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

Size: px
Start display at page:

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

Transcription

1 TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed from the Indians April 12th 1659 MINUTES REGULAR MEETING / PUBLIC HEARING INLAND WETLANDS AND WATERCOURSES AGENCY February 23, 2015 MEMBERS PRESENT Mary Tyrrell Susan Windesheim Marty Newell Charlie Lewis ALTERNATES PRESENT Don Richards Mike Gransky Wes Clow MEMBER ABSENT Ernest Werner OTHERS PRESENT Town Planner Kathy Castagnetta, Attorney Kaelin, Attorney McVerry, Mr. Albright, Mr. Lavertue, Mr. Petris, Mr. Dugan, Ms. Giuliano, Ms. Delo, Mr. Gombas, Mr. Hart, Mr. Lynch, Ms. Peterson and members of the public and press. Regular Meeting a. Chairwoman Tyrrell called this regular meeting of the Inland Wetlands and Watercourses Agency to order at 7:00 pm. b. Mary Tyrrell seated Marty Newell, Charlie Lewis, Susan Windesheim and herself. Mike Gransky was seated for Ernest Werner. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. Election of Officers Don Richards reported that the Nominating Committee put forth the following nominations: Sue Windesheim as Secretary Marty Newell as Vice Chair Mary Tyrrell as Chairperson MOTION: To accept the nominated slate of officers for the IWWA for Made by Richards, seconded by Clow and unanimously approved. Executive Session: To Discuss Pending Litigation - Zappone MOTION: To enter into executive session at 7:03 p.m. along with Attorney Kaelin and Town Planner Kathy Castagnetta to discuss pending litigation regarding Zappone. The group exited executive session at 7:22 p.m. with no action taken. MOTION: To continue the Regular Meeting until after the Public Hearing. IINWA Minutes Meeting February 23, 2015 Page 1 of 6

2 Made by Windesheim, seconded by Lewis. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and Public Hearing continued a. Chairwoman Tyrrell called this public hearing of the Inland Wetlands and Watercourses Agency to order at 7:23 pm. b. Mary Tyrrell seated Marty Newell, Charlie Lewis, Susan Windesheim and herself. Mike Gransky was seated for Ernest Werner. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. 14-IW-1421 / White Deer Rocks, LLC / 350 White Deer Rocks Rd / Install Driveway within a Regulated Area / Map 006 / Lot 003 Attorney McVerry came forward and reported that they have just received the engineering review from Milone & McBroom and their engineer has not had the opportunity to review it; therefore, he will not be present at this meeting. The plans received 2/17/15 with the proposed changes were reviewed. Mary Tyrrell noted that pull-off sites were added at the request of the fire department. The driveway is 18 feet wide with the exception of the crossing, which is 16 feet wide. Attorney McVerry noted that Milone & McBroom agrees that the use of the old wood road would create less disturbance. Chairwoman Tyrrell clarified that the initial review was done on 1/7/15 and a subsequent review was received 2/23/15. It was determined that therevised plans submitted to Milone & McBroom contained an incorrect Sheet 4. The need for guard rails was discussed. The risk to wetlands, should a vehicle end up in the brook, was noted. It was agreed that, if the passway is wide enough, stones would be acceptable in place of a guardrail. Ted Hart came forward as a representative of Milone & McBroom and explained their review of the plans. He noted that the cross section detail should note two pipes and their height. The size of the pipes and the construction of the crossing was discussed. The inclusion of the design of the rip rap stone basin was requested as well as the water bar sizing. Attorney McVerry submitted a letter agreeing to the extension of this hearing until 3/9/15. Chairwoman Tyrrell reminded the group that this hearing must be closed that evening. Therefore, additional information should be submitted directly to Milone & McBroom to expedite the review. The pipe size was discussed and it was noted that the larger pipe would be preferred with at least two feet of fill on top of it. Ted Hart explained that vegetative growth is needed to stabilize the slopes. He confirmed that rip rap with soil in between the stones would work well. Chairwoman Tyrrell opened the hearing for public comment. The members of the public did not wish to comment at this time. Mary Tyrrell reminded the public of the need to respect each other's property and to call the Land Use Office with their concerns. This public hearing was continued to March 9, Regular Meeting continued a. Chairwoman Tyrrell called this regular meeting of the Inland Wetlands and Watercourses Agency to order at 8:12 pm. b. Mary Tyrrell seated Marty Newell, Charlie Lewis, Susan Windesheim and herself. Mike Gransky was seated for Ernest Werner. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. IWWA Minutes Meeting February 23, 2015 Page 2 of 6

