WOODBURY BOARD OF ASSESSMENT APPEALS. MINUTES Regular Meeting/ Hearings Saturday, March 29, :00 AM Boyd Building Conference Room

Size: px
Start display at page:

Download "WOODBURY BOARD OF ASSESSMENT APPEALS. MINUTES Regular Meeting/ Hearings Saturday, March 29, :00 AM Boyd Building Conference Room"

Transcription

1 WOODBURY BOARD OF ASSESSMENT APPEALS MINUTES Regular Meeting/ Hearings Saturday, March 29, :00 AM Boyd Building Conference Room Present: Bonnie Sherman; Chairman Bob Giannotti; Vice Chairman Connie Jones 1. Call to Order Chairman Bonnie Sherman called the regular meeting to order at 9:00 AM in the Boyd Building Conference Room. 2. Review and approval of minutes MOTION: Connie Jones moved and Bob Giannotti seconded to accept the minutes as presented other than where noted. a. Regular Meeting March 5, 2014 b. Regular Meeting March 10, 2014 Page 4, first motion referred to Bradshaw/Johnson, 3 Hill View Lane, ID#41130 c. of the Hearings, March 15, 2014 Page 1, under John McDonald, et al, third sentence should read "The property between Old Sherman Hill Road and Judd Hill Road consists of 27.7 acres." Page 2, first full sentence should read "The application for the Judd Road/Judd Hill Road property was withdrawn." d. Regular Meeting March 18, 2014 e. Special Meeting March 19, 2014 Page 2, under John McDonald et al, section should read: "JOHN MCDONALD, et al JUDD ROAD/JUDD HILL ROAD ID# This application was withdrawn OLD SHERMAN HILL ROAD ID# MOTION: Bob Giannotti moved and Bonnie Sherman seconded to make no changes to the assessed value, based on information provided. " f. Special Meeting March 26, 2014 Connie Jones abstained for those meetings she was absent.

2 Page 2 3. Hearings PASSERELLI, BRONSON MOUNTAIN ROAD ID# Connie Jones administered the oath to Ms. Passerelli. She presented a map, showing the property was located on the Roxbury/Woodbury town line, on Route 67, two acres in Woodbury, twelve in Roxbury. The property has wetlands, conservation land, and the only useful land is the three to four acres where the house is located; most of the land is useless, the house is what is valuable, not the land. There is a bridge from the road to the property. The assessment nearly doubled on 2.19 acres. BRONSON MOUNTAIN HOMEOWNERS ASSOC., BRONSON MOUNTAIN ROAD ID# Ms. Passerelli also represented the Bronson Mountain Homeowners Assoc. This property is useless land, like the other, property values decreased but assessments increased, it is not right. MARK GYOLAI, 87 COACH LIGHT DRIVE ID# Mr. Gyolai was administered the oath by Connie Jones. He stated his assessment increased by 14%. He compared his home to the only other home on his street that sold recently. Mr. Gyolai questioned the different construction categories, he did not understand how they worked. He built his home. After review it was discovered that the field card was incorrect as to the number of bathrooms. VINCENT AND HEATHER FARISELLO, 434 QUASSAPAUG ROAD ID#48830 Connie Jones administered the oath to Mr. Farisello who submitted field cards of his neighbors' homes, built by the same builder in his subdivision and were similar. They were all assessed less than his, especially one home. He has made no upgrades to his residence. His assessment did decrease some from last year. LEWIS, LISA AND JOHN, 190 PLUMB BROOK ROAD ID# Ms. Lisa Lewis came forward to represent her application and was administered the oath by Connie Jones. She submitted numerous comparisons and a bank appraisal. There is big discrepancy between her home and others on her list, some of which had pools and outbuilding which hers does not. She has not had a home visit from the Assessor. The Assessor answered some questions she had, noting that previously her home may have been under assessed. SHARLENE MCEVOY, 324 CHURCH HILL ROAD ID# Ms. McEvoy noted the assessment is unrealistic. She was administered the oath by Connie Jones. Her home is not up to standards in this town. She stated her field card was inaccurate in that the floors in the kitchen, dining area and bathrooms were not hardwood but vinyl. She built the home in 1994, there have been no upgrades. The house is located on a dirt road, near wetlands, a stream and has a conservation easement. There is no room for expansion. There have been numerous lawsuits pertaining to the adjacent land where wetlands are located. She submitted copies of restrictions, a science report, a map, and letters from Inlands/Wetlands.

