Board Members Present: Alfred Aydelott (late), Susan Zacharias, Anthony Flynn, Roy Chatalbash, Steve Oppenheimer

Size: px
Start display at page:

Download "Board Members Present: Alfred Aydelott (late), Susan Zacharias, Anthony Flynn, Roy Chatalbash, Steve Oppenheimer"

Transcription

1 Weston Planning Board Minutes: 29 March 2017 Approved 9 September 2017 Board Members Present: Alfred Aydelott (late), Susan Zacharias, Anthony Flynn, Roy Chatalbash, Steve Oppenheimer Staff Present: Imai Aiu (Town Planner) None. Continued Office expansion Type: Site Plan Approval and Special Address: 133 Boston Post Road Applicant; Weston Quarry LLC, Boston Properties Main Presenter: Keir Evans, Boston Properties Developer recognizes Town has issues with Church Street access. Also investigating access via Transfer Station or Jones Road. Requests joint meeting with Planning and BOS. Plan abuts Town neighborhoods only on one side. Residential buildings would be shielded by wide conservation land buffer. None Commenter Issue and Resolution Alan Singer, Hillcrest Road Diana Chaplin, Love Lane Issue: Expressed neighborhood concerns about impact of residential buildings on natural environment and public resources, especially height of planned buildings. Also raised issue of impact on schools. Flynn estimated school population would increase by about 5%. Issue: Suggested School Committee use a Town-hired consultant to verify school study because of potential impact on school quality. Issue: Flynn stated that traffic study is underway but not yet complete. Action: Traffic impact discussion continued to 3 May meeting. Issue: Aiu distributed change.org survey by townspeople opposed to Church Street access. 1

2 Citizens Petition Petitioner: Connie Guitierrez Discussion continued to 26 April meeting. Type: Zoning Bylaw Amendment re: double cut driveways Address: n/a Linx STEAM camp Type: Special Address: 235 Wellesley Street Main Presenters: Josh Schiering director Linx camp Previously operated out of Dana Hall in Wellesley. Plans to rent Regis science building STEAM camp. Dropoffs and pickups would still occur at Dana Hall and campers would be bused to Regis. Timing estimated 930 a.m. to 330 p.m. Program planned to run 6 weeks, from 10 July to 18 August. Students projected at , varying by week. Title Linx Camp Narrative Campus Map Author Josh Schiering Regis College with markups by Josh Schiering Background Issue: Zacharias asked how many camps operate in Weston. Issue: Zacharias asked how many years the camp projects. 3-5 year plan. Decision to be reviewed at 12 April meeting. Decision Special Type: Aquifer Protection Overlay District Address: Proctor Field Weston High School 444 Wellesley Street Applicant: Town of Weston, Schools Type Author Date Chatalbash moved to approve, Oppenheimer seconded approval. Unanimously Approved. 2

3 Decision Limited Site Plan Approval Type: Municipal/ Educational Address: Proctor Field Weston High School 444 Wellesley Street Type Author Date Oppenheimer moved to approve, Chatalbash seconded approval. Unanimously Approved. Citizens Petition Type: Zoning Bylaw Amendment re: building height Address: n/a Main Presenters: Jack Rich, 77 Pinecroft Road, Petitioner Read language of warrant article. Calculation method proposes to break up large houses into smaller geometric shapes to reduce overall height. Building on Saddle Hill, next door to petitioner, inspired him to draft petition. That house was planned with a portion 37 high despite 32 height restriction. Date Petition Jack Rich Bylaw Change to Prevent 2/27/17 Excessive Height of Buildings Analysis Alfred Aydelott Height Envelope: Diagrammatic 3/9/17 Comparison Issue: Aydelott stated that Board has previously attempted to address consequences of grade change. Issue: Aydelott asked if intent was to reduce height impact on abutters. Rich agreed. Issue: Oppenheimer asked how lower section would be determined. Aydelott asked about basements and finished grade. Issue: Aydelott asked if this is a situation that would occur more than very rarely, since house in question was unusual. Issue: Zacharias stated that existing bylaw has worked well since its adoption. 3

