Minutes of the Meeting November 14, 2013

Size: px
Start display at page:

Download "Minutes of the Meeting November 14, 2013"

Transcription

1 Academy Building 503 Province Road Gilmanton, New Hampshire Phone Fax Approved: December 12, 2013 Desiree Tumas, Administrator Mark Fougere, Certif. Planner Wayne Ogni, Chair Marty Martindale, Vice-chair Don Guarino, Select Rep Roy Buttrick, Member Kevin Farquharson, Member Bill Mahoney, Member John Weston, Member November 14, 2013 Attending Members Attending ZBA Members Wayne Ogni, Chair; Marty Martindale, Vice-chair; Don Guarino, Select Rep.; Kevin Farquharson, Member; Bill Mahoney, Member; John Weston, Member; Desiree Tumas, Planning Administrator. Elizabeth Hackett, Chair; Nate Abbott, Vice-chair; Paul Levesque, Member; Perry Onion, Member; Mike Teunessen, Member. Attending Public (As signed in) Vinnie Baiocchetti, Kristie Owens, Kenneth Lantz, David Vincent, Zannah Richards, Raymond M. Daigle, Candace L. Daigle, Glen Lines, Jeff Green, Doreen Green, Bruce Marshall, Esq. Open Meeting Call to 7:01 pm Introduction of Board Members Explanation of Meeting Procedures W. Ogni explained the first public hearing was a joint hearing with the Zoning Board of Adjustment. Following the presentation, both Boards will have opportunity to ask questions. At the conclusion of the hearing, the will deliberate on the Boundary Line Adjustment application. It was noted that the decision is conditional pending a favorable Zoning Board decision. Public Hearings PLANNING BOARD & ZONING BOARD OF ADJUSTMENT JOINT PUBLIC HEARING PB #0513 Property owners Kenneth Lantz (Tax Map 110, Lot 45), Robert Green (Tax Map 110, Lot 44) have applied for a Boundary Line Adjustment in which they seek approval to adjust the property boundary by conveying.22 acres from the parcel shown as (110-45) to (110-44). Said property is located at 45 & 49 Justamere Lane, Gilmanton Iron Works, in the Rural Zoning District. Case # David Vincent, applicant & Robert Green, owner: request a variance from Zoning Ordinance Article IV, Table 2 to permit the creation of a more non-conforming lot by reducing the frontage on a class V road from to Property is presently.39 acres located at 45 Justamere Lane, Map/Lot# 110/44, in the Rural Zone. Case # David Vincent, applicant & Kenneth Lantz, owner: request a variance from Zoning Ordinance Article IV, Table 2 to permit the creation of a more non-conforming lot by reducing the acreage from.52 acres to.30 acres. Property is located at 49 Justamere Lane, Map/Lot# 110/45, in the Rural Zone. W. Ogni opened the public hearing and D. Tumas provided the staff report. W. Ogni recognized David Vincent, Land Surveyor and authorized agent for the applicants. Page 1 of 10

2 D. Vincent explained the lot configuration changes that occurred created a cloud in the title of ownership in The cloud in the title was created as a result of the bank not releasing the land sold from the mortgage. The cloud in the title was not discovered until Mr. & Mrs. Lantz attempted to sell their property. D. Vincent went on to explain that the only way to clear the title that would allow Mr. Lantz to market and sell his property, is to convert the property to the original lot configuration as it was before acquiring the 11,107± sq. ft in 2009, as well as the adjusted road frontage with Mr. Green. It was noted that the previous changes were approved by the and ZBA in D. Vincent went on to explain the Variances requested are due to the more nonconforming frontage on the lot owned by Mr. Green (110-44) and the more nonconforming acreage on the lot owned by Mr. Lantz (110-45). Existing Lot 44 = 17,070 Sq. Ft or 0.39 acres with feet of road frontage Proposed Lot 44 = 26,481 Sq. Ft. or 0.61 acres with feet of road frontage Existing Lot 45 = 22,544 Sq. Ft. or 0.52 acres with feet of road frontage Proposed Lot 45 = 13, 133 Sq Ft. or 0.30 acres with feet of road frontage W. Ogni called for questions from the Board; M. Martindale requested clarification of the land exchange. It was explained that the Lantz will lose acreage and gain frontage and the Greens will gain acreage and lose frontage. D. Guarino questioned the septic location and well radius on the Lantz property. It was explained the septic was installed before State requirements and is believed to be contained within the original lot configuration. The septic is located in the NW corner of the lot and the well is located off of the SE corner of the dwelling. It was noted that the septic was installed before Mr. Lantz purchased the land. W. Ogni called for further questions from the. Hearing none; called for questions from the ZBA. N. Abbott questioned the timeline of events and the subsequent lien issues due to the original sale of the property from Mr. Ferland to Mr. Green and then from Mr. Green to Mr. Lantz. At the time of the conveyance from Mr. Ferland to Mr. Green; Mr. Ferland did not obtain the necessary mortgage release on the conveyed property in It was further explained the sales were private and the legal counsel obtained did not make mention of title or having a title search done prior to the sale of the property. W. Ogni recognized Zannah Richards who clarified the mortgage company would not provide release of the conveyed property due to the current status of the mortgage holder, as well as consideration of the loss of land value and the total of the mortgage note. M. Teunessen questioned if a real estate agent was involved with the sale; it was explained that neither party utilized the services of a real estate agent. Board Members revisited the adjustment nonconformities. N. Abbott noted there is no effect to the density, and believes the approval is good for the Town to allow the properties to be reconfigured to the original lot configurations before the 2009 boundary line adjustment. E. Hackett questioned how the property would be conveyed back to the original mortgage holder; it was explained that a deed with encumbrances would need to be executed. Page 2 of 10

