Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order.

Size: px
Start display at page:

Download "Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order."

Transcription

1 Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 13, 2018 at 7:00pm to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN WRIGHT, VICE CHAIR RYAN DAVIES MARK HAMILTON ALLISON HULBERT-BRUCE MARK ROBINSON NICHOLAS ZAGRODZKI BOB GUYNUP : EXCUSED APPROVAL of May 9, 2018 minutes. Mr. Williams shared with the Board that you have the minutes from the last meeting. He asked if anyone had any changes, corrections, deletions or additions. MOTION: Mr. Hamilton made a motion to approve the minutes as submitted. Second by: Mrs. Hulbert-Bruce. ROLL CALL: Mr. Davies ~ yes, Mr. Hamilton ~ yes, Mrs. Hulbert-Bruce ~ yes, Mr. Robinson ~ yes, Mr. PUBLIC: Mr. Williams opens the floor to public hearing. He let everyone know that they did not have a full Board but there was enough for a quorum. There were six members present and we only need four votes in order to pass any item on the agenda. If you would like to wait until the next meeting when there is a full Board, you are more than welcome to do so, or we can proceed with the applications. The applicants wish to proceed. 1

2 1. APPLICATION: 1. 2-Lot Minor Subdivision with SEQR: P Donald & Linda Covel 2-Lot Minor Subdivision 842 Mannix Rd. The applicants, Donald & Linda Covel were present. Mr. & Mrs. Covel are seeking a 2-Lot Minor Subdivision where they wish to subdivide the house from the farm. applicants are seeking. Mr. Guynup shares with the Board that Mr. & Mrs. Covel wishes to subdivide the house which is 1.4 acres from the farm. Mr. Covel shares with the Board that the house was originally a separate parcel in 1972 but was merged in There is a deed description with the application explaining this. The lot size will remain the same; no additional changes will be made. The Board views the application, both deeds of 1972/2006, maps, and the APA Non- Jurisdictional letter. There was a discussion in regards to why the house was merged with the farm originally and why Mr. & Mrs. Covel wish to subdivide the house as its own parcel once again. Mr. Guynup shares with the Board that he has spoken to Alan Miner from Real Property and Mr. Miner already has the deed description. Mr. Guynup read from the Zoning Code, Section 204 APA Adirondack Park pg. 8 (3.) Area and Dimensions (Density to be determined by the Adirondack Park Agency). Mr. & Mrs. Covel comply with the APA. The water supply and septic both are in compliance with the Clinton County Health Department. Mr. Williams asked the Board if they had any other questions for the applicant. No further questions from the Board. It was acknowledged a SEQR was required. 2

3 SEQR REVIEW: MOTION: Mr. Williams made a motion to declare as an unlisted action and the Town of Peru as the Lead Agency. Second by: Mr. Wright. Mr. Williams went over the SEQR; the Planning Board concurred there are no negative impacts. MOTION: Mr. Wright moved to declare negative declaration; Second by: Mr. Hamilton. MOTION: Mr. Wright; Second by: Mr. Davies to approve the application as submitted Lot Minor Subdivision with SEQR: P Magnolia Property Development 2-Lot Minor Subdivision , , /166, 178/180, and 206/208 Dashnaw Rd. The applicants, Magnolia Property Development were present. They are seeking a 2-Lot Subdivision on the Dashnaw Rd. applicants are seeking. Before coming forth to the Planning Board, Magnolia Property Development had to seek a Use Variance from the Zoning Board of Appeals for an additional two new duplexes due to the Zoning District changing. This area was zoned as Rural Residential when these lots originally were created by Ralph Ciocca. In 2013, the Zoning District changed to Industrial Commercial. The Zoning Board of Appeals approved this Variance on April 18, The total acreage amongst the three lots is 5.4 acres. 3

4 The Board views the application, deed, and the map of the proposed Subdivision and the layout of proposed dwellings. There was a discussion on where the lines will be moved. One line will be moved to the east of the property and the other line will be moved to the south of the property creating the two additional lots. Mr. Turner shares with the Board that the soil is good and has had a perk test done before. During the Zoning Board of Appeals meeting there were a couple neighbors that came and spoke in favor of the Magnolia Property Development project. They commented they would like to see the development occur rather than a business going in there so close to their home. Mr. Williams asked the Board if they had any other questions. No further questions from the Board. It was acknowledged a SEQR was required. SEQR REVIEW: MOTION: Mr. Wright made a motion to declare as an unlisted action and the Town of Peru as the Lead Agency. Second by: Mr. Hamilton. Mr. Williams went over the SEQR; the Planning Board concurred there are no negative impacts. MOTION: Mr. Williams moved to declare negative declaration; Second by: Mrs. Hulbert-Bruce. MOTION: Mrs. Hulbert-Bruce; Second by: Mr. Davies to approve the application as submitted. 4

