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

Size: px
Start display at page:

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

Transcription

1 A RESOLUTION SPR 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 N. HADDON AVENUE, HADDONFIELD, NJ APPLICATION #: SPR NAME OF APPLICANT: OWNER OF PROPERTY: PROPERTY ADDRESS: New Life Developments, LLC New Life Developments, LLC N. Haddon Avenue Block 130, Lot 4 on the Tax Map DATE OF HEARING: March 7, 2017 BOARD MEMBERS PRESENT AND VOTING: ALSO PRESENT:, Chairman Donald S. Ryan, HPB Solicitor Stephanie Heim, HPB Secretary Todd Day, Borough Engineer Paul Schmeck, HPC Representative Lisa Soderberg, HPC Consultant SUBJECT The Board considered the application of New Life Developments, LLC, which is the contract purchaser of the premises N. Haddon Avenue, also designated as Block 130, Lot 2 on the Haddonfield Tax Map. The applicant seeks minor site plan approval, bulk variances and waivers (exceptions) to renovate the two store fronts along Haddon Avenue and to convert them into a professional office and to construct a two story addition above the store fronts and to construct a small addition to the existing attached house for residential living space. In accordance with the Haddonfield Land Development Ordinance and the Municipal Land Use Law, the applicant requires minor site plan approval, bulk variances and waivers (exceptions) to the design requirements. 1

2 The property is located in both the D2 and D3 Downtown (General Urban) Zoning Districts. The applicant was represented by Damien DelDuca, Esquire. The following individuals appeared, were sworn and testified in support of the application: 1. Amy James, an orthodontist who is the owner of New Life Developments, LLC. 2. Thomas B. Wagner, AIA, Licensed Architect. 3. David P. Kreck, PE, CME and Planner of the Pettit Group Todd Day, the Planning Board Engineer, was also sworn and testified with respect to the application. Jane Berkowitz and Scott McElhon, were sworn and testified on behalf of the Haddonfield Shade Tree Commission. The following exhibits were included as part of the record: A-1 Minor Site Plan consisted of 4 sheets prepared by David P. Kreck, PE dated 1/24/17 A-2 Aerial photograph of the subject premises A-3 Haddon Avenue Site Plan A-4 Architectural Plans prepared by Thomas B. Wagner, Architect consisting of 8 sheets A-5 Stormwater Management Report prepared by David Kreck, dated 1/25/17, revised 2/17 PB-1 Site Plan Subcommittee Report consisting of 2 pages, undated PB-2 Review Letter of Todd Day consisting of 6 pages, dated 2/28/17 PB-3 Resolution # of the Haddonfield Shade Tree Commission consisting of 5 pages dated March 2, 2017 During the public portion of the hearing, the following witnesses appeared and testified: 1. Wayne Poppalardo, one of the owners of the premises at 20 E. Redman Ave. 2. Mary Burke, one of the owners at 20 E. Redman Ave. FINDING OF FACTS AND CONCLUSIONS 1. The Planning Board has jurisdiction to review and act on the application for minor site plan and requests for bulk variances and waivers (exceptions) pursuant to the Haddonfield Land Development Ordinances Chapter 135 and the Municipal Land Use Law N.J.S.A. 40:55D-46, 50 and N.J.S.A. 40:55D-60 and 70(c). 2

