City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017

Size: px
Start display at page:

Download "City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017"

Transcription

1 City of Holly Springs Planning and Zoning Meeting Minutes In attendance at the meeting were Commissioners Mike Herman, John Wiegand, Chris Adams, Jennifer English and Adrian Dekker City staff members in attendance included, City Manager Robert H. Logan, Community Development Director Nancy Moon, Attorney Jeff Rusbridge, Lt. Steve Cohen, Assistant City Clerk Donna Sanders, Sergeant Mike Sheehan, and Officer Cori Hubeli The meeting was called to order by Commissioner Herman at approximately 6: 30 pm. Roll call all present Commissioner Wiegand read the public hearing rules. BUSINESS/ PUBLIC HEARING 1) CUP , applicant requests a conditional use permit for a liquor store located on Sixes Road, Holly Springs, GA, tax parcel 006A of tax plat 15N15 Nancy Moon, Community Development Director, stated the applicant requested to table CUP No public comments. Commissioner Herman made a motion to table CUP Commissioner Dekker seconded 2) A , applicant requests annexation of property located at 4460 Holly Springs Parkway, Holly Springs, GA, tax parcel 054A of tax plat 15N15 3) MA , applicant requests rezoning of property located at 4460 Holly Springs Parkway, Holly Springs, GA tax parcel 054A of tax plat 15N15 Nancy Moon, Community Development Director, presented the staff analysis. Ms. Moon stated the sewer lift station is located behind The Home Depot. The annexation will eliminate the unincorporated island. The city is representing Cherokee County Water and Sewerage Authority CCWSA) and is requesting to rezone the property to GV, Governmental. Page 1 of 6

2 No public comments. Commissioner Adams made a motion to approve A Commissioner English seconded Commissioner Adams made a motion to approve MA Commissioner English seconded 4) V , applicant requests a variance from the requirements of the City of Holly Springs Zoning Ordinance, for property located at 95 Hickory Springs Industrial Drive, Holly Springs, GA, tax parcel 219 of tax plat 15N14 Nancy Moon, Community Development Director, presented the staff analysis. The applicant is requesting side and rear setbacks, a side variance of 15' feet and rear variance to ' feet. Ms. Moon explained that the building was constructed at an angle to the property line. Ms. Moon stated to keep the warehouse building at the angle the variances are needed to maintain the odd shape. The surrounding property owners submitted letters stating they have no objections. Staff recommended approval. The applicant, Troy Place, explained that he needs to extend his warehouse to store additional material and tools within the building. He received letters from property owners stating they are fine with the request of the variance. No public comments Commissioner Dekker made a motion to approve V Commissioner Wiegand seconded 5) MA , applicant requests rezoning for property located at Gresham Mill Parkway and Sixes Road, Holly Springs, GA, tax parcel 084B (partial) of tax plat 15N09 from GC/ MXD, General Commercial, Mixed Use Overlay to GC, General Commercial 6) CUP , applicant requests a conditional use permit for a convenience store with fuel sales for property located at Gresham Mill Parkway and Sixes Road, Holly Springs, GA, tax parcel 084B (partial) of tax plat 15N09 7) V , applicant requests a variance from the requirements of the City of Holly Springs Zoning Ordinance, for property located at Gresham Mill Parkway and Sixes Road, Holly Springs, GA tax parcel 084B ( partial) of tax plat 15N09 Page 2 of 6