5 3. 2-Lot Minor Subdivision with SEQR: P Rochelle Ginis 2-Lot Minor Subdivision 3954 Rt. 9 The applicant, Rochelle Ginis was present. Ms. Ginis is proposing to subdivide off a 0.75 acre parcel along the southerly portion of her property. This 0.75 acre parcel will be sold and merged with the adjoining parcel that currently does not have road frontage. applicant is seeking. Mr. Guynup shares with the Board that this property is on the Northern part of town. Ms. Ginis wishes to subdivide 0.75 acres of her property that is 30 from her garage and sell it to Mr. & Mrs. Garrow who then will merge 0.75 acres to their property. This will be a boundary line adjustment. The Board views the application and the map. Mr. Garrow shares with the Board that the APA will be making a site visit. The access from both driveways will stay the same. Mr. Garrow has access through Island View Way. There are no plans for development, only a boundary line adjustment. Mr. Garrow will purchase the 0.75 acres and merge it to his property. Mr. Guynup read from the Zoning Code Section 205 APA LK Adirondack Park Lake pg. 8 (3) Area and Dimensions (Density or required lot size to be determined by the Adirondack Park Agency Regulations). Mr. Williams asked the Board if they had any other questions for the applicant. No further question from the Board. It was acknowledged a SEQR was required. SEQR REVIEW: MOTION: Mr. Williams made a motion to declare as an unlisted action and the Town of Peru as the Lead Agency. Second by: Mr. Hamilton. 5

6 Mr. Williams went over the SEQR; the Planning Board concurred there are no negative impacts. MOTION: Mr. Wright moved to declare negative declaration; Second by: Mr. Davies. MOTION: Mr. Hamilton; Second by: Mrs. Hulbert-Bruce to approve the application as submitted, contingent upon APA approval. 4. Merge with SEQR: P Larry & Toni Garrow Merge 12 Island View Way The applicant, Larry Garrow was present. Mr. Garrow is purchasing a 0.75 acre parcel that will be subdivided from Ms. Ginis property at Tax Parcel # located at 3954 Route 9. He is seeking to merge the 0.75 acre parcel with his property at Tax Parcel # located at 12 Island View Way. applicant is seeking. The Board views the application and the map. Mr. Williams asked the Board if they had any questions for the applicant. No questions from the Board. It was acknowledged a SEQR was required. SEQR REVIEW: 6

7 MOTION: Mr. Williams made a motion to declare as an unlisted action and the Town of Peru as the Lead Agency. Second by: Mrs. Hulbert-Bruce. Mr. Hamilton shares with the Board that part 1 of the SEQR pg.2 (15.) Does the site of the proposed action contain any species of animal or associated habitats, listed by the State or Federal government as threatened or endangered has both yes and no checked and it should be checked no. The Board agreed and the correction was made. Mr. Williams drew a line through the yes and initialed it. Mr. Williams went over the SEQR; the Planning Board concurred there are no negative impacts. MOTION: Mr. Hamilton moved to declare negative declaration; Second by: Mr. Williams. MOTION: Mr. Wright; Second by: Mr. Davies to approve the application as submitted, contingent upon APA approval. 5. Site Plan Review: P St. Augustine Church Site Plan Review Sign 3034 Main St. The applicant, St. Augustine Church wasn t present. Kevin Soucia from Signs Now 289 was here to represent them and answer any questions or concerns the Board may have. applicant is seeking. Mr. Guynup shares with the Board that with being consistent with the sign ordinance and what we have in place, he has spoken with David Soucia who is the caretaker for 7

8 St. Augustine Church and everything is fine as the new sign will be the same size, just with different lettering. Mr. Soucia is donating the sign to the Church. The sign will be double sided with no lighting, with the frame being made of Dibond. It will be 72 x 48 The height of the sign will be 21 from the base of the sign to the telephone pole which conforms to the size regulations and the distance from the road which is 15 from the center of the road. The sign will be changed to, St. Augustine s & St. Patrick s Parish Center Knights of Columbus St Augustine Council #7273. The Board views the application, pictures of the proposed sign and a picture of where the sign will be placed. A 239M was sent to the County and came back a local issue. Mr. Williams asked the Board if they had any questions for the applicant. No questions from the Board. MOTION: Mr. Williams; Second by: Mrs. Hulbert-Bruce to approve the application as submitted. Any further Business: There was a discussion on the retention pond on Washington St. There is an issue with the overflow from the basin. Code Enforcement Report given by Bob Guynup: - Thirty Building Permits issued. - $ in fees collected. - Attended Town Board, and Planning Board meetings. - Four Planning Board Applications received (three Subdivisions and one Site Plan Review). - Two Variance applications received. - Six Certificate of Completions/Certificate of Occupancies issued. - Two Order to Remedy Violations issued. - Continued inspections on opens permits. - Review of plans for three new homes. Motion to adjourn by Mr. Williams at 8:00pm All agreed. 8

OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014

OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014 OGUNQUIT PLANNING BOARD MINUTES OCTOBER 27, 2014 A. ROLL CALL The Roll was called with the following results: Members Present: Members Excused: Also Present: Don Simpson, Chair Jackie Bevins Muriel Freedman

More information

Mr. Piorkowski stated that we have one set of minutes from the August 7, 2018 meeting.

