TOWN OF ROXBURY CONNECTICUT

Size: px
Start display at page:

Download "TOWN OF ROXBURY CONNECTICUT"

Transcription

1 2012 MEETING SCHEDULE The Regular Meeting Schedule of the is as follows: February 25, :00 am to review applications to appeal real estate, and/or personal property on the 2011 Grand List and motor vehicles on the 2010 supplemental motor vehicle list. September 8, :00 am to review of applications to appeal motor vehicles only Meeting Schedule Page 1 of 1

2 REGULAR MEETING FEBRUARY 25, 2012 MINUTES CALL TO ORDER William Colbert, Chairman, called the meeting to order at 9:03 AM Present: William Colbert, Susan Rogers and Robert Pratt ELECTION OF OFFICERS Chairman Susan Rogers nominated William Colbert as Chairman. The nomination was seconded by Robert Pratt. Susan Rogers made a motion to elect William Colbert as the Chairman of the Board of Assessment Appeals. The motion was seconded by Robert Pratt and carried unanimously. APPROVAL OF MINUTES Susan Rogers made a motion to approve the minutes of the meeting dates 2/26/11, 3/12/11, 3/19/11, 3/23/11 and 9/10/11. The motion was seconded by William Colbert and carried. Robert Pratt abstained from 3/12/11, 3/19/11, 3/23/11 and 9/10/11 approvals. Susan Rogers abstained from the 3/19/11 approval. NEW BUSINESS Review correspondence: Daly 208 Southbury Rd. no application submitted It was noted that this letter was received 2/21/12; therefore, the request would be denied due to untimely submission. Review the following applications and determine date and time of hearings: Anderson - Goldmine Rd Hearing scheduled for March 10, 2012 at 9:00 AM Dooley 77 Goldmine Rd Hearing scheduled for March 10, 2012 at 9:20 AM Cady 89 Flag Swamp Rd Hearing scheduled for March 10, 2012 at 9:40 AM Lombardi 201 Painter Hill Rd Hearing scheduled for March 10, 2012 at 10:00 AM Flor North Street Hearing scheduled for March 10, 2012 at 10:20 AM O Donnell 22 High Meadow Lane Hearing scheduled for March 24, 2012 at 9:00 AM Hennessey 115 Rucum Rd Hearing scheduled for March 24, 2012 at 9:20 AM Meyer 21 Forest Farms Drive Hearing scheduled for March 24, 2012 at 9:40 AM Kapilour 235 South Street Hearing scheduled for March 24, 2012 at 10:00 AM February 25, 2012 Page 1 of 2

3 Grigorian 69 Tophet Rd Hearing scheduled for March 24, 2012 at 10:20 AM ADJOURNMENT Robert Pratt made a motion to adjourn at 9:28 AM The motion was seconded by Susan Rogers and carried unanimously. Respectfully submitted, Tai Kern Tai Kern, Secretary These minutes are not considered official until approved at the next Regular Meeting of the. February 25, 2012 Page 2 of 2

4 HEARINGS MARCH 10, 2012 MINUTES CALL TO ORDER William Colbert, Chairman, called the meeting to order at 9:00 A.M. Members Present: William Colbert, and Robert Pratt Others Present: Sarah Lauriat, Ed Cady Jr., Louis Lombardi, and Holly Flor. BUSINESS Anderson - Goldmine Rd. No one was present for the 9:00 AM appointment with the Board. Robert Pratt made a motion to deny the application of Anderson Goldmine Rd. The motion was seconded by William Colbert and carried unanimously. Dooley 77 Goldmine Rd. Sarah Lauriat, representative for her grandmother Jacqueline Dooley, came forward and was sworn in. She explained that this house was built in 1940 and was last improved in Within the last year an additional parcel was combined with this lot increasing the lot size from 1.62 acres to 4 acres. Ms. Lauriat noted that the house is in fair condition and partially in disrepair. The second floor deck cannot be used and the second floor bathroom is not in working condition whatsoever. The stone foundation leaks. The plaster is only in the original house. The addition has sheet rock and no hardwood floors. The windows are original to the house. Ms. Lauriat explained that the land is mostly wetlands and steep, the construction is average with asbestos siding and the roof is in need of repair. She noted a comparative sale at 297 Painter Hill Rd., which sold for $575,000 with 11 acres of flat open farmland. She noted that the market has experienced an approximate 19% decline since the last revaluation. The Board agreed that they should do a site visit with regard to the condition of the house. Cady 89 Flag Swamp Rd. Ed Cady, Jr. came forward and was sworn in. He explained that the value of his house is overstated. His house was professionally reassessed due to a loan refinance. He believes the market value of his house would be $390,000. A copy of the appraisal was submitted. He submitted three comparable properties and noted that property values have declined everywhere. Robert Pratt confirmed that he was familiar with this property. William Colbert agreed to drive by and view the land. March 10, 2012 Page 1 of 2

