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

Size: px
Start display at page:

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

Transcription

1 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 (518) Fax: (518) Jaime L. O Neill - Building and Planning Coordinator Senior Planner Floria Huizinga Planner Laura Kohler - Secretary Mark Schachner Legal Counsel Leah Everhart Legal Counsel Meeting Minutes for The Town of Malta Planning Board held its regular meeting on Tuesday, at 6:30 p.m. at the Malta Town Hall, with Chairman, William Smith presiding. Present: William Smith, David Wallingford, Jean Loewenstein, Roger Laime, Dave Bowman, John Viola, Joseph Lopez (alt). Leah Everhart, Town Legal Counsel; Floria Huizinga, Planner; Absent: Kyle Kordich, Stephen Grandeau (alt) Correspondence: All correspondence is on file. SMITH read the following agenda into the minutes: Project # Project Name Project Type Old Stonebreak Road SPA Fleming Duplex SUP Old Stonebreak Road 2 Old Stonebreak Road, Malta, NY Dave Bogardus of Northeast Land Survey presented on behalf of the applicant, 2 Old Stonebreak Road, LLC has submitted a site plan amendment for the construction of a 3,200 SF one-story building located at 2 Old Stonebreak Road. The site currently contains one 2,232 SF commercial/ office building and a 2,400 SF garage. The applicant would like to construct a 3,200 SF building to the southeast of the existing buildings to be used for storage and light manufacturing. The existing ingress and egress points on Old Stonebreak Road will remain unchanged; however, an additional curb cut is proposed on Stonebreak Road. Public water and sanitary services are proposed to be extended and utilized for the existing two buildings and the proposed 3,200 SF building. Floria Huizinga reviewed staff comments dated August 11, 2017 The applicant, 2 Old Stonebreak Road, LLC, has submitted a site plan amendment for the construct an additional 3,200 SF one-story building to be located to the southeast of the existing buildings located at 2 Old Stonebreak Road. The site currently contains one 2,232 SF commercial/ office building and a 2,400 SF garage. The existing ingress and egress points on Old Stonebreak Road will remain unchanged and a

2 Page 2 of 5 new curb cut is proposed on Stonebreak Road. Public water and sanitary services are proposed to be expanded/ extended and utilized for the existing two buildings as well as the proposed 3,200 SF building. The applicant is proposing to construct the following: (1) 3,200 SF one-story building A new 6 water line connecting to public water on Stone Break Road Ext. A new sewer lateral connecting to the sewer main north of the property on Old Stonebreak Road. Five parking spaces adjacent to the 3,200 SF building. No setbacks are identified in this PDD. The building is 35 feet from the property line at its closest point. The only building design stipulation in the PDD is a maximum building height of 30 feet. Applicant states a Morton building will be constructed. Renderings were presented at the August 28, 2018 PB meeting. The applicant is proposing wall pack security lighting to be placed above the entry doors as well as the garage bays. The PDD does not provide parking requirements; the proposed use is storage and light manufacturing. A portion of the building will be used for the assembly of furniture. The applicant has proposed five (5) additional parking spaces designated for the proposed building. The applicant has indicated that the lessee anticipate 2-4 employees. Planning has received traffic analysis from CDTC with mitigation fees estimated to be $1,547.00, based on 2-4 trips at PM peak travel hour. The proposed action has a disturbance area of 0.5+ acres, which does not require a SWPPP. Applicant has provided a grading / erosion, sediment control plan for review. No streams, wetlands or steep slopes are located on site and it is not located in or adjacent to an agricultural district. NYSDEC Environmental Resources Mapper indicates that the project site is not located near any rare plants or rare animals. The site is in an archeologically sensitive area; the applicant has provided correspondence from NYS OPRHP, which states that the project will have no impact on cultural resources. Applicant has provides intent to serve correspondence from SCSD and SWS. The proposed action has a disturbance area of 0.5+ acres, which does not require a SWPPP. State Environmental Quality Review Act (SEQRA) Based upon the information submitted, the Planning Department recommends that the Planning Board find that: Project #18-14, 2 Stonebreak Road, Site Plan Amendment, is consistent with the Supplemental Town wide GEIS and Statement of Findings, with no further environmental review required at this time. The project is subject to all applicable mitigation fees. Motion by: Bowman Seconded by: Wallingford RESOLUTION #

