№ files_lp_4_process_1_38608
File format: docx
Character count: 6232
File size: 22 KB
Official municipal meeting record documenting discussions and decisions of the Gilford Planning Board regarding airport development proposals, zoning ordinance amendments for short-term rentals, and administrative approvals.
Year:
2022
Date:
April 4, 2022
City / Region:
Gilford, New Hampshire
Country:
United States
Document Type:
Meeting minutes
Governing Body:
Gilford Planning Board
Meeting Location:
Gilford Town Hall, Conference Room A, and via GoToMeeting
Meeting Time:
7:00 PM – 8:39 PM
Chair:
Wayne Hall
Recording Secretary:
Krista Argiropolis
Participating Officials:
Wayne Hall; Carolyn Scattergood; Jack Landow; Emily Drake; Gaye Fedorchak; Rick Notkin; Isaac Howe; Chan Eddy
Administrative Staff Present:
John Ayer, Director of Planning and Land Use
Topics Discussed:
Laconia Municipal Airport site plan changes; proposed 2023 zoning ordinance amendments concerning short-term rentals; approval of previous meeting minutes
Related Project:
Emerson Aviation hangar development at Laconia Municipal Airport
Legal and Policy Context:
zoning ordinance regulation of short-term rentals; conditional use permits; local noise ordinance; septic system and building code requirements
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
Gilford, NH
Topic:
Public hearing for planning applications
Document Type:
Official Notice
Organization:
Gilford Planning Board
Author:
Gilford Planning Board
Target Audience:
General Public, Residents of Gilford
Action Period:
April 21, 2025
Approval Date:
Not provided
Amendment Date:
Not provided
Year:
2023
Date:
September 5, 2023
Time:
7:00 P.M.
Location:
Gilford Town Hall, 47 Cherry Valley Road, Gilford, NH 03249
Region:
Gilford, New Hampshire, United States
Document Type:
Meeting Agenda
Organ:
Gilford Conservation Commission
Remote Participation Platform:
GoToMeeting
Access Code:
859-301-829
Dial-in Number:
+1 (646) 749-3122
Subjects:
Wetlands permit applications, dredge and fill permits, shoreline structures, roadway maintenance notification, property considerations
Related Statute:
RSA 91-A:3 II (d)
Referenced Properties:
11 Mink Island (Tax Map & Lot #245-032.000); 123 Glidden Road (Tax Map & Lot #271-007.000); 2800 Lake Shore Road (Tax Map & Lot #266.107.000)
Previous Minutes Referenced:
August 15, 2023
Date:
May 7, 2024
Location:
Town Hall Conference Room, Town of Gilford
Municipality:
Town of Gilford
State:
New Hampshire
Country:
United States
Governing Body:
Public Works Building Needs Committee
Meeting Type:
Public meeting
Time Convened:
4:00 PM
Time Adjourned:
5:22 PM
Committee Members Present:
Dale Channing Eddy, Jack Kelley, Meghan Theriault, Scott Davis
Other Participants:
Roger Weeks (DPW Operations Manager), Brad Prescott (Banwell Architects), Dan Monette (Fuss & O’Neil)
Subject:
Public Works building design, site planning, and infrastructure considerations
Topics Discussed:
Site layout revisions, rear entrance access, ADA compliance, guardrail selection, sewer service relocation, architectural design, locker room configuration, space allocation, planning board review
Motions Recorded:
Approval of January 23, 2024 minutes (4-0); Adjournment (4-0)
Next Scheduled Meeting:
July 31, 2024, 4:00 PM
Submitted By:
Roger Weeks, DPW Operations Manager
Approval Date:
July 31, 2024
Year:
2025
Region / City:
Gilford, New Hampshire
Subject:
Planning Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Gilford Planning Board
Author:
Wayne Hall (Chair), Gaye Fedorchak (Vice-chair), Carolyn Scattergood (Member), et al.
