MINUTES Land Use and Information Committee July 2, 2013

Size: px
Start display at page:

Download "MINUTES Land Use and Information Committee July 2, 2013"

Transcription

1 COUNTY OF BURNETT LAND USE AND INFORMATION COMMITTEE Burnett County Government Center 7410 County Road K, #105, Siren, WI Phone FAX MINUTES Land Use and Information Committee MEMBERS PRESENT Charles Awe, Brent Blomberg, Wayne Burmeister, Jeremy Gronski, Maury Miller and Dorothy Richard. MEMBERS EXCUSED Norman Bickford. CALL TO ORDER Chairman Miller called the meeting to order at 9:02 a.m. in Room 165 of the Burnett County Government Center. NOTICE POSTED IN ACCORDANCE TO WIS. STAT OPEN MEETING LAW PUBLIC COMMENTS Chairman Miller explained public comments on specific agenda items will be heard at the time the item is discussed by the committee. No public comments in general were made. AGENDA ORDER Agenda item 6. a. Conditional Permit #1345 Monte Sinai Church of God: Church Retreat Center and agenda item 6. b. Rezone # Town of Webb Lake: F-1/RR-1 to C-1 are to be moved later in the public hearing agenda. Motion to approve the amended agenda order was made by Supervisor Awe, seconded by Supervisor Burmeister. Motion carried, voice vote. APPROVAL OF MINUTES Motion to approve the minutes of the May 7, 2013 meeting was made by Supervisor Blomberg, seconded by Supervisor Richard. Motion carried, voice vote. PUBLIC HEARING Zoning Administrator Jim Flanigan read the Notice of Public Hearing as published in the Burnett County Sentinel on June 12 and 19, CONDITIONAL PERMIT #1346 SIREN TELEPHONE: COMMUNICATIONS TOWER The Siren Telephone Company has made application for a conditional permit per the terms of the Burnett County Land Use Ordinance to construct a 180 foot self-supported wireless internet communications tower, located in the RR-3 zoning district, on Old A Road, in the NW ¼ of the SW ¼, Section 26, T40N R14W, Town of Scott.

2 Page 2 of 5 Siren Telephone Company General Manager/Vice President Sid Sherstad explained the communications tower will bring faster internet speeds to the Town of Scott through fiber optics. Each committee member had application details on tower, equipment and location. Town of Scott Supervisor Gary Lundberg reported neighbors concerns and asked if the tower hummed and if there were going to be lights on the tower. Mr. Sherstad explained the tower is silent with no humming and the tower height is short enough so lights are unnecessary. Mr. Flanigan read a letter from neighboring landowner Andrew Duran opposing the tower because he feels towers are an eyesore, they kill song birds and have lights blinking at night. Motion to approve was made by Supervisor Awe, seconded by Supervisor Richard. Voice vote, motion carried. SANITARY VARIANCE #13-02 SHEEAN: GROUND SANITARY SYSTEM INSTALL HOLDING TANK VS. IN- Michael Sheean has made application relative to a proposal to vary the terms of the Burnett County Private Sewage System Ordinance as follows: To install a holding tank instead of an inground sanitary system, located on County Road B, in Government Lot 10, Section 19, T38N R15W, Town of LaFollette. Applicant Michael Sheean explained he built a 600 square foot hunting cabin which will be used five to six weekends a year. The holding tank use will not exceed 150 gallons per day and if it did exceed that amount a different system would be installed. Mr. Flanigan suggested a condition on the permit if it is ever used for residential use or exceeds the 150 gallons per day for the holding tank to be converted to a mound system. No public comments were heard or received. Motion to approve the application for a variance with the condition the waste water flow does not exceed 150 gallons per day and as long as the structure is not used as a residence was made by Supervisor Blomberg, seconded by Supervisor Burmeister. Voice vote, motion carried. CONDITIONAL PERMIT #1345 MONTE SINAI CHURCH OF GOD: RETREAT CENTER CHURCH The Monte Sinai Church of God has made application for a conditional permit per the terms of the Burnett County Land Use Ordinance for a church retreat center, located in the A-2 zoning

