Planning Board Minutes of the Meeting July 17,2018

Size: px
Start display at page:

Download "Planning Board Minutes of the Meeting July 17,2018"

Transcription

1 Planning Board Minutes of the Meeting July 17,2018 The Livingston Planning Board met for a Conference Meeting at 7:30 P.M. in the Conference Room of the Municipal and Police Building, 357 S. Livingston Avenue, with a Regular Meeting scheduled to follow at 8:00 P.M. in Chambers. Notice of the Meetings was published in accordance with law and posted on the Municipal and Police Building bulletin board. Conference Meeting: At 7:30 P.M. Secretary Coombs-Hollis announced that proper notice had been given and called the Roll: Present: Peter Klein, Chairman Absent: Richard Dinar, Vice Chairman Rudy Fernandez Martin Kalishman Nathan Kiracofe * Barry Lewis, Jr. Sanjay Nambiar Samuel Ratner Michael Rieber Stephen Santola** Jill Wishnew Richard Vallario, Attorney Rocco Marucci, Assistant Engineer Catherine Maddrey, Planning Assistant * Joined the Meeting at 7:35 P.M. **Joined the Meeting at 7:41 P.M. 1. Minutes. The Minutes of June 28, 2018 were accepted as presented. 2. Old Business. (a) The Board concurred in the recommendations of the Engineer and the Environmental Commission and granted the check list waivers request by the Applicants 34 South Livingston Avenue LLC, 19 Lab Associates and CP Management Group II LLC in the matters to be heard at tonight s Regular Meeting. (b) Consideration of Proposed Memorializing Resolution Jorge Taboada PFSPV- All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the 1

2 affirmative votes of Members Fernandez, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. (c) Consideration of Proposed Memorializing Resolution LifeTown, Inc. Application No PFSPV (Amendment) - All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the affirmative votes of Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. (d) (e) Consideration of Proposed Memorializing Resolution Qiang Sun and Yali Sun Application No PFSPV (Amendment) - All eligible Members present having confirmed that they had read the Resolution, had no questions or comments, and felt that it was ready for a vote; upon motion made and seconded the Memorializing Resolution was adopted by the affirmative votes of Members Fernandez, Lewis, Ratner, Rieber, Alternate No. 1 Nambiar (in place and stead of Member Santola) and Member Klein; they being all of the Members then present and eligible to vote. Board Attorney Vallario reported that the resolution in St. Barnabas Medical Center Application No PFSPV (Amendment) was not ready for consideration. 3. New Business. Review of Ordinances Upon Referral after First Reading (a) (b) Ordinance No The Board noted that the Proposed Ordinance would extend to the D-S2 and CI districts the prohibitions contained in enacted Ordinance No , as to which Ordinance the Board had found substantial compliance with the Master Plan. Accordingly the Board made the same findings as to this Proposed Ordinance. Ordinance No The Board found that this Proposed Ordinance would clarify one sentence in Code without any change in the intent. The Board concluded that it is in substantial compliance with the Master Plan. 2

3 (c) In respect of Applications Nos PFSPV, PFSPV, MSUB and PFSPV, all on the Regular Meeting agenda for this evening, there was unanimous grant of all check lists waivers requested. 4. Adjournment. The Conference Meeting adjourned at 7:47 P.M. Regular Meeting At 8:00 P.M. Secretary Coombs-Hollis announced that proper notice had been given and called the Roll: Present: Peter Klein, Chairman Absent: Richard Dinar, Vice Chairman Rudy Fernandez Martin Kalishman Nathan Kiracofe Barry Lewis, Jr. Sanjay Nambiar Samuel Ratner Michael Rieber Stephen Santola Jill Wishnew Richard Vallario, Attorney Rocco Marucci, Assistant Engineer Catherine Maddrey, Planning Assistant Michael Pessolano, Planning Consultant Preliminary & Final Site Plan with Variances (Continued from June 5, 2018) Block: 3807; Lot: 8 34 South Livingston Avenue Application No PFSPV 34 South Livingston Avenue LLC B-i Zone Applicant proposes changes to the building, including façade, reconstruction of an outdoor seating area including a wall and fence, a trash enclosure, one parking space and a loading area in front of that enclosure, relocation of a handicap parking space, new wall signs and a monument sign. Appearance for the Applicant: Barry Evenchick, Esq. 3

