CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

Size: px
Start display at page:

Download "CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004"

Transcription

1 CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004 Members Present: Staff Present: John T. Morgan, Chairman William Thompson, Vice Chairman Tim Hester Vikram Rawal Jeff Winkle, Director, Department of Community Development Ron Henshaw, Manager, Code Administration Elizabeth McCarty, Community Planner Dan Baker, Township Engineer Nancy Auer, Recording Secretary 1. Call to Order/Salute to the Flag The meeting was called to order at 7:02 p.m. in the Council Chambers of the Municipal Center located at 2525 Rochester Road, Cranberry Twp., PA by Mr. Morgan. 2. Roll Call Mr. Morgan acknowledged the presence of all members except Mr. Colella and Mr. Michael who were excused and Mr. Barry who was absent. 3. Minutes A motion was made by Mr. Hester and seconded by Mr. Rawal to approve the minutes of April 14, The vote was unanimous. 4. Correspondence There was no correspondence. 5. Reports The Activity Report for April, 2004 was reviewed. 6. Old Business: 1. Foxmoor 1

2 7. New Business A. PR #1208 Revised Tentative Planned Residential Development - (TLD to open public hearing 8/21/04) Revised Tentative Planned Residential Development approval for the Foxmoor Development, twelve (12) multiple-family buildings and forty (40) single family units for a total of two hundred ninety (290) units located at the corner of Ehrman and Garvin Roads on 47 acres in the R-3 zoning district. Mr. Gary Sheffler of Sheffler & Company was available for comment Mr. Hester made a motion recommending that the Board of Supervisors grant Revised Final Planned Residential Development approval upon all staff comments being resolved prior to going in front of the Board of Supervisors for approval. Mr. Rawal seconded the motion. The vote was unanimous. 1. Foxmoor, Phase II - (TLD 6/22/04) A. PR #1200 Final Planned Residential Development 2. Summit Square Final Phase II Planned Residential Development approval for one hundred sixty (160) residential units (seven (7) multiple family buildings) located at the corner of Ehrman and Garvin Roads on 25 acres in the R-3 zoning district. Mr. Gary Sheffler of Sheffler & Company was available for comment Mr. Hester made a motion recommending that the Board of Supervisors grant Final Phase II Planned Residential Development approval upon all staff comments being resolved prior to going in front of the Board of Supervisors for approval. Mr. Rawal seconded the motion. The vote was unanimous A. PR #1210 Revised Preliminary Subdivision - (TLD 8/9/04) Revised Preliminary Subdivision approval for a seven (7) lot/parcel subdivision located along Route 19 on acres in the SU-1 zoning 2

3 district. This application is to be continued to the June 9, 2004 meeting. B. PR #1211 Revised Preliminary Land Development - (TLD 8/9/04) Revised Preliminary Land Development approval for an approximate 135,000 square foot Large Land Development or Use Center located on six (6) parcels/lots along Route 19 on acres in the SU-1 zoning district. This application is to be continued to the June 9, 2004 meeting. C. PR #1212 Conditional Use - (TLD to open public hearing 6/14/04) 3. Pro Source Conditional Use approval for an approximate 135,000 square foot Large Land Development or Use Center located on six (6) parcels/lots along Route 19 on acres in the SU-1 zoning district. This application is to be continued to the June 9, 2004 meeting. A. PR #1213 Conditional Use - (TLD to open public hearing 6/14/04) Conditional Use approval for a 36,125 square foot Distribution Warehouse Center building located at 17 Leonberg Road on 5.6 acres in the SP-1 zoning district. Mr. John Minnetti of Pro Source was available for comment from the Commission. Mr. Thompson made a motion recommending that the Board of Supervisors grant Conditional Use approval upon all staff comments being resolved prior to going in front of the Board of Supervisors for approval. Mr. Hester seconded the motion. The vote was unanimous 4. Mine Safety Appliances A. PR #1214 Preliminary and Final Land Development - (TLD 8/9/04) Preliminary and Final Land Development approval for an 8,364 square foot research and development office expansion located at 900 Cranberry Woods Drive on 58 acres in the SP-1 zoning district. 3