Target Audience:
Residents of Gilford, Planning Board Members, Local Government Officials
Period of Validity:
December 15, 2025
Approval Date:
December 15, 2025
Amendments Date:
None
Year:
2019
Region / City:
South Thomaston, Maine
Topic:
Community planning, education facilities
Document Type:
Report
Organization:
Gilford Butler School Futures Committee
Author:
Gilford Butler School Futures Committee
Target Audience:
Town of South Thomaston government officials, residents
Effective Period:
July 19, 2018 – July 11, 2019
Approval Date:
July 11, 2019
Date of Modifications:
N/A
Contextual Description:
Report outlining the recommendations and activities of the Gilford Butler School Futures Committee regarding the future of the Gilford Butler School property in South Thomaston, Maine.
Year:
2026
Institution:
Gilford Primary School
Document Type:
Policy
Subject:
Student Conduct and Behaviour Management
Audience:
Teachers, staff, parents, and students
Implementation Period:
Ongoing, subject to regular review
Approval Date:
2026
Key Principles:
Respect, accountability, independence, self-discipline, social skills, community engagement
Classroom Approach:
Positive reinforcement, praise, structured environment, active supervision
Parental Role:
Support school expectations, monitor attendance, uniform, homework, and behavior
Year:
2023
Region / City:
Gilford
Topic:
Board of Selectmen Meeting Minutes
Document Type:
Meeting Minutes
Institution / Organization:
Town of Gilford
Author:
Town Administrator Scott Dunn
Target Audience:
Local government officials, residents of Gilford
Period of Validity:
November 15, 2023
Approval Date:
November 15, 2023
Date of Changes:
N/A
Year:
2024
Region / City:
Gilford
Topic:
Conservation Commission Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Gilford Conservation Commission
Author:
Sandra Hart, Technical Assistant
Target Audience:
Gilford Conservation Commission Members, Town of Gilford
Period of Validity:
December 3, 2024
Approval Date:
December 3, 2024
Date of Changes:
None
Year:
2026
Region / City:
Gilford, NH
Theme:
Zoning Adjustment
Document Type:
Meeting Minutes
Organization / Institution:
Gilford Zoning Board of Adjustment
Author:
Scott Davis (Chair), Richard Grenier (Member), Robert Binda (Member), Trish Stafford (Member), Laura Spector-Morgan (Legal Counsel)
Target Audience:
Residents, Local Authorities, Zoning Board Members
Period of Validity:
January 27, 2026
Approval Date:
January 27, 2026
Date of Amendments:
None
Year:
2024
Region / City:
Bingara
Subject:
Development Application for Community Facility and Office Premises
Document Type:
Council Report
Agency / Organization:
Gwydir Shire Council
Author:
Angus Witherby
Target Audience:
Regional Planning Panel
Period of Action:
From 2024
Approval Date:
7 May 2024
Amendment Date:
5 February 2024
Grade:
Single Status 9
Department:
Children’s Services
Responsible to:
Senior Caseworker
Note:
Responsible for
Purpose of the Role:
Provide advice and support to parents and children with SEN and disability; ensuring outcomes are being monitored, reviewed and intervening where required.
