MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

Size: px
Start display at page:

Download "MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017"

Transcription

1 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, 150 Wygant Road, Horseheads, NY on the 2nd day of August, 2017 at 7:00PM. MEMBERS PRESENT: Heather Davis, Joe Atkinson, Roxanne Mark, Tom Jansen, Tom Skebey, William Dominikoski MEMBERS ABSENT: Tom Nagle OTHERS PRESENT: John P. Mustico, Town Attorney; Cathy Wood, Secretary; Tom Dobrydney, of Fagen Engineers, representing Bella Faccia & Glad Tidings Church; Jay Parmenter, MBI/Upstate Commercial; Brenda Knoll, Resident CALL TO ORDER: Chairperson William Dominikoski called the meeting to order at 7:00pm. MINUTES: A motion to accept the minutes, of the July 5, 2017 meeting, was made by Board Member Joe Atkinson and seconded by Board Member Roxanne Mark. All were in favor. CORRESPONDENCE: None OLD BUSINESS: A. #858, Upstate Commercial Properties/Jason Parmenter, Level Acres Rd Final Site Plan Review Addition to Truck Garage Jason Parmenter appeared to discuss the project. The Chemung County Planning Board recommended project return for local determination. The Board reviewed and discussed all eleven (11) questions of Part 2 of the SEQR. The response to each question is as follows: 1. No, material conflict with the adopted land use plan or zoning regulations. The project site is zoned Business and is a permitted use under the existing zoning ordinance. 2. No, the project, new building, is consistent with use. The building addition will have minimal/small impact upon the land use. 3. No, will action impair the character or quality of the existing community. The project may improve the existing community. 4. No, action will have an impact on the environmental characteristics that caused the establishment of a Critical Environment Area (CEA). There are no CEAs located in Chemung County. 344

2 5. No, action will result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking or walkway. The level of service will have minimal/small impact upon the community. 6. No, action will cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities. The new building must meet New York State s energy code requirements. 7. No, action will impact existing public or private water supplies or public or private wastewater treatment utilities beyond the current ability of the suppliers to accommodate. Minimal/small. 8. No, impact on the character or quality of important historic, archaeological, architectural or aesthetic resources. 9. No, adverse impact upon natural resource. No wetlands in the area. 10. No, increase in the potential for erosion, flooding or drainage problems. All drainage must be kept on property during and after construction. 11. No, action would create a hazard to environmental resources or human health. Part 3 of the SEQR is the Lead Agency s determination of significance summary. As a result, of the discussion of Part 2 of the SEQR, the Planning Board determined, based on the information and analysis above the proposed action will not result in any significant adverse environmental impacts. Chairman Bill Dominikoski check marked the appropriate box, signed and dated the SEQR, August 2, This project was classified as an unlisted action by the Planning Board in accordance with the State Environmental Review. It will not have any significant adverse environmental impacts. RESOLUTION #13 OF 2017 RESOLUTION APPROVING PROJECT #858, UPSTATE COMMERCIAL PROPERTIES/JASON PARMENTER, LEVEL ACRES RD FINAL SITE PLAN REVIEW ADDITION TO TRUCK GARAGE Motion by: Board Member Joe Atkinson Seconded by: Board Member Roxanne Mark WHEREAS, Christopher Mix, of Mr. Bult s, Inc., by submission of SEQR, received June 28, 2017 and Site Plan (Survey Map) titled, Level Acres Drive LLC, dated June 26, 2017, also received June 28, marked received as A, made application for Site Plan Review, construction of a 35 foot addition, for Upstate Commercial Properties, Jason Parmenter, Level Acres Rd, and WHEREAS, Jason Parmenter appeared before the Town Planning Board on July 5, 2017 and a discussion was held regarding Site Plan Review of a 35 foot addition to the rear of the existing 3 bay truck garage, and 345

