CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015

Size: px
Start display at page:

Download "CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015"

Transcription

1 CITY OF ST. AUGUSTINE, FLORIDA The Code Enforcement, Adjustments and Appeals Board met in formal session at 3:00 P.M., Tuesday,, in the Alcazar Room at City Hall. The meeting was called to order by William Rosenthal, Chairman, and the following were present: 1. ROLL CALL William Rosenthal, Chairman Judi Schuyler, Vice Chair Andrew Morgan Chad Smith CeCe Reigle Martha Mickler Clyde Taylor - Absent Staff Present: Denise May, Esq., Assistant City Attorney Wil Franke, Building & Code Enforcement Manager Noel Mahr, Code Enforcement Inspector Curtis Boles, Code Enforcement Inspector Sandra Partin, Administrative Coordinator, Recording The City staff was sworn in. 2. APPROVAL OF MINUTES (April 14, 2015) structure, but that she had no vested interest. 4. VARIANCES/TREE REMOVAL Mr. Morgan moved to approve the minutes. The motion was seconded by Mr. Rosenthal and approved by 3. DISCLOSURE OF EX-PARTE COMMUNICATIONS Item 4 (a) Carl A. Anderson 29 Nelmar Avenue Removal of a 26 Live Oak tree and a 19 Cedar tree. City Code Chapter 25, Section Mr. Mahr reported the following: Ms. Reigle disclosed that she had walked the property at 64 St. Francis Street and had spoken with Mrs. McCall and John Valdes regarding the The applicant was requesting to remove a 26 Live Oak tree that was in hazardous condition with a 12 degree lean over the house and large decay at the base of

2 the tree, also to remove a 19 Cedar tree that was in poor condition with heavy decay in the truck and a split on the base of the tree. City Staff had received an arborist report from Eddie Conlon recommending removal. Applicant was aware that replacement would be required. Carl and Betty Anderson, 29 Nelmar Avenue, were present and testified to the following: They had hired an arborist and had received a report recommending the removal of the trees. Mrs. Anderson explained that when they had purchased the home, they did so because they loved the Oak trees and unfortunately the trees had now become a problem. She expressed interest in having the trees removed soon and was agreeable to the replanting of the replacement trees. Public hearing was opened, however there was no comment, so public hearing was closed. Mr. Rosenthal moved to approve the removal of one Cedar tree and one Laurel Oak tree with the required replacements. Mr. Smith seconded the motion and was approved by 2 Item 4 (b) Ali Burchfield 29 Rohde Avenue Removal of a 40 Laurel Oak tree and a 28 Live Oak tree. City Code Chapter 25, Section Mr. Mahr reported the following: The applicant was requesting to remove a conjoined 40 Laurel Oak tree, which had serious hollows and canker sores with decay at the base of the tree, also the removal of a 28 Live Oak tree, which had a severe lean to the east of the property along with root damage. An arborist recommended removal of both trees, and that report was attached. Mr. Mahr further reported that this tree had been looked at several times, but the owner had not previously wanted to remove the tree. However, the applicant was now seeking removal due to the fact of the Laurel Oak being seriously diseased, compounded with the fact that it was conjoined at the base with the Live Oak tree. Mr. Rosenthal made inquiry of Staff as to the number of applications that come into the building department with an arborist report in hand. Mr. Mahr responded that Code Enforcement recommended an arborist report when appealing.

