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

Size: px
Start display at page:

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

Transcription

1 f i o RTO a" TOWN OF NORTH CASTLE WESTCHESTER COUNTY x 17 Bedford Road j 0 Armonk, New York Telephone: ( 914) PLANNING BOARD Fax: (914) Christopher Cat-thy, Chair RESOLUTION Action: Application Nance: [ ] Applicant: Site Plan, Tree Removal and 'Wetland Permit Approvals Michael Fareri Owner: KH Realty 1, LLC Designation: Zone: Acreage: Location: CB ( Central Business) Zoning District acres Date of Approval: Expiration Date: October 12, 2018 ( 1 Year) WHEREAS, the Applicant is proposing a 13, 544 square feet residential building containing 16 total I and 2 bedroom units and the retention of the existing 1, 400 square foot retail building at 470 Main Street; and WHEREAS, the project will also include 2 AFFH units; and WHEREAS, the Town Board adopted an affordable housing local law on May 1.4, 2014; and WHEREAS, the local law amended Section of the Town Code to require the creation of AFFH units in place of MICTs in this zoning district( as well as all of the other multifamily districts); and WIIEREAS, 10% of the market rate units within the project must be AFFH units; and WHEREAS, the property is acres and is located at within the CB Zoning District; and WHEREAS, in connection with the proposed development, the Applicant has following plans; submitted the Plan labeled " I of 11," entitled " Existing Conditions," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 2 of 11," entitled " Site Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 3 of 11," entitled " Demolition Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE Plan labeled " 4 of 11," entitled " Layout Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE.

2 Page 2 of 13 Plan labeled " 5 of 11," entitled " Utility Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 6 of 11," entitled " Erosion Control Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 7 of i 1," entitled " Future Hydrology Plan," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 8 of 11," entitled " Sight Line Study," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE, Plan labeled" 9 of 11," entitled " Details," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 10 of 11," entitled " Details," dated November 25, 2016, last revised. September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 11 of 11," entitled " Details," dated November 25, 2016, last revised September 26, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " SK-0," entitled " Floor Plans," dated November 29, 2016, last revised August 15, 2017, prepared by Joseph R. Crocco Architects. Plan labeled " SK- 1," entitled " Floor Plans," dated November 29, 2016, last revised August 15, 2017, prepared by Joseph R. Crocco Architects. Plan labeled " SK- 2," entitled " Elevations," dated November 29, 2016, last revised March 23, 2017,. prepared by Joseph R. Crocco Architects. Plan labeled " SK- 3," entitled " Calculations," dated May 8, 2017, last revised July 10, 2017, prepared by Joseph R. Crocco Architects. Plan labeled " L-701," entitled " Planting Plan," dated June , last revised August 16, 2017, prepared by Yost Design Landscape Architecture. Plan labeled " L-702," entitled " Mitigation Plan," dated June 23, 2017, last revised July 6, 2017, prepared by Yost Design Landscape Architecture. Plan labeled " L- 801," entitled " Planting Details," dated. June 23, 2017, last revised August. 16, 2017, prepared by Yost Design Landscape Architecture.. Plan. labeled " 5/ 1.0," entitled " Landscaping Plan," dated May 9, 2016, prepared by Kellard Sessions Consulting. Memorandum dated August 8, 2017 from Paul J Jaehnig re: Threatened or Endangered Species. Plan labeled" 1 of 8," entitled " Existing Conditions," dated November 25, 2016, last revised August 31, 2017, prepared by Nathaniel J. Holt, PE.. Plan labeled" 2 of 8," entitled" Site Plan," dated November 25, 2016, last revised August 31, 2017,. prepared by Nathaniel J. Holt, PE. Plan labeled " 3 of 8," entitled " Layout and Demolition Plan.," dated. November 25, 2016, last revised August 31, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 4 of 8," entitled " Utility Plan," dated November 25, 2016, last revised August 31, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 5 of 8," entitled " Erosion Control Plan," dated November 25, 2016, last revised August 31, 2017, prepared by Nathaniel J. Holt, PE. 2

3 i Page 3 of 13 dated November 25, 2016, last revised Plan labeled " 6 of 8," entitled " Sight. Line Study," August 31, 2017, prepared by Nathaniel J. Holt, PE. Plan labeled " 7 of 8," entitled " NYSDOT Details," dated November 25, 2016, last revised. August 31, 2017, prepared by Nathaniel J, Holt, PE. Plan labeled " 8 of 8," entitled " Notes," dated November 25, 2016, last revised August 31, 2017, prepared by Nathaniel J. Holt, PE. WHEREAS, site plan contains private outdoor space provided through the use of decks, terraces or patios within the building; and WHEREAS, the Architectural Review Board approved the proposed building design at the June 21, 2017 meeting; and WHEREAS, the application for site plan approval was referred to the Westchester County Planning Board pursuant to 239-m of New York. State General Municipal. Law ( GML) on October 28, 2016; and WHEREAS, in a. January 9, 2017 letter, the County Planning Board noted that the project is generally consistent with the County Planning Board Policies; and WHEREAS, in addition, the County Planning Board recommended that an adequately sized recycling facilities be provided on the site and that the building should incorporate green building technology and bicycle parking; and WHEREAS, principal uses in the CB Zoning District are reference; and governed by the CB- A zone by WHEREAS, the CB- A zone states that multifamily dwellings located on the first floor require the issuance of a Town Board special use permit; and WHEREAS, in addition, accessory uses in the CB Zoning District are governed by the CB- B zone by reference; and WHEREAS, the CB- B zone states that residential uses, limited to 1 dwelling unit per building are permitted; however, additional dwellings may be permitted by Town Board special permit; and WHEREAS, the Town Board approved the required special use permits on April 5, 2017; and WHEREAS., the Town Board determined that the proposed development would not create any significant adverse traffic impacts; and WHEREAS, the Town Board determined that the proposed development would not create any significant adverse sewer or water capacity impacts; and 3

