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
|
|
- Alice Dana Douglas
- 5 years ago
- Views:
Transcription
1 PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York R E S O L U T I O N Telephone: (914) Fax: (914) Action: Amended Site Plan Approval Project Name: Applicant /Owner: David Designation: Section 2, Block 17, Lot 20.G-1 ( ) Zoning District: R-2A (1-Family, 2-acre Minimum Lot Size) Location: 46 North Greenwich Road Area: 2.00-acres Original Approval : February 14, 2011 Amended Approval : Expiration : August 5, 2014 (1 year) WHEREAS, on November 26, 2012, applications for amended site plan approval was submitted to the Planning Board and the requisite fees were paid; and WHEREAS, the application consists of the following drawings: Plan labeled S-1, entitled Grading & Drainage Plan, dated July 16, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-2, entitled Mitigation Plan, dated July 15, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-3, entitled Tree Removal Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect. Plan labeled S-4, entitled Planting Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect. WHEREAS, the Applicant is seeking approval to modify the previously approved site plan and landscaping plan; and WHEREAS, the Applicant is proposing to amend the configuration of the previously approved driveway; and WHEREAS, the previously approved driveway and rear patio were proposed to be constructed of pervious pavers; and WHEREAS, the driveway was constructed with gravel and the patio was constructed with stone; and WHEREAS, the backup portion of the driveway and the rear patio are located within the Townregulated wetland buffer; and WHEREAS, the proposed material change would not require the issuance of an amended wetlands permit; and
2 Page 2 of 7 WHEREAS, amended site development plan approval is necessary because the Planning Board has continuing site plan jurisdiction over this property; and WHEREAS, pursuant to Section H(2)(b) of the Town Code, the applicant sent notice, by certified mail, return receipt requested, to all owners of neighboring properties within 250 feet if located in an R-3/4A or smaller minimum lot size zoning district and within 500 feet if located in an R-1A or larger minimum lot size zoning district for the May 30, 2012 meeting; and WHEREAS, the 3.58-acre property is located in the R-2A (Residential 2-acre) district and is designated on the Tax Maps of the Town of North Castle as Section 2, Block 17, Lot 20.G-1 ( ); and WHEREAS, an Environmental Assessment Form (EAF) dated November 26, 2012 was prepared by the Applicant and submitted to the Planning Board for its review and consideration; and WHEREAS, the proposed action is a Type II Action under the State Environmental Quality Review Act (SEQRA); and WHEREAS, the site plan application was referred to the Westchester County Planning Board pursuant to 239-m of New York State General Municipal Law (GML) on December 26, 2012; and WHEREAS, the Planning Board has requested, received and considered comments from the Town Attorney, the Town Engineer and Planner regarding the proposed development; and WHEREAS, the Planning Board is familiar with the nature of the site, the surrounding area and the proposed development; and WHEREAS, the requirements of the Zoning Ordinance and the Town of North Castle Comprehensive Plan Update have been met; and NOW, THEREFORE, BE IT RESOLVED, that the application for amended site plan approval as shown on plans labeled Plan labeled S-1, entitled Grading & Drainage Plan, dated July 16, 2013, prepared by John Woodruff AIA Architect; plan labeled S-2, entitled Mitigation Plan, dated July 15, 2013, prepared by John Woodruff AIA Architect; plan labeled S-3, entitled Tree Removal Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect; and plan labeled S-4, entitled Planting Plan, dated June 4, 2013, prepared by John Woodruff AIA Architect, as described herein, be and are hereby conditionally approved, subject to the following conditions and modifications; and
3 Page 3 of 7 BE IT FURTHER RESOLVED, this amended site plan approval, pursuant to Section of the Town Zoning Code, shall be deemed to authorize only the particular use(s) shown on the approved site plan and shall expire if work is not initiated in accordance therewith within one (1) year, or if the use(s) for which site plan approval was granted ceases for more than one (1) year from the date of the issuance of the certificate of occupancy, or if all required improvements are not completed within eighteen (18) months of the date of this approval, or if all such required improvements are not maintained and all conditions and standards of this approval are complied with throughout the duration of the use(s). BE IT FURTHER RESOLVED, that, except as otherwise expressly amended herein, all other terms, provisions and conditions of the Planning Board resolution of approval adopted by the Planning Board on February 14, 2011, are incorporated herein by reference and shall remain in full force and effect; and Prior to the Signing of the Site Plan: (The Planning Board Secretary's initials and date shall be placed in the space below to indicate that the condition has been satisfied.) The Applicant should provide a final closeout letter from NYSDOT to the satisfaction of the Town Engineer. Gross Land Coverage Calculations backup data should be submitted to the satisfaction of the Town Planner. The applicant shall submit, as necessary and appropriate, final details to the satisfaction of the Town Engineer of site, final grading and storm drainage, utility connections, sight lines and curbing, parking, driveway and pavement specifications. Payment of all applicable fees, including any outstanding consulting fees. The Applicant shall submit to the Planning Board Secretary six (6) sets of plans (with required signature block) incorporating all required amendments to the plans as identified in this resolution of approval to the satisfaction of the Town Planner, Town Engineer and Town Attorney. Return of the Planning Board Notification sign in reusable condition with stand. If such sign is not returned as previously described a payment of $25.00 made payable to the Town of North Castle shall be required.
