PLANNING BOARD AGENDA APRIL 3, 2017

Size: px
Start display at page:

Download "PLANNING BOARD AGENDA APRIL 3, 2017"

Transcription

1 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB #13-34A; John Scoglio (Bergen Point Yacht Basin) Location: e/s/o Bergen Ave., s/o Old Bergen Ave, West Babylon Proposes: to legalize the expansion of a structure replaced due to damage caused by Superstorm Sandy ZONE: Business E SEQRA: Type II Action B. WORK SESSION Record extended to 5/01/2017. Open: Building comments pending; revisions required for Planning & Engineering, corrected survey/metes and bounds required. 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review C. RESOLUTION/NEGATIVE DECLARATION 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Resolution approved. D. RESOLUTION/RECOMMENDATION TO THE TOWN BOARD FOR A CHANGE OF ZONE 1. JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Resolution approved. Page 1 of 8

2 E. ARCHITECTURAL REVIEWS 1. APPLICATION # ; BRIAN BORNSCHIEN EXPANSION OF EXISTING HOUSE SCTM# Approved. F. COMMUNICATIONS 1. Letter dated March 27, 2017 to the Planning Board from Roger Rudman regarding PB Job # 16-10ADIN; Bolla Operating L.I. Corp expressing concerns about pedestrian safety. Read and filed. 2. dated March 27, 2017 to Kate Shreve; Denise Manoogian from Joseph Buzzell, adjacent resident, regarding PB Job #14-20AE; Oak Street Realty, Inc (by John Bono) expressing they have no objection to the change in the height of the plants. Relief granted for the planting of 6 Leland Cypress. 3. Memo dated March 27, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job #14-20AE; Oak Street Realty, Inc. (by John Bono); applicant is requesting relief from PB Resolution No from 8 plants to 6 plants. Read and filed. 4. Letter dated March 28, 2017 to Chairman Brickman and Members of the Planning Board from Keith P. Brown, Harris Beach regarding PB Job # 16-09AN; KIR Copiague, L.P. (Quickchek) requesting a first extension of time. 1 st extension of time granted. 5. Memo dated March 28, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job #16-09AN; KIR Copiague, L.P. (Quickcheck) expressing no objection to granting extension. Read and filed. Page 2 of 8

3 ACCEPTANCE OF MINUTES March 27, Approved. Page 3 of 8

4 RESERVED CALENDAR August 13, JOB #11-33ACE; RANDY LAGONTERIE ALBANY AVE. APARTMENTS Location: w/s/o Albany Ave., s/o Schleigel Blvd., N. Amityville Proposes: to subdivide & rezone Parcel 1 to SCMR for 85 senior rentals Zone: Residence B to SCMR SEQRA Status: Unlisted Action Coordinated Review Record Extended to 5/22/17 June 22, JOB #12-31A; UNITED AMERICAN MUSLIM ASSOCIATION OF NY, INC. Location: w/s/o Little East Neck Rd., n/o Platt Av., West Babylon Proposes: to maintain alterations to an existing 2,228sf. single family dwelling, to request permission to conduct an after school religious study program on the first floor and basement of the dwelling, to have a three (3) bedroom apartment on the second floor, to maintain a 355sf. accessory structure and a 600sf. garage Zone: Residence A Record extended to 5/01/2017. August 10, JOB #09-12A; GLASFORD HALL Location: e/s/o Straight Path, 560 s/o Irving Av., Wyandanch Proposes: to legalize existing buildings and additions, to legalize outdoor sales and display of motor vehicles along with associated site improvements Zone: Business E Record extended to 5/01/2017. Page 4 of 8

