Minutes Regular Monthly Meeting October 3, 2017

Size: px
Start display at page:

Download "Minutes Regular Monthly Meeting October 3, 2017"

Transcription

1 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT TELEPHONE: (860) FAX: (860) CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called the of the Clinton Inland Wetlands Commission of the Town of Clinton to order at 7:00 P.M. in the Green Room of the William Stanton Andrews Memorial Town Hall, 54 East Main Street, Clinton, Connecticut. Members present: Chair David Radka, Interim Vice Chair Bertram Schmitz, Interim Secretary Andrea Woliver, Christopher Jones and Scott Andrew Harley Member absent: Carl Neri Members excused: Student Members Daniel Radka and Caleb Adams-Hull Also present: Wetlands Enforcement Officer Eric Knapp (WEO Knapp), Applicants and Applicants agents IWC R: 6 Laurel Ridge Trail, Arthur R. Riccio, Jr. (Applicant & Owner). Regulated Activity within 50 of Inland Wetlands: after-the-fact application for an existing gravel pad. Proposed: placement of a shed on the existing gravel pad. Assessor s Map 16 Block 21 Lot Zone: R-80. Approval of September 9, 2017 Special Meeting Minutes (Site Walk) Determination of Significant Activity Decision Woliver MOVED to accept and approve as presented the Minutes of the September 9, 2017 Special Meeting. Jones seconded the motion. Discussion: none. Voting in favor: Radka and Woliver. Opposed: none. Abstentions: Schmitz and Harley. The motion was carried, By consensus, Members determined the proposal does not constitute a significant activity and it was not in the best interest of the public to hold a public hearing. Arthur R. Riccio Jr. presented his application then addressed inquiries of the Commission. After Woliver READ the List of Documents through October , Radka NOTED the outstanding comments from the September 25, 217 Staff Review. Page 1 of 6

2 Following the synopsis of the application by Radka, Schmitz stated that based on the record, the application would cause minimal adverse long-term impact to the watercourse and wetlands. Schmitz MOVED that IWC R: 6 Laurel Ridge Trail, Arthur R. Riccio, Jr. (Applicant & Owner). Regulated Activity within 50 of Inland Wetlands: after-the-fact application for an existing gravel pad. Proposed: placement of a shed on the existing gravel pad. Assessor s Map 16 Block 21 Lot Zone: R-80, be approved as proposed subject to the following conditions: Special Conditions: 1. None General Conditions: 2. Permittee shall give a copy of the permit to the contractor(s) who will be carrying out the authorized activities. 3. Permittee shall not deviate from the referenced site plan, as may be modified by the permit, and shall not make de minimus changes without the prior authorization of the Inland Wetlands Commission or the wetlands enforcement officer. Woliver seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried, IWC R: 22 Christina Court, Joseph J. Duro & Julie A. Solomon (Applicants & Owners). After-the-Fact Application for Regulated Activity within 50 of Wetlands: air conditioner condenser unit. Assessor s Map 6 Block 2 Lot Zone: R-80. Approval of September 9, 2017 Special Meeting Minutes (Site Walk) Determination of Significant Activity Decision Approval of September 9, 2017 Special Meeting Minutes. See IWC R above. By consensus Members determined the proposal does not constitute a significant activity and it was not in the best interest of the public to hold a public hearing. Woliver READ the List of Documents from the file. There was no request to have a document from the List read into the record. Charles Palmer of Absolute Air Services, applicants contractor, presented the application. Following the summary of the application by Radka, Schmitz stated that based on the record, the application would cause minimal adverse long-term impact to the watercourse and wetlands and MOVED that IWC R: 22 Christina Court, Joseph J. Duro & Julie A. Solomon (Applicants & Owners). After-the-Fact Application Page 2 of 6