3 Pending Applications 14-IW-1421 / White Deer Rocks, LLC / 350 White Deer Rocks Rd / Install Driveway within a Regulated Area / Map 006 / Lot 003 Tabled - public hearing continued New Application 14 / IW / 1425 / Tom & Joan Malloy (Owners), Frank Dugan (Agent) / 246 Tuttle Rd. / Construct a SFD, Driveway, Septic & Other Associated Appurtenances/ Map 19 / Lot 72 Frank Dugan came forward and explained that this plan was previously approved by the IWWA; however, an extension request was never filed, so the previous approval expired. There have been no changes to the original plan. Mary Tyrrell reviewed the map with the Agency and noted that no significant changes to the regulations have been made since this approval. MOTION: To classify as summary application 14 / IW / 1425 / Tom & Joan Malloy (Owners), Frank Dugan (Agent) / 246 Tuttle Rd. / Construct a SFD, Driveway, Septic & Other Associated Appurtenances/ Map 19 / Lot 72. Made by Lewis, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and A draft motion along with a copy of the previous approval were requested for the next meeting. 15-IW-1501 / Anne Delo & Rosemary Giuliano (owners) / 47 Pomperaug Road / Installation of Stationary Generator with Associated Appurtenances within a Regulated Area / Map 034 / Lot 005A Ms. Giuliano and Ms. Delo came forward along with their electrician. A photo of the site was submitted and the area of the proposal was located on the photo. It was noted that the propane tank will be within the flood plain and is proposed to be anchored on a concrete pad. The 28" x 48" generator will also be placed on a concrete pad. A small compact backhoe will be used to dig trenching. MOTION: To classify as summary application 15-IW-1501 / Anne Delo & Rosemary Giuliano (owners) / 47 Pomperaug Road / Installation of Stationary Generator with Associated Appurtenances within a Regulated Area / Map 034 / Lot 005A. Made by Newell, seconded by Gransky. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and The Agency requested that a draft motion be available for review at the next meeting. 15-IW-1502 / Edward & Linda Winters (Owners) / 41 Cross Brook Road / Installation of Driveway with Associated Appurtenances within a Regulated Area / Map 070 / Lot 017 Chairwoman Tyrrell reminded the group that this was originally an enforcement issue. Sean Hayden has reviewed and feels the site is stabilized. MOTION: To classify as summary application 15-IW-1502 / Edward & Linda Winters (Owners) / 41 Cross Brook Road / Installation of Driveway with Associated Appurtenances within a Regulated Area / Map 070 / Lot 017. The Agency requested that a draft motion be available for review at the next meeting. 15-IW-1503 / Candice Mahalich (owner), Kerry Martin &/or Ron Gombas (Agents)/ 1964 Main Street North / Construction of 17' X 20' Master Bedroom Suite Addition with Associated Appurtenances within a Regulated Area / Map 79 / Lot 6 Ron Gombas came forward and reported that this is a clear site. The proposal is to access the area of construction with two trucks and a small excavator. He agreed to call the Land Use Office 48 hours prior to access for instructions regarding erosion control. The Agency members were familiar with this site and found no concerns. IWWA Minutes Meeting February 23, 2015 Page 3 of 6

