VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Size: px
Start display at page:

Download "VILLAGE OF EAST AURORA BOARD OF TRUSTEES"

Transcription

1 VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present: Mayor John Pagliaccio Trustee Lowell Dewey Trustee Barbara Lamond Trustee Donald Nieman Trustee Christine Peters Trustee Russell Schmidt Trustee Randy Taylor Also Present: Village Administrator/Clerk-Treasurer Patrick Richey Village Attorney Tom Andruschat Code Enforcement Officer/Planner Ross Harbison Representatives of the media Approximately ten members of the public Mayor Pagliaccio called the meeting to order at 8:00 PM and asked everyone to stand and pledge allegiance to the flag. Trustee Barbara Lamond moved approval of the minutes of the September 22, 1997 regular Board of Trustees meeting as printed and presented. seconded the motion. Upon voting, the motion carried unanimously. Trustee Christine Peters stated she and the other Board members had reviewed vouchers numbered through for Fiscal Year and offered the following motion: That the Village Board of the Village of East Aurora accept and order paid Voucher numbers through for FY as printed and presented. Seconded by Trustee Barbara Lamond. Upon voting, the results were as follows: 1

2 PUBLIC HEARINGS Mayor Pagliaccio opened a public hearing at 8:07 PM for the purpose of hearing public comment upon the question of approval of a development plan application submitted by the Boys and Girls Club of East Aurora at 24 Paine Street in East Aurora for erection of a building and various site development, screening, fencing and lighting. The Mayor read the recommendation of the Village Planning Commission advocating approval of the application and then invited the applicant to present a brief review of the proposed project. Peter West, a member of the Club s Board of Directors and Building Chairman, presented the scope of the Club s plans to build a 5,600 square foot addition incorporating program, office and storage space along with associated outdoor landscaping. Mr. West stated that the addition would not increase the total area of water collection and that they owned the 85-foor deep property behind the space allocated for the proposed addition. He also said the parking issue should be addressed since the Club had no more or less parking available to it than in the past. Mr. west also indicated that the 85 foot deep space would eventually be turned into green space. There being no further public comment, the Mayor closed the public hearing at 8:12 PM and referred the matter to the Board. Trustee Barb Lamond stated most questions raised by the Board and Planning Commission had been addressed, and offered the following resolution: RESOLUTION NO.: DATED: October 6, 1997 RESOLUTION RE APPROVAL OF DEVELOPMENT PLAN FOR PREMISES AT 24 PAINE ST., EAST AURORA, NEW YORK RESOLUTION NO. DATED: October 6 th, 1997 WHEREAS, premises located at 24 Paine Street, East Aurora, New York, are in the zoning district classification which requires approval by the Village Board of development plans relative to certain activities in such zoning district classification, including the erection of new structures which require a building permit; and WHEREAS, BOYS AND GIRLS CLUB OF EAST AURORA has submitted a Development Plan calling for the erection of a building and various site development, screening, fencing and lighting; and WHEREAS, this Board has considered such Development Plan; and WHEREAS, the Development Plan, as submitted, has been determined to comply with all local Codes relative to setback, building height, off-street parking, drive through lands, drainage and signage; and 2

3 WHEREAS, the use proposed in the Development Plan is a permitted use within the zoning district classification in which the premises are located; and WHEREAS, the matter of the approval of the Development Plan was submitted to the Planning Commission of the Village of East Aurora; and WHEREAS, such Planning Commission did recommend to this Board the approval of such Development Plan; and WHEREAS, the Board did previously decide not to hold a Public Hearing on the approval or disapproval of such Development Plan; and WHEREAS, the approval of the Development Plan is an unlisted action under the State Environmental Quality Review Act; and WHEREAS, this Board, as Lead Agency, does hereby make a negative declaration under the regulations of the State Environmental Quality Review Act; and WHEREAS, the structure to be erected on said premises in compatible with the neighborhood. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: That this Board does hereby approve the Development Plan submitted by BOYS AND GIRLS CLUB OF EAST AURORA attached hereto. Seconded by Trustee Don Nieman. Discussion followed with asking if a fence would be erected in the back area. Mr. West responded that that portion of the area might be a basketball court, outdoor skating center, and/or a basketball court. Upon voting, the results were as follows: SPEAKERS AND COMMUNICATIONS The Mayor reviewed the public hearing schedule of the Niagara Frontier Transportation Council on their 2010 Long Range Plan Update. 3