Mr. Piorkowski stated that we have one set of minutes from the August 7, 2018 meeting. Moore Township Board of Supervisors 2491 Community Drive Bath, Pa. 10814 September 4, 2018 The Monthly Meeting for the Moore Township Board of Supervisors was called to order on Tuesday September 4, 2018

More information

Your Development Project and the Public Works Department Part

Your Development Project and the Public Works Department Part Other useful publications available to help you through the development process: Title 8, Planning and Zoning, County Ordinance Code Title 9, Subdivisions, County Ordinance Code Your Development Project

More information

Comprehensive Planning Grant. Comprehensive Plan Checklist

Comprehensive Planning Grant. Comprehensive Plan Checklist Comprehensive Planning Grant Comprehensive Plan Checklist This form was updated April 2010 Comprehensive Planning Grant Program Department of Administration Division of Intergovernmental Relations 101

More information

Town of Stoughton. 10 Pearl Street, Stoughton, MA Meeting Minutes September 7, 2017

Town of Stoughton. 10 Pearl Street, Stoughton, MA Meeting Minutes September 7, 2017 Town of Stoughton 10 Pearl Street, Stoughton, MA 02072 Meeting Minutes September 7, 2017 CONSERVATION COMMISSION STOUGHTON, MASSACHUSETTS The Stoughton Conservation Meeting Met Thursday September 7, 2017

More information

Board of Adjustment Meeting. January 4, 2005

Board of Adjustment Meeting. January 4, 2005 1 1 1 1 1 1 1 0 1 0 1 0 1 Providence City Providence City Office Building Providence City Council Chambers 1 South Main, Providence, UT Present: Chair: Clint Thompson Board: Susan Lemon, Gary Stauffer,

More information

Town of Scarborough, Maine

Town of Scarborough, Maine Planning Board June 27, 2016 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (June 6, 2016) AGENDA 4. The Planning Board will conduct a public hearing to receive comment on amendments

More information

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

A G E N D A LEWISVILLE CITY COUNCIL MEETING JULY 2, 2018 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 A G E N D A MEETING LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057 WORKSHOP SESSION - 6:30 P.M. REGULAR SESSION 7:00 P.M. Call to Order and Announce a Quorum is Present. WORKSHOP SESSION

More information

Subdivision Presubmittal Conference Submittal Package Cover Page

Subdivision Presubmittal Conference Submittal Package Cover Page Subdivision Presubmittal Conference Submittal Package Cover Page The Hillsborough County Development Services Department is pleased to offer a Presubmittal Conference to anyone seeking help in determining

More information

MINUTES OF THE MEETING OF THE CITY OF SEAFORD MAYOR AND COUNCIL. August 28, 2012

MINUTES OF THE MEETING OF THE CITY OF SEAFORD MAYOR AND COUNCIL. August 28, 2012 MINUTES OF THE MEETING OF THE CITY OF SEAFORD MAYOR AND COUNCIL 7:00 PM Mayor William G. Bennett called the Regular Meeting to order with the following present: Councilwoman Grace S. Peterson, Councilwoman

More information

Town of Salem, New Hampshire. Development Handbook (last rev. April 2008)

Town of Salem, New Hampshire. Development Handbook (last rev. April 2008) Town of Salem, New Hampshire Development Handbook (last rev. April 2008) 4 5 DEVELOPMENT HANDBOOK Contents I. Introductions II. Development Directory A. Town of Salem 1. Lay Boards a. Board of Selectmen

More information

Edited per BOA Review on 01/16/17 Board approved minutes as corrected on January 16/2017. Respectfully Submitted 10/17/17 Constance Lacasse

Edited per BOA Review on 01/16/17 Board approved minutes as corrected on January 16/2017. Respectfully Submitted 10/17/17 Constance Lacasse 1 Zoning Board of Adjustment minutes continuation - hearing date 26 October 2016 Approved 01/16/17 A. Roll Call of Members present by Clerk: Bob Bergeron, Phil Garside, Bill Fritz (CH), Guy Daniello (VCH),

More information

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION Site Development Plans must be submitted prior to the issuance of any building permit for any tract within a district

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information

D. M. Marty Sparks Present. W. R. "Ray" Davis, Jr. Present

D. M. Marty Sparks Present. W. R. Ray Davis, Jr. Present A SPECIALLY CALLED WORK SESSION OF THE NEW KENT COUNTY BOARD OF SUPERVISORS WAS HELD ON THE 12 th DAY OF MAY IN THE YEAR TWO THOUSAND FOUR OF OUR LORD IN THE BOARDROOM OF THE COUNTY ADMINISTRATION BUILDING

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

Section F: Committee of Adjustment: Minor Variance and Consent Applications

Section F: Committee of Adjustment: Minor Variance and Consent Applications Executive Summary Introduction The Development Review Process STAR Process Pre-application Consultation Submission of "Complete" Applications STAR Application Streams Section A: Official Plan and Zoning

More information

EXCAVATION & FILL PROCEDURE 1

EXCAVATION & FILL PROCEDURE 1 EXCAVATION & FILL PROCEDURE 1 This handout is intended to provide guidance on putting together and submitting an application to excavate or fill areas in excess of the allowed exemptions outlined by Minnetrista

More information

HAMBDEN TOWNSHIP TRUSTEES

HAMBDEN TOWNSHIP TRUSTEES The Hambden Township Trustees met in Regular Session at the Hambden Town Hall on Wednesday, July 19, 2017 at 6:30 p.m. with the following members present: Scott Yamamoto, Edward Kaminski and Keith McClintock.