5 Lombardi 201 Painter Hill Rd. Louis Lombardi, representative for his son Michael Lombardi, was sworn in. He explained that a lot of work has been done to this house; however it is a small house (1720 sq. ft.) directly on the road with no privacy. The lot size totals 3 acres. The Board agreed to view the site with regard to the land value. Flor North Street Holly Flor was sworn in and noted the appraisal for this property was submitted. She reported the market value to be 1,800,000; however, the 490 classification was not taken into consideration. She questioned the Triple S special pricing for the first three acres as $600,000. The house is very close to the road with no special view. The house is 5,500 square feet of living area with an additional 5,000 square feet. A cottage sits on the property as well. The Board agreed to look at the land and speak with the Assessor regarding the Triple S designation. ADJOURNMENT Robert Pratt made a motion to adjourn at 10:28 AM. The motion was seconded by William Colbert and carried unanimously. Respectfully submitted, Tai Kern Tai Kern, Secretary These minutes are not considered official until approved at the next Regular Meeting of the Roxbury Board of Assessment Appeals. March 10, 2012 Page 2 of 2

6 HEARINGS MARCH 24, 2012 MINUTES CALL TO ORDER William Colbert, Chairman, called the meeting to order at 8:57 AM Members Present: William Colbert, Susan Rogers and Robert Pratt Others Present: Susan and Michael O Donnell, Priscilla Hennessey, and Natasha Grigorian. BUSINESS O Donnell 22 High Meadow Lane Susan and Michael O Donnell came forward and were sworn in. It was explained that this property was purchased last year with the understanding that it was valued too high. The house is on a private road within a subdivision with 350 feet of road frontage. Mrs. O Donnell reviewed 20 properties as comparisons and noted that they are all appraised for much less. The street index is a 9 and an S is indicated for special pricing. The O Donnell s explained their disagreement with this designation and explained that there is nothing special about this house or property. It was noted that the entire road has a street index of 9. Mr. Colbert noted that this may be something to review during the revaluation this year. The Board agreed that they should go out and view this property. Hennessey 115 Rucum Road Priscilla Hennessey came forward and explained that this house burned down in 2009 and it has been financial hardship to rebuild. There has been no work done since September There is no septic and the house is only 70% complete. It is still in need of a lot of interior work. There is no Certificate of Occupancy for the house. It cannot be lived in. She presented research with regard to houses and taxes in other Towns that do not have a CO. Ms. Hennessey explained that the house was originally only a cottage and has only four rooms totaling 600 square feet. There is a shower stall and no bathtub. Bob Pratt reported that he has seen this house. The other Board members agreed to drive by the house. Meyer 21 Forest Farms Drive William Colbert reported that Ms. Meyer telephoned him and notified him that her agent for this matter was not feeling well. No one appeared on behalf of the petitioner. Kapilour 235 South Street There was nobody present with regard to this appeal. Grigorian 69 Tophet Rd Natasha Grigorian came forward and was sworn in. She reported that the land was purchased in 2005, the house was built in 2006 and a tennis court was added in Since then there has been no work done to this house; however, she received a notice that the value increased by $120,000 this year to due to a finished basement. She explained that the basement has always been partially finished as per the original permit. March 24, 2012 Page 1 of 2