4 The Mayor invited comment from the public on any matter either on or not on the agenda. Bev Strong of 606 Oakwood Avenue expressed concern about being awakened at 6:30 am on Sunday morning, October 5 by the sound of jackhammer equipment in the Oakwood Square Plaza. She asked that the Board adopt a more stringent noise ordinance with more teeth to prevent similar occurrences in the future. Philip Millonzi of 574 Oakwood Avenue told the Board about a problem with drainage he had experienced in front of his house along Oakwood. He described it as a persistent problem, but one which became much worse during a recent heavy rainfall. The Board promised to have the Village staff research the matter. Neal Jacobus of 107 Center street complimented the board and Village on the recently completed sidewalk project and asked them to consider flooded as well as broken sidewalk conditions in the next phase of the project. Mr. Jacobus also stated any rezoning of property along Girard Avenue should be tied to certain property conditions such as requiring each dwelling unit to have a garage. He also stated the Board should leave terms of office alone and that the Village has a history of a continuity of projects and maintenance including a well-planned capital program and a well-equipped police and fire department. He stated if the Board wanted a plan, they should get a good plan together for Commerce Green and perhaps take the property for public use and let the town develop it. David Corbett of One Wellington Court in the Town of Aurora stated he was against rezoning property on Girard Avenue to R-G-N for the following reasons: 1) the design and density of a proposed project could be incompatible with surrounding uses, 2) he had concerns about the developer s quality and reputation, 3) He heard there were problems with the contract between Fisher-Price and the person from whom Fisher-Price bought the property, 4) He was worried about the economic effect of the proposed housing on existing housing in East Aurora asking the Board to consider the possibility Fisher-Price was placing its own interests ahead of the interests of the Village of East Aurora. and 5) he understood the proposed developer had a history of building units under the shelter of a not-for-profit organization. There were no other speakers. STAFF, COMMITTEE AND BOARD REPORTS Administration and Finance: Mayor Pagliaccio reported no new developments. Economic Development: reported no new developments. 4

5 Cultural Services: reported no new developments. Public Safety: Mayor Pagliaccio reported no new developments. Public Works: reported the schedule for brush and yard waste collection along with fall leaf collection. Code Enforcement: reviewed the building permit report for September. Mr. Richey reported that the Village s annual financial report update document for the year ending May 31, 1997 had been filed with the office of the State Comptroller and was available for public inspection during normal business hours. Mr. Harbison reported that he attended the New York State Building Code Officers annual conference in order to help maintain his certification. Mayor Pagliaccio also noted he had attended an Executive Committee meeting of the new York Conference of Mayors. RESOLUTIONS AND MOTIONS Trustee Barbara Lamond offered the following resolution moving approval of a kennel permit at 274 Sycamore street providing there are no complaints: Resolution No Dated: October 6, 1997 WHEREAS, Brenda K. Moore of 274 Sycamore Street has filed an application to keep three dogs at her place of residence at 274 Sycamore Street; and WHEREAS, The Dog Control Officer reports no violations; and WHEREAS, neighbors have been notified and no one has expressed any objection, NOW, THEREFORE, BE IT RESOLVED, That this Board does hereby approve the application for a kennel permit filed by Brenda K. Moore of 274 Sycamore Street. Seconded by Trustee Russell Schmidt. Upon voting, the results were as follows: 5