3 WHEREAS, zoning is business and Upstate Commercial currently has a special use permit for automotive repair, and WHEREAS, on July 6, 2017 a referral to the Chemung County Planning Board was sent, and WHEREAS, on August 1, 2017, the Chemung County Planning Board s recommendation was to return for local determination, and WHEREAS, Jason Parmenter appeared before the Planning Board on August 2, 2017 and a discussion was held, and WHEREAS, on August 2, 2017, after review of the SEQR, the Planning Board, as lead agency, has determined the project is an unlisted action and will not have a coordinated review pursuant to Part 617, Article 8 (SEQRA) of Environmental Conservation Law and project will not have a significant adverse environmental impact. A negative declaration is issued for project, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Site Plan (Survey Map) titled, Level Acres Drive LLC, dated June 26, 2017, marked received as A, with amendment or modification except as authorized by the Board. AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) B. #852, Bella Faccia Construction, Rockwell Ave. Preliminary Plat 44 Lot Subdivision Tom Dobrydney, of Fagen Engineers, appeared to discuss the project. Tom D. began the discussion by handing to Board Members a copy of the soil test results, titled Phase II Environmental Site Assessment, dated July Basically, as a result of the testing, certain contaminants appeared in the soil. The readings were above the NYS Department of Health acceptable limits for construction in a residential area. Because of these findings, the NYS Department of Health will now be involved and more investigation is necessary before the project can continue. Discussion included location of the testing, type of testing and the possible causes of the soil contamination. Also, because of the test results, this was reported as a spill to DEC. This project will carry to the September 2017 meeting. C. #260B, Glad Tidings Church 116 Breesport Rd Final Site Plan Review Expansion of Church Tom Dobrydney, of Fagen Engineers, appeared to discuss the project. Tom D. began the discussion by handing to Board Members a revised Site Plan, revised date August 2, 2017, marked received as E. Basically the updates to the Site Plan pertain to stormwater and DOT permits. Tom Skebey shared an from DOT that Tom D. forwarded to him regarding DOT s driveway requirements for this project. Tom S. is in touch with Jimmy Joe Carl regarding stormwater. Tom D. explained to Board Members the project is near the flood plain boundaries. The intent was to make sure the County Stormwater Coalition signs off on the stormwater design before the FEMA application begins. 346

4 The Board reviewed and discussed all eleven (11) questions of Part 2 of the SEQR. The response to each question is as follows: 1. No, material conflict with the adopted land use plan or zoning regulations. The project site is zoned Residence A and Agricultural and is a permitted use under the existing zoning ordinance. 2. No, the project, new building, is consistent with use. The building addition will have minimal/small impact upon the land use. 3. No, will action impair the character or quality of the existing community. The project may improve the existing community. 4. No, action will have an impact on the environmental characteristics that caused the establishment of a Critical Environment Area (CEA). There are no CEAs located in Chemung County. 5. No, action will result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking or walkway. The level of service will have minimal/small impact upon the community and DOT reviewed. 6. No, action will cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities. The new building must meet New York State s energy code requirements. 7. No, action will impact existing public or private water supplies or public or private wastewater treatment utilities beyond the current ability of the suppliers to accommodate. Minimal/small. 8. No, impact on the character or quality of important historic, archaeological, architectural or aesthetic resources. The State & Historic Preservation Agency signed off. 9. No, adverse impact upon natural resource. No wetlands in the area but is adjacent to a waterbody. 10. No, increase in the potential for erosion, flooding or drainage problems. All drainage must be kept on property during and after construction. Stormwater plans are being reviewed. A flood map amendment is also pending. 11. No, action would create a hazard to environmental resources or human health. Part 3 of the SEQR is the Lead Agency s determination of significance summary. As a result, of the discussion of Part 2 of the SEQR, the Planning Board determined, based on the information and analysis above the proposed action will not result in any significant adverse environmental impacts. Chairman Bill Dominikoski check marked the appropriate box, signed and dated the SEQR, August 2, This project was classified as an unlisted action by the Planning Board in accordance with the State Environmental Review. It will not have any significant adverse environmental impacts. Tom Skebey explained the project can be approved with certain conditions and requested a pdf of the project. 347

