Note: Minutes not final until approved at subsequent PZC meeting.

Size: px
Start display at page:

Download "Note: Minutes not final until approved at subsequent PZC meeting."

Transcription

1 M I N U T E S Public Hearing June 3, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting. Members Present: (7 Voting) Alternate Present: Staff Present: Shirley Girioni (Chairman), Robert Richard, Ray Bower (Secretary), David North, Tom Cost Michael Scott, Kimberley Bailey Madelung, Peter Jelley George Kral (Town Planner), Kevin Magee (Environmental Planner) and Donnette Stahnke (Recording Secretary). Video: Shannon Gale - Visual Clarity Audio Recording: Digital recorder Approximately 15 people in the attendance. Chairman Girioni called the meeting to order at 7:35 P.M. and explained meeting procedure to those present. She then introduced the members of the Commission and staff: Richard (V), Girioni (V), North (V), Bower (V), Cost (V), Scott (Alt) (V), Madelung (Alt) (V), Jelley (Alt); Staff: Kral, Magee and Stahnke. Secretary Ray Bower read the legal notice for the meeting. Decisions of this meeting are available the day after the meeting by calling the Planning & Zoning Office ( ) after 9:00 AM. PUBLIC HEARING 7:30 PM Menunkatuck Room 1. Alexander Martins, Jr.: property located at 37 Middle Road, Map 60, Lot 14 & 30, zone R-3. Special Permit for Accessory apartment to a single-family dwelling Received May 6, 2009, public hearing set for June 3, 2009, continued to July 1, On a motion by Ray Bower, seconded by Robert Richard, the Guilford Planning and Zoning Commission voted unanimously to continue the application for Alexander Martins, Jr., 37 Middle Road to July 1, Don Ifkovic, Jr.: property located at 218 Water St. Map 32, Lot 95, Zone R-3. Special Permit for Accessory Apartment in detached accessory building , and Human habitation in accessory structure Received May 6, 2009, public hearing June 03, Gregg Fedus, Fedus Engineering, LLC, 47 Water St., Mystic, CT As representative for the applicant he provided revised plans dated 6/2/09. The Guilford Preservation Alliance, after looking at the house several times, asked that the house not be demolished. Chairman Girioni it is her understanding that it is within a National Register Linear District and cannot be demolished without State approval. Gregg Fedus the applicant has agreed to save the house. They are proposing to remove the rear addition which was added on sometime after the original structure was built and then move the original structure to the northeast, further down Route 146. It will be rotated parallel to Route 146 and moved back 10 across from the right-of-way line. They have received approval from the Inland Wetlands Commission and two variances from the Zoning Board of Appeals. They are 25 from the coastal resources. Because of the ceiling heights, the existing structure cannot be utilized as a primary structure. It is 1,536SF and will be used as an accessory structure as approved by the ZBA. There is adequate parking.

2 Chairman Girioni noted that one of the purposes and motivations behind allowing accessory apartments was to allow old buildings. Chairman Girioni asked for questions from the audience and there were none. She asked for comments in support of the application. Walter Weissborn, 93 White Birch, Guilford Preservation Alliance On behalf of the Guilford Preservation Alliance he thanked the applicant for his efforts to save this building. Sally Flamer, neighbor Spoke in favor of the project and the improvement it will make to the neighborhood. Chairman Girioni asked for comments from the audience in opposition. There were none. She read memos from Town Engineer Jim Portley no conflicts; Director of Health, Dennis Johnson recommended approval. This portion of the public hearing was closed at 8:00 P.M. 3. Don Ifkovic, Jr., property located at 218 Water St. Map 32, Lot 95, Zone R-3. Municipal Coastal Site Plan Review for 2 lots with new single-family dwellings within 100 ft. of coastal resources Received May 6, 2009, public hearing date set for June 03, Gregg Fedus pointed out the coastal resources for the Commission. There is a 25 buffer along the tidal wetland line which is protected by silt fence. The grading is a 4:1 slope. The primary septic systems are as close to the southern line as possible. The driveway is located to accommodate the sight lines. Stormwater treatment is proposed for the first inch of roof runoff. The runoff from the accessory building will drain to a rain garden which is located at the northwest corner of the building. The only portion of the driveway that will be paved is the apron which is within the State right-of-way. The rest of the driveway will be gravel. Stock piles will be vegetated and surrounded by silt fence. We are in compliance with CAM and there is a letter in the file from John Gaucher, DEP. Chairman Girioni read letters from John Gaucher into the record. no unresolved issue with regards to the Town s jurisdiction. EP Magee explained that the DEP will have to approve the docks that are proposed. Gregg Fedus they have met with Susan Bailey of DEP regarding the docks and she is waiting for a formal application. John Henningson, Harbor Management Commission Presented the recommendations of the Harbor Management Commission which will have to be addressed with the application to the DEP for the docks. Comr. Bower approving this application does not approve the docks Chairman Girioni correct. Comr. Bower we should note in the approval that the docks are not included. EP Magee read his comments into the record. Chairman Girioni received a memo from Wayne Vetre from the Fire Department approval with changes. Gregg Fedus explained the changes. He noted that all structures on this property will conform with FEMA regulations. Chairman Girioni this is noted in Jim Portley, Town Engineer s memo. Comr. Richard what will the planting plan be? Gregg Fedus we are going to leave it as is but will work with the town to remove any invasives. Chairman Girioni asked for questions or comments from the public. There were none. This portion of the public hearing was closed at 8:10 P.M. REGULAR MEETING APPROVAL OF REVISED AGENDA - Agenda revised 6/ 3/09 2 of 14

