PLANNING AND ZONING COMMISSION

Size: px
Start display at page:

Download "PLANNING AND ZONING COMMISSION"

Transcription

1 PLANNING AND ZONING COMMISSION 1019 Main Street, PO Box 150, Branford, CT Tel: (203) , Fax: (203) MINUTES PLANNING & ZONING COMMISSION THURSDAY, NOVEMBER 21, 2013 REGULAR MEETING & PUBLIC HEARING 7:00 P.M. SENIOR CENTER, 11 CHERRY HILL ROAD Present: Chair E. McGuigan, C. Andres, P. Fischer, J. Chadwick, J. Vaiuso, M. Palluzzi, S. Duhamel. Staff: Town Planner- José Giner, Town Engineer Janice Plaziak, Assistant Town Planner Rich Stoecker. Chairman McGuigan called the meeting to Order at 7:00 p.m. and introduced the Commission members and staff present. CALL OF MEETING: P. Fischer read the Call of the Meeting into the record. PUBLIC HEARING: 1. William W. Schneider, PE TA Travel Center 3 East Industrial Road Special Exception-4,700 sq. ft. addition to existing building Application# a/r 09/19/13 PH 10/17/13 William (Skip) W. Schneider, PE from CEI Engineering addressed the commission noting the latest revisions to the site plan including landscaping around the maintenance buildings (inkberry), isolux plan with cut sheets for code compliant wall pack lighting fixtures, and revised sewer connections approved by the Town Engineer. The grassed buffer along East Industrial Road was deemed by staff to contain too many buried utilities to allow for street tree plantings. The applicant offered to plant clustered shrubs along the buffer to be reviewed and approved by the Planning and Zoning Department staff. Chairman McGuigan asked if there was anyone in the public who wished to speak. Attorney Leo Carroll, representing 595 Corporate Circle, owners of property across East Industrial Road, stated that his clients are pursuing development of a large tract of land for retail and restaurant uses. He submitted a letter (Exhibit 1) asking the commission to consider requesting a traffic study from the applicant, along with a drainage study to gauge the impact on his client s property. Mr. Carroll suggested these are warranted due to potential increased traffic and relocation of the highway interchange. Mr. Schneider entered a rebuttal noting that he had not spoken with the 595 Corporate Circle engineers concerning the proposed traffic and drainage studies, however he did speak with them regarding their interest in alignment of future access across East Industrial Road. Mr. Schneider produced a draft schematic of retail/restaurant development (Exhibit #2) across the street (East Industrial Road) with a potential access across from the TA site. He stated that he had received this from the property owners engineer. Jaycee Wyatt, 84 East Main Street stated she was concerned about the lack of landscaping and encouraged the Commission to require more landscaping along the East Industrial Road, possibly a mounded bedding area with evergreen plantings. M. Palluzzi noted that there should MINUTES OF MEETING NOVEMBER 21, 2013 Page 1 of 6

2 be a diversity of species planted to guard against spread of individual disease. Planting of appropriate shrubs will provide screening. No other public input was provided and the public hearing was closed. 2. Adam Church 259 Linden Avenue Special Exception-Accessory apartment within existing accessory structure Application# a/r 10/03/13 Public Hearing 11/21/13 Public Hearing requested to be reset for 11/21/13 by applicant Chairman McGuigan noted that the applicant was not present and that the assembled public may provide input on the application. The public hearing was opened and would be continued to the next commission meeting on December 5, J. Giner read a letter from Ray and Linda Sinatra, 4 Bayberry Lane noting the unique small lot residential nature where out buildings may be closer to neighbors than principal uses and legality of the work completed on the accessary structure. The following residents provided input voicing disapproval of the proposed accessory apartment: Peter Anderson, 263 Linden Avenue noted he did not receive a notice of hearing and read an Ecclesiastical Society deed restriction for 259 Linden Avenue restricting use of anything more than a single family structure. Maureen O Connor, 46 Maltby Street, submitted a letter noting flood hazards of the location. Rick Zilinskas, 22 Bayberry Lane cited the high density of the single family residential area with impacts on seasonal traffic impacts. Gary Beeman, 20 Bayberry Lane noted the need for the first floor elevation as requested by the Town Planner. The public hearing was continued until December 5, Bluepoint Apothecary, LLC 469 East Main Street Special Exception-Medical wellness center/medical marijuana dispensary Application# a/r 10/17/13 Public Hearing 11/21/13 Nick Tamborrino, a licensed Pharmacist and applicant, detailed the proposed use, hours of operation, employees, accommodation of monthly patients, use of space, details of medicines, services, security, marketing, signage, floor plans, and summarized the State of Connecticut Medical Marijuana Program. The Chairman sought public input. The following people voiced support for the application: Judy Stengel, 2 nd Ave. (Hotchkiss Grove) voiced support of Nick Tamborrino as a very passionate professional pharmacist. Laurie Vogh, 22 Russell Street, supports the new health business. Medical marijuana is a pharmaceutical product with fewer side effects for some patients in need. She thinks the application presented is very sound and professional. Gerry Mastrangelo, building owner of Planet Fitness where the proposed attached dispensary will be housed. He noted the space will not be accessed from the gym and is located in a discreet location at the back of the building. Members of the gym have voiced no concerns. He stated he would never allow the proposed use if he thought the proposal would jeopardize the success of his business. Jennifer Vera, 269 Shore Drive, supports the application noting cancer patients need more medication options. MINUTES OF MEETING NOVEMBER 21, 2013 Page 2 of 6