3 Mr. Morgan questioned, that from looking at the photos of the fence, what the implication would be of part of the tree being on the property line. Mr. Mahr replied that it was unclear to him as there had not been a property survey to his knowledge and he also commented that the tree was approximately 70 years old. Ms. May stated that there would have to be a live dispute as to the ownership of the tree. She explained that the applicant was presenting ownership, but if a dispute came into play where someone stated that the tree was on their property, then we would have to get into a property survey. If the tree were a 90/10 split on the property, and the neighbors wanted to go to court, then they could do that. Ali Burchfield, 29 Rohde Avenue, was present and testified to the following: That from a distance the tree appeared healthy with green foliage, however you can stick a butter knife into the trunk. She lastly reported that the tree was not threatening her home, but was threatening the neighbor s fence, neighbors home, and the power lines. Mr. Rosenthal asked the applicant whom the neighbor was. Ms. Burchfield replied that Judy Blaylok was her neighbor. Ms. Reigle inquired of the applicant whether she had written consent from Judy Blaylok, and if a survey had been done at the time she purchased the property, and if so, did that survey show the trees. Ms. Burchfield replied that she was certain that a small portion, where the tree roots spread out and have pushed her fence over, would be crowding onto the neighboring property. She stated that there was no dispute between herself and her neighbor. That in 2011 she had received recommendation of removal from an arborist, however, she elected not to remove the tree at that time. That she had a guest at her home point out a large crease in the trunk of the tree. She stated that Mr. Mahr had reported to her that she could get approval for removal of the larger tree because it had exceeded its life span. 3 Public hearing was opened. Diane Jacoby, 23 Rohde Avenue, commented on the following: The trees that were in question had given the canopy to western exposure for many years. She explained that it was her understanding that a Live Oak tree could have a 600 year life span; 200 years growing to a mature tree, 200 years as a mature tree, and 200 years as a dying tree. With that she was

4 unsure of when one could call a tree dying and causing damage. She asked the Board to consider denying the removal of the trees as they give to the canopy. Public hearing was closed. Mr. Morgan commented to staff that he had looked at the City Code, and he questioned could a tree be too large that it would not require coming before the Board. Mr. Mahr responded that City Code states that a tree required Board approval, however anything over 36 could be approved at staff level so long as it were determined to be a hazardous tree and/or with an arborist report declaring such. He further commented that this tree would have been approved at Staff level, but because it was conjoined with the Live Oak and because he was uncertain if one tree could be removed without the other, and because of the condition of the severe lean, he elected to bring this case to the Board. Mr. Morgan expressed his concern over the tree not solely being on the applicant s property as he had been involved in lawsuits such as this. Mr. Franke suggested that the Board could elect to continue this case to the June meeting to allow Ms. Burchfield time to present written permission from neighbor, or the Board could elect to approve with the condition that the applicant provide a letter of permission from neighbor to staff prior to removal of tree. Mrs. Mickler commented that while she sympathized, she preferred to continue the case to allow Ms. Burchfield time to receive written permission from the neighbor. Mr. Smith stated that he would like to see the Live Oak remain. The Board discussed the options for removal/partial removal. Ms. Burchfield, stated that she would be agreeable with the removal of one tree. Mr. Rosenthal asked council what liability the City would have with removal of one tree when the arborist report declared it a danger. Ms. May stated that she did not see liability. Mr. Franke asked Ms. Burchfield if both trees were possibly encroaching. Ms. Burchfield replied that at the very bottom most likely. She stated that she would have no problem obtaining a letter of permission from her neighbor and pleaded with the Board to allow her to remove the tree before the hurricane season as she had already prolonged the removal too long. Mr. Franke suggested that the Board could approve with condition that staff would obtain letter of permission from neighbor prior to removal. Mrs. Schuyler commented that as much as she hated to see trees removed, she 4

