Dominick Accurso John Grzan Jeffrey Richman Amy Schoen Dan Tartaglia Chairman Robert Goodman

Size: px
Start display at page:

Download "Dominick Accurso John Grzan Jeffrey Richman Amy Schoen Dan Tartaglia Chairman Robert Goodman"

Transcription

1 MINUTES Meeting Village Hall, 938 King Street Thursday, BOARD PRESENT: BOARD ABSENT: STAFF PRESENT: Dominick Accurso John Grzan Jeffrey Richman Amy Schoen Dan Tartaglia Chairman Robert Goodman Sal Morlino Jennifer Gray, Village Counsel Marilyn Timpone-Mohamed, Village Planning Consultant Michal Nowak, Superintendent of Public Works Fred Seifert, Public Access Coordinator Shari Melillo, Secretary 1 MINUTES: 2 AFFORDABLE HOUSING: a) Public Hearing for Wetland and Steep Slopes Permit Applications submitted by Pawling Holding and Lazz Development for proposed Lot 1 of an FAH Rezoning Petition, Subdivision and Site Plan Application for construction of two multi-family affordable dwellings, for the property located at 259 North Ridge Street, Rye Brook NY APPLICATION ADJOURNED Page 1 of 16

2 3 PUBLIC HEARINGS: a) Review of a Site Plan an Wetlands Application submitted by Cobble Creek Builders to construct two additions on an eisting single family dwelling for property located at 22 Hillandale Road, Rye Brook, NY, SBL: ADJOURNED TO APRIL 13TH Adjourned to April 13, 2017 Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against 6 0 b) Review of a Site Plan and Special Use Application submitted by Angela Manning for property owner Michael Borrelli to construct dentist offices and one apartment at property located at 555 Westchester Avenue, Rye Brook, NY, Parcel I.D ADJOURNED TO APRIL 13TH Adjourned to April 13TH Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against 6 0 Page 2 of 16

3 c) Review of a Site Plan Application submitted by Daniel Sherman Landscape Architect for owners' Richard and Kathleen Billig to legalize regrading of rear yard and retaining wall with fence, and a rear yard patio on property located at 16 Red Roof Drive, Rye Brook, NY, parcel I.D ADJOURNED TO APRIL 13TH d) Review of a Site Plan Application submitted by Mark Mustacato (RMG Associates) for property owner William Straus for the construction of a single family dwelling with attached garage and detached two-car garage at the vacant property located on Hills Point Lane, Rye Brook, NY, parcel I.D On a motion made by Mrs. Schoen and seconded by Mr. Richman, the Public Hearing was opened when Mr. Nowak called the roll: MR. ACCURSO MR. GRZAN MR. MORLINO MR. RICHMAN MRS. SCHOEN MR. TARTAGLIA CHAIRMAN GOODMAN EXCUSED Mr. Grippe addressed the Board and gave an overview of the project and advised the Board that the issues that were discussed at the prior meeting and in Mrs. Timpone-Mohamed's memo have been addressed accordingly. Mrs. Timpone-Mohamed agreed that the applicant has provided the information requested - the short EAF - tree protection - the one regulated tree will need replacement trees and those have been added to the plans as well. All of her concerns have been addressed at this time. Mr. and Mrs. Alan Shepherd - 2 Hills Point Lane addressed the Board and asked about the Hemlocks which she believes are really Pines and she said they have had a lot of trouble with them. Mr. Nowak added that there is a mi of Hemlocks and White Pines. Mrs. Shepherd is concerned about a particularly large tree that if it falls will come right down on their home. She asked if the construction will disturb the tree roots. Page 3 of 16

4 Tony Acocella the Landscape Architect said the tree in question is a 30 inch white pine. It is the very first tree which begins the planting along the common property line. The only thing that can be done there is that an Arborist can thin it out or cut it back to help with the wind resistance. Chairman asked about how the tree will be secured during construction to which Mr. Acocella responded that tree protection will be performed on the property per the tree protection ordinance. Mr. Shepherd stated that he spoke with Mike Nowak and from that conversation his question is - more than 50 percent of the roots of the tree will be wiped out during the construction - if the root system is decimated what are the probabilities that tree comes crashing into their home during a bad storm. He would prefer if the tree was removed. Mrs. Schoen believes the tree is dangerous and she agrees it should come down if at all possible. Mr. Shepherd is also worried about the adjoining trees - the trees are feet tall in his opinion. He would like the Village to look at this seriously. Mrs. Timpone-Mohamed added that the reason trees fall in storms is because they are like a sail - they put a large area up to the wind. The Landscape Architect said they would have an Arborist come in and reduce the sail so they are less apt to do what the residents are concerned about. In terms of the tree closest to them - it is furthest away from the new house by 30 feet and the root damage will be minimal. In terms of the length of the anchor roots that keep the upper tree upright - she is not sure that the distance of 60 feet is accurate in terms of the roots. Mr. Nowak responded that he did have a discussion with Mr. Shepherd and did focus on the White Pine. When you talk about any tree - it is liable to fall at any time during any event. As the applicants architect mentioned - they will bring in an Arborist and lighten the sail. They are also showing the limits of construction on the plan and the tree is outside of the limit. Chairman Goodman believed that based on the plans and scope of construction there is an effort to protect the integrity of the trees. Mrs. Timpone-Mohamed's recommendation was pruning to reduce the sail area but also to rectify any damage that might happen during construction and she highly recommends that the trees be managed as they should always be and Page 4 of 16

