MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in.

Size: px
Start display at page:

Download "MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in."

Transcription

1 MINUTES BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT 5:30 PM ROLL CALL PRESENT: ABSENT: Bryan Harrison Dan Lowery Ed Slate Marge Thies Debbie Neal ALSO PRESENT: Denise Lee Shelley Barnes Felix Adams OLD BUSINESS All persons giving testimony in this meeting have been sworn in. 1. Approval of the minutes of the November 8, 2011meeting. Motion made by Mr. Harrison to approve the minutes from the November 8, 2011 meeting. The motion was seconded by Mrs. Neal. Motion carried. NEW BUSINESS 1. Recommendation to City Council on sign size variance from 48 square feet to approximately 150 square feet on property owned by the First Baptist Church of Bushnell described as N16A001 and N16A003. Mr. Billy Ray and Mr. Russell Hogan addressed the board and explained why they wanted to build the sign and why they wanted the variance for the sign size. They discussed with the board members the height of the sign and what the sign was going to look like. Mr. Harrison asked if the 150 square feet would be enough to accommodate the type of sign the church wanted to build. Mr. Hogan and Mr. Ray both agreed that the sign would be inside the parameters on the current paper work. Mrs. Lee also verified that the sign being built would be within the height parameters set by Ordinance. After discussion about the size of the sign Mr. Hogan asked if the Church could change the request of the variance from 150 feet to 200 feet. Mr. Adams responded that the Church had already made application for the 150 feet and that was what was before the board, so it could not be changed in the meeting. Mr. Harrison made a motion to recommend to City Council to approve the sign size variance from 48 square feet to 150 square feet on property owned by the First Baptist Church of Bushnell. The motion was seconded by Mr. Lowery. Motion carried with Mr. Slate in opposition. 2. Recommendation to City Council on rezoning from R-2 to R-3 on property owned by Fred and Kathy Shafer, described as parcel N16G051. Mr. Fred Shafer addressed the board and explained that he would like to rezone his property so that he can build a triplex on the property. Mr. Shafer also stated that he can meet the setbacks on the property to build a triplex. After brief discussion between the board members Mr. Lowery made a motion to recommend to City Council to rezone the property owned by Mr. and Mrs. Shafer from R-2 to R-3. Mr. Slate seconded the motion. Motion carried. 3. Code enforcement on property owned by Paul and Anne Berkey, described as N09F234, located at 803N. West Street.

2 Mrs. Lee, City of Bushnell Code Compliance officer, addressed the board and explained that she had contacted the neighbor of this location and he allowed her to go on to his property on December 13, 2011, to take photos of the back yard and swimming pool. While on the neighbors property Mrs. Lee noted that the swimming pool had stagnate green water with frogs living in it, a ladder giving access to the pool, an unsecured gate, and over grown grass. These issues were in violation of the City s Ordinance Chapter 15. Since that time she had tried to contact the property owner and not had any success. At that time Mrs. Lee did a letter and had Lt. Sean Watson of the Bushnell Police Department hand deliver it on December 22, Mrs. Thies asked if either of the property owners was present at the meeting. Neither person was in the audience. Neither one of the Berkey s have been in contact with Mrs. Lee about the issues on the property. Mr. Harrison made a motion to impose fines of $ per day for everyday that the property remains out of compliance beginning the day that the order is filed with the clerk of court. Motion seconded by Mr. Slate and carried. 4. Update on code enforcement on property owned by K.C. Properties, LLC, described as N16A183, located at 316 North Florida Street. Mrs. Lee addressed the board and explained that at the previous meeting the board recommended to impose a $ per day fine on the property for everyday that it remained out of compliance with the City s ordinance. She informed the board that the order was ready to be signed. Mrs. Lee also informed that board that City Council had set a workshop between themselves and the Board of Adjustment and Code Enforcement for January 31, 2012 at 6:00pm in the Council Chambers. Mr. Lowery asked Mrs. Lee for a report on the issue with the property owned by John Antony. Mrs. Lee explained that the people living in the home had reconnected the power by the end of the week following the meeting in November. Mr. Lowery also asked about the gentleman that addressed the City Council who was holding continuous yard sales. Mrs. Lee explained that to her knowledge the man was trying to limit his yard sales to the weekends when no one is in the office. She also explained that she was in contact with the Police Department about the issue. Mr. Bil Spaude suggested that this be one of the items that will be discussed at the workshop on January 31, Motion to adjourn was made by Mr. Harrison. The motion was seconded by Mrs. Neal. Motion carried. Adjourn

