BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

Size: px
Start display at page:

Download "BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017"

Transcription

1 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06 P.M.) Andrew Howe (Alternate) City Planner, Robert Flanagan Raymond Rogozinski, City Engineer Commissioners Chairman William Veits (Chairman); Jon Pose and David White (Alternate). Acting Chairman Soares designated Commissioners Chasse, Howe and himself as voting Commissioners. Also, he reminded the Commission that the next meeting of the Planning Commission is March 29, Commissioner Parker was designated as a voting Commissioner at 7:06 P.M. when he arrived. The meeting was called to order at 7:00 P.M. Pledge of Allegiance Minutes Acting Chairman Soares designated Commissioners Chasse, Howe and Soares to vote on the January 25, 2017 minutes. Motion was made by Commissioner Howe to accept the minutes of January 25, 2017 as presented. Motion carried 3-0. Public Hearings The Commission received the following item in their packet: a document, undated and entitled Public Hearing Protocol. Commissioner Chasse read into the record the Public Hearing Protocol. 1. Application #399 Site Plan for retail store (motor vehicle parts and supplies), 384 Farmington Ave.; Assessor s Map 37, Lot 48; BG (General Business) zone; Adam Herberg (CASCO), applicant. The Commission received the following items in their packets: a letter dated December 15, 2016, from CASCO, Architecture and Engineering, regarding the plan narrative; the first set of Site Plan Comments dated January 24, 2017; a letter dated February 10, 2017, from CASCO, Architecture and Engineering; a letter dated February 10, 2017 from Mark Mielke, P.E., regarding response comments; a letter dated February 10, 2017, from Smith-Goth Engineering, Inc., regarding response comments and; a letter dated February 10, 2017, from Mark Mielke, P.E., regarding the traffic review/study James Dean (CASCO), Principal, Dean Associates, Architects, Inc., 7 Kimball Lane, Lynnwood, MA, on behalf of the applicant, explained the request was for a retail auto parts store in the former Biker s Edge, (bicycle shop), which was an existing vacant 5,450 sq. ft. building. Mr. Dean explained the property was bordered by residential properties to the west, north and south and commercial property to the east. The truck access and customer parking access will remain off of Hoover Ave. There will be about twelve employees total with three to five employees in the building at any given time. The business hours will be 7:30 A.M. to 9:00 P.M. seven days a week. Truck deliveries will be designated during the morning and evening hours. There would be no vehicle repair service on site; no sale of tires; and hazardous materials will be stored in allowed quantities per the Regulations. A traffic study was provided and the proposed use will have a smaller impact versus the previous use based on the size of the building used for retail purposes. Mr. Dean explained the request included an approximately 4,000 square foot addition to the west side of the building to expand the building to a total size of approximately 9,400 square feet. The following improvements are planned: the building exterior and the building entrance will be renovated; landscaping, lighting, parking and all sidewalks will be improved. Mr. Dean reviewed the landscaping plan, particularly, the landscaping to the south. The landscaping to the south and the west has increased tree plantings to provide a buffer compliant with the regulations.

