PLANNING BOARD REGULAR MEETING Meeting Minutes May 4, Michelle Taylor, Planning Board Planner Christopher Noll, Engineer

Size: px
Start display at page:

Download "PLANNING BOARD REGULAR MEETING Meeting Minutes May 4, Michelle Taylor, Planning Board Planner Christopher Noll, Engineer"

Transcription

1 MEMBERS PRESENT: William Barker, Chair Chris Chesner John Logue Thomas J. Merchel, Board Secretary Peter Miller Robert Musgnug STAFF PRESENT: Peter Thorndike, Board Attorney Michelle Taylor, Planning Board Planner Christopher Noll, Engineer Mackenzi Kelly, Recording Secretary ABSENT: Chris Locatell, Douglas Joyce, Jeffrey Tait, Julie LaVan and Michael Locatel Mr. Barker called the meeting to order at 7:46PM in the Council Chambers of Town Hall, 111 West Second Street by reading the Open Public Meeting Act statement. The Pledge of Allegiance followed a moment of silence. Roll call was listed as above. Resolution: PB B; Bruce Paparone Development Inc. A motion to approve application PB B; Bruce Paparone Development Inc. was made by Chris Chesner seconded by Thomas Merchel. The roll call vote of eligible Board members was unanimous in favor, with Chris Locatell, Douglas Joyce, Jeffrey Tait, Julie LaVan and Michael Locatel being absent. PB C; Bruce Paparone Development Inc. A motion to approve application PB C; Bruce Paparone Development Inc. was made by Chris Chesner seconded by John Logue The roll call vote of eligible Board members was unanimous in favor with Chris Locatell, Douglas Joyce, Jeffrey Tait, Julie LaVan and Michael Locatel being absent. Peter Thorndike stated there were residents who voiced their opinion to the Planning board at the meeting and also have reached out to Paparone and reached a compromise. This compromise does not affect what the board has voted. Minutes: A motion to approve the March 2, 2017 minutes was made by Chris Chesner seconded by Robert Musgnug The roll call vote of eligible Board members was unanimous in favor with Chris Locatell, Douglas Joyce, Jeffrey Tait, Julie LaVan and Michael Locatel being absent. 1

2 Docket #PB ; Lockheed Martin Corp. Block 6700/Lot 10; 199 Borton Landing Rd. Application for a Preliminary and Final Site Plan with Variances and Waivers, and Conditional Use, for the installation of a ground mounted solar panel field with accessory equipment structures and fencing to be located on approximately 9 acres of a 126 acre site located in the SRI Zone. Chris Chesner recused himself. Witnesses sworn in: Jeff Haag Manager of Facilities Engineering Mark Malinowski Engineer, he is qualified in NJ Jim Creeg Senior Electrical Engineer Professionals sworn in: Michelle Taylor, Planner Amy Bridges Cieslewicz, CLA, Landscape Architect Christopher Noll, Engineer Testimony: Attorney Linda Guella from Parker McKay Law represented the applicant. She explained Lockheed Martin is seeking Preliminary and Final Site Plan with Variances and Waivers and conditional use approval for a 2.5 megawatt direct current solar panel field on an 8.6 acre portion of a 126 acre parcel located at block 6700 lot 10 and in the special industrial (SRI) zone. MLUL provides solar panel fields are a permitted condition use in industrial districts if they are in a site greater than 20 acres. Lockheed Martin is also seeking two variances: b requires 50 feet of landscaping buffers on street lines C requires 75 feet landscaping buffers with berms along residential boundaries. Mr. Haag works for Lockheed Martin as a Facilities Engineering Manager. He has 31 years of experience and has been in Moorestown for 19 years. He has appeared in front of the Board many times. Brief background of Lockheed Martin, the property consists of 25 buildings on a main campus located on block 6700 lot 10. This site was purchased in 1953 by Radio Corporation of America (RCA). It is used for Radar research and development. In 1986 GE purchased the property from RCA, then in 1993 GE sold to the property to Martin Marietta and in 1995 they merged with Lockheed. Lockheed Martin has 2500 employees. The combat site with the ship is also on the Lockheed Martin property. Mr. Thorndike inquiried about the area around the site of the solar panels. Mr. Haag confirmed that to the east across Centerton Rd is Mt. Laurel which consists of retail development, to the South across Marne Highway is commercial and office developments and the Virtua Facility, and to the West is a residential development. 2