3

4

5

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Elizabeth Howard Dave Mail Paul Sellman Jona Burton Benjamin Tipton Bridget Susel, Community Development

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 Call to Order: Chairperson Wendt called the March 18, 2015 Zoning Board of Appeals meeting to order at 7:30pm at the Springfield Township Civic

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

Morrison County Board of Adjustment. Minutes. April 5, 2016

Morrison County Board of Adjustment. Minutes. April 5, 2016 Minutes April 5, 2016 Vice-Chairperson Dave Stish called the meeting of the s to order at 7:00 P.M. Members Present: Dave Stish, Mary Lange, BethyJo Juetten and Jerry Wenzel Members Absent: Debra Meyer-Myrum

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M. REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, 2017 6:00 P.M. INVOCATION: Mickey Lindsey PLEDGE: Pledge of Allegiance was led by Mayor Michael Richbourg WELCOME: Mayor

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of March 25, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of March 25, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Present - Board of Appeals Members: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé Administration: Assistant

More information

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm Signed in Attendance: Tim Schmidt, Tim Reynolds, Danny Campbell, Greg McLaughlin, Chuck Blackburn, and Gina Allen. Others

More information

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015 Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes June 11, 2015 CALL TO ORDER: Chair Tellef called the meeting to order at 7:02 P.M. ROLL CALL: Members Present: Tellef, Madsen,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUTNA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016 The Common Council of the City of Kokomo, Indiana met Monday December 12 th, at 6:00 P.M. in the Council Chambers for the purpose of a Public

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of November 20, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of November 20, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

ZONING BOARD OF APPEALS. November 14,2011 MINUTES

ZONING BOARD OF APPEALS. November 14,2011 MINUTES ZONING BOARD OF APPEALS November 14,2011 MINUTES The Zoning Board of Appeals for the Town of Philipstown held a work session on Monday, November 14, 2011, at the Philipstown Town Hall, 238 Main Street,

More information

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY JULY 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES GREENWOOD CITY COUNCIL October 17, 2005-5:35 p.m. MINUTES PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke; City

More information

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary PRESENT: John Spooner, Chairman John Pagliaccio Mary (Molly) Flynn Bruce Mitchell Michael (Mike) Croft At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS. August 8, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS. August 8, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS 7:30 p.m. Present: Board of Appeals Members: Glen Goist, Ken Evans, Bill Harr, Rich Baldin, Celia McGrath. Administration: Assistant

More information

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue Thursday, August 2, 2018 4:00 PM 1). Call to Order and Roll Call 2). Public Meeting

More information

R E S O L U T I O N. B. Development Data Summary:

R E S O L U T I O N. B. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Certification of Nonconforming Use Application No. CNU-45423-2016 requesting certification of a nonconforming use for

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING November 21, Benjamin Tipton Paul Sellman Elizabeth Howard

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING November 21, Benjamin Tipton Paul Sellman Elizabeth Howard CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: MEMBER ABSENT: STAFF PRESENT: Dave Mail Benjamin Tipton Paul Sellman Elizabeth Howard Jona Burton Heather Phile,

More information

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. September 5, 2018

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. September 5, 2018 VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES September 5, 2018 Chairman Chad Lingenfelter called the regularly scheduled, Code Enforcement Board Meeting to order at 9:00 a.m. in the County Council Chambers,

More information

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14 CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Release/Reduction Request Agenda Hearing Date:10/22/14 LRC 1: 1210 46th St S. Owner(s): ACHU Investments LLC LRC 2: 6711 13th Ave N. Owner(s): USA Federal

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building Mayodan Town Council Regular Meeting - 7:00 p.m. James A. Collins Municipal Building Present: Mayor Jeff Bullins Council: Darrell Allred, James Bud Cardwell, Glenn Chatman, David Holland, and Andrew Buddy

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012 CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Paul Sellman Dave Mail Diane Werner Elizabeth Howard Steve Balazs Arrived at 7:09 p.m. Heather Phile,

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Becker County Board of Adjustments February 10, 2005

Becker County Board of Adjustments February 10, 2005 Becker County Board of Adjustments February 10, 2005 Present: Members Jerome Flottemesch, Tom Oakes, Harry Johnston, Jim Elletson, Terry Kalil, Zoning Administrator Patricia Johnson and Zoning Staff Debi