3 On a motion by Ray Bower, seconded by Robert Richard, the Guilford Planning and Zoning Commission voted unanimously to approve the revised agenda. A. Deliberation of Public Hearing Items Ifkovic (2) MOTION: R. Bower 2 ND : R. Richard VOTED: That the Guilford Planning and Zoning Commission approve a Special Permit for an Accessory Apartment in a Detached Building, and Interior Lot, and a Coastal Site Plan application to create two lots and two new dwelling units for Don Ifkovic, Jr. at 218 Water Street, Map 32, Lot 95 as shown on First Split Map/Site Development Plan, Land of Don Ifkovic, 6 sheets, prepared by Gesick & Associates, P.C. and Fedus Engineering, LLC, dated September 4, 2008, revised to June 3, This application is approved with the following conditions; 1. That engineered designed septic systems are required for each lot. 2. That construction of the dwelling units will require compliance with the Town Flood Ordinance. This application is approved based upon a finding that with the variances granted it conforms with the Zoning Code of the Town and the Coastal Management policies of the State of Connecticut. The Special Permit is effective on June 12, 2009 and upon filing with the Town Clerk. It is noted that this approval does not constitute approval of the proposed docks and piers which are subject to the authority of the Connecticut DEP. The applicant is also urged to consider the recommendations of the Guilford Harbor Management Commission. Discussion Comr. Scott the Fire Marshall had issues with the previous proposal and the historic existing structure was a concern. Questions have been answered and neighbors have come to speak in support. Chairman Girioni she is very happy that the purpose for the special permit for accessory structures was honored and fulfilled. The application has been upgraded and conforms to all of the Commission s requirements. Comr. North spoke regarding the history of the property, the applicant is making great efforts to preserve this house. APPROVED: IN FAVOR: R. Richard, D. North, T. Cost, S. Girioni, M. Scott, K. Bailey and R. Bower OPPOSED: None ABSTAINED: Motion carried B. Site Plans B. 1. Yolo (Nikki Rasmussen ): property located at 1010 Village Walk, Map 47, Lot 21-2, Zone TS. Revision to Site Plan to show change of use from retail to professional office and personal service establishment B. Received May 6, Nikki Rasmussen, 311 White Birch Drive She is requesting a change of use from retail to personal services. Chairman Girioni and personal services is aesthetics and spa? Nikki Rasmussen correct. Chairman Girioni read the memo from Dennis Johnson, Director of Health no conflict. 3 of 14

4 MOTION: M. Scott 2 ND : T. Cost Voted: That the Guilford Planning and Zoning Commission approve a change in use for 1010 Village Walk, Map 47, Lot 21-2 from retail to professional office and personal service establishment. This application is approved based upon a finding that it conforms with the Zoning Code. Discussion Comr. Bower it is probably a less intensive use than the prior occupant. Chairman Girioni it is a straightforward application. APPROVED: IN FAVOR: R. Richard, M. Scott, D. North, T. Cost, S. Girioni, K. Bailey and R. Bower OPPOSED: None ABSTAINED: Motion carried Whitfield Street LLC (Craig Maturo ): Property located at Whitfield Street, Map 39, Lot 93, Zone CD-1. Revision to Site Plan to show change in use from retail to restaurant B. Receive On a motion by Ray Bower, seconded by Michael Scott, the Guilford Planning and Zoning Commission voted to receive the Site Plan application for Whitfield Street, LLC 3. Wal-Mart - (Apex Companies) Property located at 900 Boston Post Road, Map 47, Lot 22B, Zone SC. Revision to site plan to remove three trees from leaching field area B. Receive and request for action. On a motion by Robert Richard, seconded by David North, the Guilford Planning and Zoning Commission voted to receive and take action on a request from Wal-Mart to remove three trees. Chris Trabaccio, Apex Companies representing the company that operates the wastewater treatment system for the Wal-Mart store at 900 Boston Post Road. During the January 2009 inspection by the CT DEP, they noted that there were trees planted in a vegetated island that extends over the septic leaching fields. They were concerned that the root system might grow down into the galleries and cause damage to the septic system so they have requested that those trees be removed and be replaced with shrubs or some plantings with shallow roots. Chairman Girioni These are Honey Locust trees. There are two letters in the packet, one from Apex and one from DEP. Chris Trabaccio there are two trees that are directly over the leaching field. Chairman Girioni how far is the other tree from the leaching gallery? Chris Trabaccio within 10. Chairman Girioni did not think that the roots of a Honey Locust will reach that far. The trees have been there 7 or 8 years; why hasn t something been said before? She asked EP Magee what he thought about this proposal. EP Magee would like to see a proposal for moving the trees and alternate plantings. Chairman Girioni the Commission needs to know how deep and wide a Honey Locust s root system grows. TP Kral EP Magee should work this out with DEP. Chairman Girioni we need more information. Comr. Cost read letter from DEP. The DEP is requiring that the trees be moved. On a motion by Michael Scott, seconded by Robert Richard, the Guilford Planning and Zoning Commission voted unanimously to continue the action decision for Wal-Mart, 900 Boston Post Road until the July 1, 2009 meeting. 4 of 14

5 C. Municipal Coastal Area Management Plan 1. Jeanne Kinnard: Property located at 394 South Union Street, Map 34, Lot 35-3, Zone R-3. Municipal Coastal Site Plan Review for addition to house, stairs, deck driveway and garage, total impervious surface increase from 2.6% to 2.9% within 100 ft. of coastal resources Receive and set public hearing date for 7/1/09. On a motion by Robert Richard, seconded by Michael Scott, the Guilford Planning and Zoning Commission voted unanimously to receive the application for Jeanne Kinnard, property located at 394 So. Union St. and set a public hearing date for July 1, D. Special Permit 1. Community Nursery School: Property located at 262 Sachems Head Road, Map 15, Lot 4A, Zone R-5. Construction of 16 X22 storage shed Receive and set public hearing date 7/1/09. On a motion by Robert Richard, seconded by Michael Scott, the Guilford Planning and Zoning Commission voted unanimously to receive the application for the Community Nursery School, 262 Sachem s Head Road and set a public hearing date of July 1, William Butterly, III: Property located at 4985 Durham Road, Map 129, Lot 8, Zone R-8. Accessory structure over 750 SF. Reconstruction of antique barn to house antique farm equipment Receive and set public hearing date for 7/15/09. On a motion by Robert Richard, seconded by Michael Scott, the Guilford Planning and Zoning Commission voted unanimously to receive the application for the William Butterly, 4985 Durham Road and set a public hearing date of July 15, The Guilford House, LLC : Property located at 109 West Lake Ave., Map 84, Lot 25 & 24, Zone R-7 & R-5. Convalescent Home renovation/enlargement of 75-bed facility from 41,040 SF to 41,913 SF (873 SF addition). Facility to remain at 75 bed occupancy Receive and set public hearing date for July 1, On a motion by Tom Cost, seconded by David North, the Guilford Planning and Zoning Commission voted unanimously to receive the application for the Guilford House, LLC, 109 West Lake Ave. and set a public hearing date of July 1, E. Correspondence 1. Educational workshop registration from the CT Conference of Municipalities re: FOIA, Ethics & Public meetings. She encouraged the two new alternates to attend. F. Committee Reports Zoning Committee meeting on May 11 th. They discussed the protection of stone walls and some changes in the Agriculture Regulations. Planning Committee meeting on June 15 th Plan of Conservation and Development June 11 th. CAM Committee every Friday unless otherwise notified P & Z June 17 th meeting cancelled as there is nothing on the agenda. I. Approval of Bills Visual Clarity - $10.00 Shore Publishing $ On a motion by Ray Bower, seconded by Robert Richard, the Guilford Planning and Zoning Commission voted unanimously to approve the bills as submitted. 5 of 14

