Members Present: Richard Meier (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Tom Cost, Joshua Hershman and Walter Corbiere.

Size: px
Start display at page:

Download "Members Present: Richard Meier (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Tom Cost, Joshua Hershman and Walter Corbiere."

Transcription

1 DRAFT - MINUTES Guilford Planning and Zoning Commission Regular Meeting and Public Hearing, November 4, 2015 Nathanael B. Greene Community Center 32 Church Street, Guilford CT Members Present: Richard Meier (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Tom Cost, Joshua Hershman and Walter Corbiere. Members Absent: Frank D Andrea, Phil Johnson & Richard Hudson Alternates Present: George Underhill Staff Present: George Kral, Town Planner - Regina Reid, Zoning Enforcement Officer Lisa Brewer, Recording Secretary. Video: Shannon Gale Audio Recording: Digital Approximate number of people in attendance: 75 Chairman Richard Meier called the meeting to order at 7:35 PM and explained the meeting procedure to those in attendance. He then introduced the members of the Commission and Staff: Chairman Richard Meier (V), Vice Chairman Ray Bower (V), Secretary Richard Wallace (V), Joshua Hershman (V), Walter Corbiere (V) & Tom Cost (V). Alternate: George Underhill. Staff: Town Planner George Kral, Zoning Enforcement Officer Regina Reid and Recording Secretary Lisa Brewer. Decisions of this meeting are available the day after the meeting by calling the Planning & Zoning office at ( ) after 9:00 AM. Secretary Richard Wallace read the call of the meeting. Page 1

2 Upon a motion made by Secretary Wallace it was unanimously voted to open this meeting of the Guilford Planning and Zoning Commission. ~~~~~~~~~~~~~~~~~~~~~~~~~~ PUBLIC HEARING Upon a motion made by Cmsr Wallace seconded by Cmsr Cost the Commission voted unanimously to open the Public Hearing for: CONTINUED - Joseph Viviani, 264 Granite Road, Map 71, Lot 6, Zone R-8; Application for a Special Permit for accessory apartment and guest accommodations in detached garage Mr. Viviani presents his plans for the proposed accessory apartment and guest accommodation in the detached garage. Mr. Reid noted the project meets the setback requirements and zoning code. Cmsr Bower read the following letter from Health Director Dennis Johnson; TO: Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : November 3, 2015 SUBJECT: Viviani, Joseph; 264 Granite Road, Map 71, Lot 6 Tests conducted on the applicant s property on November 2, 2015 revealed suitable soil and site conditions for enlargement of the septic system to accommodate a 4-bedroom septic system design flow. Based upon soil test results and site plan review it is recommended that the applicant s proposed use be approved with the following condition: 1. A new septic system shall be installed to accommodate the proposed in-law apartment prior to occupancy. The following residents spoke in favor of this application. Lauren Stermen, 511 Granite Road David Valle, 308 Granite Road Robert Valle, 300 Granite Road The Commission voted unanimously to CONTINUE this Public Hearing to November 18 th. Page 2

3 Upon a motion made by Cmsr Hershman seconded by Cmsr Bower the Commission voted unanimously to open the Public Hearing for: CONTINUED - Michael Graziano, 144 Sperry Drive, Map 42, Lot 84, Zone R-3; Special Permit music school. Article X Table 3 Line 22 Mr. Graziano explained the reasons for his application. He has been conducting Music Lessons in his home for approximately 15 years. Cmsr Hershman asked the reason for this application. Ms. Reid explained she received a complaint from a neighbor regarding parking concerns. Mr. Graziano has a large RV parked in his driveway which causes the parents of his students to either be dropped off and/or park in the street. The following residents expressed their concerns regarding the large RV that blocks any possible parking in the driveway and how the overflow of cars is affecting their quality of life. The neighbors feel this is a safety issue for all involved. Since there is no available parking in the driveway parents are forced to park in the street and frequently drop children off in the street which increases the safety concern. The following neighbors all share these concerns and expressed their desire to have the RV parked further towards the back of the property for esthetics and to allow safe parking/drop off for the students. Concerned Residents: Paula Konereski, 192 Sperry Drive Dr. Douglas Gladue, 147 Sperry Drive Cmsr Bower explained to Mr. Graziano that it would be beneficial to him if the RV was moved by the next Public Hearing. The Commission voted unanimously to CONTINUE this Public Hearing to November 18 th. TABLED - Domenic & Donna Latella, 94 Cooks Lane, Map 122, Lot 17, Zone R-8, Request to rescind Special Permit granted 11/19/14 to allow 6 horses (b) (1) (e)[3] (opening postponed to 12/2 and Continue to 12/16 for mandatory second Public Hearing date.) The Commission voted unanimously to TABLE this Public Hearing. Page 3

4 Upon a motion made by Cmsr Corbiere seconded by Cmsr Cost the Commission voted unanimously to open the Public Hearing for: CONTINUED - Simon Draper/Liberato Pelosi, 125 Water Street, Map 32, Lot 17, Zone R-3; Revision to Special Permit granted 05/01/13 to change nonconforming use of first floor space from Music Instruction to Art Workshop and storage. (Rental of existing office part of building granted 10/17/07) C and Simon Draper explained the change of use to be 2 storage rooms, a studio workshop & small office. Ms. Reid noted no issues with this application. John Casey & Bob Jelley of Johnson and Cole presented the history of this property and asked that the Special Permit have the same expiration date. The Commission voted unanimously to CONTINUE this Public Hearing to November 18 th. Upon a motion made by Cmsr Corbiere seconded by Cmsr Bower the Commission voted unanimously to open the Public Hearing for: APPROVED WITH CONDITIONS - Zero Horse Island LLC, Guilford, CT, Map 7, Lot 022, Zone R-5; Coastal Area Management application, replacement of Septic System, removal of invasive plants Mr. Thomas Stevens, Land Surveyor presented on behalf of Zero Horse Island LLC. The plan is to install a new septic system and remove invasive plants. Cmsr Hershman read the following letters from Health Director Dennis Johnson & Environmental Planner Kevin Magee; TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : November 3, 2015 SUBJECT : Zero Horse Island, LLC; Map 7, Lot 022 Tests conducted on the applicant s property on September 25, 2015 revealed suitable soil and site conditions to accommodate a septic system for the seasonal cottage. The septic Page 4

5 system upgrade will provide an environmental improvement to the current system existing on site. It is recommended that the applicant s proposed septic system replacement be permitted with the following condition. 1. Septic system shall be designed by a professional engineer. November 4, 2015 To: Guilford Planning & Zoning Commission From: Kevin Magee, Environmental Planner RE: Coastal Area Management Review Zero Horse Island LLC Horse Island Guilford, Connecticut Assessor Map 7 Lot 22-ISLA The information provided indicates that the existing septic will be replaced with a code complying system and the owner also plans on removing invasive plants on the island. The work for installing the septic system may have a short term minor impact on the coastal resources; however the new septic system should improve the water quality of the adjacent shell fishing beds. In order to make sure that the coastal resources are protected during the construction process, I recommend the following conditions of approval: 1. Erosion and Sedimentation Control measures consisting of hay bales and/or silt fence be installed around the perimeter of the work area. 2. The Town of Guilford Zoning Enforcement Officer should be notified to inspect the sedimentation and erosion control measures prior to any site work. Soil stock piles should be contained by silt fencing and or hay bales. Soil erosion and sedimentation control measures shall be maintained until vegetation is established or suitable material is installed to the satisfaction of the Zoning Enforcement. 3. The treatment of the invasive plants be conducted handwork by a licensed professional and the name of the licensed professional be supplied to the Zoning Enforcement Officer prior to the start of work. On October 14 th John Gaucher Environmental Analyst with DEEP sent the following memo. We have reviewed the above-referenced proposal for consistency with Connecticut Coastal Management Act policies and have no comments for the Planning & Zoning Commission's consideration. Page 5

6 Resident Alan Brown offered his support for this project. Voted: That the Guilford Planning and Zoning Commission approve a Coastal Area Management application for Zero Horse Island LLC at Map 7, Lot 022 as shown on an application dated 9/30/15 and plans prepared by Tom Stevens & Associates. This application is approved with the following conditions; 1. Erosion and sedimentation control measures consisting of hay bales and or silt fence be installed around the perimeter of the work area. 2. The Zoning Enforcement Officer be notified to inspect the sedimentation and erosion control measures prior to any site work. Soil stock piles should be contained by silt fencing and or hay bales. Soil erosion and sedimentation measures shall be maintained until vegetation is established or suitable material is installed to the satisfaction of the Zoning Enforcement Officer. 3. The treatment of the invasive plants be conducted handwork by a licensed professional and the name of the person be supplied to the ZEO prior to the start of the work. The Commission unanimously voted to APPROVE this application WITH CONDITIONS based upon a finding that it conforms to the Zoning Code and is consistent with the Coastal Management policies of the State of Connecticut. Upon a motion made by Cmsr Hershman seconded by Cmsr Cost the Commission unanimously to close this Public Hearing. Upon a motion made by Cmsr Hershman seconded by Cmsr Wallace the Commission voted unanimously to open the Public Hearing for: APPROVED WITH CONDITIONS - Cheryl Pileggi, 133 Shell Beach Road, Map 13, Lot 2, Zone R-5; Revision to Coastal Area Management Application approved on December 10, Relocating two 1500 gallon underground water tanks Greg Marsh of Site Wireless provided additional details regarding the project. The Commission felt the presentation addressed any concerns. Cmsr Hershman read letters from Assistant Town Engineer Mark Damiani and Environmental Planner Kevin Magee: November 4, 2015 To: Planning and Zoning Commission From: Mark Damiani, P.E. Page 6

