MEMBERS: John Creech, Curtis Fleshman, Ronetta Gaskill, Sally Lumpkin, Tom Outlaw, and Tom Saunders

Size: px
Start display at page:

Download "MEMBERS: John Creech, Curtis Fleshman, Ronetta Gaskill, Sally Lumpkin, Tom Outlaw, and Tom Saunders"

Transcription

1 Planning Board March 22, 2016 Minutes The Morehead City Planning Board conducted a meeting on Tuesday, March 22, 2016, in the Municipal Building Auditorium, 202 South 8th Street, Morehead City, NC, at 5:30 p.m. The following people were present: MEMBERS: John Creech, Curtis Fleshman, Ronetta Gaskill, Sally Lumpkin, Tom Outlaw, and Tom Saunders ABSENT: None Others present: Planning Director Linda Staab, Senior Planner Sandi Watkins, Secretary Meredith Dillon, Anna Harvey of The Carteret County News-Times, Ron Cullipher, Lynn Hudson, John Mennear, Catherine Mennear, Chase Cullipher, Stephanie Howland, Barbara Howland, Edith Shepherd, Michele Shrer, Stanley Harrell, and Rich Farrell. Chairman Curtis Fleshman called the meeting to order and gave the invocation. The roll was called and all members were present. Chairman Curtis Fleshman led the Pledge of Allegiance. MINUTES: October 20, 2015: John Creech made MOTION, seconded by Tom Outlaw to adopt the minutes and dispense with the reading. The motion carried unanimously. NEW BUSINESS: A. City-initiated request to rezone 500 Bridges Street, 502 Bridges Street, 504 Bridges Street, 506 Bridges Street, 508 Bridges Street, 510 Bridges Street, 512 Bridges Street, 600 Bridges Street, 601 Bridges Street, 603 Bridges Street, 604 Bridges Street, 605 Bridges Street, 607 Bridges Street, 609 Bridges Street, 610 Bridges Street, 611 Bridges Street, 108 N 7th Street, 702 Bridges Street, 704 Bridges Street, 708 Bridges Street, 207 North 8 th Street, 209 North 8 th Street, 104 North 10th Street, 106 North 10th Street, 1000 Bridges Street, 1004 Bridges Street, 1006 Bridges Street, 1008 Bridges Street, and 1010 Bridges Street from OP to R5; 600 Bridges Street from OP and R5 to R5; and 603 Bridges Street from OP and DB to R5. REZONING REQUEST: City-initiated Bridges Street Area Rezoning - Flood Zones: AE 6, Shaded X, and X. At the request of the Town Council, the Planning Staff initiated a zoning study along the Bridges Street corridor from 4 th Street to 20 th Street. Proty owners were invited to attend an informational meeting on October 26 th. During the meeting, proty owners provided feedback on their individual proties. On January 5, 2016, the Planning Staff held a 2 nd meeting. Proty owners were invited to review the proposed changes and make any additional comments. The map was tweaked to reflect the additional comments and is ready for review and adoption by the Planning Board and Town Council. Twenty-nine (29) parcels encompassing approximately 4.6 s from OP to R5 [Note: Two of the subject proties currently include dual zoning designations: 600 Bridges Street OP & R5 and 603 Bridges Street OP & DB] are being proposed to be rezoned.