3 Exhibit A1 This exhibit shows an aerial view of the solar panel plant. This will consist of acres and across the street 200 acres of undeveloped land. Lockheed Martin is seeking to construct 2.5 megawatt solar field on 125 acres on the Lockheed Martin property. It will consist of 7,272 actual solar panels and 37 inverters. The power that would be generated will tie into Lockheed Martin s building 143 and at no time will the power generated be off grid. Per Mr. Haag, a solar field will reduce the carbon footprint and will also provide cheaper power. Lockheed Martin has two similar sized solar fields in Florida. The solar panels will be operating 7 days a week during the day for the life of the solar panels, which is about 25 years. The maximum height of the solar field panels are 7.5 feet. There will be no equipment building. Mr. Haag has reviewed professional reports and is familiar with zoning ordinance d regarding conditional uses. The use of the proposal will meet the conditions 1 through nine. He confirms the use of this proposal does not fall in the category of prohibited uses within that section of the code. Mark Malinowski is employed by Stout and Caldwell Engineers and Surveyors, has a Bachelor of Arts in Civil Engineering and is licensed in New Jersey. He has testified here before and the board has accepted him as an expert civil engineer. Exhibit A1 Mr. Malinowski explains this is a color aerial of the entire Lockheed Martin campus. This shows Block 6700 lot 10 and is the site of the solar panel field. A total of 8.6 acres will be dedicated to the solar panels. The panels will be 7 foot high surrounded by a chain link fence. They will consist of 7,272 panels arranged in 46 rows from feet and separated by a minimum of 9ft clearance between the fence and the panels. There will be a 600 square foot concrete slab (22.6 x 15.9 feet) which will house the switchgear and equipment. An entry gate will be on the south side in the middle of the field. There will be another access gate on the southern end of the property. There will be two types of foundations, which were created by Pftster Energy. Both are made of gray galvanized steel. The first is Racking system and the second type of foundation is a Balise system (A5), making up 5% of the foundation systems. A discussion followed explaining the foundation types. Exhibit A-3 demonstrates two Foundations types. Exhibit A2 This exhibit demonstrates a Landscaping plan. The site for the solar panels is an actual soybean field. Lockheed Martin will use a grass seed mix to help with storm water runoff. 3

4 The grass will be underneath the panels. There is minor grading and there are two squalls. The drainage will not be disturbed and the grading will not be changed at all. The landscaping there now has evergreen and pine trees on the east side, the North West side is a wooded area. Lockheed Martin is proposing landscape of deciduous and evergreen trees at the intersection of Centerton Road. Per the Environment Advisory Committee, Hemlock and Ash trees are not acceptable. Furthermore 10 trees will be removed from the North West corner of the solar field. These ten trees are in the way of the actual plan of the solar panel field. The trees will be replaced in the landscape buffer plan. Lockheed Martin will work out a plan that is acceptable with the Township s Landscape Architect. The nearest residential property line is on the west side of Borton Landing Road and is over 800 feet away. With respect to storm water and drainage, the grade of the property is south to North West. They are stabilizing the area with grasses. There is no proposed lighting for this project. There are proposed conditions, in the letter dated April The applicant agrees yes for the most part except for number 5, pertaining to deed restrictions. Mr. Thorndike confirmed it should only be a condition not a restriction. Chris Noll addressed the issue of storm water quality. Mr. Malinowski stated the facility is not recognized as a pollution generating facility. Less than a quarter acre of impervious coverage. They do not need any kind of storm water reserves. There are wetlands on the site in the NW corner. The LOI is being updated from NJDEP, to make sure they agree with delineation and that the buffers are the same. Mr. Logue inquired as there being acidic soils on site, Mr. Malinowski does not see it as any implication it s a galvanized system. There will be very minimal disturbance to the land. Mr Thorndike stated they have sent in their application for a new LOI, which can take up to 6 months to come back. Jim Creeg is employed by Pfister energy and helped to develop the foundation system. He stated the panels will be mounted on a galvanized structure. They will consist of a helix coil screw then the balise. The solar panel will be attached with stainless steel. There is no environmental issue and acidity of the soil. The standard is a galvanized structure. Jim Creeg stated maintenance of the solar field would include a twice a year visual inspection of wires to make sure the structures look good. It is estimated that there will be two teams of two to provide maintenance. They will drive there and parking is available. Per Mr. Creeg, the panels provide no danger to wildlife. The Solar inverters are grounded and the 37 inverters are scattered. The wires are underground and enclosed in PVC. No panels will be changed and are designed to with stand 115 mph winds. No further questions. 4