7 Bill Colbert noted that the field card indicates that a data mailer was returned. The Board agreed to review the field card with the Assessor and visit the house if needed. The Board agreed to schedule to meet with the Assessor on Thursday, finalize their decisions and send out notices to the appellants. ADJOURNMENT Robert Pratt made a motion to adjourn at 10:29 a.m. The motion was seconded by Susan Rogers and carried unanimously. Respectfully submitted, Tai Kern Tai Kern, Secretary These minutes are not considered official until approved at the next Regular Meeting of the March 24, 2012 Page 2 of 2

8 REGULAR MEETING SEPTEMBER 8, 2012 MINUTES CALL TO ORDER The meeting was called to order at 9:00 AM. Present: Bill Colbert, Susan Rogers APPROVAL OF MINUTES The minutes from the March 29, 2012 meeting were approved NEW BUSINESS Review of applications to appeal Motor Vehicle Assessments No Applications were received ADJOURNMENT With no other business pending, Bill Colbert moved to adjourn the meeting, seconded by Susan Rogers. Meeting adjourned at 9:03 AM. Respectfully submitted, Susan Rogers Susan Rogers September 8, 2012 Page 1 of 1

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, McCarthy, Proulx, Vitarelli; Assistant Building Inspector Jim Cocks and

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 4 5 7 8

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

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

TOWN OF ROXBURY CONNECTICUT

TOWN OF ROXBURY CONNECTICUT REGULAR MEETING JANUARY 21, 2016 CANCELLATION NOTICE The Zoning Board of Appeals Regular Meeting for January 21, 2016 has been cancelled due no applications being filed. Date: 01/12/16 January 21, 2016

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

2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS

2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS 2017 BOONE COUNTY BOARD OF EQUALIZATION PROCEEDINGS The Boone County Board of Commissioners convened as the Boone County Board of Equalization at 9:00 A.M. on Monday, June 12, 2017, in the Commissioners

More information

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO JULY 20, 2015

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO JULY 20, 2015 BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO JULY 20, 2015 The Board of Adjustment of the City of Town and Country met at 6:00 P.M. on Monday, July 20, 2015 at the Municipal Center, 1011 Municipal

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

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, August 8, 2018, in the Council Chambers

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508) CAPE COD COMMISSION 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA 02630 (508) 362-3828 FAX (508) 362-3136 E-mail: 74260.3152@compuserve.com.., Date: Re: Applicant: Project #: Project: Owner: Lot/Plan: Jurisdictional

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 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

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

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

MINUTES SALEM PLANNING COMMISSION March 6, 2018

MINUTES SALEM PLANNING COMMISSION March 6, 2018 MINUTES SALEM PLANNING COMMISSION March 6, 2018 Reviewer: Levin COMMISSIONERS PRESENT Stephen Elzinga Rich Fry, President Chane Griggs, Vice-President Ian Levin Joshlene Pollock Ashley Schweickart Brandon

More information

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M.

ZONING BOARD OF APPEALS MINUTES OF DECEMBER 12, :00 P.M. SPSPE ZONING BOARD OF APPEALS 7:00 P.M. 1. The regularly scheduled meeting of the Zoning Board of Appeals was called to order at 7:00 p.m. 2. A quorum was present. Marzena Szubart, Kathy Mennella, Aaron

More information

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING May 4, 2016

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING May 4, 2016 A VIDEO RECORDING OF THE MEETING IN ITS ENTIRETY IS AVAILABLE THROUGH VERMONTCAM.ORG. THE WRITTEN MINUTES ARE A SYNOPSIS OF DISCUSSION AT THE MEETING. MOTIONS ARE AS STATED BY THE MOTION MAKER. MINUTES

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

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL 7:00 p.m. Pursuant to notice of meeting duly given by the Mayor, the City Council convened on Thursday,, at 7:00 p.m. at Kirkwood City Hall, 139 South Kirkwood