4 Page 4 of 7 Prior to the Issuance of a Certificate of Occupancy (Compliance): (The Planning Board Secretary's initials and date shall be placed in the space below to indicate that the condition has been satisfied.) The approved site plan and shall be signed by both the Planning Board Chair and Town Engineer. Prior to the issuance of a certificate of occupancy, the actual construction, installation and implementation of all landscaping and wetlands mitigation measures shall be certified by a licensed landscape architect as being in compliance with the approved plans and conditions, at the sole cost and expense of the Applicant. The submission to the Town Building Inspector of an "As Built" site plan. Payment of all outstanding fees, including professional review fees. Other Conditions: 1. Prior to starting any work in the wetland and wetland buffer the applicant shall contact the conservation board to schedule a site visit to carefully define the scope of work to be done, identify monitoring required and address any other items related to the stream channel, pond and wetland area. 2. There shall be no organic or inorganic chemicals (including, but not limited to, fertilizers, pesticides, herbicides and fungicides) deposited or introduced in the wetlands or wetland buffer area. To the extent any such deposits or introduction has occurred, it shall immediately be terminated. At the time of planting of the indicated trees or shrubs no fertilizers are to be used or added to the planting hole or top dressing. The use of biostimulants (such as but not limited to mycrorhizal fungi) not regulated by the New York State Department of Environmental Conservation may be applied as appropriate. Horticultural oils may be applied to trees and shrubs as part of a monitored Integrated Pest Management (IPM) program." 3. All brush, grass clippings and miscellaneous debris in the wetland shall be removed from the site by hand without disturbing live vegetation. 4. With the exception of the improvements shown on the approved site plan, no construction or other land disturbance shall take place within any Town-regulated wetland area or surrounding regulated buffer area or area affecting Town-regulated trees.
5 Page 5 of 7 5. Prior to the start of construction and throughout the construction period, area of disturbance lines shall be clearly delineated in the field with snow fence or another demarcation acceptable to the Building Department and/or Town Engineer, which shall be placed around the entire proposed construction area. Except as necessary to provide mitigation plantings, no encroachment beyond these limits by workers or machinery shall be permitted. 6. Grading and clearing and other construction-related activities shall take place only within the delineated area of disturbance lines. These area of disturbance lines represent the maximum limits of construction activities. Every attempt shall be made to further reduce grading and clearing activities within the area of disturbance lines by maintaining natural vegetation and topography wherever practicable. 7. Prior to the commencement of any site work, the Applicant shall stake the location of the proposed construction for inspection and approval by the Building Department and/or the Town Engineer. 8. All soil erosion and sedimentation control measures shown on this plan shall be in place prior to the start of any site work. The Building Department and/or Town Engineer shall have inspected the installation of all required soil erosion and sedimentation control measures prior to the authorization to proceed with any phase of the site work. 9. Throughout the construction period, a qualified professional retained by the Applicant shall, on at least a weekly basis, prior to any predicted rain event and after any runoff-producing rain event, inspect the soil erosion and sedimentation control measures to ensure their proper functioning. Soil shall be removed from the silt fence when bulges develop in the fence in accordance with Westchester County recommendations. 10. If the Applicant, during the course of construction, encounters such conditions as flood areas, underground water, soft or silty areas, improper drainage, or any other unusual circumstances or conditions that were not foreseen in the original planning, he shall report such conditions immediately to the Building Department and/or Town Engineer. The Applicant may submit, if he so desires, his recommendations as to the special treatment to be given such areas to secure adequate, permanent and satisfactory construction. The Building Department and/or Town Engineer, without unnecessary delay, shall investigate the condition or conditions, and shall either approve the Applicant's recommendations to correct the conditions, order a modification thereof, or issue his own specifications for the correction of the conditions. In the event of the Applicant's disagreement with the decision of the Building Department and/or Town Engineer, or in the event of a significant change resulting to the site plan or any change that involves the wetlands regulated areas, the matter shall be decided by the Planning Board. Any such conditions observed by the Planning Board or its agents shall be similarly treated.
