Loading...
HomeMy WebLinkAboutZoning Board of Appeals Agenda December 9, 2010_201402050841115640 TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 Agenda Thursday, December 9, 2010 1:00 PM 2 Fairgrounds Road I. Call to Order II. Approval of the Agenda III. Approval of the Minutes ▪ November 18, 2010 IV. Other Business ▪ 2011 Meeting Schedule V. Old Business  085-06 Reis 80 Miacomet Avenue Reade C Action Deadline, April 26, 2011. Continued to April 14, 2011  058-10 DeMarco 9 India Street Self Action Deadline February 16, 2011. (1) VI. New Business  065-10 6 Clifford Street, LLC 6 Clifford Street Reade Action Deadline February 4, 2011. (2)  066-10 Surfside Nantucket Partners, LP 38 Nobadeer Ave. Reade Action Deadline February 25, 2011. (3)  067-10 Alger, Trustee 20 Bassett Road Alger Action Deadline March 19, 2011. (4)  068-10 Farello 7&9 Jefferson Ave Beaudette Action Deadline February 25, 2011. (5)  069-10 Big Hen Group I, LLC 124 Main Street Stetina Action Deadline March 19, 2011 (6)  070-10 Wright 10 Cherry Street Stetina Action Deadline March 19, 2011. (7)  071-10 Jones, Trustee 19 Orange Street Hunter Action Deadline March 19, 2011. (8) VII. Adjournment 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile