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

Size: px
Start display at page:

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

Transcription

1 TOWN OF RYE - PLANNING BOARD MEETING Tuesday, December 8, :00 p.m. Rye Town Hall Members Present: Chairman Bill Epperson, Vice-Chair Phil Winslow, Mel Low, Selectman Priscilla Jenness, Alternates J. M. Lord and Jeffrey Quinn (arrived 7:30 p.m.) Others Present: Planning/Zoning Administrator Kimberly Reed I. Call to Order and Pledge of Allegiance Chairman Epperson called the meeting to order at 7:00 p.m. and led the Pledge of Allegiance. II. Designation of sitting alternates - Action Required Chairman Epperson seated J.M. Lord for Keriann Roman and noted that a quorum was present. III. Approval of the November 10, 2015 Minutes - Action Required The following corrections were noted: Page 1 it should be noted that Jeffrey Lord under 'Members Present' should be Jeffrey Quinn. Page 2, 3rd paragraph, 2nd sentence should read: He pointed out that there is a letter in the Board's packets from the President of the Seafarer's Association, Page 2, 4th paragraph from bottom, 2nd sentence should read: It is difficult to know in the line of chronology where some of the items are presented and what they represent, especially when it comes to pictures. Page 2, last paragraph, 2nd sentence should read: There are also two gutters that come together. Page 3, 2nd paragraph, the motion should read: Motion by Keriann Roman to grant a waiver for requiring final site plan drawings given the specific circumstances of this application, Plan 3, last paragraph, 4th sentence should read: The Public Works Director noted that approval of the plan would preclude the application for a driveway permit. Page 5, last paragraph, last sentence should read: She noted that her house is in the middle of three lots. 1

2 Page 6, 3rd paragraph from bottom, 3rd sentence should read: However, if the Planning Board accepts jurisdiction it would be stepping into the realm of what the Board of Selectmen have said that they would not grant because it was a voluntary merger by the Town. Motion: Mel Low moved to accept the minutes of November 10, 2015 as amended. Seconded by Priscilla Jenness. Vote: 3-0. Abstained: Phil Winslow Site Walk Minutes of November 14, 2015 Site should be sight in the following locations: - Page 2, 5th paragraph, last line - Page 2, 6th paragraph, last line - Page 3, 2nd paragraph, 1st & 2nd line Page 3, 1st sentence should read: Member Quinn asked how much the owner feels they are compromising away by going with the alternate plan. Motion: Phil Winslow moved to accept the minutes of the site walk of November 14, 2015 as amended. Seconded by Mel Low. All in favor. IV. Public Hearings - Action Required: Lot Line Revision Plan by MSC Engineering on behalf of the applicant Stephen Binnie of 126 Daniel Street, Suite 200, Portsmouth, NH for property owned by Edmund J. Mulcahy 4134 Richmond Park Drive East, Jacksonville, FL, property located at 0 Wentworth Road, Tax Map 24, Lot 68, and with Wentworth by the Sea Country Club, 60 Wentworth Rd, Tax Map 24, Lot File No.: Corey Colwell, MSC Engineering, presented the proposal for a lot line revision between Wentworth by the Sea Country Club and property currently owned by Edmund Mulcahy, which Stephen Binnie plans to purchase. Mr. Colwell reviewed the plan showing the existing boundary lines of the Country Club, which consists of 110 acres. He also reviewed the location of the boundary line adjustment, which consists of a triangular piece of property currently owned by Wentworth by the Sea Country Club that will be conveyed to Stephen Binnie upon his purchase of the Mulcahy property. The property to be conveyed is 48,598sf. The Mulcahy property will become a total of acres. No issues or concerns were noted by the Board. The chairman opened to the public for comments or questions. Hearing none, the public hearing was closed at 7:20 p.m. 2