6 Page 6 of Compliance with all applicable local laws and ordinances of the Town of North Castle and any conditions attached to permits issued thereunder. 12. The applicant shall provide sedimentation and erosion control measures to the satisfaction of the Town Engineer and in accordance with the measures set forth in the Westchester County Best Management Practices for Construction and Related Activities. 13. All landscaping shown on this plan shall be maintained in a vigorous growing condition throughout the duration of the use. All plants not so maintained shall be replaced with new plants of comparable size and quality at the beginning of the next immediately following growing season.
7 Page 7 of 7 APPLICANT, agreed and understood as to contents and conditions, including expiration, contained herein David NORTH CASTLE PLANNING OFFICE, as to approval by the North Castle Planning Board Valerie B. Desimone, Planning Board Secretary KELLARD SESSIONS CONSULTING P.C. As to Drainage and Engineering Matters Joseph M. Cermele, P.E. Consulting Town Engineer STEPHENS BARONI REILLY & LEWIS LLP As to Form and Sufficiency Roland A. Baroni, Jr. Esq., Town Counsel NORTH CASTLE PLANNING BOARD Arthur Adelman, Chair F:\PLAN6.0\RESOLUTIONS\RESO 2013\ZENG.AMENDED.SITE.WETLAND.STEEP SLOPE.TREE.DOC
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 informationTOWN 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 informationR E S O L U T I O N. Site Plan, Tree Removal and Wetland Permit Approvals Application Name: 470 Main Street [#16-021]
PLANNING BOARD Christopher Carthy, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com R E S O
More informationAFFH 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 informationFlorence County Small Commercial Land Disturbance Permit Application
Florence County Small Commercial Land Disturbance Permit Application Florence County Engineering Division 518 South Irby Street Florence, S.C. 29501 Phone (843) 676-8600 Fax (843) 676-8667 Tax Map Number:
More informationTown of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE
Town of Excelsior, Sauk County, Wisconsin DRIVEWAY ORDINANCE 1.01 PURPOSE The purpose of this ordinance is to regulate the establishment, construction, improvement, modification or reworking of a driveway
More informationErosion Control for Home Builders in the. City of Jacksonville
Erosion Control for Home Builders in the City of Jacksonville Eroding construction sites are a leading cause of water quality problems in Jacksonville. For every acre under construction, about a dump truck
More informationARTICLE 17 SITE PLAN REVIEW
ARTICLE 17 SITE PLAN REVIEW 17.01 INTENT AND PURPOSE The intent of this section is to provide for consultation and cooperation between the applicant and the township planning commission so that the applicant
More informationChapter 1: General Program Information
Chapter 1: General Program Information 1.1 Introduction The Montgomery County Stormwater Management Resolution (#03-1-5) was adopted by the County Board of Commissioners on January 22, 2003. The purpose
More informationHistoric Town of Hyde Park
Historic Town of Hyde Park Planning Board 4383 Albany Post Road Hyde Park, NY 12538 (845) 229-5111, Ext. 2, (845) 229-0349 Fax Working with you for a better Hyde Park DRAFT MINUTES OF THE MARCH 20, 2019
More informationORDINANCE NO IT IS HEREBY ENACTED AND ORDAINED by the Borough Council of the Borough
ORDINANCE NO. 2315 AN ORDINANCE OF THE BOROUGH COUNCIL OF THE BOROUGH OF CARLISLE, CUMBERLAND COUNTY, PENNSYLVANIA, ESTABLISHING A STORMWATER MANAGEMENT UTILITY AND A STORMWATER MANAGEMENT SERVICE CHARGE.
More informationDETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION
Longwood Public Library Resolution Library Board of Trustees August 13, 2012 DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT
More informationTOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST
TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST Applications: 5 copies of application - Applicant will reproduce the copies at his/her costs. The Township Clerk
More informationProject 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 informationCITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT
CITY OF ST. AUGUSTA STEARNS COUNTY MINNESOTA ORDIANCE NO. 2017-05 AN ORDINANCE ESTABLISHING REGULATIONS FOR STORMWATER MANAGEMENT In the interest of the health, safety, and welfare of its citizens, the
More informationTown of Florence Florence County, WI DRIVEWAY ORDINANCE
Town of Florence Florence County, WI 08-10-09 DRIVEWAY ORDINANCE 1.01 PURPOSE The purpose of this Ordinance is to regulate the establishment, construction, improvement, modification or reworking of a driveway
More informationDRIVEWAY REGULATIONS
TOWN OF NEW LONDON PLANNING BOARD DRIVEWAY REGULATIONS INSTRUCTIONS TO APPLICANTS FOR THE CONSTRUCTION OR ALTERATION OF DRIVEWAYS IMPORTANT: READ CAREFULLY BEFORE FILLING OUT ATTACHED APPLICATION Revised
More informationSOIL EROSION AND SEDIMENT CONTROL
SOIL EROSION AND SEDIMENT CONTROL SECTION 1: AUTHORITY, TITLE AND PURPOSE 11. STATUTORY AUTHORIZATION This ordinance is adopted pursuant to the provisions of the Federal Water Pollution Control Act 86
More informationAppendix I. Checklists
Appendix I Checklists Town of Greenwich Drainage Manual Department of Public Works - Engineering Division Town Hall - 101 Field Point Road, Greenwich, CT 06836-2540 Phone 203-622-7767 - Fax 203-622-7747
More informationSUPPORTING DOCUMENT STORMWATER POLLUTION PREVENTION PLAN (SWPPP) NARRATIVE
SUPPORTING DOCUMENT STORMWATER POLLUTION PREVENTION PLAN (SWPPP) NARRATIVE Please complete this narrative form and submit with your SWPPP drawings. Refer to Kitsap County Stormwater Design Manual Vol.
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW SENATE BILL 1967
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2007 SESSION LAW 2008-211 SENATE BILL 1967 AN ACT TO PROVIDE FOR IMPROVEMENTS IN THE MANAGEMENT OF STORMWATER IN THE COASTAL COUNTIES IN ORDER TO PROTECT WATER
More informationHuntington Stormwater Utility
Huntington Stormwater Utility Stormwater Management & Sediment and Erosion Control Requirements for Construction Sites Authorized by Huntington City Code Articles: 971, 970, 930, 935, 955, Revised April
More informationARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI
ARTICLE 3. LARGE-SCALE SOLAR PHOTOVOLTAIC INSTALLATIONS SECTION XXI 1.1 PURPOSE The purpose of this by-law is to regulate the installation of solar photovoltaic installations that are to produce 250 kw
More informationARTICLE IX SPECIAL PERMIT USES
ARTICLE IX SPECIAL PERMIT USES All special permit uses cited in Article IX and Attachment A of this Ordinance or any other Section of this Ordinance shall be subject to Site Plan Review. The procedures
More informationSEMSWA s Role in the Land Development Process
SEMSWA s Role in the Land Development Process One of SEMSWA s responsibilities is to ensure that any new development or redevelopment within its service area is designed and constructed in compliance with
More informationTown 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 informationPLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013
PLANNED UNIT DEVELOPMENT & PLANNING APPROVAL STAFF REPORT Date: April 4, 2013 NAME LOCATION The North American Islamic Trust, Inc. 63 East Drive (East side of East Drive, 400 South of Old Shell Road, and
More informationNeo-Traditional Overlay Application
MAYOR AND CITY COUNCIL OF LAUREL DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT 8103 Sandy Spring Road Laurel, Maryland 20707 (301) 725-5300 Internet Address http://www.cityoflaurel.org E-mail: ecd@laurel.md.us
More informationTown 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 informationTown 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 informationAt Your Disposal CUP Amendment, Lot 20, Village Service Commercial, at 128 Bastille Dr. (PLN17-208)
MEMORANDUM Archuleta County Development Services Planning Department 1122 HWY 84 P. O. Box 1507 Pagosa Springs, Colorado 81147 970-264-1390 Fax 970-264-3338 TO: Archuleta County Planning Commission FROM:
More informationCounty of Fairfax, Virginia
County of Fairfax, Virginia To protect and enrich the quality of life for the people, neighborhoods, and diverse communities of Fairfax County DATE: July 16, 2007 TO: SUBJECT: All Architects, Attorneys,
More informationCOUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2010 Legislative Session. Council Members Dernoga and Olson
DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 00 Legislative Session Bill No. CB--00 Chapter No. Proposed and Presented by Introduced by Co-Sponsors The Chairman
More informationDRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS
TOWN OF SUDBURY DRIVEWAY LOCATION APPROVAL RULES AND REGULATIONS 1. Driveway Location Approval Application Procedure 2. Form of Application 3. Form of Driveway Location Plan 4. Consideration by Town Engineer
More information5. 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 informationthe To: April 8, 2016 Date: Ltd., to amend Permits, to of the Work municipal Ridge Town of and Center in The Lower Blind Branch.
