№ files_lp_4_process_2_66985
File format: docx
Character count: 22123
File size: 51 KB
The document provides a detailed account of the January 27, 2026 meeting of the Gilford Zoning Board of Adjustment, covering discussions and decisions regarding zoning variance applications.
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
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:
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:
2002-2018
Region / city:
Global
Theme:
IMF fiscal adjustment, income inequality, poverty
Document type:
Dataset
Organization:
IMF, World Bank
Author:
Not specified
Target audience:
Researchers, policymakers, economists
Period of validity:
2002-2018
Approval date:
Not specified
Date of revisions:
Not specified
Note:
Year
Subject:
Workplace rehabilitation
Document Type:
Agreement
Organization / Institution:
Department of Education
Target Audience:
Employees with medical conditions
Effective Period:
From 22/01/2023 to 14/12/2023
Year:
2024
Region / city:
London
Theme:
Government procurement, defense, price adjustment
Document type:
Consultation response form
Organization / institution:
SSRO
Author:
Not specified
Target audience:
Organizations or individuals with an interest in defense procurement and price adjustment guidance
Validity period:
Until 14 November 2024
Approval date:
Not specified
Amendment date:
Not specified
Year:
2025
Region / City:
Europe
Topic:
Remuneration, Staff salaries
Document type:
Decision
Organization / Institution:
Council of Europe
Target audience:
Staff of the Coordinated Organisations
Period of validity:
From 1 January 2026
Approval date:
18 November 2025
Amendment date:
N/A
Year:
2025
Region / City:
Pinal County, Arizona
Subject:
Public hearing, variance application
Document type:
Public notice
Organ / institution:
Pinal County Development Services Department
Author:
Pinal County Development Services Department
Target audience:
Residents of Pinal County
Period of validity:
Not specified
Approval date:
December 29, 2025
Amendment date:
Not specified
Context:
Public notice related to a variance application for a land use case in unincorporated Pinal County, Arizona, for the purpose of reducing the minimum required lot area.
Date:
August 24, 2021
Time:
8:30 a.m.
Meeting Platform:
Zoom – Virtual Meeting
Type:
Board of Adjustment Meeting
Location:
Durham, North Carolina
Year:
2021
Region / City:
Durham
Topic:
Quasi-judicial hearings on special use permits and variances
Document Type:
Meeting Minutes
Organization:
Durham Board of Adjustment
Author:
Jacob Rogers, Chair
Target Audience:
Members of the Durham Board of Adjustment, applicants, and the public
Period of Activity:
August 24, 2021
Approval Date:
August 24, 2021
Year:
2021
Region / City:
Little Elm, TX
Topic:
Water utility billing adjustment request for water leak
Document Type:
Form
Organization:
Town of Little Elm
Author:
Town of Little Elm
Target Audience:
Residential customers of the Town of Little Elm
Effective Period:
Not specified
Approval Date:
10.20.2021
Amendment Date:
Not specified
Date:
June 30, 2022
Location:
Menifee, CA
Type:
Webinar Transcript
Authors:
Noble Transcription Services, Tim Theberge, Jesse Johnson, Susan Manikowski
Topic:
Trade Adjustment Assistance Program, Termination, Worker Eligibility
Target Audience:
Policy Analysts, Trade Adjustment Assistance Participants, State Agencies
Program Status:
Phased Termination
Action Deadline:
11:59 p.m. Eastern June 30, 2022
Program Area:
Workforce Development
Termination Period:
June 30, 2022
Document Type:
Official Record
Policy Reference:
Trade Adjustment Assistance (TAA) Program
Event:
Trade Adjustment Assistance Program Status Update
Context:
This document provides an update regarding the phased termination of the Trade Adjustment Assistance Program and addresses questions related to petitions, worker eligibility, and reporting requirements.
Year:
2023
City:
Elizabeth, New Jersey
Type of Document:
Meeting Agenda
Organization:
City of Elizabeth Zoning Board of Adjustment
Target Audience:
Board members, applicants, public
Topics:
Nominations, Meeting Calendar, Development Review Hearings, Minutes, Resolutions
Meeting Date:
January 12, 2023
Previous Meeting Date:
December 8, 2022
Next Meeting Date:
February 9, 2023
Jurisdiction:
City of Lewes, Delaware
Governing body:
Board of Adjustment of the City of Lewes
Legal authority:
City of Lewes Zoning Code Section 197-19; 22 Del. C. §323
Type of document:
Hearing rules and procedural regulations
Subject matter:
Zoning appeals, variances, special exceptions, beneficial use appeals
Board composition:
Five appointed members
Appointment authority:
Mayor with confirmation by City Council
Term length:
Three years
Quorum requirement:
Three members
Meeting openness:
Open to the public subject to executive sessions under Delaware Freedom of Information Act
Recordkeeping:
Minutes and verbatim transcripts for appeals
Appeal destination:
Delaware Superior Court