3 Motion by Phil Winslow to take jurisdiction over Lot Line Revision Plan by MSC Engineering on behalf of the applicant Stephen Binnie for property owned by Edmund J. Mulcahy and located at 0 Wentworth Road, Tax Map 24, Lot 68, and with Wentworth by the Sea Country Club, 60 Wentworth Road, Tax Map 24, Lot 61-26; File No: Seconded by J. M. Lord. All in favor. Motion by Phil Winslow to approve the Lot Line Revision Plan by MSC Engineering on behalf of Stephen Binnie for property owned by Edmund J. Mulcahy and located at 0 Wentworth Road, Tax Map 24, Lot 68, and with Wentworth by the Sea Country Club, 60 Wentworth Road, Tax Map 24, Lot 61-26; File No: Seconded by J. M. Lord. All in favor. V. Public Hearings on Proposed Zoning Amendments - Action Required: Amendment : Amends the frontage requirement for multi-family dwellings and developments with workforce housing to allow frontage on a private street if certain requirements are met. Chairman Epperson read Amendment (attached). No issues were noted by the Board. The chairman opened to the public for comments or questions. Dan Philbrick, 185 Three Rivers Farm, Dover, property owner in Rye, asked if the chairman could explain the purpose for the amendment. Chairman Epperson explained that there is a proposal from the NH Housing Partnership to build a section of Work Force Housing in Town. There are 10 acres on Airfield Drive that is being considered for the location. The Town has adequate room in the schools and community services. The Board feels it may be a good time to move forward on the amendment. No further comments or questions were heard from the public. The public hearing was closed at 7:26 p.m. Motion by Mel Low to move Proposed Zoning Amendment to the ballot. Seconded by Phil Winslow. All in favor. Amendment : Adds a definition of "Prohibited" to the ordinance which states that a prohibited use is contrary to the public interest and not consistent with the spirit and intent of the ordinance. Chairman Epperson explained that it had come to the attention of the Planning Board that a lot of the prohibited items that were in the Land Development Regulations and Zoning Ordinance were being overridden by the ZBA. He brought this to the Rules and Regulations Committee with the hopes of creating an ordinance that says "prohibited is not permitted at all". Since that time, there has been a lot of discussion about the wetlands. He recommends that this not be put on the 3

4 ballot until the Board has an opportunity to see the proposed changes to the wetlands regulations and act on it next year. He read the proposed zoning amendment (attached). After some discussion, the members agreed that they would like to address this again at the January meeting. Chairman Epperson opened to the public for comments or questions. Hearing none, he closed the public hearing at 7:29 p.m. Motion by Phil Winslow to move Proposed Amendment to the January 12th Meeting. Seconded by J. M. Lord. All in favor. Note: Jeffrey Quinn arrived at 7:30 p.m. and was seated for Tom McCormick. Amendment : Adds a new Section 802-A requirement for Certificates of Unit Occupancy to the ordinance. Such certificates would be required for all existing and future units which are rented or leased, including dwelling units and hotel/motel units. Section 504 regulating tourist cabins and hotel/motel units is amended to provide for such certificates and to require containers for collecting recyclables. Chairman Epperson reviewed the changes (attached). This is to make sure rental units comply with the rules and regulations for safety and would be an annual application process. Planning Administrator Reed noted that this change was brought forward by the Building Inspector. The chair of the Rules and Regulations Committee, Keriann Roman, worked diligently with the Building Inspector on drafting the proposed amendment. The draft has been vetted by Attorney Donovan. The Board reviewed the amendment. Chairman Epperson opened to the public for comments or questions. Dan Philbrick stated that he owns quite a few units in Rye. He has some concerns with the amendment. This is applying for a Certificate of Occupancy every year. The certificates are usually approved at the time the unit is built so the unit has to meet the code at that time. This amendment seems to address every rental in Town. He is not sure that all the rentals in Town would meet today's C/O requirements. This will be a lot more impacting than it may seem at a glance. He is in support of having safe dwellings; however, this is something that is going to require a lot more work. There are a lot of places that do not meet today's code that are safe to stay in. If the Fire Department follows through on permitting it would make perfect sense. However, this is overreaching and calls for inspections from both departments. Chairman Epperson explained that they are trying to make sure the rental units are safe and are inspected on a yearly basis. The Town has to start somewhere in making sure the safety regulations are adhered to. 4

