№ files_lp_4_process_3_058696
File format: docx
Character count: 950
File size: 18 KB
Minutes from a town selectboard meeting detailing discussions, nominations, and decisions related to the appointment of a zoning administrator.
Year:
2026
Location:
Town
Subject:
Zoning Administrator Nomination
Document Type:
Meeting Minutes
Organization:
Town Selectboard
Author:
Marissa Tessier
Participants:
Andy Pond, Alan Fletcher, Sherry Paquette, Kristin Murphy, Marissa Tessier, Kiley Deuso, Rowena Brown, Arkie Pond, Mark Waterhouse, Jacques Desautels, Rachel Dollar
Date of Meeting:
February 2, 2026
Next Meeting:
February 9, 2026
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:
2024
Region / City:
York, Maine, USA
Type of document:
Committee report
Organization:
York Committee for Veterans Affairs
Audience:
Selectboard, local community
Period covered:
June 2023 – March 2024
Events included:
Purple Heart ceremony, Veterans’ Day breakfast, Wreaths Across America, Memorial Day Parade
Activities:
Monument planning, Fallen Heroes banners, library displays, cemetery flag placements, community service projects, coordination with local organizations
Year:
2024
Region / City:
Peru
Theme:
Local Government, Town Planning
Document Type:
Meeting Minutes
Organization:
Selectboard
Author:
Melinda M. Beebe, Town Clerk
Target Audience:
Town Officials, Residents of Peru
Period of Activity:
April 4, 2024
Approval Date:
April 4, 2024
Date of Changes:
N/A
Date:
December 1, 2022
Time:
1:00 PM
Location:
Via Zoom
Type of document:
Meeting minutes
Organ / Institution:
Selectboard
Author:
Terry Narkewicz, Town Administrator
Attendees:
Andrew Baker, Margaret Payne, Robert Manners, Terry Narkewicz
Topics:
Demolition bid awards, ATLAS Technical Consultants proposal, ARPA funding allocation, reappointment to Woodlands Partnership Board
Project Locations:
375 & 379 Main Street, Shelburne; 102 Main Road, Colrain
Funding:
ARPA funds
Vote outcomes:
All motions passed unanimously
Date:
January 10, 2022
Time:
6:30 pm
Location:
Zoom
Subject:
Selectboard Meeting Discussion on Culvert Issues, Equity and Inclusion, and Town Survey
Type of Document:
Meeting Minutes
Author:
Julie Kraus
Audience:
Town of Bethel Residents, Selectboard Members, and Associated Committees
Period of Action:
January 10, 2022
Date of Approval:
January 10, 2022
Date of Amendments:
None
Note:
Context
Year:
2026
Region / City:
Mendon, VT
Theme:
Town Meeting, Budget Approval, Public Hearing
Document Type:
Agenda
Author:
Town of Mendon
Target Audience:
Residents of Mendon, VT
Period of Validity:
February 9, 2026
Approval Date:
February 9, 2026
Changes Date:
N/A
Date:
February 9, 2026
Time:
6 pm
Location:
318 Main Street, Bethel, VT
Zoom Link:
Meeting ID: 884 5817 9313, Passcode: 416163
Type:
Agenda
Organizer:
Bethel Selectboard
Author:
Bethel Selectboard
Target Audience:
Residents of Bethel
Period:
February 9, 2026, Meeting
Approval Date:
Not specified
Changes Date:
Not specified
Context:
Agenda of the Bethel Selectboard meeting, outlining key items for discussion and decision, including zoning issues, budget, and licenses.