3 Page 3 FRANK SHEPARD (PERSONAL PROPERTY), 58 WESTWOOD ROAD Mr. Shepard came forward regarding personal property. His form somehow was not filed in the Assessor's Office timely, possibly lost by the Post Office. Connie Jones administered the oath to him. 4. Deliberations PASSERELLI-BRONSON MTN, BRONSON MOUNTAIN ROAD ID# MOTION: Connie Jones moved and Bob Giannotti seconded to make no changes to the assessed value based on information provided. BRONSON MOUNTAIN HOMEOWNERS ASSOC, BRONSON MOUNTAIN ROAD ID# MOTION: Connie Jones moved and Bonnie Sherman seconded to make no changes to the assessed value based on information provided. MARK GYOLAI, 87 COACHLIGHT DRIVE ID# MOTION: Bonnie Sherman moved and Connie Jones seconded to reduce the fair market value to $790,000 based on information provided. VINCENT AND HEATHER FARISELLO, 434 QUASSAPAUG ROAD ID#48830 The house used as comparison was assessed lower because of the unknown related to the adjacent lot which was undeveloped. MOTION: Connie Jones moved and Bob Giannotti seconded to make no changes to this assessment based on information provided. LEWIS, LISA AND JOHN, 190 PLUMB BROOK ROAD ID# It was duly noted that this home is of a higher construction class due to brick construction and only an exterior appraisal from the bank and Assessor was allowed. MOTION: Bonnie Sherman moved and Bob Giannotti seconded to reduce the fair market value to $771,399 based on information provided. Connie Jones abstained, she was not in agreement to lower the value at all. VOTE: 2-0 FAVOR. MOTION CARRIED. SHARLENE MCEVOY, 324 CHURCH HILL ROAD ID# MOTION: Connie Jones moved and Bob Giannotti seconded to make no changes to the assessed value of the property based on information provided.

4 Page 4 FRANK SHEPARD (PERSONAL PROPERTY), 58 WESTWOOD ROAD MOTION: Bonnie Sherman moved and Bob Giannotti seconded to lower the personal property from $45,150 down to $28,990 based on information provided. JACK YUN LIU AND HELEN HSU, 99 QUANOPAUG TRAIL ID# MOTION: Bonnie Sherman moved and Connie Jones seconded to make no changes to the assessment due to lack of evidence presented. K&N Properties, Klaus and Norma Weisbrick ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID# ID#68470 ID#68460 ID#68450 ID#68440 ID#68430 ID# ID#68410 ID#18463 ID# ID# ID# ID#68490 MOTION: Connie Jones moved and Bonnie Sherman seconded to make no changes to the assessed value of these properties known as Grey Fox Woods based on information provided. APPLICATIONS WITHDRAWN MOTION: Connie Jones moved and Bob Giannotti seconded to accept the withdrawals of the following applications: ID# ADDRESS OWNER PILGRIM TRAIL B3 15 PILGRIM TRAIL LLC PILGRIM TRAIL D8 CASSIDY PILGRIM TRAIL D7 CASSIDY ARROWHEAD WAY A4 DAVIDSON ARROWHEAD WAY C2 DAVIDSON PILGRIM TRAIL D5 DAVIDSON ARROWHEAD WAY A8 DAVIDSON ARROWHEAD WAY Cl ENGLEHARDT ARROWHEAD WAY C6 ENGLEHARDT