3 for Regulated Activity within 50 of Wetlands: air conditioner condenser unit. Assessor s Map 6 Block 2 Lot Zone: R-80, be approved as proposed subject to the following conditions: Special Conditions 1. None General Conditions 2. Permittee shall not deviate from the referenced site plan, as may be modified by the permit and shall not make de minimus changes without the prior authorization of the Inland Wetlands Commission or the wetlands enforcement officer. Jones seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried, IWC R: 23 Old Nod Road, Oliver Bausch (Applicant) SBB Inc. (Owner). Regulated Activity within 50 of Inland Wetlands: attached garage with a deck a deck above. Assessor s Map 21 Block 3 Lot 23. Zone: R-20. Approval of September 9, 2017 Special Meeting Minutes (Site Walk) Determination of Significant Activity Decision Approval of September 9, 2017 Special Meeting Minutes. See IWC R above. Determination of Significant Activity. Tabled until after the presentation by the applicant. Following the presentation of the application by Oliver Bausch, he addressed inquiries of the Commission. Commission members returned to the Determination of Significant Activity. Following a lengthy discussion, it was the consensus that the project did not constitute a significant activity and it was not in the best interest of the public to hold a public hearing. Woliver READ the List of Documents received through October 2, There was no request to have a document from the List read into the record. Bausch addressed further inquiries of the Commission. He REVISED the Application and Site Plan to address the September 25, 2017 Staff Comments and Commission inquiries. Page 3 of 6

4 Following the synopsis of the application by Radka, Schmitz stated that based on the record, the applicant has taken all measures to reduce the impact of the project on the watercourse and wetlands, and as proposed, the application would cause minimal adverse long-term impact to the watercourse and wetlands and MOVED that IWC R: 23 Old Nod Road, Oliver Bausch (Applicant) SBB Inc. (Owner). Regulated Activity within 50 of Inland Wetlands: attached garage with a deck a deck above. Assessor s Map 21 Block 3 Lot 23. Zone: R-20 be approved as proposed subject to the following conditions: Special Conditions: 1. Reference is made to the project drawing dated October with revisions through. Authorized regulated activities shall be limited to that which is detailed within the referenced drawings and must be undertaken in conformance with the same. General Conditions 2. Not later than two weeks prior to the commencement of any work, Permittee shall submit to the Inland Wetlands Commission the names and addresses of any contractor(s) employed to conduct such work and the expected date for commencement and completion of the work. 3. Permittee shall give a copy of the permit to the contractor(s) who will be carrying out the authorized activities. 4. Prior to conducting any of the authorized activities, erosion and sedimentation controls shall be installed per plan and/or wetlands enforcement officer and in accordance with the 2002 CT Guidelines for Soil Erosion and Sediment Control. Permittee shall maintain or modify, as needed, such controls to ensure optimal operating condition until the authorized work has been completed. 5. Posting of erosion and sedimentation control bond, if required by and as established by the Town s Consulting Engineer. 6. Permittee shall not deviate from the referenced site plan, as may be modified by the permit, and shall not make de minimus changes without the prior authorization of the Inland Wetland Commission or the wetlands enforcement officer. Woliver seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried Applications Received after the Filing of the Agenda (to be added by motion) Woliver MOVED to add to the agenda, IWC R: 10 Pleasant Valley Road, Michael T. & Susan L. Kelley. Schmitz seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried Page 4 of 6