To: Date: Subject: Robert I. Goodman, Chairman, and Planning Board of Village of Rye Brook April 8, 2016 Bowman Avenue Development Strip Property Application to Amend Subdivision and Site Plans As requested,
More informationORDINANCE NO LC
ORDINANCE NO. 07-52-LC AN ORDINANCE OF THE CITY OF DESTIN, FLORIDA RELATING TO EROSION AND SEDIMENT CONTROL; PROVIDING FOR AUTHORITY; PROVIDING FOR FINDINGS OF FACT; PROVIDING FOR THE CREATION OF LAND
More informationPlat Requirements CHECKLIST FOR SITE PLAN REVIEW
This checklist is to be used as a guide for complying with the Town of Hollis Site Plan Regulations. It is to be used for each individual site plan review application submitted. Applicants are encouraged
More informationCITY 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 informationARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT
ARTICLE V PLANNED UNIT DEVELOPMENT DISTRICT A. Purpose and Objective The Planned Unit Development (PUD) procedure provides a flexible land use and design regulation through the use of performance criteria
More informationSTORMWATER MANAGEMENT DESIGN ASSISTANCE MANUAL. For Minor Land Development Activities in Paradise Township, York County, Pennsylvania
STORMWATER MANAGEMENT DESIGN ASSISTANCE MANUAL For Minor Land Development Activities in Paradise Township, York County, Pennsylvania Simplified Approach TABLE OF CONTENTS Introduction.......C-2 Importance
More informationWeston s Wetlands, Stormwater, & Open Space
Weston s Wetlands, Stormwater, & Open Space Weston s Wetlands, Stormwater, & Open Space Conservation Commission Role and Responsibilities Laws that protect wetlands What residents can do to protect wetlands
More informationKing and Queen County Department of Building & Zoning P.O. Box 177, King and Queen Courthouse, VA Phone: Fax:
King and Queen County Department of Building & Zoning P.O. Box 177, King and Queen Courthouse, VA 23085 Phone: 804-785-5975 Fax: 804-769-5000 Water Quality Impact Assessment (WQIA) Application Note: Encroachment
More informationMINUTES 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 informationCITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL
CITY OF KITCHENER CONDITIONS REQUIRED FOR ISSUANCE OF SITE PLAN APPROVAL The following is a list of conditions requiring completion to the City s Satisfaction prior to Site Plan Approval being granted
More informationPLANNED 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 informationthat the Town Board of the Town of East Greenbush will hold a public hearing on April 11,
TOWN OF EAST GREENBUSH NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town Board of the Town of East Greenbush will hold a public hearing on April 11, 2018, at 5:45 p.m. at the East Greenbush Town
More informationARTICLE VI AGRICULTURAL PROTECTION DISTRICT
A. Findings and Purpose ARTICLE VI AGRICULTURAL PROTECTION DISTRICT The Town of Northumberland finds that the protection of agriculture is essential to the implementation of the goals and objectives ofthe
More informationTO BE FILLED OUT BY APPLICANT
CITY OF BAINBRIDGE ISLAND CLEARING PERMIT APPLICATION FORM MUST BE COMPLETED IN INK, PREFERABLY BLUE. PENCIL WILL NOT BE ACCEPTED. DATE STAMP FOR CITY USE ONLY PROJECT NAME: TAX ASSESSOR S NUMBER(S): TO
More informationPLANNING 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 informationCity of Stoughton Erosion Control Permit Application (effective 2/6/2018)
