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.

Size: px
Start display at page:

Download "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."

Transcription

1 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 and Zoning Commission of the City of Lufkin, Texas, convened in regular meeting in the Council Chambers of the City Hall with the following members thereof, to-wit: Samuel D. Griffin Chairman Velma B. Reese Vice Chairman Ecomet Burley Member J. T. Hopson Member Dayle V. Smith Member Joe T. Floyd Member James B. Gibbs Member Harvey Westerholm City Manager Roger G. Johnson Assistant City Manager Edward Richie CityPlanner Tommy Deaton Assistant City Attorney being present, and Ann Griffin City Secretary being absent. Meeting opened with prayer by Joe Floyd. 2. Approval of Minutes Minutes of regular meeting of July 27, 1981, were approved on motion by Dayle Smith. Motion was seconded by James Gibbs, and a 3. OPEN HEARING - Annexation & Permanent Zoning Request - Hearing Date Set - Jimmy C. Amerine Chairman Griffin recognized Mr. Jimmy C. Amerine appearing in representation of his request for Annexation and Permanent Zoning of property located on south Highway 59, south of Angelina College, for zoning to Commercial District. Mr. Amerine stated that he had purchased this property which had been previously planned for a subdivision and it was necessary for him to zone the property to Commercial to accomodate his proposal for a motel and restaurant in this area. Mr. Amerine stated that he had heard that there was opposition to this application, and if same was,~present, he proposed to narrow the amount of property being considered for zone change application to approximately 690 foot frontage on Highway 59 south. Mr. Amerine further stated that he proposed to build the motel and restaurant facility adjacent to the existing truckstop in this area, and he had completed considerable engineering work to accomodate problems with drainage in the area. Mr. Amerine also explained that his total plan was to eventually build apartments and condominiums near the motel and restaurant facility, but if application was amended, he would not plan construction of these facilities at this time.

2 2 August 10, 1981 Chairman Griffin recognized Mr. Bill Perkins, a local attorney, appearing in opposition to application. Mr. Perkins asked how far property would extend toward Daniel McCall Drive. Mr. Perkins stated that he was not in opposition to the zoning of the front portion of the property as it fronted on U.S. 59 south, but was concerned about the advancement of Commercial property near Daniel McCall Drive. Mr. Amerine explained that he would amend his application to front only 695 feet on U.S. 59, and it would not be necessary to move into the Daniel McCall Drive area at this time, Mr. Perkins withdrew any opposition to application based on this amendment. There were other persons present appearing in regard to this application who did not extend further opposition to application when amendment was proposed by Mr. Amerine. Chairman Griffin recognized Mr. Delbert Reynolds, Mr. Andrew Beasley, and Mr. 0. D. Reynolds, who expressed their concern for drainage of property in the area to include their concern for the fate of the existing County road on this property. Chairman Griffin stated that according to amendment proposed by Mr. Amerine this was not a part of the annexation consideration, and the County would have to speak to the problems in the future. Motion was made by Dayle Smith and seconded by J. T. Hopson that recommendation be made to the City Commission for establishment of hearing date for Annexation & Permanent Zoning of this property as amended. A 4. Temporary Mobile Home Permit Renewals a. Miller Jernigan Grant, Approved Chairman Griffin recognized Mrs. Grant appearing in representation at 205. Banks Street. Mrs. Grant stated that there were no changes in the conditions of the permit. There was no opposition present. Motion was made by James Gibbs and seconded by Joe Floyd that b. WTI Properties, Approved Chairman Griffin recognized Woody Gann appearing ~n representation at 105~N. John Redditt. Mr. Gann stated that there were no changes in the conditions of the permit. There was no opposition present. Motion was made by Joe Floyd and seconded by Ecomet Burley that