4 Witnesses for the Applicant: Jim O.Brien, Architect Stephen E. Parker, P.E. The Applicant presented changes in its plans since the June 5th session. From 9:20 to 9:28 the Board was in recess to allow the witnesses and attorney for the Applicant to confer with the Applicant. After further changes were agreed to by the Applicant, and there being no questions from or testimony by members of the public, the evidentiary record was closed. After discussion, upon motion by Member Santola and second by Member Lewis, the Board, subject to a Memorializing Resolution, approved the Application as changed and subject to agreed variances and conditions. Voting in favor were Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Santola, Alternate No. 1 Nambiar (in place and stead of Member Dinar), Alternate No. 2 Wishnew (in place and stead of Member Kalishman), and Member Klein; they being all of the Members present. 2. Minor Subdivision and Preliminary & Final Site Plan with Variances Block: 3803; Lot: 3 92 South Livingston Avenue Applications Nos MSUB and PFSPV Lightbridge Academy and Starbucks CP Management Group II, LLC B-i Zone Applicant proposes to subdivide existing Lot 3to create two new lots. The presently vacant building would be expanded on one of the new lots as a childcare center. A drive-thru Starbucks is proposed to be constricted on the second new lot. Appearance for the Applicant: Stephen A. Geffner, Esq. At 10:00 P.M., in light of the late hour and one more hearing scheduled before the hearing on this Application could begin, Applicant, agreeing to extension of the Board s time to reach a decision on the Application, requested and received an adjournment to August 9, 2018 with no further notice by the Applicant required. 3. Preliminary and Final Site Plan with Variances (Adjourned from May 1, 2018) Block: 102; Lot:13 19 Microlab Road Application No PFSPV 19 Lab Associates, LLC CI Zone 4

5 Applicant proposes to re-stripe parking area for the creation of 52 parking stalls to include overnight van and truck parking, construction of a handicap accessible ramp, and construct a refuse area. Appearance for the Applicant: Witness for the Applicant: John P. Wyciskala, Esq. Michael T. Lanzafama, P.P. & P.E. There being no questions from or testimony by members of the public, the evidentiary record was closed. Upon motion by Member Lewis and second by Member Ratner and opportunity for discussion, the Board, subject to a Memorializing Resolution, approved the Application with variances and conditions. Voting in favor were Members Fernandez, Kiracofe, Lewis, Ratner, Rieber, Santola, Alternate No. 1 Nambiar (in place and stead of Member Dinar), Alternate No. 2 Wishnew (in place and stead of Member Kalishman), and Member Klein; they being all of the Members present. 4. Adjournment. The Regular Meeting adjourned at 10:26 P.M. Respectfully submitted, 5

RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY

RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY Decided: May 16, 2017 Memorialized: June 20, 2017 Re: Application No. 2017-30-PFSPV Applicant: Saber Livingston, L.L. C. Premises: 372 West

More information

RESOLUTION PLANNING BOARD SUMMARY OF CASE

RESOLUTION PLANNING BOARD SUMMARY OF CASE RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY Decided: June 16, 2015 Memorialized: July 21, 2015 Re: Applicant: Premises: Application No. 2015-28-PFSPV Ulta Salon Cosmetics & Fragrance,

More information

Waterford Township Planning Board Regular Meeting July 19, 2011

Waterford Township Planning Board Regular Meeting July 19, 2011 Waterford Township Planning Board Regular Meeting July 19, 2011 The regular meeting of the Waterford Township Planning Board was called to order by the Chairman, Thomas Giangiulio, followed by the salute

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, February

More information

Township of Millburn Minutes of the Planning Board April 5, 2017

Township of Millburn Minutes of the Planning Board April 5, 2017 Township of Millburn Minutes of the Planning Board April 5, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, April 5, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, at 6:30p.m. in the Municipal