More information

CHAPTER IX. ADMINISTRATION & ENFORCEMENT

CHAPTER IX. ADMINISTRATION & ENFORCEMENT CHAPTER IX. ADMINISTRATION & ENFORCEMENT Section 9.1 Permits & Approvals (A) Permit Requirements. No development or subdivision of land may commence in the Town of Charlotte until all applicable municipal

More information

HISTORIC DISTRICT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 300 WEST CROWELL STREET MONROE, NC Monday, August 13, :30 PM AGENDA

HISTORIC DISTRICT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 300 WEST CROWELL STREET MONROE, NC Monday, August 13, :30 PM AGENDA Table of Contents Agenda 2 Minutes of Historic District Commission Meeting of July 9, 2018 Minutes of Historic District Commission Meeting of July 9, 2018 3 Certificate of Appropriateness request from

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

TOWN OF RYE - PLANNING BOARD MEETING Tuesday, December 8, :00 p.m. Rye Town Hall

TOWN OF RYE - PLANNING BOARD MEETING Tuesday, December 8, :00 p.m. Rye Town Hall TOWN OF RYE - PLANNING BOARD MEETING Tuesday, December 8, 2015-7:00 p.m. Rye Town Hall Members Present: Chairman Bill Epperson, Vice-Chair Phil Winslow, Mel Low, Selectman Priscilla Jenness, Alternates

More information

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 A joint meeting of the County and City Planning Commissions was scheduled on October 24, 2016 at 7:00 p.m. in the

More information

HADLEIGH TOWN COUNCIL. Minutes of the Meeting of the Planning Committee held on 8 th June

HADLEIGH TOWN COUNCIL. Minutes of the Meeting of the Planning Committee held on 8 th June 1 HADLEIGH TOWN COUNCIL Minutes of the Meeting of the Planning Committee held on 8 th June 2017 ------------------------------ Present: Councillors: Angland, (Chair), Byrne, Fraser, Haines, Haylock, Matthews,

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes May 26, 2016 The Architectural Board of Review met for a scheduled meeting on Thursday, May 26, 2016 in the Council Chambers at City Hall.

More information

TOWN OF DORCHESTER. A. The entire Town of Dorchester is determined to be a Rural District.

TOWN OF DORCHESTER. A. The entire Town of Dorchester is determined to be a Rural District. TOWN OF DORCHESTER LAND USE REGULATION ORDINANCE OF DORCHESTER MARCH 14, 1989 (As Amended March 12, 1991) (As Amended March 14, 2015) (As Amended March 12, 2016) (As Amended March 14, 2017) ARTICLE I Authority

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 16, 2017 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

June 20, MEMBERS ABSENT: Mr. James Hall

June 20, MEMBERS ABSENT: Mr. James Hall June 20, 2013 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards, Vice-Chair, Mr. John Borden, Mr. Byron Hall, Mrs. Tia Scigulinsky and Mr. Brian Smith. MEMBERS ABSENT: Mr. James Hall OTHERS PRESENT:

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes December 8, 2016 The Architectural Board of Review met for a scheduled meeting on Thursday, December 8, 2016 in the Council Chambers at

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT 2 HIGH STREET SANBORNVILLE NH 03872 TELEPHONE (603) 522-6205 x 308 FAX (603) 522-2295 LANDUSECODEDEPT@WAKEFIELDNH.COM MINUTES OF THE PLANNING BOARD

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

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

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

Administrative Appeal Information

Administrative Appeal Information Administrative Appeal Information Zoning Board of Appeals Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 The Architectural Board of Review met for a scheduled meeting on Thursday, August 27, 2015 in the Council Chambers at City

More information

MINUTES. 2. The July minutes were unanimously approved, as submitted. The Commission did not meet in August.

MINUTES. 2. The July minutes were unanimously approved, as submitted. The Commission did not meet in August. GARRETT COUNTY DEPARTMAND OF PLANNING AND LAND DEVELOPMENT 203 S. 4 th St Room 210 Oakland Maryland 21550 (301) 334-1920 FAX (301) 334-5023 E-mail: planninglanddevelopment@garrettcounty.org MINUTES The

More information

ZONING BOARD OF APPEALS MINUTES OF MAY 2, :00 P.M.