4 MOTION: To classify as summary application 15-IW-1503 / Candice Mahalich (owner), Kerry Martin &/or Ron Gombas (Agents)/ 1964 Main Street North / Construction of 17' X 20' Master Bedroom Suite Addition with Associated Appurtenances within a Regulated Area / Map 79 / Lot 6. A draft motion was requested for review at the next meeting. 15-IW-1504 / Edward Crane (owner), Paul Aloi/RGS Energy (agent) / 74 Middle Quarter Rd. / Installation of 13.5 kw Solar Array with Associated Appurtenances within a Regulated Area / Map 102 / Lot 043 Photos of the site were viewed. It was noted that the staff signed off on this construction. Mr. Lynch came forward and noted that this situation is unique as the panels have already been installed. He reported that the area was hayed and seeded at the time of installation. Erosion from runoff from the panels is a concern. A watercourse is located 8' from the installed solar panels. Mary Tyrrell noted concerns with the cleaning of the panels. Mr. Lynch advised that they can be cleaned, if needed, with water. However, cleaning is usually not required in this region. Mr. Lynch confirmed for Mr. Clow that a mono pole would have been an option; however, it would have been more expensive for the customer. The group agreed that 6 inches of soil should be removed under the panels, fabric should be installed under trap rock with a 5 foot perimeter around the panels. Calculations regarding the material to be removed, its disposition and amount of fill should be submitted to the Land Use Office. 15-IW-1505 / Scott L. Adair (Trustee), Marie Taylor (Agent) / 59 Sycamore Avenue / 20' X 30' Addition to Rear of Barn within a Regulated Area / Map 036 / Lot 069 Chairwoman Tyrrell reported that this house is under contract of sale and it was found that the barn on the site was never approved by the IWWA. Mary Tyrrell and Kathy Castagnetta viewed the site and found the barn's location is high above the wetlands in a dry location. MOTION: To classify as summary application 15-IW-1505 / Scott L. Adair (Trustee), Marie Taylor (Agent) / 59 Sycamore Avenue / 20' X 30' Addition to Rear of Barn within a Regulated Area / Map 036 / Lot 069. A draft motion was requested for review at the next meeting. 15-IW-1506 / Town of Woodbury / Brushy Hill Road / Proposed Improvements to Town Road - Including Drainage Remediation and Motorist Safety Improvements, Including Reduced Icing in Winter, Width and Sightline Improvements Mary Tyrrell reminded the Agency that this was previously proposed to drain to the wetland through a different route via private property. To avoid the need for easements the proposal has been amended to reroute drainage via Town of Woodbury property. The new map and wetland areas were reviewed. The Agency requested that the engineer for this proposal be available at the next meeting with the calculations for this proposal. MOTION: To amend the agenda to review Enforcement Report accommodate those present. Made by Newell, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and Mary Tyrrell in favor IVVVVA Minutes Meeting February 23, 2015 Page 4 of 6

5 Enforcement Report: 15-ENF-0001 / John F. Steinegger, Owner / 575 Weekeepeemee Road / Dumping of Manure within a Regulated Area / Map 044 / Lot 005 Sue Peterson of 581/575 Weekeepeemee Rd. came forward and explained that they have two containers for manure that have been unable to be removed due to the freezing temperatures. She expects that they should be moved by April 15, It was agreed that the Land Use Office would follow-up on this matter. The Agency returned to the agenda as written: 15-IW-1507 / Samantha Farrell & David Hartmann (owners) / 18 Orton Lane / Construction of Home Addition with all Appurtenances within a Regulated Area / Map 036 / Lot 048C The group reviewed the map and noted that the river and flood plain areas drop off below the proposed site. The proposed addition is somewhat within the existing footprint of the house. It was noted that this small addition is no closer to the wetlands than what already exists on the site. The group asked for a draft motion to review at the next meeting at which time the Agency will classify this application. Other Business Letter of Support for Reservoir Property Acquisition Mary Tyrrell read aloud the letter she drafted in support of the reservoir property for the grant portion of the acquisition. MOTION: To endorse the Reservoir Property Acquisition and forward the letter as drafted. Made by Windesheim, seconded by Gransky. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and Appointment of New Land Use Enforcement Officer MOTION: To appoint Bryan Baker as new Land Use Officer. Made by Windesheim, seconded by Gransky. Vote 5-0. Marty Newell, Mike Gransky, Charlie Lewis, Susan Windesheim and Privilege of the Floor: Don Richards noted that the driveway profile is missing from the plan for application Kathy Castagnetta agreed to request this information. Mary Tyrrell discussed the Charter Revision and noted the only item that would apply to the IWWA would be term limits of 5 years for commission members. Consideration of Minutes MOTION: To approve the minutes of the 12/08/14 regular meeting and public hearing. Made by Lewis, seconded by Newell. Vote 5-0. Marty Newell, Ernest Werner, Charlie Lewis, Susan Windesheim and It was noted that there was no quorum for the 12/16/14 site walk. Therefore, the minutes do not require approval; however, were accepted. Clerk's Bill MOTION: To approve clerk's bill for Tai Kern. Made by Newell, seconded by Werner. Vote 5-0. Marty Newell, Ernest Werner, Susan Windesheim, Charlie Lewis and Correspondence: The correspondence was distributed and reviewed. Update of Planning & Zoning: Susan Windesheim reviewed the Planning Minutes. The Zoning minutes were reviewed by Charlie Lewis. Adjournment IVVVVA Minutes Meeting February 23, 2015 Page 5 of 6