3 c. WTI Properties, Approved 3 August 10, 1981 Chairman Griffin recognized Woody Gann appearing in representation at 201 Regal Row. Mr. Gann stated that there was no changes in the conditions of the permit. There was no opposition present. Motion was made by Joe Floyd and seconded by Ecomet Burley that d. Archie Renfro, Tabled Chairman Griffin asked if there was a representative present for temporary mobile home permit renewal of Archie Renfro located at 1107 Renfro Drive. There was none present. Motion was made by James Gibbs and seconded by Dayle Smith that renewal of temporary mobile home permit be tabled until next meeting. A e. Lions Club Rodeo Association, Approved Chaiirman Griffin recognized Harvey Westerholm, City Manager, who was present. Mr. Westerholm stated that this application would no longer be necessary when the new Exposition Center was constructed in the north part of Lufkih. Motion was made by J. T. Hopson and seconded by Joe Floyd that f. Eugene Childress, Approved Chairman Griffin recognized Eugene Childress appearing in representation at 2306 Spence Street. Mr. Childress stated that there were no changes in the conditions of the permit. There was no opposition present. Motion was made by Joe Floyd and seconded by J. T. Hopson that 5. Zone Change Application - Tabled - Mack Coward - A & RL to LB Chairman Griffin announced that Mack Coward, applicant for zone change covering property located on Loop 287 between Crooked Creek and Reen Street from Apartment and Residential Large to Local Business, had requested that his application be tabled at this meeting to allow time for more preparation. Chairman Griffin stated that it was a standard By law to provide one (1) opportunity for reconsideration, but members of Commission would recognize any person present appearing in opposition

4 - 4 to application at this meeting if they desired further information. Chairman Griffin then recognized Mr. Charles Hamilton and Coy Milligan appearing in opposition to application. Both individuals requested that notice be forwarded to their home address prior to next regular meeting in order to hear application. Further discussion of this item was tabled by Chairman Griffin on his own volition until next regular meeting as requested by applicant, in lieu of opposition from members of Commission. 6. Hearing Date Established Annexation & Permanent Zoning Request Exposition Center Board of Directors - LM,SU(ltem 1-Public Building) Chairman Griffin stated that Mr. Jerry Huffman, Executive Vice President of the Angelina County Chamber of Commerce, had made request for annexation & permanent zoning of property located north of Ellen Trout Drive and east of Lake Street to Light Manufacturing, Special Use (Item 1-Public Building) for the construction of an Exposition Center in behalf of the Exposition Center Board of Directors. It was determined that the front portion of this property was presently in the City Limits and was zoned light manufacturing. A brief discussion developed regarding proposed zoning, and it was determined that hearing date could be set for Light Manufacturing, Special Use as proposed for a public building, and any necessary changes could be made at hearing regarding use of facility. Motion was then made by James Gibbs and seconded by Dayle Smith to set hearing date for Annexation & Permanent Zoning of this property for the August 24, 1981, meeting at 5:00 p.m. 7. Temporary Mobile Home Permit Application - Approved - Michael Maas Chairman Griffin recognized Mr. Michael Maas appearing in representation of his application for temporary mobile home permit covering property located at 1510 Ellis Avenue. Mr. Maas reviewed his application for members of Commission. It was determined that Mr. Maas needed temporary mobile home permit to care for his wife s grandmother and the facility would be located adjacent to the residence in this area. Chairman Griffin recognized Mrs. Jackie O Sullivan, property owner in Tanglewood Court, who desired to know the exact location of the mobile home. It was determined that the mobile home would be located further away from Mrs. O Sullivan s property than anticipated, and there was no opposition expressed by individuals present. Prior to vote on motion, James Gibbs inquired of Mr. Maas whether or not Mrs. Purvis was in ill health. Mr. Mass stated that she needed someone to care for her daily needs regarding transportation, etc. Motion was made by Dayle Smith and seconded by J. T. Hopson that temporary mobile home permit be approved for a six (6) month period. The following vote was recorded: Aye - Chairman Griffin, Reese, Burley, Hopson, Smith, and Floyd; Nay - Gibbs. Chairman Griffin declared motion