ZONING BOARD OF APPEALS MINUTES OF MAY 2, :00 P.M. .SPSPE ZONING BOARD OF APPEALS 7:00 P.M. 1. The regularly scheduled meeting of the Zoning Board of Appeals was called to order at 7:00 p.m. 2. A quorum was present. Bruce Boreson, Kathy Mennella, George

More information

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES Wednesday, September 28, 2016 5:30 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge Community Redevelopment Agency

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

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

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF JANUARY 9, 2003 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of January 9, 2003 to order at 8:00 p.m. announcing that this meeting had been

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: December 15, 2011 512181 In the Matter of RODNEY JONES et al., Appellants, v MEMORANDUM AND ORDER ZONING

More information

JANUARY 13, This concluded the reorganization portion of the meeting.

JANUARY 13, This concluded the reorganization portion of the meeting. JANUARY 13, 2011 The Jackson/East Taylor Sewer Authority held its annual reorganizational meeting followed by its regular monthly meeting on January 13, 2011 at 7:00 P.M. at the Authority Office. George

More information

CPC/CPA Public Meeting and Hearing (CPC) City of Waltham, Massachusetts CPA/CPC Office, 11 Carter Street, Waltham, MA 02452

CPC/CPA Public Meeting and Hearing (CPC) City of Waltham, Massachusetts CPA/CPC Office, 11 Carter Street, Waltham, MA 02452 CPC/CPA Public Meeting and Hearing (CPC) City of Waltham, Massachusetts CPA/CPC Office, 11 Carter Street, Waltham, MA 02452 DATE: Monday, July 29, 2013 FROM: Kevin Dwyer, Clerk, Waltham Community Preservation

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JULY 19, 2018 MEETING A meeting of the was held on Thursday, July 19, 2018, 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada, MI. I.

More information

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator.

Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. 72 e 8, 2005 BOS Present was John J. McFeeley, Ramesh H. Advani, James C. Lehan, and John P. Hathaway, Interim Town Administrator. Jack McFeeley called the meeting to order at 7:00 p.m. Jack Hathaway read

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

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

SUMMARY OF ZONING HISTORY

SUMMARY OF ZONING HISTORY SUMMARY OF ZONING HISTORY (This summary is included for convenience only and is not intended to be part of the Zoning Bylaws) October 11, 1967 (first advertised August 4, 1967) First zoning bylaw adopted

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

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

More information

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m. The Board of Zoning Appeals of the City of North Royalton met on November 25, 2014 to hold a Public Hearing in the Council Chambers at 14600 State Road. The meeting was called to order by Chairman Dan

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

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

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

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

More information

Cape Elizabeth Town Council Minutes Monday, June 13, :00 p.m. Cape Elizabeth Town Hall

Cape Elizabeth Town Council Minutes Monday, June 13, :00 p.m. Cape Elizabeth Town Hall Cape Elizabeth Town Council Minutes Monday, June 13, 2016 7:00 p.m. Cape Elizabeth Town Hall Molly MacAuslan, Chair James M. Jamie Garvin Patricia K. Grennon Caitlin R. Jordan Sara W. Lennon Katharine

More information

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M.

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JANUARY 9, 2014 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: Absent: J. D. Davis, Chairman, Harmony

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731

More information

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009 CALL TO ORDER: Mr. O Leary called the meeting to order at 7:36 p.m. and stated it was open to the public in compliance with Public Law 1975, Chapter 231, sections 4 & 13. FLAG SALUTE ROLL CALL: Members

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

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

More information

WESTERLY ZONING BOARD OF REVIEW 7:00 PM APRIL 4, 2012 TOWN COUNCIL CHAMBERS MEETING MINUTES

WESTERLY ZONING BOARD OF REVIEW 7:00 PM APRIL 4, 2012 TOWN COUNCIL CHAMBERS MEETING MINUTES WESTERLY ZONING BOARD OF REVIEW 7:00 PM APRIL 4, 2012 TOWN COUNCIL CHAMBERS MEETING MINUTES Jun 20, 2012 A. Call to Order: Chairman Ritacco called the meeting to order 7:13 pm. B. Roll Call: Members Present;

More information

Member Wanderman made a motion to approve the minutes of October 20, 2016, seconded by Member Barbera. Upon vote, the motion carried unanimously.