5 IWC R: Michael T & Susan L. Kelley (Applicants & Owners). Regulated Activity within 50 of Inland Wetlands: repairs to driveway. Assessor s Map 74 Block 48 Lot27. Zone: R-60 Susan Kelley gave an overview of the application to repair the driveway damaged during construction activities on the property. She SUBMITTED a revised site plan post-dated October 4, Following her presentation members by consensus determined that this project does not constitute a significant activity and it is not in the best interest of the public to hold a public hearing. Kelley addressed inquiries of the Commission. Woliver MOVED to receive and table to the November 16, 217, IWC R: Michael T & Susan L. Kelley (Applicants & Owners). Regulated Activity within 50 of Inland Wetlands: repairs to driveway. Assessor s Map 74 Block 48 Lot27. Zone: R-60. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried (Woliver let the meeting at 8:09 P.M.) Members addressed inquiries of Michael Kelley on vacancies on the Commission. (Woliver returned at 8:14 P.M.) WEO Report: (See WEO Report distributed prior to the meeting for further information) WEO Permits Pending: o IWC WEO R: 17 Pleasant Valley Road, bump-out to existing residence WEO Permits Issued: o IWC WEO R: 6 Laurel Ridge Trail, above-ground swimming pool Violations Update: o IWC V: 112 Nod Road. This has been resolved. o IWC V: 112 Nod Road (other side of site). This has been resolved. New Violations: o IWC V: 14 Old Mill Road. Debris and materials deposited in upland review area without a permit. General discussion. Permit Updates: o The New Morgan School. A draft activity plan has been submitted. WEO Knapp has asked for a clarification of the plan. o Kelseytown Reservoir Dam. DEEP has issued a tentative determination. DPW: no updates: Page 5 of 6

6 o DPW Road Maintenance o DPW Roadside Spraying or o DPW Carter Hill Road Bridge #04610 Replacement Other Items: none Minutes:. Woliver Moved to approve the Minutes of the October 3, 217 with the following corrections: Page 2 Application description: IWC delete second a deck ; Page 4 IWC R Condition 1: Change 217 to 2017 ; o IWC R Condition 2: Change t to to ; and Page 5 IWC R Condition 3: Delete sheet xxx. Schmitz seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried, Correspondence & Bills. None. Continued Business/New Business Committee Report Clinton Events. No report. Update Conservation Commission. Update by Schmitz. Membership Vacancies o 1 Regular Seat o 3 Alternate Seats o 1 Student Member Member Educational Opportunities: CACIWC Annual Meeting in November. Additions to Agenda: Thursday, November 18, No additions at this time. Jones will not be in attendance. Chair s Comments. Radka inquired of Knapp if the lack of a state budget has effected the Town s budget. Knapp advised, not at this time. There being no further business, Woliver MOVED to adjourn the meeting. Jones seconded the motion. Discussion: none. Voting in favor: Radka, Schmitz, Woliver, Jones and Harley. Opposed: none. Abstentions: none. The motion was carried The meeting was adjourned at 9:35 P.M. to the November 16, Town Clerk Board of Selectmen Website Respectfully submitted, Sherry Lee Hynes Sherry Lee Hynes, Clerk Page 6 of 6

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Thursday, 7:00 P.M. LOCATION:

More information

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 First land deed from the Indians April 12th

More information

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL I. Regular Meeting (7:30 P.M.) 1. Call to Order Chairman Courtland Kinnie called

More information

REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL I. PUBLIC HEARING (7:15 P.M.) 1. Call to Order Vice Chair Robert Parrette called

More information

Regular Meeting Minutes August 2, 2018

Regular Meeting Minutes August 2, 2018 Regular Meeting Minutes August 2, 2018 CITY OF NORWICH INLAND WETLANDS, WATERCOURSES AND CONSERVATION COMMISSION Lower-level Conference Room 23 Union Street, Norwich, Connecticut A. CALL TO ORDER: Chairman

More information

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 - www.woodburyct.org First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke,

More information

MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD

MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD Members Present: Members Absent: Others Present: Eric Luntta, Tom Manning,

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr.- Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk SHERMAN INLAND WETLANDS & WATERCOURSES COMMISSION REGULAR MONTHLY MEETING SEPTEMBER 19, 2017 PRESENT: ABSENT: Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert

More information

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012 DRAFT approved by the Commission on TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) 848-8549 x379 Fax (860) 848-2354 MEETING MINUTES May 8, 2012 1. Call to Order.

More information

Planning and Zoning Commission City of Derby

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

More information

APPROVED / REVISED MINUTES INLAND WETLANDS BOARD MEETING. These minutes are a general summary of the meeting and are not a verbatim transcription.