2 Morehead City Planning Board Page 2 March 22, 2016 The parcels are located within the corporate limits. Surrounding zoning classifications include R5, OP, and DB (Downtown Business District) as shown on the zoning map provided. The rezoning area located in Neighborhood 1 of the CAMA Land Use Plan and is classified as Downtown Mixed Use. Attached is a draft land use consistency resolution for review and consideration. Proty owners within 300 feet of the proty were notified of the Planning Board meeting as well as the date of the public hearing which is scheduled for April 12, The proty has been posted. Proty Owner Proty Address Area Current Land Use Christopher Manousaridis 500 Bridges Street Single-Family Dwelling Vasilios Michailidis 502 Bridges Street Single-Family Dwelling Armen LLC 504 Bridges Street Single-Family Dwelling Armen LLC 506 Bridges Street Single-Family Dwelling Edith Stuart Shepard 508 Bridges Street Single-Family Dwelling Stanley Craig Harrell 510 Bridges Street Single-Family Dwelling Carole L Johnson 512 Bridges Street Single-Family Dwelling Sandra Lee Weeks 600 Bridges Street Single-Family Dwelling Barry Jay West 601 Bridges Street Single-Family Dwelling Marvin & Alice Moore 603 Bridges Street Single-Family Dwelling Charles A Gregalis 604 Bridges Street Single-Family Dwelling Norma Boyd 605 Bridges Street Single-Family Dwelling Sally D Boyd 607 Bridges Street Single-Family Dwelling Timothy Radford 609 Bridges Street Single-Family Dwelling JCB Rentals LLC 610 Bridges Street Multifamily Dwelling Nelson & Patri Nelson III 611 Bridges Street Undeveloped Robert & Shelia Edwards 108 N 7th Street Single-Family Dwelling Matteo J Gaudioso 702 Bridges Street Single-Family Dwelling Mark and Christian Knight 704 Bridges Street Single-Family Dwelling Jeannie K Brickey 708 Bridges Street Single-Family Dwelling Barbara & Ronald Howland 207 North 8 th Street Single-Family Dwelling Robert & Bertha Griffin 209 North 8 th Street Single-Family Dwelling David Scoggins 104 North 10 th Street Single-Family Dwelling Nancy Reindollar 106 North 10 th Street Single-Family Dwelling Chris Jackson 1000 Bridges Street Single-Family Dwelling William B Etal Chalk Jr 1004 Bridges Street Single-Family Dwelling Daniel & Nancy Piner 1006 Bridges Street Single-Family Dwelling Daniel & Nancy Piner 1008 Bridges Street Single-Family Dwelling Thomas H Hinson 1010 Bridges Street Single-Family Dwelling Planning Director Linda Staab introduced the request. Chairman Fleshman asked Planner Staab if there were any issues raised. Ms. Staab explained that some of the proty owners on the north side of the 500 block of Bridges Street had expressed concerns about the south side of the block remaining OP. Most of the proty owners on the south side of the block were indifferent except one, who wanted to keep it OP. Since it abuts Downtown Business and OP is a transitional zoning classification, staff recommended to keep it OP. Chairman Fleshman asked if anyone wanted to speak. Stanley Harrell of 510 Bridges Street agreed with the changes except he preferred to see the south side of Bridges in the 500 block to be changed to residential. Catherine Mennear of 504 Bridges Street asked if the City had any aesthetic codes in downtown. There are no downtown aesthetic code. Edith Shepherd of 508 Bridges Street asked the board to consider recommending the proties on the south side of the 500 block be zoned residential. Ms. Staab said that the board could recommend the proposal to Town Council.

3 Morehead City Planning Board Page 3 March 22, 2016 John Creech made MOTION, seconded by Tom Outlaw to recommend approval of the rezoning request and to approve Planning Board Resolution No The motion carried unanimously with the recommendation that the Council consider initiating a request to reconsider the zoning on the south side of the 500 block. B. Rezoning request submitted by Lynn Hudson, on behalf of Tide Lines, LLC, for Site Development Master Plan Revision and Preliminary Plat Approval for Tide Lines Residential and Boating Community, 10 single family lots located at 180 and 210 Radio Island Road. PLANNED DEVELOPMENT: Request submitted by Lynn Hudson, on behalf of Tide Lines, LLC, for Site Development Master Plan Revision and Preliminary Plat Approval for Tide Lines Residential and Boating Community, 10 single family lots located at 180 and 210 Radio Island Road (Tax PINs and ). Flood: AE 7(8). Zoning District: PD. Project History: Initial zoning [210 Radio Island Road] to PD and Sketch Development Plan Initial zoning [180 Radio Island Road] and Revised Sketch Development Plan Planning Board 8/16/ multifamily Council 9/13/ boat Planning Board 3/21/ multifamily Council 4/11/ boat Site Development Master Plan Planning Board 7/18/ multifamily Council 8/8/ boat Revised Sketch Development Plan and Site Development Master Plan Planning Board 1/15/2008 Council 2/12/2008 Preliminary Plat Planning Board 5/20/2008 Preliminary Plat Extension Planning Board 3/17/2009 Expiration of Preliminary Plat 12/31/ single family lots + 28 boat General: The develo has submitted a request to amend the site development master plan for this 2.88 planned development located on Radio Island to allow for the subdivision of ten single-family lots. The proty is currently located within Morehead City s corporate limits and is zoned PD [Planned Development]. Adjacent proty is zoned CM [Commercial Marina District] and County B2 [Marine Business District] to the north, PM [Port-Maritime District] to the south and southwest, and CM to the northeast. Density: Ten (10) lots on 2.88 s results in a density of 3.5. Height: The maximum allowable height in the PD zoning district is 70 feet. Setbacks: The minimum setbacks in the PD district are 10 side. As drawn, the sketch plan meets this requirement. The 30 and 75 CAMA buffer and Area of Environmental Concern are also identified. Open Space: Since this subdivision has an area less than five (5) s and would generate less than an in open space under Section A of the Unified Development Ordinance, the develo shall be required to pay a recreation fee in lieu of dedication in the amount of $28,000.