5 Mr. Philbrick further expressed his concerns. Mark Kearns, Trustee of Three Rivers Farm Irrevocable Security Trust, Rye property owner, stated that an ordinance must apply to every single unit in Town. The term "otherwise occupied" brings in every residential unit in Town and every unit has to be inspected. The regulation to see if the units have "any code violations" apply to all codes; FEMA, energy, lead paint, etc. The Code Enforcement Officer has to inspect every unit for any code violation. If there is an accident because something was missed that is opening up the Town to liability. The term "adequate construction" has to have standards. What may be adequate for one person may not be adequate for another. As written, a judge would determine that this applies to every single rental unit in Town.. John Murphy, 28 Gray Court, stated that his property on Gray Court would not pass what is being proposed. He also owns a property at 2225 Ocean Boulevard, which is a 1940's beach house and it would not pass. The primary concern is to preserve the public health safety and welfare of the occupants and public. He asked if there is data that indicates that there have been problems. There are close to 100 homes that are for rent in the summer. He wished that there was a collaborative effort on determining what would work for the Town and the property owners. Chairman Epperson explained that there was a collaborative effort with the Planning Board, Rules and Regulations Committee and Town Counsel. The Planning Board Members are elected to do work on behalf of the people of Rye. Jennifer Madden, resident and realtor, stated that a lot of her clients own rental property in Rye. She asked if the burden will be on the property owner to approach the Town. Chairman Epperson explained that if it is a unit of record the Town will notify the property owner. Ms. Madden asked if this will apply to everyone going forward with no grandfathering. Chairman Epperson confirmed. Ms. Madden noted that she owns rental units in other towns and is not required to go back to the town on an annual basis. Mr. Philbrick expressed more concerns regarding the Town being opened up to liability. Chairman Epperson asked the thoughts of the Board. Member Lord stated that he is a little concerned about unintended consequences. He would like more input from Attorney Donovan and the Building Inspector. 5

6 Member Quinn stated that he is sympathetic to what he has heard from the public. He is unclear as to the situation that compels this kind of regulation. There is property of all ages throughout the Town. To put this kind of onerous on everyone is going to be added pressure for the Town and each individual property owner. Vice-Chair Winslow stated that if this goes into effect it would be disrupting the substance of commerce and people's lives. This will be impacting 100 units over 13 weeks which is about 1300 families from the standpoint of their vacations that they have contracts for. The other concern is the liability. If this is not done consistently across the Board and something happens in a unit that was not inspected the Town will have double liability. Member Low commented that the inspections before were for safety. The issues of the energy code, etc., gets more complicated; however, somewhere in between the Town has to maintain safety. Selectman Jenness noted that a lot of places need to be upgraded. The Board is not going to throw this out. The Board will just need to take a longer look at it. Chairman Epperson stated that there are clearly hesitations on this amendment. He recommended that the Board continue this to the January meeting and prior to that he will try to arrange a special Rules and Regulations meeting to address the amendment with public input. The public hearing was closed at 8:20 p.m. Motion by Phil Winslow to continue Proposed Zoning Amendment to the January Planning Board Meeting with the consideration of having a special Rules and Regulations Committee Meeting, which will be open to the public, to discuss some of the controversially items in the amendment. Seconded by J. M. Lord. All in favor. VI. New Business: A. Third request for reduction in letter of credit by The Meadows at South & West Developer for development at 561 South Rd, the Rye Farm Subdivision in the amount of $42, Motion by Jeffrey Quinn to approve the request for reduction in letter of credit. Seconded by Mel Low. All in favor. B. Proposed Amendments for Consideration for the December Public Hearing: Proposed Zoning Amendments by the Conservation Commission Tracy Degnan, RCCD, and members of the Conservation Commission were present to discuss the proposed Zoning Amendments. 6