6 I. Approval of Minutes 4/15/09 On a motion by Robert Richard, seconded by Ray Bower, the Guilford Planning and Zoning Commission voted to approve the minutes of April 15, 2009 with Tom Cost and Michael Scott abstaining On a motion by Robert Richard, seconded by Ray Bower, the Guilford Planning and Zoning Commission voted to approve the minutes of May 6, 2009 with Michael Scott abstaining. Adjourn There being no further business, and upon a motion by Mr. Richard and seconded by Mr. Bower, it was unanimously voted to adjourn the meeting at 8:37 P.M. Respectfully submitted, Donnette Stahnke June 10, 2009 # # # 6 of 14

7 June 2, 2009 To: From: Kevin Magee, Environmental Planner RE: Coastal Area Management Review Don Ifkovic, Jr 218 Water Street Guilford, Connecticut Assessor Map 32 Lot 95 I have reviewed the Coastal Area Management Application and the Coastal Area Management Plan for 218 Water Street prepared by Gesick & Associates P.C. and Fedus Engineering LLC. dated September 4, 2008 and last revised April 30, The revised plan shows a house located adjacent to Water Street being relocated 25 from the coastal resource of the West River and a new house would be constructed approximately 25 east of the former house location. The house located on the rear of the property would be demolished and a new house would be constructed at that location. The applicant is proposing new septic systems for each building, storm water detention systems, driveway and site grading. In addition the applicant proposes to construct two piers connected to floating boat docks located in the West River. John Gaucher of Connecticut Department of Environmental Protection (CT-DEP) Office of Long Island Sound reviewed the documents submitted to his office. In a telephone conversation with John Gaucher, he indicated that the applicant needs to submit a Coastal Permit application to the CT-DEP for the construction of the piers and the boat floats located below the high tide line. John also indicated that the CT-DEP may approve the piers & boat floats but possible at different locations which will have a less impact on the coastal resources. In addition, John noted in his February 2, to the Planning and Zoning Commission that CT-DEP violations may exist regarding the existing boat ramp and floating dock. Since these items are located below the high tide line they fall under the jurisdiction of the CT-DEP and would need to be addressed as part of a Coastal Permit to CT-DEP. John Gaucher reviewed the April 30, 2009 revised site plan and indicated in a May 11,2009 that he had no comments for the commission. At its January 14, 2009 meeting, the Guilford Inland Wetlands Commission reported favorably to the Planning and Zoning Commission for subdivision referral of this property along with approval of the regulated activity. As part of the approval a bright orange construction fence and silt fence needs to be inspected by the Inland Wetlands Enforcement Officer prior to the commencement of construction activities. In addition the permitte shall submit a performance bond in the amount of $2,000 to the Inland Wetlands Enforcement Officer before any clearing or construction to insure compliance with the permit. At its May 13, 2009 meeting the Commission approved the applicants April 30, 2009 revised site plan. 7 of 14

8 The applicants proposed Erosion and Sedimentation Control Plan, stormwater detention system, and Inland Wetlands conditions will help to protect the adjacent coastal resource of the West River from the effects of site development. The construction of the piers and boat floats are consistent with the Coastal Area Management Polices of the CT-DEP. The permitting of these structures require a Coastal Area permit issued by the CT-DEP. The applicant should contact the CT-DEP Office of Long Island Sound to rectify any issues concerning the existing dock and boat launch. Any changes to the plan would require approval by the Inland Wetlands Commission. 8 of 14

9 TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : March 4, 2009 SUBJECT : Ifkovic, Donald; 218 Water Street, Map 32 Lot 95 The feasibility of the applicant's proposed lot split has been evaluated through soil testing and site plan review. Suitable soil conditions exist in each parcel for construction on on-site septic systems. The proximity of coastal resources and other site development setback requirements limits the location of septic system component. In consideration of soil test results and site plan review it is recommended that the applicant's proposed use be approved with the following condition: 1) Engineered designed septic systems are required for each proposed lot. 9 of 14

10 DATE: June 2, 2009 TO: Planning & Zoning Commission FROM: James A. Portley, Town Engineer, P.E. SUBJECT: Applications for Don Ifkovic, Jr., 218 Water St., Map 32, Lot 95 a.) Special Permit for Accessory Apartment b.) Municipal Coastal Site Plan Review The plans for the referenced applications have been reviewed for compliance with the Storm Water Management Criteria, Flood Damage Prevention Ordinance requirements, grading and general engineering issues and have been found adequate. There are no objections to approval of the applications. 10 of 14

11 We have review the above-referenced coastal site plan review application for consistency with Connecticut Coastal Management Act policies and have no comments for the 's consideration regarding the proposed development. However, the land contains a crudely constructed boat ramp and a floating dock. Neither structure has been authorized by this Department. The boat ramp is located on proposed parcel 1 while the float has been located off the riparian rights area associated with proposed lot 2. These unauthorized structures, which may represent violations, should be addressed before the lots are sold to new owners. Two new docks are proposed; one for each lot. Issues regarding the unauthorized structures would also need to be resolved before any additional structures could be permitted. The applicant or agent should contact Susan Bailey with this Office's Permitting & Enforcement Section to discuss the existing unauthorized structures and the permit process to construct two new docks. Ms. Bailey can be reached directly at John Gaucher Environmental Analyst 3 Office of Long Island Sound Programs 79 Elm Street Hartford, CT of 14