4 Commenter Issue and Resolution Mario Alagna, 75 Bogle Street Unknown Unknown Issue: Discussed history of 1998 height bylaw and stated there have been few issues with it. Stated that building inspector was confused by proposal. Issue: Stated that proposal would be difficult to calculate and ence. Issue: Asked how many signatures are required Citizen s Petition. He stated that the bylaw has been in place 20 years with many hours of vetting. Aydelott answered that the Board wants to hear from citizens with issues and petition process is one avenue that feedback. Draft recommendation on bylaw change will be reviewed at 26 April meeting. Decision Special Type: Flexible Subdivision Address: 277 and 293 North Avenue Applicant: Bryan Johnson, homeowner, and Jonathan White, attorney Issue: Aydelott confirmed that Board is granting authority Special s. Chatalbash moved to approve Certificate of Action, Oppenheimer seconded approval. Unanimously Approved Decision Site Plan Approval Type: Flexible Subdivision Address: 277 and 293 North Avenue Applicant: Bryan Johnson, homeowner, and Jonathan White, attorney Oppenheimer moved to approve Certificate of Action, Chatalbash seconded approval. Unanimously Approved. Minutes: Chatalbash moved to approve minutes 26 September 2016, as corrected, Zacharias seconded approval. Flynn recused himself. Unanimously Approved. 4

5 Town Planner Report 37 Willard Road site visit upcoming. Guard-rail inventory moving ahead work with DPW at 10 locations. Oppenheimer will assist. Personal wireless overlay amendment discussion upcoming. Marijuana moratorium on ballot. Town counsel recommends both ballot and Town Meeting vote which can happen in November. Rules and regulation discussions will occur bee Town Meeting. Discussed rail trail and connections. Rail Trail advisory pulled CPC application because DCR will fund Conant Road connection. 104 Boston Post Road plan on ZBA schedule despite missing portions of plans. Chatalbash moved to adjourn, Oppenheimer seconded. Unanimously Approved Minutes submitted by Alicia Primer 5

Board Members Present: Alfred Aydelott, Susan Zacharias, Anthony Flynn, Stephen Oppenheimer

Board Members Present: Alfred Aydelott, Susan Zacharias, Anthony Flynn, Stephen Oppenheimer Weston Planning Board Minutes: 2 May 2018 Approved 25 July 2018 Board Members Present: Alfred Aydelott, Susan Zacharias, Anthony Flynn, Stephen Oppenheimer Staff Present: Imaikalani Aiu (Town Planner),

More information

Meeting Minutes 7 p.m. Weston Town Hall December 13, 2016 Approved February 7, 2017

Meeting Minutes 7 p.m. Weston Town Hall December 13, 2016 Approved February 7, 2017 TOWN OF WESTON 781-786-5066 HISTORICAL COMMISSION Meeting Minutes 7 p.m. Weston Town Hall December 13, 2016 Approved February 7, 2017 WHC Members present: Associate Members present: Also present: Phyllis

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

MOUNTLAKE TERRACE PLANNING COMMISSION MINUTES. 7:00 P.M th Street SW, Suite 200

MOUNTLAKE TERRACE PLANNING COMMISSION MINUTES. 7:00 P.M th Street SW, Suite 200 MOUNTLAKE TERRACE PLANNING COMMISSION MINUTES Mountlake Terrace Council Chambers 7:00 P.M. 6100 219 th Street SW, Suite 200 COMMISSIONERS PRESENT Chair Kier Vice Chair Wahl Commissioner Bautista Commissioner

More information

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017

City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017 Page 1 of 5 City of Salem Planning Board Approved Meeting Minutes Thursday, November 2, 2017 A public hearing of the Salem Planning Board was held on Thursday, November 2, 2017 at 7:00 p.m. at City Hall

More information

CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564

CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564 CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 20, 2013 Comprehensive Plan Text Amendment Ordinance 1564 TO: FROM: THRU: RE: Related Cases: Mayor Dave Netterstrom and Members

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 11 17 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 105 16 APPLICANT/OWNER: WILLIAM ZACZYNSKI and SUSAN M.

More information

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M.

MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, :00 P.M. MINUTES REGULAR MEETING OF THE BOARD OF SUPERVISORS Monday, February 13, 2017 7:00 P.M. Chairman Diann Tesar called this Regular Meeting of the Town of Salem Board of Supervisors to order at 7:00 p.m.,

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 25, 2018

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 25, 2018 MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting Members Present: Bridget Murray (Chairman), James Diedrich (Clerk), Sarah Mellish, John Binieris, and Laura Tenny. Members Not Present: Michael

More information

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M. TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, 2014 6:00 P.M. The Planning Commission of the Town of Rocky Mount, Virginia, met in the Council Chambers of the Rocky Mount Municipal Building,

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

Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes

Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes Town of Chester Board of Selectmen Meeting Thursday, October 19, 2017 Municipal Complex Approved Minutes I Preliminaries Call the Meeting to Order Roll Call Pledge of Allegiance Chairman's Additions and

More information

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE

BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE BELLEVUE CORRIDOR COMMUNITY PLAN AD-HOC CITIZENS ADVISORY COMMITTEE M I N U T E S SAM PIPES CONFERENCE ROOM 678 W. 18 TH STREET MONDAY MERCED, CALIFORNIA (A) CALL TO ORDER Chairperson SPRIGGS called the

More information

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting

Planning and Zoning 480 East Avenue North Ketchum, ID Regular Meeting Planning and Zoning 480 East Avenue North Ketchum, ID 83340 Regular Meeting http://ketchumidaho.org/ ~ Minutes ~ Keshia Owens (208) 726-7801 Monday, February 13, 2017 5:30 PM Ketchum City Hall Commissioners

More information

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M. The West Plains City Council met for closed session

More information

POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen. Board or Committee

POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen. Board or Committee POSTED: MEETING NOTICE ZO 18 MAR 2 3 P l: 0 2 POSTED IN ACCORDANCE WITH THE PROVISIONS OF M.G.L. CHAPTER 39 SECTIO:t>{Jl3jAj~ ~l '1It~ED. TOWH f:lerl'\ Board of Selectmen Board or Committee PLACE OF MEETING

More information

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ACCESSORY DWELLING UNITS (ADUs) (Rev 3) Authority. NH RSA 674:71-73, Accessory Dwelling Units Purpose. In accordance

More information

INVER GROVE HEIGHTS PLANNING COMMISSION AGENDA

INVER GROVE HEIGHTS PLANNING COMMISSION AGENDA INVER GROVE HEIGHTS PLANNING COMMISSION AGENDA Tuesday, June 19, 2018 7:00 p.m. City Council Chambers - 8150 Barbara Avenue 1. CALL TO ORDER 2. APPROVAL OF PLANNING COMMISSION MINUTES FOR JUNE 5, 2018

More information

The February 8, 2016 meeting was cancelled because of the snow storm.

The February 8, 2016 meeting was cancelled because of the snow storm. OFFICE OF THE PLANNING BOARD TOWN HALL, 10 CENTRAL STREET, MANCHESTER-BY-THE-SEA, MA 01944-1399 Minutes of Planning Board Meeting February 22, 2016 Town Hall Present: Co-Chair Carroll Cabot, Co-Chair Peter

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017 PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM MINUTES Approved 1/23/2017 Work Session Mr. Wahrlich called the session to order at 6:00 PM. I. Roll

More information

Apex Town Council Meeting Tuesday, September 19, 2017

Apex Town Council Meeting Tuesday, September 19, 2017 Book 2017 Page 169 Apex Town Council Meeting Tuesday, September 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

Charlton Planning Board Zoning Bylaw/Zoning Map Changes

Charlton Planning Board Zoning Bylaw/Zoning Map Changes c:\planning documents\zoning bylaw\zoning changes table.doc Town Charlton Planning Board Bylaw/ Changes 4/4/87 41 Package Approved as amended Approved as voted 8/25/87 4/4/87 41 (1) Kestigian 'A' zone

More information

City of Biddeford Planning Board April 03, :00 PM City Hall Council Chambers,

City of Biddeford Planning Board April 03, :00 PM City Hall Council Chambers, City of Biddeford Planning Board April 03, 2019 6:00 PM City Hall Council Chambers, 1. PLEDGE OF ALLEGIANCE 2. DECLARATION OF QUORUM/VOTING MEMBERS 3. ADJUSTMENTS TO THE AGENDA 4. PLANNER S BUSINESS 5.

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

1. Introduce and welcome Rick Green as a newly appointed alternate commissioner to the Design Review Commission

1. Introduce and welcome Rick Green as a newly appointed alternate commissioner to the Design Review Commission DESIGN REVIEW COMMISSION AGENDA OLD COUNCIL CHAMBERS COEUR D ALENE CITY HALL 710 E. MULLAN Thursday February 13 th, 2014 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Dodge, McKernan, Bowlby, Messina,

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM AUGUST 5, 2008

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM AUGUST 5, 2008 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM AUGUST 5, 2008 The Mayor and Council of the City of Coeur d Alene met in a regular

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

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers

M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL. Monday, June 14, :00 p.m. Council Chambers CITY OF PARK RIDGE M I N U T E S COMMITTEE OF THE WHOLE MEETING OF THE CITY COUNCIL Monday, June 14, 2010 7:00 p.m. Council Chambers I. ROLL CALL Mayor Schmidt called the meeting to order at 7:00 p.m.

