I. ACTION. Thursday, August 9, 2012 Dennis Town Offices Large Hearing Room Convened 7:00 p.m.

Size: px
Start display at page:

Download "I. ACTION. Thursday, August 9, 2012 Dennis Town Offices Large Hearing Room Convened 7:00 p.m."

Transcription

1 BOARD OF HEALTH MINUTES Present: Chairman Covell, Members: Perrino, Chamberlain, Bunce & Duffy Staff: Director Hayes, Office Assistant Hodgdon Thursday, August 9, 2012 Dennis Town Offices Large Hearing Room Convened 7:00 p.m. I. ACTION A. DAVID & ETHEL BRODERICK Variance Application (RE-BUILD NEW CONSTRUCTION) 14 HIGHLAND STREET, EAST DENNIS, M Brian Yergation, P.E., The BSC Group, Inc. Paul Covell read the legal notice: Application by David & Ethel Broderick, who seek a variance from the Town of Dennis Regulations for Subsurface disposal of Sewage, for the property located at 14 Highland Street, East Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo dated 7/31/12, letter to David & Ethel Broderick dated 7/16/12 and completed variance application dated 7/17/12. Documents are available for review in the Health Department Septic File M Brian Yergation, P.E., The BSC Group, Inc., was present on behalf of the owner and provided green cards. Mr. Yergation stated the applicants propose to raze their existing three (3) bedroom home and build a new four(4) bedroom home. A 16b variance is requested because the lot is in an environmentally sensitive area and there will be an increase of habitable space. As per the staff memo dated 7/31/12, the Board approved this application, but due to improper abutter notification the hearing had to be re-scheduled. A revised plan was submitted which increased the size of the septic tank to 2500 gallons. Mr. Yergation added that the new Title 5 System will be farther away from the resource area. There were no abutters present. Mr. Bunce moved to approve the variance request for David & Ethel Broderick, 14 Highland Street, East Dennis, MA, as printed with the following conditions: 1. No garbage disposal. 2. Water-saving devices shall be installed and verified by the Plumbing Inspector. 3. No alterations of the floor plan to the dwelling without further review by the Health Department. 4. The exposed retaining wall shall have a soil, vegetative, or textured covering. 5. Record variances and conditions at the Registry of Deeds to run with the property with a COPY TO THE HEALTH DEPARTMENT. 6. The design engineer shall submit a certified as-built plan, with elevations, to the Health Department. B. JOHN F. KEEFE TRUST Variance Application (-RE-BUILD NEW CONSTRUCTION) 136 TAUNTON AVENUE, DENNIS, M Brian Yergatian, P.E., The BSC Group, Inc. Paul Covell read the legal notice: Application by John F. Keefe Trust who seeks a variance from the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 136 Taunton Avenue, Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo dated 7/31/12 and completed variance application dated 7/17/2012. Documents are available for review in the Health Department Septic File M Brian Yergation, P.E., the BSC Group, Inc., was present on behalf of the owner and provided green cards. Mr. Yergation explained the applicant is seeking relief from the 16b regulation. The plan is to raze the existing 1200 square foot dwelling and build a new 2200 square foot dwelling. The existing cesspools will be removed and replaced with a new Title 5 system consisting of a 1500 gallon septic tank and two (2) 500 gallon leaching chambers. The system has been designed for three (3) bedrooms, I/A technology has not been included in the plan and the Conservation Commission has approved the project. No abutters were present.

2 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 2 Mr. Bunce moved to approve the variance request for John F. Keefe Trust, 136 Taunton Avenue, Dennis, MA, as printed with the following conditions: 1. No garbage disposal. 2. Water-saving devices shall be installed and verified by the Dennis Plumbing Inspector. 3. No alteration of the floor plan to the dwelling without further review by the Board of Health. 4. Record variances and conditions at the Registry of Deeds to run with the property with a COPY TO THE HEALTH DEPARTMENT. 5. The design engineer shall submit a certified as-built plan, with elevations, to the Health Department. 6. An engineered report shall be submitted to the Board of Health after any inundation of the system, due to flood or natural causes. Ms. Chamberlain seconded the motion. C. L & E REALTY TRUST/JON GORDON Variance Application (ADDITION) 1100 ROUTE 134, BLDG. #5, EAST DENNIS, M Daniel Ojala, P.E., P.L.S., Down Cape Engineering, Inc. Paul Covell read the legal notice: Application by Jon Gordon/L & E Realty Trust, who seeks a variance from the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 1100 Route 134, Bldg. # 5, East Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo dated 7/31/12, letter to Dennis Board of Health dated 7/25/12 and completed variance application dated 7/24/12. Documents are available for review in the Health Department Septic File M Dan Ojala, P.E., P.L.S., Down Cape Engineering, was present on behalf of the owner and provided green cards. As per the memo dated 7/31/12, the applicant proposes to add a second floor over the slightly expanded garage, to create a one bedroom manager/caretaker s apartment. According to the engineer s letter the one bedroom addition (110 gallons per day) will be offset by the removal of a sink in the complex at 150 gallons per day design flow for a net reduction of flow of 40 gallons per day. The applicants propose to utilize the existing septic system that was installed in 1981 and there are no Title 5 Septic System Inspection reports on file for the complex. The systems were last pumped in 2010 for routine maintenance. The manager will live on site year round. Due to the age of the system, Ms. Chamberlain requested a Title 5 inspection be done. Mr. Ojala agreed to that as one of the conditions. Mr. Allen Collette, abutter at 15 Greenland Road, ED, asked if the apartment could be constructed on the same level as all the other apartments. Mr. Collette also wanted to know if this was the beginning of what s to come, putting second floors on the apartments. Mr. Ojala stated that the most efficient approach is to put this manager s apartment over the garage and there are no plans for second levels on these units at this time. A septic system would be very expensive in order to add second levels. Mr. Perrino added that the site could not accommodate any more anyway. No other abutters spoke. Mr. Duffy moved to approve the variance request for Jon Gordon/L & E Realty Trust, 1100 Route 134, Bldg. # 5. East Dennis, MA, as printed with the following conditions: 1. No garbage disposal. 2. Water-saving devices shall be installed and verified by the Dennis Plumbing Inspector. 3. No alteration of the floor plan to the dwelling without further review by the Board of Health. 4. Record variances and conditions at the Registry of Deeds to run with the property with a COPY TO THE HEALTH DEPARTMENT. 5. The design engineer shall submit a certified as-built plan, with elevations, o the Health Department.