3 Page 3 of 5 Be it resolved that the Malta Planning Board on the 25th day of September 2018, determines that Project #18-14, 2 Old Stonebreak Road, Site Plan Amendment is an unlisted Action and is consistent with the Supplemental Town Wide GEIS and Statement of Findings and therefore no further SEQRA review is required. Vote: Lopez - Yes; Viola - Yes; Bowman Yes; Laime Yes; Loewenstein Yes; Wallingford Yes; Motion by: Wallingford Seconded by: Bowman Resolution # Be it resolved that the Malta Planning Board on the 25th day of September 2018 approves Project #18-14, 2 Old Stonebreak Road, Site Plan Amendment, as presented. Vote: Lopez - Yes; Viola Yes; Bowman Yes; Laime Yes; Loewenstein Yes; Wallingford Yes; Fleming Duplex Special Use Permit 19 Arnold Road Road, Malta, NY The applicant, Daniel Fleming presented and is seeking a Special Use Permit to apply a two-family use to construct an owner occupied duplex home at 19 Arnold Road. This property consists of 1.02± acres within the R-1 zone. The lot is part of the recently approved two-lot subdivision (PB #18-13, Rodriguez). Private well and septic will service the home. The duplex will meet all of the required setbacks, so there will be no variances needed. He has met with an engineer to be certain that there is the required distance between the well and the septic. He showed the Board members a rendering of what the duplex will look like. He will occupy one side and his in-laws will occupy the other. Floria Huizinga reviewed staff comments dated August 11, In the R-1 zone, single family and two-family residential lots have the same minimum bulk requirements. According to R-1 zoning, residential lots shall be a minimum of 40,000 square feet in area, with a minimum of 200 feet of frontage, maximum building height of 30 feet, maximum building coverage of 18%, front yard setback of 50 feet, side yard setback of 15 feet, and rear yard setback of 30 feet. According to the Master Plan, this parcel is located in Neighborhood #9. The Town of Malta Comprehensive Plan identifies that the vision for Neighborhood 9 Route 9 North consists of a mix of residential and commercial uses interspersed with undeveloped areas. The proposed two-family residence is consistent with the vision of Neighborhood 9. Based upon the information submitted, planning staff recommends that the Planning Board find that: Project #18-17, Fleming SUP, is a SEQRA Type II Action with no further environmental review required.

4 Page 4 of 5 Planning staff offers the following guidance regarding the applicant s Special Use Permit in accordance with (1) Explain how the proposed use is a permitted special use in the appropriate district. (2) Explain how the proposed use will conform to the standards and design requirements specified in the Code and the Master Plan for the particular zone. (3) Does the proposed use have an undue adverse effect upon adjacent property, the character of the neighborhood and surrounding area, traffic conditions, parking, utility facilities, or other matters affecting the public health, safety, welfare or convenience of the public? (4) Does the proposed use create operations or uses that will be considered objectionable to nearby properties by reason of noise, fumes, vibrations, illumination or other outward effects on others in the zone? (5) Does the proposed use comply with all other municipal requirements within the zone? (6) Is the proposed use in harmony with, and promote the general purpose and intent of the Master Plan? (7) Does the proposed use adversely affect the short-term and long-term cumulative impacts on the environment? (8) Does the proposed use mitigate to the satisfaction of the Board any adverse or irreversible impacts on the environment, including any growth-inducing aspects of the proposed use? (9) Does the proposed use adversely affect the unique and irreplaceable assets or resources of the area? (10) Is the proposed use serviced adequately by essential public facilities and service, including, but not limited to: highways, streets, parking spaces, public transportation, police, ambulance and fire protection, drainage structures, solid waste management and refuse disposal, water and sewer, groundwater protection, schools, energy conservation, as well as other additional services? Chairman Smith opened the public hearing at 6:46 pm Chairman Smith closed the public hearing at 6:47 pm Chairman Smith asked the Board members to comment: Loewenstein asked if the setbacks for the water and septic would be met? Fleming stated that they would be met. Laime asked if the height of the building would be under 30 feet. Fleming stated that it would only be 20 feet. Wallingford stated that he had walked the site and gone thru the Special Use Permit criteria on his own, he feels satisfied that the criteria is met.