5 Discussion Mr. Thorndike went over the list of waivers stated on page 2 of Chris Noll s letter dated 4/26/2017. Mrs. Amy Cieslewicz stated they have answered everything and is happy with the conditions and the buffering of another 75 feet. They will work together on ground cover and decide what type of seed is the best for the site. The applicant is working with Taylor Design as stated in the 4/19/17 letter on a landscape design. PUBLIC QUESTIONS: Barbara Rich 37 E Central inquired about soil testing. Jim Creeg stated there will be no actual test done on the grounds. The varying capacity of the soil is what determines the length of post and will be based on the seasonal tide water. Storm water management believes there would be a need to remove a foot of soil to put new top soil on the grounds. Mr. Creeg stated if they encounter acidic soil they will Lyme the area. Conditions: Mr. Thorndike stated if the solar panels are not in use for 6 months they need to be removed. The applicant also must provide a copy of the LOI along with a copy of all other communication with the township which cover conditions included within the professional letters. Also the applicant will work with our Landscape Architect to develop a buffer along Westfield Rd. A motion to approve this application was made by John Logue seconded by Thomas Merchel. The roll call vote of eligible Board members was unanimous in favor, with Chris Locatell, Douglas Joyce, Jeffrey Tait, Julie LaVan and Michael Locatel. ADJOURNMENT Mr. Barker stated the next meeting would be June 1, A motion to adjourn was made by John Logue and seconded by Chris Chesner. The meeting was adjourned at 9:11 PM. APPROVED 10/05/2017 5

Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017

Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017 Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017 The Regular meeting of The Borough of Florham Park Board of Adjustment was called to order on Wednesday evening, June 7, 2017 at 7:00p.m.,

More information

Minutes of the Planning Board of the Township Of Hanover APRIL 19, 2016

Minutes of the Planning Board of the Township Of Hanover APRIL 19, 2016 Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover PUBLIC BUSINESS Chairman Eugene Pinadella called the Work Session Meeting to order at 7:01PM in Conference Room A and The Open Public

More information

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m.

MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA. March 15, :30 p.m. MINUTES OF THE SPECIAL PARKS, RECREATION AND TREE BOARD ADVISORY COMMITTEE LADY LAKE, FLORIDA March 15, 2017 5:30 p.m. The Parks, Recreation and Tree Advisory Committee special meeting was held in the

More information

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

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

More information

MINUTES FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING. WEDNESDAY, June 27, 2012

MINUTES FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING. WEDNESDAY, June 27, 2012 MINUTES FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING WEDNESDAY, June 27, 2012 The Franklin Township Land Use Board held a meeting at 7:30 p.m., Wednesday, June 27, 2012 at the Municipal Building. This

More information

b. Z-15 of 2015: Steve Fishman

b. Z-15 of 2015: Steve Fishman Ventnor City Zoning Board Minutes Wednesday June 17, 2015 6:30 PM 1. Call to Order: _6:30 _ PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Stephen Rice

More information

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson

ROLL CALL Member Anthony, Member Avdoulos, Member Greco, Member Lynch, Member Maday, Chair Pehrson CALL TO ORDER The meeting was called to order at 7:00 PM. PLANNING COMMISSION ACTION SUMMARY CITY OF NOVI Regular Meeting July 11, 2018 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248)