12 Kevin, We have reviewed the above-referenced proposal for consistency with Connecticut Coastal Management Act policies and have no comments for the Planning & Zoning Commission's consideration. Please let me know if you have any questions or if you need any additional information. John Gaucher Environmental Analyst 3 Office of Long Island Sound Programs 79 Elm Street Hartford, CT of 14

13 TO: Planning and Zoning Commission FROM: RE: John Henningson, Chair Proposed Ifkovic Piers The Commissioners noted that Item 2.and 3. on the Public Hearing Agenda for 6/3/09 are 1.A special permits and a Municipal Coastal Site Plan Review for Site Development at 218 Water Street. We have reviewed the Proposed Site Development Plan dated 9/4/08 and the completed Coastal Area Zone form. As a result we have the following comments. 1. The applicant proposes to leave in place the existing gravel boat launch and float. Further, the plan refers to the existing top of rock formation adjacent to the ramp. This does not appear to be a natural rock formation The structure actually appears to be a manmade pier created from the material excavated for the launch ramp many years ago.. The pier is of greater elevation and juts out beyond the natural shore line. 2. Both of these features are probably unpermitted violations of the State Environmental Laws. A check with the CTDEP Long Island Sound Program verifies that, if these structures are not permitted, no additional access features will be allowed until the violations are resolved. 3. The proposed piers will cross and could possibly damage linear wetlands along the bank of the West River. This area is designated as follows by the Towns Natural Resource Inventory and Assessment dated January a. A significant river system b. A natural diversity data base site c. A wildlife movement corridor d. A significant natural resource area e. A scenic coastline marsh, and f. A 100 year flood area 4. The proposed piers, ramps and jut out into the River 30 feet from the Mean High Water Line on the natural bank at the proposed locations.. A12-18 foot boat berthed alongside the float would add an additional 5-8 feet for a total of 35 feet. The river channel at MHW is approximately 90 feet wide at this point. The estimated depth at MHW is less than 10 feet. Therefore, the combined protrusion into the channel is 35 feet, more than the US Corps of Engineers guideline of 25% of the Channel width at MHW. Assuming an minimum stable slope of 1:2 (rise over run), the river channel at MLW is about 45 feet wide and up to 3 feet deep. Similarly, including any boat left on the float at low water, the structure would jut out 24 feet into the channel at MLW,. This would also exceed the 25% USCOE guideline and have an adverse impact on safe navigation of small boats such as kayaks and canoes, which use this scenic reach of the River. 5. These piers would be precedent setting for this reach of River. They are an unnecessary projection into the River Channel as by demonstrated the use of a bulkhead system with a ladder to a linear float just downstream at Guilford Marine. 6. At a minimum, if approved, the piers should end at MHW. As a result the ramp, float and any associated boat will not restrict the channel unnecessarily and have less of a visual impact in this significant natural resource area. 13 of 14

14 7. Additionally, before construction and in addition to any CTDEP permit, the applicant must obtain a structural permit for each of the piers as stipulated in section 148-8of the Town Building Code. Such a permit may well require a certification by a qualified structural engineer with respect to wind, waves, ice flows and other factors which may cause damage to the pier, ramp and float and cause a navigation hazard, debris on adjacent property or a risk to the general public. Respectfully submitted, John C Henningson P.E. Chair 14 of 14

Members Present: Richard Meier (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Tom Cost, Joshua Hershman and Walter Corbiere.

Members Present: Richard Meier (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Tom Cost, Joshua Hershman and Walter Corbiere. DRAFT - MINUTES Guilford Planning and Zoning Commission Regular Meeting and Public Hearing, November 4, 2015 Nathanael B. Greene Community Center 32 Church Street, Guilford CT Members Present: Richard

More information

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From: CITY OF PORTSMOUTH PLANNING DEPARTMENT MEMORANDUM To: From: Subject: Date: Planning Board Juliet T.H. Walker, Planning Director Jillian Harris, Planner 1 Staff Recommendations for the August 23, 2018 Planning

More information

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) February 7, 2006 City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207)854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, February 7, 2006 7:00 P.M. WESTBROOK HIGH

More information

Rye City Planning Commission Minutes April 19, 2011

Rye City Planning Commission Minutes April 19, 2011 Rye City Planning Commission Minutes MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Carolyn Cunningham Barbara Cummings Hugh Greechan Peter Larr Other:

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford Joseph Lopez (Alt) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax:

More information

Town of Groton, Connecticut

Town of Groton, Connecticut Town of Groton, Connecticut Planning Commission Regular Meeting Minutes Office of Planning and Development Services Town Hall Annex 134 Groton Long Point Road Groton, CT 06340 860-446-5970 Tuesday, November

More information

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the August 15, 2018 Regular Meeting

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the August 15, 2018 Regular Meeting Page 1 MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut 06455 Minutes of the Regular Meeting Rebecca Adams, Chairman, called the meeting to order at 7:05 pm.

More information

NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018

NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018 NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018 A public meeting of the Conservation Commission was held on Tuesday, June 19, 2018 at 6:30PM in the Meeting Room in the Town Hall.

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes October 5, 2015 Old Business Michael

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved October 26, 2017 Members Present: Chair L. Cohen, Vice-Chair W. Boivin, E. LoTurco, A. McNamara, I. Deb, G. Lima Members Absent: Also Present:

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

PLANNING COMMISSION Draft Minutes August 5, 2015

PLANNING COMMISSION Draft Minutes August 5, 2015 PLANNING COMMISSION Draft Minutes August 5, 2015 Members Present: Members Absent: Others Present: Sally Miller, Paul Highberg, Marilyn Spaulding, Nick Scheu, Sam Segal, Susan Boston Keri Cole Ned Swanberg,

More information

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary YARMOUTH PLANNING BOARD MINUTES REGULAR MEETING March 27, 2019 I. CALL TO ORDER Tom Federle called the meeting to order at 7:00 PM. II. ROLL CALL OF MEMBERS PRESENT ABSENT Tom Federle, Chair Judy Colby

More information

NOTE: These Minutes are subject to Agency approval at next Regular Meeting.