2 Also, many existing trees would be retained. The landscaping would also be improved along Hoover Avenue and Farmington Avenues; the trash area and parking area will also be landscaped. After inquiry by Mr. Flanagan, Mr. Dean explained this was their effort to comply with the 20 foot landscape buffer. Mr. Flanagan explained that this property was located within the Aquifer Protection Area (APA) and that no new motor vehicle uses can be located on this property, which the applicant had been informed of when reviewing the property prior to sale. The changing of oil or other maintenance type activities associated with motor vehicles cannot take place on site due to the APA Regulations. Mr. Flanagan commended the applicant and his representative for their efforts with the plans. After inquiries by Mr. Rogozinski, Mr. Dean explained the storm water runoff to the south residential area would have increased paved area, but intentions were not to increase runoff but divert it to the catch basins (new and existing). The plan was referred to the Conn Department of Transportation (ConnDOT) for comment. After inquiries by the Commission, Mr. Flanagan explained one comment remained, which was generated today, which was mislabeling on the landscape plan. After inquiries by the Commission, Mr. Dean explained the trucks servicing and delivering to the facility would be box trucks and delivery vans but no tractor trailers. The Commission was pleased there were no curb cuts on Farmington Avenue. Commissioner Parker arrived at this time. Acting Chairman Soares designated Commissioner Parker as a voting Commissioner. No one else spoke in favor of the application. No one spoke against the application. Motion was made by Commissioner Howe to close the public hearing. Motion was made by Commissioner Chasse to approve Application #399, Site Plan for retail store (motor vehicle parts and supplies), 384 Farmington Avenue, with the following stipulations: 1. The Site Plan shall also not be signed off until all remaining staff comments have been addressed and the plan revised accordingly. 2. The Site Plan shall not be signed off until all comments from the Connecticut Department of Transportation have been addressed and the plan revised accordingly. 3. The width of the required landscaped buffer proposed along the perimeter of the property south and west of the proposed building addition shall be as shown on the Site Plan. 4. All site improvements which have not been satisfactorily completed by the time a Certificate of Occupancy is applied for shall be bonded in accordance with Section XI.A.16. of the Zoning Regulations. The performance bond shall be posted by the applicant with the City before the Certificate of Occupancy is issued. Motion seconded by Commissioner Parker. Pending Applications There were no pending applications. New Applications 2. Application #400 Site Plan for the construction of accessory buildings (guard booths) and reconfiguration of existing (off-street) parking areas, 383 Middle St.; Assessor s Map 3, Lot 35; IP-1 (Industrial Park) zone; Michael Heimbach (ESPN), applicant. The Commission received the following items in their packets: the first and second set of Site Plan Comments dated February 14, 2017 and February 21, 2017, respectively; a letter dated February 17, 2017, from BVH Integrated Services, regarding 2

3 response comments and a letter dated February 7, 2017, from James Bubaris, Bubaris Traffic Associates, regarding the traffic review/study. The following persons presented the application on behalf of the applicant: Matthew Chait, C.E., BVH Integrated Services, P.C., 50 Griffin Road South, Bloomfield Henry Withers, Landscape Architect, of CR3, 571 Hopmeadow Street, Simsbury Rodolfo Garcia, Clohessey, Harris and Kaiser, LLC, 573 Hopmeadow Street, Simsbury Mr. Chait explained the request was for the north campus of ESPN for two guard booths for the north entrance (Business Park Drive) and south entrance (Redstone Hill Road) of the property. He explained some of the parking area had to be reconfigured to allow the guard booths to be placed and to construct utility infrastructure; storm drainage systems to support the plans. Also, twenty four parking spaces were required to be constructed along with a ConnDOT OSTA administrative review. Mr. Withers explained the existing north and south entrances would be maintained, but their width would be increased slightly to accommodate a center island and four lanes for security control. He explained the fence would be extended slightly. The guard booth lanes allowed for thirteen vehicles to be queued with a rejection lane exiting to Business Park Drive. The main center island would be improved to the east of the property. Mr. Garcia reviewed the architectural features of the proposed canopy and the guard booth. The new guard booths would be constructed similar to the existing guard booth at the south gate, which would also have a rejection loop on the driveway. He explained a proposed guard booth would be constructed at the Redstone Hill Road entrance. He explained the area would have handicapped access. Mr. Flanagan read into the record the letter (page seven) dated February 7, 2017, from James Bubaris, P.E., of Bubaris Traffic Associates, regarding the traffic report. The Commission had no concerns with the plan. Motion was made by Commissioner Parker to approve Application #400, Site Plan for the construction of accessory buildings (guard booths) and reconfiguration of existing (off-street) parking areas, 383 Middle Street, with the following stipulations: 1. The Site Plan shall not be signed off until all remaining staff comments have been addressed and the plan revised accordingly. 2. All site improvements which have not been satisfactorily completed by the time a Certificate of Occupancy is applied for shall be bonded in accordance with Section XI.A.16. of the Zoning Regulations. The performance bond shall be posted by the applicant with the City before the Certificate of Occupancy is issued. 3. Application #401 Site Plan for replacement of existing building with a new 12 x 32 building along with minor pavement and curbing modifications, 685 Lake Ave.; Assessor s Map 4, Lot 17; IP-3 (Industrial Park) zone; City of Bristol, applicant. The Commission received the following items in their packets: the first and second set of Site Plan Comments dated February 14, 2017 and February 21, 2017, respectively. Carol Noble, P.E., Environmental Engineer, City of Bristol, 111 North Main Street, Department of Public Works, on behalf of the applicant, explained the request for the transfer station was for the replacement of the existing office building (10 ft. by 30 ft.) to construct a new staff office building (12 ft. by 32 ft.). Ms. Noble explained the new building would be constructed near the existing scale house. The new building would be setback 90 feet from the property line from the residential area to be compliant with Zoning. The property has an existing buffer and a fence. The plan as proposed would utilize the existing sanitary laterals and the utilities. Mr. Flanagan explained the comments were resolved and that if the application is approved this evening, the Engineering Department has submitted revised plans to be signed off on. 3

