MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017
|
|
- Brian Shelton
- 5 years ago
- Views:
Transcription
1 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, 150 Wygant Road, Horseheads, NY on the 2nd day of August, 2017 at 7:00PM. MEMBERS PRESENT: Heather Davis, Joe Atkinson, Roxanne Mark, Tom Jansen, Tom Skebey, William Dominikoski MEMBERS ABSENT: Tom Nagle OTHERS PRESENT: John P. Mustico, Town Attorney; Cathy Wood, Secretary; Tom Dobrydney, of Fagen Engineers, representing Bella Faccia & Glad Tidings Church; Jay Parmenter, MBI/Upstate Commercial; Brenda Knoll, Resident CALL TO ORDER: Chairperson William Dominikoski called the meeting to order at 7:00pm. MINUTES: A motion to accept the minutes, of the July 5, 2017 meeting, was made by Board Member Joe Atkinson and seconded by Board Member Roxanne Mark. All were in favor. CORRESPONDENCE: None OLD BUSINESS: A. #858, Upstate Commercial Properties/Jason Parmenter, Level Acres Rd Final Site Plan Review Addition to Truck Garage Jason Parmenter appeared to discuss the project. The Chemung County Planning Board recommended project return for local determination. The Board reviewed and discussed all eleven (11) questions of Part 2 of the SEQR. The response to each question is as follows: 1. No, material conflict with the adopted land use plan or zoning regulations. The project site is zoned Business and is a permitted use under the existing zoning ordinance. 2. No, the project, new building, is consistent with use. The building addition will have minimal/small impact upon the land use. 3. No, will action impair the character or quality of the existing community. The project may improve the existing community. 4. No, action will have an impact on the environmental characteristics that caused the establishment of a Critical Environment Area (CEA). There are no CEAs located in Chemung County. 344
2 5. No, action will result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking or walkway. The level of service will have minimal/small impact upon the community. 6. No, action will cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities. The new building must meet New York State s energy code requirements. 7. No, action will impact existing public or private water supplies or public or private wastewater treatment utilities beyond the current ability of the suppliers to accommodate. Minimal/small. 8. No, impact on the character or quality of important historic, archaeological, architectural or aesthetic resources. 9. No, adverse impact upon natural resource. No wetlands in the area. 10. No, increase in the potential for erosion, flooding or drainage problems. All drainage must be kept on property during and after construction. 11. No, action would create a hazard to environmental resources or human health. Part 3 of the SEQR is the Lead Agency s determination of significance summary. As a result, of the discussion of Part 2 of the SEQR, the Planning Board determined, based on the information and analysis above the proposed action will not result in any significant adverse environmental impacts. Chairman Bill Dominikoski check marked the appropriate box, signed and dated the SEQR, August 2, This project was classified as an unlisted action by the Planning Board in accordance with the State Environmental Review. It will not have any significant adverse environmental impacts. RESOLUTION #13 OF 2017 RESOLUTION APPROVING PROJECT #858, UPSTATE COMMERCIAL PROPERTIES/JASON PARMENTER, LEVEL ACRES RD FINAL SITE PLAN REVIEW ADDITION TO TRUCK GARAGE Motion by: Board Member Joe Atkinson Seconded by: Board Member Roxanne Mark WHEREAS, Christopher Mix, of Mr. Bult s, Inc., by submission of SEQR, received June 28, 2017 and Site Plan (Survey Map) titled, Level Acres Drive LLC, dated June 26, 2017, also received June 28, marked received as A, made application for Site Plan Review, construction of a 35 foot addition, for Upstate Commercial Properties, Jason Parmenter, Level Acres Rd, and WHEREAS, Jason Parmenter appeared before the Town Planning Board on July 5, 2017 and a discussion was held regarding Site Plan Review of a 35 foot addition to the rear of the existing 3 bay truck garage, and 345