6 UNFINISHED BUSINESS Trustee Barbara Lamond moved the proposed local law rezoning a portion of Girard Avenue off of the table. Seconded by and passed unanimously. offered the following resolution: RESOLUTION NO.: DATED: October 6, 1997 RESOLUTION RE SEQRA PROCEEDINGS RE RE-ZONING OF APPROXIMATELY 27 ACRES OF LAND, BOUNDED ON THE WEST BY BUFFALO ROAD (SENECA STREET), ON THE NORTH BY THE NORTHERLY VILLAGE LINE AND ON THE SOUTH BY THE LANDS OF PARKDALE SCHOOL. WHEREAS, the matter of the possible application of the State Environmental Quality Review Act (SEQRA) upon the re-zoning of premises as above stated, has been considered by this Board; and WHEREAS, this Board has designated itself as LEAD AGENCY under SEQRA; and WHEREAS, other interested agencies have been notified of such designation; and WHEREAS, the Board of Trustees of the Village of East Aurora, New York, has made a finding of no significant effect on the environment of the project in question. NOW, THEREFORE, BE IT RESOLVED: That it is the determination of the Village Board of Trustees of the Village of East Aurora, New York, that the re-zoning of premises of approximately 27 acres of land, bounded on the west by Buffalo Road (Seneca Street), on the north by the northerly Village line and on the south by the lands of Parkdale School, East Aurora, New York, from M-P district zoning classification to R district zoning classification, shall have no significant effect on the environment and that an environmental impact statement in connection therewith is not required. Seconded by Trustee Barbara Lamond. Upon voting, the results were as follows: 6

7 Trustee Christine Peters moved approval of the following resolution: RESOLUTION NO.: DATED: October 6, 1997 FINDINGS OF FACT RE RE-ZONING OF PREMISES OF APPROXIMATELY 27 ACRES OF LAND, BOUNDED ON THE WEST BY BUFFALO ROAD (SENECA STREET), ON THE NORTH BY THE NORTHERLY VILLAGE LINE AND ON THE SOUTH BY THE LANDS OF PARKDALE SCHOOL 1. That the proposed re-zoning will not adversely affect or increase traffic flow in the area. 2. That the re-zoning will not adversely affect pedestrian and/or vehicular safety in the area. 3. That the re-zoning will cause no problems in the area of snow removal. 4. That the proposed re-zoning will not produce any increase in noise levels. 5. That the re-zoning will not produce any increase in visual pollution. 6. That the proposed re-zoning will have no detrimental effect on the sanitation. 7. That the re-zoning will have no adverse effect on the local area or the community at large. 8. That pursuant to statute, a public hearing was had on this matter, and further, pursuant to statute, Notice of such hearing was given as required by law. 9. That the provisions of the State Environmental Quality Review Act have been complied with and a negative declaration has been made by the Village of East Aurora. 10. That the matter of the re-zoning has been referred to the Planning Commission of the Village of East aurora, New York and the Planning Commission recommended that this Board approve the re-zoning. 11. That the residential use of the premises is a needed use within the Village of East Aurora and will benefit the Village of East Aurora. 7

8 12. The premises were zoned M-P to facilitate an expansion of Fisher-Price Toys. Since such re-zoning to M-P, Fisher-Price Toys has expanded elsewhere in the Village of East Aurora. 13. There is presently undeveloped land at the Commerce Green Industrial Park which it is in the best interest of the Village to develop for uses permitted in a M-P district zoning classification. 14. The premises may be compatible for residential uses other than single family residences. The re-zoning of the premises to R single family district zoning classification at this time permits the Board to control future potential residential uses of the property because of the requirement of development plan approval for the uses in other types of residential zoning districts. 15. The lands surrounding the premises in question are zoned for residential purposes. Seconded by Trustee Russell Schmidt. Upon voting, the results were as follows: Trustee Barbara Lamond moved approval of the following resolution: RESOLUTION No.: DATED: October 6, 1997 RESOLUTION APPROVING THE RE-ZONING OF PREMISES OF APPROXIMATELY 27 ACRES OF LAND, BOUNDED ON THE WEST BY BUFFALO ROAD (SENECA STREET), ON THE NORTH BY THE NORTHERLY VILLAGE LINE AND ON THE SOUTH BY THE LANDS OF PARKDALE SCHOOL WHEREAS, this Board of Trustees, on its own motion, has considered amendment of the ZONING LAW of the Village of East Aurora and the amendment of the ZONING MAP of the Village of East Aurora, to change the zoning classification for premises as above stated from its present M-P district zoning classification to R district zoning classification; and WHEREAS, the Planning Commission has recommended such re-zoning; and 8