City of Stoughton Erosion Control Permit Application (effective 2/6/2018) Incomplete applications will not be accepted Project Name: Address of subject property: Landowner Name(s): Applicant Name: Landowner
More informationSITE PLAN REVIEW APPLICATION
SITE PLAN REVIEW APPLICATION CITY OF THE DALLES Community Development Department 313 Court Street The Dalles, OR 97058 (541) 296-5481, ext. 1125 Fax (541) 298-5490 www.ci.the-dalles.or.us Date Filed File#
More informationcodes for the operation of City business; and WHEREAS, the Bonita Springs City Council has determined that it is in
FLORIDA; CREATING THE ADMINISTRATIVE CODE A RESOLUTION OF THE CITY OF BONITA SPRINGS, RESOLUTION NO. 13-14 U:City AttorneyAdministrative Codes13-14 Landscape Removal Delegation Program.docx Page 1 of 6
More informationCITY 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 informationCHESAPEAKE LANDSCAPE ORDINANCE
CHESAPEAKE LANDSCAPE ORDINANCE CONSERVATION PRESERVATION CZO 19-600 Effective October 16, 2008 BUFFER YARD C PARKING LOT REFORESTATION YEAR 1 REFORESTATION YEAR 4 BUFFER YARD F CBPA REFORESTATION Page
More informationST. LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE
ST. LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE RESOLUTION NO. 660-18 ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE RESOLUTION NO. #660-18 A RESOLUTION OF THE ST. LUCIE COUNTY FIRE DISTRICT, SPECIFICALLY
More informationThe Town Board of the Town of Vienna, County of Dane, State of Wisconsin, does ordain and adopt as follows.
ORDINANCE DRIVEWAYS AND CULVERTS NO. 6-5-06 ORDINANCE CONCERNING DRIVEWAY AND CULVERT REQUIREMENTS 1-1-1 Driveway Permits; Culvert Requirements 1-1-2 Driveway and Culvert Location, Design and Construction
More informationAPPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS. In West Sadsbury Township, Chester County, Pennsylvania
APPENDIX A SIMPLIFIED APPROACH TO STORMWATER MANAGEMENT FOR SMALL PROJECTS In West Sadsbury Township, Chester County, Pennsylvania TABLE OF CONTENTS I. Introduction 3 II. Importance of Stormwater Management
More informationProject Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM
Project Applicant Checklist for NPDES Permit Requirements SAN MATEO COUNTYWIDE STORMWATER POLLUTION PREVENTION PROGRAM I. PROJECT DATA Project Name Bay Meadows Development Phase II Project Address 2600
More informationPLANNING 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 informationImprove the appearance of off-street parking areas, vehicular use areas, and property abutting public and private roads;
Bedford Township, MI (Monroe Co.) 2012 http://library.municode.com/index.aspx?clientid=02123 400.1907 - Landscaping and screening. Se 1907. 1. Intent. Landscaping, greenbelts, and screening are necessary
More informationAPPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH
February 25, 2010 INSTRUCTIONS APPLICATION FORM SITE PLAN REVIEW REGULATIONS TOWN OF CONWAY, NH Please complete each section of this application from and submit it with all required application material
More informationArticle 6 Tree Protection
Article 6 Tree Protection 8.1 Purpose 8.2 Applicability 8.2.1 General Provisions 8.2.2 Exemptions 8.3 Permitting Procedure 8.4 Planting Procedure 8.5 Performance Guarantee Required for Belated Planting
More informationRye 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 informationBUFFERS, TREE PROTECTION AND LANDSCAPING. Sec Purpose and Intent.