Year:
2025
Location:
Albion, Maine, USA
Document type:
Meeting minutes
Governing body:
Albion Selectboard
Attendees:
Mike Gardner, Jason Dow, Paul Flynn, Amber Whittaker
Agenda items:
Approval of previous minutes, Spirit of America Award certificates, ballot clerk appointments, road commissioner discussion, Local Road Program, town drinking water, warrants, backhoe maintenance, town meeting preparations
Decisions made:
Approved previous minutes, signed award certificates, maintained road commissioner stipend and job description, voted to pursue water contract, signed warrants
Next meeting:
Pending
Event date:
March 10, 2025
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:
2025
Region / City:
Lyman
Theme:
Local Governance, Public Administration
Document Type:
Meeting Agenda
Organization / Institution:
Lyman Selectboard
Author:
Not specified
Target Audience:
Residents of Lyman
Effective Date:
September 8, 2025
Date of Approval:
September 8, 2025
Date of Amendments:
None
Date:
February 13, 2026
Region / City:
Haverhill
Topic:
Town Board Meeting
Document Type:
Meeting Minutes
Organization / Institution:
Town of Haverhill
Author:
R. J. O’Shana
Target Audience:
Local Government Officials, Residents of Haverhill
Action Period:
February 13, 2026 - March 16, 2026
Approval Date:
February 13, 2026
Amendment Date:
N/A
Year:
2026
Location:
Poultney, Vermont, USA
Type of Document:
Meeting agenda
Organization:
Poultney Selectboard
Participants:
Town Manager, Selectboard members, Zoning Administrator, Rutland Regional Planning Commission
Format:
In-person and via Zoom
Meeting Time:
6:30 PM
Meeting Place:
Poultney Town Offices, 9 Main Street
Topics:
Approval of minutes, Road report, Community development, Liquor license, Zoning fee schedule update, Highway mileage certificate, Board orders, Public comments, Executive session
Date:
February 3, 2026
Time:
3:00 PM
Location:
Municipal Building
Meeting Type:
Regular
Note:
Agenda Items
New Business:
Discuss Snow Plow Contract for J.K Kalloch
Old Business:
Possible Executive Session Regarding Personnel Pursuant to 1 M.R.S.A (6)(A)
Meeting ID:
886 4176 2239
Passcode:
279962
Date:
February 9, 2026
Time:
6:00 PM
Location:
Davies Memorial Library
Note:
Agenda
Year:
2025
Region / City:
Richford, Vermont
Subject:
Local Government Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Town of Richford Selectboard
Author:
Karen Cangelosi
Target Audience:
Local Government Officials, Residents
Period of Effectiveness:
June 16, 2025
Approval Date:
June 16, 2025
Date of Last Modification:
June 16, 2025
Note:
Contextual Description
Year:
2025
Location:
Richford, Vermont, USA
Document type:
Meeting minutes
Governing body:
Town of Richford Selectboard
Chair:
Steinhour
Attendees:
Andy Pond, Kristin Sheperd, Sherry Paquette, Alan Fletcher, Town Clerk Kiley Deuso, Karen Cangelosi, Whitney Benzing, Drew Gingras, Jon Wood, James Kleckan, Mark Jaffee, Robert Wetherby, Gerry Vaisey
Topics covered:
TAP Final Scoping Report, zoning issues, water plant security, road and building maintenance, parks, cemeteries, planning applications, executive session
Decisions made:
Approval of previous minutes, purchase of cameras, term extensions, sending violation letters, permissions for bus shelters, executive session for contractual matters
Meeting start time:
5:00 pm
Meeting end time:
6:20 pm
Submission:
Karen Cangelosi
Year:
2025
Region / City:
Charles City
Subject:
Zoning variance for minimum lot size
Document Type:
Zoning variance report
Authority:
Board of Zoning Appeals
Target Audience:
Property owners, zoning officials
Effective Period:
2025
Approval Date:
2025
Date of Amendments:
None
Context:
A zoning variance report discussing the reduction of the minimum lot size requirement to create a family subdivision in Charles City, Virginia.
Year:
2024
Region / City:
Augusta, Georgia
Topic:
Zoning Variance Petition
Document Type:
Meeting Minutes
Organ / Institution:
Board of Zoning Appeals
Author:
Not specified
Target Audience:
Board Members, City Officials, General Public
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Date:
November 14, 2025
Time:
10:00 a.m.–10:40 a.m.
Format:
Q&A session
Meeting platform:
Microsoft Teams
Subject:
Zoning code amendments RFP
Organizing body:
Village government
Department:
Community Development Department
Participants:
Village staff, planning and zoning consultants
Geographic focus:
Downtown area, Roosevelt Road commercial corridor, single-family residential districts
Project timeline:
2026
Budget:
$125,000
Public engagement:
In-person and online sessions
Related documents:
Comprehensive Plan, Housing Assessment
Record type:
Meeting notes
Year:
2025
Region / City:
Liberty Township, Delaware County, Ohio
Subject:
Zoning regulations
Document Type:
Zoning Resolution
Authority:
Liberty Township Government
Author:
Liberty Township Trustees
Target Audience:
Residents of Liberty Township, Developers, Property Owners
Period of Effect:
From 2025 onward
Approval Date:
XXXXXX, 2025
Date of Amendments:
N/A
Year:
2025
Location:
Brooklyn, New York City
Subject:
Zoning and land use amendments
Document type:
Public hearing notice
Issuing body:
New York City Council
Applicants:
Domino A Partners LLC, Domino B Partners LLC, SLG Assets, Inc, Geffen Management LLC, 5502 Flat LLC
Hearing date:
October 16, 2025
Hearing format:
In-person and remote
Affected areas:
Domino Site B, 58 Nixon Court, 464 Ovington Avenue, 5502 Flatlands Avenue
Zoning changes:
Special permits, rezoning, text amendments, Mandatory Inclusionary Housing
CEQR references:
E-803, E-839, E-822
Public access:
https://council.nyc.gov/live/
and https:
//zap.planning.nyc.gov/projects