3 Marjorie Lazar is a colleague of Nick s and suffers from glaucoma which is aided by the use of medical marijuana. Peter Sachs, 3 Weir Street, supports Nick and his very professional plan. The following two persons questioned the application. Linda Reed, Watrous Avenue, questioned whether the use fits any allowable use in the Industrial zoning districts. Jacey Wyatt, 84 East Main Street was in support of the use and pharmacist but questioned the site and security. Nick Tamborrino, presented a CTDCP document that clarified the dispensaries as a medical service. The public hearing was closed. MINUTES: J. Vaiuso made a motion to approve the minutes of the 10/17/13 meeting. J. Chadwick seconded the motion which passed unanimously, 5-0. CORRESPONDENCE: P. Fischer read his resignation letter into the record. J. Giner noted correspondence with a resident concerning a fence issue. RETURNED TO TABLE 1. William W. Schneider, PE TA Travel Center 3 East Industrial Road Special Exception-4,700 sq. ft. addition to existing building Application# a/r 09/19/13 PH 10/17/13, PH Closed 11/21/13 The Commission discussed the application. P. Fischer made a motion to approve with conditions listed below. J. Vaiuso seconded the motion which passed unanimously, The storage trailers currently occupying the island adjacent to the west façade shall be removed and the island planted per the approved plans prior to the ZEO signing off on any certificates of occupancy. 2. The applicants shall submit revised detailed landscaping plan displaying at least three different species of shrubbery for staff approval prior to issuance of a building permit. 3. Bluepoint Apothecary, LLC 469 East Main Street Special Exception-Medical wellness center/medical marijuana dispensary Application# a/r 10/17/13 Public Hearing 11/21/13, PH Closed 11/21/13 The commission discussed the application. C. Andres made a motion to approve the application with the condition listed below. J. Chadwick seconded the motion which passed unanimously, There will be no retail sales of marijuana pipes on the premises. OLD BUSINESS: None NEW BUSINESS: 1. Gerald P. Ryan-applicant Anthony Papa Trustee-owner 21 North Branford Road Special Exception-3 new commercial buildings for office & warehousing MINUTES OF MEETING NOVEMBER 21, 2013 Page 3 of 6