5 Page 5 of 5 The other Board members all agreed that the Special Use Permit criteria has been met. Everhart confirmed with the Board members that they reviewed the criteria for the Special Use Permits and that the facts present in this application do not warrant further discussion, as this application is consistent with each of the Special Use Permit criteria. Motion by: Wallingford Seconded by: Bowman RESOLUTION # Be it resolved that the Malta Planning Board on the 25th day of September 2018, determines that Project #18-17, Fleming Duplex, Special Use Permit is a Type II Action and is consistent with the Supplemental Town Wide GEIS and Statement of Findings and therefore no further SEQRA review is required. Vote: Lopez - Yes; Viola - Yes; Bowman Yes; Laime Yes; Loewenstein Yes; Wallingford Yes; Motion by: Viola Seconded by: Wallingford RESOLUTION # Be it resolved that the Malta Planning Board on the 25th day of September 2018, approves Project #18-17-, Fleming Duplex, Special Use Permit be granted, as presented. Vote: Lopez Yes; Viola Yes; Bowman Yes; Laime Yes; Loewenstein Yes; Wallingford Yes; Planning Board Business Bowman motioned to accept the August 27, 2018 minutes, seconded by Loewenstein, motion carried. Vote: Lopez Yes; Viola Abstained; Bowman Yes; Laime Yes; Loewenstein Abstained; Wallingford Yes; Bowman motioned to adjourn the meeting to the next regular meeting or any other meeting necessary for the conduct of the Planning Board, seconded by Wallingford, motion carried at 6:52 PM. Respectfully submitted by, Laura Kohler Planning Board Secretary

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) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford

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 Darren O Connor (Alt) Joseph Lopez (Alt) Town of Malta Planning Board 2540 Route 9 Malta, NY

More information

Project # Project Name Project Type #13-03 GlobalFoundries PDD Amendment # GlobalFoundries Fab 8 Construction Logistics

Project # Project Name Project Type #13-03 GlobalFoundries PDD Amendment # GlobalFoundries Fab 8 Construction Logistics Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 Glenn Rockwood - Chairman Kyle Kordich Roger Laime Jean Loewenstein William Smith Dave Wallingford Carrie Woerner

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

Essential Skills: Reading and Interpreting Maps and Plans

Essential Skills: Reading and Interpreting Maps and Plans Essential Skills: Reading and Interpreting Maps and Plans Prepared for: NYS Tug Hill Commission Local Government Conference March 31, 2016 Prepared by: Peter G. Vars, P.E. BME ASSOCIATES Stages of Plan

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

More information

Advance Engineering & Surveying PLLC

Advance Engineering & Surveying PLLC Advance Engineering & Surveying, PLLC Consulting in: Civil & Environmental Engineering Land Surveying Land Development 11 Herbert Drive Phone: (518) 698-3772 Latham, N.Y. 12110 Email:ncostape@gmail.com

More information

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION Longwood Public Library Resolution Library Board of Trustees August 13, 2012 DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT

More information

PRELIMINARY CONDITIONAL USE SUBMITTAL CHECKLIST REQUIREMENTS

PRELIMINARY CONDITIONAL USE SUBMITTAL CHECKLIST REQUIREMENTS This checklist must accompany your submittal as the cover page. CONDITIONAL USE Application Submittal Checklist for PRELIMINARY AND FINAL APPROVAL Per Winter Park Land Development Code Sec. 58-90 PRELIMINARY

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

11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC

11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC 11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC REQUEST: Conditional Use Permit for Religious use STAFF PLANNER: Karen

More information

D E S I G N R E V I E W B OA R D

D E S I G N R E V I E W B OA R D Agenda Report City of Great Falls D E S I G N R E V I E W B OA R D February 28, 2011 C O N T R A C T F L O O R I N G N EW B U I L D I N G Case Number DRB2011-2 Applicant Steve L Heureux (LPW Architects)

More information

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015 TOWN OF LOCKPORT NOV 1` 9 2015 PLANNING BOARD TOWN CLERK LOCKPORT, Nle 14094 PRESENT: Adam Tyson Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Richard Forsey, Chairman ALSO

More information

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS

CITY OF CYPRESS 5275 Orange Avenue Cypress, California (714) DESIGN REVIEW COMMITTEE PERMIT PROCESS CITY OF CYPRESS 5275 Orange Avenue Cypress, California 90630 (714) 229-6720 DESIGN REVIEW COMMITTEE PERMIT PROCESS 1. Discuss project with Planning staff to determine zoning regulations, any unusual characteristics

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

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

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

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

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N PLANNING BOARD John P. Delano, 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

the To: April 8, 2016 Date: Ltd., to amend Permits, to of the Work municipal Ridge Town of and Center in The Lower Blind Branch.

the To: April 8, 2016 Date: Ltd., to amend Permits, to of the Work municipal Ridge Town of and Center in The Lower Blind Branch. To: Date: Subject: Robert I. Goodman, Chairman, and Planning Board of Village of Rye Brook April 8, 2016 Bowman Avenue Development Strip Property Application to Amend Subdivision and Site Plans As requested,

More information

McDonald s Restaurant - Purcellville Town of Purcellville Special Use Permit Statement of Justification July 24, 2014

McDonald s Restaurant - Purcellville Town of Purcellville Special Use Permit Statement of Justification July 24, 2014 Introduction / Written Statement McDonald s Restaurant - Purcellville McDonald s Corporation is proposing to redevelop the existing McDonald s eating establishment with a drive-through located at 121 N

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION November 12, 2014 MINUTES Chairperson Thompson called the meeting to order at 7:32 p.m. ROLL CALL: Present: Johnson, Boynton, Kelley, McKenna, Budd, Franzoi

More information

ARTICLE IX SPECIAL PERMIT USES

ARTICLE IX SPECIAL PERMIT USES ARTICLE IX SPECIAL PERMIT USES All special permit uses cited in Article IX and Attachment A of this Ordinance or any other Section of this Ordinance shall be subject to Site Plan Review. The procedures

More information

4 January 11, 2012 Public Hearing APPLICANT:

4 January 11, 2012 Public Hearing APPLICANT: . 4 January 11, 2012 Public Hearing APPLICANT: MID-ATLANTIC AUTO PROPERTY OWNER: DZR, LLC STAFF PLANNER: Leslie Bonilla REQUEST: Conditional Use Permit (truck rental, automobile service, and automotive/bulk

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

DRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018

DRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018 DRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018 Project Name: Project Location SEQRA Classification of Project: Lead Agency:

More information

Town of Poughkeepsie

Town of Poughkeepsie Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11,

that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, TOWN OF EAST GREENBUSH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, 2018, at 5:45 p.m. at the East Greenbush Town

More information

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried. August 9, 2017 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Walt Garrow, Melissa Germann,

More information

MacDonnell Heights Town Center

MacDonnell Heights Town Center Draft Environmental Impact Statement MacDonnell Heights Town Center Town of Poughkeepsie, Dutchess County, New York LEAD AGENCY Town of Poughkeepsie Planning Board One Overocker Road Poughkeepsie, NY 12603

More information

GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa

GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa To: Planning and Zoning Commission From: City Staff Date: November 15, 2016 Re: Case #16026 Raymore Activity Center Site Plan GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa Applicant/ Property Owner:

More information

Historic Town of Hyde Park

Historic Town of Hyde Park Historic Town of Hyde Park Planning Board 4383 Albany Post Road Hyde Park, NY 12538 (845) 229-5111, Ext. 2, (845) 229-0349 Fax Working with you for a better Hyde Park DRAFT MINUTES OF THE MARCH 20, 2019

More information

PepsiCo R & D Facility Expansion Town of Mount Pleasant, Westchester County, NY Draft Environmental Impact Statement Scoping Outline

PepsiCo R & D Facility Expansion Town of Mount Pleasant, Westchester County, NY Draft Environmental Impact Statement Scoping Outline PepsiCo R & D Facility Expansion Town of Mount Pleasant, Westchester County, NY Draft Environmental Impact Statement Scoping Outline 10-17-2016 This document identifies the issues to be addressed in the

More information

ARTICLE VI: SITE PLAN REVIEW

ARTICLE VI: SITE PLAN REVIEW Section 6.01 - Site Plan Review (All Districts) ARTICLE VI: SITE PLAN REVIEW Site plans give the Planning commission an opportunity to review development proposals in a concise and consistent manner. The

More information

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH 12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH STAFF PLANNER: Faith Christie REQUEST: Conditional Change of Zoning (from PD-H1 Planned

More information

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A MASTER PLAN FOR VILLA ESPERANZA WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 Villa Street

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

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

Town of Poughkeepsie

Town of Poughkeepsie Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS

More information

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson CALL TO ORDER The meeting was called to order at 7:00 PM. PLANNING COMMISSION ACTION SUMMARY CITY OF NOVI Regular Meeting July 11, 2018 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248)

