REGULAR PLANNING COMMISSION MEETING *** ADDENDUM ***

Size: px
Start display at page:

Download "REGULAR PLANNING COMMISSION MEETING *** ADDENDUM ***"

Transcription

1 Moab City Planning Commission 217 E. Center Street Thursday, October 26, :00 pm City of Moab 217 East Center Street Moab, Utah Main Number (435) Fax Number (435) REGULAR PLANNING COMMISSION MEETING *** ADDENDUM *** 2.5 Action Item Planning Resolution A Resolution Approving the Amended Landscaping for the Commercial Site Plan of the Moab Sleep Inn Main Stay Suites Located at 356 South Main Street in the C-3 Central Commercial Zoning District

2 Moab City Council Review Item Meeting Date: September 26, 2017 #: 2.5 Pl Title: Review of an Amended Landscape Plan for the Commercial Site Plan for Sleep Inn Main Stay Suites Located at 356 South Main Street in the C-3 Central Commercial Zoning District and Adoption of Planning Resolution # Approving the Submitted Amended Plan Date Submitted: September 21, 2017 Staff Presenter: Jeff Reinhart, City Planner Attachment(s): Aerials, Approved Landscape Plan, Submitted Amended Landscape Plan Options: Approve as submitted, deny, or modify. Recommended Motion: I move to adopt Planning Resolution # to approve the amended commercial site plan landscaping for the Sleep Inn Main Stay Suites Located at 356 South Main Street in the C-3 Central Commercial Zoning District. Background/Summary: The Moab Sleep Inn Main Stay Suites Project was submitted to the planning office on March 24, 2016 for the redevelopment of 356 South Main Street. The property consisted of four parcels that were combined in July of this year into a single 3.04-acre lot for the development of the hotel, associated parking, and other improvements. The property is in the C-3, Central Commercial Zone, and the proposed uses are allowed in the zone. On October 27, 2016, the Planning Commission reviewed and conditionally approved the plan with the following conditions. (From Resolution # ) Prior to the issuance of a building permit: 1. The Applicant must execute a Development Improvement Agreement with the City of Moab defining all public improvements and guarantee amounts, off-site sanitary sewer payment-in-lieu amounts (for 100 West and Walnut Lane), and off-site sanitary sewer improvements adjacent to the project are required to be complete. 2. The Applicant must submit all final design plans for off-site sanitary sewer improvements adjacent to the project and all recorded sanitary sewer easements on the adjacent property(ies) for review and approval by the City Engineer.

3 3. The Applicant must provide an off-site sanitary sewer payment-in-lieu amount for sanitary sewer improvements in 100 West and Walnut Lane with a final amount yet to be determined (but not to exceed $75,000). 4. The Applicant must provide an approved UDOT Access Permit for the project. If any revisions to the City of Moab Approved Site Plan occur through the UDOT access permitting process, the Applicant will be required to amend or modify the City approved Site Plan which could include additional processing and/or approval by the City. 5. The Applicant must provide an approved UDOT Right-of Way (ROW) Encroachment Permit for the construction of all utility, sidewalk, and other improvements within UDOT right-of-way. The conditions have been met but the landscaping was changed when installed, as noted by a comparison of the two plans. Mr. Jim Melendez and Mr. Bud Meyer will be in attendance to explain the changes.