7 Assistant Town Engineer Re: Applications Cheryl Pileggi 133 Shell Beach Road, Map 13, Lot 2, Zone R-5 Revision to Coastal Area Management Application approved on December 10, Relocating two 1500 gallon underground water tanks The subject application has been reviewed with respect to the Flood Damage Prevention Ordinance. The property is located in two FEMA flood zones. The tank installations will require compliance with the Ordinance in that the tanks must be anchored against movement and floatation during flood events. The details of the anchoring scheme is dependent upon the flood zone the tanks will be located in and whether the tanks are to by above or below ground. Anchoring schemes are reviewed by the Engineering Department prior to the issuance of the permits. November 3, 2015 To: Guilford Planning & Zoning Commission From: Kevin Magee, Environmental Planner RE: Coastal Area Management Review Cheryl A. Pileggi 133 Shell Beach Road Guilford, Connecticut Assessor Map 13 Lot 2 The applicant is looking to relocate two 1,500 gallon water tanks from the east side of the property to the west. The proposed location of the water tanks will be in a FEMA flood zone VE (EL13). No Erosion and Sedimentation Control measures or construction methodologies were shown on the site plan. In order to make sure that the coastal resources are protected during the construction process, I recommend the following conditions of approval: 1. Erosion and Sedimentation Control measures consisting of hay bales and/or silt fence be installed around the perimeter of the work area. The Town of Guilford Zoning Enforcement Officer should be notified to inspect the sedimentation and erosion control measures prior to any site work. Soil stock piles should be contained by silt fencing and or hay bales. Soil erosion and sedimentation control measures shall be maintained until vegetation is established or suitable material is installed to the satisfaction of the Zoning Enforcement. Page 7

8 On October 15th John Gaucher Environmental Analyst with DEEP sent the following memo. We have reviewed the above-referenced proposal for consistency with Connecticut Coastal Management Act policies and have no comments for the Planning & Zoning Commission's consideration. Cmsr Bower read the following motion into record: Voted: That the Guilford Planning and Zoning Commission approve a revision to a Coastal Area Management application for Cheryl Pileggi, at 133 Shell Beach Road, Map 13, Lot 2 to relocate two underground water tanks as shown on an application dated 10/5/15. This application is approved with the following conditions; 1. Erosion and sedimentation control measures consisting of hay bales and or silt fence be installed around the perimeter of the work area. 2. The Zoning Enforcement Officer be notified to inspect the sedimentation and erosion control measures prior to any site work. Soil stock piles should be contained by silt fencing and or hay bales. Soil erosion and sedimentation measures shall be maintained until vegetation is established or suitable material is installed to the satisfaction of the Zoning Enforcement Officer. The Commission voted unanimously to APPROVE this application based upon a finding that it conforms with the Zoning Code and is consistent with the Coastal Management policies of the State of Connecticut. Upon a motion made by Cmsr Corbiere seconded by Cmsr Cost the Commission unanimously voted to open the Public Hearing for: CONTINUED -William Thompson AIA & Associates LLC, Architect, 506 Whitfield Street, Map 29, Lot 100, ZoneC-2M, Lots 82 & 81, R-3; Coastal Area Management, Site Plan and Special Permit for Marine Research Office Continued to 12/2 for mandatory second Public Hearing date. Town Counsel Chuck Andrus explained the rules of pre-determination and reminded the Commission of their responsibility to remain open minded and impartial. Mr. Rothberg referred back to the presentation made at the 10/21 Public Hearing where he provided some background on the Rothberg family. Mr. Rothberg went on to discuss the proposed changes to the Stone House property touching upon the reasons they decided Page 8

9 to buy property in the Marina area vs the Post Road area as well as the plan to keep the building as is with the exception of the updating the windows and some interior work including substantial improvements to the restrooms (more information is available in the 10/21 meeting minutes on file in both the Town Clerk s office & the Planning and Zoning office). Mr. Rothberg turned the floor over to Architect Will Thompson. Mr. Thompson proceeded to present the plans of the project. He shared a map outlining the 3 parcels that were purchased noting the two existing stone parking lots in the rear of the property are located in a R-3 zone while the main buildings are located in the C2M zone. Aside from two islands with light posts and landscaping the two rear parking lots will remain as is. There are no plans to change the footprint or look and feel of either the Buildings. Conversation continued amongst the Commission, Will Thompson, Attorney Berdone, & Mr. Rothberg. Cmsr Corbiere read the following letter from Environmental Planner Kevin Magee; November 5, 2015 To: Guilford Planning & Zoning Commission From: Kevin Magee, Environmental Planner RE: Coastal Area Management Review William Thompson AIA & Associates LLC, Architect 506 Whitfield Street Guilford, Connecticut Assessor Map 29 Lot 100 This Coastal Area Management application is triggered by the Special Permit for the change in use from restaurant to marine office. William Thompson, project architect, indicated that the office use will involve research on sonar and ultrasound for the use in development of devices with broad applicability to understanding marine systems. The application indicated that the primary use of the office space is computer modeling with no wet laboratory spaces requiring direct access to the marina for research. A water dependent uses are defined by Connecticut General Statutes (CGS) section 22a-93(16) as those uses and facilities which require direct access to, or location in, marine or tidal waters and which therefore cannot be located inland, including but not limited to: Marinas, recreational and commercial fishing and boating facilities, shipyards and boat building facilities, water-based recreational uses, navigation aids, basins and channels, industrial uses dependent upon water-borne transportation or requiring large volumes of cooling or process water which cannot reasonably be located or operated at an inland site and uses which provide general Public access to marine or tidal water. The change of use of the Page 9