More information

1.) By posting such notice on the bulletin board of the municipal building and

1.) By posting such notice on the bulletin board of the municipal building and Township of Bloomfield Zoning Board Minutes Regular Meeting May 17, 2018 The fifth regular meeting of the Zoning Board of Adjustment of the Township of Bloomfield was held on Thursday, May 17, 2018 with

More information

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON FEBRUARY

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014

ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014 ZONING BOARD OF ADJUSTMENT REGULAR MEETING MINUTES OCTOBER 20, 2014 A REGULAR MEETING of the Zoning Board of Adjustment was held on Monday, October 20, 2014, in the Dorothy E. Harrington Municipal Council

More information

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON MINUTES FOR MEETING OF THURSDAY, FEBRUARY 28, 2013 The Zoning Board held a meeting on Thursday, February 28, 2013, at 6:30 p.m. prevailing

More information

PLANNING BOARD MINUTES

PLANNING BOARD MINUTES PLANNING BOARD MINUTES The City of Passaic Planning Board held a regular meeting on October 18 th, 2017 in the Senior Center, City Hall, 330 Passaic Street and opened the meeting at 7:42 p.m. by requesting

More information

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD 1. What is the Planning Board? The Planning Board is a nine-member body appointed by the Livingston Township Council. Six members are Livingston

More information

Council Chambers, City Hall February 4, th Street North Wednesday St. Petersburg, Florida 33701

Council Chambers, City Hall February 4, th Street North Wednesday St. Petersburg, Florida 33701 CITY OF ST. PETERSBURG DEPARTMENT OF DEVELOPMENT SERVICES DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall February 4, 2009 175

More information

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones. BRANT BEACH, NEW JERSEY NOVEMBER 8, 2017 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach

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

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, SEPTEMBER 12, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, AND

More information

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 23, 2008-7 P.M. Vincent Marrone, Mayor LaCicero s Designee absent William

More information

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM

GLEN ROCK PLANNING BOARD Minutes of the April 5, 2018 Meeting 7:30 PM 7:30 PM In attendance: Robert VanLangen, Chairman, Harold Knapp, Mayor Bruce Packer, Councilwoman Kristine Morieko, Greg Toro, Ken Hrasdzira, R. Scott King and John Thielke. Also in attendance were Kathryn

More information

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY OCTOBER 8, 2014 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan July 11, 2016 The regular meeting was called to order at 7:01 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, 2015 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475 CALL TO ORDER The meeting was called to order at or about

More information

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, February 8, 2018

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, February 8, 2018 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, February 8, 2018 Chairman Lewis called the meeting to order at 7:30 p.m. and welcomed

More information

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM Page 1 of 7 A regular meeting of the of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on. The meeting was called to order

More information

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law Statement:

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 Chairman Lewis called the meeting to order at 7:30 p.m. and welcomed

More information

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. January 19, 2017 AGENDA Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. Open Public Meetings Act & Emergency Fire Exits: In

More information

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, December 8, 2016

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, December 8, 2016 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, December 8, 2016 Chairman Lewis called the meeting to order at 7:30p.m. and welcomed

More information

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES

CITY OF PASSAIC BOARD OF ADJUSTMENT MINUTES The City of Passaic Board of Adjustments held a special meeting on August 16 th, 2016 in the Council Chambers, City Hall, 330 Passaic Street at 7:30 p.m. and opened the meeting at 7:50 p.m. by requesting

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of October 9, 2003 to order at 7:30 p.m. announcing that this meeting had been

More information

MINUTES. Chairman Peter Perretti calls the meeting to order at 8:00 p.m.

MINUTES. Chairman Peter Perretti calls the meeting to order at 8:00 p.m. CALL THE MEETING TO ORDER BOROUGH OF NORTHVALE PLANNING BOARD/BOARD OF ADJUSTMENT December 2, 2015 MINUTES Chairman Peter Perretti calls the meeting to order at 8:00 p.m. STATEMENT This is a Regularly

More information

COMMUNITY DESIGN REVIEW BOARD

COMMUNITY DESIGN REVIEW BOARD COMMUNITY DESIGN REVIEW BOARD A G E N D A MEETING DATE & TIME: MEETING LOCATION: THURSDAY, August 6, 2015 @ 9:00 A.M. Joliet Municipal Building Planning Conference Room (South Wing, 1 st Flr.) 150 W. Jefferson