4 Site Plan, Tree Removal and Wetlands Permit approvals for Page 4 of 13 WHEREAS, the site plan is deficient by four off-street parking spaces; and WHEREAS, the Applicant obtained the required four space off-street parking variance from Section of the Town Code on July 6, 2017; and WHEREAS, the property is located partially within the 100- year flood plain (Zone AE Elev ) associated with the Wampus River; and WHEREAS, the plans illustrate the limits of the floodplain, as currently shown on effective FEMA Firm Maps; however, based on the base flood elevation of and the existing topography, there appears to be no fill proposed within the floodplain and therefore, floodplain. mitigation will be not be required. A Floodplain Development Permit will be required for utility line installation and landscaping proposed within the floodplain; and WHEREAS, the site is adjacent to wetlands that are regulated by NYSDEC and the Town of North Castle; and WHEREAS, the site plan depicts 9, 637 square feet of Town regulated wetlands buffer disturbance; and WHEREAS, pursuant to Section B of the Town Code, the Conservation Board is required to review the proposed wetland application and, within 45 days of receipt thereof, file a written report and its recommendation concerning the application with the Planning Board. Such report is required to evaluate the proposed regulated activity in terms of the findings, intent and standards of Chapter 340; and WHEREAS, the Conservation Board recommended approval of the wetlands permit in an October 3, 2017 memorandum to the Planning Board; and WHEREAS, the Conservation Board also recommended off-site mitigation at Wampus Brook Park South as detailed on the submitted.kellard Sessions Consulting plan; and WHEREAS, the Applicant has offered to contribute $ 25, 000 to an off-site wetland mitigation bank in- lieu of physically providing off-site wetland mitigation; and WHEREAS, on September 11, 2017, the Planning Board, pursuant to of the North Castle Code, conducted a duly noticed public hearing with respect to the site plan and wetlands permit applications, at which time all those wishing to be heard with respect to the site plan were given an opportunity to be heard; and WHEREAS, the Proposed Action would be classified as an Unlisted Action pursuant to the State Environmental Quality Review Act (SEQRA); and 4

5 Site. Plan, Tree Removal and Wetlands Permit Approvals for Page 5 of 13 WHEREAS, the Town Board concluded the SEQRA review on April 5, 2017 by adopting a Conditioned Negative Declaration; and i WHEREAS the site plan was forwarded to the Chief of Police, Fire Inspector and the Armonk Fire Chief so that they may make any pertinent recommendations to the Planning Board including, but not limited to, the designation of no- parking zones, emergency vehicle access or any other issued deemed important to providing emergency services; and WHEREAS, the site plan was forwarded to the Water and Sewer department so that they may make any pertinent recommendations to the Planning Board including, but not limited to, the capacity of the sewer and water infrastructure to handle the proposed amount of effluent and water demand; and WHEREAS, the Planning Board has inspected the site and is familiar with the nature of the site, the surrounding area, and the proposed development; and 1= WHEREAS, the Planning Board has requested, received, and considered comments from the Town Attorney, Town Engineer, and Town Planner regarding the proposed development; and WHEREAS, the requirements of the Zoning Ordinance of the Town of North Castle have been met by said application; and NOW THEREFORE BE IT RESOLVED, that based upon its review of the full environmental record the Planning Board finds that the proposed action will not result in any significant adverse environmental impacts and hereby adopts a Negative Declaration pursuant to the requirements of Article 8 of the New York State Environmental Quality Review Law and 6 NYCRR Part 617; and BE IT FURTHER RESOLVED, that the application for site plan, tree removal permit and wetlands permit approvals, as described herein, be and are hereby conditionally approved, subject to the following conditions and modifications; and BE IT FURTHER RESOLVED that, this site plan, tree removal permit and wetlands permit approvals shall expire one ( 1) year after the date of this resolution unless all of the conditions and modifications identified below have been substantially completed or an extension of time has been requested by the applicant or granted by the North Castle Planning Board. 5