5 February 1, JOB #15-24A; COGOP COMMUNITY MISSION INC. (BISHOP CLARENCE PETERS) Location: s/e/c/o Long Island Av. & S. 26 th St., Wyandanch Proposes: to convert an existing 799sf residential dwelling into a house of worship, to construct a 643sf addition and to convert a 366sf detached garage into a food pantry, along with associated site improvements Zone: E Business Record Extended 4/3/17 February 8, JOB #15-31A; GREGORY WULFFEN (GOLD STAR LIMO) Location: s/s/o Sunrise Hwy, 325 w/o Stateman St., N. Babylon Proposes: to repair fire damage, to legalize the expansion of office space previously granted within a residential dwelling, to legalize the outside storage of limousines associated with the existing business along with associated site improvements Zone: E Business August 8, JOB #14-44ABE; ENGEL BURMAN AT DEER PARK, LLC. Location: e/s/o Washington Av, 100 n/o Sammis Av, Deer Park Proposes: to subdivide a Residence B parcel into two (2); rezone parcel one to SCMR to construct 200 units, and to construct a community facility on parcel two which shall remain as Residence B Zone: Parcel #1 to be rezoned to SCMR, Parcel #2 to remain B Residence SEQRA Status: Type I Action Record Extended to 4/24/17 Page 5 of 8

6 December 5, JOB #15-41AE; DELLA PROPERTIES Location: n/e/c/o Deer Park Av. & Parkdale Dr., N. Babylon Proposes: change of zone from B Residence to E Business and to construct a twostory (1,436.34sf 1 st floor and 2,304sf 2 nd floor) office building for an Allstate insurance office Zone: B Residence to E Business SEQRA Status: Unlisted Action Uncoordinated Review Record Extended to 4/10/17 December 12, JOB #16-10ADIN; BOLLA OPERATING L.I. CORP. Location: s/w/c/o Sunrise Hwy & 35 th St, Copiague Proposes: to construct a 4,125sf Bolla market and gasoline station that has a 4,128sf canopy over 8 islands with 16 gasoline fueling positions, a 984sf canopy over 2 islands with 3 diesel fueling positions, a 3,948sf car wash and to request relief of previously imposed covenants and restrictions Zone: G Industry SEQRA Status: Unlisted Action Uncoordinated Review December 19, JOB #15-42A; FEREYDOUN KHALILI Location: n/w/c/o Deer Park Av & Brookside Av, N.B. Proposes: to legalize an existing one-story 3,103.26sf masonry building and its uses of a 1,195.40sf bagel store, a sf office, a sf computer store, a one-bedroom apartment and a 1,207.54sf basement with two internal stairs and one outside entrance Zone: Ea Business Record extended to 5/01/2017. Page 6 of 8

7 January 9, JOB #16-12AD; JOHN GAZZA Location: n/s/o Carolyn Bl., 395 w/o Banfi Plaza W., Farmingdale Proposes: to construct a 16,270sf multi-tenant industrial building and to amend Planning Board C&R s Zone: G Industry SEQRA Status: Unlisted Action Uncoordinated Review 2. JOB #16-25AN; BOLLA REALTY LLC. Location: s/e/c/o New Hwy & Route 109, E. Farmingdale Proposes: to demolish an existing 8,594sf industrial building to construct a 4,094sf Bolla Market and gasoline station that has a 4,224sf canopy over 8 islands with 16 gasoline fueling positions Zone: Ga Industry SEQRA Status: Unlisted Action Uncoordinated Review February 27, JOB #16-46ABF:BDG FARMINGDALE Location: west side Broadhollow Rd., 250 north of Michael Dr., Farmingdale Proposes: to subdivide the two (2) parcels into three (3) to construct an 80,000sf retail store, two restaurants (5,700sf & 7,500sf) and a 6,800sf retail center along with associated site improvements. Zone: G Industry SEQRA Status: Type I Action-Coordinated Review Record Extended to 4/24/17 March 13, JOB# 16-16AE: Bayview Villas, LLC Location: south side of Sunrise Hwy, 351 west of Burgess Ave, West Babylon Proposes: Change of zone from Eb Business and B Residence to Multiple Residence to construct 18 one-bedroom rental apartments. ZONE: EB Residence to MR SEQRA: Unlisted Action-Uncoordinated Review Record Extended to 4/10/17 Page 7 of 8