4 Motion was made by Commissioner Chasse to approve Application #401, Site Plan for replacement of existing building with a new 12 x 32 building along with minor pavement and curbing modifications, 685 Lake Avenue, with the following stipulation: 1. The Site Plan shall not be signed off until all remaining staff comments have been addressed and the plan revised accordingly. Motion seconded by Commissioner Parker. City Council and Other Referrals There were no City Council and other referrals. Old Business There was no old business. New Business There was no new business. Zoning Commission Referrals 4. Application #2240 Proposed amendment to the Zoning Regulations to add to the Special Permit and Site Plan Uses in Section VIII.B.3. in the IP-1 and IP-3 (Industrial Park) zones, a new section (j) building or contractors yards. Timothy W. Furey, Esq. and D Amato Realty, LLC, applicant. The Commission received the following items in their packets: The Commission acknowledged receipt of a referral memorandum dated February 6, 2017, from the Zoning Commission to the Planning Commission and a letter dated January 27, 2017, from Attorney Timothy Furey, regarding the request (attached Exhibit A). Attorney Timothy Furey, 43 Bellevue Avenue, on behalf of the applicant, explained typically requests for these properties were for professional companies and not smaller facilities, which had various professional uses, such as the applicant s. He explained that industrial parks with manufacturing and construction jobs have been reduced significantly during the recent decade and he would not want to see the jobs reduced additionally (1,000 jobs currently), which was important for the City. He explained his initial discussions with the Bristol Development Authority (BDA) and their Industrial Committee. Attorney Furey explained the request was for a new Section to the IP-1 and IP-3 zones for Section B.3.j. He reviewed the various proposed standards of approval with the Commission, which included a property with a minimum of five acres and 2,500 square feet (minimum) area of the buildings for offices. The overnight parking of equipment had to be approved by the Commission and in compliance with the regulations. He explained the goals of the application were consistent with the goals of the Plan of Conservation and Development. Mr. Flanagan explained the proposal, if approved, would require a minimum of five acres of property and 2,500 square foot of office space. Also, the outside storage of equipment and overnight parking required an approval by the Commission. Motion was made by Commissioner Parker to recommend a positive referral to the Zoning Commission for Zoning Application #2240, proposed amendment to the Zoning Regulations to add to the Special Permit and Site Plan Uses in Section VIII.B.3. in the IP-1 and IP-3 (Industrial Park) zones, a new section (j) building or contractors yards. Timothy W. Furey, Esquire and D Amato Realty, LLC, applicant because the amendment as presented is in compliance with the 2015 Bristol Plan of Conservation and Development, specifically, Section 9.2.2, by managing business development and encouraging appropriate building and site design. 5.Application #2241 Change of Zone from R-25 (Residential) to R-25/OSD (Residential/Open Space Development), Lot 14, west of Perkins Street, north of Great Pyreness Way and south of the Burlington town border; Assessor s Map 58; Rock Builders, LLC, applicant. The Commission received the following items in their packets: memorandum dated February 6, 2017, from the Zoning Commission to the Planning Commission, along with the proposed text amendment exhibit A and a zoning map for neighborhood. 4

