Town of
Hartwick
Otsego County, NY
 Minutes 

August 06, 2013: Regular Meeting

Body:


Town of Hartwick

MINUTES

Of The August 06, 2013:
Regular Meeting of
Town of Hartwick
Planning Board



 



Call to order 7 p.m.

 

Pledge of Allegiance

 

Attendance: Board Members: G. Horth; A. Thomas; Glenn Schilling; M. Kennedy; V. Rozella

 

Alternate PB Member(s):  A. Schlesier (absent) 

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


Minutes of Last Meeting: 

A. Thomas made a motion to approve the June 04, 2013 minutes as presented.  G. Schilling seconded.  Vote:  (5, 0, 0); Motion carried.

 

Public Comment:  None.

 

Regular Meeting:

 

1.         DiMaggio's Cooperstown Hot Grill (Richard DiMaggio)-Sign permit temporary freestanding and banner at 4561 ST HWY 28.

Board discussed the submitted application materials. G. Schilling motioned to approve the permit with the condition that the A-frame sign be removed at the close of business each day and that the banner, if displayed, be firmly attached to the building.  M. Kennedy seconded the motion and the vote had the following result, (5, 0, 0); Motion carried.

 

2.      A. Thomas representing Comprehensive Plan Implementation Committee (CPIC).

Board viewed a PowerPoint prepared by CPIC as presented by A. Thomas.  Board concurred with the direction of CPIC and the material within the written and presented submissions.  M. Kennedy motioned to forward a recommendation of endorsement to the Town Board.  G. Schilling seconded the motion and the vote had the following result (4, 0, 1 with A. Thomas abstaining); Motion carried.


Adjournment: G. Schilling made a motion to adjourn.  The motion was seconded by A. Thomas, and the vote had the following result (5,0,0);  the meeting adjourned at 8:15 PM.