Date created/amended:
February 2023
Job Evaluation Reference:
12891
Using display screen equipment:
Yes
Working with children/vulnerable adults:
Yes
Occupational Driving:
Yes
Lone Working:
Yes
Year:
2024
Region / City:
Windsor & Maidenhead
Topic:
Urban Planning, Public Consultation
Document Type:
Consultation Response Form
Organization / Institution:
Royal Borough of Windsor & Maidenhead
Author:
Royal Borough of Windsor & Maidenhead
Target Audience:
Local residents, businesses, and other stakeholders
Period of Validity:
22nd November 2024 to 19th January 2025
Approval Date:
Not specified
Date of Amendments:
Not specified
Note:
Year
Subject:
Fire Safety in Construction
Document Type:
Guidance
Organization / Institution:
Home Builders Federation (HBF)
Author:
Home Builders Federation (HBF)
Target Audience:
HBF members
Year:
2012
Region / city:
Portland, OR
Topic:
Professional Planning Services, Kuali Coeus Research Administration System
Document type:
Request for Quotations
Organization / institution:
Portland State University
Author:
Not specified
Target audience:
Vendors, contractors
Effective period:
N/A
Approval date:
August 17, 2012
Amendment date:
N/A
Year:
2025
Document code:
CHS25/008
Country:
Australia
Region:
Australian Capital Territory
Subject:
Advance Care Planning
Document type:
Guideline
Issuing organisation:
Canberra Health Services
Target audience:
CHS Network staff
Population:
Adults aged 18 years and over
Care setting:
Inpatient, outpatient, and community health services
Legal framework:
Powers of Attorney Act 2006 and relevant state and territory legislation
Related systems:
Digital Health Record
Focus areas:
End-of-life care, substitute decision-making, culturally diverse populations, disability, elder abuse
Scope:
All Canberra Health Services Network facilities and services
Year:
2014
Region / City:
Zimbabwe
Theme:
Climate Change, Water Resources
Document Type:
Issues Paper
Organization:
World Bank
Author:
World Bank
Target Audience:
Government, Policymakers, Water Resources Planners
Period of Action:
Not specified
Approval Date:
April 25, 2014
Date of Amendments:
Not specified
Year:
2025-2027
Region / City:
Lancaster County, Pennsylvania
Topic:
Transportation Planning
Document Type:
Planning Program
Agency:
Lancaster County Planning Department, South Central Transit Authority
Author:
Lancaster County Planning Department, South Central Transit Authority
Target Audience:
Local government officials, transportation planners, community members
Effective Period:
July 1, 2025 - June 30, 2027
Approval Date:
January 28, 2025
Amendment Date:
March 26, 2025
Author:
Scott Rose
Organization:
National Institute of Standards and Technology
Division:
Wireless Networks Division, Communication Technology Laboratory
Publication type:
Planning guide
Series:
NIST Cybersecurity White Paper
Related standard:
NIST Special Publication 800-207
Topic:
Zero trust architecture
Keywords:
architecture; cybersecurity; enterprise; network security; risk management; Risk Management Framework; zero trust
Audience:
Enterprise administrators; system operators; IT security officers
Publication date:
February 2022
Document identifier:
NIST.CSWP.08042021-draft
Institutional context:
Federal information security
Contact organization:
National Institute of Standards and Technology
Year:
2025
Region/City:
Loxahatchee Groves, Florida
Topic:
General Planning Services, Development Engineering Services, Building Inspection and Plans Review Services
Document Type:
RFQ (Request for Qualifications)
Organization:
Town of Loxahatchee Groves
Author:
Town of Loxahatchee Groves
Target Audience:
Consultants, Proposers
Effective Period:
August 28, 2025
Approval Date:
July 23, 2025
Amendment Date:
N/A
Year:
2018
Region / City:
Australian Capital Territory
Topic:
Administrative Review, Land Development
Document Type:
Legal Decision
Authority / Institution:
ACT Civil and Administrative Tribunal
Author:
Senior Member G Lunney SC, Senior Member R Pegrum
Target Audience:
Legal Professionals, Planners, Developers
Period of Action:
2017-2018
Approval Date:
14 December 2017
Date of Decision:
20 April 2018
Legislation Cited:
ACT Civil and Administrative Tribunal Act 2008 s 68, Planning and Development Act 2007 ss 48, 50, 53, 55, 113, 119, 120, 407
Cases Cited:
Morozow v ACT Planning and Land Authority [2017] ACAT 79
Contextual Description:
A legal decision regarding the approval and conditions for the construction of a single-storey building containing a restaurant and takeaway food shop, including associated works and conditions on land use in the Australian Capital Territory.