3 WHEREAS, zoning is business and Upstate Commercial currently has a special use permit for automotive repair, and WHEREAS, on July 6, 2017 a referral to the Chemung County Planning Board was sent, and WHEREAS, on August 1, 2017, the Chemung County Planning Board s recommendation was to return for local determination, and WHEREAS, Jason Parmenter appeared before the Planning Board on August 2, 2017 and a discussion was held, and WHEREAS, on August 2, 2017, after review of the SEQR, the Planning Board, as lead agency, has determined the project is an unlisted action and will not have a coordinated review pursuant to Part 617, Article 8 (SEQRA) of Environmental Conservation Law and project will not have a significant adverse environmental impact. A negative declaration is issued for project, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Site Plan (Survey Map) titled, Level Acres Drive LLC, dated June 26, 2017, marked received as A, with amendment or modification except as authorized by the Board. AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) B. #852, Bella Faccia Construction, Rockwell Ave. Preliminary Plat 44 Lot Subdivision Tom Dobrydney, of Fagen Engineers, appeared to discuss the project. Tom D. began the discussion by handing to Board Members a copy of the soil test results, titled Phase II Environmental Site Assessment, dated July Basically, as a result of the testing, certain contaminants appeared in the soil. The readings were above the NYS Department of Health acceptable limits for construction in a residential area. Because of these findings, the NYS Department of Health will now be involved and more investigation is necessary before the project can continue. Discussion included location of the testing, type of testing and the possible causes of the soil contamination. Also, because of the test results, this was reported as a spill to DEC. This project will carry to the September 2017 meeting. C. #260B, Glad Tidings Church 116 Breesport Rd Final Site Plan Review Expansion of Church Tom Dobrydney, of Fagen Engineers, appeared to discuss the project. Tom D. began the discussion by handing to Board Members a revised Site Plan, revised date August 2, 2017, marked received as E. Basically the updates to the Site Plan pertain to stormwater and DOT permits. Tom Skebey shared an from DOT that Tom D. forwarded to him regarding DOT s driveway requirements for this project. Tom S. is in touch with Jimmy Joe Carl regarding stormwater. Tom D. explained to Board Members the project is near the flood plain boundaries. The intent was to make sure the County Stormwater Coalition signs off on the stormwater design before the FEMA application begins. 346
4 The Board reviewed and discussed all eleven (11) questions of Part 2 of the SEQR. The response to each question is as follows: 1. No, material conflict with the adopted land use plan or zoning regulations. The project site is zoned Residence A and Agricultural and is a permitted use under the existing zoning ordinance. 2. No, the project, new building, is consistent with use. The building addition will have minimal/small impact upon the land use. 3. No, will action impair the character or quality of the existing community. The project may improve the existing community. 4. No, action will have an impact on the environmental characteristics that caused the establishment of a Critical Environment Area (CEA). There are no CEAs located in Chemung County. 5. No, action will result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking or walkway. The level of service will have minimal/small impact upon the community and DOT reviewed. 6. No, action will cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities. The new building must meet New York State s energy code requirements. 7. No, action will impact existing public or private water supplies or public or private wastewater treatment utilities beyond the current ability of the suppliers to accommodate. Minimal/small. 8. No, impact on the character or quality of important historic, archaeological, architectural or aesthetic resources. The State & Historic Preservation Agency signed off. 9. No, adverse impact upon natural resource. No wetlands in the area but is adjacent to a waterbody. 10. No, increase in the potential for erosion, flooding or drainage problems. All drainage must be kept on property during and after construction. Stormwater plans are being reviewed. A flood map amendment is also pending. 11. No, action would create a hazard to environmental resources or human health. Part 3 of the SEQR is the Lead Agency s determination of significance summary. As a result, of the discussion of Part 2 of the SEQR, the Planning Board determined, based on the information and analysis above the proposed action will not result in any significant adverse environmental impacts. Chairman Bill Dominikoski check marked the appropriate box, signed and dated the SEQR, August 2, This project was classified as an unlisted action by the Planning Board in accordance with the State Environmental Review. It will not have any significant adverse environmental impacts. Tom Skebey explained the project can be approved with certain conditions and requested a pdf of the project. 347
