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

Size: px
Start display at page:

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

Transcription

1 TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James Cohen Michael Cleary Herb Hennings William Meehan Thomas Robert - Absent Chairman Feeney called the meeting to order at 7:30pm. He noted the emergency exits in the event they were needed. Motion made for approval of 3/22/17 minutes by Mickey Cleary, seconded by Terry Coburn. Vote 5 0. (Cohen abstained, Robert absent) Motion made for approval of 4/12/17 and 5/10/17 minutes by Mickey Cleary, seconded by Herb Hennings. Vote 6 0. (Robert absent) ****************************************************************************** MATTER OF BELIVEAU WEST OLD STATE ROAD Chairman Feeney stated that this is a public hearing on the final plat of a proposed minor 2 lot subdivision of acres. Zoned RA3. Stephen Walrath presenting. Terry Coburn read the legal notice: The case of Daniel and Linda Beliveau will be heard on Wednesday, May 24, 2017 at 7:30pm at the Guilderland Town Hall, Route 20, Guilderland, New York for the purpose of obtaining final subdivision approval. Such subdivision is proposed as one 3.01 acre lot cut from a acre parent parcel. The general location of the site is 2155 West Old State Road. The property is zoned RA3. Tax Map # Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 3, 2017 Stephen Feeney Chairman, Planning Board 1

2 Stephen Walrath stated that there is 3.01 acres on the south side of West Old State Road that has the barns on it and Daniel and Linda are going to buy the barns from his other brothers. The four brothers will obtain ownership of the other 92 acres. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing; so moved by Terry Coburn and seconded by Bill Meehan. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion under SEQR regarding the minor two lot subdivision on West Old State Road for this Unlisted Action: In accordance with Section , Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. REASONS FOR DETERMINATION: o Very minor nature of two lot subdivision of acres creating one additional 3 acre lot with existing farm buildings. o Review of short environmental assessment form. Motion seconded by Herb Hennings. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion for final approval for Beliveau for a two lot subdivision with the following conditions: Town Highway Superintendent approval (for any new curb cut). Albany County Health Department approval (with building permit application). $1500 per dwelling unit park & recreation fund (with building permit application). Motion seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) MATTER OF ANTONIO TRIMARCHI 2 GERTRUDE STREET Chairman Feeney stated that this was a public hearing on the final plat of a proposed minor 2 lot subdivision of 19,778sf (.45 acres). Antonio Trimarchi presenting. Terry Coburn read the legal notice: The case of Antonio Trimarchi will be heard on Wednesday, May 24, 2017 at 7:30pm at the Guilderland Town Hall, Route 20, Guilderland, New York for the purpose of obtaining final subdivision approval. Such subdivision is proposed as two lots cut from a 19,778sf parent parcel. The general location of the site is 2 Gertrude Street. The property is zoned R15. Tax Map # Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 3, Stephen Feeney Chairman, Planning Board. 2

3 Chairman Feeney stated that there is correspondence in the file from the GCAC dated May 22, 2017 and they expressed concerns regarding the stormwater management. In conclusion they state that in the development of the property, care must be taken not to increase the amount of drainage from the applicant s property onto adjacent properties. Antonio Trimarchi discussed the wetlands behind his property. Mr. Trimarchi stated that he would be building on slab and not constructing basements. Chairman Feeney stated that this project does not meet the thresholds for a stormwater management plan. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing; so moved by Terry Coburn, seconded by Bill Meehan. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion under SEQR regarding the matter of Antonio Trimarchi at 2 Gertrude Street for a two lot subdivision. In accordance with Section , Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. REASONS FOR DETERMINATION: o Minor nature of two lot subdivision of.45 acres with municipal water and sewer. o Review of short environmental assessment form. Motion seconded by Herb Hennings. Vote 6 0. (Tom Robert absent) Chairman Feeney made a motion for final approval for the minor subdivision of Trimarchi with the following conditions: Town Highway Superintendent approval (for any new curb cut). Town Water and Wastewater Superintendent approval. $1500 per dwelling unit park & recreation fund (with building permit application). $2085 per dwelling unit sewer mitigation fee (with sewer hook-up application). Motion seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) MATTER OF CROSSGATES MALL (HOTEL DEVCO) LEHNER ROAD Chairman Feeney stated that this was a public hearing on the final plat of a proposed lot line rearrangement to create three parcels of approximately 3.9 acres, 4.7 acres and 1.5 acres for the purpose of accommodating future roadway realignments and the construction of a hotel. Robert Sweeney, Esq. presenting. 3