4 5. Madison Heights 8. Rezoning: Mr. Robert Genter of Mackin Engineering was available for comment Mr. Hester made a motion recommending that the Board of Supervisors grant Preliminary and Final Land Development approval upon all staff comments being resolved prior to going in front of the Board of Supervisors for approval. Mr. Rawal seconded the motion. The vote was unanimous A. PR #1215 Final Subdivision - (TLD 8/9/04) 1. LBHB Rezoning Final Subdivision approval for a thirty-four (34) single family residential lot subdivision of approximately acres located along Freshcorn Road in the R-1 zoning district. Mr. Gary Sheffler of Sheffler & Company was available for comment Mr. Thompson made a motion recommending that the Board of Supervisors grant Final Subdivision approval upon all staff comments being resolved prior to going in front of the Board of Supervisors for approval. Mr. Hester seconded the motion. The vote was unanimous Request of LBHB Associates and Library Associates to rezone approximately twenty-five (25) acres along Marshall Road from SP-1 (Special Use) to RMU (Residential Mixed Use). Mr. Eric Lamm of LBHB Associates gave a presentation on this rezoning application. Mr. Chuck Niederriter of 129 Preserve Valley Drive - Inquired as to whether the rest of the residents in the neighborhood would receive information and how they could be updated. Is a little skeptical that some mature trees will be staying and is worried that they will clear the site. Mr. Charlie Stunkard of the Preserve - He believes that this rezoning may be a little rushed and the residents/public needs to know. Advised that this same scenario has happened to him when he lived in Hampshire Woods with Berkley 4

5 Manor. He also stated that he believes that zoning is enforced to protect the residents and the image of the township. He is concerned that the changing of the topography will bring expense to the existing homeowners in the area. Mr. Ron Vogels(?) - Advised the headlights at night for this development would shine in their homes and is also concerned with the stormwater issues. Mr. Matt Cardello - Is questioning the relation of the Preserve to this development. Mr. Jerry Sestric Preserve Valley Drive - Advised that the change in topography would drain the water run off onto his property and the homes would be built too close to the Preserve and they would actually be up on higher ground and the value of the property would drop. 9. Planning Initiatives: 1. TND - Traditional Neighborhood Development 2. Brush Creek Smart Growth Plan 10. Ordinances: Mr. Rawal updated the Commission on the TND and Brush Creek Smart Growth Plan - advised that the next meeting is May 14 th with two groups and then the next public forum is May 26 th from 6:00-8: Bill No Route 19 corridor rezoning A. TLI - Transitional Light Industrial proposed zoning district B. TC - Town Center proposed zoning district C. MUC - Mixed Use Corridor district Ms. McCarty updated the Commission with a power point presentation on the above three zoning districts. 2. Bill No Public & Private Improvements Code Mr. Hester made a motion to recommend approval to the Board of Supervisors as written. Mr. Rawal seconded the motion. The vote was unanimous. 3. Bill No Subdivision/Land Development Ordinance 5

6 Mr. Hester made a motion to recommend approval to the Board of Supervisors as written. Mr. Rawal seconded the motion. The vote was unanimous. 4. Bill No Zoning Amendment Mr. Hester made a motion to recommend approval to the Board of Supervisors as written. Mr. Rawal seconded the motion. The vote was unanimous. 5. Bill No Zoning Amendment Mr. Winkle went over this amendment and the Commission will review and proceed with action at the June 9 th meeting. 11. Presentations/Discussion: There was discussion on adding shared parking to the Zoning Ordinance and discussed that maybe shared parking agreements are not being enforced. 12. Adjournment: Mr. Thompson made a motion to adjourn at 9:35 p.m. Mr. Hester seconded the motion. The vote was unanimous. Respectfully submitted, Nancy Auer Recording Secretary 6

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, NOVEMBER 12, 2003 Members Present: Staff Present: John T. Morgan, Vice Chairman William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael

More information

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in PLANNING AND ZONING COMMISSION MAY 22, 2012 The Planning and Zoning Commission of the City of McKinney, Texas met in regular session in the Council Chambers of the Municipal Building on Tuesday, May 22,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,

More information

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017 EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, Those in Attendance: Mr. Bruce Rawlings, Chairman Mr. Ronald Fanelli, Vice-Chairman Mr. Jim Buczala, Member Mr. Michael Corbin, Member