4 Application# Application to be accepted for review and public hearing date set. The application was accepted for review and a public hearing set for 12/19/ Angelo Dirienzo 92 Damascus Road Special Exception-Accessory apartment within existing dwelling Application# Application to be accepted for review and public hearing date set. The application was accepted for review and a public hearing set for 12/19/ Branford Gun Club, Inc. David Panagrossi-applicant 40 Red Hill Road Site Plan-Revision for proposed storage shed at existing Gun Club Application# Application to be accepted for review. David Panagrossi addressed the application explaining the history of the club and location dating back to the 1930 s. R. Stoecker read the staff report, distributed photographs of the grounds noting the neat appearance of the skeet range, clubhouse and parking area. R. Stoecker stated that there have been no recorded complaints concerning the existing operation of the Branford Gun Club at 40 Red Hill Road. The Commission waived the need for a public hearing. S. Duhamel made a motion to approve the application with no conditions. J. Vaiuso seconded the motion which passed unanimously, Town of Branford c/o Janice Plaziak 30 Harrison Avenue Site Plan-Exterior 4,000 gallon fuel tank Application# Town Engineer Janice Plaziak and Otto Berger, Supervisor of building maintenance, explained the purpose of siting an above ground 4,000 gallon fuel tank at the location on the traffic island on the south side parking lot of the Community Dining Room. R. Stoecker highlighted the staff report. He noted that application was reviewed by the Town Center Review Board on November 13, They suggested conditions to provide screening of the tank. C. Andres made a motion to approve the application with the Town Center Review Board conditions listed below. P. Fischer seconded the motion which passed unanimously, Install a buffer of evergreens on the two sides exposed to the public (west and east). Submit final landscape plan for review. 2. Keep the bollards and curbline the farthest distance possible from Harrison Avenue to allow a strong line of evergreens. 3. Investigate the use of softer colors for tank and bollards (green) if allowed by safety codes. 5. Palmer Realty-Owner IBE, LLC-Applicant 48 North Branford Road Site Plan-Assembling & Manufacturing use (Wilson Arms) in existing building Application# Mr. Hugo Vivero addressed the Commission noting the intention for Wilson Arms to consolidate operations in Branford. Besides the existing assembly operations on Leetes Island Road, the MINUTES OF MEETING NOVEMBER 21, 2013 Page 4 of 6

5 company seeks to close down an operation in Wisconsin and move it to Branford. They intend to purchase the 26,000 square foot building at 48 North Branford Road for rifle barrel production. R. Stoecker highlighted the staff report emphasizing the benefit to Branford in cleaning up a site which has been neglected, providing employment to the region and consolidation of manufacturing operations. S. Duhamel made a motion to approve the application with the conditions listed below. J. Vaiuso seconded the motion which passed unanimously, Replacement of exterior lighting fixtures and lamps with code compliant (full cut off) high pressure sodium fixtures/lamps. 2. Replace pavement that extends to the building with grass and crushed stone for infiltration purposes. 6. James Inglese 540 East Main Street, Unit 5 Special Exception-Retail < 3,000 sq. ft., Robyn s Gulten Free Market Application# Application to be accepted for review and public hearing date set. The application was accepted for review and a public hearing set for 12/19/ Linda F. Giordano-Owner Mark Young, Waldo & Associates-Applicant 207 Pine Orchard Road Subdivision-2 lots in Pine Orchard Zoning District Application# Mark Young, Waldo & Associates, addressed the Commission noting approval by Pine Orchard Association. J. Giner noted that research indicates the application is a resubdivision that requires a public hearing. The application was accepted for review and a public hearing set for 12/19/ David Mahon, Soos & Associates, Inc.-Applicant JMM Property LLC, Joe Moruzzi-Owner West Main Street Site Plan-Site Plan for Five Guys per conditions of approval 06/06/13 Application# Joe Devine, P.E. with Lenard Engineering, highlighted the minor modifications to the Site Plan concerning parking lot grading to meet ADA handicapped parking standards, elevations and façade materials of restaurant, outdoor seating, landscaping, floor plans, location and installation schedule for grease trap, building/umbrella signage, building lighting and other conditions of approval. R. Stoecker highlighted the staff report. P. Fischer made a motion to approve the conditions of approval and ADA grading modifications. S. Duhamel seconded the motion which passed unanimously, ASM Prospect, LLC-Applicant 16 Mona Ave (Lot 9) Building Lot Determination for Free Split Application# J. Giner stated that research has determined that a subdivision application is required. 10. ASM Prospect, LLC-Applicant 16 Mona Ave (Lot 9-1) Building Lot Determination for Free Split Application# J. Giner stated that research has determined that a subdivision application is required. MINUTES OF MEETING NOVEMBER 21, 2013 Page 5 of 6