3 Page 3 of 5 district, on McLain Road, Lot 2 CSM V. 8 P. 101 in the SW ¼ of the NW ¼, Section 4, T38N R19W, Town of Grantsburg. Mr. Flanigan listed the permitted uses and conditional use permitted uses in an A-2 zoning district. Representatives of the Monte Sinai Church of God, Pastor Jose Anleu, his wife Lucilana Anleu, and Pastor Juan Carlos Mendez made a presentation in Spanish with an English translation by Interpreter Carlos Ramirez. The Monte Sinai Church is a multi-ethnic ministry in the Twin Cities and has operated for twenty years. Their headquarters is located in Cleveland, Tennessee. The proposed building and use of the Monte Efrain Retreat Center was presented. One person will live full-time at the center. Mr. Flanigan explained the Town of Grantsburg has requested no action be taken until the town board has a meeting on the request and can make a recommendation to the county. Town of Grantsburg Clerk/Treasurer Romey Nelson reported the church will attend the July 11, 2013, town board meeting. Pat Bates, landowner on McLain Road, has concerns about the septic system, property values, clear cutting of trees, large numbers of people coming to the area and the water table. Mr. Flanigan provided information on the septic system and Mr. Ramirez provided information on the frequency and number of people attending the center. Attendees will be bused to the center. Delroy Christenson from Grantsburg wanted to make it known there are sportsmen, wildlife and bears in the area. Ed Saum wanted to make it known there are shooting ranges in the area and people who want to be alone in the wilderness. Wally Sorum and Jean Rozeske, adjoining landowners, are concerned about property values, the impact on the salability of their land, water, noise pollution and traffic. Mr. Flanigan explained the square footage of the building determines the number of parking spaces required for a commercial building of this type. Janet Dahl on Larson Road is concerned about crime from bringing in troubled people and asked if they will be monitored. The church representatives explained this is a church retreat center not a rehabilitative center. Town of Grantsburg Clerk/Treasurer Romey Nelson advised the land will become tax exempt as church property. Motion we postpone this until we can receive input from the Town of Grantsburg at our August 6, 2013, meeting was made by Supervisor Blomberg, seconded by Supervisor Richard. Voice vote, motion carried.

4 Page 4 of 5 Recess at 10:04 a.m. Reconvene at 10:11 a.m. REZONE # TOWN OF WEBB LAKE: F-1/RR-1 TO C-1 A map amendment is being requested by the Town of Webb Lake to rezone the SE ¼ of the NE ¼ except parcel # from F-1 (Forestry) and RR-1 (Residential Recreation) to C-1 (Commercial) zoning district, Town of Webb Lake. The request is from the Town of Webb Lake to help establish a maintenance facility for the allterrain vehicle club. They may also want to expand the Webb Lake Town Hall, parking area and service garages. The town indicated the use will fit the Town of Webb Lake plan. There are other commercially zoned properties near this location. The applicant was not present. No public comments were heard or received. Motion to recommend approval was made by Supervisor Gronski, seconded by Supervisor Burmeister. Voice vote, motion carried. COUNTY SURVEYOR/LAND INFORMATION REPORT A monthly report was submitted. LAND OFFICES REORGANIZATION UPDATE A report titled Land Offices Consolidation Update 7/1/2013 was distributed for review. REVIEW OF VARIANCE FEES AND APPLICATIONS FOR BURNETT COUNTY The Burnett County Forestry and Parks Department is requesting the $ variance application fee be waived for county applications for projects on Clam Lake and Yellow Lake. Supervisor Awe is a member of the Lions Club and has been actively involved in the project to donate the labor and material to build a pavilion at Clam Lake. Due to his involvement in the project, Supervisor Awe abstained from participating in the discussion and vote. Motion to waive fees for county applications for variances was made by Chairman Miller, seconded by Supervisor Blomberg. Motion carried, voice vote. Chairman Miller objected to the meeting being recorded. It was explained that County Surveyor/Land Information Director Jason Towne made the decision his staff would no longer take committee meeting minutes so County Clerk office staff will be performing this job. As allowed by state law, committee meetings are recorded. This is a standard operating procedure to assist the clerk s staff in preparing the minutes.