7 Tracy Degnan, Rockingham County Conservation District, explained that she has been working with the Rules and Regulations Committee since August on amendments to the Wetlands Ordinance. The goal is to protect the water quality in the Town and to make the ordinance more efficient and clear. The Conservation Commission has seen a lot of infringements on the wetland resources, as well as the buffers in the last few years. There have also been a lot of requests for prohibited uses within the wetland buffers. She noted that since August she has reviewed eight other coastal communities regulations. She has also had two planners review the ordinance and changes, along with a wetlands scientist and other resources agencies, NH PREP and NH Audubon. She has received and reviewed the comments from Attorney Donovan and feel that most of them can be easily addressed. She reviewed the proposed changes to the ordinance. Size of wetlands change from 1 acre to 3,000sf - (3,000sf triggers a Minimum Impact Permit w/nh DES); 100ft buffer for all resources greater than 3,000sf - (PREP promotes 100ft for all wetland resources); Title change to Section 301; Wetlands and Surface Waters-Conservation Overlay District - (authorized as an Innovative Land Use Control adopted under 674:16 and 674:21); 301.2; Purpose was moved to front of ordinance; Objectives added that tie into the goals of the master plan and the goal of protecting the buffers; Definitions added that are specific to the ordinance; New Section 301.4; Definition of the Overlay District; Section (formerly 301.4) has been reworded; Former Sections and were consolidated into a new Section 301.6; Permitted Uses of the Overlay District; Added to Section that the Conservation Commission shall complete a preliminary review and offer a written recommendation prior to the Zoning Board's final decision. Also for the Planning Board prior to making a decision about a road. Section 301.8; Conditional Use Permits - New; Section 301.9; Overlay District Buffers (formerly 301.8) amended; Section ; Permitted Uses (formerly 301.8) to allow improvements to the public right-of-ways, as long as Best Management Practices are used; Section ; Restrictions (formerly 301.8); Section ; Pre-existing uses in the overlay district where there is no expansion of use (new section); Section ; Pre-existing uses in the overlay district where there is an expansion of use (new section); New Section added for violations. After review, it was agreed that Mrs. Degnan will (1) refine the draft; (2) make sure Attorney Donovan's items have been addressed; (3) send a cover letter to Attorney Donovan and the Planning Administrator explaining refined changes; (4) turn in a copy of the completed draft to the Planning Administrator by Friday, December 11th. Planning Administrator Reed will send 7

8 the legal notice to the newspaper for posting in the paper on Friday, December 11th for a public hearing on December 22nd. Motion by Phil Winslow to schedule the first public hearing on the Wetlands and Surface Waters-Conservation Overlay District Proposed Zoning Amendment for December 22nd, 7:00 p.m. Seconded by Mel Low. All in favor. Other None VII. Payment of Escrows: Payment to Sebago Technics South Road - $ Motion by Phil Winslow to pay Sebago Technics in the amount of $ Seconded by Mel Low. All in favor. VIII. Old Business/Communications/Miscellaneous/Other A Long Range Planning Meeting is tentatively scheduled for January 7th. Next Rules and Regulations Committee Meeting to be scheduled upon confirmation of Keriann Roman, R&R Chair. Adjournment Motion by Mel Low to adjourn at 10:00 p.m. Seconded by Jeffrey Quinn. All in favor. Respectfully Submitted, Dyana F. Ledger 8

9 9

10 10

11 11

12 12

Town of Northwood Planning Board Work Session June 22, 2017 MINUTES

Town of Northwood Planning Board Work Session June 22, 2017 MINUTES Chair Robert Strobel called the meeting to order at 6:30 p.m. PRESENT: Chair Robert Strobel, Selectmen s Representative Rick Wolf, Joe McCaffrey and Vice-Chair Lee Baldwin. TOWN STAFF PRESENT: Land Use

More information

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

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

More information

Beaver Township Regular Board Meeting Minutes

Beaver Township Regular Board Meeting Minutes I. Call to order Beaver Township Regular Board Meeting Minutes October 9, 2017 The regular meeting was called to order at 6:30 p.m. on October 9, 2017 at the Beaver Township Hall, 1850 S. Garfield Rd.,

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, :00 p.m.

CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, :00 p.m. CITY OF TREASURE ISLAND BOARD OF COMMISSIONERS WORKSHOP January 4, 2005 7:00 p.m. I. SILENT ROLL CALL BY DEPUTY CITY CLERK: Mayor Mary Maloof Present Commissioner Phil Collins Present Commissioner Ed Gayton

More information

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018

ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 ABSENTEE OFFICIAL BALLOT ANNUAL TOWN ELECTION RYE, NEW HAMPSHIRE MARCH 13, 2018 INSTRUCTIONS TO VOTERS A. TO VOTE, completely fill in the OVAL to the RIGHT of your choice(s) like this: B. Follow directions

More information

BOARD OF ADJUSTMENT Rye, New Hampshire Meeting of August 4, 2010 Rye Town Hall 7:00 p.m.