3 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 3 D. GEORGE HILL Variance Application (NEW CONSTRUCTION) 4, 10, 14, 16, 20, 24, 28, 30 & 34 JANALL DRIVE, EAST DENNIS, M Daniel Ojala, P.E., P.L.S., Down Cape Engineering, Inc. Paul Covell read he legal notice: Application by George Hill, who seeks a variance from the regulations of the Mass. Department of Environmental Protection, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 0 (Assessor s Map 253 Parcel 64) Janall Drive, East Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo dated 8/1/12, completed variance application dated 7/24/12, letter to Board of Health dated 7/23/12, copy of Grant of Title 5 Nitrogen Loading Restriction and Easement, Attachment 3, DEP Certificate for General Use dated 12/30/10, and draft copy of Declaration of Trust of homeowner s Association Trust received by Health Dept. 7/26/12. Dan Ojala, P.E., P.L.S., Down Cape Engineering, Inc., was present on behalf of the owner and provided green cards. Mr. Ojala stated that the proposal is to construct eight (8) two (2) bedroom homes on eight (8) lots, with a shared septic system which will be on Parcel A (an unbuildable lot). The proposed septic system is a MicroFAST 3.0 FAST unit, a 300 gallon recycle pump chamber and a 40 X 59.5 leaching field. The system is designed for sixteen (16) bedrooms. The components will be H20 due to NSTAR requirements. Conservation Commission approval is not required. It is a Zone II, but not for wells. There is town water and no garbage disposals are allowed. The homes are to be deed restricted to two bedrooms. Mr. Perrino asked if the homes will be sold as individual homes and inquired about the Home Owners Association fees including septic. Also, Mr. Perrino stated concern about the lofts in each dwelling regardless of the deed restrictions. He asked if the HOA documents contain wording that will enforce the deed restrictions. The Board also asked if there is any language in the HOA documents stating that the dwellings have to be owner occupied. Mr. Ojala said there is and referred to the last page of the HOA documents. Abutter, Helen Ekmalian, neighbor, expressed her concern for this development. It is not in keeping with the neighborhood in her opinion. The neighborhood has three bedroom ranch houses and lots of landscaping. She said she doesn t know the right questions to ask. Mr. Perrino suggested she attend the planning department meeting. Abutter, Adam Gamble of 41 Janall Drive, agreed that the proposed plan is not in keeping with the neighborhood of three bedroom ranches and the mirror property across the street which has three houses with a total of nine bedrooms. Mr. Gamble expressed concern about the well up the street, asked how the system is nitrated, about smells, how the septic system will look and will there be enough money in the HOA escrow account if something happens in the first year or two. Mr. Ojala said the system will be completely below ground, only a vent and a shoe box style blower will be visible. The developer is responsible for all units until sold. Mr. Ojala also said there is a neighboring house on a very small lot that is comparable to what is being proposed here. Mr. Gamble stated that he is concerned about groundwater. He also said the houses across the street are three bedrooms and thirty yards in to the lot. He wonders about this plan in his neighborhood. Mr. gamble also asked what the target square footage and target sale price per dwelling will be saying his was just assessed at 315k. Mr. Gamble would like to see a balance between community need and individual need. Mr. Covell stated that the applicant is here as a matter of right and that the Board of Health deals with the requested variances. Mr. Ojala said the square footages are between 1100 and 1200 square feet. After much discussion and abutters discussions. The Board requested that the HOA documents be revised to include that the units be owner occupied no rentals, Mr. Perrino requested that Mr. Ojala tweak the plans regarding the lofts. The Board is very concerned that the lofts will be used as a third bedroom, regardless of the deed restriction and current design. Mr. Duffy moved to continue the variance application for George Hill, 4, 10, 14,16, 20, 24, 28, 30 & 34 Janall Drive, East Dennis, MA, until the September 13, 2012 Board of Health Meeting.

4 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 4 E. SOUTH CAPE REALTY TRUST Cont. Show Cause Hearing for Noncompliance with Order to Correct a Violation of 310 CMR , The State Environmental Code, Title 5 (Cont. from 7/12/12) 691 MAIN STREET, WEST DENNIS, M67-4 Paul Covell read the legal notice: Continued show cause hearing for South Cape Realty Trust for noncompliance with an order issued by the Health Department to correct a violation of the State environmental Code, 310 CMR , Title 5, for the property located at 691 Main Street, West Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo to Board of Health dated 8/1/12, letter to South Cape Realty Trust dated 7/18/12, letter to South Cape Realty Trust dated 3/30/2012 and copy of Title 5 Official Inspection Form dated 7/17/2012. Documents are available for review in the Health Department Septic File M Mary Ann Walsh was present. Mr. Hayes stated that the property is now in compliance and recommended that the board remove the item from the agenda. Ms. Chamberlain moved to remove the show cause hearing for South Cape Realty Trust, 691 Main Street, West Dennis, MA, from the agenda. F. EDGEWATER BEACH RESORT - Appeal of Board s Order to Correct a Violation of 310 CMR , The State Environmental Code, Title 5 95 CHASE AVENUE, DENNISPORT, M42-7 Paul Covell read the legal notice: Continued appeal by the Edgewater Beach Resort Owners Association of the order issued by the Board of Health to correct a violation of the State Environmental Code, 310 CMR , Title 5, at 95 Chase Avenue, Dennisport, MA. EXHIBITS/DOCUMENTS: Staff memo dated 8/1/12, letter to Mr. Terence Hayes, Health Director dated 7/26/12 copy of as-built for 95 Chase Ave., DP dated 6/29/11, letter to Ms. Marcia G. Svetkey, Chairperson, board of Trustees, Edgewater Beach Resort dated 7/18/12, letter to Terence Hayes, Health Director, dated 6/28/12 and letter to Edgewater Beach Resort dated 6/25/12. Documents are available for review in the Health Department Septic File M Mr. Perrino recused himself for this item. No one was present for Edgewater Beach Resort. Mr. Hayes stated that the owner is now in full compliance and recommended that the Board remove the item from the agenda. Ms. Chamberlain moved to remove the appeal by Edgewater Beach Resort, 95 Chase Avenue, Dennsiport, MA, from the agenda. IN FAVOR 4 Mr. Perrino returned. G. RICHARD SMITHSON Cont. Show Cause Hearing for Noncompliance with Order to Correct Violation of the 310 CMR : The State Environmental Code, Title 5 (cont. from 5/10/12)