3 Parks Huff, with Sam, Larkin, Huff, Balli, representing the applicant, RaceTrac, explained there is a need for fueling in this area with the reversible lanes on I- 575 ending at Sixes Road, the Aquatic Center and medical offices in the area. Mr. Huff said they are only asking rezoning for a partial of the parcel from General Commercial and Mixed Use to General Commercial. Mr. Huff stated his applicant, RaceTrac is the second largest privately held company in Georgia with over 900 corporate employees living in Cobb and Cherokee Counties. Mr. Huff met with the Falls of Cherokee to listen to their concerns for the landscaping, monument signs, lighting and rendering of the building and enhanced the landscaping, toned down the colors on the building by using bronzed awnings instead of yellow and agreed to be dark sky compliant. Mr. Huff also went over the variances the applicant requested in the application. The applicant is requesting changeable copy on two (2) monument signs instead of one. Mr. Huff said his applicant wants to give motorists the visual cue needed on Gresham Mill Parkway. The applicant is requesting three ( 3) colors for fueling options which is industry standard. The applicant is also requesting 35 parking spaces in lieu of 27. Mr. Huff explained his applicant now calls their stores, convenience markets, with the fresh and prepared foods they offer along with their popular yogurt. Nancy Moon, Community Development Director, presented the staff analysis. The rezoning application is for /- acres to be rezoned from GC/ MXD, General Commercial and Mixed Use to GC, General Commercial. Ms. Moon said several of the variances RaceTrac asked for are already in place and not needed. Ms. Moon said the project is suitable for the property and is identified as parkway corridor, which is commercial. Per Ms. Moon, staff recommended approval of MA and CUP with staff stipulations. Ms. Moon stated the applicant requested the variances below in a separate application: 1. Allow internally lit signage. 2. Allow changeable copy on the monument sign on Gresham Mill Parkway. 3. Allow different colors for fuel price options: red for regular fuel, green for diesel fuel, and yellow for other fuel options. 4. Allow additional parking spaces because of the increase in food offerings and a seating area for customers to eat. Instead of maximum 27 spaces the applicant requested 35 spaces. 5. Allow 18 parking spaces without an island, will provide additional landscaping in front of the spaces in lieu of landscaped island. Cherokee County resident, Todd Kaelin, spoke in favor of RaceTrac' s proposed site. Cherokee County resident, Mark Preetorius, spoke on behalf of the Falls of Cherokee HOA. Mr. Preetorius asked the Commissioners and RaceTrac to please consider the changes they submitted. Mr. Preetorius also stated they support the staff stipulations. Cherokee County resident, Mark Westmoreland, expressed his concern about the commercial businesses going in near The Falls of Cherokee. Cherokee County resident, Barbara Kriner, representing the Sixes Coalition, spoke in favor of RaceTrac. Ms. Kriner stated the goal is to establish the look of the convenience market to fit Page 3 of 6

4 within the community. Ms. Kriner thanked Nancy Moon and Jeff Rusbridge for working with the Sixes Coalition. Cherokee County resident, Tom Rouse, expressed his concerns about the lighting and preserving the persona of Sixes Road, signage, maintaining the overlay and keeping the Mill in mind. Cherokee County resident, Susan Hobbs, expressed her concern about the new traffic signal at Gresham Mill Parkway and Sixes Road being installed too close to the existing traffic signal on Sixes Road. Commissioner Herman made a motion to approve MA as stipulated by staff. Commissioner English seconded Commissioner Herman made a motion to approve CUP with two additional stipulations. Commissioner Wiegand seconded 1. Tones on canopy over the pump island be consistent with the main structure with final approval from the Community Development Director. 2. No garbage collection between the hours of 7: 00pm 7: 00am Commissioner Herman made a motion to approve V with approved/ denied stipulations. Commissioner Adams seconded 1) Internally lit signage Denied 2) Changeable copy on the monument sign on Gresham Mill Parkway Denied 3) Red/ Green/ Yellow colors for fuel options Approved 4) Allow additional parking spaces of 35 instead of 27 Approved 5) Remove landscaped island to allow additional parking, will provide additional landscaping in front of spaces Approved 8) CUP , applicant requests a conditional use permit for a communications tower located East of Marble Quarry and South of Holly Street, Holly Springs, GA, tax parcel 090 of tax plat 15N 14B Kevin Moore, representing Cobb EMC, explained there is a substation on the property and they are proposing a 250' foot tower to serve as a two- way radio communication service from their base to the field to quickly restore power and critical to the cyber security system. Mr. Moore said Cobb EMC extends into Holly Springs and Cherokee County with over 80,000 customers. The taller tower reduces the number of towers needed in the area. Cobb EMC plans to add additional landscaping to screen the base of the tower and they have no intentions of leasing to another provider. Nancy Moon, Community Development Director, presented the staff analysis. Ms. Moon stated the communications tower would not affect the adjacent or nearby properties. Ms. Moon explained the current zoning of R-20 is allowed with the approved Conditional Use Permit. Ms. Moon said staff recommends approval of the Conditional Use Permit with one stipulation as follows: Page 4 of 6