5 Attorney Timothy Furey, 43 Bellevue Avenue, on behalf of the applicant, explained the property owner also owned an additional 17 acres of property in Burlington, which would have a separate development application with the town of Burlington. He explained the vacant property in Bristol has been for sale for fifteen years and the property owner approached Mr. Rock to develop it. He reviewed the existing area subdivisions; amenities; utilities; larger sized subdivision lots. Attorney Furey explained the northeast side of the property would be developed and the remainder of the property would remain as an open space property. The request required ten acres and the property was eleven acres. The frontage of the properties could be reduced if the application is approved, from 125 feet to 100 feet. The plan required 15% of open space but, if the concept plan is ultimately approved, there will actually be in excess 50% of open space that will be proposed; the intentions were to develop individual properties with open spaces to the rear and protect the properties through individual conservation easements. The property had no inland wetlands, but there was an existing storm drainage system and it had natural features. His opinion was the properties would be appropriately sized for the area and would fit nicely with the existing subdivision to the south of this property because it maintains the R-25 zone. After inquiries by the Commission, Attorney Furey explained that conservation easements would likely be utilized, which the City would be able to enforce if necessary. He commented that the town of Burlington does not want to maintain this area. After inquiry by Mr. Flanagan, Attorney Furey explained the overlay zone had requirements, which had to be permitted in a zone and a minimum of ten acres. The R-25 zone allows 1.5 units per acre and the property was 11.6 acres and 28 acres including the town of Burlington property. Motion was made by Commissioner Parker to recommend a positive referral for Zoning Application #2241, change of Zone from R-25 (Residential) to R-25/OSD (Residential/Open Space Development), Lot 14, west of Perkins Street, north of Great Pyreness Way and south of the Burlington town border; Assessor s Map 58; Rock Builders, LLC, applicant because the zone change, as presented, is in compliance with the 2015 Bristol Plan of Conservation and Development, specifically, Section 6.1.2, by encouraging the preservation of undeveloped land which contributes to community character. City Council and Other Referrals There were no City Council and other referrals. Old Business There was no old business. New Business There was no new business. Staff Reports 6. Monthly Subdivision Status Report The Commission acknowledged receipt the monthly Subdivision Status Report updated February 13, Mr. Flanagan explained the report had no changes from last month. Communications 7. Commission appointment of Jon Pose as a regular member 8. Commission appointment of David White as an alternate member The Commission received the following items in their packets: The Commission acknowledged receipt of two letters dated January 12, 2017, from Therese Pac, Town and City Clerk, regarding the appointments of Jon Pose as a regular member and David White as an alternate member. Commission appointment of Jon Pose as a regular member 5

6 Commission appointment of David White as an alternate member Audience of Citizens (15 minutes total 3 minutes per citizen; comments are limited to agenda items other than development applications.) The Commission received the following items in their packets: The Commission acknowledged receipt of the Audience of Citizens Guidelines (adopted January 25, 2017), entitled The following guidelines for the Audience of Citizens shall apply until further notice:. Commissioner Chasse read into the record a page undated entitled The following guidelines for the Audience of Citizens shall apply, until further notice:. Shawn Ruest, 53 Lancaster Road, encouraged the Commission to participate more with the public. Acting Chairman Soares reminded the public audience that for future meetings the Audience of Citizens is limited to agenda items. Adjournment Motion was made by Commissioner Parker to adjourn. The meeting adjourned at 8:50 P.M. These minutes represent the proceedings of the meeting. This meeting was taped. Respectfully submitted, Nancy King Marie Chasse Secretary City Planning Commission 6

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017 Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA March 7,2017 Chairman John Alberghini called the meeting of the Burlington Board of Appeals to order at 7:30 p.m. The

More information

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty

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

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting September 12, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the regular

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes

More information

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 Present were Members: William Conerly, Chairman Tim Rhoades,

More information

Bristol Inland Wetlands Commission Regular Meeting of June 18, 2018 BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018

Bristol Inland Wetlands Commission Regular Meeting of June 18, 2018 BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018 CALL TO ORDER: BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018 By: Chairman Fisk Time: 7:00 P.M. Place: City Hall ROLL CALL: MEMBERS NAME: PRESENT ABSENT REGULAR MEMBERS:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 14, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-074 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

WEST BOUNTIFUL PLANNING COMMISSION

WEST BOUNTIFUL PLANNING COMMISSION Mayor Kenneth Romney City Engineer/ Zoning Administrator Ben White City Recorder Cathy Brightwell WEST BOUNTIFUL PLANNING COMMISSION 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX

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

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

More information

Village of Lincolnwood Plan Commission

Village of Lincolnwood Plan Commission Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,