8 ADDENDUM A. ARCHITECTURAL REVIEWS 1. APPLICATON #119565; CHARLES LEWIS CONSTRUCTION OF A NEW HOUSE SCTM # Approved. 2. APPLICATION #121154; BARBARA ORKWIS EXPANSION OF AN EXISTING HOUSE SCTM # Approved. B. COMMUNICATIONS 1. Letter dated March 31, 2017 to Lev Brickman, Chairperson, Planning Board from Kevin O Brien regarding PB Job # 15-27A; Commercial Land Management, Inc. requesting a second extension of time. 2 nd extension of time approved. 2. Memo dated April 3, 2017 to Lev Brickman, Chairperson, Planning Board from Thomas Young, Commissioner, Planning & Development regarding PB Job # 15-27A; Commercial Land Management, Inc. expressing no objection to granting a second extension of time. Read and filed. There being no further business to appear before the Board, a motion was made by Ms. Groomes, seconded by Mr. Wynn, all members present voting aye, to adjourn the meeting 7:33pm. Page 8 of 8

PLANNING BOARD MEETING SUMMARY MAY 1, 2017 A. PUBLIC HEARING/SITE PLAN REVIEW/LIFTING OF PLANNING BOARD C&R S/CHANGE OF ZONE

PLANNING BOARD MEETING SUMMARY MAY 1, 2017 A. PUBLIC HEARING/SITE PLAN REVIEW/LIFTING OF PLANNING BOARD C&R S/CHANGE OF ZONE A. PUBLIC HEARING/SITE PLAN REVIEW/LIFTING OF PLANNING BOARD C&R S/CHANGE OF ZONE 1. JOB#17-04ADE; Gustave J. Wade, Carol E. Wade, Gustave J. Wade Family 2012 Irrevocable Trust and Colonial Springs Farms,

More information

PLANNING BOARD AGENDA APRIL 24, 2017

PLANNING BOARD AGENDA APRIL 24, 2017 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB #14-14ABE; Engel Burman at Deer Park, LLC Location: e/s/o Washington Av., 100 w/o Sammis Av., Deer Park Proposes: to subdivide a B Residence parcel into two (2);

More information

PLANNING BOARD AGENDA JUNE 5, 2017

PLANNING BOARD AGENDA JUNE 5, 2017 A. PUBLIC HEARING 1. JOB # 16-31B; 7/11 FARMERS REALTY CORP Location: s/s of Farmers Ave., 185.49 w/o N. Indiana Av., Lindenhurst Proposes: To subdivide a parcel zoned B Residence that is 21,057.13sf into

More information

PLANNING BOARD MEETING SUMMARY DECEMBER 10, 2018

PLANNING BOARD MEETING SUMMARY DECEMBER 10, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW/CHANGE OF ZONE 1. JOB # 15-35AE; ENEYET K. CHAWDHURY Location: n/w/c of Bayshore Rd. and Commack Rd., Deer Park. Proposes: A change of zone from B Residence to E Business

More information

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018

PLANNING BOARD MEETING SUMMARY OCTOBER 15, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB # 17-28A; CHARLES W. SOUTHARD JR Location: n/e corner of Bay Shore Rd. and Lincoln Av., Deer Park Proposes: To construct a 7,365sf, one-story multi-tenant retail

More information

PLANNING BOARD AGENDA OCTOBER 1, 2018

PLANNING BOARD AGENDA OCTOBER 1, 2018 PLANNING BOARD AGENDA A. PUBLIC HEARING/SITE PLAN REVIEW/BAR/RESTAURANT 1. JOB # 18-31AF; UE WEST BABYLON, LLC Location: n/w/c of Sunrise Hwy., and Hubbard s Path, W. Babylon Proposes: Interior alterations

More information

PLANNING BOARD AGENDA DECEMBER 17, 2018

PLANNING BOARD AGENDA DECEMBER 17, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW/MINOR SUBDIVISION 1. JOB # 18-08AB; JGJJG, LLC Location: w/s of Wellwood Av., approximately 480 north of Central Av., E. Farmingdale Proposes: To subdivide three parcels

More information

PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018

PLANNING BOARD MEETING SUMMARY AUGUST 27, 2018 A. PUBLIC HEARING/SITE PLAN REVIEW 1. JOB # 18-01A; RUSH DEVELOPMENT, LLC Location: n/s of Oak St., approximately 637 e/o Great Neck Rd., Copiague Proposes: A three story 10,716sf multi-residence structure

More information

PLANNING BOARD MEETING MINUTES TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, :00 P.M.