10 building from restaurant to software development could be considered a change to a nonwater-dependent use. Connecticut Coastal Management Act authorizes the planning and zoning commission to require the provision of coastal Public access as a condition of coastal site plan approval for the otherwise non-water dependent use of a waterfront site. The applicant has proposed as part of the application to install a Public viewing platform on the east side of the Existing Restaurant. After meeting with the applicants design staff on Tuesday additional concerns were realized within the application which should be addressed prior to closing the Public Hearing. 1. In order to provide for a continual Public access along the Guilford Marina area, Public access should be expanded to include the driveway between the proposed office building and the existing restaurant. The Public easement area should be shown on the plans. 2. In order to determine the impacts on the construction of the viewing platform additional information is needed. a. The plans submitted do not provide the location of the coastal resources. No wetlands studies have been conducted as part of this application, Phragmites Australis are located in the location of the viewing platform. b. The location of the coastal jurisdiction line needs to be identified on the plans. c. Additional details need to be provided showing the design and the construction methodology of the Public access viewing platform which is required as part of this application. d. The proposed location of the viewing platform is in an area of dense vegetation. Information regarding the clearing limits and removal of invasive plants should also be provided. e. The construction of the viewing platform should be constructed in manner that it does not block future Public access along Dock Lane to Sluice Creek. f. William Thompson Architects site plan should be revised to show the updated location of the Public access viewing area. 3. Trees and shrubs shown to be planted within the Town of Guilford right of way should be located on private property so that the town does not become responsible for the care and maintenance of these items as required by town ordinance. As part of the final approval I recommend: 1. Prior to the issuance of a Certificate of Zoning Compliance the Public Access platform be constructed and marked with approved Public access signage and the Coastal Access Easement and Maintenance Agreement be conveyed to the Town of Guilford. Page 10

11 2. Erosion and Sedimentation Control measures consisting of hay bales and/or silt fence be installed around the perimeter of the work area. The Town of Guilford Zoning Enforcement Officer should be notified to inspect the sedimentation and erosion control measures prior to any site work. Soil stock piles should be contained by silt fencing and or hay bales. Soil erosion and sedimentation control measures shall be maintained until vegetation is established or suitable material is installed to the satisfaction of the Zoning Enforcement. Mr. Thompson presented the revised Site Plan application noting he had not received Mr. Magee s letter until earlier today. The plan shows the proposed location of the viewing platform. The platform will be handicap accessible with ample access from the Public access road. Concerns arose with regards to the existing easement and if it will provide adequate Public Access. Mr. Thompson feels it will and does see the need for an additional easement. It was decided that more information was needed in order to better evaluate. Cmsr Hershman read the following letters from Assistant Town Engineer Mark Damiani and DEEP Environmental Analyst John Gaucher into record; November 4, 2015 To: Planning and Zoning Commission From: Mark Damiani, P.E. Assistant Town Engineer William Thompson AIA & Associates, LLC, Architect, 506 Whitfield Street, Map 29, Lot 100, Zone C-2M, Lots 82 & 81, R-3; Coastal Site Plan Management, Site Plan and Special permit for Marine Research Office , The subject application has been reviewed with respect to the Flood Damage Prevention Ordinance. The main building on the property is located in the FEMA flood zone AE12.0 with a Base Flood Elevation of 12.0 NAVD88. The Flood Damage Prevention Ordinance, Article 174-9, Compliance required, states, No structure or land shall hereafter be located, extended, converted or structurally altered without full compliance with the terms of this chapter and other applicable regulations. The building is proposed to be converted from its former use as a restaurant to a Marine Research Office. Therefore, the building is required to be brought into compliance with the Ordinance. Article , Specific Standards, Section A(2) of the Ordinance states that nonresidential construction, such as an office that is located in an AE Zone may be flood proofed in lieu of being elevated. It is recommended that prior to approval of the application that the applicant Page 11

12 demonstrates that the building can be brought into compliance with the provisions of the Ordinance. Upon demonstration of compliance, other items on the proposed site plan such as the planting of trees in the Town right of way can be addressed From: Gaucher, John Sent: Thursday, October 22, :26 PM To: Kevin Magee Subject: 506 Whitfield Ave, William Thomson AIA & Associates LLC, Architect CSPR Kevin, We have reviewed the above-referenced proposal for consistency with Connecticut Coastal Management Act policies and have no comments for the Planning & Zoning Commission's consideration. Please let me know if you have any questions or if you need any additional information. John Gaucher Environmental Analyst 3 Office of Long Island Sound Programs We heard from the following concerned citizens: Barry Ward Kathy O Boyle Andy Stevens Dave Holt, 456 Whitfield David Grigsby Rob Bunting Andy Stavo Abby S The Commission unanimously voted to CONTINUE this Public Hearing to December 2, APPROVED The Commission unanimously voted to approve the November 4th Agenda. Dennis Carroll, 101 Fair Street, Map 46, Lot 27, Zone PV, Site Plan Revision; Create 2 apartments in existing 2-story structure. Action by 12/11/15. Page 12