More information

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

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

More information

TOWNSHIP OF LOGAN SOIL & FILL IMPORTATION AND PLACEMENT APPLICATION SUBMITTAL CHECKLIST

TOWNSHIP 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 information

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

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

More information

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

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

More information

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

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

More information

TOWN OF HOPKINTON PLANNING BOARD

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

More information

Site Plan Review Committee June 5, 2007

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

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = 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 information

PLANNING/ZONING BOARD MINUTES MAY 12, 2015

PLANNING/ZONING BOARD MINUTES MAY 12, 2015 Meeting called to order at 7:00 P.M. PLANNING/ZONING BOARD MINUTES MAY 12, 2015 Chairman Miller invited the Secretary to read the Opening Statement: All the notice requirements of the Open Public Meeting

More information

Marblehead Planning Board. January

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

More information

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M. CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, 2016 7:00 P.M. 1. OPENING BUSINESS A. Call to Order B. Pledge of Allegiance C. Roll Call 2. ADDITIONS OR DELETIONS TO AGENDA Any Commissioner

More information

Review Zone Application for D&R Canal Commission Decision

Review 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 information

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

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

More information

Rye City Planning Commission Minutes April 19, 2011

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

More information

MINUTES PLANNING AND ZONING COMMISSION June 22, 2017

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

More information

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016 Town Council Meeting 09/20/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Thursday, September 1, 2016, at 6:00

More information

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

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

More information

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

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

More information

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518)

Town of Malta Planning Board 2540 Route 9 Malta, NY (518) Fax: (518) William Smith - Chairman Dave Bowman Kyle Kordich Roger Laime Jean Loewenstein John Viola David Wallingford Joseph Lopez (Alt) Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax:

More information

Gig Harbor Peninsula Advisory Commission (PAC) July 27, 2016 Meeting Minutes

Gig Harbor Peninsula Advisory Commission (PAC) July 27, 2016 Meeting Minutes Gig Harbor Peninsula Advisory Commission (PAC) July 27, 2016 Meeting Minutes Minutes of the Gig Harbor Peninsula Advisory Commission (PAC) are not verbatim. Recorded copies are available upon request.

More information

PUBLIC WORKS DEPARTMENT

PUBLIC 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 information

Watertown City Council

Watertown City Council City of Watertown Watertown City Council April 14 th, 2015 Agenda Item: City Comment on Sun Share CUP Application Request for Action: Motion to Approve City Comments regarding CUP Application Department:

More information

>- The PlalU1ing COlrunission approved the Preliminary Site Plan, subject to conditions, on >-

>- The PlalU1ing COlrunission approved the Preliminary Site Plan, subject to conditions, on >- TO: BARBARA MCBETH, COMMUNITY DEVELOPMENT DIRECTOR FROM: JANA PRITCHARD, PLANNER SUBJECT: SP06-67B-ZCM08-17 CAMPUS TECH PARK EXTENSION OF FINAL SITE PLAN APPROVAL FOR JUNE 10, 2009 PLANNING COMMISSION

More information

TOWN OF HOPKINTON PLANNING BOARD

TOWN OF HOPKINTON PLANNING BOARD 1 1 1 1 0 3 3 3 3 0 TOWN OF HOPKINTON PLANNING BOARD Wednesday, July 5, 017 7:00 P.M. Hopkinton Town Hall One Town House Road, Hopkinton, Rhode Island 033 CALL TO ORDER: The July 5, 017 meeting of the

More information

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017 A regular meeting of the Planning Board of the Town of Horseheads, County of Chemung, and the State of New York was held at the Town Hall,

More information

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size)

R E S O L U T I O N. Designation: R-2A (1-Family, 2-acre Minimum Lot Size) PLANNING BOARD Arthur Adelman, Chair TOWN OF NORTH CASTLE WESTCHESTER COUNTY 17 Bedford Road Armonk, New York 10504-1898 R E S O L U T I O N Telephone: (914) 273-3542 Fax: (914) 273-3554 www.northcastleny.com