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 I. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION Revised Pursuant to Planning Commission April 28, 2011 MINUTES OF A MEETING HELD APRIL 14, 2011 Agenda WEST POINT CONDOMINIUMS SPECIAL EXCEPTION USE AND SITE

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 ***Technical difficulties with the recorder*** Chairman Dave Burns called the meeting to order. II. INVOCATION Chairman Dave

More information

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 The Planning Commission held a meeting on January 24, 2018 at 8:00 AM in the Council Chambers at Town Hall, 111 Maiden Lane, Lexington, South

More information

Meeting Minutes of October 1, 2009 Board of Supervisors

Meeting Minutes of October 1, 2009 Board of Supervisors Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 Chairman Dave Burns called the meeting to order. II. INVOCATION Board member Alan Zipperer gave the invocation. III. PLEDGE TO

More information

PLANNING COMMISSION August 4, 2016

PLANNING COMMISSION August 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, August 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA

More information

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m. Cherokee County Planning Commission Revised Public Hearing Minutes Approved 9-9-2014 Tuesday, August 5, 2014 7:00 p.m. The Cherokee County Planning Commission held its regularly scheduled meeting on Tuesday,

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of January 17, 2017 Call to Order: Mr. Aspras called the meeting to Order at 7:00pm. Oath of Office administered to new and returning

More information

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m. MINUTES OF MEETING FOR TOWNSHIP OF PINE BOARD OF SUPERVISORS MONDAY, JULY 16, 2018, 2018 Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30

More information

December 10, 2002 No. 11

December 10, 2002 No. 11 December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017 The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017 1. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North APPROVED MINUTES MINUTES OF THE BROOKLYN PARK PLANNING COMMISSION REGULAR MEETING March 09, 2016 Approved Minutes 1. CALL TO ORDER The meeting was called to order at 7:00 p.m. 2. ROLL CALL/ PLEDGE OF ALLEGIANCE

More information

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018

PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA Tel: Fax: Regular Meeting October 11, 2018 PENN TOWNSHIP BOARD OF SUPERVISORS 1301 Centerville Road Newville, PA 17241 Tel: 717-486-3104 Fax: 717-486-3522 Regular Meeting October 11, 2018 Chairman Martin called the meeting to order and led everyone

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, JANUARY 14, 2019 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

More information

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley AT A JOINT MEETING OF THE BOARD OF SUPERVISORS AND PLANNING COMMISSION OF MATHEWS COUNTY, VIRGINIA, HELD IN THE HISTORIC COURTROOM OF MATHEWS THEREOF, ON TUESDAY, AUGUST 15, 2017 AT 7:00 P.M. Board of

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 I. CALL TO ORDER Chairman Dave Burns called the meeting to order at 6:01 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq. Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York Present: Lee Bergus, Chairman David Crawford Phil Dropkin David Gawronski Cynthia Hand Frank Leva Diana

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES October 9, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of October 9, 2017, at the Clay Township Municipal

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 1. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman Marshall

More information

Clay County Commissioners Minutes

Clay County Commissioners Minutes Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,

More information

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of April 17, 2017 Call to Order: Chairman Aspras called the meeting to Order at 7:00pm. Attendance: Chairman Aspras, Councilman

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

REGULAR SEMI-MONTHLY MEETING September 23, 2014

REGULAR SEMI-MONTHLY MEETING September 23, 2014 REGULAR SEMI-MONTHLY MEETING September 23, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis

More information

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 20, :00 PM MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 20, :00 PM MINUTES Meeting called to order 7:01 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Mike Kelly Bill Pratt Keith Postell Dennis Siedlaczek Ray Sturdy MEMBERS EXCUSED: OTHERS PRESENT:

More information

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

More information

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017 Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District May 24, 2017 A Regular Meeting of the Board of Directors of the Arrowhead Metropolitan District, Eagle County, Colorado,

More information

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously. Members Present Nel Sylvain, Chair Matthew Kozinski, Secretary Tim Fontneau Mark Sullivan Tom Willis Members Absent Dave Walker, excused Robert May, excused Alternate Members Present Terry Dwyer James

More information

Site Plan/Building Permit Review

Site Plan/Building Permit Review Part 6 Site Plan/Building Permit Review 1.6.01 When Site Plan Review Applies 1.6.02 Optional Pre- Application Site Plan/Building Permit Review (hereafter referred to as Site Plan Review) shall be required

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

More information

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes.