9 WHEREAS, this Board has adopted Findings upon the question of the proposed change in zoning classification of said premises. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: That a Local Law amending Chapter 93 of the Code of the Village of East Aurora, New York, entitled, entitled ZONING and amending the Zoning Map of the Village of East Aurora to change the zoning classification of the premises consisting of approximately 27 acres of land, bounded on the west by Buffalo Road (Seneca Street), on the north by the northerly Village line and on the south by the lands of Parkdale School, East Aurora, New York, from M-P district zoning classification to R district zoning classification, pursuant to Section of the Code of the Village of East Aurora, New York, be adopted. Seconded by Trustee Don Nieman. Upon voting, the results were as follows: Trustee Don Nieman moved approval of the following resolution: RESOLUTION NO DATED: October 6, 1997 RESOLUTION RE PROPOSED DEMOLITION OF STRUCTURE AT PREMISES LOCATED AT 39 S. GROVE ST., EAST AURORA, NY WHEREAS, the Board of Trustees of the Village of East Aurora, New York, is considering a request to permit the demolition of a certain structure located at 39 S. Grove St., in the Village of East Aurora, New York; and WHEREAS, the proposed action is a Type I action as defined in Section of SEQRA; and WHEREAS, the Village of East Aurora Board of Trustees is an involved agency with respect to the proposed action; and 9

10 WHEREAS, the proposed action will have primarily local impacts and the Village of East Aurora will have primarily local impacts and the Village of East Aurora Board of Trustees desires to act as Lead Agency under SEQRA regulations. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: That the Village Board of Trustees of the Village of East Aurora, New York proposes to act as Lead Agency under SEQRA and the Village Staff is directed to transmit a copy of this Resolution and the Environmental Assessment Form, Part 1 to other interested agencies to request their agreement on designation of Lead Agency. Seconded by Trustee Christine Peters. Upon voting the results were as follows: Mayor Pagliaccio stated that the Board was awaiting a Draft Environmental Impact Statement from Benderson on their rezoning application. The Mayor also announced there would be a public hearing on October 20 at 8:00 PM regarding changing the term of office for elected Village officials. NEW BUSINESS Trustee Barbara Lamond moved approval of a request for use of Village facilities submitted by East Aurora high School for their homecoming parade on October 17, Seconded by Trustee Russell Schmidt. Upon voting the results were as follows: Motion Carried. There being no further business, Trustee Christine Peters offered the following motion: 10

11 That the October 6, 1997 meeting of the Village Board of Trustees be adjourned. Seconded by Trustee Barbara Lamond. Upon voting the results were as follows: Meeting adjourned at 8:58 PM. Respectfully submitted, Patrick E. Richey Village Administrator Clerk-Treasurer 11

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

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

More information

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:

More information

CITY OF TYLER CITY COUNCIL COMMUNICATION

CITY OF TYLER CITY COUNCIL COMMUNICATION CITY OF TYLER CITY COUNCIL COMMUNICATION Agenda Number: Z-2 Date: January 23, 2019 Subject: PD18-035 FAIR NANCY WOOD (2801 AND 2835 SOUTH BROADWAY AVENUE) Request that the City Council consider approving

More information

Independence Township Planning Commission. Richard K. Carlisle, AICP. DATE: November 30, Millstone Golden, LLC Special Land Use

Independence Township Planning Commission. Richard K. Carlisle, AICP. DATE: November 30, Millstone Golden, LLC Special Land Use TO: FROM: Independence Township Planning Commission Richard K. Carlisle, AICP DATE: RE: I have received the subject special land use request and support materials for a dog kennel. The site is 3.03 acres