More information

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

Moved 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 information

Site Development Plan (SDP) Checklist

Site Development Plan (SDP) Checklist Development Services Department 100 N. Wilcox Street, Castle Rock CO 80104 303-660-1393 or CRGov.com Site Development Plan (SDP) Checklist A complete Site Development Plan (SDP) submittal will contain

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting October 3, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting October 3, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) CALL TO ORDER The meeting was called to order at 7:00 PM. PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting October 3, 2018 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475

More information

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

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207) City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine 04092 (207) 854-0638 Fax: (207)854-0627 WESTBROOK PLANNING BOARD TUESDAY, January 10, 2006, 7:00 P.M. WESTBROOK HIGH SCHOOL, ROOM

More information

Historic Town of Hyde Park

Historic 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 information

Regional Municipality of Wood Buffalo. Design Review Panel DRAFT REPORT

Regional Municipality of Wood Buffalo. Design Review Panel DRAFT REPORT Design Review Panel DRAFT REPORT March 1, 2012 Table of Contents 1. Introduction... 3 2. Report to Council... 3 3. Terms of Reference... 8 4. Design Review Panel Bylaw for the... 10 Page 2 Draft Report

More information

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue 5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER Avenue 1. APPLICANT: Hoefer Wysocki Architects, L.L.C., is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting final

More information

PLANNING BOARD. April 19, 2016

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

More information

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey Township of RANDOLPH Morris County, New Jersey 2 0 0 6 M A S T E R P L A N Prepared for: Randolph Township Planning Board 502 Millbrook Avenue, Randolph, NJ 07869 W H E R E L I F E I S W O R T H L I V

More information

Agenda Forsyth County Historic Resources Commission

Agenda Forsyth County Historic Resources Commission Agenda Forsyth County Historic Resources Commission October 3, 2012 4:00 P.M. Bryce A. Stuart Municipal Building Public Meeting Room, Room 530 100 East First Street, Winston-Salem I. APPROVAL OF SEPTEMBER

More information

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

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

More information

Town of Windham. Planning Department 8 School Road Windham, ME voice fax

Town of Windham. Planning Department 8 School Road Windham, ME voice fax Town of Windham Planning Department 8 School Road Windham, ME 04062 voice 207.864-5960 fax 207.892.1916 MEMO DATE: TO: Staff Review Committee FROM: Amanda Lessard, Planner Cc: Ellen Rathbone, St. Germain

More information

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

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

More information

Historic Town of Hyde Park

Historic 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 information

BEFORE THE HEARINGS EXAMINER FOR THURSTON COUNTY

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

More information

COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON ZONING BOARD OF APPEALS

COMMONWEALTH OF MASSACHUSETTS CITY OF BROCKTON ZONING BOARD OF APPEALS held a meeting in the Council Chambers, City Hall, Brockton, Massachusetts, on Wednesday, November 12, 2014, at 7:00 pm. 14 70 Petition of RONEN DRORY, 245 North Pearl Street, Brockton, MA, for a Modification

More information

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

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

More information

Dan Langshaw, Ward 3 Councilman, expressed his support for approval of the site plan.

Dan Langshaw, Ward 3 Councilman, expressed his support for approval of the site plan. The North Royalton Planning Commission met in the City Hall Council Chambers, 13834 Ridge Road, on Wednesday, July 30, 2014 to conduct a Public Hearing. The hearing was called to order at 7:05 p.m. by

More information

The Rootstown Township Zoning Commission met in a public hearing on Tuesday September 6, 2016, at 7 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in a public hearing on Tuesday September 6, 2016, at 7 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in a public hearing on Tuesday September 6, 2016, at 7 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Steve Brown Theresa Summers, Vice Chair

More information

Eco-Roof Incentive Program application: 6 Curity Avenue

Eco-Roof Incentive Program application: 6 Curity Avenue PG18.1 REPORT FOR ACTION Eco-Roof Incentive Program application: 6 Curity Avenue Date: January 31, 2017 To: Planning and Growth Management Committee From: Chief Corporate Officer Wards: All SUMMARY Green