More information

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY TUESDAY APRIL 10, 2018 8:00 A.M. 1 ST FLOOR CONFERENCE ROOM MEETING NOTES PRESENT: JOSEPH SEMIONE, CHAIRMAN DAVE D'AMORE, VICE CHAIRMAN WILLIAM SULLIVAN, TREASURER

More information

Chairman Purtill called the meeting to order at 7:02 P.M. and seated Commissioner Niland as a voting member in Mr. Shaw's absence.

Chairman Purtill called the meeting to order at 7:02 P.M. and seated Commissioner Niland as a voting member in Mr. Shaw's absence. GLASTONBURY TOWN PLAN AND ZONING COMMISSION REGULAR MEETING MINUTES OF TUESDAY, JUNE 7, 2016 The Glastonbury Town Plan and Zoning Commission with Jonathan Mullen, AICP, Planner, in attendance held a Regular

More information

Morgan County Planning Commission. Petition for: Conditional Use (Amendment to Existing)

Morgan County Planning Commission. Petition for: Conditional Use (Amendment to Existing) Staff Report Morgan County Planning Commission Petition for: Conditional Use (Amendment to Existing) Property location: 1881 Monticello Highway Property tax parcel: 037D-014, 038-002A & 038-003A Acreage:

More information

Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES April 7, 2014 Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. Members present were:

More information

Planning Board Minutes of November 16, 2017

Planning Board Minutes of November 16, 2017 Town of Burlington Planning Board Planning Board Minutes of November 16, 2017 1. Chairman Kelly called the November 16, 2017 Regular Planning Board Meeting to order at 7:04 p.m. in the Main Hearing Room

More information

12/18/2017 Work Session Town of Hamburg 1

12/18/2017 Work Session Town of Hamburg 1 12/18/2017 Work Session Town of Hamburg 1 TOWN BOARD MEMBERS PRESENT: Steven J. Walters Thomas Best, Jr. Michael Quinn Supervisor Councilman Councilman ALSO PRESENT: Catherine A. Rybczynski, Town Clerk;

More information

Planning Board Submission Process and Instructions

Planning Board Submission Process and Instructions City Planning Board Department of Planning and Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Ernest D. Davis Mayor William Holmes

More information

CASE NUMBER: 15SN0621 APPLICANT: Chesterfield County Board of Supervisors

CASE NUMBER: 15SN0621 APPLICANT: Chesterfield County Board of Supervisors CASE NUMBER: 15SN0621 APPLICANT: Chesterfield County Board of Supervisors STAFF S ANALYSIS AND RECOMMENDATION Board of Supervisors (BOS) Public Hearing Date: May 27, 2015 BOS Time Remaining: 365 DAYS Applicant

More information

Tina Abrams Joe Pillittere Mark Smith James Valent

Tina Abrams Joe Pillittere Mark Smith James Valent Cattaraugus County Planning Board Jamestown Community College, Olean, New York May 28, 2015 at 7:15 pm PLANNING BOARD MEMBERS PRESENT: PLANNING BOARD MEMBERS ABSENT: PLANNING DIVISION STAFF: Charles Couture,

More information

Town of Poughkeepsie

Town of Poughkeepsie Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah February 22, :00 pm

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah February 22, :00 pm MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers - 374 East Main Street, Vernal, Utah 7:00 pm Members Present: Alternates Present: Members Excused: Staff Present: Eric Olsen,

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Tricia Duffy, District 5, Chairman Richard Loftus, District

More information

Draft TOWN OF RED HOOK CONSERVATION ADVISORY COUNCIL. Minutes of meeting February 8, 2017

Draft TOWN OF RED HOOK CONSERVATION ADVISORY COUNCIL. Minutes of meeting February 8, 2017 Draft 1 TOWN OF RED HOOK CONSERVATION ADVISORY COUNCIL Minutes of meeting February 8, 2017 Members present: Chairwoman Laurie Husted, Susan Ellis, Mike Zelie, Lori Urbin, Jen Cavanaugh, Julia Solomon,

More information

BOARD OF HEALTH MINUTES REGULAR MEETING MAIN TOWN HALL 2 ND FLOOR MEETING ROOM BURLINGTON, MA TUESDAY, MARCH 13, 2012

BOARD OF HEALTH MINUTES REGULAR MEETING MAIN TOWN HALL 2 ND FLOOR MEETING ROOM BURLINGTON, MA TUESDAY, MARCH 13, 2012 BOARD OF HEALTH MINUTES REGULAR MEETING MAIN TOWN HALL 2 ND FLOOR MEETING ROOM BURLINGTON, MA Approved: 03/27/12 To Town Clerk: 04/06/12 TUESDAY, MARCH 13, 2012 Board Members Present: Jim Dion, Vice-Chair;