NOTE: These Minutes are subject to Agency approval at next Regular Meeting. Page 1 of 10 1. Call to Order The held its regular meeting on Monday, March 4, 2019, at the Chester Town Hall, 203 Middlesex Avenue, Chester, Connecticut. In attendance were Al Bisacky, Sally Sanders,

More information

Planning and Zoning Commission

Planning and Zoning Commission Planning and Zoning Commission City of Derby Chairman Theodore J. Estwan, Jr., Steven A. Jalowiec David J. Rogers David Barboza II Richard A. Stankye Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508) CAPE COD COMMISSION 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA 02630 (508) 362-3828 FAX (508) 362-3136 E-mail: frontdesk@capecodcommission.org Date: April21, 1998 Re: Applicant: Project: Project Number:

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER

More information

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland Douglas S. Wright, Jr., chair, called the meeting to order at 4:04 p.m., on Wednesday, March 8, 2017, in the Conference Room, Fourth Floor, City Hall. Also present were commission members D. Miller, J.

More information

City of Westbrook. 2 York Street Westbrook, Maine (207) Fax:

City of Westbrook. 2 York Street Westbrook, Maine (207) Fax: City of Westbrook DEPARTMENT OF PLANNING & CODE ENFORCEMENT 2 York Street Westbrook, Maine 04092 (207) 854-0638 Fax: 1-866-559-0642 WESTBROOK PLANNING BOARD TUESDAY, JANUARY 2, 2018, 7:00 P.M. WESTBROOK

More information

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size)

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size) PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

Town of Windham. Planning Department 8 School Road Windham, ME voice fax Town of Windham Planning Department 8 School Road Windham, ME 04062 voice 207.864-5960 fax 207.892.1916 MEMO DATE: TO: Staff Review Committee FROM: Amanda Lessard, Planner Cc: Ellen Rathbone, St. Germain

More information

Town of Ontario Planning Board Minutes. October 9, 2018

Town of Ontario Planning Board Minutes. October 9, 2018 1 Town of Ontario Planning Board Minutes October 9, 2018 Present: Planning Board Members Chairman Stephen Leaty, Gerald Smith, Jason Coleman, Michelle Wright, Dorothy Constable, Planning Board Secretary

More information

PLANNING BOARD. April 19, 2016

PLANNING BOARD. April 19, 2016 PLANNING BOARD Attendance The following Board members were present: Tom Vicchiariello Dominic Cicalese Donald Schields Gerald Oney Joseph Butto Hank Dunn Absent: William Hubbard Also present: Attorney

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved April 27, 2017 Members Present: Chair L. Cohen, Vice-Chair W. Boivin, E. LoTurco, K. Melanson, G. Lima, I. Deb Members Absent: Also Present:

More information

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 TOWN OF ROSENDALE PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 Chairman, Billy Liggan called the meeting to order with the Pledge

More information

INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY

INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY APPROVED INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY 16, 2018 A regular meeting of the Inland Wetlands Agency (IWA) for the Town of Woodbridge was held on Wednesday, May 16, 2018 in

More information

ARTICLE 17 SITE PLAN REVIEW

ARTICLE 17 SITE PLAN REVIEW ARTICLE 17 SITE PLAN REVIEW 17.01 INTENT AND PURPOSE The intent of this section is to provide for consultation and cooperation between the applicant and the township planning commission so that the applicant

More information

CITY OF NORWALK ZONING COMMITTEE. November 13, 2012

CITY OF NORWALK ZONING COMMITTEE. November 13, 2012 PRESENT: STAFF: OTHERS: CITY OF NORWALK ZONING COMMITTEE Adam Blank, Chair; Emily Wilson; Jill Jacobson; Harry Rilling; James White; Michael Mushak; Joseph Santo (arrived at 8:25 p.m.) Michael Greene;

More information

Master Plan for Preservation and Scenic Conservation (1995)

Master Plan for Preservation and Scenic Conservation (1995) 3.2 Master Plan for Preservation and Scenic Conservation (1995) The Master Plan for Preservation and Scenic Conservation was developed under the direction of the Guilford Preservation Alliance in the 1980s

More information

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207) 854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, January 10, 2006, 7:00 P.M. WESTBROOK HIGH SCHOOL, ROOM

More information

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010 Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, 10516 April 13, 2010 The CAC held its regular meeting at the Town Hall on Tuesday April 13, 2010. Mr. Lind

More information

Site Plan Review Committee June 5, 2007

Site Plan Review Committee June 5, 2007 CITY OF ANDOVER SITE PLAN REVIEW COMMITTEE June 5, 2007 MINUTES The Site Plan Review Committee met for a regular meeting on Tuesday, June 5, 2007 at the Andover Central Park Lodge located at 1607 E. Central,

More information

CITY OF NORWALK NORWALK CONSERVATION COMMISSION. June 10, Alexis Cherichetti; Yari Bletsas

CITY OF NORWALK NORWALK CONSERVATION COMMISSION. June 10, Alexis Cherichetti; Yari Bletsas Conservation Commission 06/10/2008 Minutes NORWALK CONSERVATION COMMISSION MINUTES CITY OF NORWALK NORWALK CONSERVATION COMMISSION June 10, 2008 PRESENT: Seeley Hubbard (Chairman); Elizabeth Ackerman;

More information

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.)