More information

SITE PLAN REVIEW APPLICATION AND CHECKLIST

SITE PLAN REVIEW APPLICATION AND CHECKLIST SITE PLAN REVIEW APPLICATION AND CHECKLIST PROJECT SUMMARY: Project Name: City/ETA Location: City ETA (Application fee & number of copies needed are based on location) Property Location (Legal Description

More information

NORTH ATTLEBOROUGH CONSERVATION COMMISSION MEETING MINUTES JUNE 19,2018

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

More information

Town of Ontario Planning Board Minutes. October 9, 2018

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

More information

Application for Site Plan Review

Application 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 information

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

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

More information

OTHERS PRESENT: Approximately 16 interested persons were present.

OTHERS PRESENT: Approximately 16 interested persons were present. CITY OF CARPINTERIA ARCHITECTURAL REVIEW BOARD 5775 Carpinteria Avenue Meeting Date: August 26, 2010 Carpinteria California 93013 ACTION MINUTES The meeting was called to order at 5:30 p.m. by William

More information

Chesapeake Bay Preservation Area Board

Chesapeake Bay Preservation Area Board City of Chesapeake MINUTES The Chesapeake Bay Preservation Area Board Planning Department 306 Cedar Road PO Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX: (757) 382-6406 Chesapeake Bay Preservation

More information

CITY OF NORWALK ZONING COMMITTEE. November 13, 2012

CITY 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 information

ZONING 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, 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 information

CITY OF TUMWATER 555 ISRAEL RD. SW, TUMWATER, WA (360) (360) (FAX)

CITY OF TUMWATER 555 ISRAEL RD. SW, TUMWATER, WA (360) (360) (FAX) CITY OF TUMWATER 555 ISRAEL RD. SW, TUMWATER, WA 98501 (360) 754-4180 (360) 754-4126 (FAX) Email: cdd@ci.tumwater.wa.us APPENDIX II-C SHORT FORM CONSTRUCTION STORMWATER POLLUTION PREVENTION PLAN (SWPPP)

More information

PLAN: Special Exception Use Permit #

PLAN: Special Exception Use Permit # MINUTES PLANNING AND ZONING BOARD MEETING MEETING February 27, 2018 The City of Lake Wales Planning and Zoning Board held a meeting on February 27, 2018 at 5:30 p.m. in the City Commission Chambers located

More information

OVERMOUNTAIN VICTORY TRAIL BURKE CALDELL CORRIDOR FEASIBLITY STUDY REQUEST FOR QUALIFICATIONS CALDWELL COUNTY PATHWAYS

OVERMOUNTAIN VICTORY TRAIL BURKE CALDELL CORRIDOR FEASIBLITY STUDY REQUEST FOR QUALIFICATIONS CALDWELL COUNTY PATHWAYS OVERMOUNTAIN VICTORY TRAIL BURKE CALDELL CORRIDOR FEASIBLITY STUDY REQUEST FOR QUALIFICATIONS CALDWELL COUNTY PATHWAYS Caldwell County Pathways along with our co-partners City of Lenoir, Town of Gamewell,

More information

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

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

More information

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

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

More information

MARION TOWNSHIP 2877 W. COON LAKE ROAD, HOWELL MI ZONING BOARD OF APPEALS REGULAR MEETING MINUTES December 3, :30 P.M.

MARION TOWNSHIP 2877 W. COON LAKE ROAD, HOWELL MI ZONING BOARD OF APPEALS REGULAR MEETING MINUTES December 3, :30 P.M. Approved by: Larry Fillinger, Chairperson MARION TOWNSHIP 2877 W. COON LAKE ROAD, HOWELL MI 48843 ZONING BOARD OF APPEALS REGULAR MEETING MINUTES December 3, 2018 7:30 P.M. Date: MEMBERS PRESENT: MEMBERS

More information

Northern Branch Corridor SDEIS March 2017

Northern Branch Corridor SDEIS March 2017 Northern Branch Corridor SDEIS March 2017 15. 15.1. Chapter Overview 15.1.1. Introduction This chapter discusses changes to the Preferred Alternative resulting in the potential for project improvements