5 . 5 August 10, 1981 approved by a majority vote of 6 to 1 with James Gibbs being opposed. 8. Zone Change Application - Recommended - Amendment - Alton Carrier; Jr RL to LM Chairman Griffin recognized Mr. Paul Clark, attorney, appearing in representation of Mr. Alton Carrier, Jr., regarding his zone change application covering property located on Ellen Trout Drive south of Loop 287 and east of Kurth Drive from Residential Large to Light Manufacturing. Mr. Clark reviewed the location of the property and the purpose for which his client desired zone change. It was explained by Mr. Clark that Mr. Carrier proposed to expand his sale of industrial solvents and also consider the sale of high pressure industrial washers. It was further explained that Mr. Carrier proposed to construct a 15,000 square foot building on this property and the present A C Chemical Company would be relocated at this address. City Planner Edward Richie explained that Mr. Carrier would have to comply with the Loop Development Policy regarding set-back, access, and egress, and later file a site plan as required. Members of Commission discussed the need for Heavy Manufacturing zoning on the property, and it was agreed by Mr. Clark to amend application to Light Manufacturing consideration inasmuch as same would suffice the needs of his clients after discussion by members of Planning & Zoning Commission. There was no opposition present. Motion was made by Dayle;Srnith and seconded by James Gibbs that zone change application be recommended to City Commission for approval as amended. A unanimous affirmative vote, was recorded. 9. Temporary Mobile Home Permit Application - Approved - Mrs. Coleman Balch Chairman Griffin recognized Mrs. Coleman Balch appearing in representation of temporary mobile home permit application for location of a mobile home at 2604 N. Raguet. Mrs. Balch explained that the purpose of this permit was to care for her sister, Mrs. Josie Gibson, who has recently lost her husband and desired to live near Mrs. Baich. It was explained that Mrs. Gibson has an asthma condition and it would be necessary to care for her in lieu of placement in a nursing home. There~was no opposition present. Motion was made by Joe Floyd and seconded by Ecomet Burley that temporary mobile home permit be approved for six (6) months. A unanimous affirmative vote was recorded. 10. Zone Change Application - Recommended - Peyton Denman - RL to A Chairman Griffin recognized Mr. Peyton Denman appearing in representation of his zone change application covering property located on Lotus Lane, south of Texas Southeast Railroad from Residential Large to Apartment. Mr. Denman explained that he had proposed a development of this type

6 6 August 10, 1981 for a considerable time and same would involve the construction of condominiums for retired persons and others who desired to live in this facility with the conveniences that would be provided. Dr. Denman stated that this was a unique type facility inasmuch as its residents would experience the convenience of paying to a corporation only one single bill each month which covered the cost of utilities and additional conveniences provided within the facility. Dr. Denman stated that it had been necessary to form a corporation in order to accomodate this type arrangement which consisted of a seven (7) member board of which he was chairman. Dr. Denman explained that the development would provide residences for approximately 80 people which would include a lodge facility which would also provide 20 apartment units containing 1,500 square feel. Dr. Denman stated that the following conveniences would be provided within the facility: a. All night guard service with watchdogs. b. 24 hour nursing service at lodge facility. c. Day room for 100 people. d. Electric golfcarts for travel within the facility. e. Cafeteria for three (3) meals a day. f. Exercise and sauna room. g. Library. h. Transportation service. Dr. Denman stated that the construction of this facility would be of Spanish Architecture with red spanish tile roofing, and the facility would be built between the existing trees in the area with no trees being cut from the 14~acre tract. Dr. Denman then reviewed extensive plans and architectural drawings made at an earlier date and invited comments from members of Commission. There were several persons present who asked questions regarding application, but no opposition ~was presented. Motion was made by James Gibbs and seconded by Dayle Smith that zone change application be recommended to City Commission for approval. A 11. Final Plat Approval - Parish Subdivision Chairman Griffin recognized Mr. Coy Milligan representing final plat approval of Parish Subdivision. Mr. Milligan explained that there had been some problem with the actual ownership of this property, but application was before the Commission for final approval subject to legal clarification of same. Chairman Griffin recognized Dwayne Humphrey who informed members of Commission that this ~rasan excellent subdivision and he would recommend approval subject to any legal circumstances that may be pending inasmuch as same had met all requirements of the City to this point.