More information

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, January 24, 2019

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, January 24, 2019 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, January 24, 2019 Chairman Lewis called the meeting to order at 7:30 p.m. and welcomed

More information

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015 MEMBERS PRESENT: Jeffrey Banasz Richard Crane MaryAnn Fallows Richard Koory Michael Locatell Joseph Maguire Steve Solomon Mark Williams STAFF PRESENT: Peter D. Clifford Board Secretary Peter Thorndike,

More information

Township Council Meeting Materials. Documents:

Township Council Meeting Materials. Documents: 1. Township Council Meeting Materials Documents: JANUARY 29, 2018 48 HOUR NOTICE OF MEETING RE RIKE HILL ART PARK.PDF JANUARY 29, 2018 48 HOUR NOTICE OF MEETING.PDF JANUARY 29, 2018 TOWNSHIP COUNCIL REGULAR

More information

Procedure for Filing a Site Plan Exemption

Procedure for Filing a Site Plan Exemption Procedure for Filing a Site Plan Exemption Dear Applicant, The Mayor and Borough Council adopt Ordinances which regulate the use of land in the Borough of Metuchen ( Borough ). The purpose of these land

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, 2009 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero -present Councilwoman

More information

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY JULY 11, 2012 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES

TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES ADEQUATE NOTICE STATEMENT: TOWNSHIP OF RIVER VALE PLANNING BOARD January 5, 2015 REORGANIZATION/REGULAR MEETING MINUTES APPROVED A Regular Meeting of the River Vale Planning Board was called to order at

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

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property. City of Central Falls Planning Board Public Meeting Thursday, August 13, 2015 6:00 PM In the City Council Chambers City Hall 580 Broad Street Central Falls, R.I. 02863 The following case was heard before

More information

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M.

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M. ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M. Mr. Sobieski called the meeting to order by reading the following statement: As Chairman and Presiding Officer of the Colts Neck

More information

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00 TOWNSHIP OF REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, MAY 18, 2015 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, FLAG SALUTE The combined

More information

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding. BRANT BEACH, NEW JERSEY MARCH 10, 2010 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

At 7:00 p.m., Chairman Hochberg announced that proper notice had been given and Secretary Tabak-Fass called the Roll:

At 7:00 p.m., Chairman Hochberg announced that proper notice had been given and Secretary Tabak-Fass called the Roll: ZONING BOARD OF ADJUSTMENT Minutes of the Meeting April 24, 2018 The Livingston Zoning Board of Adjustment met for a Conference Meeting at 7:00 p.m. in the Conference Room with a Regular Meeting to follow

More information

BOROUGH OF HARVEY CEDARS LAND USE BOARD. Regular Meeting Minutes January 18, 2018

BOROUGH OF HARVEY CEDARS LAND USE BOARD. Regular Meeting Minutes January 18, 2018 1 BOROUGH OF HARVEY CEDARS LAND USE BOARD Regular Meeting Minutes January 18, 2018 A Regular Public Meeting of the Land Use Board of the Borough of Harvey Cedars was held in the Meeting Room in the Borough

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open Public

More information

Waterford Township Planning Board Regular Meeting August 3rd, 2015

Waterford Township Planning Board Regular Meeting August 3rd, 2015 Waterford Township Planning Board Regular Meeting August 3rd, 2015 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Giangiulio followed by the salute to the

More information

ZONING BOARD OF APPEALS March 17, 2015

ZONING BOARD OF APPEALS March 17, 2015 Minutes of the meeting of the Zoning Board of Appeals of the Town of Amherst which was held in the Amherst Municipal Building, located at 5583 Main Street, Williamsville, New York, on Tuesday, March 17,

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING JANUARY 13, 2009 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING JANUARY 13, 2009 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING JANUARY 13, 2009 MINUTES The Chairman called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of

More information

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding.

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding. BRANT BEACH, NEW JERSEY OCTOBER 13, 2016 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach

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

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren.