3 E. Hackett stated she recalled the previous application and questioned the location of the shed that at the time of the 2009 application was directly on the property line. It was explained that the shed was located such that it meets the setback requirements. W. Ogni called for further questions from either Board. E. Hackett noted the ZBA would not be deliberating on the cases this evening and will instead continue the deliberations until the regular ZBA meeting on November 21, W. Ogni questioned why the ZBA was continuing the deliberations until next week adding such action defeats the purpose of the joint hearing. E. Hackett explained the ZBA s Rules of Procedures affords the option to continue deliberation until a date certain and in the absence of the ZBA Clerk it would be best to continue the deliberations. D. Tumas noted for the record that she was unaware of the scheduling conflict with the ZBA Clerk and was not informed of the ZBA Clerks absence from the meeting until end of business day on November 12, 2013; the day before the scheduled joint meeting. Prior to scheduling the joint hearing, D. Tumas asked the ZBA Clerk if scheduling the joint hearing on the meeting night was a problem, no problem or conflict stated. W. Ogni called for further discussions. Hearing none E. Hackett entertained a motion to close the ZBA public hearing and continue deliberations until Thursday November 21, M. Teunessen moved to close the public hearing and continue deliberations until the ZBA s November 21, 2013 meeting, Paul Levesque seconded the motion as stated; the motion passed with a 5-0 favorable vote. K. Farquharson moved to close the public hearing and render a decision, M. Martindale seconded the motion as stated; the motion passed with a 6-0 favorable vote. Following brief discussions, the Board agreed the best remedy for all parties involved would be to approve the boundary line adjustment which would clear title and allow for the sale of (110-45). M. Martindale moved that the application be accepted as complete and granted conditional approval as it appears to meet all of the technical requirements of the ordinances with ZBA approval of the nonconformities resulting in the boundary line adjustment and regulations of the Town of Gilmanton with the following conditions: Conditions to be complied with or secured (as appropriate) prior to the plan being signed and recorded. No Site improvements shall commence and no building permit shall be issued until the plan is signed and recorded. 1. Any required Town, State or other agency permits shall be provided to the Planning Office before the final plan can be signed and recorded. a. ZBA Approval & passing of the 30 day appeal period without an appeal filing. 2. Submission of final plans in accordance with Town Ordinances and Regulations 3. Applicant is responsible for any fees required by the Belknap County Registry of Deeds for recording the approved Site Plan and/or any Conditions of Approval. Page 3 of 10

4 General conditions to be complied with subsequent to the plan being signed and recorded: 4. No changes shall be made to the approved plans unless application is made in writing to the Town. The may allow minor changes following review. The at a public hearing may allow major changes after review and abutters shall be notified. 5. The shall have the power to modify or amend its approval of a Site Plan upon its own motion to do so. 6. Approval is subject to expiration, revocation and changes in the Ordinances under Town Regulations and the State RSA s. K. Farquharson seconded the motion as stated; the motion passed with a 6-0 favorable vote. It was explained that the had approved the Boundary Line Adjustment pending the approval of the ZBA on both Variances. It was additionally noted that the ZBA has a 30 day appeal period that must elapse without an appeal filing for the approval to be final. At that point D. Tumas will be able to record the Mylar plan and Decision Notice at the Belknap County Registry of Deeds. Having no further business, discussions were concluded. PLANNING BOARD - PUBLIC HEARING PB #0613 Property owners Stephen & Kristie Owens (Tax Map 127, Lots 12 & 13) have applied for a Site Plan Review in which the seek approval to develop a barber shop/shave parlor in the existing building. Said property is located at 396 NH Route 140, and is in the Light Business District. W. Ogni opened the public hearing. D. Tumas provided the Staff Report. Noting that K. Owens had concerns regarding an response she had received and it was requested that the be provided a copy. D. Tumas confirmed that the Chair and Vice-chair received a copy at the time the was sent and the Regular Board Members were provided a copy with the meeting information and agenda. It was explained that there is adequate space for the proposed development of a barber shop/shave parlor with related services. Several construction upgrades including new doors, roof, heating system are planned. Reviewing the floor plan, Board Members questioned the addition of tanning and massage as neither uses were previously discussed. V. Baiocchetti explained it was suggested that he include all aspects that he would like to have approved moving forward to avoid having to apply for an amended site plan at a later time. D. Tumas confirmed she had suggested V. Baiocchetti include the additional aspects of the proposal to avoid applying for an amended site plan at a later time. M. Martindale questioned the original 3 chairs and the proposed floor plan has 4 chairs. V. Baiocchetti reiterated the inclusion of possible expansion at a later time. K. Owens and Board Members discussed the existing septic. It is the Boards understanding that the State has a 300 gallons per day requirement for three barber chairs and 50 gallons per day for each employee. Page 4 of 10