More information

City of Westbrook. 2 York Street Westbrook, Maine (207) Fax:

City of Westbrook. 2 York Street Westbrook, Maine (207) Fax: City of Westbrook DEPARTMENT OF PLANNING & CODE ENFORCEMENT 2 York Street Westbrook, Maine 04092 (207) 854-0638 Fax: 1-866-559-0642 WESTBROOK PLANNING BOARD TUESDAY, MAY 1, 2018, 7:00 P.M. WESTBROOK HIGH

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 0 Legislative Session Resolution No. Proposed by CR-0-0 Council Chairman Davis Introduced by Co-Sponsors Date of Introduction

More information

VILLAGE OF FOX CROSSING REQUEST FOR PROPOSAL FOR COMPREHENSIVE PLAN

VILLAGE OF FOX CROSSING REQUEST FOR PROPOSAL FOR COMPREHENSIVE PLAN VILLAGE OF FOX CROSSING REQUEST FOR PROPOSAL FOR COMPREHENSIVE PLAN Issuing Department: Community Development Department Village of Fox Crossing 2000 Municipal Dr. Project Officer: George L. Dearborn Jr.,

More information

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street Roll Call of Members/Acknowledgement Notice Pledge of Allegiance Adjustments to Agenda BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

MOBILE FOOD UNIT FOOD CART (TYPE I)

MOBILE FOOD UNIT FOOD CART (TYPE I) MOBILE FOOD UNIT FOOD CART (TYPE I) Why does the City need to review a Mobile Food Unit Application? It allows the City to clearly review the proposal and ensure compatibility between the proposed use

More information

Kingston Planning Board. September 28, Public Meeting. Minutes

Kingston Planning Board. September 28, Public Meeting. Minutes Kingston Planning Board Public Meeting Minutes The Chairman called the meeting to order at 7:00 PM; there were no challenges to the validity of the meeting. Members Present: Rich Wilson, Chair Glenn Coppelman

More information

2017 Developer Handbook

2017 Developer Handbook 2017 Developer Handbook This handbook will guide you through the four step development review process in the City of Arvada. You will find detailed information, helpful hints, resources, and answers to

More information

CITY OF HOOD RIVER NEIGHBORHOOD MEETING REQUIREMENT

CITY OF HOOD RIVER NEIGHBORHOOD MEETING REQUIREMENT CITY OF HOOD RIVER NEIGHBORHOOD MEETING REQUIREMENT Neighborhood meetings are held by developers to inform neighboring property owners of development activity prior to formal review by the City. The developer

More information

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, 2004 7:00 PM INVOCATION - Commissioner Breeden Blackwell PLEDGE OF ALLEGIANCE Will Davis 6 th Grade Grays Creek Middle School

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

2011 SURVEY OF MUNICIPAL REGULATIONS AND FIRE CODE REGULATIONS AFFECTING CHILD CARE FACILITIES DEVELOPMENT IN SANTA CLARA COUNTY

2011 SURVEY OF MUNICIPAL REGULATIONS AND FIRE CODE REGULATIONS AFFECTING CHILD CARE FACILITIES DEVELOPMENT IN SANTA CLARA COUNTY 2011 Prepared for the Santa Clara County Early Learning Master Plan Facilities Committee Prepared by the Office of the Superintendent, Santa Clara County Office of Education 2011 SURVEY OF MUNICIPAL REGULATIONS

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford

More information

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President.

Call to Order: The regular public meeting of the Warren Township Board of Health was called to order at 7:02pm by Malcom Plager, Chairman/President. WARREN BOARD OF HEALTH MINUTES 7:00 P.M. 2 ND FLOOR UNION VILLAGE CONFERENCE ROOM MUNICIPAL BUILDING 46 MOUNTAIN BOULEVARD, WARREN Call to Order: The regular public meeting of the Warren Township Board

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MAY 13, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017 Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017 PRESENT:

More information

AGENDA Bayshore Beautification MSTU Advisory Committee Meeting October 4, :00 PM

AGENDA Bayshore Beautification MSTU Advisory Committee Meeting October 4, :00 PM AGENDA Bayshore Beautification MSTU Advisory Committee Meeting October 4, 2017 5:00 PM 1. Roll Call 2. Pledge of Allegiance 3. Adoption of Agenda 4. Approval of Minutes Maurice Gutierrez Chairman Sandra

More information

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m.