5 suggested that the Board make the pruning a condition of approval. Mrs. Gray added that the draft resolution has a requirement that the plan has to be shown to include a limit of construction - a note requiring tree pruning after construction and reduce the area of the canopy of the tree particularly the White Pine in question. Mr. Accurso proposed we approve the site plan and insist the tree in question be removed. The applicant has no problem with removing the tree. Mr. Accurso asked about incorporating the overflow. Mr. Nowak eplained that the footing drains can't be connected into the same drywells - if they are installing a sump pump than that would be fine and he would recommend an overflow. Mrs. Gray will condition the resolution for the removal of the Pine Tree and having an Arborist do an analysis on the remainder of the trees. There being no further comments or questions, on a motion made by Mrs. Schoen and seconded by Mr. Richman, the Public Hearing was closed when Mr. Nowak called the roll: MR. ACCURSO MR. GRZAN MR. MORLINO MR. RICHMAN MRS. SCHOEN MR. TARTAGLIA CHAIRMAN GOODMAN EXCUSED Mrs. Gray read the resolution: RESOLUTION APPLICATION FOR SITE PLAN APPROVAL FOR HILLS POINT LANE(vacant lot) VILLAGE OF RYE BROOK PLANNING BOARD WHEREAS, RMG Associates, Architects (Mark Mustacato), submitted an application on behalf of property owner, William Straus, for approval of a site plan to construct a new two-story, single family dwelling with an attached one-car garage, detached two-car garage, rear yard patio, retaining wall, walkway, Page 5 of 16

6 stormwater management system, driveway and curb cut on the Hills Point Lane lot located between 3 Hills Point Lane and 2 Hills Point Lane in the R-12 District, Section , Block 1, Lot 5 as shown on the Town of Rye Ta Assessor s Map (the Property ); and WHEREAS, the is the approval authority for the application pursuant to Sections A(2) and B(1) of the Village Code; and WHEREAS, the reviewed the following plans and application materials: 1. Application for Site Plan Approval 2. Site Plan Submittal Review Checklist 3. Eterior Building Permit Application 4. Short Environmental Assessment Form 5. Run Off Calculations prepared by RMG Associates, Architects, Rye NY, dated December 22, Topographic Survey prepared by the Munson Company, Elmsford NY, dated November 30, 2016, revised February 13, Plan for Landscape Development, prepared by A. Anthony Acocella, Landscape Architect, P.C., Rye Brook, NY, dated December 24, Architect s Plans, prepared by RMG Associates, Architects, Rye NY: Sheet Number Sheet Title Dated A-1 Cover Sheet 12/15/16 A-2 Site Plan 12/15/16 rev. 3/8/17 A-3 Elevations 12/19/16 rev. 2/27/17 A-4 Elevations 12/19/16 rev. 2/27/17 A-5 First Floor Plan 12/19/16 A-6 Second Floor Plan 12/19/16 A-7 Basement Floor Plan 12/19/16 rev. 2/27/17 A-8 Garage Plan and Elevations 12/19/16 rev. 2/27/17; and WHEREAS, on February 23, 2017 the of the Village of Rye Brook, pursuant to the State Environmental Quality Review Act (SEQRA), determined the Proposed Action to be a Type II Action requiring no further Page 6 of 16