More information

Department of Economic & Community Development

Department of Economic & Community Development Monday, February 26, 2018 a. Minutes of PZC Meeting, February 12, 2018 I a. Discussion about PZC meeting structure V Adjournment, North Chicago, Illinois 847 596 8600 www.northchicago.org Monday, March

More information

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * *

December 13, 2004 * * * After the meeting was called to order the following business was transacted: * * * PLANNING COMMISSION December 13, 2004 Be it remembered that the Oxford Planning Commission did meet on December 13, 2004 in the City Hall courtroom with the following members present: Jon Fisher, Chairman

More information

RESIDENTIAL PARKING PROGRAM PETITIONER PACKET

RESIDENTIAL PARKING PROGRAM PETITIONER PACKET RESIDENTIAL PARKING PROGRAM PETITIONER PACKET CITY OF TACOMA Public Works Department Engineering Division Parking Services 942 Pacific Ave Washington 98402 253.591.5371 For Guidelines and Procedures Effective

More information

Citizen's Guide to Town Meetings

Citizen's Guide to Town Meetings Citizen's Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

TOWN OF WAKEFIELD ZONING BOARD OF ADJUSTM ENT 2 High Street Sanbornville, New Hampshire INSTRUCTIONS - APP LICATION F OR VARIANCE

TOWN OF WAKEFIELD ZONING BOARD OF ADJUSTM ENT 2 High Street Sanbornville, New Hampshire INSTRUCTIONS - APP LICATION F OR VARIANCE INSTRUCTIONS - APPLICATION FOR VARIANCE Page 1 of 5 TOWN OF WAKEFIELD ZONING BOARD OF ADJUSTM ENT 2 High Street Sanbornville, New Hampshire 03872 INSTRUCTIONS - APP LICATION F OR VARIANCE Please read carefully

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on September 27, 2018 at the Copake Town

More information

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015

MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 MINUTES OF THE MANTECA CITY COUNCIL REGULAR MEETING HELD SEPTEMBER 1, 2015 The regular meeting of the Manteca City Council held September 1, 2015, in the Manteca City Council Chambers, located at 1001

More information

Request Conditional Use Permit (Religious Use) Staff Planner Jonathan Sanders

Request Conditional Use Permit (Religious Use) Staff Planner Jonathan Sanders Applicant Property Owner Holland Lakes Associates, LLC Public Hearing November 9, 2016 City Council Election District Rose Hall Agenda Item 9 Request Conditional Use Permit (Religious Use) Staff Planner

More information

S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A

S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A S U B D I V I S I O N A N D D E V E L O P M E N T A P P E A L B O A R D A G E N D A Thursday, 9:00 A.M. November 1, 2018 Hearing Room No. 3 Churchill Building, 10019-103 Avenue NW, Edmonton, AB Hearing

More information

Boards, Commissions, Committees and Councils. Town of Winchester

Boards, Commissions, Committees and Councils. Town of Winchester Boards, Commissions, Committees and Councils Town of Winchester 2016 Town of Winchester 71 Mount Vernon St Winchester, MA 01890 781-721-7130 781-721-1153 (fax) www.winchester.us Included in this booklet

More information

MINUTES. Date: May 10, 2006 LPC 51/06 Location: 728 St. Helens, Tacoma Municipal Building North, Room 16

MINUTES. Date: May 10, 2006 LPC 51/06 Location: 728 St. Helens, Tacoma Municipal Building North, Room 16 I:\CR\HISTORIC PRESERVATION\Landmarks Commission\06 Landmarks\Minutes\051006.doc Members Michael Fast, Chair Roger Johnson, Vice Chair Greg Benton Ross Buffington Elizabeth Chambers Kim Davenport Phillip

More information

Citizen s Guide to Town Meetings

Citizen s Guide to Town Meetings Citizen s Guide to Town Meetings An Important Message for all Massachusetts Town Residents The purest form of democratic governing is practiced in a Town Meeting. In use for over 300 years and still today,

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA February 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. October 9, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE October 9, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:13 p.m., the regular City

More information

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK

TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK TOWN OF WELLESLEY 2018 ELECTION CANDIDATES HANDBOOK Table of Contents Candidates Checklist. 2 Election Calendar 2018. 2 Offices on the 2018 Ballot.. 3 Campaign Tips. 8 Appendices Resources..8 Town Nominating

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m.