13 APPROVED - Guilford Racquet & Swim Club, 420 Church Street, Map 80, Lot 2-1, Zone I-1, Site Plan Revision; Install base made out of Trek decking material for seasonal tent to be used for Sun & Rain Shelter during camp and tennis club activities. No foundation, base will sit on the ground. Sarah Boone spoke on behalf of the Guilford Racquet & Swim Club. Ms. Boone explained the nature of the deck and how it will be used. The Commission felt they had enough information to move forward with the vote. Cmsr Hershman read the following motion: Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for Guilford Racquet and Swim Club at 420 Church St., Map 80, Lot 2-1 as shown on Property Survey Property of the Susan Netter 2007 Irrevocable Electing Small Business Trust, prepared by Waldo and Associates, dated Received Oct 26, Upon a motion made by Cmsr Hershman seconded by Cmsr Corbiere the Commission voted unanimously to APPROVE this application. This application is approved based upon a finding that it conforms with the Zoning Code. OPENED - Raymond and Kristine Iglesias, 1 Broad Street, Map 39, Lot 71, Zone R-3. Special Permit; to allow a 1224 square foot accessory structure (carriage house) Continued to 12/02 for mandatory second Public Hearing date. RECEIVED - Recommendation from the Zoning Committee to amend Exceptions to height requirements. To add flagpoles, chimneys and ornamental cupolas, not capable of use for human occupancy, and which do not occupy more than 10% of the projected roof area. Open 12/2 and continue to secondary Public Hearing date of 12/16. RECEIVED - Town of Guilford, Site Plan Revision; Create Dog Park within Nut Plains Park property, Nut Plains Road, Map 86, Lot 63, Zone R-5. Action by 01/2016. Page 13

14 Chairman Meier opened the discussion regarding the Request to reconsider Zoning Amendment DDR Guilford LLC/Guilford Commons amendment vote, to amend B.3 of the Guilford Zoning Code. The amendment will allow for a limited illumination of signage on the tower of Guilford Commons and to revise the specifications for the signage located on the tower. In anticipation of a possible vote to reconsider, members who did not attend both Public Hearings on this matter should review the video or audio tape of the Hearing. Cmsr Johnson was asked to join the Commission for this discussion/vote. Attorney Charles Andrus explained the request that has been put forward by Attorney John Knuff on behalf of Guilford Commons. He explained that in order for a request to reconsider to be considered it must be filed prior to the Legal Notice is posted. The motions were set forth as follows: DENIED - DDR Guilford LLC/Guilford Commons, 1919 Boston Post Road Map 79, Lots 34, 35 and 36A, Zone SCW. Request to amend B.3 of the Guilford Zoning Code. The amendment will allow for a limited illumination of signage on the tower of Guilford Commons and to revise the specifications for the signage located on the tower. In Favor: Opposed: None 3 - Chairman Meier, Cmsr Corbiere and Cmsr Johnson DENIED Request to reconsider DDR Guilford LLC/Guilford Commons. The amendment will allow for a limited illumination of signage on the tower of Guilford Commons and to revise the specifications for the signage located on the tower. In Favor: Opposed: 3 Cmsr Hershman, Cmsr Wallace & Cmsr Bower 4 Cmsr Corbiere, Cmsr Johnson, Cmsr Underhill & Chairman Meier APPROVED Guilford Agricultural Society s request for 2016 events. Gil Lombard representing the Guilford Agricultural Society shared the upcoming year s Agenda as follows: 05/04/16 Lifelinx (race) 06/25/16 Lobster Fest 07/09/16 Fireworks 07/16/16 Amity Club Page 14

15 07/24/16 Time Machine Car Show 08/07/16 Estimated date Sea Legs (race) 09/??/16 Estimated date Fair 10/16/16 or 10/23/16 Run for the Cove 10/01/16 10/02/16 Friends of Hammonassett 11/26/16 Turkey Trot (Thanksgiving Day) There will be 2 4 school races dates will not be available until spring 2016.New Event: Date not determined for a Food Truck event, the event will include hopefully more than 20 trucks, band, jumpy house, face painting, vendors and games. Event would start (estimated) around 11:00 AM to 7:00 PM. The Commission unanimously approved the 2016 Schedule of Events. Chairman Meier appointed Sarah Torff to the Planning Committee. The Commission unanimously voted to APPROVE payment to Shore Publishing in the amount of$ for the September & October Legals. The Commission unanimously voted to APPROVE the 10/21/2015 Minutes with corrections. ~~~~~~~~~~~~~~~~~~~~~~~~~~ With no further business before the Commission and upon a motion by Cmsr Corbiere seconded by Cmsr Cost, it was unanimously voted to adjourn the meeting of the Guilford Planning and Zoning Commission at approximately 11:15 PM. Respectfully submitted, Lisa Brewer Recording Secretary Page 15

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing June 3, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland

Planning Commission March 8, 2017 MINUTES Regular Meeting City of Hagerstown, Maryland Douglas S. Wright, Jr., chair, called the meeting to order at 4:04 p.m., on Wednesday, March 8, 2017, in the Conference Room, Fourth Floor, City Hall. Also present were commission members D. Miller, J.