ARTICLE 20 BUFFERS, TREE PROTECTION AND LANDSCAPING Sec. 20.1. Purpose and Intent. Trees improve air and water quality, reduce soil erosion, reduce noise and glare, provide habitat for desirable wildlife,
More informationMANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS
MANUAL OF DESIGN, INSTALLATION, AND MAINTENANCE REQUIREMENTS FOR STORMWATER MANAGEMENT PLANS May 2007 SECTION 1 Responsibility of Applicant TABLE OF CONTENTS A. Stormwater Management Plan Required Information
More informationSTREAM BUFFER PROTECTION AND MANAGEMENT
ORDINANCE NO. 753 AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PLEASANT HILL, IOWA 1998, BY ESTABLISHIING CHAPTER 104, STREAM BUFFER PROTECTION AND MANAGEMENT Be it enacted by the City of
More informationRULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF FIRE PREVENTION CHAPTER FIRE EXTINGUISHERS TABLE OF CONTENTS
RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF FIRE PREVENTION CHAPTER 0780-02-14 FIRE EXTINGUISHERS TABLE OF CONTENTS 0780-02-14-.01 Definitions 0780-02-14-.09 Restrictions 0780-02-14-.02 Standards
More informationCITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008
Conservation Commission 05/27/2008 Minutes NORWALK CONSERVATION COMMISSION MINUTES CITY OF NORWALK NORWALK CONSERVATION COMMISSION May 27, 2008 PRESENT: D. Seeley Hubbard, Chair (6:25 pm); Anne Cagnina;
More informationCITY OF SAN MATEO ORDINANCE NO
CITY OF SAN MATEO ORDINANCE NO. 2012-4 AMENDING SECTION 27.38.090, OPEN SPACE REQUIREMENTS, OF CHAPTER 27.38, CBD DISTRICTS-CENTRAL BUSINESS DISTRICT, SECTION 27.64.023, PARKING PROHIBITED ON LAWNS, FLOWERS,
More informationSTORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS
STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS Source: Center for Watershed Protection, 2007 Southern Tier Central Regional Planning & Development Board Chemung County Stormwater Team OUTLINE
More informationGENERAL 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 informationOFFICE CONSOLIDATION By-law Number 30-92
OFFICE CONSOLIDATION By-law Number 30-92 A by-law to protect and conserve topsoil within the City of Brampton WHEREAS the Topsoil Preservation Act, R.S.O. l99o, chapter T.12, provides that Councils of
More informationLICENSES FOR UTILITY CROSSINGS OF PUBLIC LANDS AND WATERS ACCORDING TO MINNESOTA RULES CHAPTER [Rules Effective July 1, 2004]
LICENSES FOR UTILITY CROSSINGS OF PUBLIC LANDS AND WATERS ACCORDING TO MINNESOTA RULES CHAPTER 6135 [Rules Effective July 1, 2004] Minnesota Department of Natural Resources Division of Lands and Minerals
More informationPart 5. Environmental Protection Overlay District Regulations
Part 5 Environmental Protection Overlay District Regulations Section 501. Statement of Intent. As established through the goals, objectives and policies of the Amity Township Comprehensive Plan, it is
More informationCITY 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 informationFolly Beach Planning Commission
Folly Beach Planning Commission June 4, 2018 6:00 PM WORK SESSION 7:00 PM REGULAR MEETING ---------------------------------------------------------------------------------------------------- Commission
More informationARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS
ARTICLE 9: LANDSCAPING AND FENCING REQUIREMENTS Section 9.01 Intent The intent of the landscaping requirements are to improve the appearance of lot areas and soften paved areas and buildings; to provide
More informationHighway Oriented Commercial Development Criteria
7.6 HOC-1 Highway Oriented Commercial District A. Statement of Purpose The Highway Oriented Commercial District (HOC-1) is intended to provide for the development of high density retail and service businesses
More informationBOARD OF COUNTY COMMISSIONERS
TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: SEPTEMBER 2, 2015 FROM: PURCHASING DIRECTO -~ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS PROFESSIONAL SERVICE AGREEMENT- HOWELL & VANCUREN, INC. SUBMITTED
More informationOperation & Maintenance of Stormwater Management Facilities
Operation & Maintenance of Stormwater Management Facilities Page 2 Operation & Maintenance Plan The Operation and Maintenance Plan outlines the specific operating procedures including routine maintenance
More informationCity 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 informationPLANNED UNIT DEVELOPMENT APPLICATION
PLANNED UNIT DEVELOPMENT APPLICATION CITY OF THE DALLES Community Development Department 313 Court Street The Dalles, OR 97058 (541) 296-5481, ext. 1125 Fax (541) 298-5490 www.ci.the-dalles.or.us Date
More informationBlock 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 information4. Contractor (and subcontractors if applicable) certification statement(s)
CHEMUNG COUNTY STORMWATER COALITION STORMWATER POLLUTION PREVENTION PLAN (SWPPP) SUBMITTAL CHECKLIST GENERAL INFORMATION: 1. Owner/Operator name, legal address, phone number 2. Copy of signed Notice of
More informationProject: Developer/Designer: Reviewer: I. Narrative: 1. Project Description: Describes the nature and purpose of the land disturbing activity.