5 RESOLUTION #14 OF 2017 RESOLUTION APPROVING #260B, GLAD TIDINGS CHURCH 116 BREESPORT RD FINAL SITE PLAN REVIEW EXPANSION OF CHURCH WITH CONDITIONS Motion by: Board Member Roxanne Mark Seconded by: Board Member Joe Atkinson WHEREAS, Tom Dobrydney, of Fagan Engineers, representing Glad Tiding Church, made application for an expansion of the Glad Tidings Church, 116 Breesport Road, by way of Letter dated, January 23, 2017 and Site Plan titled, Glad Tidings Christian Life Church Expansion Project, dated January 23, 2017, Project , marked received as A, and WHEREAS, current zoning is Agriculture, and WHEREAS, on September 7, 2016, by Resolution #24 of 2016, this Board approved a Site Plan for a 5,000 square foot expansion, and WHEREAS, on February 1, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, Tom Dobrydney handed to Board Members drawings A-100 and A-101, titled Overall Floor Plan, marked received as B for discussion, and WHEREAS, the size of the addition doubled, will now include a garage, heated storage space, will be used for assembly/reception hall for services, performances and weddings, and WHEREAS, on March 1, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on April 5, 2017, the applicant did not appear for discussion, and WHEREAS, on April 24, 2017, Site Plan Application, dated April 24, 2017, SEQR, dated April 24, 2017, Site Plan, Project # , revised date April 24, 2017, marked received as B, was received, and WHEREAS, on May 3, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, the addition will be constructed of steel, the parking lot, parking spaces, infiltration testing, stormwater design, flood map amendment, sprinkler design and DOT approvals were discussed, and WHEREAS, the applicant will apply for a sprinkler system variance from the State, and WHEREAS, the site is in an archeological sensitive area and the State and Historic Preservation signed off on the project, and WHEREAS, the Chemung County Planning Board recommended approval as long as all other requirements/approvals are met, and 348
6 WHEREAS, on June 5, 2017, SEQR, dated May 30, 2017, Site Plan, Project # , revised date May 30, 2017, marked received as C, was received, and WHEREAS, on June 7, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on June 26, 2017, Site Plan, Project # , revised date June 26, 2017, marked received as D, was received, and WHEREAS, on July 5, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, on August 2, 2017, Tom Dobrydney, of Fagen Engineers, representing the Glad WHEREAS, Tom Dobrydney handed to Board Members an updated Site Plan, titled Glad Tidings Christion Life Church Expansion Project, Project # , revised date, August 2, 2017, marked received as E, and a discussion was held, and WHEREAS, on August 2, 2017, after review of the SEQR, the Planning Board, as lead agency, has determined the project is an unlisted action and will not have a coordinated review pursuant to Part 617, Article 8 (SEQRA) of Environmental Conservation Law and project will not have a significant adverse environmental impact. A negative declaration is issued for project, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Site Plan titled Glad Tidings Christion Life Church Expansion Project, Project # , revised date, August 2, 2017, marked received as E with amendment or modification except as authorized by the Board, subject to the following conditions: 1. Receipt of the approved Stormwater Plan, 2. Receipt of Sprinkler System Variance approval from the State, 3. Receipt of the driveway approval from NYS DOT, 4. Receipt of approval of Stormwater Maintenance Agreement (filed with County) and 5. If required, LOMA from FEMA Flood Zone Amendments. AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) D. #676A, Kevin Sullivan 365 E. Franklin St PUD Amendment Final Site Plan Review - Construction of a Memorial Chapel The applicant did not appear. Tom Skebey began the discussion. On July 12, 2017, the Town Board held a public hearing, reviewed SEQR and approved PUD amendment by Resolution #94 of Adequate parking is the only outstanding item the Town Planning Board is concerned with. Tom S. explained parking requirements for this project. Currently, upon review of the 349
7 site, there are approximately 65 parking spots. This meets requirements of zoning for parking. At this time, the project can be approved based upon what was already submitted. As far as elevation of the building, the applicant will apply to the State for an elevation variance in order to build. RESOLUTION #15 OF 2017 RESOLUTION APPROVING #676A, KEVIN SULLIVAN 365 E. FRANKLIN ST PUD AMENDMENT - FINAL SITE PLAN REVIEW CONSTRUCTION OF A MEMORIAL CHAPEL Motion by: Board Member Joe Atkinson Seconded by: Board Member Tom Jansen WHEREAS, Kevin R. Sullivan, of Sullivan s Funeral Home, 365 E. Franklin St., made application for PUD amendment and site plan review by way of Site Plan Application, dated May 22, 2017, SEQR dated May 21, 2017 for construction of a memorial chapel, WHEREAS, current zoning is Planned Unit Development and the property is located in a flood plain, and WHEREAS, on June 7, 2017, Dan Williams, of Williams Construction, contractor