3 2. The applicant is New Life Developments, LLC, whose principal is Amy James, an orthodontist. The property is located at N. Haddon Avenue, also designated as Block 130, Lot 2 on the Haddonfield Tax Map. 3. The front portion of subject property is located in the D-2 (Community/Serving Blocks) and the rear portion is located in the D-3 Downtown Zoning District (General Urban). 4. The properties which surround the subject property are: to the north is the Jersey Java Coffee Shop and residential and office uses; to the south an office use; across Haddon Avenue (east) there are various office uses; to the west across Veterans Lane are office uses. 5. The lot is irregularly shaped having frontage on Haddon Avenue of feet and a depth of 200 feet. It has frontage on Veterans Lane of feet. There is currently constructed on the subject lot a one story building with two store fronts on Haddon Avenue, which are attached to a 2 ½ story Colonial style residential structure to the rear. 6. The applicant proposes to convert the store fronts to a professional office; to construct a second story residential addition over the professional office and to construct a stairwell and deck in the rear structure. 7. The site plan improvements include a parking facility in the rear of the property consisting of eight parking spaces, as well as a proposed rain garden to address the stormwater management. The existing conditions and proposed improvements are depicted on sheet 2 of the minor site plan prepared by David P. Kreck dated 12/27/16, revised 2/8/ The Planning Board reviewed the application for completeness in accordance with N.J.S.A. 40:55D-10.3 and Sections et seq. of the Haddonfield Land Development Ordinance and determined that based upon the recommendations of the Planning Board Engineer, deemed the application complete and granted waivers as requested by the applicant and recommended by the Planning Board Engineer as noted in the Planning Board Engineer s letter dated February 28, The Planning Board finds that the applicant s proposed use of the office and residential units are in conformance with the permitted principal uses of the D-2 and D-3 Zoning Districts as live work buildings. 10. The Planning Board finds that the applicant requires the following bulk variances in accordance with the Haddonfield Land Development Ordinance: a. a variance to permit a proposed building footprint of 2,448 square feet, where the ordinance allows a maximum of 1,925 square feet under Section , figure E. b. Maximum side yard setback requirement under Section where 10 feet maximum is allowed and 11.7 feet is proposed. c. a variance from the glazed area requirement (fenestration) where 54% is proposed and 70% is required under Section C(4)(b). d. a variance to permit seven parking spaces where eight spaces are required. e. a variance to permit the application to install the HVAC on the roof provided appropriate screening is provided under Section C(12). 3

4 11. In addition, the applicant requires the following exceptions from the Design Requirements of the Haddonfield Land Development Ordinance and N.J.S.A. 40:55D-51: a. Section A to exempt the loading space requirement. b. Section B(6) to permit the required driveway to be zero feet from the lot line. c. Section 135-attachment 2 to permit a drive isle width of 22 feet where 24 feet is required. d. Section 135-attachment 2 Section 2C to exempt the landscape parking lot requirement for the buffers. 12. In addition, a de minimum exception is required in accordance with Section D(6)(c)[2] to allow for a negligible increase in the peak rates stormwater runoffs leaving the site for the 2 year and 10 year storm. 13. Amy James, an orthodontist, testified that she has operated an orthodontist practice in the Borough of Haddonfield for many years and that her clientele is anticipated to be largely walk up clientele and not requiring additional parking. The hours of operation would be 8:30 am to 5:00 pm 4 days per week and no weekends. The staff would consist of 3 to 4 onsite individuals during these operation hours. 14. Thomas Wagner, the applicant s architect provided testimony with respect to the design features of the existing building and the proposed renovations. It is noted that although the property is not located in the historic District, the applicant should make some effort to show compatibility with the surrounding development. 15. The applicant s engineer, David P. Kreck testified with respect to the facts supporting the granting of bulk variances and design exceptions, noting that the conditions are in some cases pre-existing non-conforming conditions and that the size of the lot justifies the variances and exceptions which have been requested. 16. David P. Kreck also testified with respect to the stormwater management criteria and concurred that the recommendations of the Planning Board Engineer would be complied with in full. 17. The neighboring property owners that appeared registered concerns of potential water runoff and the appearance of a 2 ½ story building adjoining the 1 story Jersey Java Coffee Shop. 18. Jane Berkowitz of the Shade Tree Commission presented the Shade Tree Commission Report which has been included as part of the record as Resolution # and recommended that the shade tree located in front of the property be removed and appropriate compensation be paid by the developer. 19. Based on the recommendations of the Shade Tree Commission and the Planning Board professionals, the applicant agreed to amend the application to seek a variance to permit 7 parking spaces. 20. The Board heard testimony and deliberated the issue of the compatibility of the proposed improvements for the second and third floor as to the compatibility with the surrounding buildings. In Section B(3) the ordinance notes a requirement for building types that will produce the complex, varied mix of buildings and streetscapes that characterize Downtown Haddonfield and it will be necessary to make a finding as to whether the proposed application does or should be considered as 4