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren. BRANT BEACH, NEW JERSEY OCTOBER 9, 2013 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016

BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016 BOROUGH OF BERLIN PLANNING BOARD MINUTES May 9 th, 2016 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open Public

More information

Zoning Board of Adjustment Meeting Tuesday, September 2, 2014 at 7:00 p.m. City Hall Council Chambers. MINUTES Approved 10/6/2014

Zoning Board of Adjustment Meeting Tuesday, September 2, 2014 at 7:00 p.m. City Hall Council Chambers. MINUTES Approved 10/6/2014 Zoning Board of Adjustment Meeting Tuesday, September 2, 2014 at 7:00 p.m. City Hall Council Chambers MINUTES Approved 10/6/2014 Chairman Hurd called the meeting to order at 7:00 PM. I. Roll Call Present:

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

BOROUGH OF RIVERTON ZONING BOARD OF ADJUSTMENT AGENDA JANUARY 17, 2008

BOROUGH OF RIVERTON ZONING BOARD OF ADJUSTMENT AGENDA JANUARY 17, 2008 BOROUGH OF RIVERTON ZONING BOARD OF ADJUSTMENT AGENDA JANUARY 17, 2008 1. Meeting called to order at 7:30 PM 2. Open public meetings notice act statement and roll call 3. Annual Reorganization Swear in

More information

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, FEBRUARY 12, 2018 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

More information

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017 The Bordentown Township Planning Board meeting was called to order at approximately 7:32 PM in the main meeting room of the Municipal Building on Municipal Drive. PRESENT: Steven Benowitz, Mayor Class

More information

Township of Millburn Minutes of the Planning Board January 6, 2016

Township of Millburn Minutes of the Planning Board January 6, 2016 Township of Millburn Minutes of the Planning Board January 6, 2016 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, January 6, 2016 at 7:30 PM in Millburn Town Hall.

More information

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY AUGUST 14, 2013 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Court Room in the Administration Building, 6805 Long Beach Boulevard,

More information

BOROUGH OF RIVERTON PLANNING BOARD AGENDA January 20, 2009

BOROUGH OF RIVERTON PLANNING BOARD AGENDA January 20, 2009 BOROUGH OF RIVERTON PLANNING BOARD AGENDA January 20, 2009 1. Meeting called to order at 7:00 PM 2. Open public meetings notice act and roll call 3. Annual reorganization: Swear in new/reappointed members

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes February 25, 2019

Borough of Florham Park Planning Board Work Session Meeting Minutes February 25, 2019 Borough of Florham Park Planning Board Work Session Meeting Minutes February 25, 2019 The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, February

More information

DELRAN TOWNSHIP ZONING BOARD REGULAR MEETING MUNICIPAL BUILDING JULY 17, :00 PM MINUTES

DELRAN TOWNSHIP ZONING BOARD REGULAR MEETING MUNICIPAL BUILDING JULY 17, :00 PM MINUTES The Delran Township Zoning Board regular meeting of Tuesday, July 17, 2012, was called to order by Mr. Fox at 7:00pm in the Delran Township municipal building. The open public meetings act announcement

More information

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting.

1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. MINUTES CITY OF HIALEAH GARDENS TUESDAY, August 2, 2011 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Councilman Rolando Piña will be serving as Chairman for tonight s meeting. 2. Roll Call:

More information

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION MUNICIPAL LAND USE BOARD MINUTES BOROUGH OF EMERSON JANUARY 7, 2016 This meeting of the Emerson Land Use Board was held in the Municipal Building. opened the meeting at 8:04 p.m. In compliance with the

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, February 16, 2012 7:00 P.M. - COUNCIL CHAMBERS A. CALLTO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: March 22, 2011 BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:00 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE:

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. October 8, 2014

CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS. Regular Meeting 7:00 P.M. October 8, 2014 CITY OF ELGIN, ILLINOIS COUNCIL AGENDA CITY COUNCIL CHAMBERS Regular Meeting 7:00 P.M. October 8, 2014 Call to Order Invocation - Pastor Angela Causey Outreach Fellowship Christian Center Pledge of Allegiance

More information

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014 MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014 Chairman Brent Barron called the meeting to order at 7:10 PM in the Ottawa City Council Chambers. ROLL CALL Present: Barron, Buiting, Burns (7:45

