HOWELL TOWNSHIP PLANNING BOARD
|
|
- Myles Dixon
- 6 years ago
- Views:
Transcription
1 HOWELL TOWNSHIP PLANNING BOARD EXHIBITS MGD Holdings HOW, LLC / Case SP-805A-2 Preliminary & Final Major Site Plan June 2, 2016 July 21, 2016 September 15, 2016 October 20, 2016 November 3, 2016 November 17, 2016 December 1, 2016 December 15, 2016 A-1 Preliminary and Final Site Plan prepared by SESI Consulting Engineers consisting of thirteen (13) sheets dated 12/16/15 A-2 Landscape Plan prepared by Environmental Design Associates consisting of two (2) sheets dated 12/16/15 A-3 Plan of Survey prepared by Control Layouts, Inc. consisting of one (1) sheet dated 3/24/07, last revised 1/14/08 A-4 Architectural Plans prepared by Ginsburg Development Corp, consisting of five (5) sheets dated 10/12/15, last revised 12/16/15 A-5 Stormwater Management Report prepared by SESI Consulting Engineers dated 12/15/15 A-6 Environmental Impact Report prepared by PK Environmental dated 7/20/15 A-7 Traffic Impact Analysis prepared by McDonough and Rea Associates, Inc. dated 7/17/15 A-8 Tree Inventory and Assessment prepared by Heartwood Ecological Consulting dated 7/20/15 A-9 Development application A-10 Application Checklist A-11 Stormwater Management Report prepared by SESI Consulting Engineers dated 5/2/16 A-12 Preliminary and Final Site Plan prepared by SESI Consulting Engineers consisting of nineteen (19) sheets dated 12/16/15 last revised 5/5/16 A-13 Architectural Plans for the Clubhouse prepared by Appel Design Group Architects consisting of four (4) sheets dated 5/5/16 last revised 5/6/16
2 A-14 Stormwater Management Report prepared by SESI Consulting Engineers dated 7/7/16 A-15 Preliminary and Final Site Plan prepared by SESI Consulting Engineers consisting of twenty (20) sheets dated 12/16/15 last revised 7/7/16 A-16 Traffic Impact Analysis prepared by McDonough and Rea Associates, Inc. dated 6/24/16 A-17 Woodlands Management Plan prepared by SESI Consulting Engineers consisting of one (1) sheet dated 6/16/16 A-18 Tree Plan prepared by Yorkanis & White, Inc. consisting of one (1) sheet dated 6/9/16 A-19 Overall plan dated 12/15/13, last revised 4/3/07 A-20 Color rendering of the site plan dated 4/28/16, last revised 7/21/16 A-21 Color rendering of the architectural aspects of the apartment buildings prepared by Appel Design Group, undated. A-22 Traffic Impact Analysis prepared by McDonough and Rea Associates, Inc. dated 6/24/16, last revised 8/19/16 A-23 Minor Subdivision Plat for Property known as the Fountains, prepared by Yorkanis & White Inc. dated 8/17/16 A-24 Architectural Building Plans prepared by Appel Design Group Architects consisting of three (3) sheets dated 10/12/15, last revised 8/18/16 A-25 Preliminary and Final Site Plan and Subdivision prepared by SESI Consulting Engineers consisting of nineteen (19) sheets dated 8/19/15 depicting original proposal for four (4) buildings. A-26 Stormwater Management Report prepared by SESI Consulting Engineers dated 8/16/16 A-27 Proposed Residential Community Site Plan prepared by SESI Consulting Engineers consisting of three (3) sheets dated 8/19/16, last revised 9/1/16 A-28 Letter dated from Stephen Gouin amending the application to the four building concept. Page 2 of 5