4 Morehead City Planning Board Page 4 March 22, 2016 Public Water Access: The develo will pay a fee in the amount of $10,000 in lieu of public water access dedication. Parking: Parking is calculated based upon two spaces single-family lot. Parking will be evaluated on a lotby-lot basis as building mit applications are reviewed. Utilities: The development will be serviced by Morehead City water and sewer utilities. Utilities must be located underground and a total of four street lights will be required. Permits and Approvals: Copies of the NCDOT access mit, the state stormwater redevelopment mit exclusion, and water line extension mits are on file with the town. Any approval should be granted contingent upon receipt of the wastewater extension mit and a copy of the proposed restrictive covenants. CAMA mits will be applied for individually as lots are developed. Land Use Plan Consistency: The site is located adjacent to Morehead City Land Use Plan Neighborhood 1 and the Port Mixed Use future land use classification. The site is classified as developed in the Carteret County CAMA Land Use Plan. Attached is a draft land use consistency resolution for review and consideration. The proty was posted and proty owners within 300 feet of the site were mailed a notice of the public hearing which includes the dates of the Planning Board meeting and Council public hearing (April 12 th ). Senior Planner Sandi Watkins introduced the request. Chase Cullipher of Stroud Engineering spoke of behalf of the applicant. Lynn Hudson reviewed the history of the subdivision. The revised plan will allow homeowners to comply with stormwater management and apply for individual pier mits under a small minor CAMA mitting process. He requested the board to approve the request. Tom Saunders made MOTION, seconded by Ronetta Gaskill, to approve the Site Development Master Plan revision and to approve the Preliminary Plat for Tide Lines, LLC and Planning Board Resolution No The motion carried unanimously. ELECTION OF OFFICERS: Tom Saunders nominated Tom Outlaw to serve as Chairson, seconded by Ronetta Gaskill. The vote was unanimous. Tom Saunders nominated Ronetta Gaskill to serve as Vice-Chairson, seconded by John Creech. The vote was unanimous. REQUESTS/COMMENTS: A. Planning Director Linda Staab reviewed commercial activity in Morehead City: Evans Street, Sanitary Interior Renovation North 9 th Street, New roof Arendell Street, Pizza Hut New Roof Friendly Road, Carteret Landing Assisted Living Facility Arendell Street, New Roof Shepard Street, Harborview Senior Center Renovation Highway 70 #800, West Marine Renovation Business Drive #10, Storage Building