BOARD OF ADJUSTMENT Rye, New Hampshire Meeting of August 4, 2010 Rye Town Hall 7:00 p.m. I. Call to Order and Pledge of Allegiance BOARD OF ADJUSTMENT Rye, New Hampshire Meeting of August 4, 2010 Rye Town Hall 7:00 p.m. Chairman Drake called the meeting to order at 7:15 p.m. and led the Pledge

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire 0 0 0 Board of Selectmen Town of Gilmanton, New Hampshire Meeting November, 0 :00 pm. Gilmanton Academy APPROVED Present: Chairman Ralph Lavin, Selectmen Brett Currier and Donald Guarino, Town Administrator

More information

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015

CITY OF NORMANDY PARK PLANNING COMMISSION City Hall Council Chambers Apr. 16, 2015 Page 1 of 6 I. CALL TO ORDER Chairman Pressentin called the meeting to order at 7:02 p.m. II. ROLL CALL Chairman - Pat Pressentin: Present Commissioner - Peter Ronald: Absent Commissioner - Ryan Weller:

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

Gilmanton Conservation Commission

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

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

THE SUPREME COURT OF NEW HAMPSHIRE NINE A, LLC TOWN OF CHESTERFIELD. Argued: April 30, 2008 Opinion Issued: June 3, 2008

THE SUPREME COURT OF NEW HAMPSHIRE NINE A, LLC TOWN OF CHESTERFIELD. Argued: April 30, 2008 Opinion Issued: June 3, 2008 NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

Town of Round Hill Planning Commission Meeting October 6, :00 p.m.

Town of Round Hill Planning Commission Meeting October 6, :00 p.m. Town of Round Hill Planning Commission Meeting October 6, 2015 7:00 p.m. A regularly scheduled meeting of the Town of Round Hill Planning Commission was held Wednesday, September 2, 2015, at 7:00 p.m.

More information

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS 1. The attached application is for review of your proposed development as required by the Hood River Municipal Code ( Code ). Review is required to

More information

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries

Gatekeeper. First municipal contact. Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries Behind the Scenes: Roles and Responsibilities of Planning Board and ZBA Secretaries Gatekeeper One who assists applicants, takes minutes, and keeps the record 2 Possible gatekeepers: Board clerk or secretary

More information

MOUND CITY COUNCIL MINUTES June 13, 2017

MOUND CITY COUNCIL MINUTES June 13, 2017 MOUND CITY COUNCIL MINUTES June 13, 2017 The City Council of the City of Mound, Hennepin County, Minnesota, met in regular session on Tuesday, June 13, 2017, at 7:00 p.m. in the Council Chambers of the

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

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

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

More information

ZONING BOARD OF ADJUSTMENT (ZBA)

ZONING BOARD OF ADJUSTMENT (ZBA) ZONING BOARD OF ADJUSTMENT (ZBA) Town of Freedom PO Box 227 Freedom, NH 03836 603-539-6323 INSTRUCTIONS AND FORMS FOR APPLICANTS APPEALING TO ZBA SEE ALSO ZBA RULES OF PROCEDURE DATED 01/25/2011 To view

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

There were no public comments in favor of or opposed to this amendment. Chairman Gooding closed the public hearing at 7:02 PM.

There were no public comments in favor of or opposed to this amendment. Chairman Gooding closed the public hearing at 7:02 PM. GANGES TOWNSHIP PLANNING COMMISSION Monthly Meeting Minutes FINAL for December 20, 2006 Ganges Township Hall 119 th Avenue and 64 th Street Fennville, MI, Allegan County Chairman Gooding called the meeting

More information

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused).

February 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, Don Rhein, Judy White, Mark Maki. ABSENT: David Lynch (excused). February 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, February 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS CPC Resolution No. 14-01 PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS WHEREAS, the Planning and Zoning Commission has been officially appointed by the Mayor with the approval of the City Council

More information

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011 AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011 Hope United Methodist Church 16550 Bernardo Heights Parkway (Corner

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

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting Town of Luray Planning Commission Agenda July 12, 2017 1. Call to Order 7:00 P.M. 2. Pledge of Allegiance 3. Review of Minutes from the May 10, 2017 meeting 4. Public Hearings: A) Zoning & Subdivision

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

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015 Title 1: Administration Chapter 100. General Provisions. Section 100-10. Title. 1 Section 100-20. Purpose. 1 Section 100-30. Authority. 2 Section 100-40. Jurisdiction. 2 Section 100-50. Application of

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

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

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4

TABLE OF CONTENTS. ARTICLE I THE CHARTER Section 1.1 The Charter Page 4 CHARTER Town of Haddam, Connecticut Settled 1662 Incorporated 1668 Charter Adopted 1975 Revised/Effective: December 5, 2002 December 7, 2017 TABLE OF CONTENTS ARTICLE I THE CHARTER Section 1.1 The Charter