3 INTEROFFICE REPORTS B-1 Fire Bureau Site Plan review dated 1/25/16 B-2 Recycling Coordinator Comments dated 1/21/16 B-3 Freehold Soil Conservation District review revisions dated 1/22/16 B-4 Freehold Soil Conservation District review revisions dated 3/14/16 B-5 Environmental Commission site plan review dated 1/27/16 B-6 Monmouth County Planning Board incomplete application dated 2/8/16 B-7 Monmouth County Board of Health comments dated 2/5/16 B-8 Farmer s Advisory comments dated 2/18/16 B-9 Shade Tree Commission site plan review dated 2/17/16 B-10 Board Engineer s Review letter dated 4/18/16 B-11 Board Engineer s memo on fees dated 4/26/16 B-12 Preliminary Conceptual Sewer approval dated 9/22/15 B-13 Preliminary Water Service approval dated 9/22/15 B-14 Recycling Coordinator Comments dated 5/10/16 B-15 LOI Line Verification request dated 4/28/16 B-16 Fire Bureau Site Plan Review 5/19/16 B-17 NJDOT response dated 5/18/16 B-18 Farmer s Advisory comments dated 5/19/16 B-19 NJ Department of Environmental Protection Freshwater Wetlands Letter of Interpretation dated 5/20/16 B-20 Monmouth County Board of Health memo dated 6/3/16 B-21 Environmental Commission plat review dated 5/11/16 Page 3 of 5
4 B-22 Shade Tree Commission comments dated 5/18/16 B-23 NJ Department of Transportation comments dated 6/8/16 B-24 Board Engineer s Completeness memo dated 5/20/16 B-25 Recycling Coordinator s comments dated 7/7/16 B-26 Fire Bureau Site Plan Review dated 7/12/16 B-27 Fire Bureau Site Plan Additional Review dated 7/12/16 B-28 Board Engineer s Review letter dated 7/18/16 B-29 Monmouth County Board of Health Memo dated 7/14/16 B-30 Farmer s Advisory comments dated 7/22/16 B-31 Recycling Coordinator comments dated 7/25/16 B-32 Environmental Commission plat review dated 7/27/16 B-33 Shade Tree Commission site plan review dated 7/20/16 B-34 Freehold Soil Conservation District review revisions dated 7/29/16 B-35 Recycling Coordinator comments dated 8/25/16 B-36 Fire Bureau site plan review dated 8/24/16 B-37 Board Engineer s review letter on revised layout dated 8/29/16 B-38 Environmental Commission plat review dated 8/24/16 B-39 Fire Bureau comments dated 9/6/16 B-40 Farmer s Advisory comments dated 9/6/16 B-41 State of New Jersey Department of Transportation letter dated 9/8/16 B-42 Monmouth County Board of Health memo dated 9/6/16 B-43 Farmer s Advisory comments dated 9/22/16 B-44 Recycling Coordinator s comments dated 9/6/16 B-45 Recycling Coordinator s comments dated 9/7/16 Page 4 of 5
5 B-46 Environmental Commission Plat Review dated 8/24/16 B-47 Shade Tree Commission site plan review dated 9/21/16 B-48 Freehold Soil Conservation District Denial Letter dated 11/15/16 PUBLIC DOCUMENTS P-1 Letter from Robert Cormack dated 9/7/16 Page 5 of 5
APPLICATION SUBMITTAL CHECKLIST LAND USE PERMITS
730 33rd Avenue NE Woodinville, WA 98072 SEPA/Project Approval Critical Area Determination Critical Area Alteration/ Exception/ Reasonable Use Design Review Application Form Owner Authorization Form Project
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 informationPLANNED 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 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 informationITS Concept Development Activity Descriptions
ITS Concept Development Activity Descriptions October 2015 Procedures are subject to change without notice. Check the NJDOT website to ensure this is the current version. Table of Contents Concept Development
More informationCamden County Development Regulations. Updated February 2017
Camden County Development Regulations Updated February 2017 GENERAL MEETING SCHEDULE OF THE CAMDEN COUNTY PLANNING BOARD All meetings will convene at 6:00 PM on the 4th Tuesday of each month and will be
More informationPLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017
& PUD-0000102-2017 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: May 18, 2017 NAME SUBDIVISION NAME Dauphin Creek Estates Subdivision Dauphin Creek Estates Subdivision LOCATION CITY COUNCIL
More informationNote: Staff reports can be accessed at Zone: I-3. Tier:
The Maryland-National Capital Park and Planning Commission Prince George s County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.