5 V. Baiocchetti explained they intend to attach a water meter on the line to the barber shop to collect daily usage for a year. A better assessment of the septic needs and requirements would be assessed at a later time. There was some disagreement regarding the state septic requirements. Discussions concluded that the State requirements pertaining to septic would have to be in compliance for operation. It was noted that the septic requirements would be addressed during the building permitting process. Addressing the parking and traffic flow; it was agreed that safe guards in front of the building would be used. All agreed not to allow parking in the paved area between the bay doors and the roadway. It was additionally noted that No Parking signs would be installed as well. It was noted that the final plan would show the ingress and egress as well as the direction of traffic flow on the property. It was confirmed that the previous plans to construct a wholesale bakery in the building have since been cancelled. It was determined that the location was not central enough to accommodate the delivery locations. W. Ogni recognized M. Daigle who suggested using flower planters to indicate the driveway area. K. Owens noted that due to plowing concerns, any object used would have to be removable. K. Owens was agreeable to posting the front of the building with No Parking signs. M. Martindale suggested including a condition of approval prohibiting parking in front of the building. D. Guarino stated concerns with traffic entering and exiting the property. D. Tumas confirmed she had received a copy of the State DOT approval for both the previously proposed wholesale bakery and the barber shop. Briefly revisiting the septic requirements; W. Ogni recognized M. Daigle who noted the site would be suitable for a Clean System septic system. W. Ogni called for further questions or discussions. Hearing none; the public hearing was closed. Following brief discussions, W. Ogni entertained a motion to accept the application as complete and grant approval. J. Weston moved that the application be accepted as complete and granted conditional approval as it appears to meet all of the technical requirements of the Ordinance and Regulations of the Town of Gilmanton with the following conditions: Conditions to be complied with or secured (as appropriate) prior to the plan being signed and recorded. No site improvements shall commence and no building permit shall be issued until the plan is signed and notice of decision recorded. 1. Any required Town, State or other agency permits shall be provided to the Planning Office before the final plan can be signed and recorded. 2. Submission of final plans in accordance with Town Ordinances and Regulations. 3. Appropriate parking signage, landscaping and/or screening shall be shown on the final plan in accordance with the Site Plan Regulations and at the Boards discretion. Page 5 of 10

6 4. All fuel tanks and/or waste oil produced, used or stored on the property shall be kept within a bermed area on an impervious surface; the location of which shall appear on the final plan. 5. A compliance hearing may be held by the Board prior to signing the plans and prior to the approval becoming final to determine if any conditions of approval are beyond administrative in nature or would require discretion on the part of the Board or Staff. 6. Applicant is responsible for any fees required by the Belknap County Registry of Deeds for recording the approved Site Plan and/or any Conditions of Approval. Construction conditions to be complied with subsequent to the plan being signed and recorded: 7. Property owner shall install all required traffic control; fire, life safety and health facilities and systems required by the Board and/or by other applicable Codes and regulations. i. State Septic Approval ii. Ingress and egress according to NH DOT Permit # A, Dated; 8/7/ All dumpsters shall be located on a solid cleanable surface such as concrete, shall be of sufficient size to contain all materials, shall be kept closed, and shall be appropriately screened. 9. The use of the property is limited to those indicated in the applicant s testimony at the public hearing and submitted documents. 10. All exterior lighting shall be shielded, pointed downward to avoid abutters and traffic. 11. All signage must be in compliance with the Town Ordinances and Regulations. 12. Landscaping shall be maintained not allowed to deteriorate. 13. Compliance with State Septic Requirements. 14. Compliance with Building Permit Requirements. General conditions to be complied with subsequent to the plan being signed and recorded: 15. No changes shall be made to the approved plans unless application is made in writing to the Town. The may allow minor changes following review. The at a public hearing may allow major changes after review and abutters shall be notified. 16. The shall have the power to modify or amend its approval of a Site Plan upon its own motion to do so. 17. Approval is subject to expiration, revocation and changes in the Ordinances under Town Regulations and the State RSA s. M. Martindale seconded the motion as stated; the motion passed with a 7-0 favorable vote. Taking the Agenda out of order; W. Ogni recognized Jeff Green and Bruce Marshall. Discussions 1. Jeff Green and Bruce Marshall to discuss the Boards action to Void Approvals on May 16, 2013, for failing to comply with the conditions of approval granted on November 8, Page 6 of 10