5 1. Owner/Developer shall not be required to comply with Section Minimum setback and buffer of the Holly Springs Zoning Ordinance. Owner/Developer shall submit a landscaping plan to provide visual screening for approval by the Community Development Director and City Arborist. No public comments Commissioner Wiegand made a motion to approve CUP with staff stipulation. Commissioner English seconded Commissioner Adams made a motion to approve the March 9, 2017 meeting minutes. Commissioner Dekker seconded DISCUSSION No items to discuss. ANNOUNCEMENTS FROM STAFF Nancy Moon, Community Development Director, announced the Georgia Planning Conference is Wednesday, April 19, Ms. Moon asked the Commissioners to let her know who would like to attend besides Commissioner Adams, who is already signed up to attend. Nancy Moon, Community Development Director, asked the Commissioners to give her available dates for a Committee Work Session for the Comprehensive Plan. ITEMS FROM COMMISSION MEMBERS No announcement from Commissioners. Commissioner Wiegand made a motion to adjourn. Commissioner Herman seconded the motion. Motion carried 5-0. Page 5 of 6

6 Meeting Adjourned Respectfully Submitted Approved and Adopted b Zoningion the Planning and n! ke Herman fr( Date 1 `ea Attest: lediaa-9) S-4142h5- Donna Sanders Assistant City Clerk February 9, 2017 Page 6 of 6

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

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

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

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

August Planning Commission Minutes were approved as presented

August Planning Commission Minutes were approved as presented QUEEN ANNE S COUNTY PLANNING COMMISSION MINUTES September 11 2014 The Queen Anne s County Planning Commission met on Thursday 2014 at 845 AM The following members were present Barry Waterman John Perkins

More information

Town of Hamburg Planning Board Meeting October 18, 2017

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

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

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

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 CITY OF WIXOM 49045 PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 Approved 01/05/15 The meeting was called to order by Acting Chairman Lupinacci of the Planning Commission at 7:30

More information

CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting May 10, 2016 III. IV.

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

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

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

More information

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

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

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

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

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

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

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

Approval of the Minutes: Item No. 1. The Providence City Planning Commission will consider for approval the minutes of December 13, 2017.

Approval of the Minutes: Item No. 1. The Providence City Planning Commission will consider for approval the minutes of December 13, 2017. 1 1 1 1 1 1 0 1 PROVIIDENCE CITY PLANNING COMMISSION Providence City Office Building, 1 North Gateway Drive, Providence UT January, 01 :00 p.m. ATTENDANCE Chair: Commissioners: Alternates: Absent: B Fresz

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,, at 7:00

More information

We believe the Verizon application should be denied for the following reasons:

We believe the Verizon application should be denied for the following reasons: Town Hall East Board Members, Neighbors and Friends, As many of you know, Brenda Brooks and I met with MPC Development Review staff member Mike Reynolds on September 22 to discuss Verizon s Use On Review

More information

Planning Commission Agenda

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

More information

February 16, 2010 SUMMARY REPORT

February 16, 2010 SUMMARY REPORT JOINT MEETING OF KENT CITY PLANNING COMMISSION BOARD OF ZONING APPEALS, SUSTAINABILITY COMMISSION, ARCHITECTURAL ADVISORY BOARD AND KENT CITY COUNCIL SUMMARY REPORT MEMBERS PRESENT: STAFF PRESENT: Sean

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 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 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

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

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

More information

1. CALL TO ORDER The meeting was called to order at 7:05 p.m.

1. CALL TO ORDER The meeting was called to order at 7:05 p.m. 1 1 1 3 3 0 2 The Lindon City held a regularly scheduled meeting on Tuesday, June, 1 at 7:00 p.m. at the Lindon City Center, City Council Chambers, 0 North State Street, Lindon, Utah. REGULAR SESSION 7:00

More information

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission April 20, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. PRESENT:

More information

June 16, 2015 Planning Board 1 DRAFT

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

More information

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

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

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

PUBLIC HEARING NOTICE South Weber City, Utah

PUBLIC HEARING NOTICE South Weber City, Utah PUBLIC HEARING NOTICE South Weber City, Utah Notice is hereby given on Tuesday, August 14, 2012, in the South Weber City Council Chambers, 1600 E South Weber Dr, South Weber, Davis County, Utah, a public

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an ordinance for Final Site Plan Review and Preliminary Subdivision for Abt at 1200 Milwaukee Avenue AGENDA ITEM: 11.c MEETING DATE: August

More information

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes January 7, 2009 TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were

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

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 AGENDA UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room March 13, 2018 Attendance: Chairman Allen, Commissioner Spraggins, Commissioner Wilder, Commissioner R.