5 Page 5 of 5 CHAIRMAN S REPORT The committee discussed the dispatch project, the need/budgeting for plat books for committee members, the communication towers project, the process of projects, the contract hiring process and the management of the communication project. FUTURE AGENDA ITEMS Conditional Permit Application from Monte Sinai Church of God. ADJOURNMENT Chairman Miller adjourned the meeting at 10:56 a.m.

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

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

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED Minutes of a Meeting of the Otter Point Advisory Planning Commission Held March 12, 2014 at Juan de Fuca Local Area Services Building, 3-7450 Butler Road, Otter Point, BC PRESENT: ABSENT: Sandy Sinclair

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

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 13, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: October 9, 2018 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

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

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

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

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

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

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M. NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, 2018 7:00 P.M. Newberry County Council met on Wednesday, January 3, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Boman.

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

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

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

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

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

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

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

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

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

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009. CONEWAGO TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES - JANUARY 5, 2009 Call to Order by Acting Chairman Pledge of Allegiance Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard

More information

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015 The Town of Medaryville met in regular session on December 16, 2015 at 6:30 pm with the following members present: Corrie Hauptli Robert Schultz Judy

More information

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017

CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 1 CITY OF MOYIE SPRINGS REGULAR AND PUBLIC HEARING September 6th, 2017 The meeting was called to order by Council President Steve Economu. Present were Council members Heather Andrews, Terry Johnson, Tim

More information

Minutes of the Salem City Council Meeting held on September 3, 2003 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on September 3, 2003 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on September 3, 2003 in the Salem City Council Chambers. MEETING CONVENED AT: 7:35 P.M. CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Dale Wills.

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

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

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

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

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

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10 The Municipality of Germantown Council met in regular session on May 17, 2010 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

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

REGULAR MEETING OF LURAY PLANNING COMMISSION AUGUST 13, 2014

REGULAR MEETING OF LURAY PLANNING COMMISSION AUGUST 13, 2014 REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, August 13, 2014 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at

More information

Regular Meeting of the Dorset Select Board July 19, 2016 ~ Minutes

Regular Meeting of the Dorset Select Board July 19, 2016 ~ Minutes Regular Meeting of the July 19, 2016 ~ Minutes Present: Absent: Also, present: Henry Chandler (Chairman), Megan Thorn, Jack Stannard, Tom Smith, Liz Ruffa, R. Gaiotti (Town Manager) Sandra Pinsonault (Town

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

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

Minutes McClellanville Town Council December 6, :00 PM

Minutes McClellanville Town Council December 6, :00 PM Minutes McClellanville Town Council December 6, 2010 7:00 PM Town Council held a regular meeting on the above-noted date; notice of the meeting had been published in accordance with law. Mayor Leland presided

More information

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016 PRESENT: ABSENT: Mr. Nick Edwards Mr. Jon Martin Mrs. Elaine Middlestetter Mrs. Dona Seger-Lawson Deputy Mayor Mike Schweller Mayor Bob Baird Mr. Forrest Greenwood This is a summary of the City Council

More information

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm

City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, :00pm City of Cromwell, Carlton County, MN Special Council Meeting Minutes October 23, 2013-7:00pm A special meeting of the City Council of the City of Cromwell was held on October 23, 2013 at 7:00 pm at the

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

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016 143-798 S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN May 26, 2016 BOARD OF COMMISSIONERS APPROVE PARTIAL RELEASE PROTECTIVE COVENANTS WHEREAS, on May 2, 2016, the Allegan

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

PHONE: FAX:

PHONE: FAX: UNION COUNTY BOARD OF COUNTY COMMISSION 15 NORTHEAST 1 ST STREET LAKE BUTLER, FL 32054 PHONE: 386-496-4241 FAX: 386-496-4810 UCBOCC@WINDSTREAM.NE T MINUTES OCTOBER 21, 2013 7:00 PM NOTE: If any person