City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC Monday, June 25, :30 p.m. City Council Meeting City Council Chambers 145 West Broad Street Spartanburg, SC 29306 Monday, June 25, 2018 5:30 p.m. (These minutes were approved at the July 9, 2018 City Council meeting.) City Council

More information

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes PLANNING AND ZONING COMMISSION These minutes are not official until approved at a subsequent meeting. Commission Members Present: Vincent Zimnoch, Alan Gannuscio, Jim Szepanski, Alexa Brengi, and Mike

More information

called the Regular Planning Meeting to order at 7:01 p.m.

called the Regular Planning Meeting to order at 7:01 p.m. REGULAR PLANNING COMMISSION MEETING MINUTES Tuesday, April 30, 2013 Chair Ned Bascom called the Regular Planning Meeting to order at 7:01 p.m. MEMBERS PRESENT AT ROLL CALL: ROLL CALL: Bascom, Rogers, Mead,

More information

Article Administration and Procedures

Article Administration and Procedures Article 59-8. Administration and Procedures [DIV. 8.1. REVIEW AUTHORITY AND APPROVALS REQUIRED Section 8.1.1. In General...8-2 Section 8.1.2. Overview of Review and Approval Authority...8-2 Section 8.1.3.

More information

ZONING BOARD OF ADJUSTMENT MINUTES APRIL 23, 2008

ZONING BOARD OF ADJUSTMENT MINUTES APRIL 23, 2008 ZONING BOARD OF ADJUSTMENT MINUTES APRIL 23, 2008 A meeting of the Conway Zoning Board of Adjustment was held on Wednesday, April 23, 2008 at the Conway Town Office in Center Conway, NH, beginning at 7:30

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, 16860 MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015 The meeting was called to order by Chair Bopp, at

More information

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018

GUNNISON COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MINUTES July 3, 2018 GUNNISON COUNTY REGULAR MEETING MINUTES July 3, 2018 The July 3, 2018 meeting was held in the Board of County Commissioners meeting room located at 200 E. Virginia Avenue, Gunnison, Colorado. Present were:

More information

Town of Dartmouth Office of the Zoning Board of Appeals 400 Slocum Road, Dartmouth, MA Telephone (508) Fax (508)

Town of Dartmouth Office of the Zoning Board of Appeals 400 Slocum Road, Dartmouth, MA Telephone (508) Fax (508) CASE # (Assigned by Zoning Staff Assistant) Town of Dartmouth Office of the Zoning Board of Appeals 400 Slocum Road, Dartmouth, MA 02747 Telephone (508) 910-1868 Fax (508) 910-1833 APPLICATION VARIANCE/CHANGE

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes August 26, 2014 IN ATTENDANCE: Stephen

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Becraft Properties, The City of Gaithersburg Annexation X-7969-2018 MCPB Item No. Date: 9-13-18 Troy Leftwich,

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629 ITEM #1 City Hall Offices Council Chamber (#210) December 8, 2014 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Claus called the meeting to order. PLEDGE OF ALLEGIANCE Erica Demkowicz

More information

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman

MAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman OFFICIAL RECORD OF A REGULARLY SCHEDULED MEETING OF THE PLAN COMMISSION HELD ON MAY 1, 2017, AT 6:30 PM IN THE COUNCIL CHAMBERS OF CITY HALL, 2000 NORTH CALHOUN ROAD, BROOKFIELD, WISCONSIN Video recordings

More information

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 A G E N D A Nichols Hills City Council Regular Meeting Tuesday, at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116 HEARING IMPAIRED: Upon the receipt of a written request 48 hours prior

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017 Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Interim

More information

SELECT BOARD MINUTES FEBRUARY 22, 2016

SELECT BOARD MINUTES FEBRUARY 22, 2016 Pursuant to notice duly filed with the Town Clerk, a meeting of the Select Board was held at 7PM in the Town House Hearing Room. Present were Alice Kaufman, Chair; Michael E. Lawson, Clerk; Jane Hotchkiss,

More information

SECTION 878 ZONING DIVISION AMENDMENT

SECTION 878 ZONING DIVISION AMENDMENT SECTION 878 ZONING DIVISION AMENDMENT An amendment to this Zoning Division which changes any property from one (1) district to another or imposes any regulation not heretofore imposed or removes or modifies