and representing Sullivan Funeral Home, appeared and a discussion was held, and WHEREAS, Dan Williams handed to Board Members a copy of the Elevation Certificate and copy of Site Plan/Survey Map, dated June 5, 2017, titled Kevin R. & Lorrie A. Sullivan, marked received as A, and WHEREAS, the applicant would like to construct a 26 x 60 Memorial Chapel to expand and service larger groups and will be located on the north side of existing building, and WHEREAS, on July 5, 2017, Dan Williams, of Williams Construction, representing Sullivan Funeral Home, appeared and a discussion was held, and WHEREAS, on July 5, 2017, by Resolution #11 of 2017, the Planning Board made a positive recommendation to the Town Board for PUD amendment, and WHEREAS, on July 12, 2017, the Town Board held a public hearing, reviewed SEQR and approved PUD amendment by Resolution #94 of 2017 WHEREAS, on August 2, 2017, the applicant did not appear for discussion, and WHEREAS, the applicant is applying to New York State for an Elevation Variance, and WHEREAS, The Planning Board duly considered the same, NOW, THEREFORE, BE IT RESOLVED, that the Town Planning Board of the Town of Horseheads, approves the plan as the Final Site Plan, Elevation Certificate and Site Plan/Survey Map, dated June 5, 2017, titled Kevin R. & Lorrie A. Sullivan, marked received as A with amendment or modification except as authorized by the Board. 350
8 AYES: (6) Davis, Atkinson, Mark, Jansen, Skebey, Dominikoski NAYES: (0) NEW BUSINESS: None OTHER BUSINESS: A. Overlay Zones for Lake Rd. & Grand Central Ave. This item will carry to the September 2017 meeting. B. Zoning for Solar John P. Mustico is continuing to work on solar code and hoping to have something in writing for the next meeting. This item will be continued to the September 2017 meeting. As there was no further business to come before the Board, motion to adjourn was made by Tom Skebey at 7:44pm. All were in favor. Respectfully submitted, Cathy Wood, Secretary Town of Horseheads Planning Board 351
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 informationPLANNING BOARD MEETING Monday, June 16, 7:00 p.m Loop Road Baldwinsville, NY 13027
PLANNING BOARD MEETING Monday, June 16, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, June 16, 2014 at 7:00 p.m. at the Lysander
More informationTOWN 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 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 informationTown 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 informationR 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 informationMINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK
CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley
More informationgéãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD
géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler,
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 informationAGENDA 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 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 APRIL3, 2019
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 informationApproved: 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 informationSTAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue
STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing
More informationTown 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 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 informationCity 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 informationTown 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 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 informationDenton 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 informationPLANNING 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 informationTown of Poughkeepsie
Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS
More informationMoved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.
August 9, 2017 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Walt Garrow, Melissa Germann,
More informationMacDonnell Heights Town Center
Draft Environmental Impact Statement MacDonnell Heights Town Center Town of Poughkeepsie, Dutchess County, New York LEAD AGENCY Town of Poughkeepsie Planning Board One Overocker Road Poughkeepsie, NY 12603
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 TO: SUBJECT: All Architects, Builders, Developers, Engineers,
More informationGreen 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 informationRESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A MASTER PLAN FOR VILLA ESPERANZA WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 Villa Street
More informationPUBLIC WORKS DEPARTMENT
500 South Gillette Avenue Suite 1500 Gillette, Wyoming 82716 (307) 682-1970 (307) 687-6468 Fax PUBLIC WORKS DEPARTMENT JOINT CITY/COUNTY PLANNING COMMISSION MEETING AGENDA January 18, 2018~7:00 P.M. A.
