Back to Results
First PageMeta Content
Second / Motion / Variance / Sternburg / Adjournment / Minutes / Parliamentary procedure / Principles / Government


Zoning Board of Appeals Minutes of the Meeting May 16, 2013 The regular meeting of the Town of Eaton Zoning Board of Appeals was held on the 16th day of May 2013 at the Town Office Building, Cedar Street, Morrisville. Pr
Add to Reading List

Document Date: 2013-05-22 13:28:44


Open Document

File Size: 17,30 KB

Share Result on Facebook

City

Hamilton / Memphis / Morrisville / /

Company

Eaton / Appeals / Appeals Minutes / Walker Karen Jacobs Applicant Applicant Applicant Applicant / /

Facility

Town Office Building / /

IndustryTerm

prior communications requesting information / prior communications / /

Organization

ZBA Decision Ranieri Board / Jacobs Board / Madison County Planning Department / Zoning Board of Appeals Minutes / /

Person

Kyle J. Graves Alisa Graves Tom / Joe Sternburg Jim Monahan Scott / Mike Mazza Karen Jacobs Chairperson / Stephanie Mosher Murry Ames Fenton / Kristy Hofstead Ed Smith Bob / Mary Ellen Ranieri Richard / Mosher Murry Ames Fenton Groves Jennifer / Karen Jacobs / Others Present / Jolene R. Saltasia Kyle / Haley Rich Walker / Elaine Gray Roger / Leon Buckley Beth Sherwood Sue / Mary Ellen Ranieri / Beth Sherwood Sue Evans / Murry Ames Fenton Groves Jennifer / Bradley Brook / Scott W. Guenther / Norman vonWettberg / Sue Evans Holly Sternburg Joe Sternburg Jim / Sherwood Sue Evans Holly / Richard L. Ranieri Anthony Zazzara Norman / Roger A. Gray Peter Juby Ce / /

Position

Board member / Chairperson / Secretary / /

ProvinceOrState

New York / /

SocialTag