4

5 APPROVED LANDSCAPE PLAN

6 AMENDED LANDSCAPE PLAN

7 CITY OF MOAB PLANNING RESOLUTION # A RESOLUTION APPROVING THE AMENDED LANDSCAPING FOR THE COMMERCIAL SITE PLAN OF THE MOAB SLEEP INN MAIN STAY SUITES LOCATED AT 356 SOUTH MAIN STREET IN THE C-3 CENTRAL COMMERCIAL ZONING DISTRICT WHEREAS, James P Koehler, Applicant, with offices located at th Avenue NE, Aberdeen, South Dakota, 57401, has submitted an application for the conditional approval of a commercial site plan for the redevelopment of 356 South Main Street, Moab, Utah; and WHEREAS, the above described property is located in the C-3 (Central Commercial Zone); and WHEREAS, Moab Municipal Code (MMC) Chapter allows the use of motels as a use by right; and WHEREAS, the commercial site plan for a three-story, 87-room motel that is 51,380 square feet in size including a pool, required parking, and landscaping was conditionally approved by the Planning Commission ( Commission ) on October 27, 2016; and WHEREAS, the landscaping was not constructed in accordance with the approved plan as required in pertinent code sections; and WHEREAS, the Contractor, Tender Loving Care Landscaping and Arboricultural Services, has provided the Planning Commission with an as-built rendering of the landscape plan; and WHEREAS, the Commission reviewed the development in a regularly scheduled public meeting for compliance with the requirements of applicable MMC chapters on October 26, 2016; and WHEREAS, the Commission, having discussed the pertinent aspects of the plan and considered the presentation of the Contractor finds that the proposal has met or can meet the requirements of Title 17 of the Moab Municipal Code. NOW, THEREFORE, be it resolved by the City of Moab Planning Commission, that adoption of Resolution # approves the submitted amending landscape plan of the Moab Sleep Inn Main Stay Suites Project with the attached landscape plan (Exhibit 1). Laura Uhle Chair Date

8 EXHIBIT 1

9

CITY OF MOAB RESOLUTION #

CITY OF MOAB RESOLUTION # CITY OF MOAB RESOLUTION #16-2014 A RESOLUTION CONDITIONALLY APPROVING THE PRELIMINARY PLAN AND PRELIMINARY PLAT FOR THE ENTRADA AT MOAB MASTER PLANNED DEVELOPMENT ON PROPERTY LOCATED AT 720 WEST 400 NORTH

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

ITEM # _ 41 _ DATE: COUNCIL ACTION FORM MAJOR FINAL PLAT FOR MENARDS SUBDIVISION BACKGROUND:

ITEM # _ 41 _ DATE: COUNCIL ACTION FORM MAJOR FINAL PLAT FOR MENARDS SUBDIVISION BACKGROUND: ITEM # _ 41 _ DATE: 06-12-18 COUNCIL ACTION FORM SUBJECT: MAJOR FINAL PLAT FOR MENARDS SUBDIVISION BACKGROUND: The City s subdivision regulations are included in Chapter 23 of the Ames Municipal Code.

More information

Council, at its meeting of November 8, 2004, adopted the following: That this matter be referred to the Council meeting of November 22, 2004.

Council, at its meeting of November 8, 2004, adopted the following: That this matter be referred to the Council meeting of November 22, 2004. COUNCIL - NOVEMBER 22, 2004 ZONING BY-LAW AMENDMENT FILE Z.03.046 SITE DEVELOPMENT FILE DA.03.040 M. ELISA VALLESCURA REPORT #P.2003.59 (Referred from the Council Meeting of November 8, 2004) Council,

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

Rezoning Petition Pre-Hearing Staff Analysis May 21, 2018

Rezoning Petition Pre-Hearing Staff Analysis May 21, 2018 Rezoning Petition 2018-018 Pre-Hearing Staff Analysis May 21, 2018 REQUEST Current Zoning: R-5 (single family residential), R-5 HD-O (single family residential, historic district overlay) and B-2(CD) HD-O

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

SECTION 39. Title V, Chapter 6, Article 2, added to the Zoning Code of Sacramento County shall read as follows: GREENBACK LANE SPECIAL PLANNING AREA

SECTION 39. Title V, Chapter 6, Article 2, added to the Zoning Code of Sacramento County shall read as follows: GREENBACK LANE SPECIAL PLANNING AREA SECTION 39. Title V, Chapter 6, Article 2, added to the Zoning Code of Sacramento County shall read as follows: GREENBACK LANE SPECIAL PLANNING AREA 506-20. INTENT. It is the intent of the Board of Supervisors