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING APPROVED MINUTES GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) 1. Call to Order

More information

SOIL EROSION AND SEDIMENT CONTROL

SOIL EROSION AND SEDIMENT CONTROL SOIL EROSION AND SEDIMENT CONTROL SECTION 1: AUTHORITY, TITLE AND PURPOSE 11. STATUTORY AUTHORIZATION This ordinance is adopted pursuant to the provisions of the Federal Water Pollution Control Act 86

More information

WAYNE COUNTY PLANNING BOARD MINUTES June 27, 2018

WAYNE COUNTY PLANNING BOARD MINUTES June 27, 2018 WAYNE COUNTY PLANNING BOARD MINUTES June 27, 2018 Chairman, Matt Krolak called the June meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Wayne County Office Building in Lyons, New

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler,

More information

BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan

BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan Minutes of the regular meeting of the ( HDC ) held Wednesday, September

More information

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes Town of Hamburg Planning Board Meeting August 19, 2015 Minutes The Town of Hamburg Planning Board met for a Regular Meeting at 7:00 P.M. on Wednesday, August 19, 2015 in Room 7B of Hamburg Town Hall, 6100

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved May 26, 2016 Members Present: Members Absent: Also Present: Chair L. Cohen, K. Melanson, I. Deb, A. McNamara Vice-Chair W. Boivin, J. Lynch,

More information

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015 MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015 Vice Chair Mr. Jester, called to order the Chesapeake Bay Preservation Area Board meeting in the City Council Chambers,

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION June 24, 2015 MINUTES

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION June 24, 2015 MINUTES CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION June 24, 2015 MINUTES Vice-Chairperson Boynton called the meeting to order at 7:32 p.m. ROLL CALL: Present: Franzoi, Johnson, Kelley, McKenna, Budd and

More information

b. Z-15 of 2015: Steve Fishman

b. Z-15 of 2015: Steve Fishman Ventnor City Zoning Board Minutes Wednesday June 17, 2015 6:30 PM 1. Call to Order: _6:30 _ PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Stephen Rice

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved June 8, 2017 Members Present: Members Absent: Also Present: Chair L. Cohen, Vice-Chair W. Boivin, E. LoTurco, K. Melanson, I. Deb, G. Lima

More information

BOARD OF ALDERMEN REGULAR SESSION MINUTES COMMUNITY BUILDING JULY 9, 2015 223 E. BAY STREET SOUTHPORT, N.C. PRESENT: ABSENT: STAFF PRESENT: Mayor Robert D. Howard Aldermen Mary Ellen Poole, Buddy Barnes,

More information

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

Deb Grube, Sr. Zoning Officer

Deb Grube, Sr. Zoning Officer Deb Grube, Sr. Zoning Officer Wisconsin Department of Natural Resources Administrative Code NR 115 under the authority of Wisconsin Statute 59.692, establishes and provides that shoreland zoning regulations

More information

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, 2018 12:00 pm 12:00 P.M. CALL TO ORDER: ROLL CALL: Ives, Ingalls, Lemmon, Messina,

More information

Inland Wetlands and Watercourses Commission Town of Wallingford Regular Meeting Wednesday, October 5, 2011

Inland Wetlands and Watercourses Commission Town of Wallingford Regular Meeting Wednesday, October 5, 2011 1 Town of Wallingford Regular Meeting Wednesday, The Regular Meeting of the Wallingford was held on Wednesday,, in Council Chambers, 2 nd Floor, Town Hall, 45 South Main Street, Wallingford, Connecticut.

More information

Chesapeake Wetlands/CBPA Board August 17, 2011

Chesapeake Wetlands/CBPA Board August 17, 2011 City of Chesapeake DRAFT MINUTES Wetlands/CBPA Board Development and Permits & Planning Departments Department of Planning 306 Cedar Road PO Box 15225 Chesapeake, VA 23328 (757) 382-6531/ (757) 382-6176

More information

At Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208)

At Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208) MEMORANDUM Archuleta County Development Services Planning Department 1122 HWY 84 P. O. Box 1507 Pagosa Springs, Colorado 81147 970-264-1390 Fax 970-264-3338 TO: Archuleta County Planning Commission FROM:

More information

Project: Mooney Lake Preserve Received: Location: 300 Sixth Ave. N., Orono Complete: Noticed:

Project: Mooney Lake Preserve Received: Location: 300 Sixth Ave. N., Orono Complete: Noticed: Permit Application No.: 15-445 Rules: Erosion Control, Wetland Protection, & Stormwater Management Applicant: BPS Properties, LLC Project: Mooney Lake Preserve Received: 8-24-15 Location: 300 Sixth Ave.

More information

Nick Sigmund, Sr. Zoning Officer

Nick Sigmund, Sr. Zoning Officer Nick Sigmund, Sr. Zoning Officer Wisconsin Department of Natural Resources Administrative Code NR 115 under the authority of Wisconsin Statute 59.692, establishes and provides that shoreland zoning regulations

More information

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016 Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Dean Danielson *** Nicholas T. Iliff, Jr.* * Those

More information

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 Planning Commission Regular Meeting Minutes August 4, 2016 The

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning

More information

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011 MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING APRIL 27, 2011 1. CALL TO ORDER: 7:01 PM 2. ROLL CALL: Chair Hedges, Vice-Chair Wright, Commission Members

More information

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M.

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M. MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM, 7:30 P.M. APPROVED 11/17/2016 Vice Chair Schwartz called the Planning Commission meeting

More information

Watertown City Council

Watertown City Council City of Watertown Watertown City Council April 14 th, 2015 Agenda Item: City Comment on Sun Share CUP Application Request for Action: Motion to Approve City Comments regarding CUP Application Department:

More information

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES

Town of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES Town of Liberty, NY S Public Informational Meeting October 4, 2016 High School Auditorium Welcome Thank you for coming tonight. Agenda Part I Overview of Proposed Changes What is Being Prepared Anticipated

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

More information

MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017

MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017 MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017 PRESENT: Chairman Harvey Mr. Hoover Mr. Farmer Mr. Zimmerman Mrs. Rasmussen EXCUSED: Mr. Dailey ABSENT: Mr. Henry Chairman Harvey called the meeting

More information

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue 5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER Avenue 1. APPLICANT: Hoefer Wysocki Architects, L.L.C., is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting final

More information

Regional Planning Commission

Regional Planning Commission SOUTH CENTRAL CONNECTICUT Regional Planning Commission RPC Representatives Bethany: Michael Calhoun Branford: Charles Andres To: From: Subject: Regional Planning Commission Eugene Livshits, Regional Planner