APPROVED / REVISED MINUTES INLAND WETLANDS BOARD MEETING. These minutes are a general summary of the meeting and are not a verbatim transcription. APPROVED / REVISED MINUTES INLAND WETLANDS BOARD MEETING These minutes are a general summary of the meeting and are not a verbatim transcription. July 17, 2018 Present: Robert Cascella Joseph Dowdell George

More information

REGULAR MEETING Wednesday, November 5, 2008

REGULAR MEETING Wednesday, November 5, 2008 1 Inland Wetlands and Watercourses Commission Town of Wallingford REGULAR MEETING Wednesday, The Regular Meeting of the Wallingford Inland Wetlands and Watercourses Commission was held on Wednesday,, in

More information

Planning & Zoning Commission

Planning & Zoning Commission Planning & Zoning Commission 54 East Main Street Clinton, Connecticut 06413 Public Hearing Minutes Present: A. Delia, Chairman; A. Kravitz, Vice Chairman; M. Knudsen, Secretary; E. Alberino (Departed at

More information

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS INLAND WETLANDS & WATERCOURSES Public Hearing January 14, 2015 MINUTES (Subject to Revision) 1.

More information

*NOTE: Please be advised that at this time the following are strictly "Draft Minutes" until approved by the Inland Wetlands Commission*

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission* draft Minutes Guilford Inland Wetlands Commission Regular Meeting August 12, 2015 at 7:30 P.M. Guilford Community Center Faulkner Room 32 Church Street *NOTE: Please be advised that at this time the following

More information

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48)

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) CHAPTER 170-1. PURPOSE The purpose of this chapter is to protect

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

MONDAY JULY 16, 2001

MONDAY JULY 16, 2001 CONSERVATION COMMISSION MEETING MINUTES MONDAY JULY 16, 2001 The meeting was called to order at 7:10pm. ATTENDANCE Chairwoman Marylynne Dube, Leon Mosczynski, Richard Downs, Eric Virostek, Robert Zurowski,

More information

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017 CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: David Davidson; Brian Baxendale; Steven Ferguson; Fran DiMeglio; Michael Mushak; George Tsiranides; Tamsen Langalis; Nora King (left at 9:52

More information

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 First land deed from the Indians April 12th

More information

LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS

LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS LITTLETON PLANNING BOARD STORMWATER MANAGEMENT AND EROSION CONTROL REGULATIONS 1. AUTHORITY AND PURPOSE 1.1. These Regulations are promulgated by the Littleton Planning Board under the authority of the

More information

SHORELINE MANAGEMENT PERMIT ACTION SHEET

SHORELINE MANAGEMENT PERMIT ACTION SHEET SHORELINE MANAGEMENT PERMIT ACTION SHEET Application #: Administering Agency Douglas County Transportation and Land Services Type of Permit: Shoreline Substantial Development Action: Approved 0 Denied

More information

Section 48: Land Excavation/Grading

Section 48: Land Excavation/Grading SECTION 48: 48.01 Purpose 48.02 General Regulations 48.03 Permit Required 48.04 Application for Permit 48.05 Review and Approval 48.06 Conditions of Permit 48.07 Financial Guarantee 48.08 Failure to Comply

More information

City of Derby Board of Aldermen / Alderwomen

City of Derby Board of Aldermen / Alderwomen City of Derby Board of Aldermen / Alderwomen First Ward Second Ward Third Ward Barbara L. DeGennaro Joseph L. DiMartino Carmen T. DiCenso, President Thomas J. Donofrio Arthur T. Gerckens Peter M. Olenoski,

More information

REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL I. REGULAR MEETING (7:30 P.M.) 1. Call to Order