6 MOTION: To adjourn the meeting at 9:34 p.m. Made by Newell, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Susan Windesheim, Charlie Lewis and Filed subject to approval. Respectfully Submitted, Tai Kern, Tai Kern, Clerk R7CEIVIED FILED IN kjcazufiy, CT IVVVVA Minutes Meeting February 23, 2015 Page 6 of 6.40 fa-^.yrf %

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

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

More information

REGULAR MEETING Wednesday, November 5, 2008

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

More information

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

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

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

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

More information

Regular Meeting Minutes August 2, 2018

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

More information

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

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

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

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

More information

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

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

More information

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

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

More information

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

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

More information

Woodbury Historic District Commission

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

More information

REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL

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

More information

MONDAY JULY 16, 2001

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

More information

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

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

More information

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

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

More information

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL

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

More information

PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL

PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL I. Public Hearing: (7:00 P.M.) 1. Call to Order Chair Courtland

More information

Minutes Regular Monthly Meeting October 3, 2017

Minutes Regular Monthly Meeting October 3, 2017 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT 06413 TELEPHONE: (860) 669-6133 - FAX: (860) 664-4469 CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called

More information

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

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

More information

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL

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

More information

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

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

More information

TOWN OF BRIMFIELD CONSERVATION COMMISSION. Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010

TOWN OF BRIMFIELD CONSERVATION COMMISSION. Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010 TOWN OF BRIMFIELD CONSERVATION COMMISSION Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010 Ian Lynch, Chair Roger debruyn Joe Collins Matt Toth Steve Phifer Michele Restino

More information

MEETING MINUTES JUNE 16, ROLL CALL: Members Present: Fette, Luthman, Randazzo, Corcoran, Leuthe, Didyk, Straub, Taylor, Van.

MEETING MINUTES JUNE 16, ROLL CALL: Members Present: Fette, Luthman, Randazzo, Corcoran, Leuthe, Didyk, Straub, Taylor, Van. CALL TO ORDER: Mr. O Leary called the meeting to order at 7:35 p.m. and stated the meeting was open to the public in compliance with Public Law 1975, Chapter 231, sections 4 & 13. FLAG SALUTE ROLL CALL:

More information

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING Pursuant to Chapter 231, Public Law 1975 Open Public Meetings Act) adequate notice of this meeting

More information

Conservation Commission March 27, ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis; D. Seeley Hubbard (6:25 PM)

Conservation Commission March 27, ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis; D. Seeley Hubbard (6:25 PM) Conservation Commission 03/27/2007 Minutes NORWALK CONSERVATION COMMISSION MINUTES Conservation Commission March 27, 2007 ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis;

More information

Woodbury Historic District Commission

Woodbury Historic District Commission Woodbury Historic District Commission Woodbury, Connecticut 06798 MINUTES WOODBURY HISTORIC DISTRICT COMMISSION PUBLIC HEARINGS / REGULAR MEETING MONDAY, OCTOBER 6, 2014 7:30 PM SHOVE BUILDING CONFERENCE

More information

Planning and Zoning Commission City of Derby

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

More information

TOWN OF WATERBORO PLANNING BOARD

TOWN OF WATERBORO PLANNING BOARD TOWN OF WATERBORO PLANNING BOARD MEETING MINUTES January 2, 2008 7:30 p.m. ROLL CALL Board Members Present: David Benton Judy Carll Kurt Clason Susan Dunlap Teresa Lowell Absent: Roland Denby Tim Nelson

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman Village of Bellaire PLANNING COMMISSION Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman PLANNING COMMISSION MEETING MINUTES June 12, 2018 6:00 p.m. 1. Call 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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Waterford Township Planning Board Regular Meeting September 17 th, 2013 Waterford Township Planning Board Regular Meeting September 17 th, 2013 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Tom Giangiulio followed by the salute

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

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

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

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

More information

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

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

CHAPTER 3. Building Code

CHAPTER 3. Building Code CHAPTER 3 Building Code ADOPTION OF BUILDING CODE 3.005 Definitions 3.010 Adoption of the State Building Code as the Lincoln County Building Code 3.012 Additional Specific Adoption of the State Electrical