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

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: February 7, 2012 Contact Person: Gerald R. Ferguson - Director of Planning & Development Services Description: 3901

More information

MEMORANDUM. Planning and Zoning Division Department of Community Development TO: FROM: DATE: July 23, SUBJECT: PLNSUB : Salt City Plaza

MEMORANDUM. Planning and Zoning Division Department of Community Development TO: FROM: DATE: July 23, SUBJECT: PLNSUB : Salt City Plaza MEMORANDUM 451 South State Street, Room 406 Salt Lake City, Utah 84111 (801) 535-7757 Planning and Zoning Division Department of Community Development TO: FROM: Planning Commission Doug Dansie, Planning

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

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: OCTOBER 17, 2012 TO: Chair Woollett and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Daniel Ryan,

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

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

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

More information

TOWN OF 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

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

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

More information

Design Review Commission Report

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

More information

GRAND COUNTY Planning Commission April 27, :00 P.M. Regular Meeting GRAND CENTER North End Meeting Room 182 No. 500 W.

GRAND COUNTY Planning Commission April 27, :00 P.M. Regular Meeting GRAND CENTER North End Meeting Room 182 No. 500 W. Type of Meeting: Facilitator: Attendees: Regular Meeting Dave Tubbs, Chair GRAND COUNTY Planning Commission April 27, 2016 6:00 P.M. Regular Meeting GRAND CENTER North End Meeting Room 182 No. 500 W.,

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

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

ANTONIO R. VILLARAIGOSA MAYOR. Transmitted herewith, is the City Engineer's report dated September 28, 2006 for Council review and approval of:

ANTONIO R. VILLARAIGOSA MAYOR. Transmitted herewith, is the City Engineer's report dated September 28, 2006 for Council review and approval of: BOARD OF PUBLIC WORKS MEMBERS CYNTHIA M. RUIZ PRESIDENT VALERIE LYNNE SHAW COMMISSIONER YOLANDA FUENTES COMMISSIONER DAVID SICKLER COMMISSIONER - c.tv OF LOS ANGELt:S CALIFORNIA DEPARTMENT OF PUBLIC WORKS

More information

BACKGROUND / DETAILS OF PROPOSAL

BACKGROUND / DETAILS OF PROPOSAL 8 APPLICANT AND OWNER: MISSION ENTERPRISES, L.L.C STAFF PLANNER: Kristine Gay REQUEST: Conditional Use Permit ( Eating and Drinking Establishment within 100 of Protected District ) ADDRESS / DESCRIPTION:

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: OCTOBER 3, 2012 TO: Chair Woollett and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Daniel Ryan,

More information

Agenda Item # 1. Meeting Date September 21, Prepared By. Approved By

Agenda Item # 1. Meeting Date September 21, Prepared By. Approved By Agenda Item # 1 Work Session Meeting Date September 21, 2015 Prepared By Approved By Erkin Ozberk, Senior Planner Suzanne R. Ludlow City Manager Discussion Item Background Discussion of Site Plan Application

More information

1. THAT Site Development Application DA (Metrus Properties Limited) BE APPROVED, subject to the following conditions:

1. THAT Site Development Application DA (Metrus Properties Limited) BE APPROVED, subject to the following conditions: COMMITTEE OF THE WHOLE APRIL 7, 2003 SITE DEVELOPMENT FILE DA.02.032 METRUS PROPERTIES LIMITED Recommendation The Commissioner of Planning recommends: 1. THAT Site Development Application DA.02.032 (Metrus

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

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

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

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

Proposed Walkability Ordinance for City of Knoxville (6/16/17)

Proposed Walkability Ordinance for City of Knoxville (6/16/17) Proposed Walkability Ordinance for City of Knoxville (6/16/17) New or revised text is highlighted Section 1: Purpose The purpose of this ordinance is to set requirements for walkability and pedestrian