More information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m. PLAINFIELD BOARD OF ZONING APPEALS February 21, 2013 7:00 p.m. CALL TO ORDER Ms. Duffer: Good evening, I will now call to order the Plainfield Board of Zoning Appeals for February 21, 2013. ROLL CALL/DETERMINE

More information

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M. 117 EAST VIRGINIA AVENUE MARCH 1, 2010 6:00 P.M. The meeting was called to order by Mayor Joe P. Strickland, Jr. followed by the invocation and pledge of allegiance. ROLL CALL PRESENT: Mayor Joe P. Strickland,

More information

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, 2018 6:30 pm This meeting is called pursuant to the provisions of the Open Public Meeting Law. This Meeting was included in a list

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting held on July 11, 2013 at the Garden City Office, located at 69 N. Paradise

More information

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6 Roch Hillenbrand Subject: Re: 3045 Fort Charles Drive Variance Petition 16-V16 Tuesday, January 31, 2017 11:02:38 AM Ms. Martin, I received another notice for the delayed hearing on this variance petition,

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

MINUTES OF A REGULAR EPHRAIM CITY COUNCIL MEETING EPHRAIM CITY BUILDING 5 S. MAIN WEDNESDAY, APRIL 3, :00 PM

MINUTES OF A REGULAR EPHRAIM CITY COUNCIL MEETING EPHRAIM CITY BUILDING 5 S. MAIN WEDNESDAY, APRIL 3, :00 PM MINUTES OF A REGULAR EPHRAIM CITY COUNCIL MEETING EPHRAIM CITY BUILDING 5 S. MAIN WEDNESDAY, APRIL 3, 2013 7:00 PM The Ephraim City Council convened in a regular meeting on Wednesday, April 3, 2013, at

More information

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M. BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, 2016 6:00 P.M. Mr. Whitton called the meeting to order at 6:02 P.M. BOARD MEMBERS

More information

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m. OAK RIDGE TOWN COUNCIL MEETING APRIL 5, 2018 7:00 P.M. OAK RIDGE TOWN HALL MINUTES Members Present Spencer Sullivan, Mayor Jim Kinneman, Mayor Pro Tem George McClellan Ann Schneider Members Absent Doug

More information

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute. NAPAVINE CITY COUNCIL MINUTES 6:00 P.M. Napavine City Hall, 407 Birch Ave SW, Napavine, WA CALL TO ORDER: Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 Members Present: Members Absent: Jan Jansen, Chairman Mark Malocsay, Co-Chairman Kevin Shuback Attorney Robert Fink Diane Bramich Norman Paulsen

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information

GREENWOOD CITY COUNCIL. December 13, :31 p.m. PUBLIC HEARING

GREENWOOD CITY COUNCIL. December 13, :31 p.m. PUBLIC HEARING GREENWOOD CITY COUNCIL December 13, 2004-5:31 p.m. PUBLIC HEARING PRESENT Council Members: Mayor Nicholson, Niki Hutto, Linda Edwards, Betty Boles, Herbert Vaughn, Johnny Williams, and Barbara Turnburke;

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL 16860 MAIN STREET MAY 16, 2013 The meeting was called to order by Chair Garrett at 7:06 p.m. on May 16, 2013

More information

CITY OF WALKER ZONING BOARD OF APPEALS. Wednesday, November 10, :00 p.m.

CITY OF WALKER ZONING BOARD OF APPEALS. Wednesday, November 10, :00 p.m. CITY OF WALKER ZONING BOARD OF APPEALS Wednesday, November 10, 2010 7:00 p.m. The meeting of the Zoning Board of Appeals was called to order by Robert Marz, Chairman at 7:00 p.m. at City Hall 4243 Remembrance

More information

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12 MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MARCH 27, 2012, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

Zoning Board of Appeals City of Geneseo

Zoning Board of Appeals City of Geneseo Zoning Board of Appeals City of Geneseo Monday September 28, 2015 at 7:00 P.M. City Council Chambers 115 S. Oakwood Avenue Geneseo, Illinois 61254 AGENDA AGENDA ITEM COUNCIL ACTION 1. ROLL CALL 2. MINUTES

More information

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway CALL TO ORDER MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION Held in the New Lenox Village Hall, 1 Veterans Parkway Tuesday, June 16, 2015 7:00 p.m. #15 6 B A regular meeting

More information

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 Page 2163 CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012 A Regular meeting of the City Commission of the City of South Bay, Florida was called to order by Mayor Shirley Walker-Turner