7 Bruce Marshall provided background information and went on to explain he is in attendance on behalf of Jeff Green. B. Marshall briefly discussed information regarding parking requirements unrelated to matters concerning Jeff Green. B. Marshall went on to provide a brief history of the proceedings pertaining to the boundary line adjustments and subdivisions that were conditionally approved on November 08, B. Marshall continued to explain J. Green was caught off guard by the 120 day requirements and noted the 30+ s and phone calls. It was also noted that J. Green and his wife were involved in a motor vehicle accident. When J. Green contacted B. Marshall, he advised J. Green of his rights. J. Green was advised to contact the and attempt to conclude a resolution. B. Marshall continued to explain that based on the regulations, an applicant has a year to complete the conditions of approval. Yet another section requires submission of the plans in 120 days of approval. Referring to the s, the Board was not able to extend past March 29, 2013 due to tax requirements. B. Marshall is unaware of any such regulations. B. Marshall requested the Board upholds the 1 year compliance with conditions of approval. B. Marshall referred to the s related to the continuance information and the lack of response. o copies were included with the correspondence sent to the. B. Marshall referred to the extended period of time between the approval and receipt of the Decision Notice it was noted that 21 days had elapsed. B. Marshall stated J. Green requested information pertaining to the number of plans needed and recording costs on November 30, J. Green claims he did not receive a reply until February 21, o D. Tumas adamantly disputes this claim and refers to an dated; December 3, B. Marshall revisited J. Green s want to request a continuance back in April and May and due to a conflict in scheduling was unable to attend meetings in Gilmanton on the night the Board voted to void the approvals. Further adding that it was perceived that Staff responded in a rude manner in response over the telephone and a perceived animosity in the s. B. Marshall requested reimbursement of application fees for the 2 nd applications submitted following the original plan s conditional approval being voided and waiver of the remaining application fees for the pending subdivision application submission; on the premise of bad communication. B. Marshall asked if the Board had any questions for J. Green. D. Tumas submitted for the record all s and documents relating to the J. Green applications. B. Marshall questioned the capacity for which D. Tumas was speaking and questioned if the Minutes would reflect the statements made by D. Tumas. It was additionally asked if the documents would be attached to the. Page 7 of 10

8 D. Tumas confirmed the Minutes would reflect the discussions and the documents would be available with the approved. It was additional noted the submissions are part of the public record. D. Guarino, question if B. Marshall thought a conflict existed within the regulations. B. Marshall explained the issue is with the way the regulations are worded. Noting the difference between conditional approval and final approval. Based on B. Marshalls experience throughout the state that an extension is almost always granted through the winter to place the bounds. o It was additionally noted that upon placing the bounds, the property owner requested a change to the type of monument used to delineate the bounds of the property. B. Marshall began to discuss Staff conduct and W. Ogni explained that matters pertaining to Staff were not to be discussed in a public meeting by either party and should be addressed by the Town Administrator and the Board of Selectmen. B. Marshall stated he has come to the Board requesting action based what they see as needless delays. It is believed the acted on the premise that it was the Applicants fault based on the s noted in the staff report. W. Ogni stated that the Board previously stated that they do not buy the Applicants claim that replies were not in sent a timely manner. This is based on the continuous and ongoing communication from the Planning Office to the Board and others. B. Marshall reiterated he provided s for the Boards consideration stating the following: The Board conditionally approved the application then voided a conditional approval. It is believed that the Boards action to void the conditional approval was a mistake and J. Green should not have had to pay the additional $700-+/- to reapply following the Boards decision to void the approvals. Request to waive the application fees for the remaining application still to come before the Board. B. Marshall went on to state he does not see where J. Green, did anything wrong based on the regulations and there was no bad faith effort on behalf of the applicant; nor do they see the added cost to the Town for J. Green to finish the process. W. Ogni called for further discussion from the Board. B. Marshall requested opportunity for J. Green to speak. J. Green explained he does not print the Mylar until he receives a copy of the Decision Notice. The Bounds were set and property owner requested a different type of monument. Winter set in and J. Green was unable to replace the monuments. J. Green reiterated that he and his wife were injured in a motor vehicle accident as well as his claim that it took three months to receive a reply to his November 30, 2013, request for information. J. Green noted that when he inquired about the recording fees for the subsequent applications; the reply he received was that the recording fees had been paid. J. Green reiterated comments regarding the April & May meetings being changed and his conflict with meetings in another town. B. Marshall stated he didn t believe it fair to charge J. Green for additional application based on the reasons stated. Page 8 of 10