6 i Page 6 of 13 Prior to the Signing of the Site Plan: he PlanningBoard Secretary's Y initials and date shall be placed in the space below to indicate that the condition has been satisfied) 1. The applicant has made an application for a Commercial Access Highway Work Permit from the New York State Department of Transportation ( NYSDOT) for improvements proposed within the right- of-way of NYS Route 128 ( Main Street), including concrete curb and sidewalk along the property frontage. The applicant shall demonstrate that the NYSDOT has issued all required permits to the satisfaction of the Town Engineer. f 2. Based upon a site meeting with the applicant, NYSDOT and Town Engineer, driveway modifications for the curb cut at Main. Street requested by the NYSDOT resulted in the drive shifting to the south resulting in the need for an expansion of the existing perpetual driveway easement. The applicant shall submit a copy of the easement agreement for review by the Town Attorney. 3, The Applicant shall submit a $ 25, 000 wetland mitigation contribution fee to the satisfaction of the Planning Department. Such hands shall be placed in a trust fund to be used by the Town Board for the enhancement of wetland and/ or wetland buffer areas. 4. The Site Plan illustrates and dimensions the area of the 2- foot bumper overhang required for the proposed 16- foot deep parking stalls located central to the site. The bumper overhang area shall be coordinated with the proposed plantings shown on the Landscape Plan to the satisfaction of the Town Engineer, 5. The existing sewer connection for the retail building is proposed to be relocated with a 4- inch PVC pipe at 2% pitch, The plan indicates " presumed" connection to the existing service line with requirements for verification of existing pipe inverts prior to construction. Note # 11 on the Utility Plan shall be expanded to require the extension of the proposed service line and/ or replacement of the existing line as necessary for a proper connection as determined by the Design Engineer and Town Engineer to the satisfaction of the Town Engineer, 6. The applicant shall verify the invert, slope and cover of the proposed residential building sewer service connection and revise as necessary to the satisfaction of the Town Engineer. Drop manholes and/ or pipe anchors shall be provided and detailed as needed to the satisfaction of the Town Engineer. 7. Any utility easements that may become necessary for connection to the main sewer trunk line on Town property shall be shown to the satisfaction of the Town Engineer. 6

7 Site Plan, Thee Removal and Wetlands Permit Approvals for 1 Page 7 of The plan proposes a single 2- inch service tap for domestic water to the residential building from the existing water main. The applicant shall obtain confirmation form the WCHD that this is acceptable to the satisfaction of the Town Engineer. 9. The applicant shall verify that the proposed 2- inch service is adequately sized for the 16 units to the satisfaction of the Town Engineer. 10. The location of water meters, shut- off valves, and curb boxes shall be shown on the plan and Water Service Detail to the satisfaction of the Town Water and Sewer Department and the Town Engineer. 11. Curb box: and clean- out details shall illustrate provisions for paved areas to the satisfaction of the Town Engineer 12. Profiles for the water and sewer service main lines shall be provided to demonstrate adequate cover and separation distances to the satisfaction of the Town Engineer. 13. The plan shall illustrate pipe material, size and layout for roof leader connections for the retail building to the satisfaction of the Town Engineer, 14. The Drain Line Pipe Capacity shall be revised to reflect the current plan to the satisfaction of the Town Engineer, 15. The applicant shall verify adequate cover for all storm lines and revise the plan accordingly to the satisfaction of the Town Engineer. 16. The applicant shall demonstrate that approval from the Westchester County Department of Health ( WCHD) and the North Castle Sewer and Water Department has been granted for the proposed water and sewer main connections to serve the development to the satisfaction of the Town Engineer. 17. The Applicant shall submit documentation from the Town Water and Sewer Department approving the proposed improvements to the existing water and sewer infrastructure to the satisfaction of the Town Engineer. 18. The Applicant shall provide a parkland reservation or recreation fee pursuant to Chapter 225 of the Town Code, The recreation fee is $ 3, 040 per market rate unit 12 additional units) and $ 1, 000 per dwelling unit (2 Units) for AFI H units for a grand total of$ 38, to the satisfaction of the Town Planner. 19. The floor plans shall be revised to indicate which two units will be AFFH units to the satisfaction of the Town Planner. 7

8 Page 8of13 20, The Plans shall include a copy of the NYSDEC Freshwater Wetland Boundary Validation by the NYSDEC to the satisfaction of the Town Engineer. 21. Pursuant to Section of the Town Code, the applicant shall submit a. detailed quantity cost estimate for all site improvements proposed, with the quantities certified to by the applicant' s engineer, to the satisfaction of the Town Engineer The applicant shall submit a Floodplain Development Permit pursuant to Chapter 177, Flood Damage Prevention, of the Town Code to the satisfaction of the Town Engineer, 23. The Applicant shall demonstrate that the NYSDEC has issued a freshwater wetlands permit to the satisfaction of the Town Engineer. 24. The Applicant shall be required to submit an agreement, in recordable form satisfactory to the Town Attorney, concerning the construction, maintenance and inspection of the features of the stormwater management plan. Such agreement shall specify that the property owner shall be responsible in perpetuity for maintenance of the stormwater basins to the satisfaction of the Town Engineer, 25. The Applicant shall submit a permanent easement agreement, in recordable form satisfactory to the Town Attorney, providing for access by the individual property owner and/ or the Town of North Castle, if necessary, to perform maintenance of the features of the stormwater management system. 26. The location of the proposed utility room access stairway for the residential building shall be coordinated between the engineering, architectural landscape plans and revised accordingly to the satisfaction of the Town Engineer, and 27. Plans prepared by multiple design professionals shall be cross- referenced to each other to the satisfaction of the Town Engineer. 28. The plans shall include details for sanitary, storm and water service trenches to the satisfaction of the Town Engineer, 29. The total disturbance proposed for the project is less than 1 acre and the project is not located in the NYC Watershed. The SWPPP shall be revised to remove requirements to obtain coverage under NYSDEC General Permit, GP for Stormwater Discharges from Construction Activity, as well as the need to file a Notice of Intent with the State to the satisfaction of the Town Engineer. t 8