More information

SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018

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

More information

TOWN OF ROXBURY CONNECTICUT

TOWN OF ROXBURY CONNECTICUT JANUARY 12, 2017 MINUTES CALL TO ORDER Peter Filous, Chairman, called the meeting to order at 7:30 p.m. Members Present: Peter Filous, Bob Munson, Gary Steinman, Pauline Krofssik, Peter Mariano and Alternate

More information

DENNIS CONSERVATION COMMISSION THURSDAY, DECEMBER 4, 2014 DENNIS TOWN OFFICES LARGE HEARING ROOM: 7:00 PM

DENNIS CONSERVATION COMMISSION THURSDAY, DECEMBER 4, 2014 DENNIS TOWN OFFICES LARGE HEARING ROOM: 7:00 PM DENNIS TOWN OFFICES LARGE HEARING ROOM: 7:00 PM PRESENT: ABSENT: STAFF: Chairman Macdonald, Members: Flood, von Hone, Olwell, Silverstein Member Verny Director Johnson, Conservation Agent Burnham, Secretary

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

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, at 7:30 p.m. in the Fire Department s Training room

More information

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, BARBARA AVENUE CALL TO ORDER/ROLL CALL INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, AUGUST 24, 2009-8150 BARBARA AVENUE CALL TO ORDER/ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, August 24, 2009, in

More information

ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016

ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016 (914)-277-5582 Telephone (914)-277-3790 Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY 10589 Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince

More information

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT PLANNING COMMISSION MEETING MINUTES CITY OF GRANT Present: Absent: John Rog, James Drost, Darren Taylor, Jeff Schafer, Dennis Kaup and Robert Tufty Jeff Giefer Staff Present: City Planner, Jennifer Haskamp;

More information

TOWN BOARD MEETING June 13, :00 P.M.

TOWN BOARD MEETING June 13, :00 P.M. TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney

More information

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

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

More information

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 AN ORDINANCE OF THE CHARTER TOWNSHIP OF LANSING, INGHAM COUNTY, MICHIGAN, PROVIDING THAT THE CODE OF ORDINANCES, CHARTER TOWNSHIP

More information

Zoning Board of Adjustment May 22, 2018

Zoning Board of Adjustment May 22, 2018 Zoning Board of Adjustment Members Present: Scott Lees-Chairman, Craig Niiler, John Krebs, Karl Ogren, Jake Stephan, John Quigley Members Absent: Others Present: Janice Zecher, Recording Secretary, Don

More information

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

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

More information

THE CORPORATION OF DELTA BYLAW NO A Bylaw for the protection of trees. Incorporating amendments pursuant to Bylaw 7613

THE CORPORATION OF DELTA BYLAW NO A Bylaw for the protection of trees. Incorporating amendments pursuant to Bylaw 7613 THE CORPORATION OF DELTA BYLAW NO. 7415 A Bylaw for the protection of trees Incorporating amendments pursuant to Bylaw 7613 December 12, 2016 Print December 19, 2016 THIS CONSOLIDATION IS FOR CONVENIENCE

More information

BUREAU OF PUBLIC WORKS January 7,

BUREAU OF PUBLIC WORKS January 7, BUREAU OF PUBLIC WORKS January 7, 2019 1 BUREAU OF PUBLIC WORKS SPECIAL MEETING The Metropolitan District 555 Main Street, Hartford Thursday October 18, 2018 Present: Absent: Also Present: Commissioners

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

MINUTES PLANNING AND ZONING COMMISSION September 26, 2017

MINUTES PLANNING AND ZONING COMMISSION September 26, 2017 MINUTES PLANNING AND ZONING COMMISSION September 26, 2017 The West Haven Planning & Zoning Commission held a Public Hearing and Regular Meeting on Tuesday, September 26, 2017, in the Harriet North Room,

More information

Carlisle Planning Board. Rules and Regulations. Special Permits for Common Driveways

Carlisle Planning Board. Rules and Regulations. Special Permits for Common Driveways Rules and Regulations regarding Special Permits for Common Driveways Revised: October 30, 1989 July 8, 1991 March 27, 1995 Page 1 of 13 Rules and Regulations for Conservation Clusters Table of Contents

More information

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

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

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

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

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

More information

REGULAR COUNCIL MEETING September 12, 2018 MINUTES

REGULAR COUNCIL MEETING September 12, 2018 MINUTES REGULAR COUNCIL MEETING MINUTES The Regular Council Meeting of the Village of Moreland Hills was called to order by Mayor Renda at 7:01pm, in the Village Council Chambers. PRESENT AT Mr. Buczek, Mr. Emerman,