PLANNING BOARD MEETING MINUTES TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, :00 P.M. TOWN OF BABYLON 200 EAST SUNRISE HIGHWAY LINDENHURST, NEW YORK MONDAY APRIL 9, 2018 7:00 P.M. PRESENT: GERALD O NEILL, ACTING CHAIRPERSON MICHAEL CAFARO JULIANNE NOLAN FRANK SANTOS DANIEL TRUCHAN III EDWARD

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 Members Present: Peter Barber, Chairman Jacob Crawford Sharon Cupoli Thomas Remmert Sindi Saita Mike Marcantonio, Alternate Janet Thayer, Counsel

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Town of Poughkeepsie Planning Department

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

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Albany County Planning Board Meeting Agenda April 19, 2018

Albany County Planning Board Meeting Agenda April 19, 2018 Municipality Case # Project Name Project Location Consideration Colonie 07-180402981 Starbucks/ Mayfair Building Addition Colonie 07-180402983 Office Building Addition City of Cohoes 06-180402984 Cohoes

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman

1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman TOWN OF LOCKPORT PLANNING BOARD WORK SESSION December 5, 2017 PRESENT R. Forsey, Chairman B. Weber, Alternate M. Bindeman T. Grzebinski R. Langdon T. Ray ALSO PRESENT: B. Seaman R. Klavoon B. Belson A.

More information

Meeting Minutes May 4, 2015

Meeting Minutes May 4, 2015 Meeting Minutes May 4, 2015 Members Present David Kostka, Thomas Hennessy, Mary Massey, Michael Tormey, David Zeni and Associate Member John Vig Absent Liaison Jarrett Engel (excused), Vince Domidion and

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

TOWN OF WARWICK PLANNING BOARD December 16, 2015

TOWN OF WARWICK PLANNING BOARD December 16, 2015 TOWN OF WARWICK PLANNING BOARD December 16, 2015 Members present: Chairman, Benjamin Astorino Roger Showalter, Vice-Chairman Dennis McConnell, Bo Kennedy, Christine Little, John MacDonald, Alternate Laura

More information

MINUTES. December 7, 2010

MINUTES. December 7, 2010 MINUTES December 7, 2010 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:10 p.m. The following Commission members were in attendance: Charles Rossi,

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE,, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT - LEWIS

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson Page 107 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, July 9, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Peg S. Havens Steven C. Van Vreede Ciaran T. Hanna ALSO PRESENT:

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING A regular meeting of the Ada Township Planning Commission was held on Thursday, March 16, 2006, at the Ada Township Offices, 7330

More information

Exclusive Listings Report June 2018

Exclusive Listings Report June 2018 Broadhollow Road, Suite 222 Farmingdale, NY 735 Phone: (63) 77-7 Fax: (63) 77-7 Email: info@metrorealtyservices.com www.metrorealtyservices.com June 28 Tel: 63-77-7 Fax: 63-77-7 E-mail: info@metrorealtyservices.com

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

Borough of Lansdale Planning Commission Minutes April 17, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446

Borough of Lansdale Planning Commission Minutes April 17, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Borough of Lansdale Planning Commission Minutes April 17, 2017 7:30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Commissioners Present: Sam Carlo-Chairman Kevin Dunigan Co-Chairman Nate Burns

More information

Meeting Agenda Albany County Planning Board April 18, 2019

Meeting Agenda Albany County Planning Board April 18, 2019 Municipality Case # Project Name Applicant Project Location Consideration City of Albany 01-190403278 705 Broadway City of Albany 705 Broadway Construction of a 6 story mixed use structure with 129 residential

More information

Mapping Long Island s Rentals

Mapping Long Island s Rentals Mapping Long Island s Rentals Background The Long Island Index has mapped 1,456 rental buildings and 882 coops and condos across both counties as part of the Index s research project to understand multifamily,

More information

stated that the downstream metering study is completed. The only outstanding item is

stated that the downstream metering study is completed. The only outstanding item is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough

More information

HOUSING RESOURCE LIST

HOUSING RESOURCE LIST 2100 Middle Country Road Centereach, NY 11720 t: 631-471-1215 f: 631-471-2167 The Housing Resource Booklet can be found on our website at www.cdcli.org HOUSING RESOURCE LIST 7/19/2017 Don t forget You

More information

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell. Coordinator Lori Saunders, City Secretary Kevin Strength, Mayor