5 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 5 99 UNCLE ROLF S ROAD, SEA WINDS CONDO., UNIT 14, DENNISPORT, M Paul Covell read the legal notice: Continued show cause hearing for Richard Smithson for noncompliance with an order issued by the Health Department to correct a violation of 310 CMR : the state Environmental Code, Title 5, for the property located at 99 Uncle Rolf s Road, Sea Winds Condominium, unit 14, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Mr. Richard Smithson dated 7/24/12, letter to Mr. Richard Smithson dated 7/27/12, letter to Mr. Richard Smithson dated 3/16/10 and copy of Disposal Works Construction Permit dated 5/7/12. Documents are available for review in the Health Department Septic File M Mr. Perrino and Ms. Chamberlain recused themselves for this item. Robin Wilcox, Sweetser Engineering, was present on behalf of the owner. As per the letter dated July 24, 2012 to Mr. Richard Smithson, the Board voted to continue the May 10, 2012 hearing until the August 9, 2012 at which time the Board requested a schedule for the installation of his septic system. Tonight, Mr. Wilcox stated that the Board of Trustees at Mr. Smithson s condo association approved the work to be done, however, they requested the work be postponed until September to accommodate summer residents vacations. Mr. Bunce moved to continue the show cause hearing for Richard Smithson, 99 Uncle Rolf s Road, Sea Winds Condominium, Unit 14, Dennisport, MA, until the October Board of Health meeting. Mr. Perrino and Ms. Chamberlain returned. IN FAVOR 3 Mr. Perrino and Ms. Chamberlain returned. H. RAYMOND CATERINO D/B/A NORTHERN SEALCOATING & PAVING Show Cause Hearing for Noncompliance with Order to Correct Violation of 310 CMR , The State Environmental Code, Title CANDLEWOOD LANE, DENNISPORT, M89-43 Paul Covell read the legal notice: Show cause hearing for Raymond Caterino/Northern Sealcoating and Paving for noncompliance with an order to correct a violation of 310 CMR : The State Environmental Code, Title 5, for the property located at Candlewood Lane, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Mr. Raymond Caterino dated 7/26/12, copy of pages 8 & 9 of the February 10, 2011 Board of Health Meeting Minutes, copy of Application for disposal System Construction Permit dated 12/23/11 and cop of Trench Permit dated 1/13/12. Documents are available for review in the Health Department Septic File M Michael Joyce was present on behalf of Ray Caterino and stated that an original plan will be dropped off tomorrow to the Health Department. Mr. Hayes recommended closing this item and suggested that Mr. Caterino return to the Board with the request to install a tight tank (application has been submitted). This issue involves the DEP and the Board needs to approve this request in order for Mr. Caterino to proceed with his request to the DEP. Ms. Chamberlain moved to continue the show cause hearing for Raymond Caterino/Northern Sealcoating and Paving, Candlewood Lane, Dennisport, MA, until the September 13, 2012 Board of Health meeting. I. EULA FRANCES MERCHANT Show Cause Hearing for Noncompliance with Order to Correct Violation of 310 CMR , The State Environmental Code, Title 5 and the Town of Dennis Regulations for Subsurface Disposal of Sewage 21 LONE TREE ROAD, DENNISPORT, M70-9

6 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 6 Paul Covell read the legal notice: Show cause hearing for Eula Frances Merchant or noncompliance with an order to correct a violation of 310 CMR : The State Environmental Code, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 21 Lone Tree Road, Dennisport, MA. EXHIBITS/DOCUMENTS: Certified letter to Ms. Eula Frances Merchant dated 7/24/12, copy of pages 7 & 8 from the April 12, 2012 Board of Health Minutes, letter to Ms. Eula Frances Merchant dated 4/20/12, letter to Meggan Tierney, R.S. dated 3/1/12, letter to Meggan Tierney, R.S. dated 2/17/12, copy of Wall Septic Service pumping record dated 1/5/12, certified letter to Eula Frances Merchant dated 2/10/12 and certified letter to Eula Frances Merchant dated 10/31/11. Documents are available for review in the Health Department Septic File M Mr. Ken Merchant was present on Ms. Eula Frances Merchant s behalf. Mr. Merchant said that he and his brother are executors for Eula and their attorney is looking into confirming that Mr. Merchant and his brother may legally proceed with the required upgrade. He also stated that he will apply through the Barnstable County loan program for the funds in order to proceed. Mr. Bunce moved to continue the show cause hearing for Eula Frances Merchant, 21 Lone Tree Road, Dennisport, MA, to the September 13, 2012 Board of Health meeting. J. EVELYN M. ROSS FAMILY TRUST/JANE AREES, TRUSTEE Appeal of Health Department s Order to Correct a Violation of 310 CMR , The State Environmental Code, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage 27 SALT MEADOWS ROAD, WEST DENNIS, M51-59 Paul Covell read the legal notice: Appeal by Evelyn M. Ross Family Trust of the Health Department s order to correct a violation of 310 CMR : The State Environmental Code, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 27 Salt Meadows Road, West Dennis, MA. EXHIBITS/DOCUMENTS: Letter to Ms. Jane Aress, Trustee dated 7/24/12, letter from Jane Arees dated 7/9/12, letter o Evelyn M. Ross Family Trust dated 10/7/10 and copy of Disposal Works Construction Permit dated 7/8/10. Documents are available for review in the Health Department Septic File M Ms. Jane Arees, owner, was present. Ms. Arees requested more time to decide what to do with her house. No one is, living in it now and it is not rented. She requested a year. Mr. Bunce moved to approve the appeal, allowing one year for Evelyn M. Ross Family Trust/Jane Arees, Trustee, to decide what to do with the property located at 27 Salt Meadows Road, West Dennis, MA. Ms. Chamberlain seconded the motion. K. DIANA L. KIMBALL Appeal of Health Department s Order to Correct a Violation of 310 CMR , The State Environmental Code, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage 24 DEERFIELD ROAD, DENNIS, M335-1 Paul Covell read the legal notice: Appeal by Diana L. Kimball of the Health Department s order to correct a violation of 310 CMR : The State Environmental Code, Title 5, and the Town of Dennis Regulations for Subsurface Disposal of Sewage, for the property located at 24 Deerfield Road, Dennis, MA. EXHIBITS/DOCUMENTS: Staff memo dated 8/1/12, letter o Ms. Diana L. Kimball dated 7/24/12, copy o USPS.com track & confirm report dated 8/1/12, letter to Town of Dennis, Health Department dated 7/7/12 and letter to Ms. Diana L. Kimball dated 7/2/12.

7 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 7 No one was present for the appeal. Mr. Hayes recommended the Board move to file with the court. Mr. Bunce moved to file with the court for Diana L. Kimball, 24 Deerfield Road, Dennis, MA, for noncompliance with an order to upgrade a failed septic system Ms. Chamerlain seconded the motion. L. KENNETH & RENA PETER - Application for Variance from Habitable Space Requirements of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation 248 OLD WHARF ROAD, UNIT D-2, DENNISPORT, M20-4 Paul Covell read the legal notice: Application by Kenneth & Rena Peter who seek a variance from the habitable space requirements of the State Sanitary Code, 105 CMR , Chapter II, Minimum Standards of Fitness or Human Habitation, for the Property located at 248 Old Wharf Road, Unit D-2, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Kenneth & Rena Peter dated 7/2/12, Application for Rental Occupancy Permit dated 6/13/12 and copy of Housing Inspection Form dated 6/22/12. Documents are available for review in the Health Department Housing File M Mr. Kenneth Peter, owner, was present and stated his request to increase the maximum occupancy allowed for his rental unit from three (3) to four (4). There is no rental history for this property. Mr. Hayes said the square footage is shy by 17. Ms. Chamberlain moved to approve the variance request by Kenneth & Rena Peter, increasing the maximum occupancy from three (3) to four (4) occupants for the property located at 248 Old Wharf Road, Unit D-2, Dennisport, MA. D M. RICHARD CRAVENHO Show Cause Hearing for Noncompliance with an Order to Correct a Violation of the Town of Dennis Housing Space & Use By-Law 104 (102) LOWER COUNTY ROAD, DENNISPORT, M35-63 Paul Covell read the legal notice: Show cause hearing for Richard Cravenho for noncompliance with an order issued by the Health Department to correct a violation of the Town of Dennis Housing Space & Use By-Law, at the property located at 104 (102) Lower County Road, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Richard Cravenho dated 7/11/12, USPS.com track & confirm dated 7/9/12, letter to Richard Cravenho dated 6/11/12 and memo to the Health Department from the Beach department dated 6/10/12. Documents are available for review in the Health Department Housing File M No one was present. Ms. Chamberlain asked Mr. Hayes to call Mr. Cravenho regarding his absence. Ms. Chamberlain moved to continue the show cause hearing for Richard Cravenho, 104 (102) Lower County Road, Dennisport, MA, to the September 13, 2012 Board of Health meeting.