4 Terry Coburn read the legal notice: The case of Hotel Devco, LLC will be heard on Wednesday, May 24, 2017 at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guilderland, New York for the purpose of obtaining final subdivision approval. Such subdivision is proposed as a lot line rearrangement to create three parcels of 4.7, 4.4 and 1.5 acres. The general location of the site is the former Lehner Road. The property is zoned: General Business Tax Map #s , , 3, 4, 5, 6, 7, 8, 9, 11 & 12 Plans are open for inspection, by appointment, at the Planning Department during normal business hours. Dated: May 9, 2017 Stephen Feeney Chairman, Planning Board Robert Sweeney stated that on the preliminary plat approval it was a condition that they absorb the stormwater lot into the main lot for the hotel. They have also eliminated the road corridor which holds the lot lines but will enable them to move forward when the Town makes a decision on whether they want that to be a public road or a private driveway. Chairman Feeney asked if there were any questions or comments from the residents. There were none. Chairman Feeney entertained a motion to close the public hearing. So moved by Bill Meehan; seconded by Mickey Cleary. Vote 6 0. (Tom Robert absent) Chairman Feeney stated that this has been referred to Albany County Planning Board and after they receive their recommendation or the lapse of 30 days, there will be a final approval. Chairman Feeney made a motion for SEQR determination for Crossgates Mall lot line rearrangement; Pyramid Management Group (Hotel Devco) on Lehner Road as an unlisted action. In accordance with Section , Article 8 of the New York State Environmental Conservation Law, this Agency has conducted an initial review to determine whether the above named project may have a significant effect on the environment and on the basis of that review hereby finds: The proposed project will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement. This determination is based on the reasons stated below. 4

5 REASONS FOR DETERMINATION: o Minor nature of a lot line rearrangement of 11.6 acres creating 3 lots. Any subsequent actions taking place on the parcels will be subject to appropriate independent environmental review. o Review of short environmental assessment form and environmental review exhibits submitted by the applicant. Motion seconded by Terry Coburn. Vote 6 0. (Tom Robert absent) The meeting adjourned at 7:55pm. 5

6 PLANNING BOARD Page

TOWN OF GUILDERLAND PLANNING BOARD MARCH 8, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

TOWN OF GUILDERLAND PLANNING BOARD MARCH 8, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm. TOWN OF GUILDERLAND PLANNING BOARD MARCH 8, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James

More information

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

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027

TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027 TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, April 21, 2014

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

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

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

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

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

More information

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

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

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

More information

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008 Town of Hamburg Planning Board Meeting Minutes December 17, 2008 The Town of Hamburg Planning Board met in regular session on Wednesday, December 17, 2008 at 7:30 p.m. in Room 7B of Hamburg Town Hall.

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 PRESENT: ABSENT Sandy Farry George Hyjurick Charles Parkerson Fred Thomas Robert Burnet.

More information

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -

Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger - TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

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

More information

Village of Wesley Hills Planning Board September 27, 2017

Village of Wesley Hills Planning Board September 27, 2017 Village of Wesley Hills Planning Board September 27, 2017 The meeting was called to order by Vera Brown, Chairman, at 7:40 p.m. Present: Vera Brown-Chairman, Uri Kirschner, Rachel Taub, Israel Shenker,

More information

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009 READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES A. Chairperson Fort called the meeting to order at 7:35 p.m. announcing that all laws governing the Open Public Meetings Act had been met and that the meeting

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

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

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 The Lake County Planning Commission hereby finds and determines that all formal actions were taken in an open meeting of this Planning Commission

More information

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

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

More information

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, 2018 Members Present: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate **********************************************************************

More information

Town of Hamburg Planning Board Meeting November 7, 2018

Town of Hamburg Planning Board Meeting November 7, 2018 Town of Hamburg Planning Board Meeting November 7, 2018 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, November

More information

A motion was made by George Sawyer, seconded by Carol Scofield, to approve the Minutes of August 26, 2008 as amended. Vote: All Ayes. Absent: None.

A motion was made by George Sawyer, seconded by Carol Scofield, to approve the Minutes of August 26, 2008 as amended. Vote: All Ayes. Absent: None. Minutes of a Regular Meeting held by the Planning Board of the Town of Shawangunk, County of Ulster, State of New York, at the Town Office Building, 14 Central Avenue, Wallkill, New York, on the 7 th day

More information

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record.

