My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
02/05/2003 PLANNING BOARD Minutes
>
02/05/2003 PLANNING BOARD Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/25/2022 3:47:07 PM
Creation date
1/21/2022 11:12:43 AM
Metadata
Fields
Template:
Mashpee_Meeting Documents
Board
PLANNING BOARD
Meeting Document Type
Minutes
Meeting Date
02/05/2003
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
13
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
f <br /> f <br /> Board Items <br /> Approval of Planning Board annual report <br /> Nomination papers for May election due March 3 1: Beverly, 3-year term; Dennis, 3-year tern; <br /> Don, l-year unexpired term. <br /> Other Items <br /> Correspondence <br /> Copy, Laura Moynihan Ament&Anment to Martha H venor(Cape Cod Commission) re: <br /> South Cape Village DRI modification, 1 4 0 . Enclosed. <br /> Copy, Torn Fudala to Ellen Roy Herzfelder E EA re: Project Change,New Seahu , 1/2 o <br /> Copy, Frederick Borg-eson to selectmen and ZBA re: resignation, 1/22/03 <br /> Copy, Torn Fudala to John Lipman (Cape Cod Commission) re: LCP grant applications, 1/28/03 <br /> Waterways License <br /> Susan Hughes,43 Santuit Road, maintain existing ramp and float. <br /> Executive Session <br /> Adioumment <br /> � ^ <br />
The URL can be used to link to this page
Your browser does not support the video tag.