More information

Woodbury Historic District Commission

Woodbury Historic District Commission Woodbury Historic District Commission Woodbury, Connecticut 06798 MINUTES HISTORIC DISTRICT COMMISSION PUBLIC HEARING / REGULAR MEETING MONDAY, MARCH 6, 2017 7:30 PM SHOVE BUILDING CONFERENCE ROOM MEMBERS

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Draft 12/5/2012 GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Dennis Dostert. Present were members: Dostert, Montaine,

More information

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded. Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, SEPTEMBER 24, 2014, AT 7:00 P.M. Town Supervisor Patrick Tyksinski called

More information

John locke Sr. and Selectman Richard Hartenstein Jr. A quorum was established. All stood for the Pledge of Allegiance.

John locke Sr. and Selectman Richard Hartenstein Jr. A quorum was established. All stood for the Pledge of Allegiance. Town RECEVED STAFFORD, CT of Stafford loll AUG - q P 3: 38 Board of Selectmen,-../ $~ Warren Memorial Town Hall Veterans Meeting Room Regular Meeting Tuesday August 7, 2018 7:00PM ({f)}j,clji.#c:d- '1/

More information

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire Zoning Board of Adjustment Town of Auburn Rockingham County, New Hampshire RULES OF PROCEDURE ARTICLE 1 - AUTHORITY. 1.1 These rules of procedure are adopted under the authority of the New Hampshire Revised

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS REPORT TO THE VOTERS for the Town Meeting Monday, November 13, 2017 King Philip High School Wrentham, Massachusetts Town of Wrentham, Massachusetts Report

More information

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015 A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING October 21, 2015 OPMA & Roll Call The meeting was called to order at 8:00 p.m. and Mr. Zichelli read the Sunshine

More information

SP-l3-03 Douglas County Transportation and Land Services

SP-l3-03 Douglas County Transportation and Land Services SHORELINE MANAGEMENT PERMIT ACTION SHEET Application #: Administering Agency SP-l3-03 Douglas County Transportation and Land Services Type of Permit: Shoreline Substantial Development Action: Approved

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

CITY OF KAMLOOPS BY-LAW NO (AS AMENDED)

CITY OF KAMLOOPS BY-LAW NO (AS AMENDED) This is a consolidated by -law prepared by the City of Kamloops for convenience only. The City does not w arrant that the information contained in this consolidation is current. It is the responsibility

More information

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018 PLANNING BOARD MEETING Monday, August 27, 2018 7:00 PM Council Chambers, City Hall MINUTES Approved 9/10/2018 Mr. Wahrlich called the meeting to order at 7:00 PM and asked for a roll call. I. Roll Call

More information

LONDONDERRY, NH PLANNING BOARD MINUTES OF THE MEETING OF APRIL 2, 2014 AT THE MOOSE HILL COUNCIL CHAMBERS

LONDONDERRY, NH PLANNING BOARD MINUTES OF THE MEETING OF APRIL 2, 2014 AT THE MOOSE HILL COUNCIL CHAMBERS Planning Board Meeting Wednesday 04/02/14-APPROVED Page 1 of 5 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 LONDONDERRY,

More information

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA: ORD-3258 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 AN ORDINANCE TO AMEND SECTIONS 30-57, 30-58, 30-60, 30-60.1, 30-71, 30-73, 30-74 AND 30-77 AND ADD SECTIONS 30-62

More information

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES

Board of Selectmen REGULAR MEETING June 6, :00 PM Town Hall MINUTES Board of Selectmen REGULAR MEETING June 6, 2017 3:00 PM Town Hall MINUTES Members present: First Selectman Betsy Petrie, Selectman Glen Coutu, and Selectman John Bendoraitis Others present: Bill Alleman

More information

HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts

HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts MANCHESTER-BY-THE-SEA HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts 01944-1399 MINUTES MANCHESTER-BY-THE-SEA HISTORIC DISTRICT COMMISSION Meeting August

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

SHORELINE MANAGEMENT PERMIT ACTION SHEET. Brian Miller 340 W. Marine View Dr. Orondo, WA