More information

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.)

GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING APPROVED MINUTES GRISWOLD TOWN HALL JUNE 15, 2017 I. Regular Meeting (7:30 P.M.) 1. Call to Order

More information

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

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

More information

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

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes October 5, 2015 Old Business Michael

More information

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From:

CITY OF PORTSMOUTH PLANNING DEPARTMENT. MEMORANDUM To: From: CITY OF PORTSMOUTH PLANNING DEPARTMENT MEMORANDUM To: From: Subject: Date: Planning Board Juliet T.H. Walker, Planning Director Jillian Harris, Planner 1 Staff Recommendations for the August 23, 2018 Planning

More information

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

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary

OTHERS Alex Jaegerman, Director of Planning & Development Wendy L. Simmons, Administrative Assistant, Recording Secretary YARMOUTH PLANNING BOARD MINUTES REGULAR MEETING March 27, 2019 I. CALL TO ORDER Tom Federle called the meeting to order at 7:00 PM. II. ROLL CALL OF MEMBERS PRESENT ABSENT Tom Federle, Chair Judy Colby

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved October 26, 2017 Members Present: Chair L. Cohen, Vice-Chair W. Boivin, E. LoTurco, A. McNamara, I. Deb, G. Lima Members Absent: Also Present:

More information

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016 Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Dean Danielson *** Nicholas T. Iliff, Jr.* * Those

More information

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

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

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

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

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

More information

Major Development Plan

Major Development Plan Major Development Plan Application number: MDP2016.03 Nixon Road Subdivision Request: The applicant request that the City Council receive the planning board recommendation to approve with conditions a

More information

Planning and Zoning Commission

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 23, 2004 DATE: October 6, 2004 SUBJECT: SP #106-3 Site Plan Amendment for changes to façade, plaza deck, landscaping, number of units,

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

BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY

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

More information

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

NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018

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

More information

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

Rye City Planning Commission Minutes April 19, 2011

Rye City Planning Commission Minutes April 19, 2011 Rye City Planning Commission Minutes MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Carolyn Cunningham Barbara Cummings Hugh Greechan Peter Larr Other:

More information

Town of Groton, Connecticut

Town of Groton, Connecticut Town of Groton, Connecticut Planning Commission Regular Meeting Minutes Office of Planning and Development Services Town Hall Annex 134 Groton Long Point Road Groton, CT 06340 860-446-5970 Tuesday, November

More information

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 MINUTES PLANNING AND ZONING COMMISSION June 22, 2017 The West Haven Planning & Zoning Commission held a Special Public Hearing and Meeting on Thursday, June 22, 2017 in the Carrigan Intermediate School

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

Inland Wetlands and Watercourses Commission Town of Wallingford Regular Meeting Wednesday, October 5, 2011

Inland Wetlands and Watercourses Commission Town of Wallingford Regular Meeting Wednesday, October 5, 2011 1 Town of Wallingford Regular Meeting Wednesday, The Regular Meeting of the Wallingford was held on Wednesday,, in Council Chambers, 2 nd Floor, Town Hall, 45 South Main Street, Wallingford, Connecticut.

More information

Master Plan for Preservation and Scenic Conservation (1995)

Master Plan for Preservation and Scenic Conservation (1995) 3.2 Master Plan for Preservation and Scenic Conservation (1995) The Master Plan for Preservation and Scenic Conservation was developed under the direction of the Guilford Preservation Alliance in the 1980s

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

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

East Linden Estates Newsletter

East Linden Estates Newsletter October 2015 East Linden Estates Newsletter 13057 Unity Street, Spring Hill, FL 34609 www.eastlindenestates.com The next Board meeting will be: Wednesday October 14, 2015, 7:00 PM at the VFW Post 8681

More information

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes

Town of Hamburg Planning Board Meeting August 19, Town of Hamburg Planning Board Meeting August 19, 2015 Minutes Town of Hamburg Planning Board Meeting August 19, 2015 Minutes The Town of Hamburg Planning Board met for a Regular Meeting at 7:00 P.M. on Wednesday, August 19, 2015 in Room 7B of Hamburg Town Hall, 6100

More information

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

Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope

Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope Architectural and Site Control Commission March 12, 2010 Special Field Meeting, 330 and 340 Golden Hills Drive, Klope Chair Warr called the special field meeting to order at 2:00 p.m. on the terrace of

More information

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

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

More information

Town of Ontario Planning Board Minutes. October 9, 2018

Town of Ontario Planning Board Minutes. October 9, 2018 1 Town of Ontario Planning Board Minutes October 9, 2018 Present: Planning Board Members Chairman Stephen Leaty, Gerald Smith, Jason Coleman, Michelle Wright, Dorothy Constable, Planning Board Secretary

More information

TOWN OF HOPKINTON PLANNING BOARD

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

More information

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission September 10, 2018 7:00 PM REGULAR MEETING ---------------------------------------------------------------------------------------------------- Commission Members: Greg

More information

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

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

More information

CITY OF NORWALK NORWALK CONSERVATION COMMISSION. June 10, Alexis Cherichetti; Yari Bletsas

CITY OF NORWALK NORWALK CONSERVATION COMMISSION. June 10, Alexis Cherichetti; Yari Bletsas Conservation Commission 06/10/2008 Minutes NORWALK CONSERVATION COMMISSION MINUTES CITY OF NORWALK NORWALK CONSERVATION COMMISSION June 10, 2008 PRESENT: Seeley Hubbard (Chairman); Elizabeth Ackerman;

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

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

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

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M.

MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM October 13, 2016, 7:30 P.M. MINUTES CITY OF FARMINGTON HILLS PLANNING COMMISSION REGULAR MEETING FARMINGTON HILLS CITY HALL COMMUNITY ROOM, 7:30 P.M. APPROVED 11/17/2016 Vice Chair Schwartz called the Planning Commission meeting

More information

INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY

INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY APPROVED INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY 16, 2018 A regular meeting of the Inland Wetlands Agency (IWA) for the Town of Woodbridge was held on Wednesday, May 16, 2018 in

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2007 DATE: January 12, 2007 SUBJECT: U-3101-04-2 Use Permit Review for drive-through facilities; premises known as 5222 Lee Highway

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

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

OFFICIAL AGENDA OF THE

OFFICIAL AGENDA OF THE OFFICIAL AGENDA OF THE HISTORIC PRESERVATION COMMISSION OF THE CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF TUESDAY, MARCH 28, 2017 AT STARKVILLE CITY HALL, SECOND FLOOR CONFRENCE ROOM, LOCATED

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved May 26, 2016 Members Present: Members Absent: Also Present: Chair L. Cohen, K. Melanson, I. Deb, A. McNamara Vice-Chair W. Boivin, J. Lynch,

More information

A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018

A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018 A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018 LEWISVILLE CITY HALL COMMUNITY DEVELOPMENT CONFERENCE ROOM 2 ND FLOOR 151 WEST CHURCH STREET LEWISVILLE, TEXAS SPECIAL SESSION MEETING

More information

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

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

More information

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016

DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 DATE: PLANNING COMMISSION MEETING OF FEBRUARY 24, 2016 TO: FROM: SUBJECT: THE PLANNING COMMISSION LISA COSTA SANDERS, TOWN PLANNER REQUEST FOR A SPECIAL STRUCTURES PERMIT FOR A POOL IN THE SIDE YARD AND

More information

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

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

More information

CITY OF 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

Regional Planning Commission

Regional Planning Commission SOUTH CENTRAL CONNECTICUT Regional Planning Commission RPC Representatives Bethany: Michael Calhoun (Secretary) Branford: Charles Andres East Haven: Vacant Guilford: Walter Corbiere Hamden: Robert Roscow

More information

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM. George Wallace Jill Crooker Joe Maxey

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM. George Wallace Jill Crooker Joe Maxey VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting January 27, 2014 at 7:00 PM PRESENT: Chairperson: Members: Attorney: Building Inspector: Recording Secretary: Remegia Mitchell

More information

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

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015 MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015 Vice Chair Mr. Jester, called to order the Chesapeake Bay Preservation Area Board meeting in the City Council Chambers,

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

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419

TOWN OF ROSENDALE. PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 TOWN OF ROSENDALE PLANNING BOARD Final Minutes Thursday, June 9 th, 2016 Rondout Municipal Center 1915 Lucas Ave. Cottekill, NY 12419 Chairman, Billy Liggan called the meeting to order with the Pledge

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved April 27, 2017 Members Present: Chair L. Cohen, Vice-Chair W. Boivin, E. LoTurco, K. Melanson, G. Lima, I. Deb Members Absent: Also Present:

More information

Downtown / Ballough Road Redevelopment Board

Downtown / Ballough Road Redevelopment Board Agenda Item 5 CONDITIONAL USE DEV2014-095 Pai in the Sky Downtown / Ballough Road Redevelopment Board Staff Report TO: Downtown / Ballough Road Board Members FROM: Jason Jeffries, Project Manager DATE:

More information

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

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

More information

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

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

More information

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

Site Plan Review Committee June 5, 2007

Site Plan Review Committee June 5, 2007 CITY OF ANDOVER SITE PLAN REVIEW COMMITTEE June 5, 2007 MINUTES The Site Plan Review Committee met for a regular meeting on Tuesday, June 5, 2007 at the Andover Central Park Lodge located at 1607 E. Central,

More information

THE CITY OF MOBILE, ALABAMA

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

More information

PLANNING 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

SHORE PROTECTION ACT STAFF S FINDINGS & RECOMMENDATIONS

SHORE PROTECTION ACT STAFF S FINDINGS & RECOMMENDATIONS SHORE PROTECTION ACT STAFF S FINDINGS & RECOMMENDATIONS TO: FROM: APPLICANT: AGENT: Shore Protection Committee: Commissioner Mark Williams, Chairman Mr. Richard Gardner Mr. Henry Morgan Mr. Zach Harris