Member Wanderman made a motion to approve the minutes of October 20, 2016, seconded by Member Barbera. Upon vote, the motion carried unanimously. THE REGULAR MEETING OF THE ZONING BOARD OF APPEALS OF THE VILLAGE OF MONTEBELLO WAS HELD ON THURSDAY, AUGUST 17, 2017 AT THE MONTEBELLO COMMUNITY CENTER. THE MEETING WAS CALLED TO ORDER AT 7:48 P.M. FOLLOWED

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Carrie Seifert, Clerk; Mr. Scott McDonald, Township Attorney; Ms. Marsha Olson, Treasurer, Mr. Duane Stensland, Building Inspector;

More information

TOWN OF GOLDEN BEACH APPLICATION FOR BUILDING REGULATION ADVISORY BOARD MEETING/HEARING

TOWN OF GOLDEN BEACH APPLICATION FOR BUILDING REGULATION ADVISORY BOARD MEETING/HEARING BUILDING REGULATION ADVISORY BOARD MEETING/HEARING Property Location: Meeting Date: Variance Hearing Dates: Advisory Board Town Council APPROVAL FROM THE BUILDING REGULATION ADVISORY BOARD IS REQUIRED

More information

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM

OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, :00PM Call to Order OPEN SPACE & AGRICULTURE ADVISORY COMMITTEE Reorganization and Regular Meeting Minutes January 10, 2012 7:00PM A regular meeting of the Open Space Advisory Committee and the Agriculture Advisory

More information

NOTICE FOR PUBLIC HEARING. Richard Lawson / cek Richard Lawson, Chairman Board of Adjustment

NOTICE FOR PUBLIC HEARING. Richard Lawson / cek Richard Lawson, Chairman Board of Adjustment NOTICE FOR PUBLIC HEARING A public hearing as required by the General Code of Ordinances for Marathon County Chapter 17 Zoning Code will be held by the Marathon County Board of Adjustment at 9:00 a.m.,

More information

PUBLIC NOTICE - REZONING

PUBLIC NOTICE - REZONING PUBLIC NOTICE - REZONING Ju ly H The Bartow County Planning Commission will hold a public meeting on Monday, PiiACAyjj^ I, 20 I ^ at 6:00 p.m. in the Zoning Hearing Room at the Frank Moore Administration

More information

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, 2015-3:00 P.M. City Hall Conference Room ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES OF MEETING on November 19, 2015 COMMUNICATIONS

More information

Variance Application Village of Channahon Development Department

Variance Application Village of Channahon Development Department CHANNAHON USE ONLY Payment Type: Payment Amount: Check #: PAID STAMP HERE Village of Channahon Development Department The undersigned applicant(s) request(s) the Planning and Zoning Commission of the Village

More information

County Of Lincoln, North Carolina Historic Properties Commission

County Of Lincoln, North Carolina Historic Properties Commission County Of Lincoln, North Carolina Historic Properties Commission September 4, 2012 To: Alex E. Patton, Chairman, Lincoln County Board of Commissioners George Wood, Manager, Lincoln County From: Jason Harpe,

More information

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, 2016 Members Present: Chris Grau Andrew Blackley, Vice-Chairman Al Hunziker Kenneth Miller, Chairman Dan Meleski Mary Jo Stark Members Absent:

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

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

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8 Page 1 of 8 The City of Foley Planning Commission held a meeting on November 14, 2018 at 5:30 p.m. in the Council Chambers of City Hall located at 407 E. Laurel Avenue. Member present were: Ame Wilters,