More information

ZONING BOARD OF ADJUSTMENT MEETING AUGUST 15, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

ZONING BOARD OF ADJUSTMENT MEETING AUGUST 15, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. ZONING BOARD OF ADJUSTMENT MEETING AUGUST 15, 2018 The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. Members present were: John Pierantozzi Ryan Feaster Ryan Flaim Alexis Cartagena

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT 205 S. Willowbrook Ave., Compton, CA 90220 (310) 605-5532 Fax: (310) 761-1488 www.comptoncity.org PLANNING COMMISSION MINUTES WEDNESDAY, OCTOBER 11, 2017 7:00

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PRESENT: Richard Miller-Chair, John Hebert, Rudy Franciamore, Michael D Amato, Tom Zabel, Robert Wilson,

More information

GOODLETTSVILLE PLANNING & ZONING BOARD

GOODLETTSVILLE PLANNING & ZONING BOARD GOODLETTSVILLE PLANNING & ZONING BOARD September 12, 2005 5:00 PM Goodlettsville City Hall Present: Jim Galbreath, John Coombs, Jerry Garrett, Scott Trew, Jim Hitt, Grady McNeal, Jim Driver, Carol Crews

More information

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

PLANNING AND ZONING COMMISSION FEBRUARY 20, :30 P.M. PLANNING AND ZONING MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT:

PLANNING AND ZONING COMMISSION FEBRUARY 20, :30 P.M. PLANNING AND ZONING MEMBERS PRESENT MEMBERS ABSENT: STAFF PRESENT: PLANNING AND ZONING COMMISSION FEBRUARY 20, 2018 5:30 P.M. PLANNING AND ZONING MEMBERS PRESENT Chair Lester Fettig Omar Crisp Paulino Castillo Lydia Alaniz Bryant Ward Jessica Walker Jeremy Langley MEMBERS

More information

Cover Letter with Narrative Statement

Cover Letter with Narrative Statement Cover Letter with Narrative Statement March 31, 2017 rev July 27, 2017 RE: Rushton Pointe Residential Planned Unit Development Application for Public Hearing for RPUD Rezone PL2015 000 0306 Mr. Eric Johnson,

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

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

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

R(C) Johnstown Estates CITY COUNCIL PACKAGE FOR MAY 21, 2013

R(C) Johnstown Estates CITY COUNCIL PACKAGE FOR MAY 21, 2013 Docket Item "E" R(C)-13-04 Johnstown Estates CITY COUNCIL PACKAGE FOR MAY 21, 2013 Page 1 2 Application Summary 3 6 Planning Commission Minutes 7 13 Proffer Statement 14 18 Staff Reports: April 10, 2013

More information

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018 Meeting Minutes New Prague Planning Commission Wednesday, 1. Call Meeting to Order The meeting was called to order at 6:30 p.m. by Member Bob Gilman with the following members present: Amy Jirik, Matt

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m. 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 777-5510 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00

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

Regular Meeting and Public Hearing of the Zoning Subcommittee

Regular Meeting and Public Hearing of the Zoning Subcommittee Regular Meeting and Public Hearing of the Zoning Subcommittee Tuesday, September 05, 2017 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The Common

More information

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016

MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle

More information

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None. Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy

More information

BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00 p.m.

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

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

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

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

550 North 800 West West Bountiful, Utah Phone (801) FAX (801) PLANNING COMMISSION MEETING

550 North 800 West West Bountiful, Utah Phone (801) FAX (801) PLANNING COMMISSION MEETING Mayor Kenneth Romney City Council James Ahlstrom James Bruhn Kelly Enquist Debbie McKean Mark Preece WEST BOUNTIFUL CITY 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX (801) 292-6355

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

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting June 13, 2018 6:30 P.M. DRAFT APPROVED COPY CALL TO ORDER: Chair Pfost called to order the

More information

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018 ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018 The regular meeting of the Robinson Township Planning Commission was called to order at 7:30 PM at the Robinson Township Hall. Present Shawn Martinie

More information

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: October 23, 2017 Item No. F-1 To: From: Subject: Planning and Zoning Commission Daniel Turner, Planner I PUBLIC HEARING: Consider a recommendation of a of Planned Development

More information

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 Chair Chris Richter called the meeting to order and announced: Adequate notice of this meeting