5 RESOLUTION #14 OF 2017 RESOLUTION APPROVING #260B, GLAD TIDINGS CHURCH 116 BREESPORT RD FINAL SITE PLAN REVIEW EXPANSION OF CHURCH WITH CONDITIONS Motion by: Board Member Roxanne Mark Seconded by: Board Member Joe Atkinson WHEREAS, Tom Dobrydney, of Fagan Engineers, representing Glad Tiding Church, made application for an expansion of the Glad Tidings Church, 116 Breesport Road, by way of Letter dated, January 23, 2017 and Site Plan titled, Glad Tidings Christian Life Church Expansion Project, dated January 23, 2017, Project , marked received as A, and WHEREAS, current zoning is Agriculture, and WHEREAS, on September 7, 2016, by Resolution #24 of 2016, this Board approved a Site Plan for a 5,000 square foot expansion, and WHEREAS, on February 1, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, Tom Dobrydney handed to Board Members drawings A-100 and A-101, titled Overall Floor Plan, marked received as B for discussion, and WHEREAS, the size of the addition doubled, will now include a garage, heated storage space, will be used for assembly/reception hall for services, performances and weddings, and WHEREAS, on March 1, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on April 5, 2017, the applicant did not appear for discussion, and WHEREAS, on April 24, 2017, Site Plan Application, dated April 24, 2017, SEQR, dated April 24, 2017, Site Plan, Project # , revised date April 24, 2017, marked received as B, was received, and WHEREAS, on May 3, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, the addition will be constructed of steel, the parking lot, parking spaces, infiltration testing, stormwater design, flood map amendment, sprinkler design and DOT approvals were discussed, and WHEREAS, the applicant will apply for a sprinkler system variance from the State, and WHEREAS, the site is in an archeological sensitive area and the State and Historic Preservation signed off on the project, and WHEREAS, the Chemung County Planning Board recommended approval as long as all other requirements/approvals are met, and 348

6 WHEREAS, on June 5, 2017, SEQR, dated May 30, 2017, Site Plan, Project # , revised date May 30, 2017, marked received as C, was received, and WHEREAS, on June 7, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on June 26, 2017, Site Plan, Project # , revised date June 26, 2017, marked received as D, was received, and WHEREAS, on July 5, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on August 2, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, Tom Dobrydney handed to Board Members an updated Site Plan, titled Glad Tidings Christion Life Church Expansion Project, Project # , revised date, August 2, 2017, marked received as E, and a discussion was held, and WHEREAS, on August 2, 2017, after review of the SEQR, the Planning Board, as lead agency, has determined the project is an unlisted action and will not have a coordinated review pursuant to Part 617, Article 8 (SEQRA) of Environmental Conservation Law and project will not have a significant adverse environmental impact. A negative declaration is issued for project, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Site Plan titled Glad Tidings Christion Life Church Expansion Project, Project # , revised date, August 2, 2017, marked received as E with amendment or modification except as authorized by the Board, subject to the following conditions: 1. Receipt of the approved Stormwater Plan, 2. Receipt of Sprinkler System Variance approval from the State, 3. Receipt of the driveway approval from NYS DOT, 4. Receipt of approval of Stormwater Maintenance Agreement (filed with County) and 5. If required, LOMA from FEMA Flood Zone Amendments. AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) D. #676A, Kevin Sullivan 365 E. Franklin St PUD Amendment Final Site Plan Review - Construction of a Memorial Chapel The applicant did not appear. Tom Skebey began the discussion. On July 12, 2017, the Town Board held a public hearing, reviewed SEQR and approved PUD amendment by Resolution #94 of Adequate parking is the only outstanding item the Town Planning Board is concerned with. Tom S. explained parking requirements for this project. Currently, upon review of the 349