More information

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP

TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP TOWNSHIP OF SCIO MORATORIUM RESOLUTION REGARDING OIL AND GAS OPERATIONS IN TOWNSHIP At a special meeting of the Township Board of the Township of Scio held at the Township Hall, August 20, 2014. WHEREAS,

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Supervisor Mathis called the meeting to order at 7:30 p.m. Present: Krug, Tucker, Goupil, Kesler, Shumaker, Operations Manager

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

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M. VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, 2004 7:30 P.M. Present Were: Dr. William Geiser, Acting Chairperson Horst Hoffmann Elizabeth Whiteford Also Present Were: Jeanne

More information

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

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

ARTICLE 15 - PLANNED UNIT DEVELOPMENT

ARTICLE 15 - PLANNED UNIT DEVELOPMENT Section 15.1 - Intent. ARTICLE 15 - PLANNED UNIT DEVELOPMENT A PUD, or Planned Unit Development, is not a District per se, but rather a set of standards that may be applied to a development type. The Planned

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

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

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

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

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

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission July 19, 2017 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS

More information

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 This meeting of the Planning Commission was held in the Municipal Council Chambers, 14400 Dix-Toledo Highway, Southgate, Michigan on Monday,

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

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

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

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 MINUTES FOR REGULAR MEETING OF SEPTEMBER 5, 2017 FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Clerk Krug called the meeting to order at 7:30 p.m. Present: Krug, Tucker,

More information

City of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM

City of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM City of Decatur Planning Commission Meeting Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM Members Present: Burnette (Chair), Leland-Kirk, Manrow, Travis, Doyon, Ohlandt Members

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT West Capitol Hill Zoning Map Amendment Petition No. PLNPCM2011-00665 Located approximately at 548 W 300 North Street, 543 W 400 North Street, and 375 N 500 West Street

More information

environment and will not affect safety and welfare of the public and that a Negative Declaration is

environment and will not affect safety and welfare of the public and that a Negative Declaration is TOWN OF LOCKPORT PLANNING BOARD WORK SESSION August 13, 2013 PRESENT 4 R. Forsey, Chr. I T. Grzebinski, Alt. R. Conrad S. Carlson R. Langdon M. Kilroy W. Thorman 4 M. Wingard ALSO PRESENT: M. Norris 4

More information

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING TOWN OF MAIDEN July 17, 2017 MINUTES OF REGULAR MEETING The Maiden Town Council met on Monday, July 17, 2017 at 7:00 p.m. for their regularly scheduled meeting, held in the Council Chambers at the Maiden

More information

2. MINUTES OF PREVIOUS MEETINGS a. Approval of October 15, 2014 Plan Commission Meeting Minutes*

2. MINUTES OF PREVIOUS MEETINGS a. Approval of October 15, 2014 Plan Commission Meeting Minutes* Meeting: Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: January 21, 2015 / 7:00PM Web Page: www.town.cedarburg.wi.us Posted: January 16, 2015 Chairman Dave Valentine Town Administrator

More information

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 747-3900 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

More information

Village of Rhinebeck Board of Trustees Regular Board Meeting Tuesday, February 25, 2014

Village of Rhinebeck Board of Trustees Regular Board Meeting Tuesday, February 25, 2014 Village of Rhinebeck Board of Trustees Regular Board Meeting Tuesday, February 25, 2014 Present Mayor Heath Tortarella, Deputy Mayor Howard Traudt, Trustees Brant Neuneker, Heinz Sauer, Attorney Rich Olson,

More information

TOWN OF FREEPORT Planning Department

TOWN OF FREEPORT Planning Department TOWN OF FREEPORT Planning Department June 10, 2010 TO: Dale Olmstead From: Donna Larson RE: Freeport Housing Trust Contract Zone On June 2, 2010 at 5PM a site walk was conducted for members of the Town