More information

DRIVEWAY REGULATIONS

DRIVEWAY REGULATIONS TOWN OF NEW LONDON PLANNING BOARD DRIVEWAY REGULATIONS INSTRUCTIONS TO APPLICANTS FOR THE CONSTRUCTION OR ALTERATION OF DRIVEWAYS IMPORTANT: READ CAREFULLY BEFORE FILLING OUT ATTACHED APPLICATION Revised

More information

Chesapeake Bay Critical Area Conservation Plan

Chesapeake Bay Critical Area Conservation Plan The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

M E M O R A N D U M. Chair and Members of North West Planning Advisory Committee

M E M O R A N D U M. Chair and Members of North West Planning Advisory Committee Item 9.1.1 PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada M E M O R A N D U M TO: FROM: Chair and Members of North West Planning Advisory Committee Stephanie Salloum, Planner II DATE: June 26, 2017 SUBJECT:

More information

Absent: Bill Arndt Others in Attendance: Lyle & Lila Schoelkoph, Suzanne & Tom Nimmo, Jason Kolles, Richard Ward, Darwin Hoffman, Bernie Miller

Absent: Bill Arndt Others in Attendance: Lyle & Lila Schoelkoph, Suzanne & Tom Nimmo, Jason Kolles, Richard Ward, Darwin Hoffman, Bernie Miller CORINNA TOWNSHIP MINUTES BOARD OF ADJUSTMENT / PLANNING AND ZONING COMMISSION February 14, 2017 7:00 PM Taylor called meeting to order at 7:00pm on February 14, 2017 Board of Adjustment/Planning Commission

More information

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 The West Haven Planning & Zoning Commission held a Special Public Hearing and Meeting on Thursday, June 22, 2017 in the Carrigan Intermediate School

More information

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA JULY 24, 2017

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA JULY 24, 2017 MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA JULY 24, 2017 Chair Mr. Jester, called to order the Chesapeake Bay Preservation Area Board meeting in the City Council Chambers,

More information

DEPARTMENT OF PLANNING 2 York St. Westbrook, Maine (207) Fax: (866)

DEPARTMENT OF PLANNING 2 York St. Westbrook, Maine (207) Fax: (866) City of Westbrook DEPARTMENT OF PLANNING 2 York St. Westbrook, Maine 04092 (207) 854-9105 Fax: (866) 559-0642 WESTBROOK PLANNING BOARD TUESDAY, OCTOBER 11, 2011, 7:00 P.M. WESTBROOK HIGH SCHOOL, ROOM 114

More information

CITY OF BIDDEFORD PLANNING DEPARTMENT PLANNING BOARD REPORT. Larry Patoine, Chair & Members of the Biddeford Planning Board

CITY OF BIDDEFORD PLANNING DEPARTMENT PLANNING BOARD REPORT. Larry Patoine, Chair & Members of the Biddeford Planning Board CITY OF BIDDEFORD PLANNING DEPARTMENT 2016.25 Greg D. Tansley, A.I.C.P. 205 Main Street PO Box 586 (207) 284-9115 gtansley@biddefordmaine.org PLANNING BOARD REPORT TO: Larry Patoine, Chair & Members of

More information

Appendix I. Checklists

Appendix I. Checklists Appendix I Checklists Town of Greenwich Drainage Manual Department of Public Works - Engineering Division Town Hall - 101 Field Point Road, Greenwich, CT 06836-2540 Phone 203-622-7767 - Fax 203-622-7747

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008

CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008 Conservation Commission 05/27/2008 Minutes NORWALK CONSERVATION COMMISSION MINUTES CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008 PRESENT: D. Seeley Hubbard, Chair (6:25 pm); Anne Cagnina;

More information

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George s

More information

Kevin M. Rampe, President -- Lower Manhattan Development Corporation

Kevin M. Rampe, President -- Lower Manhattan Development Corporation For Internal Use Only: Date Received: WRP no. DOS no. NEW YORK CITY WATERFRONT REVITALIZATION PROGRAM Consistency Assessment Form Proposed actions that are subject to CEQR, ULURP or other local, state

More information

City of Stoughton Erosion Control Permit Application (effective 2/6/2018)

City of Stoughton Erosion Control Permit Application (effective 2/6/2018) City of Stoughton Erosion Control Permit Application (effective 2/6/2018) Incomplete applications will not be accepted Project Name: Address of subject property: Landowner Name(s): Applicant Name: Landowner

More information

Chesapeake Bay Preservation Area Board

Chesapeake Bay Preservation Area Board City of Chesapeake MINUTES The Chesapeake Bay Preservation Area Board Planning Department 306 Cedar Road PO Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX: (757) 382-6406 Chesapeake Bay Preservation

More information

Butte Creek Canyon Overlay Planning Commission Workshop

Butte Creek Canyon Overlay Planning Commission Workshop Butte Creek Canyon Overlay Planning Commission Workshop SUMMARY NOTES January 26, 2017 The Butte County Planning Commission held a Public Workshop on January 26, 2017, for the consideration of the proposed

More information

TOWN OF HOPKINTON PLANNING BOARD

TOWN OF HOPKINTON PLANNING BOARD 1 1 1 1 0 3 0 TOWN OF HOPKINTON PLANNING BOARD Wednesday, October 5, 01 7:00 P.M. Hopkinton Town Hall One Town House Road, Hopkinton, Rhode Island 033 CALL TO ORDER: The October 5, 01 meeting of the Hopkinton

More information

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM. George Wallace Jill Crooker Joe Maxey

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM. George Wallace Jill Crooker Joe Maxey VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM PRESENT: Chairperson: Members: Attorney: Building Inspector: Recording Secretary: Remegia Mitchell

More information

VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 21, 2019

VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 21, 2019 VIRGINIA FIRE SERVICES BOARD Live Structure Committee Thursday, February 21, 2019 The Virginia Fire Services Board Live Structure Committee meeting was held Virginia Beach during the Virginia Fire and

