Loading...
HomeMy WebLinkAboutZoning Board of Appeals Agenda March 10, 2011_201402050841145172 TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 Agenda Thursday, March 10, 2011 1:00 PM 2 Fairgrounds Road I. Call to Order II. Approval of the Agenda III. Approval of the Minutes ▪ February 10, 2011 IV. Other Business V. Old Business  085-06 Reis 80 Miacomet Avenue Reade C Action Deadline, April 26, 2011. Continued to April 14, 2011 .  001-11 Westbrook, Trustee 16 Baxter Road Reade W Action Deadline April 13, 2011. VI. New Business  011-11 Stone 8 Atlantic Ave Self Action Deadline May 28, 2011. (1)  012-11 Bartlett Road Realty, LLC 67 Bartlett Road Kotalac Action Deadline June 8, 2011. (2)  013-11 Spivy Nominee Trust 34 Main St., Siasconset Hunter Action Deadline June 8, 2011. (3)  015-11 Town of Nantucket Surfside Lots Vorce Action Deadline June 8, 2011. (4)  014-11 Hepworth 2 Center St., Siasconset Glidden Action Deadline June 8, 2011. (5)  016-11 70 Centre Street Realty Trust 70 Centre Street Glidden Action Deadline June 8, 2011. (6)  017-11 72 Centre Street Realty Trust 72 Centre Street Glidden Action Deadline June 8, 2011. (7)  018-11 Rufus Realty Trust 7 Copper Lane Self Action Deadline June 8, 2011. (8)  019-11 Svagolaka, LLC 5 Elbow Lane Butler Action Deadline June 8, 2011. (9)  020-11 White 2 Hussey Street Alger C Action Deadline June 8, 2011. Continued to April 14, 2011. VII. Adjournment 2 Fairgrounds Road Nantucket Massachusetts 02554 508-228-7215 telephone 508-228-7298 facsimile