5 compatible under this Section of the Ordinance. On the motion of, seconded by, the Planning Board voted 6-2 to determine that the proposed architectural features of the improvements were in fact in compliance with Section B(3). CONCLUSIONS 21. The Planning Board concludes that by reason of the fact that the existing lot is undersized in width and the existing building is non-conforming with respect to building width, maximum footprint size and glazing, there is a hardship to the property warranting the granting of the subject variances requested, in accordance with N.J.S.A. 40:55D-70(c). 22. The Planning Board concludes that the purposes of the Municipal Land Use Law (i.e. appropriate use of land or development) in a manner which will promote the general welfare would be advanced and the benefits substantially outweigh any detriments. Accordingly, the variance for parking is warranted. 23. In addition, the Planning Board concludes that the exceptions (waivers) requested by the applicant are warranted by reason of the fact that the sides of the lot are undersized and that the existing conditions at the property are not substantially increased and therefore literal enforcement would exact undue hardship because of the peculiar conditions pertaining to this lot. 24. The Planning Board concludes that a de minimum exception with respect to the stormwater management requirements is warranted by reason of the minimal impact of the stormwater drainage subject to the conditions which are hereinafter imposed. RESOLUTION On the motion of, seconded by, the Planning Board voted 9-0 to grant a variance to permit seven parking spaces in the rear of the property subject to the condition that the applicant would provide an unrestricted tree as recommended by the Shade Tree Commission in the area where the eighth parking space would have been required. 5

6 On the motion of, seconded by, the Planning Board voted 8-1 to grant a variance to permit a glazed area of 54% where 70% is permitted under Section E. On the motion of, seconded by, the Planning Board voted 9-0 to grant a variance to permit a HVAC system on the roof on the condition that if the HVAC is placed on the roof there will be appropriate screening approved by the Planning Board Engineer. On the motion of, seconded by, the Planning Board voted 7-2 to grant preliminary and final site plan approval, variances for building footprint not to exceed 2,732 square feet, maximum side yard on south of 11.7 feet; and exceptions from design requirements set forth above upon the following conditions: The applicant will provide a maintenance plan for stormwater management for the rain garden which will be approved by the Planning Board engineer and solicitor and incorporated in a deed to be recorded in the office of the Clerk of Camden County. The applicant will comply with the recommendations of the Planning Board Engineer with respect to the stormwater management criteria including but not limited to test pit confirmation of infiltration rate. The applicant will appropriately prune the landscape on the south side border. The applicant will not have discharge downspouts in front of the building. Existing drywells will be retained and maintained by the property owner. The applicant will add a restricted tree by the stairwell and comply with the recommendations of the Shade Tree Commission as set forth in its report dated March 2, 6

7 2017, revised March 7, 2017, other than the STC recommendation regarding pervious pavement. The applicant will remove the shade tree in front of the property and pay the Borough compensation as required by the Borough ordinance and recommendation of the Shade Tree Commission. CERTIFICATION I hereby certify that the foregoing is a true, accurate, and complete copy of the resolution of memorialization adopted by the Planning Board of Haddonfield at its regular monthly meeting on the day of April, 2017, memorializing action taken by the Planning Board on March 7, Stephanie Heim Secretary 7

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

PLANNING/ZONING BOARD MINUTES MAY 12, 2015

PLANNING/ZONING BOARD MINUTES MAY 12, 2015 Meeting called to order at 7:00 P.M. PLANNING/ZONING BOARD MINUTES MAY 12, 2015 Chairman Miller invited the Secretary to read the Opening Statement: All the notice requirements of the Open Public Meeting

More information

Camden County Development Regulations. Updated February 2017

Camden County Development Regulations. Updated February 2017 Camden County Development Regulations Updated February 2017 GENERAL MEETING SCHEDULE OF THE CAMDEN COUNTY PLANNING BOARD All meetings will convene at 6:00 PM on the 4th Tuesday of each month and will be

More information

Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017

Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017 Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017 The Regular meeting of The Borough of Florham Park Board of Adjustment was called to order on Wednesday evening, June 7, 2017 at 7:00p.m.,

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

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

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

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

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

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

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

Quincy Court Redevelopment Plan

Quincy Court Redevelopment Plan Quincy Court Redevelopment Plan Township of Woodbridge Middlesex County, New Jersey April 2017 6/14/2017 6/27/2017 ENDORSED by Township of Woodbridge Planning Board ADOPTED by Township of Woodbridge Council

More information

Downtown Woodbridge, Area 1 Redevelopment Plan

Downtown Woodbridge, Area 1 Redevelopment Plan Downtown Woodbridge, Area 1 Redevelopment Plan Township of Woodbridge Middlesex County, New Jersey August 2017 Amended January 2018 ENDORSED 9/27/2017 by the Township of Woodbridge Planning Board ADOPTED