5 Morehead City Planning Board Page 5 March 22, Arendell Street, Carteret Community Theatre Roof Arendell Street, Wendy s New Roof Shepard Street, Dive Shop Siding Repairs Highway 24 #F, Interior Upfit for future use Arendell Street, PNC Bank Interior Upfit Business Drive #3, Storage Building Business Drive #4, Storage Building B. Planning Director Linda Staab reviewed new single-family dwellings in Morehead City: Shackleford Street Holly Lane, Mitchell Village Hidden Cove Avenue, Blair Farm VIII Cove Court, Mariners Pointe Woods Court, Country Club Run I Maple Lane Camp Morehead Drive Pine Bluff Drive, Brandywine Bay Lantern Way, Mariners Pointe Bridges Street Olde Farm Road, Mariners Pointe Olde Farm Road, Mariners Pointe South 27 th Street Fisher Street Chalk Street Bay Street C. Ms. Staab introduced new Planning and Inspections Assistant Meredith Dillon. D. Ms. Staab mentioned the Community Assistance Visit and gave special recognition to Chief Building Inspector Robert Davis and Senior Planner Sandi Watkins for their work on the successful CAV visit and follow up. E. Ms. Staab stated that the Sign Committee had met and staff will be sending the draft to sign companies in the area. Once approved by the Committee, it will be sent to Planning Board for approval. ADJOURNMENT: There being no further requests or comments, the meeting adjourned at 6:18 p.m. Meredith Dillon, Secretary

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

More information

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE

More information

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS AGENDA OF A REGULAR MEETING OF THE MAYOR AND BOARD OF COMMISSIONERS OF THE CITY OF ARDMORE, OKLAHOMA, HELD ON 02/06/2017 AT 7:00 PM IN THE COMMISSION CHAMBERS 1. 2. 3. 4. 5. 6. CALL TO ORDER INVOCATION

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 MEMBERS PRESENT: Tim Fowler, Buddy Belangia, Bill Schmidt, Dave Gaskins, and Mac Rubel via telephone. Valerie Calcavecchia arrived after the

More information

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee. Holly Springs Town Council Regular Meeting Sept. 2, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, Sept. 2, 2014 in the Council Chambers of Holly Springs Town Hall, 128

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

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess Monday, December 13, 2010 7:00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, Michigan A) CALL TO ORDER The meeting was called to order by Chairman John Hess at 7:03 p.m. B) ROLL CALL

More information

7. Risbara Properties, LLC requests a preliminary subdivision review for 31 Dresser Road, Assessor s Map R31, Lot 18*

7. Risbara Properties, LLC requests a preliminary subdivision review for 31 Dresser Road, Assessor s Map R31, Lot 18* SITE VISITS Tuesday, July 11, 2017, at 5p.m., the Planning Board will conduct site visits beginning at property located at 31 Dresser Rd. Following the first site visit the Planning Board will continue

More information

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL COUNTY OF CHARLOTTE Board of County Commissioners 18500 Murdock Circle Port Charlotte, FL 33948 www.charlottecountyfl.com County Commissioners Sara Devos, District 5, Chairman Tom Moore, District 3, Vice

More information

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, 2017 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Election of officers II. III. IV. Review and approval of 2017 meeting schedule

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

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 Greer Planning Commission Minutes May 15, 2017

City of Greer Planning Commission Minutes May 15, 2017 City of Greer Planning Commission Minutes Members Present: Kevin Tumblin, Chairman Don Foster Mark Hopper Judy O. Jones Brian Martin Micky Montgomery Suzanne Traenkle Member(s) Absent: None Staff Present:

More information

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. February 8, :30pm

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. February 8, :30pm MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA 5:30pm The Planning and Zoning Board Meeting was held in the Town Hall Commission Chambers at 409 Fennell Blvd.,

More information

TILDEN TOWNSHIP PLANNING COMMISSION

TILDEN TOWNSHIP PLANNING COMMISSION TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, Sharon Enevoldson,

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

PLANNING AND ZONING COMMISSION

PLANNING AND ZONING COMMISSION PLANNING AND ZONING COMMISSION There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (P&Z) on Thursday, March 27, 2008 at 7:00 p.m. in the Commission Chambers of the County

More information

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Town of Waxhaw Board of Commissioners Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Petition RZ-003994-2015 A request by the Town of Waxhaw Planning & Community Development Department,

More information

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting January 22, 2019 6:00 PM Jim Davis, Chairman; Bob Land; Bill Kinnebrew;

More information

A i r l i n e R o a d, A r l i n g t o n, T N

A i r l i n e R o a d, A r l i n g t o n, T N 5 8 5 4 A i r l i n e R o a d, A r l i n g t o n, T N 3 8 0 0 2 Planning Commission Meeting OPEN PUBLIC HEARING To Consider a Request for a Master Development Plan for Hayes Place Planned Development,

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience. PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, October 6, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL ACTION AGENDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Christine Matthews Ward 4 Michael Flanders Ward 5 Forrest Banks Ward

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018 FRANKLIN COUNTY PLANNING BOARD May 8, 2018 The Franklin County Planning Board held its regular monthly meeting on Tuesday, May 8, 2018 in the Franklin County Administration Building, Commissioners Meeting

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, DECEMBER 11, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005 Members present were Larry Greenwell, Chairman; Joseph St. Clair,

More information

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM I. Roll Call II. Approval of Previous Meeting Minutes a) June 27th

More information

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013.