More information

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road TO: FROM: CHAIRMAN BILL VASELOPULOS AND MEMBERS OF THE PLAN & ZONING COMMISSION STEVE GUTIERREZ DIRECTOR OF COMMUNITY DEVELOPMENT MEETING DATE: September 5, 2017 SUBJECT: Application for Planned Unit Development

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

City of Harrisburg Variance and Special Exception Application

City of Harrisburg Variance and Special Exception Application City of Harrisburg Variance and Special Exception Application Note: The Planning Bureau will review all applications for completeness; incomplete applications may cause a delay in processing. Contact Ben

More information

CITY OF NORTH LAS VEGAS MEMORANDUM

CITY OF NORTH LAS VEGAS MEMORANDUM CITY OF NORTH LAS VEGAS MEMORANDUM TO: FROM: SUBJECT: Planning Commission Community Development and Compliance Department # 28 ) AMP-03-15; Coleman Airpark II & III - Comprehensive Plan Amendment (Public

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

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, January 27, 2014 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 CALL TO ORDER: ROLL

More information

PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL

PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL Introductions Why do counties review planning and zoning matters? To bring pertinent inter-community and county-wide planning, zoning, site plan and subdivision

More information

RESOLUTION NUMBER 5059

RESOLUTION NUMBER 5059 RESOLUTION NUMBER 5059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2325 FOR GENERAL PLAN AMENDMENT 15-05207,

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION DATE: 23 November, 2015 ITEM NO: 9 Department Approval: Administrator Reviewed: Agenda Section: Name Jeremy Barnhart JML Planning Department Report Title Community Development

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

Section 7.22: Multifamily Assisted Housing in AA-30 Residential Zone (MAHZ) [Note: an additional line will be added to the Table in Article 3, 3.1.

Section 7.22: Multifamily Assisted Housing in AA-30 Residential Zone (MAHZ) [Note: an additional line will be added to the Table in Article 3, 3.1. Section 7.22: Multifamily Assisted Housing in AA-30 Residential Zone (MAHZ) [Note: an additional line will be added to the Table in Article 3, 3.1.1A] 7.22.1 Purpose The purpose of this Special Regulation

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA

UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA UPPER MOUNT BETHEL TOWNSHIP NORTHAMPTON COUNTY, PENNSYLVANIA JOINDER DEED / LOT CONSOLIDATION TOWNSHIP REVIEW PROCESS When accepting proposed Joinder Deeds / Lot Consolidations, review the Joinder Deed

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

Understanding the Conditional Use Process

Understanding the Conditional Use Process Understanding the Conditional Use Process The purpose of this document is to explain the process of applying for and obtaining a conditional use permit in the rural unincorporated towns of Dane County.

More information

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY 07739 (732) 842-2400 Thursday, February 19, 2015 7 P.M. The Regular Meeting was called to order at 7

More information

CITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING

CITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING CITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING June 26, 2018 Rifle City Hall Council Chambers 6:00 PM Workshop General Updates Regular Meeting 7:00 PM Convene Regular Planning Commission Meeting 7:01

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

More information

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST. CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings

More information

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

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

More information

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine

high turnover sit down restaurant ( Super Duper Burgers) with outdoor seating and beer and wine RESOLUTION 2015-016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS GRANTING APPROVAL OF CONDITIONAL USE PERMIT APPLICATION U -14-018 APN: 529-65 -028 CONDITIONAL USE PERMIT APPLICATION: U -14-018

More information

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL

The Supervisor led the assembly in the pledge of allegiance to the flag. 3. ROLL CALL PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor at 7:30 p.m. on October 1, 2007, at the Superior Township Hall, 3040 North Prospect,

More information

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code

More information

Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO

Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO. 17-009 A RESOLUTION OF THE CITY OF FLOWERY BRANCH CITY COUNCIL APPROVING A CONDITIONAL USE PERMIT (CUP) TO

More information

Request from Chad DeWaard for a Special Land Use Permit to Operate a Home-Based Business on property located at Cascade Road SE