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes. Page 1 of 7 PLANNING COMMISSION MEETING Meeting Action Summary 6:30 p.m. Commissioners present: Carpenter, Culver, Sands, Sinclair, Struckhoff, Weaver, Willey Staff present: McCullough, Stogsdill, Crick,

More information

CONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011

CONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011 CONWAY PLANNING BOARD MINUTES MAY 12, 2011 PAGES 1 Review and Acceptance of Minutes April 28, 2011 1 PTF Realty Trust Request for a Concurrent Site Plan and Subdivision Review (PID 265-161.2) Granted 1

More information

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES BOARD MEMBERS PRESENT/EXCUSED Helen Gentile, Chairwoman Dorothy Grossman, 1 st Vice-Chair Grace Gullotti, 2 nd Vice-Chair Lucille MacKinnon, Secretary Robert Hurley, Excused Daniel Hurley Jeanne Hogman,

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 Mr. Virgona called the meeting to order at 8:05 p.m. The following statement was read: Pursuant to The Open Public

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, in the Dorothy E. Harrington Municipal Council Chambers,

More information

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y

T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y T H O R N B U R Y T O W N S H I P D E L A W A R E C O U N T Y W W W. T H O R N B U R Y. O R G BOARD OF SUPERVISORS: James H. Raith James P. Kelly Sheri L. Perkins Public Meetings 1 st & 3 rd Wednesday

More information

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES

SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES SOUTH STRABANE TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING JUNE 27, 2017 APPROVED MEETING MINUTES 1. CALL TO ORDER The Regular Meeting of the Board of Supervisors (Board) came to order at 7:05 p.m. in

More information

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014

UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 UWCHLAN TOWNSHIP BOARD OF SUPERVISORS MINUTES OF REGULAR MEETING JULY 14, 2014 The meeting was called to order at 7:30 p.m. by Chairman Frederick W. Gaines and the Pledge of Allegiance was recited. Present:

More information

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FLAG SALUTE: The Franklin Township (Warren County) Land Use Board met for their regular meeting on Wednesday, December 7, 2011

More information

Town of Gaines Regular Board Meeting

Town of Gaines Regular Board Meeting A Regular Town Board Meeting of the Town of Gaines, County of Orleans and the State of New York was held at the Gaines Town Hall, 14087 Ridge Road, Gaines, New York on the 14 th day of February 2017. PRESENT:

More information

June 5, The following persons signed in as being present in the audience:

June 5, The following persons signed in as being present in the audience: June 5, 2017 The East Lampeter Township Board of Supervisors met on Monday, June 5, 2017, at 7:30 pm. at the East Lampeter Township Office: 2250 Old Philadelphia Pike, Lancaster, PA 17602. The meeting

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 Meeting called to order at 7:30 P.M. Present: Chairman William Brown, Councilman Ryan, Vice-Chairman Freeman, Jim

More information

Public Hearing, Chapter 220 Zoning, commonly known as the Bulk Housing Law. Mayor Vescio stated the rules of procedures for the Public Hearing.

Public Hearing, Chapter 220 Zoning, commonly known as the Bulk Housing Law. Mayor Vescio stated the rules of procedures for the Public Hearing. Village Board of Trustees Special Meeting January 8, 2007 7:30 p.m. A Special Meeting of the Board of Trustees of the Village of Briarcliff Manor, New York was held in the Briarcliff Manor High School

More information

Summerland Planning Advisory Committee

Summerland Planning Advisory Committee Summerland Planning Advisory Committee SunPAC Meeting #32 May 10, 2011 1 SunPAC Meeting Agenda Call to Order Agenda Item: 1 Item 1: Pledge of allegiance and roll call Item 2: Public comment period Item

More information

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Tom Kuhle,

More information

SELECT BOARD MEETING MINUTES APRIL 19, 2016

SELECT BOARD MEETING MINUTES APRIL 19, 2016 SELECT BOARD MEETING MINUTES APRIL 19, 2016 1.0 CALL TO ORDER: 6:00 Meeting called to order at 6:00pm. Members present: Members absent: Barbara Dailey, Chair John Daley, Vice Chair David Barton Gary Latulippe