9 W. Ogni disputed the claim that pricing information was not sent in a timely manner. Referring to an dated, December 3, pm; clearly states the cost amounts by application. It was further explained that the Board would not be making a decision on the matter tonight to allow time to address the comments made and reiterated the number of years working with D. Tumas and there has never been an issue with the timeliness of s and communication. B. Marshall reiterated the Boards decision was based on 10 s and is requesting reconsideration of the fees paid and due to be paid with the remaining application to be submitted; suggesting the Board review the s and timeline. B. Marshall went on to explain he received a phone message on November 8, 2013, requesting a call back. When the call was returned, the request was for an address to send the agenda. B. Marshall noted his was on the letterhead. B. Marshall reiterated the request to reimburse the second application fees paid and waive fees for the remaining application. B. Marshall thanked the Board for their time. M. Martindale asked Arthur Capello, Town Administrator, if he wished to add further comment. A. Capello stated that he was in attendance at the meeting when the waivers of fees were discussed. When J. Green was asked if paying the applications presented a hardship; J. Green stated there was no hardship. W. Ogni called for further discussion. Hearing none; explained the Board would not be making a decision tonight. B. Marshall and J. Green thanked the Board before departing. The Board briefly discussed the claims made by B. Marshall without conclusion. Discussions will resume at the December 12, 2013 meeting. Having nothing further; discussions were concluded. Public Hearing The will conduct a public hearing to approve, adopt and certify the amended Rules of Procedure for s. Copy of the approved draft of the proposed Rules of Procedure for s will be available for public inspection at the Selectmen s Office as well as the Town Clerks Office beginning on Friday November 1, W. Ogni opened the public hearing. There were no members of the public present for discussion. It was noted for the record that the had amended the Rules of Administrative Procedure using the NH OEP Model. The hearing was noticed in the Laconia Daily Sun as well as the Town Website and both post offices. Copies of the amended document were available in the Town Clerks and Selectmen s Offices. W. Ogni called for discussion. Hearing none; entertained a motion to approve the amended Rules of Procedure for s. Page 9 of 10

10 M. Martindale moved to approve the proposed Rules of Procedure for s, K. Farquharson seconded the motion as stated; the motion passed with a 7-0 favorable vote. Approval of Minutes October 10, 2013 M. Martindale moved to approve the October 10, 2013 as submitted, K. Farquharson seconded the motion as stated; the motion passed with 6- favorable votes and 1-abstained vote by D. Guarino who was not in attendance on October 10, Old Business Correspondence No Old Business came before the Board. 1. Cheryl Sanborn reply to concerns discussed at the Change of Use discussions regarding expanded hours of operation for the wood processing operation of Ralph Lavin-753 NH Route 140, Tax Map 414/Lot 5. Copy of the reply was provided to the Board Members. D. Tumas noted the minutes reflect the same information as was provided in the response to Mrs. Sanborn. W. Ogni called for further discussion. Hearing none; discussions were concluded. 2. (FYI) Forest Laws for Municipal Officials Workshop on Tuesday, November 19, 2013 in Peterborough or Wednesday, November 20, 2013 in Campton. Provided for informational purposes, there were no discussions on the matter. Unscheduled Business No Unscheduled Business came before the Board. Adjournment Having no further business to come before the Board, M. Martindale moved to adjourn the meeting at 10:16 pm, K. Farquharson seconded the motion as stated; the motion unanimously passed. Respectfully submitted, Desiree Tumas Planning Administrator NOTE: All referenced documents are available for public inspection through the Planning Department located at the Academy Building, 503 Province Road. (Planning Office Business Hours: M-W-Th-F 10:30 am to 4:30 pm) Page 10 of 10

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

Chairman Peter Harris; Norma Patten, Pleasant Oberhausen, Linda Couture and Marshall Ford.

Chairman Peter Harris; Norma Patten, Pleasant Oberhausen, Linda Couture and Marshall Ford. ZONING BOARD OF ADJUSTMENT Wednesday, April 27, 2011 Belmont Corner Meeting House Belmont, N.H.03220 Members Present: Alternates Present: Alternates Absent: Staff: Chairman Peter Harris; Norma Patten,

More information

Zoning Board of Adjustment meeting minutes for August 9, 2011

Zoning Board of Adjustment meeting minutes for August 9, 2011 1 Zoning Board of Adjustment meeting minutes for August 9, 2011 Present: Chair John Smith, Lewis Major, Dorianne Almann, Todd Page, Alternate Mike McGrath and CDC Kathryn Lynch. Bernie Rideout was excused.