More information

WEST WESTFIELD AVENUE REDEVELOPMENT PLAN I BOROUGH OF ROSELLE PARK

WEST WESTFIELD AVENUE REDEVELOPMENT PLAN I BOROUGH OF ROSELLE PARK Prepared For: DRAFT Borough of Roselle Park 110 East Westfield Avenue Roselle Park, New Jersey 07204 2016 WEST WESTFIELD AVENUE REDEVELOPMENT PLAN I BOROUGH OF ROSELLE PARK Prepared By: Neglia Engineering

More information

Project Name: MELWOOD HOTEL. Date Accepted: 1/12/04. Waived. Planning Board Action Limit: Plan Acreage: 1.7 Zone: Dwelling Units:

Project Name: MELWOOD HOTEL. Date Accepted: 1/12/04. Waived. Planning Board Action Limit: Plan Acreage: 1.7 Zone: Dwelling Units: 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

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

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

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

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT January 22, 2019 TO: Chairman and Plan Commissioners CASE #: P2018-047 FROM: Community Development Department CASE MANAGER: Tony Repp, Senior Planner SUBJECT:

More information

PLANNING BOARD REGULAR MEETING Meeting Minutes May 4, Michelle Taylor, Planning Board Planner Christopher Noll, Engineer

PLANNING BOARD REGULAR MEETING Meeting Minutes May 4, Michelle Taylor, Planning Board Planner Christopher Noll, Engineer MEMBERS PRESENT: William Barker, Chair Chris Chesner John Logue Thomas J. Merchel, Board Secretary Peter Miller Robert Musgnug STAFF PRESENT: Peter Thorndike, Board Attorney Michelle Taylor, Planning Board

More information

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM BEACH GARDENS, FLORIDA, ADOPTING THE FLORIDA FIRE PREVENTION CODE; REPEALING ARTICLE III, "STANDARDS,"

More information

b. Z-15 of 2015: Steve Fishman

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F1 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department Submitted and Reviewed by Sergio Klotz, Al~ rector~ Prepared by Mathew Evans,

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

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

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

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

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

BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY

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

More information

ORDINANCE NO. SECTION 1. This ordinance, due to its length and corresponding cost of

ORDINANCE NO. SECTION 1. This ordinance, due to its length and corresponding cost of Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AMENDING CHAPTER 17.44 OF THE ZONING CODE (TITLE 17) TO INCORPORATE THE CALIFORNIA DEPARTMENT OF WATER RESOURCES MODEL WATER EFFICIENT

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

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

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

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

More information

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

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

More information

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey Township of RANDOLPH Morris County, New Jersey 2 0 0 6 M A S T E R P L A N Prepared for: Randolph Township Planning Board 502 Millbrook Avenue, Randolph, NJ 07869 W H E R E L I F E I S W O R T H L I V

More information

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF NORWICH ORDINANCE 1769 ADOPTED 7/2/2018 PUBLISHED 7/4/2018 AN ORDINANCE AMENDING THE ZONING REGULATIONS OF THE CITY OF NORWICH, CONTAINED IN THE COMPREHENSIVE PLAN BY ADDING REGULATIONS FOR A VILLAGE DISTRICT

More information

FIRE PREVENTION & PROTECTION CHAPTER 127 ARTICLE I GENERAL PROVISIONS

FIRE PREVENTION & PROTECTION CHAPTER 127 ARTICLE I GENERAL PROVISIONS FIRE PREVENTION & PROTECTION CHAPTER 127 ARTICLE I GENERAL PROVISIONS 127-1. Damage to Fire Apparatus; Obstruction of Fire Department Personnel; False Alarms 127-2. Permit Required 127-3. RESERVED ARTICLE

More information

APPLICATION NUMBER A REQUEST FOR

APPLICATION NUMBER A REQUEST FOR APPLICATION NUMBER 5488 A REQUEST FOR FRONT SETBACK, FRONTAGE LANDSCAPING, VEHICLE STACKING AND PROTECTION BUFFER VARIANCES TO ALLOW THE CONSTRUCTION OF A PHARMACY WITHIN 12.4 OF A FRONT PROPERTY LINE,

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

ARTICLE 17 SITE PLAN REVIEW

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

More information

ORDINANCE NO. 430 REGARDING WATER CONSERVATION

ORDINANCE NO. 430 REGARDING WATER CONSERVATION ORDINANCE NO. XXXX AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE IV, CHAPTER 13E (WATER EFFICIENT LANDSCAPE) OF THE MUNICIPAL CODE AND ADOPTING BY REFERENCE MARIN MUNICIPAL WATER