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 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 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 informationPresentation by petitioner: Rebuttal by neighborhood/resident spokesperson:
AGENDA TOWN OF AMHERST PLANNING BOARD MEETING May 18, 2017 6:30 PM The Planning Board will hold a public work session at 6:00 PM in the Amherst Town Board Conference Room, 5583 Main Street, Williamsville
More informationNortheast Ohio Regional Sewer District Stormwater Management Plan Review Policy
Northeast Ohio Regional Sewer District Stormwater Management Plan Review Policy Introduction As a component of the Northeast Ohio Regional Sewer District s (District) Regional Stormwater Management Program,
More informationC-I-10. The effect of establishing a comprehensive site review as follows will: B. Reduce the cluttered aspects of current development by:
C-I-10 PART C SECTION I ARTICLE 10 GENERAL REGULATIONS PROJECT SITE REVIEW I. Purpose The effect of establishing a comprehensive site review as follows will: A. Protect streetscapes from projects that
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 informationCity of Fort Lupton Site Plan Process
Form WKBK001 City of Fort Lupton Site Plan Process Purpose The Site Plan process is meant to promote orderly and sound development standards as they apply to the City. These site development standards
More informationMINUTES LEWIS COUNTY PLANING BOARD August 17, 2017
MINUTES LEWIS COUNTY PLANING BOARD August 17, 2017 (1) Call to Order: Chairman Kaido called the regular meeting of the Lewis County Planning Board to order at 2:30 PM in Room 327 on the 3 rd floor at the
More informationTown of Poughkeepsie
Town of Poughkeepsie Planning Department 1 Overocker Road 845-485-3657 Phone Poughkeepsie, NY 12603 845-486-7885 Fax NOTICE OF PLANNING BOARD REGULAR MEETING 6:30 PM DECISION AGENDA A) PUBLIC HEARINGS
More 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 informationChecklists. Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Applicant: Contact Name: Phone Number:
Applicant: Contact Name: Phone Number: Email: Project Name: Location: File Number: Date of Submittal: Reviewer: Date: Concept Plan Requirements: I. General Project Information 1. Address or parcel number
More informationGlenborough at Easton Land Use Master Plan
Implementation 114 9.0 IMPLEMENTATION 9.1 OVERVIEW This chapter summarizes the administrative procedures necessary to implement the proposed land use plan, infrastructure improvements, development standards,
More informationCity of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015
City of Lake Elmo Planning Commission Meeting Minutes of August 10, 2015 Chairman Dodson called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Dodson, Dorschner,
More informationTOWN 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 informationR 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 informationPLANNING AND ZONING COMMISSION AGENDA MEMORANDUM
To: Planning and Zoning Commission From: John Hilgers, Planning Director Anna Bertanzetti, Principal Planner Meeting Date Agenda Category Agenda Item # March 14, 2016 Commission Business 4.c. 1. Public
More informationPC RESOLUTION NO
PC RESOLUTION NO. 14-01-14-02 TENTATIVE TRACT MAP fttm) 17441. REZONE {RZ) 13-003, ARCHITECTURAL CONTROL (AC) 13-003, TREE REMOVAL PERMIT (TRP) 13-052. GRADING PLAN MODIFICATION (GPM) 13-002. CONDITIONAL
More informationSEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board
Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.
More informationCHEBOYGAN COUNTY PLANNING COMMISSION
CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER
More informationTown 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 informationSPECIFIC PLAN Requirements
CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 SPECIFIC PLAN Requirements Purpose The purpose of a specific plan is to provide for the logical development
More 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 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 informationCHARTER 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 informationMinutes. Village Planning Board. July 28, A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm.