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013

III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013 I III A REGULAR MEETING MINUTES CODE ENFORCEMENT BOARD MAY 7, 2013 1. CALL TO ORDER/INVOCATION /PLEDGE OF ALLEGIANCE A REGULAR MEETING of the Winter Garden Code Enforcement Board ( CEB) was called to order

More information

ALBEMARLE COUNTY CODE. Chapter 18. Zoning. Article IV. Procedure

ALBEMARLE COUNTY CODE. Chapter 18. Zoning. Article IV. Procedure Chapter 18. Zoning Article IV. Procedure Section 33. Zoning Text Amendments, Zoning Map Amendments, Special Use Permits And Special Exceptions Sections: 33.1 Introduction. 33.2 Initiating a zoning text

More information

CHARTER TOWNSHIP OF ELMWOOD ZONING BOARD OF APPEALS REGULAR MEETING. April 11, :00 PM at the Township Hall

CHARTER TOWNSHIP OF ELMWOOD ZONING BOARD OF APPEALS REGULAR MEETING. April 11, :00 PM at the Township Hall CHARTER TOWNSHIP OF ELMWOOD ZONING BOARD OF APPEALS REGULAR MEETING 4:00 PM at the Township Hall A. Call to order: Debbie Street called the meeting to order at 4:00 PM. B. Nominate Chair: Motion by Street,

More information

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015

APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015 Book 2015 Page 29 APEX Town Council Meeting Tuesday, FEBRUARY 17, 2015 William M. Sutton, Mayor Eugene J. Schulze, Mayor Pro Tempore William S. Jensen, Scott R. Lassiter, Nicole L. Dozier, and Denise C.

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

The Virginia Beach Planning Commission Public Hearing is carried LIVE on VBTV, which is available on Cox Cable Channel 48, Verizon Cable Channel 45

The Virginia Beach Planning Commission Public Hearing is carried LIVE on VBTV, which is available on Cox Cable Channel 48, Verizon Cable Channel 45 The Virginia Beach Planning Commission Public Hearing is carried LIVE on VBTV, which is available on Cox Cable Channel 48, Verizon Cable Channel 45 and on VBgov.com s Media Center webpage at http://www.vbgov.com/media/pages/videos.aspx.

More information

Council Minutes June 8, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, The Councilmembers

Council Minutes June 8, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, The Councilmembers Council Minutes June 8, 2010 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, June 8, 2010. The Councilmembers of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers present:

More information

P.O. Box 936, 2095 Main Street, Ferndale, WA (360) MINUTES {tc "MINUTES " \l 2} July 13, :05 PM

P.O. Box 936, 2095 Main Street, Ferndale, WA (360) MINUTES {tc MINUTES  \l 2} July 13, :05 PM PLANNING COMMISSION P.O. Box 936, 2095 Main Street, Ferndale, WA 98248 - (360) 384-4006 MINUTES {tc "MINUTES " \l 2} July 13, 2005-7:05 PM Commissioners Present: Commissioners Absent: Sam Boulos Vice-Chairperson

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. 42 BOISE, IDAHO Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: CLEGG, EBERLE, JORDAN, QUINTANA and THOMSON. Absent:

More information

THE BOROUGH OF WORMLEYSBURG, CUMBERLAND COUNTY, PA

THE BOROUGH OF WORMLEYSBURG, CUMBERLAND COUNTY, PA THE BOROUGH OF WORMLEYSBURG, CUMBERLAND COUNTY, PA ZONING ORDINANCE CHAPTER 27 OF THE CODIFIED ORDINANCES, OF THE BOROUGH OF WORMLEYSBURG THIS PAGE INTENTIONALLY BLANK THE BOROUGH OF WORMLEYSBURG, CUMBERLAND

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Brian Laxton Chair John Cahill Vice Chair Nicholas Kipa Patrick Marchman Caroline Ruddell Travis Stoliker Chris Wolf City Council

More information

Gilmanton Conservation Commission

Gilmanton Conservation Commission Gilmanton PO Box 550 Gilmanton NH 03237-0550 February 8, 2011 Approved: 03/09/11 Attending Members: Tracy Tarr, Chair; Dick de Seve, Vice-chair; Erin Hollingsworth, Member; Nanci Mitchell, Member; Joe