More information

Commissioners of Leonardtown

Commissioners of Leonardtown Commissioners of Leonardtown 41660 Courthouse Drive P. O. Box 1, Leonardtown, Maryland 20650 301-475-9791 FAX 301-475-5350 J. HARRY NORRIS III Mayor leonardtown.commissioners@verizon.net leonardtown.somd.com

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

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl OTTAWA COUNTY PLANNING COMMISSION APPROVED MINUTES DATE: August 27, 2007 PLACE: PRESENT: ABSENT: STAFF: GUESTS: Ottawa County Fillmore Complex, Conference Room A Betty Gajewski, Bill Miller, Jim Miedema,

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

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow MINUTES of the regular City Council meeting of Wellsville City held Wednesday, May 18, 2011, at the Wellsville City Offices at 75 East Main. City officials present were Mayor Thomas G. Bailey, Councilmen,,,,

More information

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved) Mapleton Village Hall, 8524 Main St 14 February 2018 at 6:30 p.m. Meeting to be recorded Residents who wish to speak should raise their hands

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule August 04, 2016: The agenda includes the following: 1. Approval of July 21, 2016 City Council Meeting Minutes.

More information

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official

CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY MINUTES. Eric Hodgins, Town Planner Art Janse, Chief Building Official CORPORATION OF THE TOWN OF BRADFORD WEST GWILLIMBURY Meeting 1997/36 MINUTES Members Present: Mayor Jonkman Deputy Mayor Brown Councillor Dykie Councillor Gabriel Councillor Gorzo Councillor Lamb Councillor

More information

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate January 23, 2012 The regular monthly meeting of the ZONING BOARD of APPEALS of the TOWN of CAMBRIA was called to order by John Reardon, Chairman, at 8:00 P.M. He welcomed everyone to the meeting followed

More information

CHARLEVOIX COUNTY PLANNING COMMISSION

CHARLEVOIX COUNTY PLANNING COMMISSION CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes October 1, 2015 I. Call to Order Chairman Jason called

More information

BOARD OF UTAH COUNTY COMMISSIONERS, UTAH COUNTY, UTAH MINUTES

BOARD OF UTAH COUNTY COMMISSIONERS, UTAH COUNTY, UTAH MINUTES Page 1 of 5 BOARD OF UTAH COUNTY COMMISSIONERS, UTAH COUNTY, UTAH MINUTES Tuesday, April 22, 1997 PRESENT: COMMISSIONER DAVID J. GARDNER, CHAIRMAN COMMISSIONER GARY R. HERBERT, VICE-CHAIRMAN COMMISSIONER

More information

Wallingford Selectboard Minutes*

Wallingford Selectboard Minutes* Wallingford Selectboard Minutes* *These are unofficial Minutes subject to the approval at the next regular meeting. April 7, 2014 Select Board Present: Nelson Tift, Gary Fredette, Tom Phillips, Rose Regula

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

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

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

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

Wallingford Selectboard Meeting Minutes April 21, 2104

Wallingford Selectboard Meeting Minutes April 21, 2104 Wallingford Selectboard Meeting Minutes April 21, 2104 Site Visit to Homer Stone Trail. Selectboard Present: Nelson Tift, Gary Fredette, Mark Tessier, Tom Phillips, and Rose Regula Others Present: Sandi

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

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

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

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for March 27, 2017 The Town of Fayette s Planning Board March 27, 2017 meeting was called to order at 7:02PM

More information

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 The Tehama County General Plan Revision Project Advisory Committee met in a regular session at 6:05 p.m.

More information

Town Council Regular Meeting Minutes Page 1

Town Council Regular Meeting Minutes Page 1 Minutes of the regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 5 th day of October, 2017 at the Town Office Building, 1777 N. Meadowlark Dr.