5 Page PILGRIM TRAIL F4 FADUS PILGRIM TRAIL D4 FADUS PILGRIM TRAIL D4 FADUS PILGRIM TRAIL E-2 GUGLIOTTI ARROWHEAD WAY C5 KUTZ PILGRIM TRAIL G8 M DANIESL LLC PILGRIM TRAIL G4 MAKIN PILGRIM TRAIL F7 NIGHTINGALE-BORN PILGRIM TRAIL G3 PEARTREE PILGRIM TRAIL B2 PEARTREE PILGRIM TRAIL C-3 QUINT ARROWHEAD WAY Al RIALL PILRAM TRAIL Fl SINGER ARROWHEAD WAY A3 TIMMEL OLD SHERMAN HILL RD MCDONALD, ET AL UNANIMOUSLY APPROVED 5. Other business/member comments There were no comments. 6. Adjournment MOTION: Connie Jones moved and Bob Giannotti seconded to adjourn the meeting at 12:30 PM. FILED SUBJECT TO BOARD APPROVAL Respectfully submitted Linda Leigh Clerk RECEIVED & FILED IN WOODBURY, CT This day of0avrl 20 // at 22,...PA7clock M Town Clerk

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 Members Present: Mr. Jan Jansen, Chairman Mr. Mark Malocsay, Co-Chairman Mr. Norm Paulsen Attorney Robert Fink Members Absent: Diane Bramich Chairman

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018 The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:05 pm. The meeting was held in accordance with the Open Public Meetings Law and

More information

1. ADJOURN AS CBAA /CONVENE AS LCRB

1. ADJOURN AS CBAA /CONVENE AS LCRB MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) sitting as the LOCAL CONSTRUCTION REGULATION BOARD (LCRB) 1. ADJOURN AS CBAA /CONVENE AS LCRB Chairman Marc Wiener adjourned

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes July 27, 2017

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes July 27, 2017 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes July 27, 2017 The Architectural Board of Review met in a scheduled meeting on Thursday, July 27, 2017, in Council Chambers of City Hall.

More information

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring held, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl{SONVILLE BEACH Call to Order The meeting was called to order Chairman Greg Sutton. Roll Call Greg Sutton

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES. The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES. The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance

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

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting January 22, 2019 6:00 PM Jim Davis, Chairman; Bob Land; Bill Kinnebrew;

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Unified Land Management Board of Appeals July 28, 2015 Members Present: Members Absent: Staff Present: Marion Gramling, Chairman Angela Viney,

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment

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

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 Present were Members: William Conerly, Chairman Tim Rhoades,

More information

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 1562 BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 A Regular Meeting of the New Britain Township Board of Supervisors was held on April 8, 2013 at the Township Administration Building, 207 Park Avenue,

More information

BUREAU OF PUBLIC WORKS June 19,

BUREAU OF PUBLIC WORKS June 19, BUREAU OF PUBLIC WORKS June 19, 2017 15 BUREAU OF PUBLIC WORKS SPECIAL MEETING The Metropolitan District 555 Main Street, Hartford Monday, June 19, 2017 Present: Absent: Also Present: Commissioners John

More information

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm 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 47 48 49 50 51 City of Pass Christian Municipal Complex Auditorium 105 Hiern

More information

CONWAY PLANNING BOARD MINUTES FEBRUARY 27, Review and Acceptance of Minutes January 23, 2014 Adopted as Written

CONWAY PLANNING BOARD MINUTES FEBRUARY 27, Review and Acceptance of Minutes January 23, 2014 Adopted as Written Adopted: March 27, 2014 As Written CONWAY PLANNING BOARD MINUTES FEBRUARY 27, 2014 PAGES 1 Review and Acceptance of Minutes January 23, 2014 Adopted as Written 235-1 1675 WMH LLC and Settlers R2 Inc Concurrent