5 was concerned that the second tree would fall, as the Arborist report stated the tree could fall. Mr. Rosenthal commented that in the event the Board approved the removal of one tree, would it be possible at a later date for Staff to revisit the tree to determine the status of the second trees health. Mr. Mahr responded that would take time and recommended that if Ms. Burchfield wanted to have the one tree cut and then have an arborist revisit the tree and give a report that could be done. Mr. Morgan asked Ms. May about the arborist s second report there. He commented that there was a reinspection date of April 17, 2015, was there a concern of liability. Ms. May responded that with the disclaimer that would not put the City on notice because it was still equivocal with the disclaimer. She further explained that yes the arborist inspected in 2011 and re-inspected on April 17, 2015 in which the report remained the same, and added that in the disclaimer it was stated that they could not detect every condition. Ms. May commented that It was at this Board s discretion to decide if there was a great chance that this other tree would not survive, that is the Boards decision. Mr. Smith stated that in the arborist disclaimer, she did not want to take responsibility for the tree. And he questioned why this Board would take responsibility with a tree being a living organism. Mr. Morgan moved to approve the removal of one 40 Laurel Oak tree pending presentation of authorization from the neighbor subsequent to this days meeting, but prior to removal of tree, with replacement and/or payment to the tree mitigation fund. Mr. Rosenthal seconded the motion and was approved by the following voice vote: Ayes: Morgan, Rosenthal, Mickler, Schuyler, Smith. Nays: Reigle. Item 4 (c) Michael Mainville 14 Baru Road Removal of a Oak tree City Code, Chapter 25, Section Mr. Boles reported the following: The applicant was seeking permission to remove a 20 Oak tree which was sitting on a mound of dirt. An Arborist report was submitted with the statement that a mallet report on the tree was up to 7 feet which proved the tree to be hollow. He further reported that the second tree shown in the photos was pending permit application 5

6 from the neighbor for removal as the tree had encroached onto the neighbor s property and the cutting of that tree from the fence line up would deaden the tree making the applicant liable, so that tree was not in question with this application. The applicant was present. Michael Mainville, 14 Baru Road, was present and testified to the following; Mr. Lippi had performed a probing test that revealed the condition of the root system to have significant damage. Should the tree fall, it would create substantial damage to the garage of the home. He was agreeable with the replacement should the Board grant the removal. Public hearing was opened, however there was no comment, so public hearing was closed. Mr. Rosenthal moved to approve the removal of one Oak tree with the replacement requirement of two shade trees. Ms. Reigle seconded the motion and was approved by 5. REVIEW OF PREVIOUSLY HEARD CASES 6 Item 5 (a) Carlton McCall 64 St. Francis Street Unsafe Structure/Building Abatement City Code, Chapter 8, Section Mr. Franke reported the following: He updated the Board with the status of the case giving a progress report that the deadline date would be May 23, That Mrs. McCall had come into the Building Department and provided information where she had employed a contractor and permits had been issued. Staff was awaiting request for final inspections. Item 5 (b) Patricia Barthel 26 Toques Place Installed concrete pavers and vinyl fencing without permit. City Code, Chapter 26 Section Mr. Franke reported the following: The concrete pavers and fencing had been removed. There were replacement materials staged on the property. Ms. Barthel was on the HARB agenda for May 21, 2015 for approval of paving and fencing materials. He suggested continuing the case until June 9, 2015 to allow

7 this Board to hear the HARB decision. Mr. Rosenthal moved to approve the continuance until the June 9, 2015 meeting. Mr. Morgan seconded the motion and was approved by 6. REVIEW OF NEW CASES None. 7. CITY ATTORNEY ITEMS None. 8. OTHER BUSINESS Mr. Rosenthal reported that he would be out of the town and asked that the Vice Chair sign the orders from this meeting. 9. REVIEW OF CONFLICT STATEMENTS FROM PREVIOUS MEETING 10. ADJOURNMENT Meeting was adjourned at 3:41 P.M. William Rosenthal, Chairperson Sandra Partin, Administrative Coordinator 7

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

More information

Columbus Board of Education October 1, 2013

Columbus Board of Education October 1, 2013 Columbus Board of Education October 1, 2013 The Board of Education of the City School District of Columbus, Ohio, met in a regular session on Tuesday, October 1, 2013, at 5:46 p.m. in the Assembly Room

More information

Francis Reddington Gary Cater

Francis Reddington Gary Cater Tuesday, December 4, 20 18 Minutes of held Tuesday, December 4 1 h, 2018 at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson

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

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES APPROVED NOVEMBER 8, 2017 HISTORIC DISTRICT COMMISSION October 11, 2017 MINUTES MEMBERS PRESENT: Mr. James Haden, Chair Ms. Jana Hartenstine Mr. P.J. Henningson Ms. Jessica Hindman, Vice Chair Ms. Mattie