More information

PLANNING STAFF REVIEW

PLANNING STAFF REVIEW Rezoning Petition 2016-087 Pre-Hearing Staff Analysis October 17, 2016 REQUEST Current Zoning: R-3 (single family residential), O-1(CD) (office, conditional), and INST (institutional) Proposed Zoning:

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: August 1, 2011 Contact Person: Gerald R. Ferguson - Director of Planning & Growth Management Description: TACO BELL

More information

Clarksburg Square Road Extension

Clarksburg Square Road Extension Clarksburg Square Road Extension Preliminary Plan No. 120140060 Site Plan No. 820140050 Site Plan Amendment No. 82007022C (Clarksburg Town Center) Clarksburg SPA Water Quality Plan Mandatory Referral MR2015008

More information

Rezoning Petition Pre-Hearing Staff Analysis September 17, 2018

Rezoning Petition Pre-Hearing Staff Analysis September 17, 2018 Rezoning Petition 2017-043 Pre-Hearing Staff Analysis September 17, 2018 REQUEST Current Zoning: R-3 (single family residential), R-17MF (multi-family residential), and CC (commercial center) Proposed

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

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

14 October 10, 2012 Public Hearing APPLICANT: MPB, INC

14 October 10, 2012 Public Hearing APPLICANT: MPB, INC 14 October 10, 2012 Public Hearing APPLICANT: MPB, INC PROPERTY OWNER: MUNDEN & ASSOCIATES, LP STAFF PLANNER: Karen Prochilo REQUEST: Conditional Change of Zoning (AG-1 & AG-2 to Conditional O-2) ADDRESS

More information

Rapid City Planning Commission Rezoning Project Report

Rapid City Planning Commission Rezoning Project Report Rapid City Planning Commission Rezoning Project Report April 5, 2018 Item # 4 Applicant Request(s) Case # 18RZ008 Rezoning request from General Agricultural District to Low Density Residential District

More information

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B3

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B3 Revision: 3-15-19 TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M To: Council Members AGENDA ITEM 4B3 From: Staff Date: March 8, 2019 Subject: Local Government Comprehensive Plan Review Draft

More information

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Special Meeting October 25, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Special Meeting October 25, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Special Meeting October 25, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the special

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

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting

More information

GREEN INFRASTRUCTURE SIGNAGE VILLAGE OF GLENVIEW

GREEN INFRASTRUCTURE SIGNAGE VILLAGE OF GLENVIEW Village of Glenview Appearance Commission STAFF REPORT October 15, 2014 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2014-130 LOCATION: PROJECT NAME: Various

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

BYLAW C A Bylaw of Rocky View County to amend Land Use Bylaw C

BYLAW C A Bylaw of Rocky View County to amend Land Use Bylaw C BYLAW C-7720-2017 A Bylaw of Rocky View County to amend Land Use Bylaw C-4841-97. The Council of Rocky View County enacts as follows: PART 1 TITLE This Bylaw shall be known as Bylaw C-7720-2017. PART 2

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: 3.10.2016 Site Plan 820160040 Nora School Parker Smith, Planning Technician, Area 1,

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Concept review on a legislative application to rezone land located at approximately 1750

More information

Planning Commission. June 2, 2009 EDMOND PLANNING COMMISSION MEETING

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

More information

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

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

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

More information

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

CITY OF MOBILE MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. November 5, 2012

CITY OF MOBILE MOBILE CITY PLANNING COMMISSION LETTER OF DECISION. November 5, 2012 SAMUEL L. JONES MAYOR CITY OF MOBILE LETTER OF DECISION OFFICE OF THE CITYCOUNCIL COUNCIL MEMBERS REGGIE COPELAND, SR. PRESIDENT-DISTRICT 5 FREDRICK D. RICHARDSON, JR. VICE PRESIDENT-DISTRICT 1 WILLIAM

More information

Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort District Form- Based Code. Staff Recommendation Approval

Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort District Form- Based Code. Staff Recommendation Approval Applicant Property Owner Steven H. Murden Public Hearing June 14, 2017 City Council Election District Beach Agenda Item 8 Request Alternative Compliance to the prescribed criteria of the Oceanfront Resort

More information

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and RESOLUTION NO. RESOLUTION OF THE REDEVELOPMENT AGENCY OF RIVERDALE CITY ADOPTING AN OFFICIAL PROJECT AREA PLAN FOR THE 700 WEST COMMUNITY DEVELOPMENT PROJECT AREA. WHEREAS, the Redevelopment Agency of

More information

ARB ACTION MEMO. Mr. Missel called the meeting to order at 1:00 p.m. and established a quorum.

ARB ACTION MEMO. Mr. Missel called the meeting to order at 1:00 p.m. and established a quorum. COUNTY OF ALBEMARLE Department of Community Development 401 McIntire Road, North Wing Charlottesville, Virginia 22902-4596 (434) 296-5823 Fax (434) 972-4012 Date: Time: 1:00 PM Meeting Room: Room #241

More information

Sewanee Village + Request for Builder/Developer Proposals

Sewanee Village + Request for Builder/Developer Proposals Sewanee Village + Request for Builder/Developer Proposals Contact: Frank X. Gladu Special Assistant to the Vice Chancellor University of the South 735 University Ave Version 3 Sewanee TN 37383 Released:

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 16, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 16, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of June 16, 2018 DATE: June 7, 2018 SUBJECT: Z-2604-18-1 Rezoning from R-6 and R-5 Single Family Residential Districts to S-3A Special District

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

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

Request Conditional Rezoning (R-10 Residential & I-1 Light Industrial to Conditional I-1 Light Industrial) Staff Recommendation Approval

Request Conditional Rezoning (R-10 Residential & I-1 Light Industrial to Conditional I-1 Light Industrial) Staff Recommendation Approval Applicant & Property Owner Public Hearing January 9, 2019 City Council Election District Beach Agenda Item 1 Request Conditional Rezoning (R-10 Residential & I-1 Light Industrial to Conditional I-1 Light

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento Honorable Mayor and Members of the City Council REPORT TO COUNCIL City of Sacramento 915 I ' Street, Sacramento, CA 95814-2604 www. CityofSacramento.org Consent April 1, 2010 Title: Initiation of the Establishment

More information

ROAD CLOSURE AND LAND USE AMENDMENT SILVER SPRINGS (WARD 1) NORTHEAST OF NOSEHILL DRIVE NW AND SILVER SPRINGS ROAD NW BYLAWS 2C2018 AND 29D2018

ROAD CLOSURE AND LAND USE AMENDMENT SILVER SPRINGS (WARD 1) NORTHEAST OF NOSEHILL DRIVE NW AND SILVER SPRINGS ROAD NW BYLAWS 2C2018 AND 29D2018 Page 1 of 19 EXECUTIVE SUMMARY This application proposes redesignating two parcels in the community of Silver Springs from Special Purpose Future Urban Development (S-FUD) District and undesignated road

More information

1. Request: The subject application requests the construction of a single-family home in the R-R Zone.

1. Request: The subject application requests the construction of a single-family home in the R-R Zone. R E S O L U T I O N WHEREAS, the Prince George's County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George's

More information

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

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

More information

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

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION

CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION CITY OF ALAMEDA PLANNING BOARD Draft RESOLUTION A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF ALAMEDA APPROVING DESIGN REVIEW AND DEVELOPMENT PLAN AMENDMENT APPLICATION PLN13-0157 TO CONSTRUCT ELEVEN

More information

Capital One Bank Landscaping Proposal Required Buffer Trees

Capital One Bank Landscaping Proposal Required Buffer Trees Capital One Bank Landscaping Proposal Required Buffer Tree Type Number of Required by Resolution No. 2220 Number of Provided by Hibernia National Bank (10/12/05) Number of to be Removed Without Permits