7 review pursuant to the requirements of SEQRA; and WHEREAS, the Village Planning Consultant, Village Staff and the reviewed the information, submitted comments regarding the site plan and made recommendations regarding landscaping, tree protection, site layout and stormwater management; and WHEREAS, on, the opened a public hearing on the subject application, at which time all persons interested were given an opportunity to speak on behalf of or in opposition to said application and the closed the public hearing on ; and WHEREAS, the is familiar with the site and all aspects of the project. NOW, THEREFORE, BE IT RESOLVED, that for the reasons stated herein, the Village of Rye Brook hereby approves the site plan listed herein, to construct a new two-story, single family dwelling with an attached one-car garage, detached two-car garage, rear yard patio, retaining wall, walkway, stormwater management system, driveway and curb cut at the Property, subject to the following conditions: 1. Prior to the issuance of a Building Permit, a Tree Preservation and Protection Plan for all eisting regulated trees to remain on the Property after construction shall be provided. The Tree Preservation and Protection Plan shall comply with all relevant requirements of Chapter 235 of the Village Code and the Rye Brook tree protection notes shall be added to the Plan. The Plan shall also include: a. A limit of construction on the site that is protective of all trees to remain on the Property to the satisfaction of the Village Engineer. b. Protection against root compaction to the satisfaction of the Village Engineer. 2. The 30 White Pine Tree at the front, south corner of the Property shall be removed and two (2) replacement trees shall be planted on the Property (i.e. one additional tree beyond those shown on the Landscape Plan and/or Site Plan last revised 3/8/17), of a species, size and location approved by the Village Engineer. 3. If a certified arborist recommends removal or safety pruning of any trees on the Property, the tree shall be removed or pruned as recommended by the arborist subject to the issuance of a Tree Page 7 of 16

8 Removal Permit, if applicable. If a regulated tree is removed replacement trees shall be planted on the Property pursuant to Chapter 235 of the Village Code in a number, species, size and location approved by the Village Engineer. BE IT FURTHER RESOLVED, that no permits shall be issued by the Building Department until the Applicant has paid to the Village all applicable fees and professional review fees incurred in connection with review of this Application. Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against CONTINUED BUSINESS: a) Review of a Site Plan Application submitted by JMC for property owner's RSP Group, LLC to install additional off-street parking at property located at 90 South Ridge Street, Rye Brook, NY, Parcel I.D David Steinmetz representing Yale New Haven and Greenwich Hospital Applicant gave an overview of the proposal and there was lengthy discussion with Board in regard to parking spaces, green space, retaining walls and signs. The easement from 1956 was located as well and it is now shown on the plans. It is owned by the Port Chester School District and there is a pathway from Ridge Street to the Port Chester Middle School. That easement area is fenced off in two locations and is not used for pedestrians or vehicles now. The school district was not aware of the easement and they are now attempting to get a document from the school that they approve the applicants proposed plans. Mr. Tartaglia asked if in regard to the Bowman Avenue entrance and eit - would the property owner consider no left turns at 3pm when the kids are getting out of school. Mr. Steinmetz responded that while the landlord wants the site to work he will defer to the traffic consultants for their opinion on if that would help or not. The property is what it is - it is a pre-eisting non-conforming use and they are here to improve an eisting condition. They want to add 37 additional parking Page 8 of 16

9 spaces and they are here to modify the signage. They are of the opinion that the Village s parking code is out of date and very restrictive. This building has been functioning for decades and they believe the Village Code needs to be updated. Mr. Grzan responded that we do have a code and whether it is right or wrong really does not matter - right now the parking is deficient per our code. Mrs. Gray added that there are 3 variances required for the signage and one for the parking. There are two avenues of relief. One would be a variance from the Zoning Board and one a waiver from the. The information is not sufficient enough to make a determination on the waiver based on professional data. She recommends referring to the Zoning Board for the variances and by that time this Board will have all the data necessary to waive the parking requirements if they choose to do that. There was a brief discussion on what will eactly take place at the building as far as the walk in clinic and the services that will be provided on site. Chairman Goodman recommends the applicant work with the Village Consultants to address the parking situation so that when the Public Hearing comes up this Board has the information needed to make a decision on the waiver. Mr. Accurso stated that the applicant is proposing to add 37 spaces - he believes the number should incorporate all the spaces added over the years and proposes the applicant is actually adding 45 spots. Mrs. Gray will refer that information to the Building Inspector for his opinion. Mrs. Gray read the Resolution referring the applicant to the Zoning Board: RESOLUTION REFERRING A SITE PLAN APPLICATION TO THE RYE BROOK ZONING BOARD OF APPEALS FOR CONSIDERATION OF VARIANCES AT 90 SOUTH RIDGE STREET VILLAGE OF RYE BROOK PLANNING BOARD WHEREAS, RSP Group, LLC, property owner, submitted an Application for approval of an amended site plan to accommodate new medical Page 9 of 16