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

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

County Wetlands Board Minutes. July 8, 2008

County Wetlands Board Minutes. July 8, 2008 County Wetlands Board Minutes July 8, 2008 Call to Order The July 8, 2008 meeting of the Middlesex County Wetlands Board was called to order by Chairman Miller Smither at 9:00 A.M. in the Boardroom of

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

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

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING

HERITAGE ISLE AT VIERA COMMUNITY DEVELOPMENT DISTRICT October 27, 2015 Minutes of Meeting Page 1 MINUTES OF MEETING Page 1 MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim

More information

Architectural Review Committee (ARC) Amended Guidelines for All ARC Applications

Architectural Review Committee (ARC) Amended Guidelines for All ARC Applications Heritage Palms Golf & Country Club Architectural Review Committee (ARC) Amended Guidelines for All ARC Applications (Approved by the HPGCC Board of Directors, Resolution #190, on May 19, 2014) Introduction

More information

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes September 25, 2017 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:38pm. 1. Roll Call 2. Flag salute Present Commissioner Landgraf

More information

Hillsborough Township Board of Adjustment Meeting September 7, 2011

Hillsborough Township Board of Adjustment Meeting September 7, 2011 Hillsborough Township Board of Adjustment Meeting September 7, 2011 Chairperson Helen Haines called the Board of Adjustment Meeting of September 7, 2011 to order at 7:33 p.m. The meeting took place at

More information

Secretary Clement called the roll:

Secretary Clement called the roll: CITY OF OKEECHOBEE PLANNING BOARD/BOARD OF ADJUSTMENT AND APPEALS MARCH 18, 2010 SUMMARY OF BOARD ACTION PAGE 1 OF 6 I. CALL TO ORDER - Chairperson. March 18, 2010, 6:00 p.m. II. CHAIRPERSON, MEMBER AND

More information

Borough of Kinnelon. Board of Adjustment. June 13, 2017

Borough of Kinnelon. Board of Adjustment. June 13, 2017 Borough of Kinnelon Board of Adjustment June 13, 2017 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:00p.m., Tuesday, June 13, 2017

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE MEETING ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 MEMBERS PRESENT: MARK

More information

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES CALL TO ORDER A regular meeting of the Lakewood Planning and Environment Commission was called to order by Chairperson

More information

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

Fountain Hills Community Association Board of Directors Meeting September 6, 2012 Corrected as edited and approved on November 1, 2012 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the UpCounty

More information

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, November 28, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018 Pursuant to notice, a special meeting was called by the Chair of the Board of Trustees of Southern

More information

Thereupon the following matters were heard by the Zoning Board of Appeals:

Thereupon the following matters were heard by the Zoning Board of Appeals: At a meeting of the Zoning Board of Appeals of the City of Joliet, Illinois, held Thursday, May 17, 2012 at the hour of 1:30 p.m. in the Municipal Building, 150 West Jefferson Street, Joliet, Illinois

More information

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006 The regular meeting of the Code Enforcement Board was called to order on Tuesday, at 7:00 p.m. Members attending were James Purvis, Chairman, A.D. VanDeMark, Terry Felder, Joe Janusiak and Les Booker.

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

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008

REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008 REGULAR MEETING OF THE BOARD OF ALDERMEN March 18, 2008 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, March 18, 2008 at the City Hall, 10015 Manchester Road.

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

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016. Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016 Board Members present: Wayne Pace, Chairman Robert Neal Joe Kanopsic (Attended

More information

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes TOWN OF GROTON PLANNING BOARD Meeting Minutes A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450. Members

More information

MINUTES OF MEETING February 10, 2015

MINUTES OF MEETING February 10, 2015 Town of Eastover - Town Council Meeting Tuesday, February 10, 2015 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence J. Buffaloe, x Willie S. Geddie,

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

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott

More information

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018

BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 BOROUGH OF BRADDOCK HILLS MINUTES REGULAR COUNCIL MEETING June 12, 2018 CALL TO ORDER Charles Arthrell, President of Council, called the regularly scheduled council meeting to order at 7:32 p.m. PLEDGE

More information

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m.

