Loading...
HomeMy WebLinkAboutZoning Board of Appeals Agenda July 14, 2011_201402050841136890 TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 Agenda Thursday, July 14, 2011 1:00 PM 4 Fairgrounds Road I. Call to Order II. Approval of the Agenda III. Approval of the Minutes ▪ June 9, 2011 IV. Old Business  085-06 Reis 80 Miacomet Avenue Reade C Action Deadline, October 26, 2011. Continued to October 13, 2011. V. New Business  020-11 White 2 Hussey Street Alger Action Deadline December 8, 2011. (1)  040-11 Woburn Kimball, LLC 1 Kimball Ave Alger Action Deadline October 12, 2011. (2)  031-11 McKechnie 6 So. Water Street Hanley Action Deadline September 7, 2011. (3)  032-11 Glowacki Old South Road Bunting Action Deadline August 31, 2011. (4)  033-11 Glowacki Old South Road Bunting Action Deadline August 31, 2011. (5)  038-11 Glidden, Trustee 86 Main Street Glidden Action Deadline October 12, 2011. (6)  039-11 Mayhew, Trustee 6 Daisy Way Fitzgerald Action Deadline October 12, 2011. (7)  041-11 Middle C, LLC 56 Centre Street Fitzgerald Action Deadline September 12, 2011. (8)  042-11 Nantucket Yacht Club 1 South Beach Street Reade Action Deadline October 12, 2011. (9)  043-11 Nantucket Island Resorts, LLC 29 and 27 Broad Street Hunter Action Deadline September 3, 2011. (10)  044-11 Lindsay 8 Tawpoot Wilson Action Deadline October 12, 2011. (11)  045-11 Regan 36 York Street Cohen Action Deadline October 12, 2011. (12) 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile  046-11 Nancyn as applicant 4 Salros Road Wilson Action Deadline October 12, 2011. (13) VI. Other Business: Enforcement update; approval of FY 2011 Annual Town Report VII. Adjournment