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

MINUTES OF THE PLANNING COMMISSION MEETING OF GARDEN CITY, UTAH

MINUTES OF THE PLANNING COMMISSION MEETING OF GARDEN CITY, UTAH MINUTES OF THE PLANNING COMMISSION MEETING OF GARDEN CITY, UTAH The Garden City Planning Commission held their regularly scheduled meeting on Wednesday, January 8, 2014 at the Garden City Lakeview Building

More information

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009 WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009 Planning Commission Members Present: Al Lebedda Helen Stratigos Paul McCarthy Tony Villinger Glenn Beech Planning Commission Members

More information

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004 TOWN OF PLAINFIELD BOARD OF ZONING APPEALS March 15, 2004 The Board of Zoning Appeals met on Monday, March 15, 2004 at 7:30 p.m. In attendance were Mr. Monnett, Mr. Blevins, Mr. Shrum, Mr. Haase and Mr.

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

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

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

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

Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, p.m.

Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, p.m. Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, 2015 7 p.m. PRESENT: Ed Scovner, Chairman, Tim Lenihan, Mike Diehn, Celie Aufiero, Phil Neily-ZBA Admin, Paula Rowe-Recorder

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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 0 0 0 0 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER, 0 :00 p.m. Kamas City Hall, 0 N. Main Kamas, UT 0 Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS: Councilor

More information

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018 A meeting of the Common Council of the City of Oneida, NY was held on the sixteenth day of October, 2018 at 6:30 o clock P.M. in Council Chambers, Oneida

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

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 The Jackson, Tennessee City Council met for their regular monthly meeting on Tuesday, October 2, 2007, at 9:00 a.m. in the George A. Smith Meeting

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1 Minutes of the regular meeting & public hearing of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 18 th day of May, 2017 at the Town Office Building, 1777 N.

More information

Mayor Karen Cronin presided and conducted the meeting. Nathan Tueller, Toby Wright, James Taylor, Brady Lewis. Shawn Blauer Police Officer

Mayor Karen Cronin presided and conducted the meeting. Nathan Tueller, Toby Wright, James Taylor, Brady Lewis. Shawn Blauer Police Officer PERRY CITY COUNCIL MEETING PERRY CITY OFFICES March 10, 2016 6:59 PM OFFICIALS PRESENT: OFFICIALS EXCUSED: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Nathan Tueller, Toby

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

CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009

CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009 CITY OF MEDINA PLANNING COMMISSION Meeting Minutes Tuesday, April 14, 2009 1. Call to Order: Commissioner Robin Reid called the meeting to order at 7:00 p.m. Present: Planning Commissioners, Robin Reid,

More information

MINUTES CITY COUNCIL MEETING JULY 7, 2015

MINUTES CITY COUNCIL MEETING JULY 7, 2015 MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall.

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

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

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

PLANNING COMMISSION MINUTES

PLANNING COMMISSION MINUTES PLANNING COMMISSION MINUTES REGULAR MEETING October 21, 2014 MEMBERS PRESENT: Logan Nicoll, Vice Chair Terry Carter Alan Isaacson Norm Vanasse MEMBERS ABSENT: Alan Couch, Chair STAFF PRESENT: Rose Goings

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

MINUTES, OCONEE COUNTY COUNCIL MEETING

MINUTES, OCONEE COUNTY COUNCIL MEETING MEMBERS, OCONEE COUNTY COUNCIL Mr. George C. Blanchard, District I Mr. Thomas S. Crumpton, Jr., District II Mr. Mario Suarez, District III Mr. Marion E. Lyles, District IV Mr. H. Frank Ables, Jr., District

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

Town Council Meeting Minutes Page 1

Town Council Meeting Minutes Page 1 Minutes of the hearing and regular meeting of the Town Council of the Town of Apple Valley, Washington County, Utah that was held on the 2 nd day of January, 2014 at the Smithsonian Fire Department Building,

More information

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007 Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue March 14, 2007 Members Present: Mayor Samuel Murray and Councilmembers Vernon DeLoach, Mary Beth Heyward, Joe Lee and

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JANUARY 17, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information