More information

Town of Groton, Connecticut

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

More information

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, 2015 6:30 P.M. - ARDEN HILLS CITY HALL PLANNING CASES A. Planning Case 15-016; Final Planned Unit Development Arden Plaza;

More information

STORMWATER GREEN INFRASTRUCTURE AND PLANNING/ZONING BOARDS

STORMWATER 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 information

PG18.2 REPORT FOR ACTION. Eco-Roof Incentive Program application: 50 Drummond Street SUMMARY

PG18.2 REPORT FOR ACTION. Eco-Roof Incentive Program application: 50 Drummond Street SUMMARY PG18.2 REPORT FOR ACTION Eco-Roof Incentive Program application: 50 Drummond Street Date: January 31, 2017 To: Planning and Growth Management Committee From: Chief Corporate Officer Wards: All SUMMARY

More information

MINUTES CITY OF NORCO STREETS, TRAILS AND UTILITIES COMMISSION MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE DECEMBER 5, 2011

MINUTES CITY OF NORCO STREETS, TRAILS AND UTILITIES COMMISSION MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE DECEMBER 5, 2011 MINUTES CITY OF NORCO STREETS, TRAILS AND UTILITIES COMMISSION MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE DECEMBER 5, 2011 1. CALL TO ORDER: Chair Showalter called meeting to order at 7:02 pm 2. ROLL

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN 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 information

Holmberg & Howe, Land Surveyors and Civil Engineers Zoning District: R-35

Holmberg & Howe, Land Surveyors and Civil Engineers Zoning District: R-35 Development Impact Statement Name of Project: Red Tail Drive Acreage: 13.5 Acres± Type of Project: Residential Subdivision Owner: 96 East Street Development, LLC Location: rear of 112 East Street Parcel

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

More information

Peters Township Planning Commission May 10, Mr. Mills, Mr. Brandstatter, Mr. Carey, Mr. Vogel Mrs. Legowik

Peters Township Planning Commission May 10, Mr. Mills, Mr. Brandstatter, Mr. Carey, Mr. Vogel Mrs. Legowik Peters Township Planning Commission May 10, 2012 1. Roll Call Commissioners Present: Planning Director: Assistant Planner: Land Use Planner: Engineer: Mr. Mills, Mr. Brandstatter, Mr. Carey, Mr. Vogel

More information

Request Modification of Conditions of a Conditional Use Permit approved October 14, Staff Recommendation Approval. Staff Planner Stephen White

Request Modification of Conditions of a Conditional Use Permit approved October 14, Staff Recommendation Approval. Staff Planner Stephen White Applicant Property Owner Public Hearing September 13, 2017 City Council Election District Lynnhaven Agenda Item 3 Request Modification of Conditions of a Conditional Use Permit approved October 14, 2003.

More information

PLANNING 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 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 information

Commission Members Present: Jackson Ferguson, Adam Jacobson, Andy Powell, Brody Rypien

Commission Members Present: Jackson Ferguson, Adam Jacobson, Andy Powell, Brody Rypien The following are the minutes of the Planning Commission Meeting held on Thursday, June 21, 2018 at 6:00 p.m. in the Herriman City Community Center, 5355 W. Herriman Main Street (12090 South), Herriman,

More information

BACKGROUND / DETAILS OF PROPOSAL

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

More information

3 June 10, 2015 Public Hearing

3 June 10, 2015 Public Hearing 3 June 10, 2015 Public Hearing APPLICANT & PROPERTY OWNERS: DAVID S. & TERESSA A. ITALIANO STAFF PLANNER: Kevin Kemp REQUEST: Conditional Use Permit (bulk storage yard) ADDRESS / DESCRIPTION: 1417 London

More information

SMALL PROJECTS SIMPLIFIED APPROACH

SMALL PROJECTS SIMPLIFIED APPROACH SMALL PROJECT APPLICATION AND STORMWATER MANAGEMENT DESIGN ASSISTANCE MANUAL FOR SMALL PROJECTS IN FULTON TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA SMALL PROJECTS SIMPLIFIED APPROACH Prepared By: Light-Heigel