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 Members present were: Bruce Leisey, Clair Beyer and Annie Reinhart. Jon Price arrived at 7:10 and Adrian Kapp were absent. Also present

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

Village of Cazenovia Zoning Board of Appeals August 12, 2014 Village of Cazenovia Zoning Board of Appeals August 12, 2014 FINAL - 1 - Village of Cazenovia Zoning Board of Appeals August 12, 2014 5 10 Members Present: Phil Byrnes, Chair; Sally Ryan; William Keiser;

More information

ARTICLE FIVE FINAL DRAFT

ARTICLE FIVE FINAL DRAFT ARTICLE FIVE 021218 FINAL DRAFT Sec. 503.6 Open Space Preservation Option Open Space Preservation Option Open Space Preservation developments may be approved in the AR, R-1, R-2 and R-3 zoning districts,

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

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

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

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Phil Kean (Acting Chair), Aimee Hitchner, Patrice Wenz, Zachary Seybold, Tom Sacha, Charles

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

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 MEETING AGENDA August 4, 2008 at 6:30 PM I Pledge of Allegiance II Roll Call / Introductions Attendance: Mary Jude Foley,

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

More information

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes Town of Hamburg Planning Board Meeting June 3, 2015 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 3, 2015

More information

PUBLIC HEARING / MADDEN ROOM

PUBLIC HEARING / MADDEN ROOM MINUTES -1- APRIL 24, 2018 MEMBERS PRESENT: Bart Pacekonis, Kevin Foley, Frank Bonzani, Stephanie Dexter, Bill Flagg, Steve Wagner ALTERNATES PRESENT: Mike LeBlanc, Kenny Young STAFF PRESENT: Michele Lipe,

More information

R E S O L U T I O N. 2. Development Data Summary:

R E S O L U T I O N. 2. Development Data Summary: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed Special Permit Application No. SP-170001, Mama s Care Assisted Living Facility, requesting to expand an existing congregate

More information

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION May 21, 2018 Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA PUBLIC HEARING: 1. ASSOCIATION OF MUSLIM COMMUNITY (AMC) Request a zone change

More information

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Board of Commissioners MEMO FROM:

More information

Planning Board. March 18, 2014 at 7:00pm Council Chambers, 201 S Main St. Meeting Agenda

Planning Board. March 18, 2014 at 7:00pm Council Chambers, 201 S Main St. Meeting Agenda Planning Board Meeting Agenda March 18, 2014 at 7:00pm Council Chambers, 201 S Main St Invocation 1. Approve minutes of the January 21, 2014 meeting 2. WKZ River Bend Apartments (CR1401). Request by WKZ

More information

Parkland-Spanaway-Midland LUAC - Agenda

Parkland-Spanaway-Midland LUAC - Agenda 1. 6:30 P.M. Parkland-Spanaway-Midland LUAC - Agenda Documents: 8 2 17 PSMAC Agenda.pdf 2. Parkland-Spanaway-Midland LUAC Initial Project Review Documents: Lincoln Court PP IPR PSMAC-RJ.pdf Department

More information

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M. DICKINSON COUNTY PLANNING AND ZONING COMMISSION Monday, May 18, 2015 1:00 P.M. The Dickinson County Planning and Zoning Commission met Monday, May 18, 2015 at the 1:00 P.M. in the community room of the

More information

Town of Danvers Planning Board

Town of Danvers Planning Board Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentiss Aaron Henry James Sears John Farmer,

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES Chairman Justman called to order a scheduled hearing of the Mesa County Planning Commission at 6:03p.m. Secretary Flynn led the

More information

PLANNING COMMISSION February 4, 2016

PLANNING COMMISSION February 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,

More information

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. June 12, 2017

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. June 12, 2017 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan June 12, 2017 The regular meeting was called to order at 7:08 P.M. by Chairperson Siwik. Upon roll call, the following members were present:

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved August 13, 2015 Members Present: Vice-Chair G. Lima, K. Melanson, W. Boivin (Acting Chair), I. Deb, N. Celik Members Absent: Also Present:

More information

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011 ATHENS TOWNSHIP PLANNING COMMISSION The regular meeting of the Athens Township Planning Commission was called to order on Monday, at 7:00PM by Chairman, Scot Saggiomo. Present: Scot Saggiomo, Clif Cheeks,