Minutes Village Planning Board July 28, 2009 A meeting of the Village of Horseheads Planning Board was held on the above date at 5:30pm. Present were: Board Members and Village Staff: Chairman Ray Fortier
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 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 informationCITY 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 informationZONING AMENDMENT & PLANNED UNIT DEVELOPMENT STAFF REPORT Date: April 4, 2013
ZONING AMENDMENT & PLANNED UNIT DEVELOPMENT STAFF REPORT Date: April 4, 2013 NAME DEVELOPMENT NAME LOCATION DIP Exchange, LLC DIP Exchange, LLC 93 Sidney Phillips Drive (West side of Sidney Phillips Drive,
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 informationUrban Planning and Land Use
Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning
More informationLOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING JANUARY 12, 2004
LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING JANUARY 12, 2004 PRESENT: Batchelor, Blough, Cornish, Sanford, Simmonds ABSENT: None PUBLIC HEARING The public hearing to
More informationR 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 informationPC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)
PC RESOLUTION NO. 16-07-26- GRADING PLAN MODIFICATION (GPM) 16-006 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING GRADING PLAN MODIFICATION (GPM) 16-006,
More informationARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 23, 2019 DATE: February 15, 2019 SUBJECT: Amendment to the Master Transportation Plan (MTP) Map to add a new section of North Kansas
More informationCONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN
Page 8 CONSENT CALENDAR CITY PLANNING COMMISSION AGENDA ITEM NO: A.1, A.2 STAFF: LARRY LARSEN FILE NO: CPC PUZ 14-00013 - QUASI-JUDICIAL FILE NO: CPC PUD 14-00014 QUASI-JUDICIAL PROJECT: APPLICANT: OWNER:
More informationOsceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL
1/10/11 Item Number DRI08-0006 Osceola County Board of County Commissioners 1 Courthouse Square, Suite 1100 Kissimmee, FL 34741 407-742-0200 Applicant & Owner Center Lake Properties, LLLP and Formally
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 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 informationPARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting
1. Call To Order 2. Roll Call of Members 3. Chairman's Comments PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT Joint Planning and Zoning Meeting January 11, 2017 6:00 PM Courthouse
More informationSUBDIVISION, REZONING, PLANNING APPROVAL, PUD & SIDEWALK WAIVER STAFF REPORT Date: May 3, 2007
SUBDIVISION, REZONING, PLANNING APPROVAL, PUD & SIDEWALK WAIVER STAFF REPORT Date: May 3, 2007 APPLICANT NAME SUBDIVISION NAME LOCATION TOG Properties, LLC Highland Professional Park, Resubdivision of
More informationNORTH 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 informationWATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I
WATERS EDGE AT DOBBS FERRY DRAFT ENVIRONMENTAL IMPACT STATEMENT VOLUME I Atilda, Fairlawn and Constance Avenues Village of Dobbs Ferry Town of Greenburgh Westchester County, New York Tax Lot Numbers Section
More informationPLANNING 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 informationSAGINAW 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 informationVILLAGE 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 informationROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson
CALL TO ORDER The meeting was called to order at 7:00 PM. PLANNING COMMISSION ACTION SUMMARY CITY OF NOVI Regular Meeting July 11, 2018 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248)
More 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 informationDRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018
DRAFT SCOPE FOR THE DRAFT ENVIRONMENTAL IMPACT STATEMENT FOR HUDSON HIGHLANDS RESERVE TOWN OF PHILIPSTOWN, NEW YORK June 5, 2018 Project Name: Project Location SEQRA Classification of Project: Lead Agency:
More informationPlanning & Zoning Commission Meeting Date: June 04, 2012
Meeting Date: June 04, 2012 Request Applicant Owner Zoning Preliminary/Final Plat of 24.114 acres of unplatted property into one lot with one reserve for landscape/open space. Extension of infrastructure
More informationAsbury Chapel Subdivision Sketch Plan
Asbury Chapel Subdivision Sketch Plan PART 1: PROJECT SUMMARY Applicant: NVR Inc. Project Size: +/- 76.13 acres Parcel Numbers: 02101112,02116101,02116112, 02116113 Current Zoning: Transitional Residential
More informationTown of Liberty, NY COMPREHENSIVE PLAN & ZONING UPDATES
Town of Liberty, NY S Public Informational Meeting October 4, 2016 High School Auditorium Welcome Thank you for coming tonight. Agenda Part I Overview of Proposed Changes What is Being Prepared Anticipated
More informationA regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street.