9 I Site Plan, Tree Removal and Wetlands Perm it.approvals for October 12, Page 9 of The inspection checklists included in Appendix C of the SWPPP are not applicable to the proposed mitigation practice and should be replaced with manufacturer specifications and maintenance requirements to the satisfaction of the Town Engineer. 31. The Hydrologic analysis provided in the SWPPP shall be revised to provide peak rate attenuation for all design storms to the satisfaction of the Town Engineer. As currently proposed, the post-developed rates for the 1- year and 2- year storms exceed pre- developed rates. The SWPPP and plans shall be revised to the satisfaction of the Town Engineer. 32. The invert and pipe size for the outlet control for " Pond 3P Detention" provided in the SWPPP shall be coordinated with the plan. The plan and SWPPP shall be revised as necessary to the satisfaction of the Town.Engineer. 33. Pursuant to Section of the Town Code, a property containing any affordable AFFH units shall be restricted using a mechanism such as declaration of restrictive covenants in recordable form acceptable to the Town which shall ensure that the affordable AFFH unit shall remain subject to affordable regulations for the minimum 50 year period of affordability. The covenants shall require that the unit be the primary residence of the resident household selected to occupy the unit upon approval such declaration shall be recorded against the property containing the affordable AFFH unit prior to the issuance of a Certificate of Occupancy for the development. 34. Payment of all applicable fees, including any outstanding consulting fees. 35. The Applicant shall submit to the Planning Board Secretary six ( 6) sets of plans with required signature block) incorporating all required amendments to the plans as identified in this resolution of approval to the satisfaction of the Town Planner, Town Engineer and Town Attorney. 36, The Applicant shall submit final construction plans for site improvements to the Town Engineer for his approval of driveways, parking areas, storm drainage system, water and sewer connections, sidewalks, erosion and sediment controls and any other information requested by the Town Engineer to the satisfaction of the Town Engineer. 9

10 i. Page 10 of 13 Prior to the Issuance of a Building Permit: The Planning Board Secretary's initials and mate shall be placed in the space below to indicate that the condition has been satisfied.) L The applicant shall obtain a Floodplain Development Permit pursuant to Chapter 177, Flood Damage Prevention, of the Town Code, to the satisfaction of the Town Engineer, 2. The approved site plan shall be signed by both the Planning Board Chair and Town Engineer. 3. The submission of a complete set of building plans for review and approval by the Town Building Inspector prior to the issuance of a building permit. 4. The applicant shall submit an engineering estimated cost of site improvements. inspection fee equal to 3% of the 5. Payment of all outstanding fees, including professional review fees. Prior to the Issuance of a Certificate of Occupancy/ Compliance: The Planning Board Secretary' s initials and date shall be placed in the space below to indicate that the condition has been satisfied) 1. Prior to issuance of a Certificate of Occupancy for the structure, the Applicant shall submit documentation confirming that all AFFH units are available for sale/ rental and comply with the AFFFI requirements of Section of the Town Code to the satisfaction of the Town Planner. 2. Prior to the issuance of a Certificate of Occupancy/ Compliance, the actual construction, 'installation and implementation of all landscaping ( on and off-site) shall be certified by a Licensed Landscape Architect as being in compliance with the approved plans and conditions, at the sole cost and expense of the applicant. 3, The Applicant shall install a Knox Box to the satisfaction of the Fine Inspector. 4, The applicant shall submit documentation demonstrating that all conditions of the NYSDEC Freshwater Wetland Permit have been satisfied to the satisfaction of the Town Engineer. 5. The applicant shall submit documentation demonstrating that all conditions of the NYSDOT Commercial Access Highway Work Permit have been satisfied to the satisfaction of the Town Engineer. 7, The submission to the Town Building Inspector of an " As Built" survey. 1. 0

11 Page 11 of 13 Other Conditions: i h 1. Pursuant to Section of the Town Code AFFH units shall be marketed in accordance with the Westchester County Fair Affordable Housing Affirmative Marketing Plan. 2. Pursuant to Section I.2 of the Town Code, the maximum monthly rent for an affordable AFFH unit and the maximum gross sales price for an AFAR unit shall be established in accordance with US Department of Housing and Urban Development guidelines as published in the current edition of the Westchester County Area Median Income AMI Sales Rent Limits available from the County of Westchester. 3. Pursuant to Section I.3 of the Town Code, units designated as affordable AFFH units shall remain affordable for a minimum of 50 years from date of initial certificate of occupancy for rental properties and from date of original sale for ownership units. 4. Prior to the start of construction and throughout the construction period, area of disturbance lines shall be clearly delineated in the field with snow fence or another demarcation acceptable to the Building Department and Town Engineer, which shall be placed around the entire proposed construction area. Except as necessary to provide mitigation plantings, no encroachment beyond these limits by workers or machinery shall be permitted. 5. Grading and clearing and other construction-related activities shall take place only within the delineated area of disturbance lines. These area of disturbance lines represent the maximum limits of construction activities. Every attempt shall be made to further reduce grading and clearing activities within the area of disturbance lines by maintaining natural vegetation and topography wherever practicable. 6. Prior to the commencement of any site work, the Applicant shall stake the location of the proposed construction.for inspection and approval by the Building Department and Town Engineer. 7. All soil erosion and sedimentation control measures shown on this plan shall be in place prior to the start of any site work. The Building Department and Town Engineer shall have inspected the installation of all rewired soil erosion and sedimentation control measures prior to the authorization to proceed with any phase of the site work. 11