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012 I. CALL TO ORDER Mayor Owen called the regular meeting of the Beech Mountain Town Council to order at 3:03 p.m., Tuesday April 10, 2012

More information

BARNSTEAD PLANNING BOARD

BARNSTEAD PLANNING BOARD Authority BARNSTEAD PLANNING BOARD P.O. BOX 11 CENTER BARNSTEAD, NH 03225 RULES OF PROCEDURE 1 (1) These Rules of Procedure are adopted under the authority of New Hampshire Revised Statutes Annotated Chapter

More information

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

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

More information

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015 Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015 Authority 1. These rules of procedure are adopted under the authority of New Hampshire Revised Statutes

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 4, 2016 ATTENDANCE Chairman Tom Gauthier; Selectmen Tom Dwyer and Bob Jordan; Town Administrator Gregory C. Dodge; Executive Secretary

More information

ALPHABETICAL ORDINANCES

ALPHABETICAL ORDINANCES ZONING 31-37 07/17/37 : An Ordinance districting and zoning the Town of Cocoa Beach, for the purpose of regulating the location of trades, industries, apartment houses, dwellings and other uses of property

More information

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

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

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE January 20, 2015 ATTENDANCE Chairman Tom Gauthier; Selectmen James P. McGeough, Bob Jordan and Mike Yergeau; Town Administrator Gregory

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. STATE OF MAINE COUNTY OF YORK CITY OF SACO I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Pilon conducted

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes. Commissioners Meeting January 20, 2009 The regular meeting of the Board of County Commissioners was held on Tuesday, January 20, 2009 at the Board of Commissioners Meeting Room in Salida. Board members

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018

Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Town of Milton Town Budget Committee - Regular Session Minutes Approved by the Committee November 8, 2018 Tuesday, October 16, 2018 Call to Order Meeting called to order at 6:00PM by Chairman Bob Carrier

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

THE SUPREME COURT OF NEW HAMPSHIRE. MELVIN SEVERANCE, III & a. TOWN OF EPSOM. Argued: October 11, 2006 Opinion Issued: May 1, 2007

THE SUPREME COURT OF NEW HAMPSHIRE. MELVIN SEVERANCE, III & a. TOWN OF EPSOM. Argued: October 11, 2006 Opinion Issued: May 1, 2007 NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

TOWN OF PELHAM Office of the Selectmen

TOWN OF PELHAM Office of the Selectmen TOWN OF PELHAM Office of the Selectmen Town Hall Tel: (603) 635-8233 6 Village Green Fax: (603) 635-8274 Pelham, NH 03076 selectmen@pelham-nh.com BOARD OF HEALTH WASTE DISPOSAL SYSTEMS REGULATIONS CHAPTER

More information

THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT

THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT THE STATE OF NEW HAMPSHIRE TOWN OF EPPING TOWN MEETING WARRANT To the inhabitants of the Town of Epping, County of Rockingham, in the State of New Hampshire, qualified to vote in town affairs: FIRST SESSION

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

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

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

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD

TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD TOWN OF WAKEFIELD, NEW HAMPSHIRE PLANNING BOARD 2 High Street Sanbornville, New Hampshire 03872 Telephone: (603)522-6205 Fax: (603)522-2295 MINUTES OF THE PUBLIC HEARING Final Copy MEMBERS ALTERNATES STAFF

More information

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING MONDAY, MARCH 27, 2017 AT 6:00 PM COUNCIL CHAMBERS 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 Steve Levy Chairman

More information

Proposed Warrant & Budget 18-19

Proposed Warrant & Budget 18-19 2018-2019 Proposed Warrant & Budget To the inhabitants of the Town of Chester, County of Rockingham, State of New Hampshire, qualified to vote in Town affairs: You are hereby notified to meet at the Chester

More information

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray. January 4, 2018 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

City of Greer Planning Commission Minutes January 22, 2018

City of Greer Planning Commission Minutes January 22, 2018 City of Greer Planning Commission Minutes January 22, 2018 Members Present: Mark Hopper, Acting Chairman Don Foster Judy Jones William Lavender Brian Martin Micky Montgomery Suzanne Traenkle Member(s)

More information

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call , at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Loretta. Roll Call Tom Buck Vice-Chairman Chairman Josh