More information6.0 Conclusions & Recommendations
6.0 Conclusions & Recommendations 75 The research, public outreach and feasibility analysis completed for this study indicate that Trail Alternative #2 (South side of Doctors Creek) is the most comprehensive
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 informationAgenda Item. Applicant Logan Virginia Properties, LLC Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch
Applicant Property Owners Byler Azalea, LLC & Gateway Free Will Baptist Chuch Public Hearing March 14, 2018 City Council Election District Kempsville Agenda Item 6 Request Conditional Rezoning (B-2 Community
More informationCITY OF INVER GROVE HEIGHTS 8150 Barbara Avenue Inver Grove Heights, MN (651) Fax: (651)
CITY OF INVER GROVE HEIGHTS 8150 Barbara Avenue Inver Grove Heights, MN 55077 (651) 450-2545 Fax: (651) 450-2502 www.invergroveheights.org SKETCH PLAN REVIEW APPLICATION FOR THE NORTHWEST AREA OVERLAY
More informationSECTION 4(f) DE MINIMIS DOCUMENTATION
SECTION 4(f) DE MINIMIS DOCUMENTATION Illinois Route 60/83 IL 176 to the intersection of IL 60 (Townline Road) Lake County P-91-084-07 Mundelein Park and Recreation District Project Limit SECTION 4(f)
More informationFinal Design Activity Descriptions July, 2017
Final Design Activity Descriptions July, 2017 Check the Capital Project Delivery website to ensure this is the current version. Table of Contents Final Design Final Design Initiated (4000)... 7 Initiate
More informationGreen Gables. April 24, 2013
Green Gables Preliminary and Final Plat April 24, 2013 Development Team Green Gables Development Corporation (Owner/Developer) DTJ Design (Planner/Landscape Architect) Enertia Consulting Group (Civil Engineer)
More informationANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Final Plan Submittal Application Requirements.
ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION Final Plan Submittal Application Requirements Subdivision Name: Subdivision # S: Project # P: Date: Instructions: All submissions
More informationSUBMITTAL REQUIREMENTS
WHEN PROCESS TYPE III IS USED References to Process Type III applications are found in several places in the Milton Municipal Code (MMC), indicating that the development, activity, or use, is permitted
More 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 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 informationCity of Fort Lupton Administrative Site Plan Process
City of Fort Lupton Administrative 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 informationThe Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division
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 information2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC
2 August 14, 2013 Public Hearing APPLICANT: CRESCENT COMMUNITY CENTER CORP. PROPERTY OWNER: S. L. ETHERIDGE, LLC REQUEST: Conditional Use Permit (religious use) STAFF PLANNER: Karen Prochilo ADDRESS /
More informationANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION FINAL PLAN - SUBMITTAL APPLICATION REQUIREMENTS.
ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION FINAL PLAN - SUBMITTAL APPLICATION REQUIREMENTS Subdivision Name: Subdivision # S: Project # P: Date: Instructions: All submissions
More informationApplicant Name Phone / Fax / Address City State Zip Code . Property Owner Phone / Fax / Address City State Zip Code
Master Development Plan Application Community Development Department City of Redmond 411 SW 9 th Street Redmond, Oregon 97756 541-923-7721 541-548-0706 FAX Master Development Plan Fee $38,862.52 File Number
More informationNovember 2, 2015 at 5:15pm City Council Chambers, 3rd Floor, City Hall, 1737 Main Street Columbia, South Carolina 29201
Subject Property: PLANNING COMMISSION SITE/SUBDIVISION PLAN CASE SUMMARY 10.21 ACRES, WESTSIDE OF CLIF KINDER BOULEVARD COTTAGES AT BURNSIDE FARM BURNSIDE FARMS ASSOCIATES, LLC November 2, 2015 at 5:15pm
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 informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT February 21, 2012 BRIGHTON LANDING SPECIFIC PLAN & DEVELOPMENT PROJECT
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT February 21, 2012 Staff Contact: Fred Buderi (707) 449-5307 TITLE: PURPOSE: BRIGHTON LANDING SPECIFIC PLAN & DEVELOPMENT PROJECT INFORMATIONAL
More information12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH
12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH STAFF PLANNER: Faith Christie REQUEST: Conditional Change of Zoning (from PD-H1 Planned
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 informationThe Development Review Process. Presentation to the GSSC IAC
The Development Review Process Presentation to the GSSC IAC July 19, 2011 Regulatory Processes in the Planning Department Natural Resource Inventory/Forest Stand Delineation Zoning (Development Plan) Special
More informationSanford/Lee County Technical Review Committee (TRC) DEADLINES & MEETING DATES
Sanford/Lee County Technical Review Committee (TRC) DEADLINES & MEETING DATES The following 2019 information is based on the information available to staff at the time of creation. Dates & time may change
More informationThis chapter describes the purpose of the Plan, introduces how the Plan is organized and provides contextual background for the Plan.