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013. At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013. Present: Absent: Mark Bower, Chairman; Doug Rosen, Vice-Chairman;

More information

PLANNING & ZONING COMMISSION. May 7th, Minutes

PLANNING & ZONING COMMISSION. May 7th, Minutes PLANNING & ZONING COMMISSION Minutes Members Present: Members Absent: Staff Present: Bruce Bixby Pam Yungblut Tim McClarty David Todd Fred Famble Gary Glenn Clint Rosenbaum Jon James, Director of Planning

More information

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

PLANNING BOARD MEETING MINUTES APRIL 4, 2002 Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings

More information

Zoning; Keith Hazelwood, County Counselor; and Sheila Weiss, None

Zoning; Keith Hazelwood, County Counselor; and Sheila Weiss, None MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING AND ZONING COMMISSION DATE: TIME: PLACE: APRIL 19, 2017 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BRYAN, TEXAS:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BRYAN, TEXAS: LOCATION MAPS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF BRYAN, TEXAS, AMENDING CHAPTER 130, ZONING, OF THE CITY OF BRYAN CODE OF ORDINANCES, BY CHANGING THE ZONING CLASSIFICATION FROM AGRICULTURAL - OPEN

More information

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING January 6, 2014 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

More information

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MEMBERS PRESENT: Erik Braun, Racheal Caesar, Mike Golliher, John Herr, Galen Hoogestraat, Mike Quasney, Kimberly Schmidt, Justin Vangraefschepe

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Planning and Development Commission County Council Chambers, 4:30 p.m. June 05, 2018 Members Present: Members Absent: Staff Present: Whit

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; and James Brooks Staff

More information

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, September 19, :00 p.m.

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, September 19, :00 p.m. COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, September 19, 2017-6:00 p.m. Colerain Township Government Complex 4200 Springdale Road - Cincinnati, OH 45251 1. Meeting called to order. Pledge

More information

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers AGENDA CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, 2016 6:00 P.M. City Hall Council Chambers I. ROLL CALL II. III. IV. Pledge of Allegiance Approval of Minutes of Previous

More information

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner M E M O R A N D U M Meeting Date: May 1, 2012 Item No. H-4 To: From: Subject: Steve Polasek, Interim City Manager David Hawkins, Senior Planner PUBLIC HEARING: Consider an ordinance approving a planned

More information

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M. ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, 2017 7:00 P.M. CALL TO ORDER: The regular meeting of the Anoka Planning Commission was called to order at 7:00 p.m. ROLL CALL:

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

More information

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King 1 0 1 0 1 Highland City Planning Commission April, The regular meeting of the Highland City Planning Commission was called to order by Planning Commission Chair, Christopher Kemp, at :00 p.m. on April,.

More information

Planning Board May 15, 2017 REGULAR MEETING AGENDA

Planning Board May 15, 2017 REGULAR MEETING AGENDA Planning Board May 15, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 24, 2017) REGULAR MEETING AGENDA 4. Leighton Farm, LLC request the 3rd amended subdivision plan review

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Minutes (A) Zoning Meeting February 13, 2019 Courthouse Annex

More information

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, 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 Chairman Greg Sutton. Roll Call Greg

More information

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag. MAY 16, 2017 A regular meeting of the Wantage Township Land Use Board was held on Tuesday, May 16, 2017 at the Wantage Township Municipal Building. The meeting was held in compliance with the provisions

More information

LINCOLN COUNTY PLANNING BOARD MINUTES. April 7, 2014

LINCOLN COUNTY PLANNING BOARD MINUTES. April 7, 2014 LINCOLN COUNTY PLANNING BOARD MINUTES The Lincoln County Planning Board met on at 6:30 p.m. at the James W. Warren Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North Carolina