8 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 8 N. JAMES GILLESPIE - Show Cause Hearing for Noncompliance with an Order to Correct a Violation of the Town of Dennis Housing Space & Use By-Law 26 CARR ROAD, DENNISPORT, M40-26 Paul Covell read the legal notice: Show cause hearing for James Gillespie for noncompliance with an order issued by the Health Department to correct a violation of the Town of Dennis Housing Space & Use By-Law, at the property located at 26 Carr Road, Dennisport, MA. EXHIBITS/DOCUMENTS: Staff memo dated 8/1/12, copy of Application for Rental Occupancy Permit dated 7/30/12 and letter to James Gillespie dated 7/10/12. Documents are available for review in the Health Department Housing File M No one was present. As per staff memo dated August 1, 2012, Mr. Gilesspie in in compliance as of July 31,2012 Mr. Bunce moved to remove the show cause hearing for James Gillespie, 26 Carr Road, Dennisport, MA. Ms. Chamberlain seconded the motion. O. HAROLD & BEVERLY THOMPSON/ATTY. HERBERT LACH Appeal of Health Department s Order to Correct a Violation of 105 CMR : The State Sanitary Code, Chapter II: Minimum Standards of Fitness for Human Habitation 49 DIVISION STREET, DENNISPORT, M76-63 Paul Covell read the legal notice: Appeal by Beverly & Harold Thompson of the Health Department s order to correct violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of fitness for Human Habitation, for the property located at 49 Division Street, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Jennifer Flood dated 8/9/12, text messages to Mark McDonnell dated 8/6/12, letter to Herbert F. Lach, Jr. Esquire dated 7/26/12, letter to Terence Hayes, Health Director dated 7/24/12, letter o Harold Thompson dated 7/17/12 and letter to Ms. Beverly A. Thompson dated 7/16/12. Documents are available for review in the Health Department Housing File M No one was present. Mr. Hayes explained that the owner and the tenant were in court today. The order was staid at the tenant s request until September 4, 2012 because he currently has family with small children visiting. The tenant was ordered by the court to obtain permission from the Health Department in order to delay the work that was ordered by the Health Department. Permission was granted. Linda Shea, abutter next door, had questions regarding the house being auctioned on August 28 th, and whether or not people could live in the house given the current condition of the house. Mr. Covell said people can live in the house. Issues arise when tenants are involved. Mr. Hayes said the house not been found to be unfit for human habitation. Mr. Perrino added that the house will not be allowed to be rented. Ms. Chamberlain moved to continue the appeal by Beverly & Harold Thompson, 49 Division Street, Dennisport, MA, until the October Board of Health meeting. P. JOHN W. TERRIO Cont. Show Cause Hearing for Noncompliance with an Order to Correct Violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation 37 NAUSHON ROAD, DENNISPORT, M71-24 Paul Covell read the legal notice: Continued show cause hearing for John W. Terrio for noncompliance with an order issued b the Health Department to correct violations of the State Sanitary code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation, for the property located at 37 Naushon Road, Dennisport, MA. EXHIBITS/DOCUMENTS: Letter to Mr. Terence M. Hayes, R.S., C.H.O. dated 8/7/12, staff memo dated 8/1/12, letter to Mr. John W. Terrio

9 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 9 dated 6/26/12, reminder notice at letter to Mr. John w. Terrio dated 6/27/12, letter to Mr. Terence M. Hayes, Health Director, R.S., C.H.O. dated 6/13/12, staff memo dated 6/7/12, certified letter to John W. Terrio dated 7/8/11 and photocopies of 37 Naushon Road dated 5/2/12. Documents are available for review on the Health Department s Housing File M No one was present. See letter from Mr. Terrio requesting a thirty day continuance. Ms. Chamberlain moved to continue the show cause hearing or John W. Terrio, 37 Naushon Road, Dennisport, MA, until the September 13, 2012 Board of Health meeting. Q. RICHARD STEVENS Show Cause Hearing for Noncompliance with an Order to Correct Violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation 9 PRIMROSE STREET, SOUTH DENNIS, M Paul Covell read the legal notice: Show cause hearing for Richard E. Stevens for noncompliance with an order issued by the Health Department to correct violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation, for the property located at 9 Primrose Street, South Dennis, MA.. EXHIBITS/DOCUMENTS: Certified letter to Richard E. Stevens dated 7/24/12, certified letter to Richard E. Stevens dated 6/11/12, copy of complaint filed with the health department dated 6/6/12 and photos of 9 Primrose Street, South Dennis dated 7/24/12. No one was present. Mr. Hayes stated that it has been difficult getting Mr. Stevens to comply. No inspection has been scheduled for the interior of the house as requested and excessive amounts of garbage, rubbish and other miscellaneous items remain. Mr. Hayes recommended a continuance of one month. Mr. Bunce moved to continue the show cause hearing for Richard Stevens, 9 Primrose Street, South Dennis, MA, until the September 13, 2012 Board of Health meeting. R. ROBERT BENSON & MARK CHATFIELD Show Cause Hearing for Noncompliance with an Order to Correct Violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation 240 TROTTING PARK ROAD, WEST DENNIS, M68-16 Paul Covell read the legal notice: Show cause hearing for Robert Benson & Mark E. Chatfield for noncompliance with an order issued by the Health Department to correct violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation, for the property located at 240 Trotting Park Road, West Dennis, MA. EXHIBITS/DOCUMENTS: Letter to Robert A. Benson et al dated 7/25/12, USPS.com track & confirm dated 7/25/12, certified letter to Robert A. Benson et al, dated 6/25/12 and copy of complaint file with the health department dated 6/7/12. Documents are available for review in the Health Department Housing File M Don Monciewicz was present on behalf of the owner and stated that the repairs have been done. Mr. Covell said the property needs to be inspected and that Mr. Monciewicz should call the Health Department in the morning to schedule an inspection.