7 site, there are approximately 65 parking spots. This meets requirements of zoning for parking. At this time, the project can be approved based upon what was already submitted. As far as elevation of the building, the applicant will apply to the State for an elevation variance in order to build. RESOLUTION #15 OF 2017 RESOLUTION APPROVING #676A, KEVIN SULLIVAN 365 E. FRANKLIN ST PUD AMENDMENT - FINAL SITE PLAN REVIEW CONSTRUCTION OF A MEMORIAL CHAPEL Motion by: Board Member Joe Atkinson Seconded by: Board Member Tom Jansen WHEREAS, Kevin R. Sullivan, of Sullivan s Funeral Home, 365 E. Franklin St., made application for PUD amendment and site plan review by way of Site Plan Application, dated May 22, 2017, SEQR dated May 21, 2017 for construction of a memorial chapel, WHEREAS, current zoning is Planned Unit Development and the property is located in a flood plain, and WHEREAS, on June 7, 2017, Dan Williams, of Williams Construction, contractor and representing Sullivan Funeral Home, appeared and a discussion was held, and WHEREAS, Dan Williams handed to Board Members a copy of the Elevation Certificate and copy of Site Plan/Survey Map, dated June 5, 2017, titled Kevin R. & Lorrie A. Sullivan, marked received as A, and WHEREAS, the applicant would like to construct a 26 x 60 Memorial Chapel to expand and service larger groups and will be located on the north side of existing building, and WHEREAS, on July 5, 2017, Dan Williams, of Williams Construction, representing Sullivan Funeral Home, appeared and a discussion was held, and WHEREAS, on July 5, 2017, by Resolution #11 of 2017, the Planning Board made a positive recommendation to the Town Board for PUD amendment, and WHEREAS, on July 12, 2017, the Town Board held a public hearing, reviewed SEQR and approved PUD amendment by Resolution #94 of 2017 WHEREAS, on August 2, 2017, the applicant did not appear for discussion, and WHEREAS, the applicant is applying to New York State for an Elevation Variance, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Elevation Certificate and Site Plan/Survey Map, dated June 5, 2017, titled Kevin R. & Lorrie A. Sullivan, marked received as A with amendment or modification except as authorized by the Board. 350

8 AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) NEW BUSINESS: None OTHER BUSINESS: A. Overlay Zones for Lake Rd. & Grand Central Ave. This item will carry to the September 2017 meeting. B. Zoning for Solar John P. Mustico is continuing to work on solar code and hoping to have something in writing for the next meeting. This item will be continued to the September 2017 meeting. As there was no further business to come before the Board, motion to adjourn was made by Tom Skebey at 7:44pm. All were in favor. Respectfully submitted, Cathy Wood, Secretary Town of Horseheads Planning Board 351

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

PLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Monday, June 16, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, June 16, 2014 at 7:00 p.m. at the Lysander

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

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

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: 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

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

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

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

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

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

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

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

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

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

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

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 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 APPROVAL & PLANNED UNIT DEVELOPMENT Date: April 6, 2017

PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: April 6, 2017 PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: April 6, 2017 DEVELOPMENT NAME LOCATION Mobile Christian School 5900 Cottage Hill Road (North side of Cottage Hill Road, 230 ± West of Freemont Drive

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

PLANNING BOARD. April 19, 2016

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

More information

Town of 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

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

County of Fairfax, Virginia

County of Fairfax, Virginia County of Fairfax, Virginia To protect and enrich the quality of life for the people, neighborhoods and diverse communities of Fairfax County TO: SUBJECT: All Architects, Builders, Developers, Engineers,

More information

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

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

More information

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

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT 500 South Gillette Avenue Suite 1500 Gillette, Wyoming 82716 (307) 682-1970 (307) 687-6468 Fax PUBLIC WORKS DEPARTMENT JOINT CITY/COUNTY PLANNING COMMISSION MEETING AGENDA January 18, 2018~7:00 P.M. A.