Chapter 1: INTRODUCTION Purpose of a Comprehensive Plan The 2040 Comprehensive Plan establishes Medina s vision as a community and sets goals and objectives which guide future decisions and policies. The
More informationANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION. Site Development Plan Submittal Application Requirements
ANNE ARUNDEL COUNTY OFFICE OF PLANNING AND ZONING - DEVELOPMENT DIVISION Site Development Plan Submittal Application Requirements Project Name: Project Site Plan # C: Date: Instructions: All submissions
More informationChapter 13: Implementation Plan
Implementation A. Introduction The Implementation Plan, in table form on the following pages, provides a summary of all the Action Items recommended in Chapters 2 through 12. The table also indicates which
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 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 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 informationYork L. Phillips, AICP, Planning & Zoning Division Manager. APPLICANT: Carter Engineering Consultants, agent for Cordell Enterprises, owner.
GLYNN COUNTY BOARD OF COMMISSIONERS MEMO TO: Glynn County Islands Planning Commission 701 G Street Brunswick, Georgia 31520 Phone: (912) 554-7400 Fax: (912) 554-7596 FROM: SUBJECT: York L. Phillips, AICP,
More informationBENJAMIN BANNEKER PARK FRAMEWORK PLAN (PLAN ADOPTION)
BENJAMIN BANNEKER PARK FRAMEWORK PLAN (PLAN ADOPTION) COUNTY BOARD MEETING DECEMBER 16, 2017 County Board Consideration: Adopt the Benjamin Banneker Park Framework Plan and Design Guidelines Framework
More informationKNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION
KNOXVILLE/KNOX COUNTY METROPOLITAN PLANNING COMMISSION FILE #: 12-A-13-UR AGENDA ITEM #: 33 AGENDA DATE: 12/12/2013 APPLICANT: OWNER(S): METRO KNOXVILLE HMA, LLC Metro Knoxville HMA., LLC TAX ID NUMBER:
More informationProcedures IV. V. Rural Road Design Option
i IV. Procedures A. All applicants required to prepare a Conservation Design Subdivision shall provide the Planning Board with a conceptual conventional subdivision design as well as a proposed layout
More informationCITY COUNCIL STUDY SESSION MEMORANDUM
City and County of Broomfield, Colorado CITY COUNCIL STUDY SESSION MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County
More informationPLANNING AND DEVELOPMENT DEPARTMENT SITE PLAN REVIEW SECTION / CURRENT PLANNING APPLICATION FOR PRELIMINARY SITE DEVELOPMENT PLAN APPROVAL
PLANNING AND DEVELOPMENT DEPARTMENT SITE PLAN REVIEW SECTION / CURRENT PLANNING APPLICATION FOR PRELIMINARY SITE DEVELOPMENT PLAN APPROVAL Project Number City Development Number Application Date (Assigned
More informationMarch 15, 2017 Project:
March 15, 2017 Project: 161.06121 Maureen O Meara, Town of Cape Elizabeth 320 Ocean House Road P.O. Box 6260 Cape Elizabeth, Maine 04107 SUBJECT: Maxwell Woods Condominium Development Major Subdivision
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 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 informationGadsden County Planning Commission Agenda Request
Date of Meeting: November 16, 2017 To: From: Through: Subject: Gadsden County Planning Commission Agenda Request Honorable Chairperson and Members of the Board Jill A. Jeglie, AICP, Senior Planner Clyde
More informationT H A T E V E R Y O N E
B R I N G I N G C H A N G E T H A T E V E R Y O N E C A N F E E L. AT CHW, we survey, plan, design, engineer, administer and inspect with a purpose: to positively transform the communities we serve. From
More informationAGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY:
AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: March 7, 2016 AGENDA ITEM: Consideration of approval of a resolution approving Engineering Services Amendment No. 1 with
