Town of
Hartwick
Otsego County, NY
 Minutes 

January 07, 2014: Regular Meeting

Body:

Town of Hartwick

MINUTES

Of The January 07, 2014: 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 (absent)

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

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

 

Minutes of Last Meeting: 

M. Kennedy made a motion to approve the November 05, 2013 minutes as presented.  G.  Schilling seconded.  Vote:  (4, 0, 0); Motion carried.

 

Public Comment: 

 

No public comments were made.

 

Regular Meeting:

 

1.    Dog Wild (Dana Rice/Dog Wild) new wall sign at 4785 ST HWY 28., Cooperstown, NY.  

The Board reviewed the submitted sign permit application materials as submitted.  G. Schilling motioned to approve the sign as submitted.  The motion was seconded by A. Thomas and the vote had the following result (4, 0, 0); motion carried.

 

 

Adjournment:

M. Kennedy made a motion to adjourn the meeting.  The motion was seconded by G. Horth, and the vote had the following result (4,0,0);  the meeting adjourned at 7:10 PM.