special Meeting Tuesday, October 24, 2017 4:30 PM - Heritage Room 2580 Shaughnessy Street 1. CALL TO ORDER 2. ADOPTION OF THE AGENDA 2.1 Adoption of October

More information

Pension Trustees Meeting Minutes May 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Pension Trustees Meeting Minutes May 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Monday, May 16, 2016 1:00 PM Council Chambers Pension Trustees Page 1 Roll Call Present 4 - Chair George N. Cretekos, Trustee Doreen

More information

Joan E. Fitch, Board Secretary

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

More information

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

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

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Clark Giblin, Deputy Mayor Benjamin Reynolds, Trustee Village Board Gregory Deemie, Mayor Martin Meaney,

More information

Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018

Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018 Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018 Library Building Committee Members present: Mark Brown, Roger Demler, Richard Littlefield, Alexis Madison, Adam

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008 The agenda for this meeting was mailed to every public employer, the news media,

More information

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. December 1, 2016

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. December 1, 2016 STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING The Planning Commission of the City of Strongsville met at the City Council Chambers located at 18688 Royalton Road, on Thursday, at 7:30 p.m. Present:

More information

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

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

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

More information

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30,

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30, Supplement Continuing Disclosure Filing For the Periods Ending June 30, 2009-12 Prepared by 301 Cayucos Drive Cayucos, CA 93430 The (the District ) would like to submit the following information to supplement

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

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

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Kimberly Chemerinsky, President Daphne Brogdon, Vice President Jennifer Chung-Kim, Commissioner Christina Oh, Commissioner

More information

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday A regular meeting of the Board of Trustees of the Incorporated Village of Lynbrook was held on Monday, August 17, 2015 at 6:30 P.M. in the Village Hall. Present: Mayor William Hendrick Trustee Alan Beach

More information

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal. February 11, 2019 A regular meeting of the Village Board held on the above date was called to order at 6:00 p.m. at the Village Hall, 1 West Main Street, Clifton Springs, NY 14432. Presiding: Bill Hunter,

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

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

Docket

Docket 1 of 8 3/31/2016 1:52 PM General Docket Eighth Circuit Court of Appeals Court of Appeals Docket #: 15-3909 Docketed: 12/21/2015 Nature of Suit: 4360 Other Personal Injury Jim Sciaroni v. Target Corporation,

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

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

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

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

TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.

TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items. AREA PLANNING COMMISSION REGULAR MEETING WEDNESDAY, MAY 21, 2003 4:30 P.M. HENRY MEDINA PARKING ENFORCEMENT FACILITY, 2 ND FLOOR 11214 W. EXPOSITION BLVD. LOS ANGELES, CALIFORNIA 90064 Matthew Rodman,

More information

BUDGET & INFRASTRUCTURE AGENDA Regular Meeting Tuesday, December 13, :00 PM Shaughnessy Street

BUDGET & INFRASTRUCTURE AGENDA Regular Meeting Tuesday, December 13, :00 PM Shaughnessy Street BUDGET & INFRASTRUCTURE AGENDA Regular Meeting Tuesday, December 13, 2016 4:00 PM - 2580 Shaughnessy Street 1. CALL TO ORDER 2. ADOPTION OF THE AGENDA 2.1 Adoption of December 13, 2016 Budget & Infrastructure

More information

Case LSS Doc 83 Filed 08/29/17 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 83 Filed 08/29/17 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-11592-LSS Doc 83 Filed 08/29/17 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) Rent-A-Wreck of America, Inc., et al., 1 ) Case No. 17-11592

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

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

More information

Dear Principal Deputy Commissioner Werfel:

Dear Principal Deputy Commissioner Werfel: Section of Taxation OFFICERS Chair Rudolph R. Ramelli New Orleans, LA Chair-Elect Michael Hirschfeld Vice Chairs Administration Leslie E. Grodd Westport, CT Committee Operations Priscilla E. Ryan Chicago,