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

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 TOTAL 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 CITY BOARD

More information

Elk Rapids Township Planning Commission Meeting Minutes - Tuesday, November 15, 2016

Elk Rapids Township Planning Commission Meeting Minutes - Tuesday, November 15, 2016 Elk Rapids Township Planning Commission Meeting Minutes - Tuesday, November 15, 2016 The meeting of the Elk Rapids Township Planning Commission was called to order by Vice Chairman Renee Mischel at 6:30

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

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016 Town of Burlington Planning Board Minutes of the Planning Board Meeting of January 7, 2016 1. Chairman L Heureux called the January 7, 2016 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

Planning Board May 15, 2017 REGULAR MEETING AGENDA

Planning Board May 15, 2017 REGULAR MEETING AGENDA Planning Board May 15, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 24, 2017) REGULAR MEETING AGENDA 4. Leighton Farm, LLC request the 3rd amended subdivision plan review

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley

More information

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, April 15, 2014

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, April 15, 2014 1. The meeting was called to order at 7:02 P.M. DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont APPROVED MINUTES Meeting of TUESDAY, April 15, 2014 Members present: Robert J. Wernecke, Chairman;

More information

Committee of Adjustment Meeting Number 6

Committee of Adjustment Meeting Number 6 A meeting of the was held on Monday, June 22, 2015 at 5:00 p.m. at 1211 John Counter Boulevard. Members Present Stephen Foster (Chair) Christine Cannon (Vice-Chair) Kailin Che Blaine Fudge Craig Leroux

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

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Chairman Bonnie Brown opened the October 17, 2016 Regular Meeting of the Clear Lake Board of Zoning Appeals at 7:00 PM. Introductions

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

More information

Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS

Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS Minutes March 27, 2014 REGULAR MEETING LEBANON BOARD OF ASSESSMENT APPEALS The meeting (hearing) was held at the Lebanon Town Hall at 7:30P.M. on Thursday March 27, 2014. Present : Donna Wallace Jan Van

More information

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

More information

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits The Straban Township Planning Commission met this date, as publicly advertised, at 7:00 p.m. in the

More information

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF MARCH 21, 2017

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF MARCH 21, 2017 WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF MARCH 21, 2017 MEMBERS PRESENT: MEMBERS ABSENT: CB REPRESENTATIVE: COMMON COUNCIL: STAFF MEMBERS: John Ioris, Justin Brasch, Anna Cabrera, Lynn Oliva,

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

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

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

Board of Review Present: Dennis Uecker, Bob Knueppel, Bruce Nekich, Mary Jensen, Mike Grant, Kim Hopfinger and Ted Engelbart

Board of Review Present: Dennis Uecker, Bob Knueppel, Bruce Nekich, Mary Jensen, Mike Grant, Kim Hopfinger and Ted Engelbart MINUTES OF BOARD OF REVIEW MAY 19, 2014 The Board of Review for the Village of Hustisford was called to order by Dennis Uecker on Monday May 19th at 6:00PM at 201 South Lake Street, Hustisford, Wisconsin

More information

July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008

July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008 July 25, 2012 Minutes Washington County Board of Equalization Supervisor s Room Courthouse Blair, Nebraska 68008 The Washington County Board of Equalization of Washington County, Nebraska, met in special

More information

Zoning Board of Appeals April 19, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning Board of Appeals April 19, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563 PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE April 19,

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004 PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO 44721 MINUTES OF REGULAR MEETING DECEMBER 1, 2004 The meeting was called to order by Chairman Bob Soles, with

More information

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 747-3900 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m.