6 OTHER BUSINESS: 1. Discussion of parking standards for medical uses. J. Giner distributed a comparison table of other Connecticut municipal parking standards for discussion purposes. The owner of the Stony Creek medical facility has inquired about lowering the parking requirement at the location on Business Park Drive. The Commission discussed the issue and asked that staff examine other recent medical office/surgical center parking operations. Meeting adjourned at 10:35 PM Minutes submitted by Rich Stoecker, Assistant Town Planner MINUTES OF MEETING NOVEMBER 21, 2013 Page 6 of 6

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

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

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

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

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

City of Coralville Planning & Zoning Meeting March 1, 2017

City of Coralville Planning & Zoning Meeting March 1, 2017 City of Coralville Planning & Zoning Meeting March 1, 2017 Staff: Building & Zoning Official Jim Kessler, Assistant City Engineer Scott Larson and Administrative Assistant Dee Marshek 1. Call meeting to

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

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017 r VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017 Call to Order President Turry called the regular meeting of the Lincolnwood Board

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

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

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

COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON ZONING BOARD OF APPEALS

COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON ZONING BOARD OF APPEALS held a meeting in the Council Chambers, City Hall, Brockton, Massachusetts, on Wednesday, November 12, 2014, at 7:00 pm. 14 70 Petition of RONEN DRORY, 245 North Pearl Street, Brockton, MA, for a Modification

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

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

PLAN: Special Exception Use Permit #

PLAN: Special Exception Use Permit # MINUTES PLANNING AND ZONING BOARD MEETING MEETING February 27, 2018 The City of Lake Wales Planning and Zoning Board held a meeting on February 27, 2018 at 5:30 p.m. in the City Commission Chambers located

More information

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

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

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT July 23, 2014 TO: Chairman and Appearance Commissioners CASE #: A2014-059 LOCATION: 727 Harlem Avenue FROM: Community Development Department PROJECT

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

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

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

More information

CITY CLERK. Consolidated Clause in North York Community Council Report 8, which was considered by City Council on October 26, 27 and 28, 2004.

CITY CLERK. Consolidated Clause in North York Community Council Report 8, which was considered by City Council on October 26, 27 and 28, 2004. CITY CLERK Consolidated Clause in Report 8, which was considered by City Council on October 26, 27 and 28, 2004. 28 Request for Direction Report - Site Plan Approval Application 03 200020 NNY 24 SA - Marek

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

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

Albany County Planning Board Minutes December 20, 2018

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

More information

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

Planning Board Report: Zoning Amendments (Articles 20 & 21)

Planning Board Report: Zoning Amendments (Articles 20 & 21) Planning Board Report: Zoning Amendments (Articles 20 & 21) Annual Town Meeting May 5, 2015 Planning Board Members: Jason Grimshaw, Chair Debra Friedman, Vice-Chair Adam Menard Sharon Nist David Wright

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

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

11 May 11, 2011 Public Hearing APPLICANT: SUKHWINDER SHINDA BHARIJ

11 May 11, 2011 Public Hearing APPLICANT: SUKHWINDER SHINDA BHARIJ 11 May 11, 2011 Public Hearing APPLICANT: SUKHWINDER SHINDA BHARIJ PROPERTY OWNER: S & J TRUCK TERMINAL, INC. REQUEST: Conditional Use Permit for mini-warehouse STAFF PLANNER: Leslie Bonilla ADDRESS /

More information

Regional Planning Commission

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

More information

Request Conditional Use Permit (Car Wash Facility) Staff Recommendation Approval. Staff Planner Jonathan Sanders

Request Conditional Use Permit (Car Wash Facility) Staff Recommendation Approval. Staff Planner Jonathan Sanders Applicant Property Owner SunTrust Bank Public Hearing October 10, 2018 City Council Election District Princess Anne Agenda Item 2 Request Conditional Use Permit (Car Wash Facility) Staff Recommendation

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

TEN MILE PLANNING COMMISSION AGENDA March 14, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO

TEN MILE PLANNING COMMISSION AGENDA March 14, :30 p.m. Buffalo Mountain Meeting Room, County Commons 0037 Peak One Dr., SCR 1005, Frisco, CO PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 TEN MILE PLANNING COMMISSION AGENDA March 14, 2019-5:30 p.m. Buffalo Mountain Meeting Room, County

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

The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who led the Pledge of Allegiance.