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

WHEREAS, after consideration of the evidence presented at the public hearing on January 27, 2011, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on January 27, 2011, 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-602, Kinder Explorers Children Learning Center, requesting a waiver of a landscape strip (26 feet long by 10 feet

More information

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 973

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 973 CHAPTER 2013-203 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 973 An act relating to low-voltage systems; amending s. 489.503, F.S.; revising an exemption from

More information

Chapter LANDMARKS AND HISTORIC SPECIAL REVIEW DISTRICTS A.120 Enforcement A.130 Severability. Tacoma Municipal Code

Chapter LANDMARKS AND HISTORIC SPECIAL REVIEW DISTRICTS A.120 Enforcement A.130 Severability. Tacoma Municipal Code The applicant carries the burden of proof to demonstrate applicability of the appropriate test. 1. Unusual shape of a parcel established prior to the reclassification of property to the downtown districts.

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

TOWN OF HOPKINTON PLANNING BOARD

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

More information

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and

RESOLUTION NO: WHEREAS, the subject property has a Public, Semi-Public (PS) zoning designation and a General Plan designation of Institutional; and RESOLUTION NO: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A 14-YEAR, EIGHT-PHASE MASTER PLAN AMENDMENT FOR HUNTINGTON MEMORIAL HOSPITAL LOCATED AT 100 WEST CALIFORNIA BOULEVARD

More information

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

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

More information

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and

ORDINANCE WHEREAS, this Ordinance is consistent with the City of Winter Garden Comprehensive Plan; and ORDINANCE 17-06 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF WINTER GARDEN, FLORIDA, CREATING ARTICLE XIV OF CHAPTER 118 OF THE CITY OF WINTER GARDEN CODE OF ORDINANCES PROVIDING FOR THE EAST PLANT

More information

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

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

More information

Request Change in Nonconformity. Staff Recommendation Approval. Staff Planner Jonathan Sanders

Request Change in Nonconformity. Staff Recommendation Approval. Staff Planner Jonathan Sanders Applicant & Owner Public Hearing April 11, 2018 City Council Election District Beach Agenda Item 5 Request Change in Nonconformity Staff Recommendation Approval Staff Planner Jonathan Sanders Location

More information

Historic Preservation Commission Motion No Certificate of Appropriateness

Historic Preservation Commission Motion No Certificate of Appropriateness Historic Preservation Commission Motion No. 0200 Certificate of Appropriateness HEARING DATE: JUNE 5, 2013 Filing Date: January 23, 2013 Case No.: 2013.0080A Project Address: Historic Landmark: Zoning:

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

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

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

More information

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

CHAPTER The title of P.L.1983, c.337 is amended to read as follows:

CHAPTER The title of P.L.1983, c.337 is amended to read as follows: CHAPTER 77 AN ACT concerning landscape architects, amending the title and body of, and supplementing, P.L.1983, c.337 and revising various parts of the statutory law. BE IT ENACTED by the Senate and General

More information

PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016

PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016 PLANNING COMMISSION AGENDA REPORT APRIL 7, 2016 TO: FROM: Members of the Planning Commission Talyn Mirzakhanian, Senior Planner FILE NO.: 160001710 PROPOSAL: APPLICANT: RECOMMENDATION: A request for a

More information

REQUEST Current Zoning: O-15(CD) (office) Proposed Zoning: TOD-M(CD) (transit oriented development mixed-use, conditional)

REQUEST Current Zoning: O-15(CD) (office) Proposed Zoning: TOD-M(CD) (transit oriented development mixed-use, conditional) Rezoning Petition 2016-117 Zoning Committee Recommendation January 4, 2017 REQUEST Current Zoning: O-15(CD) (office) Proposed Zoning: TOD-M(CD) (transit oriented development mixed-use, conditional) LOCATION

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 & PUD-0000102-2017 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 NAME SUBDIVISION NAME Dauphin Creek Estates Subdivision Dauphin Creek Estates Subdivision LOCATION CITY COUNCIL

More information

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

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

More information

Review Zone Application for D&R Canal Commission Decision

Review Zone Application for D&R Canal Commission Decision Review Zone Application for D&R Canal Commission Decision MEETING DATE: July 20, 2016 DRCC #: 16-4803 Latest Submission Received: June 13, 2016 Applicant: Robert McCarthy, PE PSE&G 4000 Hadley Road, 2

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

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

ORDINANCE NO IT IS HEREBY ENACTED AND ORDAINED by the Borough Council of the Borough

ORDINANCE NO IT IS HEREBY ENACTED AND ORDAINED by the Borough Council of the Borough ORDINANCE NO. 2315 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, ESTABLISHING A STORMWATER MANAGEMENT UTILITY AND A STORMWATER MANAGEMENT SERVICE CHARGE.