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. MEETING LOCATION: District Administration Building 12770 Second Street, Yucaipa MEMBERS OF THE BOARD: Director Ian Cuthbertson,

More information

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution ATTACHMENT A Nova Homes Residential Project Initial Study/Mitigated Negative Declaration City Council Resolution RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA,

More information

The Russell County Commission Meeting Minutes March 28, :30 A.M. EDT

The Russell County Commission Meeting Minutes March 28, :30 A.M. EDT The Russell County Commission Meeting Minutes March 28, 2012 9:30 A.M. EDT An adjourned Russell County Commission Meeting was called to order. Members present were: Chair Peggy Martin, Vice Chair Cattie

More information

BANNER ELK TOWN COUNCIL

BANNER ELK TOWN COUNCIL BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Charlie

More information

CITY OF WINTER GARDEN DEVELOPMENT REVIEW COMMITTEE MINUTES MAY 09, 2007

CITY OF WINTER GARDEN DEVELOPMENT REVIEW COMMITTEE MINUTES MAY 09, 2007 CITY OF WINTER GARDEN DEVELOPMENT REVIEW COMMITTEE MINUTES MAY 09, 2007 The Development Review Committee (DRC) of the City of Winter Garden, Florida, met in session on Wednesday, May 09, 2007 in the City

More information

MINUTES CORNISH PLANNING BOARD JANUARY 5, 2012 Approved 2/16/2012

MINUTES CORNISH PLANNING BOARD JANUARY 5, 2012 Approved 2/16/2012 JANUARY 5, 2012 Approved 2/16/2012 2012 The Cornish Planning Board met on Thursday, January 5, 2012, at 7 p.m. in the Cornish Town Office. Members present were Bill Lipfert, Chair, Gwyn Gallagher and Peter

More information

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE

THE CORPORATION OF THE MUNICIPALITY OF KINCARDINE Committee of the Whole Minutes Page 1 of 7 Wednesday, May 10, 2017 CALL TO ORDER Mayor Anne Eadie called to order the Committee of the Whole (C O W) meeting of the Council of The Corporation of the Municipality

More information

MINUTES CITY COUNCIL MEETING Council Chambers, 1 City Hall Place, Coatesville, PA January 22, 2018

MINUTES CITY COUNCIL MEETING Council Chambers, 1 City Hall Place, Coatesville, PA January 22, 2018 MINUTES CITY COUNCIL MEETING Council Chambers, 1 City Hall Place, Coatesville, PA 19320 City Council Meeting Minutes Call to Order President Lavender-Norris called the meeting to order at 7:44 pm and welcomed

More information

TOWN OF GREENWICH Annual Department Operational Plan (FY )

TOWN OF GREENWICH Annual Department Operational Plan (FY ) TOWN OF GREENWICH Annual Department Operational Plan (FY 2012 2013) 1. Department: Inland Wetlands and Watercourses Agency 2. Divisions: N/A 3. Department Mission Statement: The Inland Wetlands and Watercourses

More information

PLANNING COMMISSION REGULAR MEETING JULY 5, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

PLANNING COMMISSION REGULAR MEETING JULY 5, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA PLANNING COMMISSION REGULAR MEETING JULY 5, 2017-7:00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town services,

More information

Planning: a Short Guide

Planning: a Short Guide Planning: a Short Guide Planning: a Short Guide www.doi.vic.gov.au/planning Introduction This booklet outlines the planning permit process and planning scheme amendment process, and the course to be followed

More information

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. MINUTES of the Meeting of the Pembroke Town Board held on February 9 th, 2017 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York. PRESENT: John J. Worth, Supervisor Edward G. Arnold, Jr., Deputy

More information

ADMINISTRATIVE VARIANCE APPLICATION PACKET

ADMINISTRATIVE VARIANCE APPLICATION PACKET ADMINISTRATIVE VARIANCE APPLICATION PACKET Relief from strict compliance with the following regulations of the UDO may be reviewed and approved by the Development Director: (1) Front yard or street side

More information

FREE ISSUE. Teacher Appreciation Week May 2- May 6. Volume 2 Issue 5 May 2, 2016 ***********************************************

FREE ISSUE. Teacher Appreciation Week May 2- May 6. Volume 2 Issue 5 May 2, 2016 *********************************************** FREE ISSUE Volume 2 Issue 5 May 2, 2016 *********************************************** An aura of excitement reigned at the Lead Hill Elementary School last Thursday, April 28 th. The library emptied

More information

Douglas P. Stanley County Administrator

Douglas P. Stanley County Administrator COUNTY OF WARREN County Administrator s Office Warren County Government Center 220 North Commerce Avenue, Suite 100 Front Royal, Virginia 22630 Phone: (540) 636-4600 FAX: (540) 636-6066 Email: dstanley@warrencountyva.net

More information

ORANGEVALE COMMUNITY PLANNING ADVISORY COUNCIL

ORANGEVALE COMMUNITY PLANNING ADVISORY COUNCIL ORANGEVALE COMMUNITY PLANNING ADVISORY COUNCIL Tuesday, January 6, 2015 6:30 PM Orangevale Community Center 6826 Hazel Avenue, Room (Meeting Room) Orangevale, CA 95662 http://dev.per2.saccounty.net/cpac/pages/cpac-orangevale.aspx