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m. Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m. PRESENT: Selectmen Representative Rick Wolf, Betty Smith, Vice-Chair Rich Bojko, Joseph McCaffrey, Hal Kreider, Lucy Edwards, Town

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

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

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

Fountain Hills Community Association Board of Directors Meeting July 2, 2013 Corrected as approved on August 1, 2013 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the Upcounty Regional Services

More information

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Page 1 of 7 Draft ZBA minutes 04/26/2010 TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Chairman Stephen Bodnar called the meeting to order at 7:01 p.m. and led the flag salute. Chairman

More information

MEETING CALLED TO ORDER at 1:40 p.m. by Chair Kenneth Winters. ROLL CALL Members Present: (4) K. Winters, S. Callan, R. Hart and A.

MEETING CALLED TO ORDER at 1:40 p.m. by Chair Kenneth Winters. ROLL CALL Members Present: (4) K. Winters, S. Callan, R. Hart and A. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 A - B - C - D - APPROVED MINUTES OF THE REGULAR SESSION OF

More information

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate. T o w n o f P o r t s m o u t h Z O N I N G B O A R D O F R E V I E W 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 AUGUST 20, 2015 MEMBERS PRESENT: Mr. James

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD

More information

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY UNITED STATES OF AMERICA : CRIMINAL COMPLAINT : v. : : JAMES P. JIMMY KING : Mag. No. 09-8137 (MCA) I, Robert J. Cooke, being duly sworn, state the following

More information

CITY OF ORANGE DESIGN REVIEW COMMITTEE MINUTES FINAL April 4, 2018

CITY OF ORANGE DESIGN REVIEW COMMITTEE MINUTES FINAL April 4, 2018 0 0 0 CITY OF ORANGE DESIGN REVIEW COMMITTEE MINUTES FINAL April, 0 Committee Members Present: Tim McCormack - Chair Anne McDermott Vice Chair Carol Fox Robert Imboden Mary Anne Skorpanich Staff in Attendance:

More information

PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017

PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017 PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017 DRAFT A meeting of the Planning Board was held on Tuesday, Mr. Marks called the meeting to order at 7:05 PM and announced that the meeting is being

More information

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather.

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. Present: Dan Wheeler, Chairman; Gerald Jameison, Co-chairman; Member Everett

More information

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014 TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014 The regular monthly meeting of the Board of Health of the Township of Mahwah, held at the Municipal Offices, 475 Corporate Drive, Mahwah, New Jersey,

More information

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

More information

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016

Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 The Meeting was called to order at at 6:00 pm in the Association Club House and a quorum established. Directors Present: Laurie

More information

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:

More information

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018

MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018 MINUTES BEER PERMIT BOARD MEETING SEPTEMBER 4, 2018 The City of Jackson (TN) Beer Permit Board met at 8:00 a.m. on Tuesday, September 4, 2018, in the City Council Chambers at City Hall. Board members present

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

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

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA

AMENDED AGENDA. 101 Midland Avenue, Basalt, CO TOWN COUNCIL MEETING AGENDA AMENDED AGENDA 101 Midland Avenue, Basalt, CO 81621 Meeting Date: May 24, 2016 Location: Town Council Chambers Time: 6:00 p.m. TOWN COUNCIL MEETING AGENDA 5:00 Executive Session for the purpose of: Determining

More information

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, 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 26TH DAY OF JULY, 1979, 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 26TH DAY OF JULY, 1979, AT 5:00 P.M. On the 26th day of July, 1979, the City Planning and

More information

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT PRESENT: R. P. McDermott, Chairman; M. Kasprzak, C. P. Graham, Selectmen; L. A. Ruest, Administrative Assistant; K. Croteau, Secretary MOTION: To go into nonpublic session in accordance with RSA 91 A:3