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

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - Hearing Date: February 1, 2018 Development Services Department Applicant/Property Owner: Corp of the Presiding Bishop LDS Church

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 GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, 2010 7 p.m. MINUTES Present: Chairman Allen Everett, Deborah Chase, Don Guarino (Selectmen's Rep), George Roberts (alternate)

More information

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018 CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018 DATE: October 17, 2018 APPROVED: November 14, 2018 TIME: 7:00 P.M. PLACE: Northville Township Hall 44405 Six Mile Road CALL TO ORDER:

More information

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

Town of Northumberland Planning Board Minutes Monday, August 20, :00 pm Page 1 of 11 Approved by Planning Board with corrections

Town of Northumberland Planning Board Minutes Monday, August 20, :00 pm Page 1 of 11 Approved by Planning Board with corrections Page 1 of 11 Present: Patricia Bryant, Chairperson, James Heber, Susan Martindale, Jeff King Wayne Durr and CJ Lofgren Absent: Brit Basinger, Vice-Chairperson, Kevin Pumiglia, Joseph Kowalewski Town Employees

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

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

BILLERICA PLANNING BOARD Town Hall 365 Boston Road Billerica, MA Fax

BILLERICA PLANNING BOARD Town Hall 365 Boston Road Billerica, MA Fax BILLERICA PLANNING BOARD Town Hall 365 Boston Road Billerica, MA 01821 978-671-0962 978-670-9448 Fax Marti Mahoney, Chair Vincent D. MacDonald Matthew K. Battcock, Vice Chair Gary DaSilva Patricia Flemming,

More information

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006

Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006 Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006 Note: The Phippsburg Board of Selectmen and the Planning Board approved a New Business application for

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

Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018

Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018 Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018 Members Present: Greg Waples, Ted Bloomhardt, Andy Greenberg (Alternate), Rolf Kielman, Dennis Place, Sarah Murphy, Dick

More information

Candia Zoning Review & Revision Committee Minutes of September 21, 2016 APPROVED

Candia Zoning Review & Revision Committee Minutes of September 21, 2016 APPROVED Candia Zoning Review & Revision Committee Minutes of September 21, 2016 APPROVED Present: Sean James; Scott Komisarek; Mike Santa; Carleton Robie; Susan Young; Boyd Chivers; Dick Snow and Dave Murray,

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

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT FRANCIS CITY Planning Commission Meeting Wednesday April 24, 2013 Recreational Building 2319 South Spring Hollow Road Francis, UT The Francis City Planning Commission convened in regular session Wednesday,

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019 Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019 Members Present: Sandor Bittman, Chairman Paul Piezzo Nicholas Velles Arthur Spielman Warren Baker Phyllis Nelson

More information

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT)

Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Enfield Board of Selectmen Public Works Facility, 74 Lockehaven Rd, Enfield, New Hampshire Meeting Minutes September 18, 2017 (DRAFT) Board Of Selectmen: Fred Cummings, John Kluge, Meredith Smith Administrative

More information

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

William Kramer, Code Enforcement Officer Catherine Wood, Secretary PRESENT: John Spooner, Chairman Absent: Mike Campanella, Vice Chairman John Pagliaccio Frank Wilton Mary (Molly) Flynn At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York,

More information

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda

City of Lilburn 76 Main Street Lilburn, GA City Council Meeting Agenda City of Lilburn 76 Main Street Lilburn, GA 30047 City Council Meeting Agenda Auditorium Monday, May 11, 2015 7:30 p.m. Council Johnny Crist, Mayor Teresa Czyz, Post 1 Scott Batterton, Post 2 Eddie Price,

More information

SUBJECT TO DRB APPROVAL

SUBJECT TO DRB APPROVAL Town of St. Albans Development Review Board Meeting Minutes Thursday, October 12 th, 2017 6:30 p.m. On Thursday, October 12 th, 2017 at 6:30 p.m., the Town of St. Albans Development Review Board met at

More information

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER STATE OF TEXAS PLANNING & ZONING COMMISSION COUNTY OF GILLESPIE December 7, 2011 CITY OF FREDERICKSBURG 5:30 P.M. On this the 7 th day of December, 2011, the PLANNING AND ZONING COMMISSION convened in

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

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, :00 p.m. Rye Town Hall

RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, :00 p.m. Rye Town Hall RYE PLANNING BOARD RULES AND REGULATIONS COMMITTEE Monday, September 25, 2017 3:00 p.m. Rye Town Hall Members Present: Chair Patricia Losik, Jeffrey Quinn and Steve Carter Others Present: Zoning Administrator