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

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

4 September 14, 2011 Public Hearing APPLICANT:

4 September 14, 2011 Public Hearing APPLICANT: 4 September 14, 2011 Public Hearing APPLICANT: MID-ATLANTIC AUTO PROPERTY OWNER: KHJ, LLC STAFF PLANNER: Leslie Bonilla REQUEST: Conditional Use Permit (motor vehicle rental, automotive service, and automotive/bulk

More information

Wake County Parcel Identification Number (PIN) (10-digit) Total Area 0.48

Wake County Parcel Identification Number (PIN) (10-digit) Total Area 0.48 STAFF REPORT Town Council, September 3, 2015 Mom's Auto Care Site Plan 14-SP-035 (PL16-019) Conduct public hearing and consider action on proposed site plan request. Speaker: Douglas Loveland From: Jeff

More information

WATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I

WATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I WATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I Atilda, Fairlawn and Constance Avenues Village of Dobbs Ferry Town of Greenburgh Westchester County, New York Tax Lot Numbers Section

More information

PART 1: PROJECT SUMMARY. The application is Attachment A. The site plan is Attachment B.

PART 1: PROJECT SUMMARY. The application is Attachment A. The site plan is Attachment B. Belleterre Subdivision Sketch Plan Town Board 8.7.17 Belleterre Subdivision Sketch Plan PART 1: PROJECT SUMMARY Applicant: Bowman Development Project Size: +/- 20.85 acres Parcel Number: 01115104 and 01115121

More information

Staff Report and Recommendation

Staff Report and Recommendation Community Planning and Development Planning Services 201 W. Colfax Ave., Dept. 205 Denver, CO 80202 p: 720.865.2915 f: 720.865.3052 www.denvergov.org/cpd TO: City Council Neighborhoods and Planning Committee

More information

Re: Application Type: Proposed Highlands Redevelopment Area Designation

Re: Application Type: Proposed Highlands Redevelopment Area Designation CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor State of New Jersey Highlands Water Protection and Planning Council 100 North Road (Route 513) Chester, New Jersey 07930-2322 (908) 879-6737 (908) 879-4205

More information

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT A. Purpose and Objective The Planned Unit Development (PUD) procedure provides a flexible land use and design regulation through the use of performance criteria

More information

Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort District Form-Based Code. Staff Planner Kristine Gay

Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort District Form-Based Code. Staff Planner Kristine Gay Applicant/Owner Ocean Rental Properties, LLC Public Hearing April 13, 2016 City Council Election District Beach Agenda Item 1 Request Alternative Compliance to the prescribed criteria of the Oceanfront

More information

D1 September 11, 2013 Public Hearing APPLICANT:

D1 September 11, 2013 Public Hearing APPLICANT: D1 September 11, 2013 Public Hearing APPLICANT: BEACH MUNICIPAL FEDERAL CREDIT UNION PROPERTY OWNER: SISTERS II, LLC STAFF PLANNER: Karen Prochilo REQUEST: Conditional Change of Zoning (AG-2 Agriculture

More information

(APN: );

(APN: ); Gardnerville Town Board AGENDA ACTION SHEET 1. For Possible Action: Discussion to approve, approve with modifications or deny a project review application for Chase Bank located South of Lampe Drive, East

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 00 Legislative Session Bill No. CB--00 Chapter No. Proposed and Presented by Introduced by Co-Sponsors The Chairman

More information

PLANNED UNIT DEVELOPMENT STAFF REPORT Date: June 2, 2016

PLANNED UNIT DEVELOPMENT STAFF REPORT Date: June 2, 2016 # 9 ZON2016-01032 PLANNED UNIT DEVELOPMENT STAFF REPORT Date: June 2, 2016 DEVELOPMENT NAME JJT Properties LLC LOCATION 1147 & 1151 East I-65 Service Road South and 1180 Sledge Drive (Southeast corner

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: : : : Paul D. Johnston AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng ADVERTISING DATES: PAB PUBLIC HEARING:

More information

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS Source: Center for Watershed Protection, 2007 Southern Tier Central Regional Planning & Development Board Chemung County Stormwater Team OUTLINE

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

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

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

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 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

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 15, 2012 DEVELOPMENT NAME SUBDIVISION NAME LOCATION OSR Subdivision OSR Subdivision 5559 Old Shell Road (South side of Old Shell Road, 570