The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who led the Pledge of Allegiance. CITY OF SAN MATEO PLANNING COMMISSION MINUTES OF THE REGULAR MEETING MAY 25, 2010 The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who

More information

Agenda Item # Action: x Agenda Title: Settler s Village Fourth Filing Minor Subdivision

Agenda Item # Action: x Agenda Title: Settler s Village Fourth Filing Minor Subdivision TOWN OF MILLIKEN TOWN BOARD AGENDA MEMORANDUM To: Chairman Ekwall and Members of the Planning Commission From: Steve House, Community Development Director Meeting Date: Wednesday, November 19, 2008 Agenda

More information

PROJECT REVIEW GROUP REPORT. TO: ZONING BOARD OF APPEALS PREPARED BY: Martha Dooley Landscape and Sustainability Planner

PROJECT REVIEW GROUP REPORT. TO: ZONING BOARD OF APPEALS PREPARED BY: Martha Dooley Landscape and Sustainability Planner PROJECT REVIEW GROUP REPORT PREPARED BY: Martha Dooley Landscape and Sustainability Planner TITLE: CAFÉ ZUPAS / 1422 E. Golf Road Woodfield Village Green Shopping Center / Special Use for a Type C Restaurant,

More information

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., OCTOBER 1, 2012 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., OCTOBER 1, 2012 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street MINUTES 1:00 P.M., OCTOBER 1, 2012 Third Floor, Jesse Lowe Conference Room Omaha Civic Center - 1819 Farnam Street MEMBERS PRESENT: MEMBERS NOT PRESENT: OTHERS PRESENT: Jack Ryan, Chairman Martin Wiedenman,

More information

CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008

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

More information

How To Get the Development You Planned

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

More information

s t a f f r e p o r t

s t a f f r e p o r t Colerain Township Board of Trustees August 10, 2010 8:30 p.m. Major Amendment to Final Development Plan: Case No.: ZA2005-09, Springdale Retail s t a f f r e p o r t Report Prepared By: Amy Bancroft, Land

More information

PLANNING REPORT CITY OF EAGAN. APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: December 18, 2014

PLANNING REPORT CITY OF EAGAN. APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: December 18, 2014 PLANNING REPORT CITY OF EAGAN REPORT DATE: December 8, 2014 CASE: 19-PA-11-11-14 APPLICANT: Cedar Grove Hospitality, LLC HEARING DATE: PROPERTY OWNER: The Flats at Cedar APPLICATION DATE: Nov. 21, 2014

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

City Of Sparks Planning Commission Item

City Of Sparks Planning Commission Item Page 1 of 12 City Of Sparks Planning Commission Item Meeting Date: May17, 2012 Subject: PCN12009, Public Hearing, Consideration and possible action on a Master Plan Amendment and Rezoning request to change

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 Town Council Meeting 09/20/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Thursday, September 1, 2016, at 6:00

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

Minutes of the Planning Board of the Township Of Hanover APRIL 19, 2016

Minutes of the Planning Board of the Township Of Hanover APRIL 19, 2016 Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover PUBLIC BUSINESS Chairman Eugene Pinadella called the Work Session Meeting to order at 7:01PM in Conference Room A and The Open Public

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

4 September 14, 2011 Public Hearing APPLICANT:

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

More information

1 N. Prospect Avenue Clarendon Hills, Illinois

1 N. Prospect Avenue Clarendon Hills, Illinois 1 N. Prospect Avenue Clarendon Hills, Illinois 60514 630.286.5412 DOWNTOWN DESIGN REVIEW COMMISSION AGENDA Tuesday, March 8, 2016 at 7 pm Board Room, Village Hall 1 N. Prospect Avenue, Clarendon Hills,

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

Agenda Item # Action: x Agenda Title: Settler s Village Fourth Filing Minor Subdivision

Agenda Item # Action: x Agenda Title: Settler s Village Fourth Filing Minor Subdivision TOWN OF MILLIKEN TOWN BOARD AGENDA MEMORANDUM To: Mayor Lichtfuss and Board of Trustees Meeting Date: From: Steve House, Community Development Director Via: Jim Burack, Town Administrator Wednesday, December

More information

STAFF REPORT. April 30, 2018 May 9, 2018

STAFF REPORT. April 30, 2018 May 9, 2018 PATRICK J. SULLIVAN DIRECTOR City of New Bedford Department of Planning, Housing & Community Development 608 Pleasant St, New Bedford, Massachusetts 02740 Telephone: (508) 979.1500 Facsimile: (508) 979.1575