More information

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

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

More information

Board of Variance Minutes

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

More information

Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines

Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines Minutes and Actions of the Manchester Board of Assessment Appeals Date of Meeting: Wednesday, March 1, 2017 Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman,

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Executive Boardroom City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 16, 2002 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler B. Dack G. Friend J. Grenier Staff

More information

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M. Minutes Regular Village Board Workshop Glen Ellyn Village Board of Trustees September 21, 2009 Time of Meeting: Present: Excused: 7:00 P.M. President Pfefferman; Trustees Comerford, Cooper, Hartweg, Henninger,

More information

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015 15-1620 CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR MICHAEL RAWLINGS, PRESIDING PRESENT: [15] Rawlings, Alonzo [*9:10 a.m.], Wilson, Griggs,

More information

Case: JMD Doc #: 305 Filed: 03/06/12 Desc: Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

Case: JMD Doc #: 305 Filed: 03/06/12 Desc: Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE Case: 11-13671-JMD Doc #: 305 Filed: 03/06/12 Desc: Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE In re: Kingsbury Corporation Donson Group, Ltd. Ventura Industries,

More information

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

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

More information

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting June 19, 2018 5:30 P.M. CITY COUNCIL CHAMBERS Sand City Hall, 1 Pendergrass Way, Sand City, CA 93955 Vice

More information

WEDNESDAY, JULY 13, Docket A East 12 th Street WARD: 3 (Kerry McCormack)

WEDNESDAY, JULY 13, Docket A East 12 th Street WARD: 3 (Kerry McCormack) Board of Building Standards 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/bbs.html 216.664.2418 Agenda BOARD OF BUILDING STANDARDS AND BUILDING APPEALS

More information

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS A regular meeting of the Village of Victor Board of Trustees was held on Monday, August 7, 2017 at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Mayor Gary Hadden Deputy Mayor Michael Crowley

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

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

NOTICE SPINNAKER AT LAKE DILLONCONDOMINIUM ASSOCIATION ANNUAL MEETING

NOTICE SPINNAKER AT LAKE DILLONCONDOMINIUM ASSOCIATION ANNUAL MEETING NOTICE SPINNAKER AT LAKE DILLONCONDOMINIUM ASSOCIATION ANNUAL MEETING TUESDAY, June 19, 2018 AT 6:30 PM Doubletree Hotel Denver Tech Center 7801 East Orchard Road, Greenwood Village (Directions I-25 to

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

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

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

More information

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present Minutes Town of Persia Budget Board Meeting 8 West Main Street, Gowanda, NY 14070 November 14, 2013 Supervisor Paula Schueler calls meeting to order at 7:00PM. *Everyone stands for the Pledge of Allegiance

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

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

Commissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long.

Commissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long. SPECIAL MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, FEBRUARY 15, 2011 6:30 P.M. In compliance with the Americans with Disabilities

More information

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON.

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. FILE: 0360-20/APC #06 MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. Commission Members Present: Frank

More information

BUDGET & INFRASTRUCTURE COMMITTEE MINUTES OF MONDAY, DECEMBER 11, 2017

BUDGET & INFRASTRUCTURE COMMITTEE MINUTES OF MONDAY, DECEMBER 11, 2017 BUDGET & INFRASTRUCTURE COMMITTEE MINUTES OF MONDAY, DECEMBER 11, 2017 To take a close look at our budget process and develop a new model for how we fund infrastructure. PRESENT: Mayor Greg Moore Councillor

More information

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M.

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M. Item 1. Call to Order. Item 2. Pledge of Allegiance. Item 3. Roll

More information

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance: City of Elk Grove Minutes of the Planning Commission Regular Meeting Thursday, July 7, 2011 CALL TO ORDER/ROLL CALL: Chair George Murphey called the meeting at 6:30 p.m. to order with the following in

More information

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

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

More information

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

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

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS ONE DETROIT CENTER 500 WOODWARD AVENUE

More information

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff 1 Village of Ellenville Board Meeting Monday, March 14, 2016 The meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 7:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan Deputy

More information