10 offices for Yale New Haven/Greenwich Health that includes a new dedicated entrance for the medical offices, modifications to the parking areas and access drives, new retaining wall, and installation of new freestanding and wall signage on property located at 90 South Ridge Street in the OB-S and Scenic Roads Overlay Districts, Section , Block 1, Lot 9 as shown on the Town of Rye Ta Assessor s Map; and WHEREAS, pursuant to the Building Inspector s Zoning Analysis, dated February 15, 2017, the minimum required number of off street parking spaces is and the applicant proposes to add 37 parking spaces to the eisting 209 parking spaces for a total of 246 parking spaces; and WHEREAS, pursuant to the Building Inspector s Zoning Analysis, dated February 15, 2017, the minimum required setback for the freestanding sign at the Bowman Avenue elevation is 25 feet and the applicant proposes a freestanding sign setback of 5 feet; and WHEREAS, pursuant to the Building Inspector s Zoning Analysis, dated February 15, 2017, the minimum required setback for the freestanding sign at the South Ridge Street elevation is 27.5 feet and the applicant proposes a freestanding sign setback of 5.5 feet; and WHEREAS, pursuant to the Building Inspector s Zoning Analysis, dated February 15, 2017, the maimum permitted size for a wall sign at the proposed location is square feet and the application is proposing a wall sign measuring square feet; and WHEREAS, the Applicant wishes to apply to the Rye Brook Zoning Board of Appeals for the above variances rather than modify the project to conform to the above-referenced section of the Village Code; and WHEREAS, the reviewed and considered the Application at its January 12, 2017 and meetings, including Memoranda prepared by Frederick P. Clark Associates dated January 1, 2017, February 17, 2017, February 23, 2017 (traffic and parking) and March 3, 2017; and WHEREAS, upon review of the subject application, the Planning Board had the following planning considerations for the Zoning Board of Appeals deliberation with respect to the requested variances: 1. The two proposed freestanding signs (South Ridge Street and Bowman Avenue) will replace signs that have more nonconforming setbacks than what is now being proposed. 2. Views of the proposed wall sign from the street will be at least partially mitigated as the sign is proposed to be located on the interior side of a new pedestrian marquee and intended as a way- Page 10 of 16

11 finding sign for pedestrians eiting their car and walking into the medical offices. 3. The property is located at a prominent corner in the Village and is within the Bowman Avenue Scenic Roads Overlay District. 4. The has requested parking and traffic studies from the applicant to provide information regarding the suitability of the proposed number of parking spaces for the site. When the revised parking and traffic studies are provided by the applicant, they should be made available to the Zoning Board during its review of the off-street parking variance. NOW THEREFORE BE, IT RESOLVED, that the Proposed Action is a Type 2 Action pursuant to the New York State Environmental Quality Review Act (SEQRA) requiring no further review pursuant to the requirements of SEQRA. BE IT FURTHER RESOLVED that for the reasons stated herein, the Village of Rye Brook hereby refers the application listed herein to the Zoning Board of Appeals for a determination on the above-referenced variances, along with any additional variances deemed necessary by the Building Inspector. Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against 6 0 b) Review of a Site Plan Application submitted by Raul Bello of Bello Architecture PLLC for the property owner Scott Simonsen for the proposed construction of various additions, a new rear patio, and a new front portico, to an eisting single-family residence located at 11 Jennifer Lane, Rye Brook, NY, parcel I.D ADJOURNED TO APRIL 13 TH Page 11 of 16

12 5 NEW BUSINESS: a) Review of a Site Plan Application submitted by Linda Keck of Cerebral Palsy of Westchester for owner's United Cerebral Palsy of Westchester County, Inc. for the construction of a new playground (called Harmony Park) in an eisting school courtyard, at property located at 1186 King Street, Rye Brook, NY, Parcel ID # Will Wedge gave an overview of the project which includes the installation of recreational equipment that provides a therapeutic component in the inner courtyard. They received FP Clarke s memo which contained comments regarding height concerns which they have responded to. He eplained that there are 14 pieces of equipment to be installed on resilient surfacing which was analyzed by staff as being non-permeable. The tallest structure is the shade canopy which at its peak is 13.6 feet tall - the average height of the roofline of the building is 26 feet. The courtyard is invisible to the outside world and cannot be seen from the road and therefore will have no impacts to the Scenic Road District. Mr. Accurso believes they should have been fully vetted before coming here. Mr. Nowak responded that the Building Inspector did his review and then gave the application to him and that is why it is here - it is complete from the applicant's perspective. Mr. Izzo's review sheet is on line - that is the information that we go off of. He has not finished the calculations as of yet - it will require storm water management and the applicant is working on a plan. All information will be available prior to the Public Hearing. The owner is requesting the topographic survey requirement be waived. Mrs. Timpone-Mohamed read the resolution setting the Public Hearing: RESOLUTION SETTING A PUBLIC HEARING REGARDING A SITE PLAN FOR CEREBRAL PALSY OF WESTCHESTER HARMONY PARK 1186 KING STREET Page 12 of 16

