Town of Otisfield
Board of Appeals
Meeting Minutes
March 26, 2012
1. Call to Order: The meeting was called to order at 3:35 PM at the Otisfield Town Office.
2. Attendance: Members present were: Interim Chair-Marianne Izzo-Morin, Interim Vice Chair - Sharon Matthews, Recording Secretary- Anne Pastore and Alternate–Don Mixer (Absent – Chairman-Don Verrill & Vice Chair-Janet Douglas) *Don Mixer moved up as a voting member for tonight’s proceedings.
Richard St. John – Code Enforcement Officer
Tanya Taft – Secretary
BOS: Chairman -Hal Ferguson, Rick Micklon and Lenny Adler
3. Quorum: Board had a quorum.
4. Secretary’s Report:
A. Regular Meeting Minutes from March 20, 2012. *Motion to accept minutes. AP/SM – Unanimous.
B. Finding of Facts from March 20, 2012 *Motion to accept minutes. AP/SM – Unanimous.
5. Administrative Appeal
A. Administrative Appeal Application submitted by John Poto, 265 Cobb Hill Road, Otisfield, Maine for the parcel of land on Scribner Hill Road identified as Map R2, Lot 8A. US Cellular/Telecommunications Facility.
*Board to review and vote to approve a written decision Notice regarding the 03.20.12 denial of above noted Administrative Appeal.
6. Appeal for a variance
A. None.
7. Discussion and comments from Board:
A. None.
8. Miscellaneous:
A. None.
9. Upcoming Dates:
A. Board of Appeals meeting March 26, 2012 @ 3:30 PM - Town Office; for the Board to review and approve tonight’s minutes, tonight’s “findings / decision” and to review and approve a written decision
Board of Appeal Meetings will be held on an “as needed” basis
10. Adjournment:
With no further business, the meeting was adjourned at 8:25 PM. AP/SM Unanimous.
Respectfully submitted,
Tanya Taft, Secretary.
Approved by:
Marianne Izzo-Morin, Interim -Chair
Otisfield Board of Appeals
Approved on: April 19, 2012
|