More informationApplication Number: SD Project Name: Walton Farms Preliminary Subdivision (acting as Master Plan)
STAFF REPORT Town of Clayton Planning Department 111 E. Second Street, Clayton, NC 27520 P.O. Box 879, Clayton, NC 27528 Phone: 919-553-5002 Fax: 919-553-1720 Planning Board May 22, 2017 Application Number:
More informationPLANNED 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 informationZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008
ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: March 20, 2008 NAME SUBDIVISION NAME LOCATION Joseph Mramor Mramor s Addition to Weinacker Avenue Subdivision 900 Weinacker Avenue
More informationKASPER. City of Georgetown, Texas PUD Planned Unit Development. December 30, 2015 Revised January 27, 2016
KASPER City of Georgetown, Texas PUD Planned Unit Development December 30, 2015 Revised January 27, 2016 Applicant: Sentinel Land Company, LLC 4910 Campus Drive Newport Beach, CA Prepared by: SEC Planning
More informationRequest Conditional Rezoning (R-10 Residential & I-1 Light Industrial to Conditional I-1 Light Industrial) Staff Recommendation Approval
Applicant & Property Owner Public Hearing January 9, 2019 City Council Election District Beach Agenda Item 1 Request Conditional Rezoning (R-10 Residential & I-1 Light Industrial to Conditional I-1 Light
More informationPublic Services Department
Public Services Department PAUL SMITH PUBLIC SERVICES DIRECTOR Memorandum Date: July 24, 2018 To: Honorable Mayor and Board of Commissioners Through: Mark LeCouris, City Manager From: Paul Smith, Public
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 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 information11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC
11 March 9, 2011 Public Hearing APPLICANT: BUDDHIST EDUCATION CENTER OF AMERICA DONG HUNG TEMPLE, INC. PROPERTY OWNER: MOY FAMILY, LLC REQUEST: Conditional Use Permit for Religious use STAFF PLANNER: Karen
More informationCITY 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 informationHow To Get the Development You Planned
How To Planning Series Prepared by Strafford Regional Planning Commission. Funded by the NH Office of State Planning How To Get the Development You Planned The purpose of the master plan is... to guide
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 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 information14 October 10, 2012 Public Hearing APPLICANT: MPB, INC
14 October 10, 2012 Public Hearing APPLICANT: MPB, INC PROPERTY OWNER: MUNDEN & ASSOCIATES, LP STAFF PLANNER: Karen Prochilo REQUEST: Conditional Change of Zoning (AG-1 & AG-2 to Conditional O-2) ADDRESS
More informationColerain Township report to. Hamilton County Regional Planning Commission. December 2, 2010, 1:00PM. t a f f r e p o r t
Colerain Township report to Hamilton County Regional Planning Commission December 2, 2010, 1:00PM Preliminary Plan: Case No.: ZA2001-04, Forevergreen Prepared By: Amy Bancroft, Land Use Planner t a f f
More informationLANDSCAPE ARCHITECTURE - NEW JERSEY
LANDSCAPE ARCHITECTURE - NEW JERSEY MD ANDERSON CANCER CENTER AT COOPER ROOFTOP GARDEN Camden NJ Cooper University Hospital Landscape Architecture Langan provided comprehensive planning design and construction
More informationRe: Application Type: Proposed Highlands Redevelopment Area Designation
CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor State of New Jersey Highlands Water Protection and Planning Council 100 North Road (Route 513) Chester, New Jersey 07930-2322 (908) 879-6737 (908) 879-4205