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

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

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, :00 P.M. IN THE CITY HALL COUNCIL CHAMBERS MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON JUNE 27, 2013 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS *****************************************************************************************************

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

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

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING MEETING DATE: November 14, 2006 MEETING TIME: 6:30 PM 315 East Kennedy Boulevard, 3 rd Floor, City Council Chambers ACTION AGENDA SILENT ROLL

More information

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

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

More information

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

- MINUTES - CHASKA CITY COUNCIL September 19, 2016

- MINUTES - CHASKA CITY COUNCIL September 19, 2016 - MINUTES - CHASKA CITY COUNCIL 1. Call to Order The meeting was called to order by Mayor Windschitl at 7:00 pm. 2.Pledge of Allegiance 3. Roll Call Roll call was taken. Present: Councilmembers Schulz,

More information

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

More information

June 18, Harriet Rosenthal, Mayor Robert Benton Tom Jester Mary Oppenheim William Seiden Dan Shapiro Barbara Struthers

June 18, Harriet Rosenthal, Mayor Robert Benton Tom Jester Mary Oppenheim William Seiden Dan Shapiro Barbara Struthers The regular meeting of the Board of Trustees of the Village of Deerfield was called to order by Mayor Harriet Rosenthal in the Council Chambers of the Village Hall on, at 7:30 p.m. The clerk called the

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 JANUARY 28, 2019 PRESENT were MARTIN STEINBACH, CHAIRMAN,

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

REGULAR MEETING JULY 16, 2018 MINUTES

REGULAR MEETING JULY 16, 2018 MINUTES MASON COUNTY PLANNING ADVISORY COMMISSION MASON COUNTY COMMUNITY SERVICES 615 W. ALDER STREET, SHELTON, WA 98584 Meetings held at: Commissioners Chambers 411 N. 5 th Street Shelton, WA 98584 REGULAR MEETING

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

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

Hamilton Township Special Trustee s Meeting. May 29, 2018

Hamilton Township Special Trustee s Meeting. May 29, 2018 Hamilton Township Special Trustee s Meeting May 29, 2018 Trustee Board President Rozzi called the meeting to order at 6:00p.m. Mr. Rozzi, Mr. Cordrey, and Mr. Walker were present. Opening prayer was given

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

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

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

PLANNING COMMISSION MINUTES February 25, :30 p.m.

PLANNING COMMISSION MINUTES February 25, :30 p.m. PLAIG COMMISSIO MIUTES February 25, 2016 6:30 p.m. 1. CALL TO ORDER & ROLL CALL Chairman Britain called the meeting to order at 6:30pm. Members Present Staff Present Jay Shivers Scott Rickard Kevin Wishart

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

PLANNING COMMISSION Date: April 19, 2016

PLANNING COMMISSION Date: April 19, 2016 PLANNING COMMISSION Date: April 19, 2016 MINUTES Time: 6:00pm Location: Board of Commissioners Meeting Room 513 Center Street, Lakeview, OR 97630 Members Present Members Absent/Excused Staff Present Meredith

More information

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

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

More information

May 19, 2015 Planning Board 1 DRAFT

May 19, 2015 Planning Board 1 DRAFT May 19, 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 May 19, 2015 at 4:30

More information

City ofauburndale AUBURNDALE, FLORIDA 33823

City ofauburndale AUBURNDALE, FLORIDA 33823 City ofauburndale Office of the City AUBURNDALE, FLORIDA 33823 anager CITY COMMISSION MEETING - 7:00 P.M. COMMISSION ROOM/CITY HALL P.O. Box 186 (863) 965-5530 Email: cmo@aubumdalefl.com CALL TO ORDER

More information

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson Page 53 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 8, 2015 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

CITY OF COLORADO SPRINGS PLANNING COMMISSION RECORD-OF-DECISION

CITY OF COLORADO SPRINGS PLANNING COMMISSION RECORD-OF-DECISION CITY OF COLORADO SPRINGS PLANNING COMMISSION RECORD-OF-DECISION January 20, 2011 Page 16 NEW BUSINESS CALENDAR MEETING: JANUARY 20, 2011 ITEM: 5 STAFF: FILE NO: PROJECT : BRETT VELTMAN CPC NV 10-00098(RF)

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

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

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

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 The Planning Commission of Smithfield City met in the City Council Chambers at 96 South Main, Smithfield,

More information

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

More information

SOUTH WEBER PLANNING COMMISSION MEETING

SOUTH WEBER PLANNING COMMISSION MEETING SOUTH WEBER PLANNING COMMISSION MEETING DATE OF MEETING: 13 March 2008 TIME COMMENCED: 6:35 p.m. PRESENT: COMMISSIONERS: Tim Grubb Rorie Stott Delene Hyde Rod Westbroek EXCUSED: Mark Perkins CITY PLANNER:

