Town of
Hartwick
Otsego County, NY
 Minutes 

March 06, 2012: Regular Meeting

Body:
 

Town of Hartwick

MINUTES

Of The March 06, 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; Glenn Schilling; Margaret Kennedy

Alternate PB Member(s):  None appointed at this time.

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

Minutes of Last Meeting: 

G. Schilling made a motion to approve the January 03, 2012 minutes as presented.  M. Kennedy, seconded.  Vote:  (5, 0, 0); Motion carried.

Public Comment:  None.

Regular Agenda

The Board reviewed the latest draft revisions to the Sign Ordinance (09/10/09).  The Board addressed several areas that they felt should be changed from the draft namely window signs, flag, and permit costs. T. Austin was asked to make the changes to the draft for a final Planning Board review at their April 03, 2012 meeting.  Once the draft changes are finalized, the Planning Board will forward the changes to the Town Board with a recommendation of approval.

 

Public Comment:

No public comment.

Adjournment:

G. Schilling made a motion to adjourn the meeting.  The motion was seconded by M. Kennedy, and the vote had the following result (5,0,0);  the meeting adjourned at 9:30 PM.