12 Fuge 12 of Throughout the construction period, a qualified professional retained by the Applicant shall, on at least a weekly basis, prior to any predicted rain event and after any runoffproducing rain event, inspect the soil erosion and sedimentation control measures to ensure their proper functioning. Soil shall be removed from the silt fence when bulges develop in the fence in accordance with Westchester County recommendations. Records shall be kept onsite and made available for review by Town personnel. Inspections shall be in accordance with the NYSDEC Phase 11 regulations. 9. If the Applicant, during the course of construction, encounters such conditions as flood areas, underground water, soft or silty areas, improper drainage, or any other unusual circumstances or conditions that were not foreseen in the original planning, he shall report such conditions immediately to the Building Department and Town Engineer, The Applicant may submit, if he so desires, his recommendations as to the special treatment to be given such areas to secure adequate, permanent and satisfactory construction. The Building Department, without unnecessary delay, shall investigate the condition or conditions, and shall either approve the Applicant' s recommendations to correct the conditions, order a modification thereof, or issue his own specifications for the correction of the conditions. In the event of the Applicant's disagreement with the decision of the Building Department, or in the event of a significant change resulting to the site plan or any change that involves the wetlands regulated areas, the matter shall be decided by the Planning Board, Any such conditions observed by the Planning Board or its agents shall be similarly treated. 10. Compliance with all applicable local laws and ordinances of the Town of North Castle and any conditions attached to permits issued thereunder. 11. The applicant shall provide sedimentation and erosion control measures to the satisfaction of the Tows Engineer and in accordance with the measures set forth in the Westchester County Best Management Practices for Construction and Related Activities. 12. All landscaping shown on this plan shall be maintained in a vigorous growing condition throughout the duration of the use. All plants not so maintained shall be replaced with new plants of comparable size and quality at the beginning of the next immediately following growing season, u 12

13 Site Plan, Tree Removal and Wetlands Permit Ajy)rovalsfir Page 13 of 13 APPLICANT, agreed and understood as to contents and conditions, including expiration, contained herein 0 t7ala- Dae Realty 1, LLC, Owner 100J Date Mi hael Fares, Applicant NORTH CASTLE PLANNING OFFICE, as to appyova" by the North. Castl lanning Board Date Valerie B. Desimone, Planning Board Secretary KELLARD SESSIONS CONSULTING, P, C. As to Drain a e n 7ineering Matters Date Josep inele, P. Cans I' g Town Engineer STEPHENS BARONI REILLY & LEWIS LLP As to i an Sufficiency yyy Dat Roland A. Baroni, Jr. Esq., awn Counsel NORTH CASTLE PLANNING BOARD 11/ 6) r7 i M Date Christopher Carthy, Ch firman FAILAN 60[Zesoltiti oil skreso Main street- site 111aatt,' brei, wellands Approval. doc 13

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

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

More information

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

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

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

TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N PLANNING BOARD John P. Delano, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

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

Appendix I. Checklists

Appendix I. Checklists Appendix I Checklists Town of Greenwich Drainage Manual Department of Public Works - Engineering Division Town Hall - 101 Field Point Road, Greenwich, CT 06836-2540 Phone 203-622-7767 - Fax 203-622-7747

More information

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

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

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

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

More information

CITY OF ZEELAND PLANNING COMMISSION

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

More information

Application for Site Plan Review

Application for Site Plan Review Application for Site Plan Review City of Pontiac Office of Land Use and Strategic Planning 47450 Woodward Ave, Pontiac, MI 48342 T: 248.758.2800 F: 248.758.2827 Property/Project Address: Sidwell Number:

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

4. Contractor (and subcontractors if applicable) certification statement(s)

4. Contractor (and subcontractors if applicable) certification statement(s) CHEMUNG COUNTY STORMWATER COALITION STORMWATER POLLUTION PREVENTION PLAN (SWPPP) SUBMITTAL CHECKLIST GENERAL INFORMATION: 1. Owner/Operator name, legal address, phone number 2. Copy of signed Notice of

More information

CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT

CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO. 2017-05 AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT In the interest of the health, safety, and welfare of its citizens, the

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

CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL

CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL The following is a list of conditions requiring completion to the City s Satisfaction prior to Site Plan Approval being granted

More information

ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI

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

More information

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

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

GRACE CHURCH EXPANSION

GRACE CHURCH EXPANSION GRACE CHURCH EXPANSION REVIEW: NOVEMBER 24, 2014 200 SAGE ROAD, CHAPEL HILL NORTH CAROLINA PROJECT DATA OVERALL SITE MAP SITE INFORMATION OWNER PIN ACREAGE VICINITY MAP GRACE CHURCH 9890503171 271,600

More information

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

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

More information

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

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

More information

City of Westbrook. 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

4. To assure that adequate screening and buffering will be provided between the planned project and contiguous properties;

4. To assure that adequate screening and buffering will be provided between the planned project and contiguous properties; CHAPTER V. SITE PLAN REGULATIONS 5.1. Purpose and intent/applicability. 5.2. Procedures for review of site plans. 5.3. Required submittals. 5.1. Purpose and intent/applicability. 5.1.1. Purpose and intent.