7 7 August 10, 1981 Chairman Griffin recognized Tommy Deaton who explained to members of Commission that the final plat could be approved subject to final approval of the legal staff if members of Commission desired inasmuch as this problem would be more of a problem to the person selling the lots in the subdivision, Motion was made by Dayle Smith and seconded by J. T. Hopson to approve final plat of Parish Subdivision subject to final signature of Chairman Griffin and additional approval of the legal staff A 12. There being no further business, meeting adjourned at 7:00 p.m. 7 / 7/ r Samuel D. Griffin, Charrman / ~ City Secretary

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:

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

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 24, 2009 at 6:30 p.m. in the courtroom of the Heard County

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 Gloria Foret... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member

More information

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

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

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 Chairman Dave Burns called the meeting to order at 6:00 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

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

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain. February 9, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County

More information

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that:

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that: Page 9 ITEM-S701: Hillel of San Diego Student Center, Project No. 149437. An application for a Public Right-of-Way Vacation (portion of La Jolla Scenic Drive North between Torrey Pines Road and La Jolla

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

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

MINUTES BEER BOARD MEETING OCTOBER 7, 2014

MINUTES BEER BOARD MEETING OCTOBER 7, 2014 MINUTES BEER BOARD MEETING OCTOBER 7, 2014 The Jackson, Tennessee, Beer Board met at 8:00 a.m. on Tuesday, October 7, 2014, in the City Council Chambers at City Hall. Board members present were Charles

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, 2015 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following officers and members:

More information

MINUTES HOUMA-TERREBONNE REGIONAL PLANNING COMMISSION (HTRPC) MEETING OF OCTOBER 17, 2013

MINUTES HOUMA-TERREBONNE REGIONAL PLANNING COMMISSION (HTRPC) MEETING OF OCTOBER 17, 2013 MINUTES HOUMA-TERREBONNE REGIONAL PLANNING COMMISSION (HTRPC) MEETING OF OCTOBER 17, 2013 A. The Chairman, Dr. L.A. Budd Cloutier, Jr., called to order the regular meeting of October 17, 2013 of the Houma-Terrebonne

More information

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Cooke called the meeting to order at 6:33 pm. 1. Flag Salute 2. Roll Call Present Commissioner

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

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

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:34pm. 1. Flag Salute 2. Roll Call Present Commissioner Landgraf

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

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

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

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

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

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

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

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * *

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * * REVIEWED LEGAL COUNSEL For Recording Stamp Only BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON An Ordinance Amending Deschutes County Code Title 18 to Provide a Definition of Agricultural

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

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton

More information

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES September 5, 2017 Immediately Following Village Board Meeting Call to Order: Roll Call: Mayor Jeff Pruyn called the meeting to order at 7:36 p.m.

More information

MINUTES BEER BOARD MEETING MAY 20, 2016

MINUTES BEER BOARD MEETING MAY 20, 2016 MINUTES BEER BOARD MEETING MAY 20, 2016 The City of Jackson (TN) Beer Board met at 9:00 a.m. on Friday, May 20, 2016, in the City Council Chambers at City Hall. Board member Charles Pepper Bray was present.

More information

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

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

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission Daniel J. Babin...Chairman L. Arnold Budd Cloutier, O.D.... Vice-Chairman Marsha Williams... Secretary/Treasurer Beryl A. Amedée... Member Richard Elfert...

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, 2012 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 22, 2012 at 6:30 p.m. in the courtroom of the Heard County

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

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

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

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

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting.

D R A F T. Motion was made by Tim O'Connell, and seconded by John George to approve the minutes from the October 13, 2015 meeting. D R A F T Planning Board Minutes OF THE REGULAR MEETING OF THE FORT PIERCE CITY PLANNING BOARD HELD ON TUESDAY, NOVEMBER 10, 2015, IN FORT PIERCE CITY HALL, COMMISSION CHAMBERS, 100 NORTH US HIGHWAY 1,

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

CONWAY PLANNING BOARD MINUTES DECEMBER 13, 2001

CONWAY PLANNING BOARD MINUTES DECEMBER 13, 2001 Adopted: January 3, 2002 As Written CONWAY PLANNING BOARD MINUTES DECEMBER 13, 2001 A meeting of the Conway Planning Board was held on Thursday, December 13, 2001, beginning at 5:39 p.m. at the Conway

More information

Chair asked if anyone was present that is for or against the request; there were none.