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) FAX (508) CAPE COD COMMISSION 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA02630 (508) 362-3828 FAX (508) 362-3136 E-mail: frontdesk@capecodcommission.org Date: To: From: RE: Applicant: Project: Lois Ann Demko Cape

More information

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

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

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

HISTORIC PRESERVATION COMMISSION HEARING MINUTES JUNE 27, 2013

HISTORIC PRESERVATION COMMISSION HEARING MINUTES JUNE 27, 2013 HISTORIC PRESERVATION COMMISSION HEARING MINUTES JUNE 27, 2013 Commissioners Scott Winnette, Chairman (not present) Robert Jones, Vice Chairman Stephen Parnes Tim Wesolek Michael Simons Brian Dylus Aldermanic

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

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

Town of Northumberland Town Board Meeting July 10, 2008

Town of Northumberland Town Board Meeting July 10, 2008 The Regular Monthly Meeting of the Northumberland Town Board was called to order @ 7:30 PM by Supervisor Willard Peck. Following the salute to the flag, roll call was taken. Those attending included Supervisor

More information

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, April 3, :00 PM.

VILLAGE OF NILES Civic Center Drive Niles, IL Approved Meeting Minutes. Monday, April 3, :00 PM. VILLAGE OF NILES 1000 Civic Center Drive Niles, IL 60714 www.vniles.com Approved Meeting Minutes Monday, April 3, 2017 7:00 PM Village Hall Planning and Zoning Board Chairman Thomas Kanelos Members Susan

More information

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 The Architectural Board of Review met in a scheduled meeting on Thursday, August 8, 2013, in Council Chambers of City Hall. Chairman

More information

Andover Board of Selectmen Tuesday May 10, :00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes

Andover Board of Selectmen Tuesday May 10, :00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Andover Board of Selectmen Tuesday May 10, 2016 7:00 PM Town Office Building (Community Room) 17 School Rd, Andover, CT Regular Meeting Minutes Agenda Item 1: Call to Order Robert F. Burbank, First Selectman,

More information

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. July 6, 2016

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. July 6, 2016 A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING July 6, 2016 OPMA & Roll Call Chair Herrigel called the meeting to order at 8:00 p.m., and Ms.

More information

ZBA REGULAR MEETING MINUTES 24 January 2018

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

More information

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS PREPARED BY Community Development Department City of Council Bluffs 209 Pearl Street Council Bluffs, IA 51503 SECTION I Introduction Authority

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 I. CALL TO ORDER Chairman Burns called the meeting to order. II. INVOCATION Board Member Zipperer gave the invocation. III. PLEDGE TO THE FLAG

More information

PLANNING BOARD MEETING JUNE 14, 2005 MINUTES

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

More information

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 January 29, 2003 TO: FROM: APPLICANT: BY: The County Board of Arlington, Virginia Ron Carlee, County Manager S.A.I.C. Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200

More information

CHAPTER 35 - TOURIST ROOMING HOUSE

CHAPTER 35 - TOURIST ROOMING HOUSE CHAPTER 35 - TOURIST ROOMING HOUSE 35.01 Purpose 35.02 Exemptions 35.03 Definitions 35.04 Tourist Rooming House Requirements 35.05 Tourist Rooming House Permitting Process 35.06 Tourist Rooming House Permit

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, March 1, 2016 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m. 2. Roll Call: Present were Chairman

More information

1 Board of Selectmen

1 Board of Selectmen Town of Chelmsford Minutes 50 Billerica Rd., Room 204 Chelmsford, MA 01824 Regular Meeting MINUTES Attending: Matthew Hanson, Chairman Robert Joyce, Vice Chairman Laura Merrill, Clerk George Dixon, Jr.,

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

:-: A G E N D A :-: West Palmer, Mining Coordinator

:-: A G E N D A :-: West Palmer, Mining Coordinator Page One of Four Planning and Zoning Board Ralph Arce, Vice Chairman Donnie Autry Roger Conley, Chairman Drew Schock JoAnn Wilson Staff Todd Miller, Planning/Development Director Annie Barnes, Planner

More information