SHORELINE MANAGEMENT PERMIT ACTION SHEET. Brian Miller 340 W. Marine View Dr. Orondo, WA SHORELINE MANAGEMENT PERMIT ACTION SHEET Application #: Administering Agency SP-16-03 Douglas County Transportation and Land Services Type of Permit: Shoreline Substantial Development Action: Approved

More information

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 APPROVED A regular meeting of the Town Plan and Zoning Commission for the Town of Woodbridge was held

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800) CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada 89030 (702)633-1200 Fax(702)649-4696 TDD(800)326-6868 SUBDIVISION OFF-SITE IMPROVEMENTS AGREEMENT EXHIBIT "A"

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ beginning

More information

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018 Page 1 REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018 1. Pledge of Allegiance Director Joseph Samolis called the meeting to order at 7:04 PM with the Pledge

More information

MANCHESTER-BY-THE-SEA

MANCHESTER-BY-THE-SEA MANCHESTER-BY-THE-SEA BOARD OF SELECTMEN TOWN HALL Manchester-by-the-Sea, Massachusetts 01944-1399 Telephone (978) 526-2000 FAX (978) 526-2001 MINUTES OF THE BOARD OF SELECTMEN February 20, 2018 6:30 p.m.

More information

SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018

SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018 SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018 PRESENT: William (Bill) DeLuca, Chair; Jack Fleming, Vice Chair; William (Bill) Bacis, Member; Jim Canning, Member; Neva Tolopko, Member;

More information

Florida Department of Environmental Protection

Florida Department of Environmental Protection Florida Department of Environmental Protection Southwest District Office Chari ic Crist Ciovcrm lr lei! ""llklllll' Ii (1(1\l'Ph1r 13051 North Telecom Parkway '\Ii\h:'~! \\ ", -. Temple T~rrace. Florida

More information

TOWN OF RIB MOUNTAIN Regular Town Board Meeting May 3, 2016

TOWN OF RIB MOUNTAIN Regular Town Board Meeting May 3, 2016 Acting Chairman Fred Schaefer called the regular meeting of the Rib Mountain Town Board to order at 6:30 p.m. at the Rib Mountain Municipal Center, 3700 North Mountain Road, Wausau, WI. Supervisors present

More information

Town of Barnstable Conservation Commission 200 Main Street Hyannis Massachusetts 02601

Town of Barnstable Conservation Commission 200 Main Street Hyannis Massachusetts 02601 Town of Barnstable Conservation Commission 200 Main Street Hyannis Massachusetts 02601 Office: 508-862-4093 E-mail: conservation @ town.barnstable.ma.us FAX: 508-778-2412 MINUTES CONSERVATION COMMISSION

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 The Dover Township Board of Supervisors Meeting for Monday, October 22 nd, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

More information

ZBA REGULAR MEETING MINUTES 24 January 2018

ZBA REGULAR MEETING MINUTES 24 January 2018 ZBA REGULAR MEETING MINUTES 24 January 2018 The Westbrook Zoning Board of Appeals met on Wednesday, January 24, 2018, in the Multi-Media Room of the Teresa Mulvey Municipal Center located at 866 Boston

More information

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES MINUTES PRESENT: J. Burke ABSENT: J. Abel R. DeCroce D. Haywood J. Lutz J. Mathieu S. Rawlyk T. Siano J. Strasser J. Harabedian L. Herrighty (8:07 pm) CALL TO ORDER The meeting was called to order by J.