A regular meeting of the Village of Victor Planning Board was held on Wednesday, April 25, 2018, at the Village Hall, 60 East Main Street. MEMBERS PRESENT: Chairperson Meg CHaides Vice Chairperson Peter
More informationCITY OF NORWALK ZONING COMMITTEE. November 13, 2012
PRESENT: STAFF: OTHERS: CITY OF NORWALK ZONING COMMITTEE Adam Blank, Chair; Emily Wilson; Jill Jacobson; Harry Rilling; James White; Michael Mushak; Joseph Santo (arrived at 8:25 p.m.) Michael Greene;
More informationMEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE
More informationChesapeake Bay Critical Area Conservation Plan
The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.
More 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 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 informationThe full agenda including staff reports and supporting materials are available at City Hall.
Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown
More informationZONING BOARD OF REVIEW MINUTES TOWN OF FOSTER Benjamin Eddy Building 6 South Killingly Road, Foster, RI Wednesday, February 8, :00 p.m.
ZONING BOARD OF REVIEW MINUTES TOWN OF FOSTER Benjamin Eddy Building 6 South Killingly Road, Foster, RI Wednesday, 7:00 p.m. A. Call to Order Mr.Esposito called the meeting to order at 7:01 p.m.. B. Roll
More information4 January 11, 2012 Public Hearing APPLICANT:
. 4 January 11, 2012 Public Hearing APPLICANT: MID-ATLANTIC AUTO PROPERTY OWNER: DZR, LLC STAFF PLANNER: Leslie Bonilla REQUEST: Conditional Use Permit (truck rental, automobile service, and automotive/bulk
More informationPURPOSE: The purpose is to provide commercial facilities in the Vancouver and Clark County vicinity.
US Army Corps of Engineers Seattle District Joint Public Notice Application for a Department of the Army Permit and a Washington Department of Ecology Water Quality Certification and/or Coastal Zone Management
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 informationTHE 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 informationPlanning 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 informationProject: Mooney Lake Preserve Received: Location: 300 Sixth Ave. N., Orono Complete: Noticed:
Permit Application No.: 15-445 Rules: Erosion Control, Wetland Protection, & Stormwater Management Applicant: BPS Properties, LLC Project: Mooney Lake Preserve Received: 8-24-15 Location: 300 Sixth Ave.
More informationDrexel, Barrell & Co.
Drexel, Barrell & Co. June 18, 2018 Engineers/Surveyors Boulder Colorado Springs Greeley 3 South 7 th Street Colorado Springs, Colorado 80905-1501 719 260-0887 719 260-8352 Fax El Paso County Planning
More informationMinutes Joint Meeting Planning Board & Design Review Board Wednesday, December 9, 2015 Town Hall Page 1 of 5
Page 1 of 5 Public Hearing: Site Plan Application National Development 526 & 528 Boston Post Road (Assessor s Map K07-0011 & K07-0013) and Stormwater Management Permit Application Present: Design Review
More informationMEETING NOTICE. February 24, 2011
City Planning Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Clinton I. Young, Jr. Mayor William Holmes
More informationMINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017
MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017 PRESENT: Chairman Harvey Mr. Hoover Mr. Farmer Mr. Zimmerman Mrs. Rasmussen EXCUSED: Mr. Dailey ABSENT: Mr. Henry Chairman Harvey called the meeting
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 17, 2015 DATE: October 6, 2015 SUBJECT: SP #1 SITE PLAN AMENDMENT REVIEW to modify Zoning Ordinance sign requirements and facade modifications
More information