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

codes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in

codes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in FLORIDA; CREATING THE ADMINISTRATIVE CODE A RESOLUTION OF THE CITY OF BONITA SPRINGS, RESOLUTION NO. 13-14 U:City AttorneyAdministrative Codes13-14 Landscape Removal Delegation Program.docx Page 1 of 6

More information

ARTICLE RRCO RED ROCK CORRIDOR OVERLAY DISTRICT

ARTICLE RRCO RED ROCK CORRIDOR OVERLAY DISTRICT ARTICLE 11.10 RRCO RED ROCK CORRIDOR OVERLAY DISTRICT (adopted 11/22/2011 MC16-116-11) SECTIONS: 11.10.01 Intent 11.10.02 Boundaries of District 11.10.03 Development Standards 11.10.04 Variance 11.10.01

More information

Highway Oriented Commercial Development Criteria

Highway Oriented Commercial Development Criteria 7.6 HOC-1 Highway Oriented Commercial District A. Statement of Purpose The Highway Oriented Commercial District (HOC-1) is intended to provide for the development of high density retail and service businesses

More information

Cedar Meadows Redevelopment Plan

Cedar Meadows Redevelopment Plan Cedar Meadows Redevelopment Plan Township of Woodbridge Middlesex County, New Jersey November 2015 ENDORSED by Township of Woodbridge Planning Board ADOPTED by Township of Woodbridge Council Cedar Meadows

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BELMONT APPROVING A SINGLE-FAMILY DESIGN REVIEW AND TREE REMOVAL PERMIT FOR A VACANT LOT ON LOWER LOCK AVENUE (APN: 043-042-750,

More information

DECLARATION OF COVENANT FOR IMPERVIOUS SURFACE LIMIT

DECLARATION OF COVENANT FOR IMPERVIOUS SURFACE LIMIT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: DECLARATION OF COVENANT FOR IMPERVIOUS SURFACE LIMIT Grantor: _ Grantee: King County Legal Description: Additional Legal(s) on: Assessor's Tax Parcel ID#:

More information

Planning Commission Staff Report June 5, 2008

Planning Commission Staff Report June 5, 2008 Owner/Applicant Taylor Village Sacramento Investments Partners, LP c/o Kim Whitney 1792 Tribute Road #270 Sacramento, CA 95815 Staff Recommendation Planning Commission Staff Report Project: File: Request:

More information

CITY OF GENEVA HISTORIC PRESERVATION COMMISSION 22 S. FIRST STREET GENEVA, ILLINOIS 60134

CITY OF GENEVA HISTORIC PRESERVATION COMMISSION 22 S. FIRST STREET GENEVA, ILLINOIS 60134 A GUIDE TO THE LOCAL LANDMARK DESIGNATION PROCESS INTRODUCTION The City of Geneva is a residential community characterized by fine examples of many significant architectural styles dating from the mid-1800s

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for January 6, 2011 Chickie Hair Salon Site Plan/Architectural Review Downtown Overlay District/Cottage Row Area Site Plan Consent

More information

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC)

PC RESOLUTION NO ARCHITECTURAL CONTROL (AC) PC RESOLUTION NO. 16-07-26- ARCHITECTURAL CONTROL (AC) 15-035 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING ARCHITECTURAL CONTROL (AC) 15-035, INN AT

More information

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF SEPTEMBER 26, 2017 Item 6, Report No. 31, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan on September 26, 2017. 6 SITE DEVELOPMENT FILE DA.17.027 2523360 ONTARIO

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

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

The following exhibits were submitted and made a part of the record as follows:

The following exhibits were submitted and made a part of the record as follows: The following exhibits were submitted and made a part of the record as follows: EXHIBIT "1" - Planning Department Staff Report with Attachments 1.1-2014 Aerial from County View GIS 1.2 - Preapplication