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

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

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT DOCKET NO: CPZ--16 SUMMAR NO.: : : Paul D. Johnston AT LARGE: A: Christopher L. Roberts B: Cynthia Lee-Sheng ADVERTISING DATES: PAB

More information

CITY OF ZEELAND PLANNING COMMISSION

CITY OF ZEELAND PLANNING COMMISSION APPLICATION FOR SITE PLAN REVIEW AND SPECIAL LAND USE Date City Official App. Filing Fee Rec'd ($350) NOTE TO APPLICANT: Please submit this application for Site Plan Review along with twenty (20) copies

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

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST Applications: 5 copies of application - Applicant will reproduce the copies at his/her costs. The Township Clerk

More information

TEN MILE PLANNING COMMISSION AGENDA January 10, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO

TEN MILE PLANNING COMMISSION AGENDA January 10, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 TEN MILE PLANNING COMMISSION AGENDA January 10, 2019-5:30 p.m. Buffalo Mountain Meeting Room, County

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

R E S O L U T I O N. Site Plan, Tree Removal and Wetland Permit Approvals Application Name: 470 Main Street [#16-021]

R E S O L U T I O N. Site Plan, Tree Removal and Wetland Permit Approvals Application Name: 470 Main Street [#16-021] PLANNING BOARD Christopher Carthy, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com R E S O

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

USA Addition of South & East Side Residential Parcels. USA Deletion of a Town of Christiana Parcel. Conversion from USA to Limited Service Area

USA Addition of South & East Side Residential Parcels. USA Deletion of a Town of Christiana Parcel. Conversion from USA to Limited Service Area Village of Rockdale Village of Rockdale 148 Water Street Cambridge, WI 53523 Phone 608.423.1497 Fax 608.423.9694 Urban Service Area (USA) Amendment USA Addition of South & East Side Residential Parcels

More information

Albany County Planning Board Approved Minutes October 18, 2018

Albany County Planning Board Approved Minutes October 18, 2018 Albany County Planning Board Approved Minutes October 18, 2018 Present: Dominic Rigosu, Acting Chair, Yomika Bennett, Tim Garufi, Roland Graves, Lisa Ramundo, David Reilly, Enzo Sofia, Robert Gunther Albany

More information

Marblehead Planning Board. January

Marblehead Planning Board. January Marblehead Planning Board January 19 2016 Edward Nilsson, Jim Bishop, Bob Schaeffner, Rosanna Ferrante, Barton Hyte. Others present Rebecca Cutting Town Planner, Lisa Mead Town Counsel. A quorum being

More information

Glenborough at Easton Land Use Master Plan

Glenborough at Easton Land Use Master Plan Implementation 114 9.0 IMPLEMENTATION 9.1 OVERVIEW This chapter summarizes the administrative procedures necessary to implement the proposed land use plan, infrastructure improvements, development standards,

More information

The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division

The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division 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

2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC

2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC 2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC REQUEST: Conditional Use Permit (religious use) STAFF PLANNER: Karen Prochilo ADDRESS /

More information

CASE NUMBER: 16SN0701 APPLICANT: Hanky, LLC

CASE NUMBER: 16SN0701 APPLICANT: Hanky, LLC STAFF S ANALYSIS AND RECOMMENDATION Planning Commission (CPC) Public Hearing Date: MAY 17, 2016 CPC Time Remaining: 100 DAYS Applicant s Agent: DANIEL L. CASKIE (804-569-7060) Applicant s Contact: MICHAEL

More information

AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT

AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT AWH REPORT OF THE PLANNING AND DEVELOPMENT DEPARTMENT FOR APPLICATION FOR REZONING ORDINANCE TO PLANNED UNIT DEVELOPMENT MAY 8, 2014 The Planning and Development Department hereby forwards to the Planning

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

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

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

APPLICATION BRIEFING Prepared For: Submitted by: Date: Subject:

APPLICATION BRIEFING Prepared For: Submitted by: Date: Subject: Planning & Development APPLICATION BRIEFING Prepared For: Submitted by: Date: Subject: Planning Advisory Committee Jason Fox, Director of Planning & Development Development Agreement application by Godfrey

More information

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, :00 p.m.