More information

KEARNEY CITY COUNCIL

KEARNEY CITY COUNCIL KEARNEY CITY COUNCIL AGENDA City Council Chambers, 18 East 22nd Street January 22, 2019 5:30 p.m. 1. Invocation/Moment of Silence. I. ROUTINE BUSINESS 2. Presentation of Colors by the Kearney Police Department

More information

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum PLANNING & ZONING COMMISSION Minutes Members Present: Members Absent: Staff Present: Others Present: Fred Famble Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum Tim McClarty Ben Bryner,

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 The Chairman called the meeting to order and stated it was being held in compliance with the Open Public Meetings Act and had been duly noticed and

More information

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

Lincoln County Board of Commissioner s Agenda Item Cover Sheet Lincoln County Board of Commissioner s Agenda Item Cover Sheet Board Meeting Date: Agenda Item Type: Consent Agenda: Public Hearing: Regular Agenda: Presentation Time (est): Submitting Person: Phone Number/Ext:

More information

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017 Planning Commission Meeting Minutes March 13, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: March 20, 2017 Roll Call: Absent: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Thursday, April 10, 2014 140410 00 The Laramie County Planning

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018 I. CALL TO ORDER Chairman Burns called the meeting to order. II. INVOCATION Mr. Zipperer gave the invocation. III. PLEDGE TO THE FLAG Chairman

More information

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017 City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING Members Present: Mr. Foster, Ms. Jones, Mr. Hopper, Mr. Montgomery, Ms. Traenkle, Mr. Martin and Chairman Tumblin Member(s)

More information

ACTION FORM BRYAN CITY COUNCIL

ACTION FORM BRYAN CITY COUNCIL ACTION FORM BRYAN CITY COUNCIL DATE OF COUNCIL MEETING: July 8, 2014 DATE SUBMITTED: June 17, 2014 DEPARTMENT OF ORIGIN: Development Services SUBMITTED BY: Maggie Dalton MEETING TYPE: CLASSIFICATION: ORDINANCE:

More information

City of Munford, Tennessee 1397 Munford Avenue Munford, TN City Hall (901) Dwayne Cole, Mayor

City of Munford, Tennessee 1397 Munford Avenue Munford, TN City Hall (901) Dwayne Cole, Mayor Munford Municipal-Regional Planning Commission City of Munford, Tennessee 1397 Munford Avenue Munford, TN 38058 City Hall (901) 837-0171 www.munford.com Dwayne Cole, Mayor July 14, 2015 The regular monthly

More information

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

More information

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA APPROVAL OF MINUTES CHEBOYGAN COUNTY ZONING BOARD OF APPEALS CHEBOYGAN COUNTY ZONING BOARD OF APPEALS MEETING & PUBLIC HEARING WEDNESDAY, DECEMBER

More information

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015 LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida 34996 MEETING MINUTES- November 5, 2015 Present: Chairman Jim Moir Vice Chairperson Crystal Lucas

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING BETHEL BROWN COUNTY CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 1562 BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 A Regular Meeting of the New Britain Township Board of Supervisors was held on April 8, 2013 at the Township Administration Building, 207 Park Avenue,

More information

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M. UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, 2017 7:00 P.M. ATTENDANCE: Board of Supervisors: Lisa Mossie, Chairman: Philip Barker, Vice Chairman: and Albert Vagnozzi, Supervisor. Staff Present:

More information

PLANNING COMMISSION MEETING

PLANNING COMMISSION MEETING 03-13-08: Page 1 of 5 PLANNING COMMISSION MEETING March 13, 2008 The Planning Commission convened in Courtroom No. 1 at City Hall for their regular meeting. Chairman Fitzgerald called the meeting to order

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 Members Present: Guy Bissonnette, Edward Lopes, Luke Harding,

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

More information

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code February 13, 2018 The Marion County Council held its regular meeting on Tuesday, February 13, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina.