More information

4 September 14, 2011 Public Hearing APPLICANT:

4 September 14, 2011 Public Hearing APPLICANT: 4 September 14, 2011 Public Hearing APPLICANT: MID-ATLANTIC AUTO PROPERTY OWNER: KHJ, LLC STAFF PLANNER: Leslie Bonilla REQUEST: Conditional Use Permit (motor vehicle rental, automotive service, and automotive/bulk

More information

Town of Clinton. New Jersey Highlands Water Protection and Planning Council. January Prepared for the Town of Clinton by:

Town of Clinton. New Jersey Highlands Water Protection and Planning Council. January Prepared for the Town of Clinton by: Clarke Caton Hintz Architecture Planning Landscape Architecture Town of Clinton Module 3: Addendum 100 Barrack Street Trenton NJ 08608 clarkecatonhintz.com Tel: 609 883 8383 Fax: 609 883 4044 New Jersey

More information

6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB

6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB 6 August 11, 2010 Public Hearing APPLICANT AND PROPERTY OWNER: CAVALIER GOLF AND YACHT CLUB REQUEST: Conditional Use Permit (outdoor recreational facility) STAFF PLANNER: Faith Christie ADDRESS / DESCRIPTION:

More information

PLANNING & DEVELOPMENT DEPARTMENT OFFICE OF LONG RANGE PLANNING

PLANNING & DEVELOPMENT DEPARTMENT OFFICE OF LONG RANGE PLANNING PLANNING & DEVELOPMENT DEPARTMENT TRANSMITTAL MEMO DATE: August 13, 2008 TO: FROM: SunPAC Members Derek Johnson, Deputy Director Shaunn Mendrin, Senior Planner SUBJECT: SunPAC Meeting #12 SunPAC members,

More information

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

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

More information

St. Croix County Shoreland Overlay Zoning Districts. Public Hearing Community Development Committee December 19, 2013

St. Croix County Shoreland Overlay Zoning Districts. Public Hearing Community Development Committee December 19, 2013 St. Croix County Shoreland Overlay Zoning Districts Public Hearing Community Development Committee December 19, 2013 Timeline CDC Review October 17 Public Information Meeting October 29 (6:00-8:00 pm)

More information

BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan

BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan Minutes of the regular meeting of the ( HDC ) held Wednesday, September

More information

HILLSIDE BUILDING COMMITTEE PLAN REVIEW DIRECTIONS

HILLSIDE BUILDING COMMITTEE PLAN REVIEW DIRECTIONS HILLSIDE BUILDING COMMITTEE PLAN REVIEW DIRECTIONS 1 1. Review Hillside Regulations to ensure your design is in conformance with current Town Code. 2. Complete page 3 and contact Paul Mood at 480-348-3573,

More information

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

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

More information

DETERMINATION OF SIGNIFICANCE FOR THE LONGWOOD PUBLIC LIBRARY EXPANSION & RENOVATION; STATE ENVIRONMENTAL QUALITY REVIEW ACT (SEQRA) RESOLUTION

DETERMINATION 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 information

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

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

More information

Mitchell Ranch South MPUD Application for Master Planned Unit Development Approval Project Narrative. Introduction

Mitchell Ranch South MPUD Application for Master Planned Unit Development Approval Project Narrative. Introduction Mitchell Ranch South MPUD Application for Master Planned Unit Development Approval Project Narrative Introduction Mitchell Ranch South is a proposed single family (detached) residential development on

More information

APPENDIX 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 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 information

Date: Wednesday, July 26, :00 7:00 p.m. Wesbrook Community Centre, Room 201, 3335 Webber Lane

Date: Wednesday, July 26, :00 7:00 p.m. Wesbrook Community Centre, Room 201, 3335 Webber Lane minutes UBC Development Permit Board Meeting Date: Wednesday, July 26, 2017 Time: Place: Members present: Members absent: Staff: Guests: Presenters: 5:00 7:00 p.m. Wesbrook Community Centre, Room 201,

More information

MINUTES TOWN OF GORHAM PLANNING BOARD January 23, 2017

MINUTES 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 information