More information

ANCHOR VALLEY SUBDIVISION,

ANCHOR VALLEY SUBDIVISION, 1. The regular meeting of the Elkhart County Plan Commission was called to order by the Chairman, Steve Warner, with the following members present: Blake Doriot, Frank Lucchese, Tony Campanello, Roger

More information

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 Town of Charlton Planning Board Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning Board Meeting March

More information

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road,

More information

BOARD OF ARCHITECTURAL REVIEW DRAFT MEETING MINUTES

BOARD OF ARCHITECTURAL REVIEW DRAFT MEETING MINUTES BOARD OF ARCHITECTURAL REVIEW DRAFT MEETING MINUTES THURSDAY, June 14, 2018 6:00 P.M. Council Chambers - Solvang Municipal Center 1644 Oak Street B.A.R. Members Present: B.A.R. Members Absent: Staff Present:

More information

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes January 22, 2018 6201 Atlantic Ave, Ventnor N.J 08406 Vice Chairman Tom McAdam called the meeting to order at 6:31pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET THE FOLLOWING PACKET CONTAINS: PETITION FOR NONRESIDENTIAL DEVELOPMENT SITE PLAN AND COMMUNITY DESIGN REVIEW SCHEDULE OF DATES

More information

PUBLIC MEETING ANNOUNCEMENT

PUBLIC MEETING ANNOUNCEMENT Board of Directors Chairman Tamara Battles Vice Chairman Michel Caffery Secretary/Treasurer Paula Nelson Board Members John Carroll Ralph Covington Jay Sharplin Zeb Winstead Executive Director Clifford

More information

BOARD OF DIRECTORS MEETING MINUTES

BOARD OF DIRECTORS MEETING MINUTES Board Voting Members Present: BOARD OF DIRECTORS MEETING MINUTES Osage Centre Cape Girardeau, MO Mr. Drew Christian, Southeast Missouri Regional Planning & Economic Development Commission (SEMO RPC) (alternate

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal

More information

Tuesday, July 19, 2016, at 6:00 p.m. in Commission Chambers of City Hall, 301 S. Ridgewood Avenue,

Tuesday, July 19, 2016, at 6:00 p.m. in Commission Chambers of City Hall, 301 S. Ridgewood Avenue, REGULAR MEETING - HISTORIC PRESERVATION BOARD Tuesday, July 19,2016 Minutes for the Regular Historic Preservation Board for the City of Daytona Beach, Florida, held on Tuesday, July 19, 2016, at 6:00 p.m.

More information

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016 PLYMOUTH TOWNSHIP REGULAR MEETING March 14, 2016 Plymouth Township Council held its Regular Meeting at the Plymouth Township Building. The following officials were in attendance: Council: Staff: Dean Eisenberger

More information

5:00 P.M. Lower Level Village Hall 117 Spring Street Oregon, WI 53575

5:00 P.M. Lower Level Village Hall 117 Spring Street Oregon, WI 53575 Note New Starting Time AGENDA VILLAGE OF OREGON REGULAR PARK BOARD MEETING Wednesday, August 2, 2017 5:00 P.M. Lower Level Village Hall 117 Spring Street Oregon, WI 53575 1. Call to Order 2. Roll Call

More information

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,

More information

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson Pitman called

More information

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 18, :00 PM MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 18, :00 PM MINUTES Meeting called to order 7:00 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Keith Postell Dennis Siedlaczek Ray Sturdy MEMBERS EXCUSED: Mike Kelly Bill Pratt OTHERS PRESENT:

More information

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, :00 PM HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 27, 2015 7:00 PM The regular monthly meeting of the Hempfield Township Board of Supervisors, held at the Hempfield Township Municipal Building,

More information

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER A regular meeting of the Community Appearance Board of the City of Deerfield Beach, a municipal corporation

More information

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Zoning Board of Review Wednesday, May 20, 2009-7:30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI

More information

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 01/29/2015 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Public Hearing Form No.: 4668 APPROVALS: None ISSUE/REQUEST: PUBLIC HEARING Appl.