More information

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION DATE: Monday, June 6, 2011 TIME: 6:00 p.m. PLACE: Town Hall Commission Chambers 409 Fennell Blvd., Lady Lake, Florida ALL INTERESTED PERSONS ARE CORDIALLY

More information

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Francis City Council Meeting Thursday, July 13, 2017 7:00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Attending: Mayor R. Lee Snelgrove, Councilmembers Byron Ames,

More information

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840) Mayor Lee Webster called the meeting to order at 6:00 p.m. Council Members present were Dan Smith, Art Smyth, Kris Dawson, Dave Freels and John Scheller. Also present were City Attorney Chuck Zimmerman,

More information

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. March 21, 2018

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. March 21, 2018 VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES Chairman Chad Lingenfelter, called the regularly scheduled, Code Enforcement Board Meeting to order at 9:30 a.m. in the County Council Chambers, Second Floor,

More information

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding. Item No. Orange Park, Florida The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding. Other Councilmembers present were

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

More information

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center A. CALL TO ORDER 7:05 P.M. B. PLEDGE OF ALLEGIANCE Town of Grant-Valkaria C. ROLL CALL (by Interim Clerk) Mayor, Del Yonts present Council Member, Seat 1, Joe Hackford present Council Member, Seat 2, Danielle

More information

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 23, 2018, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL 33950

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 23, 2018, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL 33950 Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 23, 2018, 9:00 AM CITY COUNCIL CHAMBERS - 326 W. MARION AVENUE, PUNTA GORDA FL 33950 NOTE: Anyone wishing to address the Council on any agenda item may

More information

City of Round Rock Regular City Council Meeting May 10, 2012

City of Round Rock Regular City Council Meeting May 10, 2012 The Round Rock City Council met in Regular Session on Thursday,, in the Round Rock City Council Chambers located in City Hall at 221 E. Main Street, Round Rock, Texas. CALL SESSION TO ORDER 7:00 P.M. called

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on July 8, 2010 at the Garden City Office, located at 69 N. Paradise

More information

MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH

MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on Thursday, August 14, 2014 at the Garden City Lakeview Building located at

More information

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge Florida Department of Business and Professional Regulation Elevator Safety Technical Advisory Council Meeting Minutes for November 17, 2015 Reedy Creek Improvement District Office Lake Buena Vista, FL

More information

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik PUBLIC HEARING & COUNCIL MEETING MINUTES SEPTEMBER 25 TH, 2017 The Common Council of the City of Kokomo, Indiana met Monday, September 25 th, 2017 at 6:00 P.M. in the Council Chambers for the purpose of

More information

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. City Hall Fayette, Alabama October 14, 2014 A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall. Upon roll

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Gail

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m.

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m. October 18, 2008 Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m. Roll Call: Officers Present President - Mike Smith Vice President - Maureen Miller via

More information

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET The City of Corning welcomes you to our meetings, which are regularly scheduled

More information

Village of Mapleton BOARD MEETING Minutes

Village of Mapleton BOARD MEETING Minutes Village of Mapleton BOARD MEETING Minutes Mapleton Village Hall, 8524 Main St. 10 November 2015 at 6:30 p.m. Amended and approved December 8, 2015 Meeting to be recorded I. Call to Order at 6:30 pm II.

More information

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed horn the Indians April 12th 1659 TOWN OF WOODBURY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 PUBLIC HEARING / REGULAR MEETING ZONING

More information

XXX XXX XXX XXX XXX XXX

XXX XXX XXX XXX XXX XXX Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,

More information

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL:

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL: APPROVED 10/15/08 TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL: PRESENT: Chair Marilyn VanMillon Member George Wittman

More information

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER)

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER) MINUTES OF REGULAR ZONING BOARD OF ADJUSTMENT MEETING HELD ON TUESDAY, JANUARY 13, 2015 Vice Chairman Zapf called to order the regular meeting of the Board and announced the meeting was duly advertised

More information

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes CITY OF COUNTRYSIDE 5550 East Avenue Countryside, IL 60525 www.countryside-il.org Meeting Minutes Regular Meeting of the Plan Commission Zoning Board of Appeals Tuesday, April 5, 2016 7:15 PM City Hall

More information

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH The Garden City Town Council held their regularly scheduled meeting on January 12, 2012 at the Garden City Office, located at 69 N. Paradise

More information

WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, :00 P.M.

WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, :00 P.M. WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, 2010 7:00 P.M. Mayor R. Wayne Williams called the meeting to order on August 12, 2010 at 7:00 P.M. in Council Chambers

More information

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections Page 1 of 6 Present: Lofgren Patricia Bryant, Chairperson, James Heber, Susan Martindale, Kevin Pumiglia, Joseph Kowalewski and CJ Absent: Brit Basinger, Vice-Chairperson, Jeff King and Wayne Durr Town

More information

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

OCEANPORT PLANNING BOARD MINUTES October 24, 2012 OCEANPORT PLANNING BOARD MINUTES October 24, 2012 Chairman Widdis called the meeting to order at 7:34 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings

More information

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

More information

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

Historic District Commission January 22, 2015 City of Hagerstown, Maryland Michael Gehr, chair, called the meeting to order at 4:30 p.m. on Thursday, January 22, 2015, in the Conference Room, Fourth Floor, City Hall. A roster of the members of the commission and the technical

More information

LEE COUNTY ZONING BOARD OF APPEALS

LEE COUNTY ZONING BOARD OF APPEALS LEE COUNTY ZONING BOARD OF APPEALS Ron Conderman, Chairperson Craig Buhrow, Vice Chairperson Mike Pratt, Member Gene Bothe, Member Tom Fassler, Member Bruce Forester, Alternate Member Chris Henkel, Zoning

More information

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m. Village of Folsom Mayor Bettye M. Boggs Alderwoman Paulette Lee Core - Municipal Clerk Alderwoman - Jill Mathies Killingsworth - Chief of Police Alderman Lance Willie G. Talley Village Attorney Ronnie

More information

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1 Page 1 CVA14-00030 / SCOTT STEWART Location: 1493 W. Saint Patrick Street VARIANCE TO REDUCE THE STREET-SIDE SETBACK FROM 20 FEET TO APPROXIMATELY 2 FEET AND REDUCE THE REAR YARD SETBACK TO APPROXIMATELY

More information

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015 Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 8/24/2015 I. Roll Call Present: David Putnam, James Short, Victor Bergeron, Bruce Kolenda, Neil Ward,

More information

Present: Bob Bacon Guests: Kevin & Michelle Webb

Present: Bob Bacon Guests: Kevin & Michelle Webb Zoning Board of Appeals Meeting June 24, 2015 APPROVED Present: Bob Bacon Guests: Kevin & Michelle Webb John Holtz Phil Sommer-Code Tom Burgie, Chairman Enforcement Officer Bert Crofton Jon Gage Absent:

More information

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES Governing Body Present: Bill Bayless Mayor Tony Clewis Council Member Jesse McQueen Council Member Eddie Martin Council Member Pat Preslar Council Member HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL

More information

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 The Liberty Township Board of Zoning Appeals held a meeting and Public Hearing on December 3, 2013, in the Liberty Township Administrative

More information

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING April 25, 2016

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING April 25, 2016 MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING April 25, 2016 04/25/2016 The Worksession Meeting of the Municipal Council of the Township of Edison was held in the Council Chambers of the Municipal Complex.

More information

TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES

TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES A regular meeting of the Bedford Zoning Board of Adjustment was held on Tuesday, May 15, 2018 at 7:00 PM in the Bedford Meeting Room, 10

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING MAY 15, 2018

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING MAY 15, 2018 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING MAY 15, 2018 A regular meeting of the Planning Board of the Borough of Madison was held on the 15th day of May 2018 at 7:30 P.M., in the

More information

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053 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 ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053 DATE: APRIL

More information

A copy of the letter mailed to those persons and organizations contacted about this meeting.

A copy of the letter mailed to those persons and organizations contacted about this meeting. Friendship Park Required Community Meeting Report For Re-Zoning Friendship Missionary Baptist Church of Charlotte 3301 Beatties Ford Road This package contains: A copy of the letter mailed 3-04-10 to those

More information

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville CONSENT Joseph Strange: The next items we will address are those that are placed on the consent agenda.

More information

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum.

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum. At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 21 st day of May, 2015 PRESENT: John Spooner, Chairman Michael

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

More information

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES November 2, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, Tim Phillips, Alternate Dan

More information

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 Vice Chairman Decker called the Zoning Board of Adjustment meeting of to order at 7:30 p.m. He read the notice of the Open Public Meetings

More information

ORDERING ABATEMENT OF NUISANCE

ORDERING ABATEMENT OF NUISANCE COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA FEBRUARY 13, 2018-11:45 A.M. The City Council met on February 13, 2018, in regular session. (The beginning of council meeting was delayed, due to a lengthy

More information