More information

Planning and Zoning Commission City of Derby

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

More information

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department

Submitted by: Timothy Burroughs, Interim Director, Planning & Development Department Page 1 of 16 Office of the City Manager INFORMATION CALENDAR June 13, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Timothy Burroughs, Interim

More information

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046 CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had

More information

Sunset Committee Meeting Minutes

Sunset Committee Meeting Minutes Sunset Committee Meeting Minutes Location: Island Hall Date: 2/29/2016 Present: Donna Damon, Paul Belesca, Mary Holt (chair), Peter Pellerin, Thor Peterson, Carol Sabasteanski, Sam McLean, Carol White

More information

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall The Board of Selectmen convened in a regular session on Wednesday, April 23, 2014, at 7:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. September 7, 2016

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. September 7, 2016 A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING September 7, 2016 OPMA & Roll Call Chair Herrigel called the meeting to order at 8:00 p.m., and

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman

More information

MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 16, Mendocino County Board of Supervisors Chambers, 501 Low Gap Road, Ukiah, California

MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 16, Mendocino County Board of Supervisors Chambers, 501 Low Gap Road, Ukiah, California MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 16, 2003 LOCATION: COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: PLANNING & BLDG SVC STAFF PRESENT: OTHER COUNTY DEPARTMENTS PRESENT: Mendocino County

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2017:06V WHEREAS, Warren Petrucci and Jill Petrucci has made an application

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting May 23, 2018

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting May 23, 2018 MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting May 23, 2018 Members Present: Bridget Murray, (Chairman), James Diedrich (Clerk), Sarah Mellish, John Binieris, and Kathryn Howe. Members Not

More information

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE A. PURPOSE: These By-Laws describe the duties and methods of operation of the Milton Board of Selectmen. B. AUTHORITY: The Board of Selectmen is an elected

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, 2014 8:00 P.M. Call to Order Time: 8:05 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the The held their regular monthly meeting on the above date. The following were in attendance: Chair Christine Maefsky, Commissioners Walt Anderson, Travis Loeffler and Dan Squyres. Commissioner Tom Noyes

More information

I. Regular Meeting (7:30 P.M.)

I. Regular Meeting (7:30 P.M.) GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING GRISWOLD TOWN HALL I. Regular Meeting (7:30 P.M.) 1. Call to Order APPROVED MINUTES November

More information

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT Invitation to Bid Commerce Blvd/A1A Intersection Improvements & Signalization NC13 051 APPENDIX E ST. JOHNS RIVER WATER MANAGEMENT DISTRICT St Water Management District Kirby B. Green Ill, Director David

More information

HOMER TOWNSHIP BOARD MEETING MINUTES

HOMER TOWNSHIP BOARD MEETING MINUTES HOMER TOWNSHIP BOARD MEETING MINUTES STATE OF ILLINOIS MONTHLY BUSINESS Will County, ss. AND PLANNING MEETING Town of Homer April 7 th, 2014 APPROVED MAY 2014 THE BOARD OF TOWN TRUSTEES met at the Homer

More information

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994)

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994) EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994) Section 1-1. TITLE, PURPOSE, AND AUTHORITY This ordinance shall be known as the "Erosion and Sediment Control Ordinance of

More information

Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH

Town of Swanzey Board of Selectmen. Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH Town of Swanzey, New Hampshire Board of Selectmen Meeting March20, 2019 Town Hall 620 Old Homestead Highway, Swanzey, NH CALL TO ORDER The meeting was called to order by Chair Sylvester Karasinski at 5:30

More information

Mike Vice, Amy Pike, Earl Swanson, Christopher Banks, Todd Asay, Brian and Allison Hinz.

Mike Vice, Amy Pike, Earl Swanson, Christopher Banks, Todd Asay, Brian and Allison Hinz. Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held on Thursday, August 14, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION Case: 5:14-cv-02331-JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION Ellora s Cave Publishing, Inc., et al., ) JUDGE JOHN R. ADAMS

More information

MINUTES SELECTMEN S MEETING. August 28, 2017

MINUTES SELECTMEN S MEETING. August 28, 2017 MINUTES SELECTMEN S MEETING August 28, 2017 The Campton Board of Selectmen met at 6:30 p.m. at the Campton Municipal Building. Present were Selectmen, Peter Laufenberg, Charles Wheeler, Karl Kelly and