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

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 AGENDA ITEM # 13A/B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 Item Title: Main Street Parking Improvements Parking Lot Project Change Order #2 and Final Pay Request Staff Contact:

More information

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

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

More information

BILL NO ORDINANCE NO. 5238

BILL NO ORDINANCE NO. 5238 BILL NO. 5383 ORDINANCE NO. 5238 AN ORDINANCE VACATING VARIOUS STREET PROPERTIES OF THE CITY OF RICHMOND HEIGHTS, MISSOURI, ST. LOUIS COUNTY; DESCRIBED GENERALLY AS PART OF ABERDEEN AVENUE (AKA AS STOCKARD

More information

(APN: );

(APN: ); Gardnerville Town Board AGENDA ACTION SHEET 1. For Possible Action: Discussion to approve, approve with modifications or deny a project review application for Chase Bank located South of Lampe Drive, East

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

AGENDA HISTORIC PRESERVATION/DESIGN REVIEW COMMISSION

AGENDA HISTORIC PRESERVATION/DESIGN REVIEW COMMISSION Date and Time: April 05, 2017 04:00 PM 1. Roll call. AGENDA HISTORIC PRESERVATION/DESIGN REVIEW COMMISSION Location: Members: o Lee Beveridge o Tim Siebert o Thomas Baldischwiler o Garrett Ryan o Sarah

More information

Request for Decision. Recommendation. Presented: Monday, Jul 07, Report Date Friday, Jun 20, Type: Public Hearings

Request for Decision. Recommendation. Presented: Monday, Jul 07, Report Date Friday, Jun 20, Type: Public Hearings Presented To: Planning Committee Request for Decision Application for rezoning in order to permit a place of worship on a vacant lot zoned for C1, Local Commercial uses, Cam Street, Sudbury Sitiri Investments

More information

6 July 9, 2014 Public Hearing

6 July 9, 2014 Public Hearing 6 July 9, 2014 Public Hearing APPLICANT: CAMERON JUSTIN MUNDEN PROPERTY OWNER: GRANTED WISH, L.L.C. STAFF PLANNER: Kevin Kemp REQUEST: Conditional Use Permit (Bulk Storage Yard) ADDRESS / DESCRIPTION:

More information

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM

REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development PUD Concept & Development Stage Plan Preliminary Plat & Final Plat PREVIOUS

More information

REPORT TO PLANNING COMMISSION

REPORT TO PLANNING COMMISSION CITY OF Meeting Date: October 25, 2011 Agenda Item: Community Development Department Planning Division P. O. Box 151560, San Rafael, CA 94915-1560 PHONE: (415) 485-3085/FAX: (415) 485-3184 Case Numbers:

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

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

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

M E M O R A N D U M. Brenda Garton, County Administrator Ted Wilmot, County Attorney Garrey Curry, Asst. Co. Administrator for Community Development

M E M O R A N D U M. Brenda Garton, County Administrator Ted Wilmot, County Attorney Garrey Curry, Asst. Co. Administrator for Community Development Department of Planning & Zoning County Building Three 6582 Main Street P. O. Box 329 Gloucester, Virginia 23061 Phone (804) 693-1224 Fax (804) 693-7037 M E M O R A N D U M TO: CC: FROM: DATE: SUBJECT:

More information

STAFF REPORT INTRODUCTION

STAFF REPORT INTRODUCTION STAFF REPORT SUBJECT: DATE: Application for Master Land Use Plan Modification Southern Village Master Land Use Plan (Project No. 12-101) May 22, 2013 (Community Design Commission) May 23, 2013 (Transportation

More information

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church

R E S O L U T I O N. Single-Family Residence/ Church. 2,488 sq. ft. 2,488 sq. ft. Area Parking Required: Church R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George s

More information

Presiding: Vice Chair Chris Berbert

Presiding: Vice Chair Chris Berbert The following are the minutes of the Planning Commission Meeting held on Thursday, June 7, 2018 at 6:00 p.m. in the Herriman City Community Center, 5355 W. Herriman Main Street (12090 South), Herriman,