More information

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION Notice is hereby given that the Enid-Garfield County Metropolitan Area Planning Commission will meet in regular

More information

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same DELANE DR DOCKET #: W3120 RM18 BARRY ST PROPOSED ZONING: GB-L RS9 EXISTING ZONING: HB-S IP OLD GREENSBORO RD WALES ST DENVER ST GEORGE BIG REDD CT LOUISE WILSON LN RM12!(DS MOSES LUCAS CT 585' 627' HB-S

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 Members present were Joseph St. Clair, Chair; Steve Reeves, Vice Chair;

More information

Unified Zoning Ordinance-Technical Committee Meeting Metropolitan Planning Commission Arthur Mendonsa Hearing Room January 21, :00-5:00 PM

Unified Zoning Ordinance-Technical Committee Meeting Metropolitan Planning Commission Arthur Mendonsa Hearing Room January 21, :00-5:00 PM MEETING NOTES Unified Zoning Ordinance-Technical Committee Meeting Metropolitan Planning Commission Arthur Mendonsa Hearing Room January 21, 2009 3:00-5:00 PM Members Present: Bill Dawers, MarRonde Lumpkin-Lotson,

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. Minutes (A) 7. Consent Agenda (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting. Approved 09/09/2015 TOWN OF CLAYTON Town Plan Commission Meeting Minutes 7:00 P.M. on Wednesday, August 12 th, 2015 Town Office Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 I. CALL TO ORDER Kantrovich called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber

More information

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M. UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, 2018 7:00 P.M. PC MEMBERS TOWNSHIP OFFICIALS - PRESENT R. Wayne Willey, Chairperson Jennifer Boyer, Comm. Dev. Director Philip Cerveny,

More information

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016 FRANKLIN COUNTY PLANNING BOARD April 12, 2016 The Franklin County Planning Board held its regular monthly meeting on Tuesday, April 12, 2016 in the Franklin County Administration Building, Commissioners

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

PLANNING & ZONING COMMISSION February 1 st, 2016 Minutes. Robert Calk Mike Dunnahoo Joy Ellinger Tim McClarty Clint Rosenbaum

PLANNING & ZONING COMMISSION February 1 st, 2016 Minutes. Robert Calk Mike Dunnahoo Joy Ellinger Tim McClarty Clint Rosenbaum PLANNING & ZONING COMMISSION February 1 st, 2016 Minutes Members Present: Members Absent: Staff Present: Fred Famble Chairman Robert Calk Mike Dunnahoo Joy Ellinger Tim McClarty Clint Rosenbaum Bruce Bixby

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra

More information

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018 CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES A regular meeting of the City Planning and Zoning Commission was held this date at 4:00 p.m. in the City Council Chambers, 5th Floor, City

More information

Planning and Zoning Board AGENDA. March 8, :30 P.M.

Planning and Zoning Board AGENDA. March 8, :30 P.M. MAYOR Hal J. Rose DEPUTY MAYOR Barbara A. Smith COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick John Coach Tice Andrea Young CITY HALL 2240 Minton Road West Melbourne, FL 32904 Phone: (321) 727-7700

More information

Surf City Planning Board March 9, 2017

Surf City Planning Board March 9, 2017 Members Present: Barry Newsome, Chairman Larry Bartholomew Steven Pasquantonio Carl Johnson Randy Cox Jimmy Campbell, Alt Member Town Staff: Todd Rademacher, Planning Director Patricia Arnold, Administrative

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 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 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

PLANNING AND ZONING COMMISSION AGENDA

PLANNING AND ZONING COMMISSION AGENDA PLANNING AND ZONING COMMISSION AGENDA Regular Meeting Tuesday, March 10, 2015 7:00 p.m. City Hall - Council Chamber Daniel P. Moore Community Center Complex 1900 Billy G. Webb Drive Portland, Texas 1.

More information

A motion was made by Casanova, seconded by Rhoades to approve the March 14, 2017 plan commission meeting minutes. Motion carried.

A motion was made by Casanova, seconded by Rhoades to approve the March 14, 2017 plan commission meeting minutes. Motion carried. Plan Commission Members present: O Connor, Yoerg, Potter, Rhoades and Casanova Others present: Klint Klaas, Rob Kheen, Doug Rowen, Marian and Jim Webber, Grant O Leary, Matt Hieb, Jason Johnson, Justin

More information