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

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate RECEIVED STAFFORD. CT Town ofstafford Zoning Board ofappeals Regular Meeting b- 1811 SEP loa q: I 1 September 6, 2018-7:00 p.m../. / ~ Stafford Senior Center r;;:~ait----- '/1 W\-iNCLERK Members Present:

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

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 PRESENT: Charles Parkerson Nancy McCann Bob Burnett Fred Thomas Mike Costigan Brijesh Patel

More information

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, June 19, 2018

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, June 19, 2018 1. The meeting was called to order at 7:00 P.M. DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont APPROVED MINUTES Meeting of TUESDAY, June 19, 2018 Members present: Robert J. Wernecke, Chair; Karla

More information

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA BURLESON PLANNING AND ZONING COMMISSION BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 REGULAR SESSION 6:00 p.m. Call to Order Invocation Pledge of Allegiance 1. Consent Agenda All items listed

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval

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

MINUTES. January 7, 2014

MINUTES. January 7, 2014 MINUTES January 7, 2014 Vice Chairman Smith called the Planning Commission Meeting to order at 7 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Vice

More information

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016 Town of Burlington Planning Board Minutes of the Planning Board Meeting of January 7, 2016 1. Chairman L Heureux called the January 7, 2016 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

Minutes of the Planning Board Meeting of September 27, 2016

Minutes of the Planning Board Meeting of September 27, 2016 Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141

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. March 1, 2016

MINUTES. March 1, 2016 MINUTES March 1, 2016 Chairman Smith called the Planning Commission Meeting to order at 7:05 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Chairman

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring held, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl{SONVILLE BEACH Call to Order The meeting was called to order Chairman Greg Sutton. Roll Call Greg Sutton

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, :30 PM, Board of Trustees Room

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, :30 PM, Board of Trustees Room CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, 2018 7:30 PM, Board of Trustees Room CALL TO ORDER: ROLL CALL: APPROVAL OF AGENDA: MINUTES: ITEM #1: Approval of minutes from

More information

January 22, Contact Chance Sparks, AICP, CNUa, Director of Planning

January 22, Contact Chance Sparks, AICP, CNUa, Director of Planning Zoning Board of Adjustments Agenda Item Report January 22, 2015 Agenda Item F1 Contact Chance Sparks, AICP, CNUa, Director of Planning 512-312-0084 csparks@ci.buda.tx.us SUBJECT: HOLD A PUBLIC HEARING

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m.

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m. Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, 2019 7:00 p.m. The Honey Brook Township Planning Commission held its regular monthly meeting on Thursday, December

More information

II. What Type of Development Requires Site Plan Review? There are five situations where a site plan review is required:

II. What Type of Development Requires Site Plan Review? There are five situations where a site plan review is required: I. What is a Site Plan Review? Site Plan Review is a process where the construction of new buildings, new additions, and certain types of canopies and/or tax-exempt institutions are reviewed by the City

More information

Town of Barnstable Zoning Board of Appeals

Town of Barnstable Zoning Board of Appeals Town of Barnstable Zoning Board of Appeals Minutes October 05, 2011 Laura Shufelt - Chair William Newton Clerk Michael Hersey Craig Larson Alex Rodolakis Brian Florence George Zevitas Absent Absent Absent

More information

MEETING MINUTES Tuesday, January 9, :00 P.M.

MEETING MINUTES Tuesday, January 9, :00 P.M. TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 PHONE (860) 848-6779 - FAX (860) 848-2354 LOCATION: MONTVILLE TOWN HALL, Council Chambers MEETING

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

More information

Planning Board. December 17, 2013 at 7:00pm Council Chambers, 201 S Main St. Meeting Agenda

Planning Board. December 17, 2013 at 7:00pm Council Chambers, 201 S Main St. Meeting Agenda Planning Board Meeting Agenda December 17, 2013 at 7:00pm Council Chambers, 201 S Main St Invocation 1. Approve minutes of the November 4, 2013 special meeting 2. Approve minutes of the November 19, 2013

More information

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JULY 22, 2015

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JULY 22, 2015 10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JULY 22, 2015 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Treger Ms. Scully Absent Absent had

More information