10 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 10 Ms. Chamberlain moved to continue the show cause hearing for Robert Benson & Mark Chatfield, 240 Trotting Park Road, West Dennis, until the September 13, 2012 Board of Health meeting, with the understanding that if the property is found to be incompliance upon inspection there will be no need to attend the September meeting. S. MATTHEW TINTI - Show Cause Hearing for Noncompliance with an Order to Correct Violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation 272B MAIN STREET, WEST DENNIS, M64-12 Paul Covell read the legal notice: Show cause hearing for Matthew Tinti for noncompliance with an order issued by the Health Department to correct violations of the State Sanitary Code, 105 CMR , Chapter II: Minimum Standards of Fitness for Human Habitation, for the property located at 272B Main Street, West Dennis, MA. EXHIBITS/DOCUMENTS: Letter to Robert J. Beaulieu dated 7/31/12, copy of complaint filed with the health department dated 7/31/12, certified letter to Matthew Tinti dated 7/25/12, certified letter to Matthew Tinti dated 7/11/12, USPS.com track & firm dated 7/25/12, hand written note by unknown person, copy of complaint filed with the health department dated 6/22/12 and copy of Cape cod Supportive Housing Program Occupancy Permit. Documents are available for review in the Health Department Housing File M Mr. Tinti was not present. Mr. Tinti s tenant,tammy Maziarz, was present and said the garbage disposal is not working, as a result there are fruit flies, also no dishwasher, washer and dryer still not working, no water in the kitchen for eight days, and Mr. Tinti has shut the electricity off twice. Mr. Hayes said that upon a previous inspection the second exit from the tenant s apartment was blocked by a refrigerator and locked from the outside. Mr. Hayes also said that orders issued to Mr. Tinti in the past have been ignored and he recommended the show cause hearing be moved to court. The Board requested that Mr. Hayes and a police escort go to Mr. Tinti s house and speak with him about this situation in addition to moving this to court. Ms. Chamberlain moved to move the show cause hearing for Matthew Tinti, 272B Main Street, West Dennis, MA, to court and directed Mr. Hayes and a police escort go to Mr. Tinti s and speak with him on Friday regarding the safety issues present in the rental unit. II. AGENDA ITEMS 1. SANDPIPER CONDOMINIUM TRUST - Progress Report on White Knight Inoculator/Generator Alternative Treatment System Installed on 8/1/ EDWARD S AVENUE, SANDPIPER CONDOMINIUMS, BLDG. B, DENNISPORT, M75-72 Bob Silva, representative of the White Knight Alternative Treatment System was present and reported that the system is performing very well and that it is empty. Mr. Silva offered to answer any questions the Board may have. Mr. Hayes stated that the system appears to be functioning as intended. Mr. Silva provided a report to Mr. Hayes. 2. KERRY GILMORE, SALES & MARKETING MGR./24TRAUMA Presentation of Company s Services Specializing in Biohazard Cleaning: Distressed Property, Odor Removal, Animal/Hoarding, Medical Spills Al Weisman, president of 24 Trauma, and Kerry Gilmore were present. Mr. Weisman explained the services his company provides. These services include assistance with hoarding, animal hoarding and almost anything involving the cleanup of bio hazardous materials. His company gives free seminars on safety procedures when encountering hazardous situations. Mr. Weisman also said insurance does not cover

11 BOARD OF HEALTH MEETING THURSDAY, AUGUST 9, 201 Page 11 hoarding or animal hoarding however, his company will work with people and will offer payment plans. Kerry Gilmore presented four basic protection kits embroidered with Dennis Health Department to the Board. Ms. Chamberlain as Waste Water Task force representative asked the Board to please read the Mass. Estuary project report provided to each Board member this evening. She will ask for a discussion on it next month. III. MINUTES 1. Regular Meeting of July 12, 2012 Ms. Chamberlain moved as printed. Mr. Bunce motioned to adjourn at 9:07 P.M. Ms. Chamberlain seconded the motion. Motion carried.

A. Grace E. Coggon/Natalie Bloom Variance Application (Addition/Alteration cont. from 8/11/11) 55 BAIN ROAD, DENNISPORT, M 18-94

A. Grace E. Coggon/Natalie Bloom Variance Application (Addition/Alteration cont. from 8/11/11) 55 BAIN ROAD, DENNISPORT, M 18-94 BOARD OF HEALTH THURSDAY, SEPTEMBER 8, 2011 DENNIS TOWN OFFICES LARGE HEARING ROOM Present: Chairman Covell, Member Perrino, and Member Duffy Absent: Members Chamberlain & Bunce Staff: Health Director

More information

Present: Chairman Covell, Member Perrino, Member Bunce and Member Duffy

Present: Chairman Covell, Member Perrino, Member Bunce and Member Duffy BOARD OF HEALTH THURSDAY, JULY 14, 2011 DENNIS TOWN OFFICES LARGE HEARING ROOM Present: Chairman Covell, Member Perrino, Member Bunce and Member Duffy Absent: Member Chamberlain Staff: Health Director

More information

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room PRESENT: ABSENT: STAFF: Oliveira (Chair), Zinner (Acting Clerk), Zawadzkas, Slowe, Barber and Stone Checkoway

More information

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, 2014 6:30 PM Dennis Town Hall PRESENT: Oliveira (Chair), Checkoway (Clerk), Slowe, Zawadzkas, Barber (Alternate) ABSENT: None STAFF: Fortier,

More information

M.S.B.A. Real Property Form No. 14 (1998, Rev. 2009, 2017) DISCLOSURE OF SEWAGE TREATMENT SYSTEM PAGE 1 of 7

M.S.B.A. Real Property Form No. 14 (1998, Rev. 2009, 2017) DISCLOSURE OF SEWAGE TREATMENT SYSTEM PAGE 1 of 7 DISCLOSURE OF SEWAGE TREATMENT SYSTEM PAGE 1 of 7 DISCLOSURE OF SEWAGE TREATMENT SYSTEM. Copyright 1997, 1998, 2017 by Minnesota State Bar Association, Minneapolis, Minnesota. WARNING TO PREPARER: Make

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

Bolton Zoning Board of Appeals Regular Meeting Minutes June

Bolton Zoning Board of Appeals Regular Meeting Minutes June Bolton Zoning Board of Appeals Regular Meeting Minutes June 10 2014 Present at the meeting were: Mark Altermatt, John Toomey, Joel Hoffman, Jon Treat, Morris Silverstein, Bob Peterson and Jim Rupert, Zoning

More information

Massachusetts Consumer Protection/ Environmental Laws and Regulations

Massachusetts Consumer Protection/ Environmental Laws and Regulations Massachusetts Consumer Protection/ Environmental Laws and Regulations How to Maximize this Training Module Have your book open to follow Have your recorder (iphone voice command recommended) ready to record,

More information

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228

CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 CITY OF DUNES CITY LANE COUNTY, OREGON ORDINANCE NO. 228 AN ORDINANCE AMENDING TITLE XV OF THE DUNES CITY CODE OF ORDINANCES BY REPEALING CHAPTER 157 ENTITLED SEPTIC SYSTEM MAINTENANCE, AMENDING TITLE

More information

TITLE 5 ISSUES THAT DON T GO AWAY (no matter how hard you try!)