More information

FIRE PREVENTION AND PROTECTION*

FIRE PREVENTION AND PROTECTION* Chapter 30 (Replaced old ordinance September10, 2012) FIRE PREVENTION AND PROTECTION* * Cross References: Buildings and building regulations, ch. 14; environment, ch. 26; manufactured homes and trailers,

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, REZONING & SIDEWALK WAIVER STAFF REPORT Date: February 7, 2013

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, REZONING & SIDEWALK WAIVER STAFF REPORT Date: February 7, 2013 SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, REZONING & SIDEWALK WAIVER STAFF REPORT Date: February 7, 2013 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION S. E. Cemeteries of AL

More information

TO: CITY COUNCIL DATE: MARCH 23,2009

TO: CITY COUNCIL DATE: MARCH 23,2009 Report TO: CITY COUNCIL DATE: MARCH 23,2009 FROM: CITY MANAGER SUBJECT: MASTER DEVELOPMENT PLAN AMENDMENT FOR PASADENA CHRISTIAN SCHOOL AT 1515 NORTH LOS ROBLES AVENUE AND GENERAL PLAN AMENDMENT AND ZONE

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008 NAME SUBDIVISION NAME LOCATION Joseph Mramor Mramor s Addition to Weinacker Avenue Subdivision 900 Weinacker Avenue

More information

FIRST AMENDMENT WATERSHED MANAGEMENT AREA 16 MASTER PLAN

FIRST AMENDMENT WATERSHED MANAGEMENT AREA 16 MASTER PLAN FIRST AMENDMENT WATERSHED MANAGEMENT AREA 16 MASTER PLAN City of Sea Isle City 233 JFK Boulevard Sea Isle City, New Jersey 08243 609-263-4461 (phone) 1962 2016 LEONARD C. DESIDERIO, MAYOR ADMINISTRATION

More information

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK Agenda Report TO: CITY COUNCIL DATE: OCTOBER 16,2006 FROM: SUBJECT: CITY MANAGER DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK RECOMMENDATION It is recommended 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 VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT PLANNED

More information

8 October 14, 2015 Public Hearing

8 October 14, 2015 Public Hearing 8 October 14, 2015 Public Hearing APPLICANT & PROPERTY OWNER: PRICE S HOLDINGS, LLC STAFF PLANNER: Karen Lasley REQUEST: A. Conditional Use Permit (Automobile Repair Garage) B. Change in Nonconforming

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

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION NO. 16-17, 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION DETERMINING TO PROCEED TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION WITHIN THE RIDGE FIRE DISTRICT OF COLUMBIA TOWNSHIP

More information

Chapter 2 - Post-Construction Stormwater Management in New Development and Redevelopment

Chapter 2 - Post-Construction Stormwater Management in New Development and Redevelopment Chapter 2 - Post-Construction Stormwater Management in New Development and Redevelopment The Post-Construction Stormwater Management in New Development and Redevelopment SBR requires the Tier B Municipality

More information

MINNETONKA PLANNING COMMISSION September 15, Conditional use permits for pedestrian improvements in Minnetonka Mills Park

MINNETONKA PLANNING COMMISSION September 15, Conditional use permits for pedestrian improvements in Minnetonka Mills Park MINNETONKA PLANNING COMMISSION September 15, 2011 Brief Description Conditional use permits for pedestrian improvements in Minnetonka Mills Park Recommendation Recommend the city council approve the request

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

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

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 08-423 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO ADOPT A SIGN PROGRAM (PL0800543) AND APPROVE A VARIANCE (PL0800544) FOR INTERNAL ILLUMINATION OF THE MERCEDES-BENZ

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

14825 Fruitvale Ave.

14825 Fruitvale Ave. REPORT TO THE PLANNING COMMISSION Meeting Date: August 26, 2015 Application: PDR14-0017 Location/APN: 14825 Fruitvale Ave. / 397-18-028 Applicant/Owner: Staff Planner: Sin Yong Michael Fossati 14825 Fruitvale

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for June 7, 2012 Inner Room Cabaret Site Plan/Architectural Review Downtown Overlay District/Primary Downtown Area Site Plan Consent

More information

City of Concord, NH Site Plan Regulations

City of Concord, NH Site Plan Regulations City of Concord, NH Site Plan Regulations Adopted: November 30, 2011 Revised: October 17, 2012 April 17, 2013 July 18, 2016 City of Concord Planning Board Planning Division Community Development Department

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