More information

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

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

More information

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Case 2:08-cv MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA Case 2:08-cv-02159-MLCF-JCW Document 40 Filed 02/12/2009 Page 1 of 10 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA SAVE OUR WETLANDS * * Plaintiff, * Case No.: 08-2159 * v. * Sect. F Judge:

More information

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

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

More information

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1 PAGE NO. 1 ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED AS IS REQUIRED BY CHAPTER 231, PUBLIC LAW 1975 AND BY RESOLUTION 2004-8, WITH THE REQUEST OF THE HOME NEWS AND TRIBUNE AND THE SENTINEL NEWSPAPERS

More information

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone Academy Building 503 Province Road Gilmanton, New Hampshire 03237 planning@gilmantonnh.org 603.267.6700-Phone 603.267.6701-Fax Approved: August 11, 2011 Desiree Tumas, Administrator Mark Fougere, Certif.

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

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 MONDAY, SEPTEMBER 19, 2016 Calendar No. 16-220: 4600 State

More information

Orford Planning Board

Orford Planning Board Orford Planning Board August 21, 2017 Board Minutes Approved September 18, 2017 Present Committee Members: Jim McGoff (Chair), Kelley Monahan (Vice Chair), Dave Smith (Select Board ex officio), Paul Carreiro,

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

REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL

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

More information

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting June 13, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the regular

More information

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

T/Board Regular Meeting T/Chazy Monday, March 13, 2017 DATE: March 13, 2017 WHERE HELD: Chazy Town Hall KIND OF MEETING: Regular Town Board Meeting PRESIDING OFFICER: Supervisor MEMBERS PRESENT MEMBERS Supervisor - Councilor - Councilor - Councilor - Councilor

More information

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer Southfield Redevelopment Authority Board of Directors Meeting Special Permit Granting Authority Applicable Subdivision Board Monday, July 10, 2017 @ 7:00pm Directors Present: Kelli O Brien-McKinnon, Vice

More information

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building 1 BOROUGH OF CALIFON PLANNING/ZONING BOARD Regular Meeting Minutes 28 August 2013 8:00 p.m. Municipal Building CALL TO ORDER OPEN PUBLIC MEETINGS ACT It is hereby announced and placed in the minutes that

More information

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN 48003 PHONE 810-798-8521/FAX810-798-7097 www.almonttownship.org ALMONT TOWNSHIP PLANNING COMMISSION REGULAR MEETING The regular meeting of the Almont

More information

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly

More information

MEMBERS PRESENT: Reisse Perin, Michelle Barron, Laurie Boston, Kirk Darnell 7:00 P.M.

MEMBERS PRESENT: Reisse Perin, Michelle Barron, Laurie Boston, Kirk Darnell 7:00 P.M. Page #1 NOTE: AN AUDIO RECORDING OF THE FULL PROCEEDINGS IS AVAILABLE THROUGH THE DEVELOPMENT SERVICES DEPARTMENT. MEMBERS PRESENT: Reisse Perin, Michelle Barron, Laurie Boston, Kirk Darnell MEMBERS ABSENT:

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

TOWN OF ROXBURY CONNECTICUT

TOWN OF ROXBURY CONNECTICUT 2012 MEETING SCHEDULE The Regular Meeting Schedule of the is as follows: February 25, 2012 9:00 am to review applications to appeal real estate, and/or personal property on the 2011 Grand List and motor

More information

Township of Millburn Minutes of the Planning Board December 6, 2017

Township of Millburn Minutes of the Planning Board December 6, 2017 Township of Millburn Minutes of the Planning Board December 6, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, December 6, 2017 at 7:30 PM in Millburn Town Hall.

More information

APPLICATION FOR TEMPORARY EX PARTE INJUNCTION. The Applicant, North Branford Citizens Against Bulk Propane Storage, has or will

APPLICATION FOR TEMPORARY EX PARTE INJUNCTION. The Applicant, North Branford Citizens Against Bulk Propane Storage, has or will RETURN DAY MARCH 21, 2017 SUPERIOR COURT NORTH BRANFORD CITIZENS JUDICIAL DISTRICT OF AGAINST BULK PROPANE STORAGE NEW HAVEN, Plaintiff, AT NEW HAVEN v. THE TOWN OF NORTH BRANFORD, THE TOWN OF NORTH BRANFORD