Request from Chad DeWaard for a Special Land Use Permit to Operate a Home-Based Business on property located at Cascade Road SE LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING AND PUBLIC HEARINGS PRESENT: Blough, Batchelor, Simmonds, Clements, Edwards TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE: 13 The Regular

More information

Chili Town Board Meeting March 13, 2019 Agenda

Chili Town Board Meeting March 13, 2019 Agenda A. Call to Order B. Invocation Pledge of Allegiance C. Roll Call Councilman Mark L. DeCory Councilwoman Mary C. Sperr Councilman Michael S. Slattery Councilman Jordon I. Brown Supervisor David J. Dunning

More information

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall

MALTA TOWN BOARD MEETING Monday, April 17, :00 PM Malta Town Hall MALTA TOWN BOARD MEETING Monday, April 17, 2017 6:00 PM Malta Town Hall BOARD MEMBERS AND ELECTED OFFICALS PRESENT: Vincent DeLucia, Supervisor; Timothy Dunn, Councilman; John Hartzell, Councilman; Craig

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for November 4, 2010 Thousand Island Conservation Area Rezoning Ordinance 1519 FINAL ACTION TO: FROM: THRU: RE: Mayor Leon Skip Beeler

More information

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise. Storey County Planning Commission Meeting Agenda Thursday, October 6, 2016 6:00 p.m. Storey County Courthouse, District Courtroom 26 South B Street, Virginia City, Nevada Larry Prater Chairman Virgil Bucchianeri

More information

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.

Town of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000. Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy

More information

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013 THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY 14036 Minutes for the regular meeting held on April 24, 2013 ATTENDANCE: Chairman-Thomas Schneider Vice Chairman-Michael Herec Richard Kutter

More information

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY 12144 (518) 694-4011 FAX (518)477-2386 MEMORANDUM EAST GREENBUSH ZONING BOARD OF APPEALS MEETING MINUTES

More information

City and County of Broomfield, Colorado

City and County of Broomfield, Colorado City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Mayor and City Council George Di Ciero, City and County Manager Teri Malies, Principal Planner Terrance Ware, Planning Director

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 Members Present: Members Absent: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Stuart Reese, Alternate Gustavos Santos ************************************************************************

More information

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

GEM PLACE HOMEOWNERS ASSOCIATION GOOD NEIGHBOR POLICY

GEM PLACE HOMEOWNERS ASSOCIATION GOOD NEIGHBOR POLICY GEM PLACE HOMEOWNERS ASSOCIATION GOOD NEIGHBOR POLICY (RULES & REGULATIONS) EFFECTIVE: JUNE 1, 2009 AMENDED: AUGUST 21, 2009 Page 1 of 12 FOREWORD The underlying philosophy of the Gem Place Homeowners

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane).

2. Rezone a portion of the lot from R2 (Small Lot Residential) to RD2 (Duplex: Housing Lane). Public Notice September 6, 2018 Subject Property Subject Property: 337 Hastings Ave Lot 24, District Lot 1, Group 7, Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 932 Application: The

More information

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, :00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING THURSDAY, SEPTEMBER 1, 2016 5:00 P.M. CITY COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you.

APPLICATION PROCESSING. CHECK WITH STAFF - Development Services Staff will explain the requirements and procedures to you. PLANNED DEVELOPMENT ZONE 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m. (Monday through Friday) STEP 1 STEP 2 FEE FORM DEED SERVICES APPLICATION

More information

RESOLUTION NO CITY OF MAPLE GROVE

RESOLUTION NO CITY OF MAPLE GROVE RESOLUTION NO. 18-122 CITY OF MAPLE GROVE RESOLUTION GRANTING PLANNED UNIT DEVELOPMENT CONCEPT STAGE PLAN, PLANNED UNIT DEVELOPMENT - DEVELOPMENT STAGE PLAN, AND PRELIMINARY PLAT FOR TERRITORIAL GREENS

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11338-17-UP-1: Meeting of March 21, 2018 DATE: March 16, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Hajra Zahid & Zahid

More information

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014 1. GENERAL PURPOSES and CONDITIONS The real property conveyed hereby, being part of the Spencer

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

Project File #: VA Project Name: Beauperthuy Variance Parcel Nos.: , , , ,

Project File #: VA Project Name: Beauperthuy Variance Parcel Nos.: , , , , COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M.