More information

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary

CITY PLANNING COMMISSION CITY OF NEW ORLEANS EXECUTIVE DIRECTOR. City Planning Commission Staff Report. Executive Summary CITY PLANNING COMMISSION CITY OF NEW ORLEANS MITCHELL J. LANDRIEU MAYOR ROBERT D. RIVERS EXECUTIVE DIRECTOR LESLIE T. ALLEY DEPUTY DIRECTOR City Planning Commission Staff Report Zoning Docket 046/16 Executive

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

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17

a.) Mr. Heffner Class III Member 1 yr. term to expire 12/31/17 Call to Order: The reorganization meeting of the Monroe Township Planning Board was called to order at 7:30 p.m. by Mrs. Farrell who read the following statement: Notice of this meeting was given as required

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

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

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company. The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, June 22, 2016 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

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

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

City of Savannah Zoning Board of Appeals

City of Savannah Zoning Board of Appeals City of Savannah Zoning Board of Appeals August 23, 2018 City of Savannah Zoning Board of Appeals Meeting This is a quasi-judicial proceeding. All those wishing to give testimony during these proceedings

More information

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM

ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER 18, 2017 ASHLAND ELEMENTARY SCHOOL LIBRARY 6:30 PM 0 0 0 0 ASHLAND BOARD OF SELECTMEN MEETING MINUTES REGULAR MEETING MONDAY, DECEMBER, 0 ASHLAND ELEMENTARY SCHOOL LIBRARY :0 PM PLEDGE OF ALLEGIANCE Those in attendance recited the Pledge of Allegiance

More information

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES

TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES TOWN OF NORTHFIELD BOARD OF SELECTMEN GUIDELINES & PROCEDURES The Northfield Board of Selectmen hereby adopts these operational guidelines and procedures pertaining to the functions of the Board and the

More information

TOWN OF LITCHFIELD, NEW HAMPSHIRE

TOWN OF LITCHFIELD, NEW HAMPSHIRE TOWN OF LITCHFIELD, NEW HAMPSHIRE To the inhabitants of the Town of Litchfield in the County of Hillsborough in said State, qualified to vote in Town Affairs: You are hereby notified that the first session

More information

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

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

More information

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

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2016-01 Held on Wednesday, January 6, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

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

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure Adopted July 22, 1985 Amended 6/17/96 Amended 10/27/97 Amended 2/26/01 Amended 9/27/01 (Effective date 1/1/05) Amended 1/23/06 Amended 10/15/07 Amended

More information

MINUTES Planning Commission January 13, 2016

MINUTES Planning Commission January 13, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

Zoning Board of Appeals Overview. A Division of the New York Department of State

Zoning Board of Appeals Overview. A Division of the New York Department of State Zoning Board of Appeals Overview 2 Introduction Zoning Zoning Board of Appeals (ZBA) Zoning Enforcement Officer (ZEO) Appellant Interpretations Use variances Proof of unnecessary hardship Area variances

More information

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

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

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017 Mayor John R. Spodofora calls the Stafford Township Council Meeting to order with the Salute to the Flag and the Open Public Meeting Statement. TIME:7:00

More information

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

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

More information

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 10, 2012 at 8:30 a.m. in the Board Room of the County

More information

WILSON MIDDLE SCHOOL Student Government Constitution Re-Approved September 2016, Amended September 2016

WILSON MIDDLE SCHOOL Student Government Constitution Re-Approved September 2016, Amended September 2016 WILSON MIDDLE SCHOOL Student Government Constitution Re-Approved September 2016, Amended September 2016 PREAMBLE We, the students of Wilson Middle School, in order to sustain the principles and traditions

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

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016 CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, July 5, 2016 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Tuesday, July 5, 2016 at 7:30 p.m.

More information

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

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

More information

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD Table of Contents ARTICLE I ANNUAL REORGANIZATION MEETING; SELECTION OF OFFICERS; ORDER OF VOTING... 2 ARTICLE II DUTIES OF

More information

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 22, 2010

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE March 22, 2010 BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING NEW HAMPSHIRE March 22 2010 ATTENDANCE Vice-Chairman: Karen Falcone; Selectmen: Dianne Gilbert James McGeough Rene Archambault Bob Jordan; Town Administrator

More information

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP JOINT MUNICIPAL ZONING ORDINANCE 2006 NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP as originally enacted 1983; as consolidated November, 2001; and as readopted to include all amendments

More information