More information

1. Planning and Development Approvals Commissioner s report dated 06 Oct 2000 is immediately attached.

1. Planning and Development Approvals Commissioner s report dated 06 Oct 2000 is immediately attached. 3. STATUS UPDATE ON PETRIE ISLAND COMMITTEE RECOMMENDATION AS AMENDED That Council approve that: the status quo continue with the annual lease with the Sand extraction operations (Grandmaitre); and further

More information

PARKS & RECREATION COMMITTEE

PARKS & RECREATION COMMITTEE PARKS & RECREATION COMMITTEE Thursday,, 6:00 p.m. Centennial Community Centre, Room #2 MINUTES MEMBERS PRESENT: Councillor Jaimie McEvoy Casey Cook John Davies Shawna Barkley Bruce Clark Michael Folka

More information

PARTF Scoring System for Grants

PARTF Scoring System for Grants PARTF Scoring System for Grants The members of the N.C. Parks and Recreation Authority use the PARTF scoring system as one of several tools to select grant recipients. Please provide all of the information

More information

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015 TOWN OF LOCKPORT NOV 1` 9 2015 PLANNING BOARD TOWN CLERK LOCKPORT, Nle 14094 PRESENT: Adam Tyson Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Richard Forsey, Chairman ALSO

More information

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN)

PLANNED DEVELOPMENT (MASTER PLAN & UNIT PLAN) Central Permit Center 555 Santa Clara Street Vallejo CA 94590 Business License Building Fire Prevention Planning Public Works 707.648.4310 707.648.4374 707.648.4565 707.648.4326 707.651.7151 PLANNED DEVELOPMENT

More information

Marblehead Planning Board. January

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

More information

Town of Poughkeepsie Planning Department

Town of Poughkeepsie Planning Department Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax A) PUBLIC HEARINGS NOTICE OF PLANNING BOARD REGULAR MEETING 5:00 PM DECISION AGENDA

More information

MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California

MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California MARIN COUNTY PLANNING COMMISSION WORKSHOP MINUTES March 8, 2004 Marin County Civic Center, Room #328 - San Rafael, California Commissioners Present: Commissioners Absent: Allan Berland, Chairman Steve

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

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

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

PLANNING COMMISSION. Agenda Item # 3

PLANNING COMMISSION. Agenda Item # 3 PLANNING COMMISSION Agenda Item # 3 CASE SUMMARY Special Use Permit MEETING: Planning Commission, October 6, 2010 CASE NO: SITE ADDRESS: PROPOSAL: PRESENTED BY: STAFF RECOMMENDATION: SU-4-1010 406 S. 21st

More information

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

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

More information

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

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No.: Date: 5-03-18 Pike and Rose, Phase I: Site Plan Amendment No. 82012002D Rhoda Hersson-Ringskog,

More information

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

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

More information

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 ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Commissioner BOB McQUEAD Vice-Chair VACANT Commissioner OWEN TUNNELL Principal Engineer BILL MARTIN Deputy Planning

More information

NOTE: These Minutes are subject to Agency approval at next Regular Meeting.

NOTE: These Minutes are subject to Agency approval at next Regular Meeting. Page 1 of 10 1. Call to Order The held its regular meeting on Monday, March 4, 2019, at the Chester Town Hall, 203 Middlesex Avenue, Chester, Connecticut. In attendance were Al Bisacky, Sally Sanders,

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

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) February 7, 2006 City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207)854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, February 7, 2006 7:00 P.M. WESTBROOK HIGH

More information

Applicant: ALDO AND DOMENICA PERRONE 142 HEDGEROW LANE, KLEINBURG. David Brown Associates

Applicant: ALDO AND DOMENICA PERRONE 142 HEDGEROW LANE, KLEINBURG. David Brown Associates File: A065/13 Item # 16 Ward #1 Applicant: ALDO AND DOMENICA PERRONE Address: Agent: 142 HEDGEROW LANE, KLEINBURG DAVID BROWN David Brown Associates Comments/Conditions: Commenting Department Comment Condition

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

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

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010

Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, April 13, 2010 Philipstown Conservation Advisory Committee Town Hall, 238 Main Street, Cold Spring, New York, 10516 April 13, 2010 The CAC held its regular meeting at the Town Hall on Tuesday April 13, 2010. Mr. Lind

More information

Cohasset Municipal Harbor Plan Public Meeting #1. Harriman GEI Consultants FXM Associates May 31, 2018

Cohasset Municipal Harbor Plan Public Meeting #1. Harriman GEI Consultants FXM Associates May 31, 2018 Public Meeting #1 Harriman GEI Consultants FXM Associates Agenda Welcome and Introductions Planning Study: Purpose and Process Municipal Harbor Planning 101 Existing Conditions Creating a Vision for the

More information

PLANNING BOARD. April 19, 2016

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

More information

Regional Planning Commission

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

More information

PROFESSIONAL SERVICES ADVISORY COMMITTEE

PROFESSIONAL SERVICES ADVISORY COMMITTEE PROFESSIONAL SERVICES ADVISORY COMMITTEE There was a meeting of the Indian River County (IRC) Professional Services Advisory Committee (PSAC) on Tuesday, January 30, 2007 at 9:00 a.m. in the First Floor

More information