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M. A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, 2016 5:30 P.M. 1. Meeting called to order. 2. Roll Call. 3. Set Meeting Agenda. 4. Approval

More information

Special Land Use Permit to exceed two-story height limit to allow for existing three-story office building

Special Land Use Permit to exceed two-story height limit to allow for existing three-story office building Petition No. SLUP 10-041 Variance Application Number: SLUP 10-041 Property Location Owner/Petitioner Request 121 Perimeter Center Parkway Dillard & Galloway, LLC Laurel David 3500 Lenox Road, NE, Suite

More information

Chapter 21 MOBILE HOME PARK REGULATIONS.

Chapter 21 MOBILE HOME PARK REGULATIONS. Chapter 21 MOBILE HOME PARK REGULATIONS. Sec. 21.1 SCOPE. For the preservation of the interests of various types of residential developments which should be permitted in every community and for the protection

More information

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 9, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

LAND USE AND ZONING OVERVIEW

LAND USE AND ZONING OVERVIEW OVERVIEW OF PLANNING POLICIES LAND USE AND ZONING OVERVIEW The Minneapolis Plan for Sustainable Growth and Other Adopted Plans Community Planning and Economic Development Development Services Division

More information

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP)

PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) PC RESOLUTION NO. 15~11-10~01 CONDITIONAL USE PERMIT (CUP) 15-005 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING A MUSIC EDUCATION FACILITY IN EXISTING

More information

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.

WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT

More information

Please be advised that the Town does not enforce private covenants or deed restrictions. I. SUBJECT ADDRESS: Zoning District. Palm Beach County:

Please be advised that the Town does not enforce private covenants or deed restrictions. I. SUBJECT ADDRESS: Zoning District. Palm Beach County: ZONING APPLICATION TOWN OF PALM BEACH () This application includes requests for: Site Plan Review Special Exception Variance TO BE HEARD BY THE TOWN COUNCIL ON AFTER 9:30 A.M., IN THE TOWN OF PALM BEACH

More information

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION Meetings of the City Council of Clearfield City may be conducted via electronic means pursuant to Utah Code Ann. 52-4-207

More information

Amendments to Chapter proposed by the Assembly Title 21 Committee

Amendments to Chapter proposed by the Assembly Title 21 Committee Amendments to Chapter 21.04 proposed by the Assembly Title 21 Committee All page numbers refer to the S version. PZC recommended additions are underlined. PZC recommended deletions are in [BRACKETS AND

More information

Tyrone Planning Commission Agenda May 24, :00 PM

Tyrone Planning Commission Agenda May 24, :00 PM Tyrone Planning Commission Agenda May 24, 2018 7:00 PM Planning Commission I. Call to Order Jeff Duncan Chairman II. Approval of Agenda David Nebergall Vice-Chairman Carl Schouw Commissioner Dia Hunter

More information

Town of Holly Springs

Town of Holly Springs Meeting Date: 7/17/2018 Agenda Topic Cover Sheet / last modified June 13, 2018 Town of Holly Springs Town Council Meeting Agenda Form Agenda Placement: Public Hearing (Special Recognitions (awards, proclamations),

More information

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM Pursuant to notice duly filed with the Town Clerk, a meeting of the Select Board was held at 7:00 pm in the Hadley Town Hall, Room 203. Present were: Guilford Mooring, Chair; Joyce Chunglo, Clerk; Molly

More information

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

File Name: Conditional Use Application_2017

File Name: Conditional Use Application_2017 Office Use Only Recv d: By: App #: #: Meeting Date: Conditional Use Application 2017 FEE: $2,500.00. The fee is payable upon application submittal. *Any additional meeting with mailed & published notice

More information