More 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 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 informationLND-B LAND USE APPLICATION FOR OFFICE USE ONLY:
LAND USE APPLICATION City of Madison Planning Division 126 S. Hamilton St. P.O. Box 2985 Madison, WI 53701-2985 (608) 266-4635 LND-B FOR OFFICE USE ONLY: Paid Receipt # Date received Received by Parcel
More informationENVIRONMENTAL ADVISORY COMMITTEE WEDNESDAY, JANUARY 11, 2017 AT 7:00 P.M. CITY HALL MEETING ROOM C MINUTES
ENVIRONMENTAL ADVISORY COMMITTEE WEDNESDAY, JANUARY 11, 2017 AT 7:00 P.M. CITY HALL MEETING ROOM C MINUTES Present: C. Oakes (Chair) M. Wilson A. Baron A. Miller A. Singh L. Todd L. Renzetti Regrets: City:
More informationRequest for Statement of Interest in Implementation of the Roosevelt Road Redevelopment Plan
425 Hillside Avenue Request for Statement of Interest in Implementation of the Roosevelt Road Redevelopment Plan I. INTRODUCTION The is seeking the services of a qualified consulting firm to prepare plans
More informationTOURIST AREA DESIGN GUIDELINES
TOURIST AREA DESIGN GUIDELINES INTRODUCTION The purpose of the Tourist Area Design Guidelines is to provide a comprehensive reference manual to the urban design principles that will be used to evaluate
More information13. PRELIMINARY PLAT NO MILLS FARM - Vicinity of the southeast corner of 159 th Street and Quivira Road
13. corner of 159 th Street and Quivira Road 1. APPLICANT: HNTB Corporation is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting approval of a preliminary plat for a 383-lot
More informationNavarre Town Center Plan. Prepared for the December 4, 2013 meeting of Navarre Inc.
Navarre Town Center Plan Prepared for the December 4, 2013 meeting of Navarre Inc. N T C What is it? A plan. Created in 2004. Community-driven. Topic Areas: Land Use Infrastructure Landscaping Architecture
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 informationMOBILE CITY PLANNING COMMISSION LETTER OF DECISION. October 22, 2010
MOBILE CITY PLANNING COMMISSION LETTER OF DECISION Archbishop of Mobile 400 Government St. Mobile, AL 36602 Re: Case #SUB2010-00075 (Subdivision) 3650 Springhill Avenue (Northwest corner of Springhill
More informationAPPLICATION BRIEFING Prepared For: Submitted by: Date: Subject:
Planning & Development APPLICATION BRIEFING Prepared For: Submitted by: Date: Subject: Planning Advisory Committee Jason Fox, Director of Planning & Development Development Agreement application by Godfrey
More 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 informationSorted citizen input comments in review of Blount County plans July, August, and September 2007
Sorted citizen input comments in review of Blount County plans July, August, and September 2007 The following presents sorted citizen input comments from three sessions held in July, August and September
More information2035 General Plan Update and Belmont Village Specific Plan. Joint Study Session with the City Council and Planning Commission April 12, 2016
2035 General Plan Update and Belmont Village Specific Plan Joint Study with the City Council and Planning Commission April 12, 2016 Agenda 1. Welcome and Introductions 2. General Plan Update Status of
More information310 East Main Street, Suite 4 Bartow, FL Phone:
3409 W. Lemon Street Tampa, FL 33609-1433 Phone: 813-250-3535 310 East Main Street, Suite 4 Bartow, FL 33830-4715 Phone: 863-784-3155 Hamilton Engineering &, Inc. Client s choice for professionalism integrity
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 informationPer your request, we have reviewed the proposed land development application for this property and the Code requirements for landscape compliance.