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

Minutes of the Ordinance Committee meeting Sheffield Lake, Ohio September 5, 2013

Minutes of the Ordinance Committee meeting Sheffield Lake, Ohio September 5, 2013 Page 1 of 5 Minutes of the Ordinance Committee meeting Sheffield Lake, Ohio September 5, 2013 This regular meeting of the Ordinance Committee was held Thursday, September 5, 2013. Chairman Smith called

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

PLANNING AND DEVELOPMENT

PLANNING AND DEVELOPMENT OVERVIEW Effective January 1, 1992 all applications for multi-family residential and all non-residential building permits require site plan approval before permit issuance. All new developments and existing

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

More information

Hillside & Foothills Development Application

Hillside & Foothills Development Application Hillside & Foothills Development Application This box for office use only File #: Cross Referenced File(s): Fee: Zone(s): Are Pre-Application materials attached? Yes No This application is a request to

More information

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, JULY 20, 2016 PAGE 1 Phillip Kline, Chairperson of the Board, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phillip Kline, Michael

More information

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X 1 1 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER...................... X 4 5 TRANSCRIPT OF THE TOWN OF EASTCHESTER 6 ZONING BOARD OF APPEALS MEETING MAY 12, 2015 7 8......................

More information

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 10TH DAY OF AUGUST, 1981, AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 10TH DAY OF AUGUST, 1981, AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 10TH DAY OF AUGUST, 1981, AT 5:00 P.M. On the 10th day of August, 1981, the City Planning

More information

MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST

MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST This application lists the content and format of the submittal requirements to initiate the Design Review process. An incomplete application will not be

More information

Applying for a Site Development Review

Applying for a Site Development Review Guide What is it? Applying for a Who approves it? ensures that new buildings or land uses are compatible with their sites and with the surrounding environment, other development, and traffic circulation.

More information

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.)

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.) 1. Identification CITY OF FENTON 301 South Leroy Street Fenton, Michigan 48430-2196 (810) 629-2261 FAX (810) 629-2004 Site Plan Review Application Project Name Applicant Name Address City/State/Zip Phone

More information

Randy Graham, Duane Christopher, Shelly Goodner, Justin Smith, Nathan Mallard, Keith Martens. Eric Hawkins, Leah Youngblood, Bill Meyer, Janice Miller

Randy Graham, Duane Christopher, Shelly Goodner, Justin Smith, Nathan Mallard, Keith Martens. Eric Hawkins, Leah Youngblood, Bill Meyer, Janice Miller Planning Commission City of Rock Hill, South Carolina September 4, 2018 A regular meeting of the Planning Commission was held Tuesday, September 4, 2018, at 6:00 PM in City Council Chambers, City Hall,

More information

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Monday,

More information

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor LEGISLATIVE MEETING-TUESDAY, AUGUST 28, 2018 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, August 28, 2018, at 7:00 P.M., at the Township Municipal Building,

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

More information

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 CASE NUMBER 5967/4155/1652 APPLICANT NAME LOCATION VARIANCE REQUEST John D. McCampbell 1564 Duval Street (North side of Duval Street, 255 ± East

More information

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, AUGUST 16, 2005 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. 2. Roll Call: Present were Chairman

More information

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018

THE RUSHVILLE VILLAGE BOARD MEETING November 19, 2018 DATE: 11/19/18 TIME: 7:00 pm PLACE: The Rushville Village Hall PRESENT: Deputy Mayor Holly Krossber, Trustees Kimberly Payne, Trustee Mark Fargo, Trustee Chandra Gilman, Clerk Joanne Burley, DPW Super.

More information

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES Call to order: BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES The meeting was called to order at 8:00 p.m. at the Borough Hall by the Chairman. Adequate Notice Statement: The Chairman

More information

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 Phil Kline, Chairperson, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phil Kline, Michael Stump, Sam Mallatratt,

More information

REGULAR SEMI-MONTHLY MEETING April 8, 2014

REGULAR SEMI-MONTHLY MEETING April 8, 2014 REGULAR SEMI-MONTHLY MEETING April 8, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis at the

More information

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018

ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018 1281 ANTIETAM VALLEY MUNICIPAL AUTHORITY MINUTES MEETING OF SEPTEMBER 27, 2018 The September meeting of the Antietam Valley Municipal Authority was held on the abovecaptioned date with the following answering

More information