More information

SOIL REMOVAL BYLAW

SOIL REMOVAL BYLAW SOIL REMOVAL BYLAW 3088-1997 THE FOLLOWING DOCUMENT HAS BEEN REPRODUCED FOR CONVENIENCE ONLY and is a consolidation of "District of Mission Soil Removal with the following amending bylaws: Bylaw Number

More information

MILLIS PLANNING BOARD MINUTES Tuesday, March 25, 2014 Room 229, Veterans Memorial Building, 900 Main St., Millis, MA

MILLIS PLANNING BOARD MINUTES Tuesday, March 25, 2014 Room 229, Veterans Memorial Building, 900 Main St., Millis, MA The meeting was called to order at 7:30 p.m. by Mr. Cantoreggi, Chair. Members present: Members Absent: Also present: Robert Cantoreggi, Chair George Yered, Clerk James McKay Catherine MacInnes Nicole

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

Town of Groton, Vermont Select Board Minutes of July 19, 2018 (approved)

Town of Groton, Vermont Select Board Minutes of July 19, 2018 (approved) Town of Groton, Vermont Select Board Minutes of July 19, 2018 (approved) Select Board Members in Attendance: Wade Johnson, Sr., Deborah Jurist and Aaron Smith Attendance for the meeting included: Debra

More information

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL I. REGULAR MEETING (7:30 P.M.) 1. Call to Order

More information

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03 FINAL MINUTES Special Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Director Flaugher called the Special Board meeting of the Santa Clara Valley Open Space Authority (Authority) to order at 5:45 p.m.

More information

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008 BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law

More information

Building Department. $60.00 for the first $2,000 of estimated cost $18.00 per thousand over $2,000 of estimated cost

Building Department. $60.00 for the first $2,000 of estimated cost $18.00 per thousand over $2,000 of estimated cost Exhibit J Building Department PERMIT FEE SCHEDULE September 5, 2017 Building Permit: $60.00 for the first $2,000 of estimated cost $18.00 per thousand over $2,000 of estimated cost Mechanical Permits:

More information

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1 THE AUGUST 10, 2011 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:32 PM BY THE MAYOR, RALPH J. CONDO. NOTICE

More information

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M. TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, 2018 7:00 P.M. 1. ROLL CALL OPEN PUBLIC MEETING STATEMENT BY MAYOR Mayor Tanella called the meeting to order at

More information

MADISON PLANNING AND ZONING COMMISSION REGULAR MEETING MINUTES Jan. 18, 2018

MADISON PLANNING AND ZONING COMMISSION REGULAR MEETING MINUTES Jan. 18, 2018 SUBJECT TO APPROVAL MADISON PLANNING AND ZONING COMMISSION REGULAR MEETING MINUTES Jan. 18, 2018 The regular meeting of the Madison Planning and Zoning Commission was conducted Thursday, Jan. 18, 2018,

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance.

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance. THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, AUGUST 22, 2017 AT 12:00 NOON A. PLEDGE OF

More information

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 The meeting was called to order at 7:03 p.m. SALUTE TO THE FLAG BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 CERTIFICATION: Adequate notice of this meeting has

More information

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT 302 CMR 3.00: SCENIC AND RECREATIONAL RIVERS ORDERS Section 3.01: Authority 3.02: Definitions 3.03: Advisory Committees 3.04: Classification of Rivers and Streams 3.05: Preliminary Informational Meetings

More information

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016 1 SUPERVISOR CALLED MEETING TO ORDER AT 7 PM WITH THE FOLLOWING MEMBERS PRESENT: COUNCILMAN TRACKEY, COUNCILMAN MCLAIN, COUNCILMAN WATERHOUSE. ALSO PRESENT; ATTORNEY FOR THE TOWN ROBERT REGAN ESQ. AND

More information

City Council Regular Meeting January 6, 2016

City Council Regular Meeting January 6, 2016 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

More information