TITLE 5 ISSUES THAT DON T GO AWAY (no matter how hard you try!) TITLE 5 ISSUES THAT DON T GO AWAY (no matter how hard you try!) Claire Golden MassDEP MEHA Education Seminar March 7, 2018 OUTLINE Bedroom(s) Definition Number New Construction Deed Restriction/Notification/

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

More information

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017 -928- Present: Michael Conway, Chairman John Teal, Vice Chairman Laurene Gerrior Christine Post Rosemary Smith Absent: Maggie Payne Daniel Gagne Margaret Gonneville, Board Administrator Laurell J. Farinon,

More information

STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT

STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT The South Carolina Code of Laws (Title 27, Chapter 50, Article 1) requires that an owner of residential real property (single

More information

MILAM COUNTY HEALTH DEPARTMENT 209 SOUTH HOUSTON CAMERON, TEXAS PHONE (254) FAX (254)

MILAM COUNTY HEALTH DEPARTMENT 209 SOUTH HOUSTON CAMERON, TEXAS PHONE (254) FAX (254) 209 SOUTH HOUSTON CAMERON, TEXAS 76520 PHONE (254) 697-7039 FAX (254) 697-4809 HOW TO OBTAIN A PERMIT FOR AN ON-SITE SEWAGE FACILITY IN MILAM COUNTY REMOVE AND RETAIN THIS PAGE PRIOR TO RETURNING THE APPLICATION

More information

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017 Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA March 7,2017 Chairman John Alberghini called the meeting of the Burlington Board of Appeals to order at 7:30 p.m. The

More information

Housing and Essential Needs Program (HEN) King County Landlord Habitability Standards Certification

Housing and Essential Needs Program (HEN) King County Landlord Habitability Standards Certification Housing and Essential Needs Program (HEN) King County Landlord Habitability Standards Certification Fax to: ATTN HEN: 206-324-4835 Questions?: 206-328-5755 Rental Address Client/Tenant Name I, as landlord

More information

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

More information

TOWN OF WELLS, MAINE PLANNING BOARD

TOWN OF WELLS, MAINE PLANNING BOARD 1 0 1 0 1 TOWN OF WELLS, MAINE PLANNING BOARD Meeting Minutes Monday, June,, :00 P.M. Littlefield Meeting Room, Town Hall Sanford Road CALL TO ORDER AND DETERMINATION OF QUORUM Chairman Chuck Millian called

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT

STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT STATE OF SOUTH CAROLINA RESIDENTIAL PROPERTY CONDITION DISCLOSURE STATEMENT The South Carolina Code of Laws (Title 27, Chapter 50, Article l) requires that an owner of residential real property (single

More information

ARTICLE VIII - ISABELLA COUNTY SEPTIC INSPECTION AND PROPERTY TRANSFER REGULATION

ARTICLE VIII - ISABELLA COUNTY SEPTIC INSPECTION AND PROPERTY TRANSFER REGULATION ARTICLE VIII - ISABELLA COUNTY SEPTIC INSPECTION AND PROPERTY TRANSFER REGULATION This Regulation is adopted pursuant to MCL 333.2441 to protect the public health, safety and welfare of the citizens of

More information

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 WELCOME! Jeff Ritter Town Administrator Peter Barbieri, Esq. Economic Development Committee Chairman Holliston

More information

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m.

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m. RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE SUMMARY MINUTES June 19, 2017-6:00 p.m. Approved by the Committee on 07/17/2017 Ives Grove Office Complex Auditorium 14200 Washington Avenue,

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

MILLIS BOARD OF HEALTH SUBSURFACE SEWAGE DISPOSAL SYSTEM REGULATIONS. Revised: June 14, 2006 Effective: June 20, 2006

MILLIS BOARD OF HEALTH SUBSURFACE SEWAGE DISPOSAL SYSTEM REGULATIONS. Revised: June 14, 2006 Effective: June 20, 2006 MILLIS BOARD OF HEALTH SUBSURFACE SEWAGE DISPOSAL SYSTEM REGULATIONS Revised: June 14, 2006 Effective: June 20, 2006 (Under Chapter 111, Section 31, of the General Laws) Title 5 of the State Environmental

More information

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 MINUTES ARE NOT VERBATIM CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 A meeting of the Okaloosa County Code Enforcement Board was held Thursday, April 20, 2017 at 4:00 p.m. at the Okaloosa

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 03 24 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 016 16 APPLICANT/OWNER(S): CADETE ENTERPRISES, INC. of

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes October 22, 2013 IN ATTENDANCE: Stephen Karll,

More information

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,

More information

ARTICLE II SEWAGE TREATMENT. Sec Purpose and intent. Sec Applicability. Sec Authority. Sec Administration.

ARTICLE II SEWAGE TREATMENT. Sec Purpose and intent. Sec Applicability. Sec Authority. Sec Administration. ARTICLE II SEWAGE TREATMENT Footnotes: --- (1) --- Editor's note Ord. No. 50, Second Series, adopted Nov. 5, 2014, amended Art. II in its entirety to read as herein set out. Former Art. II, 74-19 74-42,

More information

NORTH BERWICK, ME MINUTES OF PLANNING BOARD MARCH 23, 2017

NORTH BERWICK, ME MINUTES OF PLANNING BOARD MARCH 23, 2017 NORTH BERWICK, ME 03906 MINUTES OF PLANNING BOARD MARCH 23, 2017 Present: Anne Whitten, Barry Chase, Jon Morse, Matthew Qualls, David Ballard, Roger Frechette, CEO Absent: Also Present: Chairman Geoffrey

More information

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist

CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist The following list includes all of the items you must submit for a complete application. Some specific types of information

More information

APPLICATION PACKET for a VARIANCE to ZONING REGULATIONS

APPLICATION PACKET for a VARIANCE to ZONING REGULATIONS NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue, Suite 170 Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX: (530) 265-9851

More information

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR MINOR OR MAJOR SITE PLAN REVIEW File Date Received By APPLICATION

More information

Present Harmoning Oleson Naaktgeboren: T

Present Harmoning Oleson Naaktgeboren: T CORINNA TOWNSHIP MINUTES BOARD OF ADJUSTMENT / PLANNING AND ZONING COMMISSION January 13, 2015 7:00 PM Charlotte Quiggle called meeting to order at 7:00 PM on January 13, 2015. Roll Call: Board of Adjustment/Planning

More information

SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL

SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL MEMBERS PRESENT: Council Member Nelson L. Malloy, Jr.,

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on February 22, 2018 at the Copake Town Hall,

More information

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009 City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting Present: Don Alexander (Chairman), Richard Parmelee (Member), William Stortz (Member), Karen Dhillon (Member), Wells Williams

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting April 27, 2016 Members Present: James O Neill. Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and Members Not Present: James Diedrich.