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

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:

More information

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014 Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014 Watersmeet High School Library 1) Meeting called to order by Chairman Roy D Antonio at 6:30 PM. 2) Pledge of Allegiance

More information

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner 1 REGULAR PUBLIC MEETING JUNE 16, 2008 MEMBERS PRESENT OTHERS PRESENT CALL TO ORDER Thomas Nolan, President Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy,

More information

BELMONT LAND USE OFFICE

BELMONT LAND USE OFFICE BELMONT LAND USE OFFICE ZONING BOARD OF ADJUSTMENT Wednesday, August 25, 2010 Regular Board Meeting Belmont Corner Meeting House Belmont, NH 03220 Present: Staff: Chairman Peter Harris; Vice Chair Norma

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved The regular monthly meeting of the Town of Jerusalem Zoning Board was called to order on Thursday, September 9 th, 2010 at 7 pm by Chairman Glenn Herbert.

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 May 2, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: B. Auld; A. Blaschik; E. Blaschik; K. Blaschik;

More information

Zanesvi lle City Council Meeting Monday, February 12, 2018

Zanesvi lle City Council Meeting Monday, February 12, 2018 Zanesvi lle City Council Meeting Ordinance No. 18-23 - Introduced by Council - An Ordinance authorizing the proper City official to provide funds to the Transportation Improvement District Board for operational

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

Carl Brown, Councilperson (On speaker phone)

Carl Brown, Councilperson (On speaker phone) Minutes of the Special Meeting of the City Council of the City of Lava Hot Springs, Idaho held Tuesday, August 7, 2012 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

BRACCHITTA, ERICKSON, FOREMAN, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2)

BRACCHITTA, ERICKSON, FOREMAN, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) MINUTES OF REGULAR ZONING BOARD OF ADJUSTMENT MEETING HELD ON TUESDAY, MARCH 12, 2019 Vice Chairman Zapf called to order the regular meeting of the Board and announced the meeting was duly advertised in

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

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone . Date(s) needed Times # of people

Request for Building Use. Group Name Profit / Nonprofit (please circle) Telephone  . Date(s) needed Times # of people The faith family of WEST POINT MISSIONARY BAPTIST CHURCH 3566-72 S. Cottage Grove Avenue Chicago, Illinois 60653 (773) 538-7590 (main) (773) 538-8370 (fax) Rev. Dr. L. Bernard Jakes, Senior Pastor/Teacher

More information

South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013

South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013 South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013 The South Harrison Township Planning/Zoning Board of Adjustment held a regular meeting on February 11, 2013 at 7:00 p.m. in

More information

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1 Page 1 The meeting of the Planning & Zoning Commission was called to order Tuesday at 7:00 p.m. by Chairwoman Cuqui Whitehead. Other members present were William Henning, Jr., Bernadette Dubuss, Raymond

More information

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

Mr. Oatney called the meeting to order and explained the procedures of the meeting. The Zoning Board of Appeals met on Tuesday, September 6, 2016 at 7:00 pm in the Lancaster City Schools Education Service Center, 111 S Broad Street, Lancaster, Ohio. Members present were Tim Oatney, Preston

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING

More information

BOARD OF SELECTMEN Minutes* January 8, 2013

BOARD OF SELECTMEN Minutes* January 8, 2013 BOARD OF SELECTMEN Minutes* January 8, 2013 SELECTMEN'S MEETING Present: Chairman Sam Gifford, Vice-chair Lonnie Taylor, Parliamentarian Joe Bruno, Charly Leavitt and Mike Reynolds Absent: None Staff:

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T August 27, 2014 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-023 Preliminary Plat for Silver Ridge Addition Phase III The applicant

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 October 17, 2018 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: E. Blaschik; C. Brownell; R. Casner;

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: MARK MCKEE, JR. CHAIRMAN BRUCE RAINEY,

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, November 10, 2009 in the Town Office, 23 Main

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

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

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

MINUTES OF MEETING January 7, 2014

MINUTES OF MEETING January 7, 2014 Town of Eastover - Tuesday, January 7, 2014, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie,x Cheryl Hudson, x Randy

More information

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

Town of Hinesburg Development Review Board November 6, 2018 Approved December 4, 2018

Town of Hinesburg Development Review Board November 6, 2018 Approved December 4, 2018 Town of Hinesburg Development Review Board November 6, 2018 Approved December 4, 2018 Members Present: Dennis Place, Greg Waples, John Lyman, Ted Bloomhardt, Rolf Kielman; Sarah Murphy and Dick Jordan

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, August 8, 2017 in the Dorothy E. Harrington Municipal