More information

Erosion & Sediment Control Plan Application Form & Checklist

Erosion & Sediment Control Plan Application Form & Checklist Erosion & Sediment Control Plan Application Form & Checklist GENERAL INFORMATION Application Date: Project Address: Tax Map / Parcel Number(s): PROPERTY OWNER / DEVELOPER Firm Name: Contact Person: Title:

More information

SITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST

SITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST City of Seminole 9199 113 th Street N. Seminole, FL 33772 Ph: (727) 392-1966 Fx: (727) 319-6583 SITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST Note: This checklist is designed to aid designers in the review

More information

Draft Rhode Island Stormwater Design and Installation Standards Manual

Draft Rhode Island Stormwater Design and Installation Standards Manual Draft Rhode Island Stormwater Design and Installation Standards Manual Summary The May 2009 Public Review Draft version of the RI Stormwater Design and Installation Standards Manual consists of approximately

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

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

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

ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT

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

More information

DRIVEWAY REGULATIONS

DRIVEWAY REGULATIONS TOWN OF NEW LONDON PLANNING BOARD DRIVEWAY REGULATIONS INSTRUCTIONS TO APPLICANTS FOR THE CONSTRUCTION OR ALTERATION OF DRIVEWAYS IMPORTANT: READ CAREFULLY BEFORE FILLING OUT ATTACHED APPLICATION Revised

More information

Neo-Traditional Overlay Application

Neo-Traditional Overlay Application MAYOR AND CITY COUNCIL OF LAUREL DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT 8103 Sandy Spring Road Laurel, Maryland 20707 (301) 725-5300 Internet Address http://www.cityoflaurel.org E-mail: ecd@laurel.md.us

More information

SITE PLAN REVIEW APPLICATION AND CHECKLIST

SITE PLAN REVIEW APPLICATION AND CHECKLIST SITE PLAN REVIEW APPLICATION AND CHECKLIST PROJECT SUMMARY: Project Name: City/ETA Location: City ETA (Application fee & number of copies needed are based on location) Property Location (Legal Description

More information

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

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

More information

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

Essential Skills: Reading and Interpreting Maps and Plans

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

More information

MANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS

MANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS MANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS May 2007 SECTION 1 Responsibility of Applicant TABLE OF CONTENTS A. Stormwater Management Plan Required Information

More information

Historic Town of Hyde Park

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

More information

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

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

More information

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

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

More information

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

Project Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM

Project Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM Project Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM I. PROJECT DATA Project Name Bay Meadows Development Phase II Project Address 2600

More information

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

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

More information

Florence County Small Commercial Land Disturbance Permit Application

Florence County Small Commercial Land Disturbance Permit Application Florence County Small Commercial Land Disturbance Permit Application Florence County Engineering Division 518 South Irby Street Florence, S.C. 29501 Phone (843) 676-8600 Fax (843) 676-8667 Tax Map Number:

More information

SUBMITTAL REQUIREMENTS

SUBMITTAL REQUIREMENTS WHEN PROCESS TYPE III IS USED References to Process Type III applications are found in several places in the Milton Municipal Code (MMC), indicating that the development, activity, or use, is permitted

More information

Huntington Stormwater Utility

Huntington Stormwater Utility Huntington Stormwater Utility Stormwater Management & Sediment and Erosion Control Requirements for Construction Sites Authorized by Huntington City Code Articles: 971, 970, 930, 935, 955, Revised April

More information

Note: Staff reports can be accessed at Zone: I-3. Tier:

Note: Staff reports can be accessed at  Zone: I-3. Tier: 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

SEMSWA s Role in the Land Development Process

SEMSWA s Role in the Land Development Process SEMSWA s Role in the Land Development Process One of SEMSWA s responsibilities is to ensure that any new development or redevelopment within its service area is designed and constructed in compliance with

More information

SITE PLAN REVIEW PROCESS

SITE PLAN REVIEW PROCESS BOWNE TOWNSHIP PO Box 35, 8240 Alden Nash Road, Alto, Michigan 49302 Ph. 616-868-6846 Fax 616-868-0110 http://www.bownetwp.org SITE PLAN REVIEW PROCESS 1. Application Form and Fee Schedule Site Plan Review

More information

DCA , Stormwater Quality and Facilities Ordinance June 23, 2009

DCA , Stormwater Quality and Facilities Ordinance June 23, 2009 PROPOSED NEW SECTION 10.486 Stormwater Quality and Detention Facilities, Public Streets. A. Purpose. It is the City s policy to maintain the natural hydrology and preserve water quality by mitigating the

More information

LONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST

LONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST LONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST Planning Department Date Stamp Design Review Formal Application All information provided and submitted with this Application Checklist shall

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

Minister of the Environment Representative

Minister of the Environment Representative Page 39 MINUTES OF THE MUNICIPAL PLANNING COMMISSION of the Town of Banff in the Province of Alberta Town Hall Council Chamber Wednesday, at 9:00 a.m. COMMISSION MEMBERS PRESENT Raymond Horyn Public Representative

More information

LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST

LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST LONDONDERRY PLANNING BOARD MINOR SITE PLAN APPLICATION & CHECKLIST Planning Department Date Stamp Design Review Formal Application Change of Use (No Site Improvements)* All information provided and submitted

More information

SECTION 1 CLEARING /GRADING PERMIT APPLICATION:

