№ files_lp_4_process_2_60638
File format: docx
Character count: 5660
File size: 50 KB
The document contains the minutes of a Gilford Conservation Commission meeting, detailing applications, discussions on wetland dredging, property encroachments, and updates on future planning board meetings.
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
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:
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
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:
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:
2026
Region / City:
South Carolina
Theme:
Environmental Conservation
Document Type:
Legislation
Institution / Organization:
South Carolina General Assembly
Author:
General Assembly of the State of South Carolina
Target Audience:
State officials, environmental agencies, landowners
Period of Action:
2026-2050
Amendment Date:
N/A
Year:
2025
Region / City:
Campo Grande, Brazil
Subject:
Marine Migratory Species Conservation
Document Type:
Conference Report
Organ / Institution:
UNEP/CMS
Author:
Secretariat
Target Audience:
Parties of the Convention on Migratory Species
Effective Period:
2024–2032
Approval Date:
11 September 2025
Modification Date:
N/A
Year:
2026
Region / City:
Alaska
Topic:
Environmental Protection, Construction
Document Type:
Template
Organization:
Alaska Department of Environmental Conservation
Author:
Alaska Department of Environmental Conservation
Target Audience:
Construction site operators, environmental compliance officers
Effective Period:
2026
Approval Date:
N/A
Date of Changes:
N/A
Year:
2023
Region / City:
Karnal (Haryana)
Theme:
Biodiversity Conservation, Animal Genetics
Document Type:
Nomination Form
Organization / Institution:
Society for Conservation of Domestic Animal Biodiversity, ICAR-National Bureau of Animal Genetic Resources
Author:
Not specified
Target Audience:
Members of the Society, Candidates for Fellowship
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
Region / City:
South Carolina
Subject:
Wildlife conservation, Public service, Legislative action
Document Type:
Senate Resolution
Institution:
South Carolina General Assembly
Author:
Senator Cromer
Target Audience:
South Carolina Senate members, Public officials
Period of Validity:
2026
Approval Date:
January 21, 2026
Modification Date:
N/A
Year:
2023
Region / City:
International
Topic:
Migratory waterbird conservation
Document Type:
Draft Resolution
Organization / Institution:
AEWA (Agreement on the Conservation of African-Eurasian Migratory Waterbirds)
Author:
AEWA Secretariat
Target Audience:
AEWA Parties, wildlife conservationists, policymakers
Period of validity:
Until the next MOP
Approval Date:
Not specified
Date of amendments:
Not specified
Organization:
International Commission for the Conservation of Atlantic Tunas (ICCAT)
Secretariat:
ICCAT Secretariat
Year:
2024–2025
Geographic scope:
Atlantic Ocean and adjacent seas
Thematic areas:
Fisheries management; Conservation measures; Reporting requirements; Fleet capacity; Bycatch mitigation
Species concerned:
Tropical tunas; North Atlantic swordfish; Mediterranean albacore; Bluefin tuna; Skipjack tuna; Mobulid rays; Sharks; Seabirds
Document type:
Compilation of repealed measures and technical proposals
Legal instruments referenced:
Recommendations and Resolutions of ICCAT
Status of measures:
Repealed and replaced by recommendations adopted in 2024
Related bodies:
SCRS; Panels 1, 2 and 4
Timeframe referenced:
Measures up to 2024; future considerations through 2026–2027
Year:
2025
Region / City:
Global
Subject:
Tropical tuna fishing, Mediterranean swordfish, compliance and management
Document type:
Report
Author:
ICCAT Secretariat
Target audience:
ICCAT Compliance Committee
Period of validity:
2024
Approval date:
2025
Date of amendments:
None
Year:
2024
Place of adoption:
Riyadh
Dates of meeting:
6–7 May 2024
Document code:
UNEP/CMS/DUGONG/MOS4/Inf.3
Related document:
UNEP/CMS/DUGONG/MOS4/Doc.13.1 (Rev.1)
Framework:
Memorandum of Understanding on the Conservation and Management of Dugongs (Dugong dugon) and their Habitats throughout their Range
Type of document:
Amendments to conservation and management plan
Responsible body:
Secretariat of the Dugong MOU
Adopting body:
Fourth Meeting of Signatory States to the Dugong MOU
Species concerned:
Dugong dugon
Geographic scope:
Throughout the species range
Key themes:
Dugong conservation, habitat protection, mortality reduction, research and monitoring, international cooperation, legal protection, capacity building
Status:
Revised and adopted
Authoring entity:
Secretariat of the Dugong MOU
Source type:
Intergovernmental policy and planning document