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell. Coordinator Lori Saunders, City Secretary Kevin Strength, Mayor A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Wednesday, at 4:30 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Member Absent:

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016 MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION March 9, 2016 BRIEFING: 5:30 P.M. Caucus Room, 2250 Las Vegas Boulevard, North North Las Vegas, Nevada CALL TO ORDER: 6:10 P.M. Council Chambers, 2250

More information

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012 MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012 Minutes of the Planning Board public hearing held in the Town Hall, 11 South Main Street, Pittsford, NY May 14, 2012 PRESENT Planning Board Members:

More information

SECTION 10: COMMERCIAL ZONES

SECTION 10: COMMERCIAL ZONES 10.5 MIXED USE MEDIUM DENSITY (C5) ZONE Explanatory Note: The C5 Zone is found along collector and arterial Roads where the zone permits a range of retail, service, commercial, entertainment, and residential

More information

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni

More information

HOUSING RESOURCE LIST

HOUSING RESOURCE LIST 2100 Middle Country Road Centereach, NY 11720 t: 631-471-1215 f: 631-471-2167 The Resource List is now on our Website www.cdcli.org HOUSING RESOURCE LIST Don t forget You must keep a search record of your

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

A G E N D A. Minutes of the September 13, 2016, special meeting.

A G E N D A. Minutes of the September 13, 2016, special meeting. CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Acting Planning Manager DATE:

More information

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm. TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James

More information

Sec Temporary Uses. Secs Reserved

Sec Temporary Uses. Secs Reserved subject to any referenced use-specific standards and all other applicable regulations of this Ordinance: 1. Accessory dwelling unit (detached) 2. Kennel, private (for parcels less than 2 acres in size;

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

FILED: NEW YORK COUNTY CLERK 06/27/ :12 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018

FILED: NEW YORK COUNTY CLERK 06/27/ :12 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/27/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ----------------------------------------------------------X : In the Matter of the Application of THE VESTRY OF ST. BARTHOLOMEW'S CHURCH IN THE

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

Exclusive Listings Report August 2018

Exclusive Listings Report August 2018 Broadhollow Road, Suite 222 Farmingdale, NY 735 Phone: (63) 77-7 Fax: (63) 77-7 Email: info@metrorealtyservices.com www.metrorealtyservices.com Tel: 63-77-7 Fax: 63-77-7 E-mail: info@metrorealtyservices.com

More information

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.

More information

Trinity Plaza. 450 South Rose Avenue. Tom Davies Canyon Cardiff Oxnard, LLC for New Trinity Community Church

Trinity Plaza. 450 South Rose Avenue. Tom Davies Canyon Cardiff Oxnard, LLC for New Trinity Community Church Trinity Plaza 450 South Rose Avenue Tom Davies Canyon Cardiff Oxnard, LLC for New Trinity Community Church April 28, 2015 Appeal of Planning Commission Denial - On March 19, 2015, the Planning Commission

More information

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M.

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M. MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO 63376 MEETING OF APRIL 1, 2015 6:30 P.M. CALL TO ORDER: Chairman Keith McNames called the meeting to order

More information

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, September 26, 2012, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018 1 The Planning Commission met in regular session on Monday, March 19, 2018, 2018 at 5:30 PM at the Municipal Building located at 1929 Route 519, Attending This Session: Jeffrey DePaolis, Chairman Diane

More information

The meeting was called to order by Acting Chairman Lee Dorson. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

The meeting was called to order by Acting Chairman Lee Dorson. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman. Held Monday, October 13, 2008 at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Acting Chairman Lee Dorson. Roll Call

More information

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018 TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December

More information

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017 1. Meeting called to order 2. Flag Salute 3. Open Public Meeting

More information

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m. MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA May 8, 2017 5:30 p.m. The Planning and Zoning Board Meeting was held in the Town Hall Commission Chambers at

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

City of Snellville Planning Commission

City of Snellville Planning Commission City of Snellville Planning Commission PLANNING COMMISSION REPORT May 23, 2017 CASE NUMBER: #LUP 17-04 RZ 17-06 REQUEST: LOCATION: Land Use Plan and Zoning Map Amendment and Request for Variances from