More information

PLANNING & ZONING COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES May 27, 2014 (Not yet approved by the Commission)

PLANNING & ZONING COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES May 27, 2014 (Not yet approved by the Commission) 1 PLANNING & ZONING COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES May 27, 2014 (Not yet approved by the Commission) 1. CALL TO ORDER: Mr. Curtin called the meeting to order at

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 16-156 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN AND DEVELOPMENT STAGE PLAN AND PRELIMINARY PLAT FOR THE WOODS AT RUSH CREEK WHEREAS, The Woods

More information

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA ZO-06-391 ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA At a regular meeting of the Board of Supervisors of Fairfax County, Virginia, held in the

More information

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

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

More information

THE METROPOLITAN DISTRICT COMMISSION September 8,

THE METROPOLITAN DISTRICT COMMISSION September 8, THE METROPOLITAN DISTRICT COMMISSION September 8, 2014 96 THE METROPOLITAN DISTRICT COMMISSION 555 Main Street Hartford, Connecticut 06103 Monday, September 8, 2014 Present: Commissioners Andrew Adil,

More information

2. A final Subdivision Plat with the County Clerk s stamp and Filed Map number.

2. A final Subdivision Plat with the County Clerk s stamp and Filed Map number. TO: Permittee FROM: Harold J. Gary, Commissioner RE: Putnam County Road Opening, Subdivisions As of April 15, 2000 (revised May 31, 2001) this Department will require the following for subdivisions before

More information

VOTED: To continue the hearing for 1 Susan Lane to October 10, 2017 at 7 PM at the Lakeville Public Library on 4 Precinct Street. Unanimous in favor

VOTED: To continue the hearing for 1 Susan Lane to October 10, 2017 at 7 PM at the Lakeville Public Library on 4 Precinct Street. Unanimous in favor Approved by the Conservation Commission at their November 14, 2017 Meeting Town of Lakeville Conservation Commission Tuesday, September 26, 2017 7:00 PM Lakeville Town Office Building On September 26,

More information

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, September 13, 2018 at 7:30 P.M., Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey. 1. CALL TO ORDER BY CHAIRPERSON A regular

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

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

MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 17, Mendocino County Board of Supervisors Chambers, 501 Low Gap Road, Ukiah, California

MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 17, Mendocino County Board of Supervisors Chambers, 501 Low Gap Road, Ukiah, California MENDOCINO COUNTY PLANNING COMMISSION MINUTES OCTOBER 17, 2002 LOCATION: COMMISSIONERS PRESENT: COMMISSIONERS ABSENT: PLANNING & BLDG SVC STAFF PRESENT: OTHER COUNTY DEPARTMENTS PRESENT: Mendocino County

More information

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

More information

CITY OF FLORENCE PLANNING COMMISSION MEETING JUNE 11, 2009

CITY OF FLORENCE PLANNING COMMISSION MEETING JUNE 11, 2009 CITY OF FLORENCE PLANNING COMMISSION MEETING JUNE 11, 2009 1. Chairwoman Tammy Stone called the regular meeting of the Florence City Council to order at 7:00 p.m. 2. Roll call - Tammy Stone - Present Larry

More information

VILLAGE OF BALD HEAD ISLAND Regular Meeting December 9, 2005

VILLAGE OF BALD HEAD ISLAND Regular Meeting December 9, 2005 VILLAGE OF BALD HEAD ISLAND Regular Meeting December 9, 2005 Councilmembers Present: Mayor Larry Lammert, Mayor Pro Tempore Sayre and Councilmembers Gene Douglas, Art Morris and John Pitera. Staff Present:

More information

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL

TOWN OF STILLWATER ZONING BOARD OF APPEALS August 27, 7:30 PM STILLWATER TOWN HALL August 27, 2012 @ 7:30 PM STILLWATER TOWN HALL Present: Chairperson James R. Ferris (JF), Donald D Ambro (DD), William Ritter (WR), Richard Rourke (RR) and Christine Kipling (CK) Also Present: Daryl Cutler(DC),

More information

KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners. May 25, 2017 ADMINISTRATION

KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners. May 25, 2017 ADMINISTRATION KNIGHTS LANDING RIDGE DRAINAGE DISTRICT Minutes of the Regular Meeting Of the Board of Commissioners May 25, 2017 ADMINISTRATION Call to Order and Approval of Agenda President Heidrick called the Regular

More information

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. Minutes THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS

More information