More information

MOBILITY PARTNERSHIP AGENDA

MOBILITY PARTNERSHIP AGENDA 1. CALL TO ORDER/ROLL CALL MOBILITY PARTNERSHIP Wednesday, October 11, 2017 9:00 a.m. to 10:30 a.m. Gilroy City Council Chambers 7351 Rosanna Street, Gilroy, CA AGENDA 2. PUBLIC PRESENTATIONS: This portion

More information

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA Marshall County Board of Supervisors Regular Session at 9:00 a.m. AGENDA The Board will meet in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #2, NE corner, 3 rd floor with

More information

Kane County Regional Planning Commission

Kane County Regional Planning Commission Kane County Regional Planning Commission Glenn Morgenroth, Chair Chris Lauzen, Ex-Officio Sue Harney, Vice Chair Kurt Kojzarek, Ex-Officio Steve Arnold Joseph Slawek Matt Tansley, Secretary Ian Lamp Phone:

More information

ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018

ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018 ECONOMIC DEVELOPMENT & PLANNING TOURISM/AGRICULTURE LEGISLATIVE COMMITTEE MEETING March 6, 2018 ATTENDEES: Legislators: Dale Weston, Ed Hollenbeck, Dennis Mullen, Mike Roberts, Marte Sauerbrey Staff: LeeAnn

More information

Placentia Economic Development Committee

Placentia Economic Development Committee Placentia Economic Development Committee Regular Meeting Agenda January 23, 2018 Melanie J. Smissen-Coward Chair Cristin Goldman Vice Chair Caron Berkley Rosalina Davis Dwayne DeRose Gary Farrell Blake

More information

Richland County Local Emergency Planning Committee (LEPC) By-Laws

Richland County Local Emergency Planning Committee (LEPC) By-Laws Richland County Local Emergency Planning Committee (LEPC) By-Laws ARTICLE I: Section 1: General Provisions/Rules of Operation Preamble The Local Emergency Planning Committee (LEPC) serves Richland County,

More information

CARROLL TOWNSHIP PLANNING COMMISSION MEETING MINUTES NOVEMBER 03, 2016 Page 1 of 6

CARROLL TOWNSHIP PLANNING COMMISSION MEETING MINUTES NOVEMBER 03, 2016 Page 1 of 6 Page 1 of 6 ROLL CALL COMMISSIONERS Perry Bates, Terry Adams, Todd Ryan, Chad Reed, and Ron Colvin ATTENDEES Faye Romberger, Mark Bruening, Dave Habowski, Jerry Stahlman, Brian Linsenbach, and Paul Hedin

More information

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES PUBLIC SCHOOL FACILITIES ELEMENT GOAL: The City of Cape Coral shall have a public school system; including the City of Cape Coral Charter

More information

Board of Health Minutes

Board of Health Minutes Board of Health Minutes Date: Friday, July 28, 2017 Location: Grey Bruce Health Unit Boardroom (Room 207) Time: 9:59 a.m. 12:51 p.m. Members Present: David Inglis (Chair), Alan Barfoot, Kevin Eccles, Laurie

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, MAY 4, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Ron Murray, Pastor Limestone Cove 1st United Methodist Church B. Pledge of Allegiance to the Flag II.

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, December 15, 2015 6:30 p.m.

More information

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, November 4, 2015

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, November 4, 2015 Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, November 4, 2015 CALL TO ORDER: At 7:00 p.m. Chairman Harry Viens called the Board of Selectmen s meeting to order. Selectmen Richard

More information

MEETING MINUTES. Chairman Stephen Berry called the Renew Arlington CRA Advisory Board meeting to order at 3:35 p.m.

MEETING MINUTES. Chairman Stephen Berry called the Renew Arlington CRA Advisory Board meeting to order at 3:35 p.m. Meeting City Hall, 117 West Duval Street, 2 nd Floor CR C Jacksonville, FL 32202 OFFICE OF ECONOMIC DEVELOPMENT CITY OF JACKSONVILLE, FL Wednesday, January 11, 2017 3:30 p.m. MEETING MINUTES Advisory Board

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL AGENDA Land Use Meeting

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL AGENDA Land Use Meeting COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5 Tom Moore, District 3, Chairman Matthew

More information

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) SKETCH PLAN

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) SKETCH PLAN 209 S. Main Street Marysville, Ohio 43040 Phone: (937) 645-7350 Fax: (937) 645-7351 www.marysvilleohio.org APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) SKETCH PLAN *** IMPORTANT INFORMATION ~ Please

More information

FLORIDA DEPARTMENT OF VETERANS AFFAIRS

FLORIDA DEPARTMENT OF VETERANS AFFAIRS FLORIDA DEPARTMENT OF VETERANS AFFAIRS STATE VETERANS HOMES PROGRAM SITE SELECTION CRITERIA FOR A STATE VETERANS HOME February 6, 2014 FLORIDA DEPARTMENT OF VETERANS AFFAIRS State Veterans ' Home Program

More information

Flagler County Board of County Commissioners Agenda

Flagler County Board of County Commissioners Agenda Flagler County Board of County Commissioners Agenda October 5, 2015 9:00 a.m. Government Services Building 2, Board Chambers, 1769 E. Moody Blvd., Bunnell, FL 32110 1. Pledge to the Flag and Moment of