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, :00 p.m. COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, October 18, 2016-6:00 p.m. Colerain Township Government Complex 4200 Springdale Road - Cincinnati, OH 45251 1. Meeting called to order. Pledge

More information

6 May 14, 2014 Public Hearing

6 May 14, 2014 Public Hearing 6 May 14, 2014 Public Hearing APPLICANT: MICHAEL D. SIFEN, INC. PROPERTY OWNER: GEORGE STREET CORP. STAFF PLANNER: Stephen J. White REQUEST: Conditional Use Permit (Mini-Warehouse / Self Storage) ADDRESS

More information

MIXED-USE VILLAGE OVERLAY FLOATING DISTRICT

MIXED-USE VILLAGE OVERLAY FLOATING DISTRICT MIXED-USE VILLAGE OVERLAY FLOATING DISTRICT Zoning regulations developed by committee to the Planning Board for the Town of DeWitt, NY Issue date: 13 July 2017 revised 3/12/2018, revised 4/26/2018, 5/9/2018

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

COMMISSION ACTION FORM

COMMISSION ACTION FORM ITEM #: 6 DATE: 09-06-17 COMMISSION ACTION FORM REQUEST: Introduction and Initial Review of Proposed Amendments to the Ames Urban Fringe Future Land Map for the North Growth Gap Area BACKGROUND INFORMATION:

More information

Site Plan Review Residential Accessory Building

Site Plan Review Residential Accessory Building COMMUNITY DEVELOPMENT DEPARTMENT Planning Division P.O. Box 490 333 Broadalbin Street SW Albany, OR 97321 Phone (541) 917-7550 Fax (541) 917-7598 www.cityofalbany.net Site Plan Review Residential Accessory

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

STAFF REPORT. To: Planning Commission Meeting date: January 11, 2017 Item: UN Prepared by: Robert Eastman. RREF II-KI Promenade, LLC

STAFF REPORT. To: Planning Commission Meeting date: January 11, 2017 Item: UN Prepared by: Robert Eastman. RREF II-KI Promenade, LLC STAFF REPORT # 6) UN-04-17 BOURBON STREET SPORT S BAR SPECIAL USE PERMIT PUBLIC HEARING To: Planning Commission Meeting date: January 11, 2017 Item: UN-04-17 Prepared by: Robert Eastman GENERAL INFORMATION:

More information

Public Storage Self-storage Facility (Warehouse)

Public Storage Self-storage Facility (Warehouse) Public Storage Self-storage Facility (Warehouse) 3545 St. Joseph Boulevard Planning Rationale PREPARED FOR: Maple Reinders Constructors Ltd. 2660 Argentia Road Mississauga, Ontario L5N 5V4 PREPARED BY:

More information

STAFF REPORT. To: Planning Commission Meeting date: February 10, Approval of a waiver to reduce the landscaping and parking requirements

STAFF REPORT. To: Planning Commission Meeting date: February 10, Approval of a waiver to reduce the landscaping and parking requirements # 12 ) WAV-01-16 COLEMAN AIRPARK II & III WAIVER PUBLIC HEARING STAFF REPORT To: Planning Commission Meeting date: February 10, 2016 Item: WAV-01-16 Prepared By: Marc Jordan GENERAL INFORMATION: Applicant:

More information

PLANNING BOARD REPORT PORTLAND, MAINE

PLANNING BOARD REPORT PORTLAND, MAINE PLANNING BOARD REPORT PORTLAND, MAINE Romasco Lane Subdivision: Four Units Condominium 5-9 Romasco Lane Level III Subdivision and Site Plan Review 2016-023 Legacy 18 Development, Inc., Applicant Submitted

More information

VILLAGE OF CLEMMONS PLANNING BOARD DRAFT STAFF REPORT

VILLAGE OF CLEMMONS PLANNING BOARD DRAFT STAFF REPORT VILLAGE OF CLEMMONS PLANNING BOARD DRAFT STAFF REPORT PETITION INFORMATION Docket # C-226 Staff Megan Ledbetter Petitioner(s) JBJH Properties, LLC Owner(s) JBJH Properties, LLC Subject Property 5892-49-1766

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

ZONING AMENDMENT & PLANNED UNIT DEVELOPMENT STAFF REPORT Date: April 4, 2013

ZONING AMENDMENT & PLANNED UNIT DEVELOPMENT STAFF REPORT Date: April 4, 2013 ZONING AMENDMENT & PLANNED UNIT DEVELOPMENT STAFF REPORT Date: April 4, 2013 NAME DEVELOPMENT NAME LOCATION DIP Exchange, LLC DIP Exchange, LLC 93 Sidney Phillips Drive (West side of Sidney Phillips Drive,

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