13 VILLAGE OF RYE BROOK PLANNING BOARD WHEREAS, Cerebral Palsy of Westchester (Linda Kuck), property owner, submitted an application for an amended site plan to install play equipment, paving, and storm water management infrastructure within one of the open-air courtyards of the educational building located at 1186 King Street, known as Section , Block 1, Lot 3 on the Town of Rye Ta Assessor s Map. The site is within the OB-3 Zoning District, the Z-3 Airport Overlay District, the 60 Ldn Airport Noise Contour CEA, and the King Street Scenic Road Overlay District (SROD). NOW, THEREFORE, BE IT RESOLVED, that the Planning Board of the Village of Rye Brook will hold a public hearing on April 13, 2017 at 7:30 p.m. in Village Hall, 938 King Street, Rye Brook, New York to consider the above-referenced application; and BE IT FURTHER RESOLVED, that the, pursuant to the State Environmental Quality Review Act (SEQRA) determines the Proposed Action to be a Type 2 Action requiring no further review pursuant to the requirements of SEQRA; and BE IT FURTHER RESOLVED, that the Applicant is hereby directed to comply with Section of the Village Code regarding notification of the public hearing. Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against 6 0 b) Review of an etension request of a Steep Slopes Work Permit submitted by Cuddy & Feder LLP on behalf of Sun Homes in connection with the proposed construction of a residential development of 110 single-family dwelling units op property located at 1100 King Street, Rye Brook, NY, Parcel # Page 13 of 16

14 Bill Null addressed the Board eplaining that they are here tonight to request a two year etension on the steep slopes permit that was issued to them a year ago. Mr. Nowak added that this is an ongoing construction site and a very large project. The on-site contractor has been working with the Village and there have been no issues to date that have not been addressed. Village staff and Consultants have been on site regularly and he has no opposition to the etension request. Mrs. Timpone-Mohamed added that the one year permit originally granted was much too short. This two year etension will give them a cushion to finish the project. Mrs. Gray read the resolution: RESOLUTION CONSIDERING A REQUEST FOR AN EXTENSION OF THE STEEP SLOPES PERMIT FOR SUN HOMES FOR PROPERTY AT 1100 KING STREET VILLAGE OF RYE BROOK PLANNING BOARD WHEREAS, Sun Homes (the Applicant ) submitted a request to the Village of Rye Brook for a two (2) year etension of the Steep Slopes Permit Approval issued by the on March 10, 2016 in connection with the construction of a residential development of 110 singlefamily dwelling units on property located at 1100 King Street, Rye Brook, New York, designated on the Town of Rye Ta Map as Section , Block 1, Lot 1 and located in the Planned Unit Development (PUD) District (the Property ); and WHEREAS, pursuant to Village Code D(1), the Steep Slope Permit is scheduled to epire on March 10, 2017; and WHEREAS, Village Code D(1) authorizes the approval authority to etend the time in which the acts specified in the permit must be Page 14 of 16

15 completed if the is of the opinion that such etension is warranted by the particular circumstances involved; and WHEREAS, pursuant to Village Code D(2), in the case where work on the steep slopes is partially completed, the number and length of the etensions shall be at the sole discretion of the ; and WHEREAS, the work on the steep slopes is partially completed and the has reviewed the particular circumstances involved and discussed the status of construction with the Applicant s representatives at its meeting. NOW, THEREFORE, BE IT RESOLVED, that based on the relative size of the development project and reasonable inability to complete the proposed work on the slopes within the one year time allotment, the Planning Board of the Village of Rye Brook hereby approves a two (2) year etension of the Steep Slopes Permit in connection with the construction of a residential development of 110 single-family dwelling units on property located at 1100 King Street, Rye Brook, subject to the condition that the Applicant maintain adherence to the condition of the Steep Slopes Permit approved on March 10, 2016, to wit: During the development of the site, limits of construction shall be established and maintained, temporary and permanent slope stabilization measures shall be employed, and eisting vegetation proposed to remain in areas adjacent to disturbed areas and slopes shall be protected during construction to ensure its survival postconstruction. Daniel Tartaglia Amy Schoen (Moved By) Dominick Accurso John Grzan Jeffrey Richman (Seconded By) Robert Goodman For Against LOCAL LAW CONSIDERATIONS: 7 ACTION ON NON-AGENDA MATTERS: Page 15 of 16

16 Page 16 of 16

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

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 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

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

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

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

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

Project phasing plan (if applicable) 12 copies of site plan

Project phasing plan (if applicable) 12 copies of site plan SITE PLAN REVIEW PERMIT APPLICATION City of Grand Haven, 11 N. Sixth Street, Grand Haven, MI 49417 Phone: (616) 847-3490 Fax: (616) 844-2051 Website: www.grandhaven.org 1. Project Information Address/location