SECTION 1 CLEARING /GRADING PERMIT APPLICATION: PLEASE REFER TO THE CLEARING & GRADING PERMIT CHECKLIST BELOW FOR SUBMITTAL REQUIREMENTS. SECTION 1 CLEARING /GRADING PERMIT APPLICATION: PROJECT ADDRESS (Street, Suite #): Parcel(s) #: Total Site Area

More information

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

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

More information

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

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

More information

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

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

More information

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

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

More information

TREE REMOVAL PERMIT PACKET

TREE REMOVAL PERMIT PACKET PERMIT INTAKE HOURS Permit Applications will be accepted between 8:30 am and 4:30 pm. Community Development Engineering Division 38 Hill Street, Suite G-30 Roswell, GA 30075 770-641-3780 www.roswellgov.com

More information

ZONING COMPLIANCE PERMIT APPLICATION

ZONING COMPLIANCE PERMIT APPLICATION ZONING COMPLIANCE PERMIT APPLICATION 405 Martin Luther King Jr. Blvd phone (919) 968-2728 fax (919) 969-2014 www.townofchapelhill.org Parcel Identifier Number (PIN): Date: Section A: Project Information

More information

A. INTRODUCTION AND SUMMARY OF FINDINGS B. EXISTING CONDITIONS. Table 10-1 Adjacent Storm Drains

A. INTRODUCTION AND SUMMARY OF FINDINGS B. EXISTING CONDITIONS. Table 10-1 Adjacent Storm Drains Chapter 10: Stormwater Management A. INTRODUCTION AND SUMMARY OF FINDINGS This chapter describes existing and proposed stormwater management on the Site. Potential impacts to stormwater infrastructure

More information

Gloucester County PLAN SUBMITTER'S CHECKLIST

Gloucester County PLAN SUBMITTER'S CHECKLIST Page 1 of 9 Gloucester County PLAN SUBMITTER'S CHECKLIST FOR EROSION AND SEDIMENT CONTROL PLANS Please fill in all blanks and please reference the plan sheets/pages where the information may be found,

More information

Advance Engineering & Surveying PLLC

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

More information

STORMWATER MANAGEMENT CODES ANALYSIS RICHLAND COUNTY, SC SITE PLANNING ROUNDTABLE

STORMWATER MANAGEMENT CODES ANALYSIS RICHLAND COUNTY, SC SITE PLANNING ROUNDTABLE STORMWATER MANAGEMENT CODES ANALYSIS RICHLAND COUNTY, SC SITE PLANNING ROUNDTABLE Codes analyses for each subcommittee were completed to assist participants of the Richland County Site Planning Roundtable.

More information

APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH

APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH February 25, 2010 INSTRUCTIONS APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH Please complete each section of this application from and submit it with all required application material

More information

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

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

More information

Chapter 1: General Program Information

Chapter 1: General Program Information Chapter 1: General Program Information 1.1 Introduction The Montgomery County Stormwater Management Resolution (#03-1-5) was adopted by the County Board of Commissioners on January 22, 2003. The purpose

More information

THE CITY OF MOBILE, ALABAMA

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

More information

ARTICLE 6: Special and Planned Development Districts

ARTICLE 6: Special and Planned Development Districts ARTICLE 6: Special and Planned Development Districts 6-10 Traditional Neighborhood Development (TND) District 6-10.10 Purpose and Intent The Traditional Neighborhood Development (TND) District provides

More information

Chapter 4 - Preparation of Stormwater Site Plans

Chapter 4 - Preparation of Stormwater Site Plans Chapter 4 - Preparation of Stormwater Site Plans The Stormwater Site Plan is the comprehensive report containing all of the technical information and analysis necessary for the City to evaluate a proposed

More information

Mill Conversion Overlay District Zoning Bylaw Amendment

Mill Conversion Overlay District Zoning Bylaw Amendment Mill Conversion Overlay District Zoning Bylaw Amendment To see if the Town will vote to amend the Zoning By-Law by adding a new Section 13, Mill Conversion Overlay District, and by amending Sections 2.1,

More information

6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB

6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB 6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB REQUEST: Conditional Use Permit (outdoor recreational facility) STAFF PLANNER: Faith Christie ADDRESS / DESCRIPTION:

More information

RRW Stonebrook, LLC Tentative Map Findings

RRW Stonebrook, LLC Tentative Map Findings RRW Stonebrook, LLC Tentative Map Findings FINDING T1: The request conforms to the Master Plan and zoning ordinances. RELATIONSHIP TO THE MASTER PLAN 1. The respective development is located within an

More information

SPECIFIC DESIGN PLAN

SPECIFIC DESIGN PLAN The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

APPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS. In West Sadsbury Township, Chester County, Pennsylvania

APPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS. In West Sadsbury Township, Chester County, Pennsylvania APPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS In West Sadsbury Township, Chester County, Pennsylvania TABLE OF CONTENTS I. Introduction 3 II. Importance of Stormwater Management

More information

PRELIMINARY STAFF PLANNING REPORT TO THE WALWORTH COUNTY ZONING AGENCY X CONDITIONAL USE

PRELIMINARY STAFF PLANNING REPORT TO THE WALWORTH COUNTY ZONING AGENCY X CONDITIONAL USE This report was prepared prior to the public hearing. This report may be supplemented or amended to reflect the review of additional information presented at the public hearing and written material submitted