More information

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the

Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the Dear Applicant: Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the Town of Mount Pleasant. Each form is designed to be self-explanatory, and when

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

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

Presentation by petitioner: Rebuttal by neighborhood/resident spokesperson:

Presentation by petitioner: Rebuttal by neighborhood/resident spokesperson: AGENDA TOWN OF AMHERST PLANNING BOARD MEETING May 18, 2017 6:30 PM The Planning Board will hold a public work session at 6:00 PM in the Amherst Town Board Conference Room, 5583 Main Street, Williamsville

More information

Northeast Ohio Regional Sewer District Stormwater Management Plan Review Policy

Northeast Ohio Regional Sewer District Stormwater Management Plan Review Policy Northeast Ohio Regional Sewer District Stormwater Management Plan Review Policy Introduction As a component of the Northeast Ohio Regional Sewer District s (District) Regional Stormwater Management Program,

More information

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by:

C-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by: C-I-10 PART C SECTION I ARTICLE 10 GENERAL REGULATIONS PROJECT SITE REVIEW I. Purpose The effect of establishing a comprehensive site review as follows will: A. Protect streetscapes from projects that

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

City of Fort Lupton Site Plan Process

City of Fort Lupton Site Plan Process Form WKBK001 City of Fort Lupton Site Plan Process Purpose The Site Plan process is meant to promote orderly and sound development standards as they apply to the City. These site development standards

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

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

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

Checklists. Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Applicant: Contact Name: Phone Number:

Checklists. Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Applicant: Contact Name: Phone Number: Applicant: Contact Name: Phone Number: Email: Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Concept Plan Requirements: I. General Project Information 1. Address or parcel number

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

City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015

City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015 City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015 Chairman Dodson called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Dodson, Dorschner,

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

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

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting Date Agenda Category Agenda Item # March 14, 2016 Commission Business 4.c. 1. Public

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

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

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

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

SPECIFIC PLAN Requirements

SPECIFIC PLAN Requirements CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development

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

AFFH units in place of MICTs in this zoning district( as well as all of the other multifamily districts);

AFFH units in place of MICTs in this zoning district( as well as all of the other multifamily districts); f i o RTO a" TOWN OF NORTH CASTLE WESTCHESTER COUNTY x 17 Bedford Road j 0 Armonk, New York 1.0504-1. 898 Telephone: ( 914) 273-3542 PLANNING BOARD Fax: (914) 273-3554 Christopher Cat-thy, Chair www.northeastleny.com

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

Minutes. Village Planning Board. July 28, A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm.

Minutes. Village Planning Board. July 28, A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm. Minutes Village Planning Board July 28, 2009 A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm. Present were: Board Members and Village Staff: Chairman Ray Fortier

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

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

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

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

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

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

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING JANUARY 12, 2004

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING JANUARY 12, 2004 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING JANUARY 12, 2004 PRESENT: Batchelor, Blough, Cornish, Sanford, Simmonds ABSENT: None PUBLIC HEARING The public hearing to

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

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

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 23, 2019 DATE: February 15, 2019 SUBJECT: Amendment to the Master Transportation Plan (MTP) Map to add a new section of North Kansas

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

Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL

Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL 1/10/11 Item Number DRI08-0006 Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL 34741 407-742-0200 Applicant & Owner Center Lake Properties, LLLP and Formally

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

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

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

SUBDIVISION, REZONING, PLANNING APPROVAL, PUD & SIDEWALK WAIVER STAFF REPORT Date: May 3, 2007

SUBDIVISION, REZONING, PLANNING APPROVAL, PUD & SIDEWALK WAIVER STAFF REPORT Date: May 3, 2007 SUBDIVISION, REZONING, PLANNING APPROVAL, PUD & SIDEWALK WAIVER STAFF REPORT Date: May 3, 2007 APPLICANT NAME SUBDIVISION NAME LOCATION TOG Properties, LLC Highland Professional Park, Resubdivision of