More information

DOWNTOWN DEVELOPMENT AUTHORITY

DOWNTOWN DEVELOPMENT AUTHORITY DOWNTOWN DEVELOPMENT AUTHORITY Quality Services for a Quality Community MEMBERS William Mansfield, Chair Douglas Jester, Vice Chair Peter Dewan, Treasurer George Lahanas, Secretary Brad Ballein Lynsey

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

FENCE PERMIT CHECKLIST (This checklist pertains to fences and freestanding walls)

FENCE PERMIT CHECKLIST (This checklist pertains to fences and freestanding walls) FENCE PERMIT CHECKLIST (This checklist pertains to fences and freestanding walls) Fence Permit Number: Submittal Date: Subdivision Name (if any): Tax/Parcel ID #: Parcel Address: Lot #: Permittee Name

More information

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting) TOWN OF DIXFIELD Minutes of Meeting Board of Selectmen/Assessors/Overseers of the Poor Monday, July 9, 2007 5:00 p.m., Ludden Memorial Library Board Members Present: Bettina M. Martin (Chair), Raymond

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD

More information

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was REVISED & CORRECTED July 27, 2011 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s President, Wall V. McKneely, at the board s office

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

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: Jack Ryan, Chairman Martin Wiedenman, Vice-Chair Ron Feuerbach Cheryl Kiel

More information

CHAPTER 26 SITE PLAN REVIEW

CHAPTER 26 SITE PLAN REVIEW CHAPTER 26 SITE PLAN REVIEW Section 26.1. Committee. The Planning Commission shall appoint three members of the Planning Commission to the site plan review committee which shall be responsible for site

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

APPEAL TO BOARD OF VETERANS APPEALS

APPEAL TO BOARD OF VETERANS APPEALS Form Approved: OMB No. 2900-0085 Respondent Burden: 1 Hour APPEAL TO BOARD OF VETERANS APPEALS IMPORTANT: Read the attached instructions before you fill out this form. VA also encourages you to get assistance

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

CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD

CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD CITY HALL, 55 SE 3 AVENUE, ROOM 200, OKEECHOBEE, FLORIDA 34974 SUMMARY OF BOARD ACTION FOR OCTOBER 15, 2015 PAGE 1 OF 5 I. CALL TO ORDER - Chairperson.

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

IEEE Session #14 Opening Plenary Presentation

IEEE Session #14 Opening Plenary Presentation IEEE 802.16 Session #14 Opening Plenary Presentation Document Number: IEEE 802.16-01/31 Date Submitted: 2001-07-09 Source: Roger Marks Venue: IEEE 802.16 Session #14 Base Document: none Purpose: To assist

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

KMAC Meeting Minutes February 27, 2007

KMAC Meeting Minutes February 27, 2007 DRAFT, not yet adopted by KMAC KMAC Meeting Minutes February 27, 2007 1. Roll call. Chairman Barraza called the meeting to order and introduced the KMAC members. In attendance were Gordon Becker, Pam Brown,

More information

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION

INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION INDIGO LAKES HOA ARCHITECTURAL REVIEW COMMITTEE REQUEST FOR MODIFICATION I/We hereby request approval by the Architectural Review Committee for the modification shown below of Lot #: Street Address: Phone

More information

Minutes Administrative Board of Appeals June 28, 2010

Minutes Administrative Board of Appeals June 28, 2010 Minutes Administrative Board of Appeals MEMBERS PRESENT: Ann O Connor, Chair David Levy, Vice Chair Jim Weaver Jose Lopez Bode LaBode MEMBERS ABSENT: Steve Simmonds, Alternate Jama Samiev, Alternate OTHERS

More information

TRI CITY Mental Health Services

TRI CITY Mental Health Services TRI CITY Mental Health Services MINUTES REGULAR MEETING OF THE GOVERNING BOARD -4:45 P.M. The Governing Board met in a Regular Meeting on Wednesday, at 4:50p.m. in the Administrative Office, 1717 N. Indian

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015 MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer

More information

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4 CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4 I. CALL TO ORDER - Chairperson: February 12, 2013 Regular Meeting February 12, 2013 Code

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

More information

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

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

Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2

Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2 City of Cape May Zoning Board of Adjustment Meeting Minutes January 24, 2013 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson White called

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

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018 ECRA Advisory Council Members Cameron Hann Sean Bell Joe Kurpe Larry Shaver Brian Smith Catherine Taylor Debra Mattina Leo Grelette Steve Del Guidice ECRA Advisory Council Members - Absent Larry Allison

More information

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES The Board of Directors of the New Mexico Gaming Control Board (Board) conducted a one-day Regular Board meeting at Gaming

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

Kathleen Roberts, Eric Hall, Robert Hasman, Mayor Hruby, Kim Veras, Bruce McCrodden, Dennis Rose

Kathleen Roberts, Eric Hall, Robert Hasman, Mayor Hruby, Kim Veras, Bruce McCrodden, Dennis Rose PUBLIC HEARINGS BRECKSVILLE BOARD OF ZONING APPEALS Community Room Brecksville City Hall June 13, 2016 Present: Absent: Others: Kathleen Roberts, Eric Hall, Robert Hasman, Mayor Hruby, Kim Veras, Bruce

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

Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents

Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents Approved by Loyola Conference on May 2, 2006 Introduction In the course of fulfilling the

More information

Millcreek 3330 South 1300 East Millcreek, UT Phone: For Information on Agendas & Packets Please visit

Millcreek 3330 South 1300 East Millcreek, UT Phone: For Information on Agendas & Packets Please visit Millcreek 3330 South 1300 East Millcreek, UT 84106 Phone: 801-214-2700 For Information on Agendas & Packets Please visit www.millcreek.us MEETING MINUTE SUMMARY MILLCREEK PLANNING COMMISSION SPECIAL MEETING

More information

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

Town of Greenport Planning Board Meeting Minutes for September 26, 2017 The Planning Board meeting of September 26, 2017 was called to order at 7:30 pm by Chairman Stiffler. We then proceeded with the Pledge of Allegiance. There were 25 people in attendance. Present: X Edward

More information

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 REGULAR MEETING Chairwoman Strollo called the regular meeting of the Board of Adjustment of the Borough of Ramsey to order

More information

AN OVERVIEW OF THE UNITED STATES PATENT SYSTEM

AN OVERVIEW OF THE UNITED STATES PATENT SYSTEM AN OVERVIEW OF THE UNITED STATES PATENT SYSTEM (Note: Significant changes in United States patent law were brought about by legislation signed into law by the President on December 8, 1994. The purpose

More information

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA

CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, :30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA CITY OF BARTOW CODE ENFORCEMENT BOARD HEARING TUESDAY, DECEMBER 16, 2014-5:30 P.M. CITY HALL COMMISSION CHAMBERS 450 N. WILSON AVENUE, BARTOW, FLORIDA 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room) SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA Item 1: Required Board of Health Training (County Administration Building Conference Room) The Sampson County Board of Commissioners met in the County Administration

More information

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary MEMBERS PRESENT: STAFF PRESENT Jamie Lyn Boren Peter D. Clifford, Board Secretary Mary Ann Fallows Peter Thorndike ESQ, Board Attorney Joseph Maguire Danielle Gsell, Recording Secretary Richard Koory Mara

More information

HISTORIC DISTRICT COMMISSION MINUTES. March 14, Mr. Don Duffy. Mr. Steven Firestone. Ms. Mary Ellen George, Chair

HISTORIC DISTRICT COMMISSION MINUTES. March 14, Mr. Don Duffy. Mr. Steven Firestone. Ms. Mary Ellen George, Chair Approved April 11, 2012 HISTORIC DISTRICT COMMISSION MINUTES March 14, 2012 MEMBERS PRESENT: Mr. Roger Dahnert Mr. Don Duffy Mr. Steven Firestone Ms. Mary Ellen George, Chair Ms. Debra Glennon, 2 nd Vice

More information