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 PRESENT were RUSSELL OSTER, CHAIRMAN, DAVID TARBOX, DONALD HENDERSON,

More information

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM and The Open Public Meetings Act statement was read into

More information

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017 MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Gerald Dolan Alexander Kari Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell ALSO PRESENT Eliot Werner, Liaison

More information

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context TO: Zoning Board of Adjustment FROM: Peter Stith, AICP, Planning Department DATE: November 15, 2017 RE: Zoning Board of Adjustment NEW BUSINESS 1. 87 Lincoln Rehearing Case #11-1 Petitioners: Working Stiff

More information

rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK 16-22035-rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Joyce Leslie, Inc., Chapter 11 Case No. 16-22035

More information

REGULAR PLANNING COMMISSION MEETING FOR OCTOBER 26, 2016, 6:00 PM

REGULAR PLANNING COMMISSION MEETING FOR OCTOBER 26, 2016, 6:00 PM Archuleta County Development Services Department ARCHULETA COUNTY PLANNING COMMISSION AGENDA County Commissioners Meeting Room, 398 Lewis Street Public is welcome and encouraged to attend. REGULAR PLANNING

More information

ORDINANCE NO. 15,060

ORDINANCE NO. 15,060 ORDINANCE NO. 15,060 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, is hereby amended by adding

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

More information

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-August 21, :00 AM City Council Chambers 121 N. LaSalle Street Room 200

CITY OF CHICAGO ZONING BOARD OF APPEALS PUBLIC HEARING FRIDAY-August 21, :00 AM City Council Chambers 121 N. LaSalle Street Room 200 Page 1 CITY OF CHICAGO ZONING BOARD OF APPEALS 9:00 AM City Council Chambers 121 N. LaSalle Street Room 200 285-09-A ZONING DISTRICT:B3-1 WARD:36 Refik Fazilbasic 5077 N. Lincoln Ave: SUBJECT: To allow

More information

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT To: Board of Commissioners From: Randy Hawkins, Zoning Administrator Date: August 4, 2015 Re: Planning Board recommendations (08/03/15) UDO Proposed Amendments #2015-3 Lincoln County Planning and Inspections

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 TIME AND PLACE OF MEETING The regular meeting of the Cranbury

More information

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT) CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. I. ROLL CALL II. III. IV. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT) SALUTE TO THE FLAG REORGANIZATION OF THE BOARD Nomination

More information

AGENDA. STARK COUNTY REGIONAL PLANNING COMMISSION rd Street NE, Suite Canton, Ohio APRIL 3, :30 p.m.

AGENDA. STARK COUNTY REGIONAL PLANNING COMMISSION rd Street NE, Suite Canton, Ohio APRIL 3, :30 p.m. AGENDA STARK COUNTY REGIONAL PLANNING COMMISSION 201 3 rd Street NE, Suite 201 - Canton, Ohio 44702-1211 APRIL 3, 2018 7:30 p.m. 1. PLEDGE OF ALLEGIANCE 2. MINUTES OF THE MARCH 6, 2018 MEETING 3. FINANCIAL

More information

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006 SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006 [Note: Minutes are not final until reviewed and approved by the Board. Review and approval of minutes generally takes place at the next regularly

More information

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

More information

CITY/COUNTY OFFICIALS:

CITY/COUNTY OFFICIALS: JAMES IRETON, JR MAYOR City of Salisbury Wicomico County DEPARTMENT OF PLANNING, ZONING AND COMMUNITY DEVELOPMENT P.O. BOX 870 125 NORTH DIVISION STREET, ROOMS 203 & 201 SALISBURY, MARYLAND21803 4860 410

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Erik Barnard

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Erik Barnard A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Others Present:

More information

LIVINGSTON PLANNING BOARD. May

LIVINGSTON PLANNING BOARD. May LIVINGSTON PLANNING BOARD May 04 2016 The regular monthly meeting of the Livingston Planning Board was held May 04 2016 and opened at 7:00 p.m. In attendance were Chairman Philip Schmidt, James McFarland,

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes October 22, 2013 IN ATTENDANCE: Stephen Karll,

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): Town of Babylon (located in Suffolk County New York) Jurisdiction Web Address: www.townofbabylon.com NSP Contact Person: Theresa Sabatino, Director Town of

More information