More information

RYE CONSERVATION COMMISSION TRAIL MANAGEMENT SUBCOMMITTEE Monday, April 25, :00 p.m. Rye Town Hall

RYE CONSERVATION COMMISSION TRAIL MANAGEMENT SUBCOMMITTEE Monday, April 25, :00 p.m. Rye Town Hall RYE CONSERVATION COMMISSION TRAIL MANAGEMENT SUBCOMMITTEE Monday, April 25, 2016 4:00 p.m. Rye Town Hall Members Present: Chairman Mike Garvan, Susan Shepcaro, Shawn Joyce and Ritchie White I. CALL TO

More information

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA Monday February 26, 2018 @ 9:30 AM Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA Council Chambers 4300 S Atlantic Ave, Ponce Inlet, FL SUNSHINE LAW NOTICE FOR BOARD MEMBERS Notice is hereby

More information

Zoning Board of Appeals Minutes

Zoning Board of Appeals Minutes Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 16, 2009 in the City Hall aldermanic chambers. The meeting was called to order at 6:35 p.m. By roll call, members present:

More information

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

TOWN OF WOODBURY Planning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Planning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES PUBLIC HEARING/REGULAR

More information

Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017

Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Joseph Ametrano. Present were members: Ametrano, Fennelly,

More information

TOWN DEVELOPMENT REVIEW BOARD Draft Minutes July 24, 2018

TOWN DEVELOPMENT REVIEW BOARD Draft Minutes July 24, 2018 TOWN DEVELOPMENT REVIEW BOARD Draft Minutes July 24, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Frederick Hunt, Charles Wilson, Kim French Don Bourdon, Ingrid Moulton Nichols Ralph Eames, Tom

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

Planning Commission Hearing Minutes August 8, 2016

Planning Commission Hearing Minutes August 8, 2016 Planning Commission Hearing Minutes August 8, 2016 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Alderman Russell Arlene Perkins Ron Burns Katie House Ron Burns I. ANNOUNCEMENTS: Gabrielle Collard -Division

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

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, 2012 7:00 9:15 PM Members Present: Tom Curtin, Vice Chair Darcy Young David Woods Marcea Clark Tetamore Hank Latorella Patti

More information

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was ZONING BOARD OF REVIEW MEETING MINUTES March 16, 2017 State of Rhode Island County of Washington In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was called to order by Zoning Board

More information

Planning Commission Hearing Minutes August 10, 2015

Planning Commission Hearing Minutes August 10, 2015 Planning Commission Hearing Minutes August 10, 2015 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Alderman Russell Kate McConnell Barbara Nicklas Andrew Brown Arlene Perkins I. ANNOUNCEMENTS: Gabrielle Collard

More information

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010 TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING THURSDAY October 28, 2010 PRESENT Mike Morasco, Steve Colby, Selectmen s Representative Karen Falcone; Alternates Brian Reed & Dave Reinhold; Planner

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PRESENT: Richard Miller-Chair, John Hebert, Rudy Franciamore, Michael D Amato, Tom Zabel, Robert Wilson,

More information

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 PRESENT: Patricia Hoffman, Esq., Chair Jacob Amir, Esq. Mort David Maureen Gorman-Phelan Michael Wiskind 1) Call

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES. The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES. The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited and

More information

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None. Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 25, 2007 7 P.M. Vincent Marrone, Mayor LaCicero s Designee - present

More information

Meeting Minutes May 4, 2015

Meeting Minutes May 4, 2015 Meeting Minutes May 4, 2015 Members Present David Kostka, Thomas Hennessy, Mary Massey, Michael Tormey, David Zeni and Associate Member John Vig Absent Liaison Jarrett Engel (excused), Vince Domidion and

More information

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE

More information

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker M-- NUTES GLYNN COUNTY PLANNNG COMMSSON OCTOBER 5, 1993 9:00 A.M. PRESENT: ABSENT: ALSO PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker ra Moore Lee

More information

Rye City Planning Commission Minutes October 23, 2012

Rye City Planning Commission Minutes October 23, 2012 Rye City Planning Commission Minutes 0 0 0 MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Barbara Cummings Carolyn Cunningham Hugh Greechan Peter Jovanovich