More information

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

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

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 05-22-14 Consent Item - Park Potomac: Site Plan Amendment No. 82004015K MCS. Molline

More information

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

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

More information

KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION

KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION FILE #: 12-A-13-UR AGENDA ITEM #: 33 AGENDA DATE: 12/12/2013 APPLICANT: OWNER(S): METRO KNOXVILLE HMA, LLC Metro Knoxville HMA., LLC TAX ID NUMBER:

More information

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Territorial Greens PUD Concept Plan Development Stage Plan Subdivision (Preliminary

More information

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

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

More information

GENERAL INFORMATIONaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaaa

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

More information

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

E. Natural areas include habitats such as wetlands, tidal marshes, waterways, natural drainage-ways, woodlands and grassland meadows.

E. Natural areas include habitats such as wetlands, tidal marshes, waterways, natural drainage-ways, woodlands and grassland meadows. Adopted November 1999 I. Purpose A. The purpose of these guidelines is to assist in the design and layout of open space, as provided on developed lots within the District. The intent of these guidelines

More information

6 November 13, 2013 Public Hearing APPLICANT: CAH HOLDINGS, LLC

6 November 13, 2013 Public Hearing APPLICANT: CAH HOLDINGS, LLC 6 November 13, 2013 Public Hearing APPLICANT:, LLC PROPERTY OWNER: LC REALTY, LLC STAFF PLANNER: Kevin Kemp REQUEST: Conditional Use Permit (Automated Car Wash) ADDRESS / DESCRIPTION: 3565 Holland Road

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

CASE NUMBER: 16SN0701 APPLICANT: Hanky, LLC

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

More information

FIRE PREVENTION OFFICE Placer Hills Fire Protection District NEW PROJECT GUIDELINES

FIRE PREVENTION OFFICE Placer Hills Fire Protection District NEW PROJECT GUIDELINES Established 1949 FIRE PREVENTION OFFICE Placer Hills Fire Protection District NEW PROJECT GUIDELINES The following are guidelines for new development. Any submitted plans must comply with these guidelines,

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

The following are the minutes of a public hearing held Monday, November 6, 2017 at 6:30 PM

The following are the minutes of a public hearing held Monday, November 6, 2017 at 6:30 PM City of Chicopee City Council License Committee Members William Zaskey, Chair Fred Krampits, Vice Chair Frank Laflamme Shane Brooks Stan Walczak Approved MINUTES November 6, 2017 The following are the

More information

CHAPTER SPECIAL PURPOSE AND OVERLAY ZONING DISTRICTS

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

More information

COUNTY OF SACRAMENTO Inter-Departmental Correspondence

COUNTY OF SACRAMENTO Inter-Departmental Correspondence COUNTY OF SACRAMENTO Inter-Departmental Correspondence For the Agenda of December 10, 2003 To: From: BOARD OF SUPERVISORS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT Subject: WORKSHOP ON THE FLORIN-VINEYARD

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

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: Board

More information

Community Development Rezoning Report REZ14-006

Community Development Rezoning Report REZ14-006 Community Development Rezoning Report REZ14-006 Planning Commission Board of Supervisors March 4, 2014 March 26, 2014 Applicant M & N Real Estate, LLC Tax Map Id 125-(A)- L20E,125-(A)- L20E1, portion of

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

Staff Report. Conditional Use PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Salt Lake City Planning Commission

Staff Report. Conditional Use PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT. Salt Lake City Planning Commission Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Maryann Pickering, Principal Planner (801) 535-7660 Date: December 10, 2014 Re: Church of Scientology

More information

OTHERS PRESENT: Approximately 6 interested persons were present.