More information

PLANNED UNIT DEVELOPMENT Date: April 5, 2018

PLANNED UNIT DEVELOPMENT Date: April 5, 2018 PLANNED UNIT DEVELOPMENT Date: April 5, 2018 DEVELOPMENT NAME SUBDIVISION NAME LOCATION Robert Myers Robert Myers 2955 and 2989 Dauphin Street (Southeast corner of Dauphin Street and Sage Avenue) CITY

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

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

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

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

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

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

Major Development Plan

Major Development Plan Major Development Plan Application number: MDP2016.03 Nixon Road Subdivision Request: The applicant request that the City Council receive the planning board recommendation to approve with conditions a

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

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

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

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

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

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

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

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

2. Would the proposed project comply with the Land Use map? 3. Would the proposed project require a rezoning? 4. What is the proposed zoning district?

2. Would the proposed project comply with the Land Use map? 3. Would the proposed project require a rezoning? 4. What is the proposed zoning district? TOWN OF CHAPEL HILL Planning and Sustainability Department 405 Martin Luther King Jr. Blvd. Chapel Hill, NC 27514 www.townofchapelhill.org phone (919) 968 2728 Concept Plans are intended to be an opportunity

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

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

Design Review Commission Report

Design Review Commission Report City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (310) 858-5966 Design Review Commission Report Meeting Date: Thursday, March 2, 2017 Subject:

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

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

CHAPTER SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS

CHAPTER SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS Special Purpose and Overlay Zoning Districts 106.28.010 CHAPTER 106.28 - SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS Sections: 106.28.010 - Purpose 106.28.020

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

Albany County Planning Board Minutes December 20, 2018

Albany County Planning Board Minutes December 20, 2018 Albany County Planning Board Minutes December 20, 2018 Present: Dominic Rigosu, Acting Chair, William Anslow, Roland Graves, Timothy Garufi, Enzo Sofia, David Reilly, Lisa Ramundo, Shawn Thelen Albany

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

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 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

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

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

Bylaw A Bylaw to amend Bylaw 12800, as amended, The Edmonton Zoning Bylaw Amendment No. 2239

Bylaw A Bylaw to amend Bylaw 12800, as amended, The Edmonton Zoning Bylaw Amendment No. 2239 Bylaw 17672 A Bylaw to amend Bylaw 12800, as amended, The Edmonton Zoning Bylaw Amendment No. 2239 WHEREAS City Council at its meeting of February 22, 2001, gave third reading to Bylaw 12800, as amended;

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

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 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

General Location Courtyard at LMH Final Development Plan and Final Plat

General Location Courtyard at LMH Final Development Plan and Final Plat R-1 LEYDEN RIDGE LOMA RIDGE LOBDELL R-3 MILLER PARKWAY LAUSSAC Subject Property R-3 LOCHENSHIRE LESMER R General Location Courtyard at LMH Final Development Plan and Final Plat ¹ 230 115 0 230 Feet Airport

More information

COMMUNITY DEVELOPMENT DEPARTMENT 333 Broadalbin Street SW, P.O. Box 490 Albany, OR 97321

COMMUNITY DEVELOPMENT DEPARTMENT 333 Broadalbin Street SW, P.O. Box 490 Albany, OR 97321 COMMUNITY DEVELOPMENT DEPARTMENT Broadalbin Street SW, P.O. Box 0 Albany, OR NOTICE OF FILING Ph: --0 Fax: -- www.cityofalbany.net DATE OF NOTICE: February, 0 FILE: SP-0- TYPE OF APPLICATION: Site Plan

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

Chair Leskinen and Planning Commission Members Jessica Loftus, City Administrator

Chair Leskinen and Planning Commission Members Jessica Loftus, City Administrator Agenda Item 3 Date Application Received: 10/21/15 Date Application Considered as Complete: 10/30/15 120-Day Review Period Expires: 02/27/16 To: From: Chair Leskinen and Planning Commission Members Jessica

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

CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN

CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN Page 8 CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN FILE NO: CPC PUZ 14-00013 - QUASI-JUDICIAL FILE NO: CPC PUD 14-00014 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER:

More information

CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD QUASI-JUDICIAL

CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD QUASI-JUDICIAL CPC AGENDA June 8, 2006 Page 37 CITY PLANNING COMMISSION AGENDA ITEM: C STAFF: ROBERT TEGLER FILE NO: CPC PUD 05-294 - QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: PARKWOOD AT WOLF RANCH NASS DESIGN ASSOCIATES

More information

R E S O L U T I O N. 2. Development Data Summary:

R E S O L U T I O N. 2. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Departure from Design Standards DDS-631 requesting a departure to allow the loading space and the driveway to the loading

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

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

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

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

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 APRIL3, 2019

More information

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY

A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL ADOPTION OF ZONING ORDINANCE AMENDMENT 16-03, A REQUEST TO AMEND THE OFFICIAL ZONING

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

MEDWAY PLANNING BOARD MINOR SITE PLAN PROJECTS Application Guidelines

MEDWAY PLANNING BOARD MINOR SITE PLAN PROJECTS Application Guidelines Revised August 28, 2006 A. Procedure MEDWAY PLANNING BOARD MINOR SITE PLAN PROJECTS Application Guidelines 1) Before submitting a formal site plan application, prospective applicants are encouraged to

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

MEETING NOTICE. February 24, 2011

MEETING NOTICE. February 24, 2011 City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Clinton I. Young, Jr. Mayor William Holmes

More information

PC RESOLUTION NO

PC RESOLUTION NO PC RESOLUTION NO. 14-01-14-02 TENTATIVE TRACT MAP fttm) 17441. REZONE {RZ) 13-003, ARCHITECTURAL CONTROL (AC) 13-003, TREE REMOVAL PERMIT (TRP) 13-052. GRADING PLAN MODIFICATION (GPM) 13-002. CONDITIONAL

More information

CITY PLANNING COMMISSION AGENDA ITEM NO: 8 STAFF: ANDREW FIRESTINE FILE NO: CPC PUD QUASI-JUDICIAL

CITY PLANNING COMMISSION AGENDA ITEM NO: 8 STAFF: ANDREW FIRESTINE FILE NO: CPC PUD QUASI-JUDICIAL Page 97 CITY PLANNING COMMISSION AGENDA ITEM NO: 8 STAFF: ANDREW FIRESTINE FILE NO: CPC PUD 05-00232 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER: CORNERSTONE BAPTIST CHURCH BILL BROWN AIA P.C. CORNERSTONE

More information

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on January 14, 2010, the Prince George's County Planning Board finds: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed DDS-600 requesting a departure for the location of two loading spaces without driveway access along Toledo Terrace in

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

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 TO: FROM: SUBJECT: THE PLANNING COMMISSION LISA COSTA SANDERS, TOWN PLANNER REQUEST FOR A SPECIAL STRUCTURES PERMIT FOR A POOL IN THE SIDE YARD AND

More information

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M. CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, 2016 7:00 P.M. 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

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

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING State Environmental Quality Review SEQR NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING Date: March 21, 2016 This notice is issued pursuant to Part

More information

ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI

ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI 1.1 PURPOSE The purpose of this by-law is to regulate the installation of solar photovoltaic installations that are to produce 250 kw

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting 1. Call To Order 2. Roll Call of Members 3. Chairman's Comments PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Joint Planning and Zoning Meeting January 11, 2017 6:00 PM Courthouse

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, Staff Contact: Tricia Shortridge (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G. 1 STAFF REPORT August 4, 2009 Staff Contact: Tricia Shortridge (707) 449-5140 TITLE: REQUEST: LONGS / CVS DRIVE-THRU PHARMACY & REMODEL TIME EXTENSION

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

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

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

599 Kennedy Road - Official Plan Amendment and Zoning Amendment Application - Preliminary Report

599 Kennedy Road - Official Plan Amendment and Zoning Amendment Application - Preliminary Report STAFF REPORT ACTION REQUIRED 599 Kennedy Road - Official Plan Amendment and Zoning Amendment Application - Preliminary Report Date: March 7, 2017 To: From: Wards: Reference Number: Scarborough Community

More information

O Dell Parkway PUD Association, Inc. PO Box 1335

O Dell Parkway PUD Association, Inc. PO Box 1335 CITY OF SOUTH BURLINGTON DEVELOPMENT REVIEW BOARD SD_14_06_F+MDevelopment_25BaconSt_sketch SKETCH PLAN REVIEW #SD-14-06 O DELL PARKWAY PUD DEPARTMENT OF PLANNING & ZONING Report preparation date: April

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

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

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

ORDINANCE NO WHEREAS, the City of Kalama has many areas of timberland and open areas inside its City limits adjacent to residential areas;

ORDINANCE NO WHEREAS, the City of Kalama has many areas of timberland and open areas inside its City limits adjacent to residential areas; ORDINANCE NO. 1342 AN ORDINANCE OF THE CITY OF KALAMA, WASHINGTON ADOPTING A NEW KALAMA MUNICIPAL CODE CHAPTER 17.20 ESTATE LOT FLOATING ZONE TO PROVIDE TRANSITIONAL ZONING OPTIONS FOR RESIDENTIAL DEVELOPMENT