More information

11. ANNOUNCEMENTS 12. ADJOURNMENT

11. ANNOUNCEMENTS 12. ADJOURNMENT AGENDA PLANNING COMMISSION Tuesday January 22, 2019 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

TULSA PRESERVATION COMMISSION

TULSA PRESERVATION COMMISSION TULSA PRESERVATION COMMISSION REGULAR MEETING MINUTES Thursday, March 25, 2014, 4:30 pm City Hall @ One Technology Center, 175 East 2 nd Street 10th Floor North Conference Room A. Opening Matters 1. Call

More information

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, 2018 MEMBERS PRESENT: MEMBERS ABSENT: CB REPRESENTATIVE: COMMON COUNCIL: STAFF MEMBERS: John Ioris, Lynn Oliva, Anna Cabrera, Leonard

More information

PLANNING BOARD MEETING MINUTES February 22, 2018

PLANNING BOARD MEETING MINUTES February 22, 2018 PLANNING BOARD MEETING MINUTES February 22, 2018 PRESENT: ABSENT: STAFF: PUBLIC: Elmer Clegg, Daniel Doucette, Robert Gendron, Jeanne Azarovitz, Lou Gallo, William Grant, Sandra Goldstein, Elizabeth Brown

More information

Special Permit Application Package

Special Permit Application Package TOWN OF WARE Planning & Community Development 126 Main Street, Ware, Massachusetts 01082 t. 413.967.9648 ext. 186 f. 413.967.9642 pcd@townofware.com Special Permit Application Package Please read all of

More information

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011 I. Summary of cases discussed herein: R-11-31 R-11-30 Z-2737 Z-2738 SP-11-23 SP-11-24 AS-11-24 SR-03-08

More information

Apex Town Council Meeting

Apex Town Council Meeting Book 2018 Page 189 Apex Town Council Meeting Tuesday, December 4, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS

BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS BRAMBLEWOOD ACRES I - PROTECTIVE COVENANTS 1. All lots on the plat shall be known and described as residential lots. 2. No structure shall be erected, altered, placed or permitted to remain on any lot

More information

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION DISTRICT OF LAKE COUNTRY BYLAW 99-240 DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION (Includes amendments as of July 4, 2017) This is a consolidated copy to be used for convenience only.

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6:00 P.M. The Jackson County Board of Commissioners met on Monday, at 6:00 p.m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

Motion by Mr. Campbell and second by Mr. Sartori to adopt the minutes of the Regular Meeting of January 15, 2015.

Motion by Mr. Campbell and second by Mr. Sartori to adopt the minutes of the Regular Meeting of January 15, 2015. REGULAR MEETING of the Moonachie Planning Board called to order, J. Molinari in the chair, at Kathryn E. Flynn Civic Center on Thursday, December 17, 2015 at 7:12 P.M. J. Molinari called for Pledge of

More information

Minutes of the Rockingham Development Review Board December 12, 2018

Minutes of the Rockingham Development Review Board December 12, 2018 Minutes of the Rockingham Development Review Board December 12, 2018 Members present: Pat Moyna (Chair), Thad Guild, Vincent Cherico, Archie Gleason, Remy Walker. Staff present: Chuck Wise. Members of

More information

VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, :30 PM AGENDA

VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, :30 PM AGENDA VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, 2017 6:30 PM AGENDA 1. Call to Order 2. Roll Call 3. Public Comments 4. Approval of Minutes A. Approval of the August 3, 2016 Zoning Board of Appeals

More information

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M. TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, 1997 7:30 P.M. ROLL CALL BY THE TOWN CLERK PRESENT ABSENT JOSEPH H. GROFF III, CHAIRMAN HENRY N. BERRY III HENRY G. (BILL)

More information

YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY

YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY YORK AREA METROPOLITAN PLANNING ORGANIZATION COORDINATING COMMITTEE MEETING 12/7/17 MEETING SUMMARY 1. Call to Order for the Coordinating Committee The meeting was called to order by Felicia Dell, Secretary.

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

This meeting was recorded by MCAMM for broadcast on Comcast and Verizon.

This meeting was recorded by MCAMM for broadcast on Comcast and Verizon. Chairman Dalpe opened the meeting at 7:00 PM. In attendance were: Selectmen A. Frawley, L. Dalpe, J. Knowlton, N. Rosenthal and D. Stewart; Town Manager R. Nunes and Executive Assistant, Colleen Lieb.

More information