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013 PRESENT: Gil Kleinknecht, Chairman Wanda Drewel, Secretary/Treasurer Cindy Coronado Tad Skelton James O Donnell Madt Mallinckrodt Allen

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

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

More information

MINUTES September 6, 2017 Plan Commission City of Batavia. Chair LaLonde; Commissioners Gosselin, Harms, Joseph, McGrail, Peterson

MINUTES September 6, 2017 Plan Commission City of Batavia. Chair LaLonde; Commissioners Gosselin, Harms, Joseph, McGrail, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of June 3, 2004 to order at 7:30 p.m. announcing that this meeting had been

More information

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US

Borough of Highlands Planning Board May 12, 2011 Regular Meeting HIGHLANDSNJ.US Mr. Stockton called the meeting to order at 7:30 P.M. Mr. Stockton asked all to stand for the Pledge of Allegiance. Mr. Stockton made the following statement: As per requirement of P.L. 1975, Chapter 231.

More information

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M. CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE

More information

Plan Commission Tuesday, March 07, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

Plan Commission Tuesday, March 07, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda Plan Commission Tuesday, March 07, 2017 7:00 PM Village Boardroom 24401 W. Lockport Street Plainfield, IL 60544 Agenda CALL TO ORDER PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MINUTES Minutes of the Plan

More information

JOSEPH NATALE, C.S.R. 30 Cedar Island Drive Brick, New Jersey (732)

JOSEPH NATALE, C.S.R. 30 Cedar Island Drive Brick, New Jersey (732) 1 STATE OF NEW JERSEY COUNTY OF BERGEN BOROUGH OF ELMWOOD PARK PLANNING BOARD IN RE: MATTERS AND DECISIONS RENDERED ON WEDNESDAY, JUNE 12, 2013 JUNE 12, 2013 Municipal Bldg. Elmwood Park, New Jersey 07407

More information

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag.

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag. North Wildwood Planning Board Regular Meeting: June 10, 2015 7:00 p.m. The regular meeting of the North Wildwood Planning Board was held on the above date & time. Adequate notice of this regular meeting

More information

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M. MEETING CALLED TO ORDER: FLAG SALUTE: BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ 08009 7:00 P.M. SUNSHINE NOTICE: Adequate

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE:

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE: Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, December 21,

More information

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011 BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011 Jack Gangluff, Chairman, called the meeting of the Board to order and stated that it was being held in compliance with the Open Public Meetings

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

Minutes of the Planning Board of the Township Of Hanover December 11, 2018

Minutes of the Planning Board of the Township Of Hanover December 11, 2018 Page 1 of 8 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:00 PM in Conference Room A and The Open Public Meetings Act

More information

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL

More information

MINUTES JUNE 12, 2014

MINUTES JUNE 12, 2014 MINUTES JUNE 12, 2014 Chairman Hennion called the Planning Board meeting of Thursday, June 12, 2014, to order at 8:05 p.m. in the Municipal Building of the Borough of Totowa. PRESENT: Mayor Coiro Commissioner

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016 PRESENT: Wanda Drewel, Vice Chair Allen Klippel, Secretary/Treasurer Cindy Coronado Dan Stauder Gil Kleinknecht Jim O Donnell Madt Mallinckrodt

More information

Franklin Borough Planning Board Meeting Minutes for October 15, 2018

Franklin Borough Planning Board Meeting Minutes for October 15, 2018 The meeting was called to order at 7:30 PM by the Chairman, Mr. Wes Suckey, who then led the assembly in the flag salute. Mr. Suckey read the Statement of Compliance pursuant to the Open Public Meetings

More information

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER GRISWOLD PLANNING & ZONING COMMISSION PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER I. REGULAR MEETING (7:00 P.M.) 1. Call to order: Chairperson Gail Rooke-Norman called

More information

PLATTING BOARD Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF February 7, :30 PM

PLATTING BOARD Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF February 7, :30 PM PLATTING BOARD Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska MINUTES OF February 7, 2018 6:30 PM A. ROLL CALL Present Excused Staff Daniel Young Clayton Walker Christina Eneix

More information