Town of
Hartwick
Otsego County, NY
 Minutes 

January 03, 2012: Regular Meeting

Body:
 

Town of Hartwick

MINUTES

Of The January 03, 2012: Regular Meeting of

Town of Hartwick Planning Board

Call to order 7 p.m.

Pledge of Allegiance

Attendance:

Board Members: G. Horth; T. Schleiser; A. Thomas

Alternate PB Member(s):  Glenn Schilling (present/voting); Margaret Kennedy (present/voting)

Public: A. Briggs.  T. Austin also present as staff to the Planning Board.

Minutes of Last Meeting: 

G. Schilling made a motion to approve the December 6, 2011 minutes as amended.  A. Thomas, seconded.  Vote:  (5, 0, 0); Motion carried.

Public Comment:  None.

Regular Agenda

  1. Davidsons Brewery Corp.  Sign Permit application for 4861 ST HWY 28; Tax Map # 146.04-1-23.21.  New freestanding sign panel.

The Board reviewed the submitted application materials in conjunction with the Sign Law.  A. Thomas made a motion to approve the sign as submitted.  T. Schleiser seconded the motion and the vote had the following result (5, 0, 0); Motion carried.

Public Comment:

No public comment.

Adjournment:

M. Kennedy made a motion to adjourn the meeting.  The motion was seconded by T. Schleiser, and the vote had the following result (5,0,0);  the meeting adjourned at 7:10 PM.