City of Charlottesville, Virginia Erosion and Sediment Control Plan Review Checklist 610 East Market Street, Charlottesville, VA 22902 Telephone 434-970-3182; Fax 434-970-3359 Project: Developer/Designer:
More informationEnclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the
Dear Applicant: Enclosed are the required forms for completing an application for a Steep Slope Disturbance Permit with the Town of Mount Pleasant. Each form is designed to be self-explanatory, and when
More informationSITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST
City of Seminole 9199 113 th Street N. Seminole, FL 33772 Ph: (727) 392-1966 Fx: (727) 319-6583 SITE PLAN REVIEW ITEMS - REFERENCE CHECKLIST Note: This checklist is designed to aid designers in the review
More informationTHE REGIONAL MUNICIPALITY OF HALTON POLICE SERVICES BOARD BY-LAW
THE REGIONAL MUNICIPALITY OF HALTON POLICE SERVICES BOARD BY-LAW 2004-002 A by-law to Impose Fees and Charges for the Services and Activities provided by the Halton Regional Police Service on behalf of
More informationCITY 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 informationLONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST
LONDONDERRY PLANNING BOARD SITE PLAN APPLICATION & CHECKLIST Planning Department Date Stamp Design Review Formal Application All information provided and submitted with this Application Checklist shall
More informationAlbany 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 informationCORPORATION OF THE CITY OF KINGSTON. Ontario. By-Law Number A By-Law To Impose Fees For Automatic Alarms (False) False Alarm By-law
CORPORATION OF THE CITY OF KINGSTON Ontario By-Law Number 2014-26 A By-Law To Impose Fees For Automatic Alarms (False) Passed: January 21, 2014 False Alarm By-law As Amended By By-Law Number: By-Law Number:
More informationChapter 4 - Preparation of Stormwater Site Plans
Chapter 4 - Preparation of Stormwater Site Plans The Stormwater Site Plan is the comprehensive report containing all of the technical information and analysis necessary for the City to evaluate a proposed
More informationDCA , Stormwater Quality and Facilities Ordinance June 23, 2009
PROPOSED NEW SECTION 10.486 Stormwater Quality and Detention Facilities, Public Streets. A. Purpose. It is the City s policy to maintain the natural hydrology and preserve water quality by mitigating the
More informationShelbyville, KY Stormwater Best Management Practices. Section 2 EROSION PREVENTION AND SEDIMENT CONTROL PLAN
Section 2 EROSION PREVENTION AND SEDIMENT CONTROL PLAN 2.1 Requirements The City of Shelbyville, KY will require an Erosion Prevention and Sediment Control (EPSC) Plan for most types of development construction.
More informationLANDSCAPE STANDARDS PURPOSE AND INTENT OF LANDSCAPE ORDINANCE
LANDSCAPE STANDARDS COMMUNITY DEVELOPMENT DEPARTMENT / PLANNING DIVISION 8130 Allison Avenue, La Mesa, CA 91942 Phone: 619.667-1177 Fax: 619.667-1380 PURPOSE AND INTENT OF LANDSCAPE ORDINANCE The regulations
More informationApplication for Site Plan Review
Application for Site Plan Review City of Pontiac Office of Land Use and Strategic Planning 47450 Woodward Ave, Pontiac, MI 48342 T: 248.758.2800 F: 248.758.2827 Property/Project Address: Sidwell Number:
More informationTOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #
TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County
More informationPLANNING APPROVAL STAFF REPORT Date: November 17, 2011
# 11 ZON2011-02680 PLANNING APPROVAL STAFF REPORT Date: November 17, 2011 NAME LOCATION Alabama Power Company East side of Navco Road 130 ± South of Columbus Avenue CITY COUNCIL DISTRICT District 4 PRESENT
More information