More information

MINUTES ZONING BOARD OF ADJUSTMENT

MINUTES ZONING BOARD OF ADJUSTMENT MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government

More information

For office use only:

For office use only: VILLAGE OF COTTAGE GROVE SITE PLAN REVIEW APPLICATION APPLICANT: APPLICANT ADDRESS: TELEPHONE: FAX: EMAIL ADDRESS: ***************************************************** LOCATION OF SITE: PROPOSED USE OF

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning

More information

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION

WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION WASCO COUNTY PRELIMINARY SUBDIVISION APPLICATION DETAILED SPECIFIC WRITTEN REQUEST File Number: SDV- Number of Proposed Lots & their Dimensions: PRELIMINARY SUBDIVISION PLAN REQUIREMENTS The approval of

More information

the video of the meeting and reviewed the packet material for this property. He discussed the lengthy

the video of the meeting and reviewed the packet material for this property. He discussed the lengthy TOWN OF ORLEANS BOARD OF HEALTH MINUTES OF MEETING 16, TLIt. 21 4107m May 18, 2016 ORLEANS TOVN CLERK The Board of Health convened its meeting at 2: 00 p.m. on Wednesday, May 18, 2016 in the Skaket Meeting

More information

Polk County Private Onsite Wastewater Treatment System (POWTS) Ordinance

Polk County Private Onsite Wastewater Treatment System (POWTS) Ordinance Polk County Private Onsite Wastewater Treatment System (POWTS) Ordinance Ordinance No. 16-18 Polk County Private Onsite Wastewater Treatment System (POWTS) Ordinance Enacted: May 15, 2018; Published: May

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017 DRAFT CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: Frances DiMeglio, Chair; Walter McLaughlin; David Davidson; William Dunne; Nora King; George Tsiranides; Steve Ferguson Steven Kleppin;

More information

Application for Individual Site Sanitation Facilities Portland Area Indian Health Services

Application for Individual Site Sanitation Facilities Portland Area Indian Health Services Application for Individual Site Sanitation Facilities Portland Area Indian Health Services PART 1 HOMEOWNER 1. Name: 2. Telephone #: 3. Site/House Address: 4. Current Mailing Address: 5. Directions to,

More information

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS BOARD OF WATER & SEWER COMMISSIONERS Mansfield Board of Selectmen Adopted April 3, 1996 CONTENTS DEFINITIONS... Page 2 POLICY

More information

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler PRESENT: ABSENT: John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler Phil Greig & Judy Young ALSO PRESENT: Board Attorney Kevin Kennedy and Board

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

OTTER TAIL COUNTY SANITATION CODE for SUBSURFACE SEWAGE TREATMENT SYSTEMS

OTTER TAIL COUNTY SANITATION CODE for SUBSURFACE SEWAGE TREATMENT SYSTEMS OTTER TAIL COUNTY SANITATION CODE for SUBSURFACE SEWAGE TREATMENT SYSTEMS Incorporating By Reference MINNESOTA RULES CHAPTERS 7080, 7081, AND 7082 With Some Local Modifications Effective Date: April 26,

More information

Defiance County Operation & Maintenance Program Frequently Asked Questions

Defiance County Operation & Maintenance Program Frequently Asked Questions Defiance County General Health District 1300 East Second Street, Suite 100, Defiance, Ohio 43512 Phone 419-784-3818 Fax 419-782-4979 www.defiancecohealth.org Defiance County Operation & Maintenance Program

More information

WORK SESSION October 10, 2017

WORK SESSION October 10, 2017 WORK SESSION October 10, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

ORDINANCE NO WHEREAS, no exceptions to applicable statewide planning goals numbers 2, 5, and 6 are proposed; and

ORDINANCE NO WHEREAS, no exceptions to applicable statewide planning goals numbers 2, 5, and 6 are proposed; and ORDINANCE NO. 203 AN ORDINANCE TO AMEND CHAPTER 157 WITHIN THE DUNES CITY CODE OF ORDINANCES ENTITLED "SEPTIC SYSTEM MAINTENANCE" AND REPEALING ORDINANCE NO. 173 WHEREAS, on March 09, 2006, the City Council

More information

Town of Middleborough Conservation Commission 2014 Policy

Town of Middleborough Conservation Commission 2014 Policy Approved February 20, 2014 Town of Middleborough Conservation Commission 2014 Policy The Wetland Protection Act under M.G.L. c. 131, sec. 40 and regulations 310 CMR 10.02(1)(a-f) & 310 CMR 10.02 (2)(a)

More information

CITY OF DEL RIO PLANNING & ZONING COMMISSION COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY ST. WEDNESDAY, MAY 20, :30 P.M.

CITY OF DEL RIO PLANNING & ZONING COMMISSION COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY ST. WEDNESDAY, MAY 20, :30 P.M. CITY OF DEL RIO PLANNING & ZONING COMMISSION COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY ST. WEDNESDAY, MAY 20, 2015 5:30 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL 3. APPROVAL OF MINUTES a. Approve

More information

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post -1059- Present: Michael Conway, Chairman Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post Absent: Laurene Gerrior Laurell J. Farinon, Conservation Agent Margaret Gonneville, Board

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES September 16 th, 2010 The regular meeting of the Richfield Township Trustees was called to order by Arthur

More information

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed. The Delran Township Planning Board regular meeting of Thursday, November 1, 2012, was called to order by Mr. Brady at 7:30 P.M. in the Delran Township municipal building. The open public meetings act announcement

More information

Sig Zvejnieks, Karen Hall, Lori Litzen, Jim Coleman, Barbara Landers, Bill McCollam, and Nancy Trautman.

Sig Zvejnieks, Karen Hall, Lori Litzen, Jim Coleman, Barbara Landers, Bill McCollam, and Nancy Trautman. MINUTES PENNINGTON COUNTY PLANNING COMMISSION December 8, 2014 @ 9:00 a.m. County Commissioners Meeting Room - Pennington County Administration Building MEMBERS PRESENT: STAFF PRESENT: Sig Zvejnieks, Karen

More information

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA APPEAL NO: 008-17 FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA SUBJECT PROPERTY: 111 Lake Shore Drive, Hatchville, Massachusetts

More information

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M.

MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, :30 P.M. MINUTES CONVERSE BUILDING AND STANDARDS COMMISSION April 23, 2014 6:30 P.M. Be it known that the Converse Building and Standards Commission met in Regular Session on Wednesday, April 23, 2014 starting

More information

Real Estate Gift Fact Sheet/Gift Proposal

Real Estate Gift Fact Sheet/Gift Proposal DONOR INFORMATION Donor Legal Name(s) and Advance ID Number(s): Real Estate Gift Fact Sheet/Gift Proposal Residential Address: Telephone (home): Telephone (business): Fax: E-mail address: GENERAL PROPERTY

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009 MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street Members Present: Freida Parker, Shirley Wilkins, Gordon Seitz, Eric Olsen, Sonja Norton, Troy Allred Alternates

More information

Minutes of the Planning Board Meeting of September 27, 2016

Minutes of the Planning Board Meeting of September 27, 2016 Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141

More information

Susan E. Andrade 91 Sherry Ave. Bristol, RI

Susan E. Andrade 91 Sherry Ave. Bristol, RI STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS MINUTES THE ZONING BOARD OF REVIEW OF BRISTOL, RHODE ISLAND 02 OCTOBER 2017 7:00 PM BRISTOL TOWN HALL BRISTOL, RHODE ISLAND BEFORE THE TOWN OF BRISTOL ZONING

More information

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, November 16, 2015 at 7:00 PM

More information

Arundel Planning Board Minutes August 28, 2014 M L Day School Library

Arundel Planning Board Minutes August 28, 2014 M L Day School Library Minutes M L Day School Library Board: John Der Kinderen, Jamie Lowery, Rich Ganong, Roger Morin, Marty Cain, Tom McGinn, Tad Redway, Planner, Ann Tardif, Board Secretary Public: Chip Haskell, Richard Lovejoy,

More information

Town of Hebron PO Box 188 Hebron, NH Phone:

Town of Hebron PO Box 188 Hebron, NH Phone: Town of Hebron PO Box 188 Hebron, NH 03241 Phone: 603-744-2631 hebronnh@metrocast.net Hebron Zoning Board of Adjustment Minutes of Meeting March 6, 2007 Members present: Peter Carey (Chair), Ed Gempka

More information

Q: When will the first SID payment become due?