More information

NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018

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

More information

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

PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: November 2, 2017

PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: November 2, 2017 PLANNING APPROVAL & PLANNED UNIT DEVELOPMENT Date: November 2, 2017 DEVELOPMENT NAME LOCATION Mobile Christian School 5900 Cottage Hill Road (North side of Cottage Hill Road, 230 ± West of Freemont Drive

More information

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, Members Present Members Absent Others Present

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, Members Present Members Absent Others Present SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL SEPTEMBER 19, 2018 Members Present Members Absent Others Present C. Nolan S. King, Dir. of Community Dev. G. Fahndrich M. Mahlberg,

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

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

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

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

Planning & Zoning Commission Meeting Date: June 04, 2012

Planning & Zoning Commission Meeting Date: June 04, 2012 Meeting Date: June 04, 2012 Request Applicant Owner Zoning Preliminary/Final Plat of 24.114 acres of unplatted property into one lot with one reserve for landscape/open space. Extension of infrastructure

More information

Asbury Chapel Subdivision Sketch Plan

Asbury Chapel Subdivision Sketch Plan Asbury Chapel Subdivision Sketch Plan PART 1: PROJECT SUMMARY Applicant: NVR Inc. Project Size: +/- 76.13 acres Parcel Numbers: 02101112,02116101,02116112, 02116113 Current Zoning: Transitional Residential

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

A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street. A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Vice Chairperson Peter

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

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

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

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

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

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

More information

ZONING BOARD OF REVIEW MINUTES TOWN OF FOSTER Benjamin Eddy Building 6 South Killingly Road, Foster, RI Wednesday, February 8, :00 p.m.

ZONING BOARD OF REVIEW MINUTES TOWN OF FOSTER Benjamin Eddy Building 6 South Killingly Road, Foster, RI Wednesday, February 8, :00 p.m. ZONING BOARD OF REVIEW MINUTES TOWN OF FOSTER Benjamin Eddy Building 6 South Killingly Road, Foster, RI Wednesday, 7:00 p.m. A. Call to Order Mr.Esposito called the meeting to order at 7:01 p.m.. B. Roll

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

PURPOSE: The purpose is to provide commercial facilities in the Vancouver and Clark County vicinity.

PURPOSE: The purpose is to provide commercial facilities in the Vancouver and Clark County vicinity. US Army Corps of Engineers Seattle District Joint Public Notice Application for a Department of the Army Permit and a Washington Department of Ecology Water Quality Certification and/or Coastal Zone Management

More information

PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013

PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013 PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013 NAME LOCATION The North American Islamic Trust, Inc. 63 East Drive (East side of East Drive, 400 South of Old Shell Road, and

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

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD APRIL 6, 2017 PRESENT were RUSSELL OSTER, CHAIRMAN, FRANK ESSER, TIMOTHY CASEY, MICHAEL

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

Drexel, Barrell & Co.

Drexel, Barrell & Co. Drexel, Barrell & Co. June 18, 2018 Engineers/Surveyors Boulder Colorado Springs Greeley 3 South 7 th Street Colorado Springs, Colorado 80905-1501 719 260-0887 719 260-8352 Fax El Paso County Planning

More information

Minutes Joint Meeting Planning Board & Design Review Board Wednesday, December 9, 2015 Town Hall Page 1 of 5

Minutes Joint Meeting Planning Board & Design Review Board Wednesday, December 9, 2015 Town Hall Page 1 of 5 Page 1 of 5 Public Hearing: Site Plan Application National Development 526 & 528 Boston Post Road (Assessor s Map K07-0011 & K07-0013) and Stormwater Management Permit Application Present: Design Review

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

MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 17, 2015 DATE: October 6, 2015 SUBJECT: SP #1 SITE PLAN AMENDMENT REVIEW to modify Zoning Ordinance sign requirements and facade modifications

More information