More information

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: December Session of the December Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for July 12, 2010 (Approved as corrected July 26, 2010)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for July 12, 2010 (Approved as corrected July 26, 2010) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for July 12, 2010 (Approved as corrected July 26, 2010) A. CALL TO ORDER: The Chair called the meeting to order at 6:04 p.m. Council Members present: Cheryl

More information

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell

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

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Keith Hood, Dale Mullen, Bill Donley and Patrick Lynch Absent: Chris

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

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

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018 DEVELOPMENTAL REVIEW BOARD MINUTES MEMBERS PRESENT: Phil Carter, Chair Julie Nicoll Dana Wilson John Boehrer Linda Petty STAFF PRESENT: Rose Goings, Zoning Administrator OTHERS PRESENT: John Broker-Campbell

More information

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance. The North Royalton Planning Commission met in the North Royalton Council Chambers, 13834 Ridge Road, on Wednesday, April 6, 2011, to hold a Public Hearing. Chairman Tony Sandora called the meeting to order

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

*******October 2, 2018 ********

*******October 2, 2018 ******** *******October 2, 2018 ******** The Board of County Commissioners met in regular session on Tuesday, October 2, 2018. Commissioner Smith, Commissioner Klemp and Commissioner Holland are present; Also present:

More information

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES SUMMARY: The City of Clawson requests proposals to provide professional planning services. SUBMISSION: Please submit three (3) single-sided original,

More information

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008 Page 1 of 5 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, July 21, 2008 at 6:00 p.m. in the Turk Cannady/Cedar Hill Room, 285 Uptown Blvd. Building 100, Cedar Hill,

More information

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called.

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called. A SPECIAL PUBLIC meeting of the Brick Township Board of Adjustment was held on Tuesday, March 5, 2019 in the Municipal Building 401 Chambers Bridge Road. The meeting was called to order at 7:00 PM. Notice

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

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: April 19, 2010 The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present: Mayor: Council Members: Department Heads: Guests: Jon G. Graham

More information

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010 NORTH KINGSTOWN ZONING BOARD OF REVIEW November 23, 2010 The North Kingstown Zoning Board of Review convened in the Town Hall Conference Room, 80 Boston Neck Road at 7:00 p.m. The following members were

More information

TOWN OF GAINES REGULAR BOARD MEETING

TOWN OF GAINES REGULAR BOARD MEETING A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 11 th day of April 2017. PRESENT:

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

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

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

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135 W O R K S E S S I O N M E E T I N G P a g e 135 PUTNAM VALLEY TOWN BOARD WORK SESSION 6:00 P.M. WEDNESDAY, APRIL 12, 2017 PUBLIC HEARING 6 PM To hear comments on a proposed local law to change the Town

More information

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No.

AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER 93 ( CRIMINAL HISTORY BACKGROUND CHECKS ) OF THE MANALAPAN TOWNSHIP CODE Ordinance No. 2008-02 Adopted February 27, 2008 WHEREAS, the Township of Manalapan

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015 KIRTLAND CITY COUNCIL MINUTES October 5, 2015 The meeting of Kirtland City Council was called to order at 7:18 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the

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

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

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006 Approved as submitted October 2, 2006. DATE: September 5, 2006 TIME: 7:00 PM PLACE: 58000 Grand River 1. Call to Order: Supervisor

More information

I. CALL MEETING TO ORDER AND ROLL CALL

I. CALL MEETING TO ORDER AND ROLL CALL CITY OF SARASOTA MINUTES OF THE REGULAR MEETING OF THE HISTORIC PRESERVATION BOARD Note: The City s Website address is sarasotagov.com. Select Videos on Demand from the Main Web Page to view agendas, videos

More information

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017 KIRTLAND CITY COUNCIL MINUTES May 3, 2017 The meeting of Kirtland City Council was called to order at 7:10 p.m. by Council President R. Robert Umholtz. Mr. Schulz led the prayer which followed the Pledge

More information

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH LOUIS DE LA FLOR 116-B ROCKINGHAM ROAD LONDONDERRY, NH 03053

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH LOUIS DE LA FLOR 116-B ROCKINGHAM 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: JULY

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Municipal Office Complex Meeting Rooms 1/2 January 16, 2019 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; R. Smith Also Present: A. Blaschik; E. Blaschik; K. Blaschik;

More information

APPROVED MEETING MINUTES

APPROVED MEETING MINUTES CITY OF SOLVANG PLANNING COMMISSION APPROVED MEETING MINUTES Monday, June 4, 2018 6:00 P.M. Regular Hearing of the Planning Commission Council Chambers Solvang Municipal Center 1644 Oak Street Commissioners

More information

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m. 0 0 0 0 REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY, 0 :00 p.m. BOARD MEMBERS PRESENT: John Villescas, Chairman Robert Hearn,

More information