Q: When will the first SID payment become due? Rattlesnake Sewer June 19, 2009 FAQs (Frequently Asked Questions) Over the past few months, Rattlesnake Valley residents have asked some very good questions about the sanitary sewer system and creation

More information

PUBLIC HEARING MONDAY, MAY 9, :30 P.M.

PUBLIC HEARING MONDAY, MAY 9, :30 P.M. 134 PUBLIC HEARING MONDAY, MAY 9, 2016 1 4 I 6:30 P.M. Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Ed Snee were present. Also in attendance were: Karen Fosbaugh, Township Manager;

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

Onsite Wastewater Treatment System Remediation Project

Onsite Wastewater Treatment System Remediation Project APPLICANT CHECKLIST Onsite Wastewater Treatment System Remediation Project Must be in the Upper White River Basin in Missouri 1. Do NOT replace the failed system until your application is approved by Ozarks

More information

A. Hunterdon County Division of Health and Safety Inspector s Report Dan Wyckoff

A. Hunterdon County Division of Health and Safety Inspector s Report Dan Wyckoff The regular meeting of the Board of Health was called to order at 7:36 p.m. Present for this meeting were: Tony Berberabe, Tracy Carluccio, Les Hamilton, Pauline Serafin, Larry Tatsch, and David Wang-Iverson.

More information

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience. PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, October 6, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

Brad Mertz; and Craig Huff. Director Fred Aegerter; Planner Laura Boyd; Planner Brandon Snyder and Secretary Darlene Gray

Brad Mertz; and Craig Huff. Director Fred Aegerter; Planner Laura Boyd; Planner Brandon Snyder and Secretary Darlene Gray PLANNING COMMISSION WORK SESSION NOVEMBER 8, 2011 6:30 PM Commissioners in attendance: Commissioners excused: Staff in attendance: Council Member excused: Brent Packard; Ryan Staker; Frank Young; Joyce

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved (8-12-10) July 8, 2010 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman

More information

MINUTES. March 1, 2016

MINUTES. March 1, 2016 MINUTES March 1, 2016 Chairman Smith called the Planning Commission Meeting to order at 7:05 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Chairman

More information

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax Call to Order ITEM 1: ITEM 2: ITEM 3: ITEM 4: CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX 76234 (940) 393-0250 voice (940) 626-4629 fax AGENDA (Zoning) Board of Adjustment

More information

Chapter 32 Sanitary Code Page 1 of 10

Chapter 32 Sanitary Code Page 1 of 10 Chapter 32 Sanitary Code Page 1 of 10 CHAPTER 32 SANITARY CODE 32.01 GENERAL PROVISIONS. (1) Pursuant to Section 59.70(5)(a) and (5)(b), Wisconsin State Statutes, the Taylor County Board of Supervisors

More information

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401) Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 JULY 19, 2018 MEMBERS PRESENT: Mr. James Edwards, Chair, Mr. James Nott,

More information

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes Town of West Bridgewater CONSERVATION C OMMISSION lst Fl. Conference Room, Town Hall 65 North Main Street 16 May 2017 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners

More information

PLANNING BOARD MINUTES September 11, 2017 CASCO COMMUNITY CENTER 7:00 P.M.

PLANNING BOARD MINUTES September 11, 2017 CASCO COMMUNITY CENTER 7:00 P.M. PLANNING BOARD MINUTES September 11, 2017 CASCO COMMUNITY CENTER 7:00 P.M. MEMBERS PRESENT: Ted Beckner, Ray Grant, Jim Macklin & Lynne Potter MEMBERS ABSENT: Bob Barnes, Stan Buchanan & Edward Phipps

More information

TOWN OF WILMINGTON DEVELOPMENT REVIEW BOARD FINDINGS OF FACT AND STATEMENT OF FINDINGS WILMINGTON, VERMONT 05363

TOWN OF WILMINGTON DEVELOPMENT REVIEW BOARD FINDINGS OF FACT AND STATEMENT OF FINDINGS WILMINGTON, VERMONT 05363 TOWN OF WILMINGTON DEVELOPMENT REVIEW BOARD FINDINGS OF FACT AND STATEMENT OF FINDINGS WILMINGTON, VERMONT 05363 A request for a permit was made to the Board by: Michael Kimack, Agent for Cold Brook Fire

More information

MINUTES. Members Not Present: (3) Mr. Blake Cason, Mr. Trenton Stewart, and Mr. Terence Morrison

MINUTES. Members Not Present: (3) Mr. Blake Cason, Mr. Trenton Stewart, and Mr. Terence Morrison MINUTES Regular Meeting Wake County Board of Adjustment Tuesday, December 13, 2016 9:00 a.m., Room 2700 Wake County Justice Center 300 S. Salisbury St. Raleigh, North Carolina Members Present: (6) Mr.

More information

New Hanover County Health Department Application for Improvement Permit and/or Authorization to Construct

New Hanover County Health Department Application for Improvement Permit and/or Authorization to Construct New Hanover County Health Department Application for Improvement Permit and/or Authorization to Construct Survey plat to scale* submitted Scaled* site plan submitted Unscaled site plan submitted * scale

More information

SECTION 23 SUBSURFACE SEWAGE TREATMENT SYSTEM ORDINANCE (SSTS)

SECTION 23 SUBSURFACE SEWAGE TREATMENT SYSTEM ORDINANCE (SSTS) SECTION 23 SUBSURFACE SEWAGE TREATMENT SYSTEM ORDINANCE (SSTS) A. Section One - Purpose The purpose of the Subsurface Sewage Treatment System Ordinance shall be to provide minimum standards for and regulation

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes Council Members Present: Chairman Eric Robbins: Board Members, Bryant Hoffman, Edward Vigneault, Stephen Robbins, Robert Ashby, Clark Phinney,

More information

INSTRUCTIONS FOR APPLICATION IMPORTANT NOTICES

INSTRUCTIONS FOR APPLICATION IMPORTANT NOTICES INSTRUCTIONS FOR APPLICATION Get Zoning and Watershed Permits or the Site Evaluation form (if applicable) and a Map of the property from the County Office building, second floor, room 214 (Planning, and

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES March 13, 2014 A Regular Monthly Meeting of the Whitemarsh Township Board of Supervisors was called to order on Thursday March 13, 2014 at

More information

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS FOR SINGLE-FAMILY AND TWO-FAMILY PROPERTIES GENERAL INFORMATION Annexation is a process by which a parcel is released from the jurisdiction of Ann Arbor,

More information

Campbell County Planning Commission Minutes April 26, 2010

Campbell County Planning Commission Minutes April 26, 2010 10-1 Campbell County Planning Commission Minutes April 26, 2010 The regular meeting of the Campbell County Planning Commission was held on Monday, April 26, 2010, in the Board of Supervisors Meeting Room,

More information