ZBA Annual Meeting April 10, 2019–Draft

Meeting Minutes Zoning Board of Appeals April 10, 2019 Annual Meeting Present:           Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey Absent:            Doris Felton, Susan Moglovkin, Bonnie Robbins Guest:              Bob Logee Call to Order Gurr called the meeting to order at 7:07 p.m. Pledge of Allegiance The Pledge of Allegiance was recited by all members present. …

ZBA Minutes August 15, 2018

Meeting Minutes Zoning Board of Appeals August 15, 2018 7:00 PM Present:           Doris Felton, Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey, Bonnie Robbins Absent:            Susan Moglovkin Call to Order Gurr called the meeting to order at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was recited. Call for Conflict None Approval of Agenda …

ZBA Minutes June 11, 2018

Meeting Minutes Zoning Board of Appeals June 11, 2018 7:00 PM Present:           Doris Felton, Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey, Susan Moglovkin, Bonnie Robbins Absent:            Call to Order Gurr called the meeting to order at 7:07 p.m. Pledge of Allegiance The Pledge of Allegiance was recited. Call for Conflict Hutchens stated he may …

Zoning Board of Appeals Minutes 8/15/2018

Meeting Minutes Zoning Board of Appeals August 15, 2018 7:00 PM Present:           Doris Felton, Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey, Bonnie Robbins Absent:            Susan Moglovkin Call to Order Gurr called the meeting to order at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was recited. Call for Conflict None Approval of Agenda …

Zoning Board of Appeals Minutes – June 1, 2016

Meeting Minutes Zoning Board of Appeals June 1, 2016 Annual Meeting Present: Doris Felton, Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey, Absent: Priscilla Miller, Bonnie Robbins Call to Order J. Gurr called the meeting to order at 7:15 p.m. Approval of Minutes The April 8, 2015 minutes were reviewed. B. Lockrey moved to approve …

Zoning Board of Appeals Minutes – April 8, 2015 – Annual Meeting

Meeting Minutes Zoning Board of Appeals April 8, 2015 Annual Meeting   Present:           Doris Felton, Linda Fox, Jim Gurr, Gary Hutchens, Barb Lockrey, Bonnie Robbins Absent:            None   Call to Order Gurr called the meeting to order at 7:00 p.m.   Pledge of Allegiance The Pledge of Allegiance was recited.   Roll Call The members …

Zoning Board of Appeals Minutes – January 14, 2015

Meeting Minutes Zoning Board of Appeals January 14, 2015   Present:           Linda Fox, Jim Gurr, Barb Lockrey, Bonnie Robbins Absent:            Gary Hutchens   Call to Order Gurr called the meeting to order at 7:05 p.m.   Pledge of Allegiance The Pledge of Allegiance was recited.   Call for Conflict There is no conflict of interest …

Zoning Board of Appeals Minutes – April 16, 2014 Annual Meeting

Meeting Minutes Zoning Board of Appeals April 16, 2014 Annual Meeting   Present: Absent: Dave Cybulla, Doris Felton, Linda Fox. Jim Gurr, Barb Lockrey, Bonnie Robbins Gary Hutchens   Call to Order _ Gurr called the meeting to order at 7:05 p.m.   Pledge of Allegiance The Pledge of Allegiance was recited.   __Roll Call …

Zoning Board of Appeals Minutes – January 16, 2014

Meeting Minutes Zoning Board of Appeals January 16, 2014   Present:           Dave Cybulla, Doris Felton, Linda Fox, Jim Gurr, Barb Lockrey, Bonnie Robbins Absent:            Gary Hutchens   Call to Order Gurr called the meeting to order at 7:10 p.m.   Pledge of Allegiance The Pledge of Allegiance was recited.   Roll Call The members of …