More information

TENTATIVE MAP CHECKLIST

TENTATIVE MAP CHECKLIST Business License 707.648.4357 www.cityofvallejo.net Central Permit Center 555 Santa Clara Street Vallejo CA 94590 Building 707.648.4374 Planning 707.648.4326 TENTATIVE MAP CHECKLIST Public Works/Engineering

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

THE CITY OF MOBILE, ALABAMA

THE CITY OF MOBILE, ALABAMA THE CITY OF MOBILE, ALABAMA LETTER OF DECISION Ark of Safety, Inc. Mobile, AL 36617 Re: (Northwest corner of Main Street and First Avenue, extending to the Southwest corner of Esau Avenue and Main Street.)

More information

DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS

DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS TOWN OF SUDBURY DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS 1. Driveway Location Approval Application Procedure 2. Form of Application 3. Form of Driveway Location Plan 4. Consideration by Town Engineer

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

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

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM) PC RESOLUTION NO. 16-07-26- GRADING PLAN MODIFICATION (GPM) 16-006 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING GRADING PLAN MODIFICATION (GPM) 16-006,

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

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

REQUEST FOR CHANGE TO APPROVED AMBASSADOR WEST PROJECT AND VARIANCE #I 1669 FOR 182 SOUTH ORANGE GROVE BOULEVARD (MAYFAIR MANSION)

REQUEST FOR CHANGE TO APPROVED AMBASSADOR WEST PROJECT AND VARIANCE #I 1669 FOR 182 SOUTH ORANGE GROVE BOULEVARD (MAYFAIR MANSION) Agenda Report TO: FROM: SUBJECT: Honorable Mayor and City Council Planning & Development Department REQUEST FOR CHANGE TO APPROVED AMBASSADOR WEST PROJECT AND VARIANCE #I 1669 FOR 182 SOUTH ORANGE GROVE

More information

F. The following uses in the HR District: attached single-family dwellings, condominiums, and institutional uses; and

F. The following uses in the HR District: attached single-family dwellings, condominiums, and institutional uses; and 1102 DESIGN REVIEW 1102.01 PURPOSE AND APPLICABILITY Section 1102 is adopted to provide standards, criteria, and procedures under which design review may be approved. Design review is required for: A.

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

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

1. Request: The subject application is for approval of a gymnasium addition to an existing private school and church.

1. Request: The subject application is for approval of a gymnasium addition to an existing private school and 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

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017

MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017 MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017 (1) Call to Order: Chairman Kaido called the regular meeting of the Lewis County Planning Board to order at 2:30 PM in Room 327 on the 3 rd floor at the

More information

CASE NUMBER: 15SN0594 APPLICANT: Racetrack Petroleum, Inc.

CASE NUMBER: 15SN0594 APPLICANT: Racetrack Petroleum, Inc. CASE NUMBER: 15SN0594 APPLICANT: Racetrack Petroleum, Inc. STAFF S ANALYSIS AND RECOMMENDATION Board of Supervisors (BOS) Public Hearing Date: DECEMBER 10, 2014 BOS Time Remaining: 365 DAYS Applicant s

More information

Planning Commission. June 2, 2009 EDMOND PLANNING COMMISSION MEETING

Planning Commission. June 2, 2009 EDMOND PLANNING COMMISSION MEETING 61 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Meeting was called to order by Chairperson Bill Moyer at 5:30 p.m., Tuesday,, in the City Council Chambers at 20 South Littler. Other

More information

Town of West Point Plan of Development

Town of West Point Plan of Development Town of West Point Plan of Development Plan Submission In accordance with Section 70-51(b) of the Town Code, the Zoning Administrator shall establish a written policy for the form, format, content and

More information

ORDINANCE NUMBER DRAFT. An ordinance amending Title 21- Subdivision and Title 22- Planning and Zoning of the

ORDINANCE NUMBER DRAFT. An ordinance amending Title 21- Subdivision and Title 22- Planning and Zoning of the 0 0 ORDINANCE NUMBER DRAFT An ordinance amending Title - Subdivision and Title - Planning and Zoning of the Los Angeles County Code, establishing drought-tolerant landscaping standards. The Board of Supervisors

More information

D3 January 14, 2015 Public Hearing

D3 January 14, 2015 Public Hearing D3 January 14, 2015 Public Hearing APPLICANT: DONALD J. BOUCHER, JR. PROPERTY OWNER: D.J.B. SERVICE CENTER, LLC STAFF PLANNER: Kristine Gay REQUEST: A. Conditional Change of Zoning (I-1 to B-2) B. Conditional

More information