More information

Re: Application Type: Proposed Highlands Redevelopment Area Designation

Re: Application Type: Proposed Highlands Redevelopment Area Designation CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor State of New Jersey Highlands Water Protection and Planning Council 100 North Road (Route 513) Chester, New Jersey 07930-2322 (908) 879-6737 (908) 879-4205

More information

THAT Site Development Application DA (Villa Charities Inc./Villa Colombo DiPoce Campus) BE APPROVED, subject to the following conditions:

THAT Site Development Application DA (Villa Charities Inc./Villa Colombo DiPoce Campus) BE APPROVED, subject to the following conditions: COMMITTEE OF THE WHOLE JUNE 16, 2003 SITE DEVELOPMENT FILE DA.02.058 VILLA CHARITIES INC./VILLA COLOMBO DIPOCE CAMPUS Recommendation The Commissioner of Planning recommends: THAT Site Development Application

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

4121 Lawrence Avenue East Rezoning Application Preliminary Report

4121 Lawrence Avenue East Rezoning Application Preliminary Report STAFF REPORT ACTION REQUIRED 4121 Lawrence Avenue East Rezoning Application Preliminary Report Date: October 11, 2011 To: From: Wards: Reference Number: Scarborough Community Council Director, Community

More information

CHAIR AND MEMBERS PLANNING & ENVIRONMENT COMMITTEE GEORGE KOTSIFAS MANAGING DIRECTOR, DEVELOPMENT & COMPLIANCE SERVICES & CHIEF BUILDING OFFICIAL

CHAIR AND MEMBERS PLANNING & ENVIRONMENT COMMITTEE GEORGE KOTSIFAS MANAGING DIRECTOR, DEVELOPMENT & COMPLIANCE SERVICES & CHIEF BUILDING OFFICIAL TO: CHAIR AND MEMBERS PLANNING & ENVIRONMENT COMMITTEE FROM: SUBJECT: GEORGE KOTSIFAS MANAGING DIRECTOR, DEVELOPMENT & COMPLIANCE SERVICES & CHIEF BUILDING OFFICIAL APPLICATION BY: 2261531 ONTARIO LIMITED

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

2900 Steeles Avenue East at Don Mills Road in the Town of Markham

2900 Steeles Avenue East at Don Mills Road in the Town of Markham STAFF REPORT INFORMATION ONLY 2900 Steeles Avenue East at Don Mills Road in the Town of Markham Date: January 23, 2008 To: From: Wards: Reference Number: North York Community Council Director, Community

More information

PLANNING COMMISSION AGENDA REPORT. Members of the Planning Commission. Andrew Cohen-Cutler, Associate Planner

PLANNING COMMISSION AGENDA REPORT. Members of the Planning Commission. Andrew Cohen-Cutler, Associate Planner PLANNING COMMISSION AGENDA REPORT ITEM 7 ATTACHMENT C NOVEMBER 19, 2015 TO: FROM: Members of the Planning Commission Andrew Cohen-Cutler, Associate Planner FILE NO.: 150001327 PROPOSAL: APPLICANT: OWNER:

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM 01 TO: FROM: DATE: SUBJECT: City of San Juan Capistrano Agenda Report Planning Commission Development Services Department ~ ~ Submitted by: Sergio Klotz, Acting Develop en Services Directo Prepared

More information

SPECIFIC PLAN Requirements

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

More information

Planning Commission Application Summary

Planning Commission Application Summary Planning Commission Application Summary Project Name: Youth Care Site Plan Address: 12595 S. Minuteman Dr. Current Zoning: CR Hearing Date: November 5, 2015 Summary of Request The applicant is requesting

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

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD PLANNING COMMISSION APPROVED MINUTES TOWN OF ATHERTON January 28, 2009 6:00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD 1. ROLL CALL: PRESENT: Philip Lively William Grindley Marion Oster Kristi Waldron

More information