More information

2018 Developer Handbook

2018 Developer Handbook 2018 Developer Handbook This handbook will guide you through the four step development review process in the City of Arvada. You will find detailed information, helpful hints, resources, and answers to

More information

Anaconda-Deer Lodge County Planning Board January 26, :00 p.m. ADLC Third Floor Courtroom

Anaconda-Deer Lodge County Planning Board January 26, :00 p.m. ADLC Third Floor Courtroom Anaconda-Deer Lodge County Planning Board January 26, 2015 6:00 p.m. ADLC Third Floor Courtroom I. Roll Call: Members in attendance: Chair Adam Vauthier, Mary Kae Massey, Audrey Aspholm, Annette Smith,

More information

AWMEC. Alberta Water Management and Erosion Control Program. Introduction. Who May Apply? Grant Assistance

AWMEC. Alberta Water Management and Erosion Control Program. Introduction. Who May Apply? Grant Assistance AWMEC Alberta Water Management and Erosion Control Program Introduction Who May Apply? Grant Assistance Conditions for Project Approval and Priorities Eligibility Criteria Special Policies Northern Alberta

More information

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS Please take notice that a special meeting of the Board of Supervisors will be held on Tuesday,- September 25, 2012 at 5:00 p.m. in the County

More information

NEBRASKA ENVIRONMENTAL TRUST BOARD RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST

NEBRASKA ENVIRONMENTAL TRUST BOARD RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST NEBRASKA ENVIRONMENTAL TRUST BOARD TITLE 137 RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA ENVIRONMENTAL TRUST February 2005 1 TITLE 137 RULES AND REGULATIONS GOVERNING ACTIVITIES OF THE NEBRASKA

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, January 12, 2016 6:30 p.m.

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 2/22/2011 Report Type: Public Hearing Title: Pell Circle Billboard Relocation (P10-065) Report

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, 2018 7:00 PM Supervisors Present: Mr. George Reese Mr. Rob Ritson Mr. John Silvis Mr. R. Douglas Weimer Mr. Tom Logan Staff Present: Mr.

More information

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson 1 1 1 1 1 1 1 1 0 1 0 1 0 1 Providence City Council Meeting Providence City Office Building 1 South Main, Providence UT Tuesday, February 0, 00 :00 p.m. Attendance: Mayor: Alma H. Leonhardt Council: Randy

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of February 11, 2016 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of February 11, 2016 Meeting The regularly scheduled meeting of the Lunenburg County

More information

HAMBDEN TOWNSHIP TRUSTEES

HAMBDEN TOWNSHIP TRUSTEES The Hambden Township Trustees met in Regular Session at the Hambden Town Hall on Wednesday, March 7, 2018 at 6:30 p.m. with the following members present: Keith McClintock, Paul Molan and Scott Yamamoto.

More information

REQUEST FOR PROPOSAL City of Middletown, Middletown, CT. RFP # DECD Brownfield Assessment Program

REQUEST FOR PROPOSAL City of Middletown, Middletown, CT. RFP # DECD Brownfield Assessment Program REQUEST FOR PROPOSAL City of Middletown, Middletown, CT Proposal Documents, addressed to the Supervisor of Purchases, City of Middletown, Room 112, Municipal Building, Middletown, Connecticut 06457, will

More information

Chronology of Facilities Improvements Initiative

Chronology of Facilities Improvements Initiative Chronology of Facilities Improvements Initiative The Beginning In the spring of 2012 Rev. Monsignor William Stumpf (Fr. Bill), our new pastor, initiated a weekend long Strategic Planning session for the

More information

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS

CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS CITY OF TYLER PLANNING AND ZONING COMMISSION STAFF COMMENTS Date: May 1, 2018 Subject: Z18-009 BELLWOOD LAKE & LOOP 323 LLLP (178.05 ACRE TRACT) Request that the Planning and Zoning Commission consider

More information

WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440)

WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440) WARD 3 NEWSLETTER June, 2018 Councilman Jeremy Zelwin Phone: (440) 476-3739 E-mail: jzelwin@solonohio.org There has been a lot of activity in the City since I wrote my last newsletter back in January.

More information

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm.

Chuck Chamberlain, City of Salamanca Planning Commission. Charles Couture, Chairman called the meeting to order at 7:00pm. Cattaraugus County Planning Board 303 Court Street, Little Valley, New York September 28, 2017 PLANNING BOARD MEMBERS PRESENT: PLANNING BOARD MEMBERS ABSENT: PLANNING DEPARTMENT STAFF: GUEST: Charles Couture,

More information

Minutes. Planning Committee. 20th June Present

Minutes. Planning Committee. 20th June Present Minutes Planning Committee 20th June 2017 Present Councillors Present Councillors Present K Bowers Yes Mrs I Parker Yes Mrs L Bowers-Flint Yes R Ramage Yes T Cunningham Yes F Ricci Yes P Horner Yes Mrs

More information