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

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

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

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

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

More information

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION Held: April 2, 2013 Page 1 of 5 The Village of McConnelsville convened in regular session from 6:30 P.M. to 7:25 P.M. in the McConnelsville Village Office. Mayor John W. Finley called the meeting to order

More information

Public Meeting Hood River, OR September 6, 2016

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

More information

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

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning Planning Commission Hearing Minutes July 11, 2011 PC MEMBERS Meta Nash Josh Bokee Alderman Russell Elisabeth Fetting Gary Brooks Rick Stup PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager

More information

AGENDA. GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, :00 P.M.

AGENDA. GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, :00 P.M. AGENDA GREENE COUNTY LEGISLATIVE BODY Tuesday, January 18, 2011 6:00 P.M. The Greene County Commission will meet at the Greene County Courthouse on Tuesday, January 18, 2011 beginning at 6 : 00 p.m. in

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

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

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

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

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

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * CALL TO ORDER * PLEDGE OF ALLEGIANCE FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * DUNKIN DONUTS PRELIMINARY AND FINAL LAND DEVELOPMENT APPLICATIONS * HIRING OF FULL-TIME

More information

SYCAMORE CITY COUNCIL AGENDA December 5, 2016

SYCAMORE CITY COUNCIL AGENDA December 5, 2016 SYCAMORE CITY COUNCIL AGENDA December 5, 2016 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF AGENDA 5. AUDIENCE TO VISITORS CITY COMMITTEE MEETINGS No Meetings are Scheduled REGULAR

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 V I LLAGE O F FRANIZFORT E S T l 85 5 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING AUGUST 7, 2017 Mayor Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday,,

More information

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 A meeting of the Escanaba Planning Commission was held on Thursday, June 11, 2015, at 6:00 p.m. at the City Hall/Library Complex, 410 Ludington

More information

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. July 12, ATTENDANCE: (x) Present ( ) Absent

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. July 12, ATTENDANCE: (x) Present ( ) Absent MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. July 12, 2017 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat (x) Gary

More information

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

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

More information

PLANNING COMMISSION MINUTES OF MEETING Wednesday, September 27, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, September 27, :00 p.m. 0 0 0 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, September, 0 :00 p.m. A quorum being present at Centerville City Hall, 0 North Main Street, Centerville, Utah. The meeting of the Centerville City

More information

CITY OF ISSAQUAH PLANNING POLICY COMMISSION MINUTES. August 27, Council Chambers Issaquah, WA 98027

CITY OF ISSAQUAH PLANNING POLICY COMMISSION MINUTES. August 27, Council Chambers Issaquah, WA 98027 CITY OF ISSAQUAH PLANNING POLICY COMMISSION MINUTES August 27, 2015 City Hall South 135 E. Sunset Way Council Chambers Issaquah, WA 98027 PPC MEMBERS PRESENT Joan Probala, Chair Ray Extract Joy Lewis Carl

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

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960

New Haven Township. Olmsted County, Minnesota Est County Road 3 NW, Oronoco, MN 55960 New Haven Township Olmsted County, Minnesota Est. 1858 Phone: 507.356.8330 Email: NHTownship@Bevcomm.Net 9024 County Road 3 NW, Oronoco, MN 55960 Regular Monthly Town Board Meeting Minutes December 11,

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

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

KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA

KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA 1. Call to Order KILMARNOCK PLANNING COMMISSION Monday January 9, 2012 Town Hall Kilmarnock, VA Regular Meeting Minutes Vice-Chair Reedy called the regular meeting to order at 6:00 pm with the following

More information

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING AUGUST 14, 2012 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING AUGUST 14, 2012 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING AUGUST 14, 2012 MINUTES PRESENT: ABSENT: Chairman Baum; Members Margotta, McCarthy and Vitarelli; Attorney Greenberg and Attorney Stephen Reineke; Assistant

More information

Frank A. Rush, Jr, Town Manager. Josh Edmondson, CZO, Town Planner

Frank A. Rush, Jr, Town Manager. Josh Edmondson, CZO, Town Planner DATE: October 3, 2016 Nice Matters! TO: FROM: SUBJECT: Frank A. Rush, Jr, Town Manager Josh Edmondson, CZO, Town Planner Special Use Application for Wireless Telecommunication Support Structure (WTSS)

More information