More information

ZONING ORDINANCE FOR THE ZONED UNINCORPORATED AREAS ARTICLE 1150 OF PUTNAM COUNTY, WEST VIRGINIA Page 95 ARTICLE 1150 SITE PLAN REVIEW

ZONING ORDINANCE FOR THE ZONED UNINCORPORATED AREAS ARTICLE 1150 OF PUTNAM COUNTY, WEST VIRGINIA Page 95 ARTICLE 1150 SITE PLAN REVIEW OF PUTNAM COUNTY, WEST VIRGINIA Page 95 1150.01 PURPOSE 1150.02 APPLICABILITY 1150.03 APPLICATION PROCESS 1150.04 REVIEW PROCESS 1150.05 REVIEW CRITERIA 1150.06 SITE PLAN GUIDELINES 1150.01 PURPOSE ARTICLE

More information

ARTICLE VI: SITE PLAN REVIEW

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

More information

Located in the Town of North Castle 1700 Old Orchard Street, North Castle, Westchester County, NY Tax ID:

Located in the Town of North Castle 1700 Old Orchard Street, North Castle, Westchester County, NY Tax ID: State Environmental Quality Review POSITIVE DECLARATION Notice of Intent to Prepare a Draft EIS Determination of Significance Notice of Scoping Session This notice is issued pursuant to Part 617 of the

More information

Procedures IV. V. Rural Road Design Option

Procedures IV. V. Rural Road Design Option i IV. Procedures A. All applicants required to prepare a Conservation Design Subdivision shall provide the Planning Board with a conceptual conventional subdivision design as well as a proposed layout

More information

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

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

More information

Design Review Application *Please call prior to submittal meeting to determine applicable fees*

Design Review Application *Please call prior to submittal meeting to determine applicable fees* CITY OF EAGLE 660 E. Civic Lane, Eagle, ID 83616 Phone#: (208) 939-0227 Fax: (208) 938-3854 Design Review Application *Please call prior to submittal meeting to determine applicable fees* FILE NO.: CROSS

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

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY:

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY: AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: March 7, 2016 AGENDA ITEM: Consideration of approval of a resolution approving Engineering Services Amendment No. 1 with

More information

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC

7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC 7 May 9, 2012 Public Hearing APPLICANT AND PROPERTY OWNER: COASTAL ENTERPRISES, LLC REQUEST: Variance to Section 5B of the Site Plan Ordinance (Floodplain Regulations) ADDRESS / DESCRIPTION: 601 Sandbridge

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

STREAM BUFFERS

STREAM BUFFERS 88-415 STREAM BUFFERS 88-415-01 PURPOSE In the Kansas City region and throughout the nation, vegetated stream buffers have been clearly shown to protect stream stability and related infrastructure, improve

More information

MEDWAY PLANNING BOARD MINOR SITE PLAN PROJECTS Application Guidelines

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

More information

LEVEL TWO UNIFIED PERMIT CHECKLIST FOR DETERMINATION OF COMPLETENESS [Devens Enterprise Commission Rules and Regulations 2018]

LEVEL TWO UNIFIED PERMIT CHECKLIST FOR DETERMINATION OF COMPLETENESS [Devens Enterprise Commission Rules and Regulations 2018] LEVEL TWO UNIFIED PERMIT CHECKLIST FOR DETERMINATION OF COMPLETENESS [Devens Enterprise Commission Rules and Regulations 2018] Name of applicant and project: Date of Issuance of this DOC: List Regulatory

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: 12-10-15 Leisure World Clubhouse II Addition Fitness Center, Limited Site Plan Amendment

More information

Article 20 Stormwater Management

Article 20 Stormwater Management Article 20 Section 20.01 Intent Article 20 The purpose of this Article is to protect the health, safety, and general welfare of the citizens by requiring compliance with accepted standards and practices

More information

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue 5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER Avenue 1. APPLICANT: Hoefer Wysocki Architects, L.L.C., is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting final

More information

PRELIMINARY CONDITIONAL USE SUBMITTAL CHECKLIST REQUIREMENTS

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

More information

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW

Plat Requirements CHECKLIST FOR SITE PLAN REVIEW This checklist is to be used as a guide for complying with the Town of Hollis Site Plan Regulations. It is to be used for each individual site plan review application submitted. Applicants are encouraged

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

LAND USE ASSESSMENT REPORT (LUAR) PROPOSED AFFORDABLE HOUSING COMPLEX MAIN ROAD PDE FILE NUMBER: REZ

LAND USE ASSESSMENT REPORT (LUAR) PROPOSED AFFORDABLE HOUSING COMPLEX MAIN ROAD PDE FILE NUMBER: REZ LAND USE ASSESSMENT REPORT (LUAR) PROPOSED AFFORDABLE HOUSING COMPLEX 560-564 MAIN ROAD PDE FILE NUMBER: REZ13-00008 PREPARED FOR P.O. BOX 908 ST. JOHN'S, NL CANADA A1B 4C4 PROPONENT BROOKSIDE DEVELOPMENTS

More information

Planning & Development. Background. Subject Lands

Planning & Development. Background. Subject Lands Planning & Development APPLICATION BRIEFING Prepared For: Planning Advisory Committee Submitted by: Jason Fox, Director of Planning & Development Date: Subject: Development Agreement Application by Brentwood

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