LANDSCAPE REVIEW #1 MEMO TO: Tom Fountain, P.E. Richard Baron, AICP Upper Dublin Township FROM: Richard Collier, Jr., AICP, ASLA David Cavanaugh, RLA, ASLA LandConcepts Group DATE: March 17, 2017 Re: The
More informationPLANNING APPROVAL STAFF REPORT Date: October 5, 2006
PLANNING APPROVAL STAFF REPORT Date: October 5, 2006 NAME LOCATION Corpus Christi School 6300 McKenna Drive (North side of McKenna Drive at the North termini of Evergreen Road and Hillview Road) CITY COUNCIL
More informationCONCEPTUAL DEVELOPMENT PLAN REVIEW - CITY OF MARYLAND HEIGHTS
APPLICATION NUMBER: CDP15-0004 APPLICATION (PROJECT) NAME: MARYLAND OAKS APPLICANT: PROPERTY OWNER NAME: APPLICANT S REQUEST: McBride Maryland Oaks, LLC 16091 Swingley Ridge Road, Suite 300 Chesterfield,
More informationEXHIBIT. PUD Written Description
EXHIBIT D PUD Written Description Krispy Kreme at Merrill Road PUD Revised 09-30-2013 City Development Number: I. PROJECT DESCRIPTION The subject property identified as Real Estate No.120466 0030 on Panel
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 informationSUB ; Rappahannock Landing Sections 2, 3, and 4, Preliminary Subdivision Plan. 1. Location map
Board of Supervisors Jack R. Cavalier, Chairman Gary F. Snellings, Vice Chairman Meg Bohmke Paul V. Milde, III Laura A. Sellers Cord A. Sterling Robert Bob Thomas, Jr. 8 October 22, 2014 Anthony J. Romanello,
More informationDirector, Community Planning, North York District
STAFF REPORT ACTION REQUIRED 36 and 37 Jane Osler Boulevard and 42 and 44 Cartwright Avenue Zoning By-law Amendment and Draft Plan of Subdivision Approval Applications - Preliminary Report Date: May 22,
More informationHighlands Region Stormwater Management Program Guidance
DRAFT Highlands Region Stormwater Management Program Guidance Release Date: January 2016 Abstract This guidance document provides an overview of the Highlands Stormwater Management Program. It is intended
More informationFLOODPLAIN USE PERMIT APPLICATION COMMUNITY DEVELOPMENT DEPARTMENT W. Ten Mile Road Novi, MI (248)
FLOODPLAIN USE PERMIT APPLICATION COMMUNITY DEVELOPMENT DEPARTMENT 45175 W. Ten Mile Road Novi, MI 48375 (248) 347-0415 Office Use Only Permit Number: Date Issued: Processed By: Type of Permit: Date: Project
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 informationItem # Meeting Date: February 27, 2014 AGENDA MEMORANDUM To: From: Planning Commission Sandy Vossler, Planner II, Development Services Department Date: February 26, 2014 Title: The Lanterns Planned Development
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 informationSoil Erosion & Sediment Control Plan Requirements for Submittal to the Cape Atlantic Conservation District
Soil Erosion & Sediment Control Plan Requirements for Submittal to the Cape Atlantic Conservation District The following is a list of the minimum requirements required on Soil Erosion and Sediment Control
More informationRequest Conditional Use Permit (Car Wash Facility) Staff Recommendation Approval. Staff Planner Jonathan Sanders
Applicant Property Owner SunTrust Bank Public Hearing October 10, 2018 City Council Election District Princess Anne Agenda Item 2 Request Conditional Use Permit (Car Wash Facility) Staff Recommendation
More informationFoothills Solar and Substation
CITY OF LOVELAND Foothills Solar and Substation SPECIAL REVIEW NEIGHBORHOOD MEETING, DECEMBER 17, 2015 Neighborhood Meeting Outline Welcome and Introductions Purpose of the meeting General Description
More informationReview Zone Application for D&R Canal Commission Decision
Review Zone Application for D&R Canal Commission Decision MEETING DATE: July 20, 2016 DRCC #: 16-4803 Latest Submission Received: June 13, 2016 Applicant: Robert McCarthy, PE PSE&G 4000 Hadley Road, 2
More informationPRELIMINARY STAFF PLANNING REPORT TO THE WALWORTH COUNTY ZONING AGENCY X CONDITIONAL USE
This report was prepared prior to the public hearing. This report may be supplemented or amended to reflect the review of additional information presented at the public hearing and written material submitted
More informationREQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL
DATE REQUEST FOR COUNCIL ACTION 6A AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Territorial Greens PUD Concept Plan Development Stage Plan Subdivision (Preliminary
More information