Chair asked if anyone was present that is for or against the request; there were none. The Brooks County Board of Commissioners met for its Monthly Work Session and Regular Monthly Meeting on Monday, April 4, 2016 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Cooke called the meeting to order at 6:32pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Annual Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, March 29, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously. MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman

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

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

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

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes March 16, 2015 Old Business New Business

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

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

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

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

Mayor Brady called the meeting to order and delivered the invocation.

Mayor Brady called the meeting to order and delivered the invocation. The regular meeting of the City Council of the City of Newnan, Georgia was held on Tuesday, December 12, 2017 at 6:30 p.m. in the Richard A. Bolin Council Chambers of City Hall with Mayor Keith Brady presiding.

More information

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018. Spalding County Board of Tax Assessors Minutes Regular Session June 12, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Special Called Meeting

More information

SUMMARY OF MINUTES. Roosevelt Gardens Park

SUMMARY OF MINUTES. Roosevelt Gardens Park Environmental Protection and Growth Management Department PLANNING AND REDEVELOPMENT DIVISION 115 S. Andrews Avenue, Room 329K Fort Lauderdale, Florida 33301 954-357-6634 FAX 954-357-8655 SUMMARY OF MINUTES

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF

More information

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION This application, including the Conceptual Review Presentation, must be completed and submitted to the Downtown Development Review Board (DDRB) Staff twenty (20) business days prior to the upcoming DDRB

More information

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, JULY 11, 2017 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

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

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013 DRAFT COPY TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013 Motion to allow Brian Goodrich to act as Chairman for the December 2, 2013 meeting was made by Judy Zink with a second from Scott Cole.

More information

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission Daniel J. Babin...Chairman L. Arnold Budd Cloutier, O.D.... Vice-Chairman Marsha Williams... Secretary/Treasurer Beryl A. Amedée... Member Richard Elfert...

More information

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Attendance (present): Chairperson Kathleen A. Deree;

More information

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015 Page 1 of 6 Planning Board Draft Minutes 08/26/2015 TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015 Chairman Ian Murray called the meeting to order at 7:30 p.m. Planning Clerk Linda McCabe

More information

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS Minutes of Special Meeting The Oklahoma State Board of Examiners of Perfusionists met on August 30, 2016, in accordance with the Open Meeting Act. The

More information

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Riley called the meeting to order at 7 p.m. None

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Riley called the meeting to order at 7 p.m. None CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA 55428 Citizen Advisory Commission Regular Meeting July 14, 2015 New Hope City Hall, 7 p.m. CALL TO ORDER Chair Riley called the meeting to order

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

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 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

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

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

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review Date: Application is hereby made for a Site Plan Review for a commercial or industrial use.

More information

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m. MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean

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

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

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, MARCH 11, 2014 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

Last Name: First Name: M.I:

Last Name: First Name: M.I: ARCHITECTURE DESIGN REVIEW BOARD APPLICATION OFFICE USE ONLY APPLICATION # Permit # Fee Collected $ 1. Filing Status Initial Submission Amendment Withdrawal 2. Cost of Construction (Industry Standards)

More information

April 14, 2015 SEVENTH MEETING

April 14, 2015 SEVENTH MEETING 1 SEVENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on April 14th, 2015, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 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 MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 At 6:32 p.m., Chairman Kathleen

More information

DESOTO COUNTY BOARD OF SUPERVISORS

DESOTO COUNTY BOARD OF SUPERVISORS DRAFT DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES TOMMY LEWIS, PRESIDENT, PRESIDING August 26, 1998 A. CALL TO ORDER The August 26, 1998, meeting of the DeSoto County Board of Supervisors

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

Volume 55 Page 227 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 21, 2006

Volume 55 Page 227 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 21, 2006 Volume 55 Page 227 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 21, 2006 REGENTS PRESENT: Ms. Lilia B. Escajeda, Chairman; Ms. Michele Fortunato, Vice Chairman; Mr. Carroll

More information

Conceptual, Preliminary and Final Site Plan Review in Holladay City

Conceptual, Preliminary and Final Site Plan Review in Holladay City Conceptual, Preliminary and Final Site Plan Review in Holladay City The City of Holladay incorporated in December, 1999 and adopted its own zoning ordinance in May, 2000. All land use decisions are made

More information