More information

CITY OF NORWALK PLANNING COMMISSION. November 9, 2010

CITY OF NORWALK PLANNING COMMISSION. November 9, 2010 I. CALL TO ORDER CITY OF NORWALK PLANNING COMMISSION Torgny Astrom called the meeting to order at 8:01 p.m. II. ROLL CALL PRESENT: Torgny Astrom, Chair; Walter McLaughlin; Victor Cavallo; Fran DiMeglio;

More information

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

ZONING BOARD OF APPEALS March 13, 2018 MINUTES ZONING BOARD OF APPEALS March 13, 2018 MINUTES Present: Aaron Burns (Chair), Philip Brown (Vice-Chair), Michael Lemay, Sherri Quint, Karen Axelsen (Alternate) Absent: David Morse (Alternate), Nancy Milton

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

TOWN OF MANLIUS PLANNING BOARD MINUTES

TOWN OF MANLIUS PLANNING BOARD MINUTES TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius Planning Board met in the Town Hall at 6:30 PM with Chairman Joseph Lupia presiding and the following Members were present: Fred Gilbert,

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

A i r l i n e R o a d, A r l i n g t o n, T N

A i r l i n e R o a d, A r l i n g t o n, T N 5 8 5 4 A i r l i n e R o a d, A r l i n g t o n, T N 3 8 0 0 2 Planning Commission Meeting OPEN PUBLIC HEARING To Consider a Request for a Master Development Plan for Hayes Place Planned Development,

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 Chairman Williams called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Williams,

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

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S MEETING MINUTES August 7, 2014 Members Present: Member Absent: Others Present: Len Richards, Paul Haverty (first 2 hearings), Bud Chagnon, Brian

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

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

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

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

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122

Town of Bayfield Planning Commission Meeting September 8, US Highway 160B Bayfield, CO 81122 Planning Commissioners Present: Bob McGraw (Chairman), Ed Morlan (Vice-Chairman), Dr. Rick K. Smith (Mayor), Dan Ford (Town Board Member), Gabe Candelaria, Michelle Nelson Planning Commissioners Absent:

More information

CHATHAM BOROUGH PLANNING BOARD

CHATHAM BOROUGH PLANNING BOARD CHATHAM BOROUGH PLANNING BOARD April 2, 2008 7:30 p.m. Chairman H.H. Montague called the Chatham Borough Planning Board meeting of April 9, 2008 to order at 7:30 p.m. in the Council Chambers, Chatham Municipal

More information

THE REVALUATION OF ROXBURY

THE REVALUATION OF ROXBURY THE REVALUATION OF ROXBURY The following is the definition of a Revaluation Program as described in the Handbook for New Jersey Assessors : A revaluation program seeks to spread the tax burden equitably

More information

Minutes of a Regular Meeting of the Development Review Board Held on the fifth day of December, 2018

Minutes of a Regular Meeting of the Development Review Board Held on the fifth day of December, 2018 Minutes of a Regular Meeting of the Development Review Board Held on the fifth day of December, 2018 Members Present: Member(s) Absent: Others Present: Chairman Craig Powers, Vice Chair Orland Campbell,

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 CALL TO ORDER PLANNING BOARD AGENDA August 11, 2009-7:00 PM Town Hall, 5 Richmond Townhouse Rd. Richmond, RI 02898 MINUTES July 14, 2009 CORRESPONDENCE

More information

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, 2009 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, November 21, 2011, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero absent on roll call

More information

STATE OF TEXAS. December 19, 2017 COUNTY OF GRAYSON

STATE OF TEXAS. December 19, 2017 COUNTY OF GRAYSON STATE OF TEXAS COUNTY OF GRAYSON December 19, 2017 BE IT REMEMBERED THAT A Regular Meeting of the Planning and Zoning Commission and Board of Adjustments of the City of Sherman, was begun and held on December

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra

More information