OTHERS PRESENT: Approximately 6 interested persons were present. CITY OF CARPINTERIA ARCHITECTURAL REVIEW BOARD 5775 Carpinteria Avenue Meeting Date: March 28, 2013 Carpinteria California 93013 ACTION MINUTES The meeting was called to order at 5:35 p.m. by Richard Johnson,

More information

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT

COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT COUNTY OF SAN MATEO PLANNING AND BUILDING DEPARTMENT DATE: May 23, 2018 TO: FROM: Planning Commission Planning Staff SUBJECT: EXECUTIVE SUMMARY: Consideration of an appeal of the Community Development

More information

Rezoning Transportation Analysis Petition Number: General Location Identifier: , ,

Rezoning Transportation Analysis Petition Number: General Location Identifier: , , From: Kelsie Anderson, PE Kelsie.Anderson@charlottenc.gov 704-432-5492 Staff Reviewer: Rick Grochoske, PE rgrochoske@charlottenc.gov 704-432-1556 CDOT s review of this rezoning petition is intended to

More information

D1 September 11, 2013 Public Hearing APPLICANT:

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

More information

Town of Scarborough, Maine

Town of Scarborough, Maine Town of Scarborough, Maine Planning Board June 2, 2014 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (May 12, 2014) AGENDA 5. The Rock Church requests site plan review for expansion

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

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

More information

Request Conditional Use Permit (Bulk Storage Yard) Staff Planner Kevin Kemp

Request Conditional Use Permit (Bulk Storage Yard) Staff Planner Kevin Kemp Applicant & Property Owner Public Hearing June 8, 2016 City Council Election District Beach Agenda Item 5 Request Conditional Use Permit (Bulk Storage Yard) Staff Planner Kevin Kemp Location 657 Phoenix

More information

VILLAGE & TOWN OF BERGEN: COMPREHENSIVE PLAN

VILLAGE & TOWN OF BERGEN: COMPREHENSIVE PLAN VILLAGE & TOWN OF BERGEN: COMPREHENSIVE PLAN CPC Public Hearing April 21, 2016 History 1996 Comprehensive Plan Comprehensive Plan Update Committee Consultant (LaBella Associates): December 2014 Residents

More information

CITY PLANNING COMMISSION AGENDA. ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK

CITY PLANNING COMMISSION AGENDA. ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK Page 34 CITY PLANNING COMMISSION AGENDA ITEM NO(s): C.1 C.3 STAFF: STEVE TUCK FILE NOS: CPC ZC 12-00035 QUASI-JUDICIAL CPC NV 12-00036 QUASI-JUDICIAL AR DP 12-00039 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER:

More information

CITY OF IONIA Planning Commission August 12, 2015 Regular Meeting Minutes

CITY OF IONIA Planning Commission August 12, 2015 Regular Meeting Minutes CITY OF IONIA Planning Commission August 12, 2015 Regular Meeting Minutes The Regular Meeting of the City of Ionia Planning Commission for August 12, 2015 was called to order by Chairperson Chris Young

More information

PLANNED UNIT DEVELOPMENT Date: April 5, 2018

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

More information

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

MINUTES OF THE PLAN COMMISSION June 26, 2017

MINUTES OF THE PLAN COMMISSION June 26, 2017 MINUTES OF THE PLAN COMMISSION June 26, 2017 The regular meeting of the Plan Commission was called to order by Chairman Mark Moore at 7:05 p.m. at the Village Hall. Members present: Chairman Mark Moore,

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Ashburton Elementary School Addition, Mandatory Referral, MR2018009 MCPB Item No. Date: 02-15-18 Troy Leftwich,

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Endorsement of Design for Route 7/George Washington Boulevard Overpass. Algonkian and Broad Run

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM. Endorsement of Design for Route 7/George Washington Boulevard Overpass. Algonkian and Broad Run BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: March 7, 2017 # 14 SUBJECT: ELECTION DISTRICTS: CRITICAL ACTION DATE: STAFF CONTACTS: Endorsement of Design for Route 7/George Washington

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

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: April 2, 2013 Contact Person: Gerald R. Ferguson, Director of Planning & Development Services Description: 3317,

More information

Marblehead Planning Board. January

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

More information

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

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

7 June 13, 2012 Public Hearing

7 June 13, 2012 Public Hearing 7 June 13, 2012 Public Hearing REQUEST: Conditional Use Permit (Childcare) APPLICANT: BASILEIA EMPOWERING MINISTRIES PROPERTY OWNER: CONNEMARA ASSOCIATES, LLC STAFF PLANNER: Faith Christie ADDRESS / DESCRIPTION:

More information

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

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

More information

Planning and Zoning Commission

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

More information

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

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