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

Block 130, Lot 4 on the Tax Map. Doug McCollister John Stokes William Polise Joyce Howell John Moscatelli Shawn McCanney Eugene Haag Stuart Harting

Block 130, Lot 4 on the Tax Map. Doug McCollister John Stokes William Polise Joyce Howell John Moscatelli Shawn McCanney Eugene Haag Stuart Harting A RESOLUTION SPR 2017-01 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING MINOR SITE PLAN APPROVAL WITH BULK VARIANCES, WAIVERS AND CONDITIONS TO NEW LIFE DEVELOPMENTS, LLC FOR THE PREMISES

More information

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Special Meeting October 25, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Special Meeting October 25, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Special Meeting October 25, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the special

More information

City of Westbrook. DEPARTMENT OF PLANNING, ENGINEERING AND CODE ENFORCEMENT 2 York Street Westbrook, Maine (207) Fax: (866)

City of Westbrook. DEPARTMENT OF PLANNING, ENGINEERING AND CODE ENFORCEMENT 2 York Street Westbrook, Maine (207) Fax: (866) City of Westbrook DEPARTMENT OF PLANNING, ENGINEERING AND CODE ENFORCEMENT 2 York Street Westbrook, Maine 04092 (207) 854-9105 Fax: (866) 559-0642 WESTBROOK PLANNING BOARD TUESDAY, JUNE 5, 2007, 7:00 P.M.

More information

Date: April 6, Attorney Michael Ford PO Box W. Main Street Harwich, MA Cape Cod Commission

Date: April 6, Attorney Michael Ford PO Box W. Main Street Harwich, MA Cape Cod Commission Date: April 6, 2006 To: From: RE: Applicant: Project: Attorney Michael Ford PO Box 665 72 W. Main Street Harwich, MA 02671 Cape Cod Commission District of Critical Planning Concern (DCPC) Hardship Exemption

More information

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003

MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR. September 10, 2003 MINUTES OF THE REGULAR MEETING OF BUILDING BOARD OF APPEALS OF CITY OF ANN ARBOR September 10, 2003 The regular meeting of the Building Board of Appeals was held on Wednesday, September 10, 2003 at 1:30

More information

St. Croix County Shoreland Overlay Zoning Districts. Public Hearing Community Development Committee December 19, 2013

St. Croix County Shoreland Overlay Zoning Districts. Public Hearing Community Development Committee December 19, 2013 St. Croix County Shoreland Overlay Zoning Districts Public Hearing Community Development Committee December 19, 2013 Timeline CDC Review October 17 Public Information Meeting October 29 (6:00-8:00 pm)

More information

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN)

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN) Central Permit Center 555 Santa Clara Street Vallejo CA 94590 Business License Building Fire Prevention Planning Public Works 707.648.4310 707.648.4374 707.648.4565 707.648.4326 707.651.7151 PLANNED DEVELOPMENT

More information

1. Call to Order. The meeting was called to order at 1:05 PM. (See Enclosure A [Agenda])

1. Call to Order. The meeting was called to order at 1:05 PM. (See Enclosure A [Agenda]) FINAL MINUTES Healthcare Interpretations Task Force Tuesday, June 15, 2016 Mandalay Bay Convention Center South Convention Center, Level 2 Room Surf F Las Vegas, NV 1. Call to Order. The meeting was called

More information

MINUTES TOPSHAM PLANNING BOARD NOVEMBER 6, Thomas Connelie; Ronald Bisson; Jennifer Davis; David Giroux; Peter Sherwood; and David York.

MINUTES TOPSHAM PLANNING BOARD NOVEMBER 6, Thomas Connelie; Ronald Bisson; Jennifer Davis; David Giroux; Peter Sherwood; and David York. MINUTES TOPSHAM PLANNING BOARD NOVEMBER 6, 2001 MEMBERS PRESENT: MEMBERS ABSENT: Thomas Connelie; Ronald Bisson; Jennifer Davis; David Giroux; Peter Sherwood; and David York. All members were present.

More information

Josephine County, Oregon Board of Commissioners: Jim Riddle, Dwight F. Ellis, & Jim Raffenburg

Josephine County, Oregon Board of Commissioners: Jim Riddle, Dwight F. Ellis, & Jim Raffenburg Josephine County, Oregon Board of Commissioners: Jim Riddle, Dwight F. Ellis, & Jim Raffenburg PLANNING OFFICE Michael Snider, Director 510 NW 4 th Street / Grants Pass, OR 97526 (541) 474-5421 / FAX (541)

More information

EDMOND PLANNING COMMISSION MEETING. Tuesday, January 17, 2006

EDMOND PLANNING COMMISSION MEETING. Tuesday, January 17, 2006 8 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Chairperson Leroy Cartwright at 5:30 p.m., Tuesday,, in the City Council Chambers at

More information

BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three HEARING EXAMINER BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY In the Matter of the Application

More information

How To Get the Development You Planned

How To Get the Development You Planned How To Planning Series Prepared by Strafford Regional Planning Commission. Funded by the NH Office of State Planning How To Get the Development You Planned The purpose of the master plan is... to guide

More information

TOWN OF HOPKINTON PLANNING BOARD

TOWN OF HOPKINTON PLANNING BOARD 1 1 1 1 0 3 3 3 3 0 TOWN OF HOPKINTON PLANNING BOARD Wednesday, July 5, 017 7:00 P.M. Hopkinton Town Hall One Town House Road, Hopkinton, Rhode Island 033 CALL TO ORDER: The July 5, 017 meeting of the

More information

Minister of the Environment Representative

Minister of the Environment Representative Page 39 MINUTES OF THE MUNICIPAL PLANNING COMMISSION of the Town of Banff in the Province of Alberta Town Hall Council Chamber Wednesday, at 9:00 a.m. COMMISSION MEMBERS PRESENT Raymond Horyn Public Representative

More information

Neo-Traditional Overlay Application

Neo-Traditional Overlay Application MAYOR AND CITY COUNCIL OF LAUREL DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT 8103 Sandy Spring Road Laurel, Maryland 20707 (301) 725-5300 Internet Address http://www.cityoflaurel.org E-mail: ecd@laurel.md.us

More information