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record. Minutes of the Town of Lake George Planning Board meeting held on August 14, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Members Absent: Also Present:

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

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

TERRY POIROUX FAMILY DIVISION SUBDIVISION

TERRY POIROUX FAMILY DIVISION SUBDIVISION TERRY POIROUX FAMILY DIVISION SUBDIVISION Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. Development shall be designed to comply with the storm water detention

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 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00

More information

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT 40 Mill Road (914) 771-3317 building@eastchester.org Eastchester, NY 10709 (914) 771-3322 Fax www.eastchester.org TABLE OF CONTENTS PLANNING BOARD APPLICATION

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

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

More information

Town of Hamburg Planning Board Meeting August 22, 2018

Town of Hamburg Planning Board Meeting August 22, 2018 Town of Hamburg Planning Board Meeting August 22, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 22, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRELIMINARY INDUCEMENT RESOLUTION ALBANY PLACE DEVELOPMENT LLC PROJECT A regular meeting of Town of Guilderland Industrial Development Agency (the Agency ) was convened in public session at the offices

More information

Initial Subdivision Applications Shall Include the Following:

Initial Subdivision Applications Shall Include the Following: Initial Subdivision Applications Shall Include the Following: 1) Subdivision Application Form: completely filled out (12 copies) 2) Plat: The Plat must adhere to the requirements set forth in the Town

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson

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

PARMA PLANNING BOARD February 7, 2008

PARMA PLANNING BOARD February 7, 2008 PARMA PLANNING BOARD February 7, 2008 Members Present: Chairman Ed Fuierer Executive Secretary Jack Barton Rick Holden Tod Ferguson Bob Pelkey Tim Harner Public Present: Meeting started: Al Spaziano, Gary

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

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

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

Town of Hamburg Planning Board Meeting April 20, 2016

Town of Hamburg Planning Board Meeting April 20, 2016 Town of Hamburg Planning Board Meeting April 20, 2016 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, April 20, 2016

More information

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More information

Town of North Greenbush Planning Board

Town of North Greenbush Planning Board Town of North Greenbush 2 Douglas Street, Wynantskill, NY 12198 at 6:30 pm Attendance: Mary Jude Foley, Mark Lacivita (Chairman), David Wilson, Leanne Hanlon (Secretary), Mark Ahern, Justin Law (Legal

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision at 1841 Waukegan Road Ipjian s Subdivision AGENDA ITEM: 9.b.iv MEETING DATE: April 16, 2013 VILLAGE

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN

More information

Initial Project Review

Initial Project Review Pierce County Department of Planning and Land Services, 2401 South 35th Street, Tacoma, WA (253) 798-7037 Initial Project Review Major Amendment to Preliminary Plat: Hawks Ridge Division 1 Application

More information

Town of Hamburg Planning Board Meeting August 8, 2018

Town of Hamburg Planning Board Meeting August 8, 2018 Town of Hamburg Planning Board Meeting August 8, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 8, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

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 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. APPROVED

More information

1. The owner of the property is Richmond Contract Manufacturing. 2. The property is located at 307 Front Street.

1. The owner of the property is Richmond Contract Manufacturing. 2. The property is located at 307 Front Street. RICHMOND PLANNING BOARD TUESDAY, FEBRUARY 24, 2015 TOWN OFFICE MEETING ROOM 6:00P.M. MINUTES 1.0 CALL TO ORDER Present: Russ Hughes, Jeff Severance, Larry Srock, Jessica Alexander and Tom Nugent. Others

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

TOWN OF BALLSTON PLANNING BOARD

TOWN OF BALLSTON PLANNING BOARD Page 1 of 8 TOWN OF BALLSTON PLANNING BOARD Present: Jeffrey Cwalinski, Chairman John VanVorst, Vice-Chairman James Fischer Patrick Maher Audeliz Matias Daniel Shorey Nicole Rodgers, 1 st Alternate Kim

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

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

of the Town of Vestal held public hearing to consider the application of Holly Manor

of the Town of Vestal held public hearing to consider the application of Holly Manor TOWN OF VESTAL ZONING BOARD OF APPEALS In the Matter of the Application of Holly Manor Associates DECISION For a Variance as required by chapter 24, Article IV, Division 3, Section 24-206(d) of the Code

More information

TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 7:00 p.m.

TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 7:00 p.m. TOWN OF LYSANDER PLANNING BOARD MEETING Monday, December 17, 2015 @ 7:00 p.m. The special meeting of the Town of Lysander Planning Board was held Monday, December 17, 2015 at 7:00 p.m. at the Lysander

More information

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

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

More information

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

JOHNNY S RV PARK SUBDIVISION

JOHNNY S RV PARK SUBDIVISION # 11 SUB2016-00001 JOHNNY S RV PARK SUBDIVISION Engineering Comments: The following comments should be addressed prior to submitting the FINAL PLAT for acceptance and signature by the City Engineer: A.

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

PLANNING BOARD REPORT PORTLAND, MAINE

PLANNING BOARD REPORT PORTLAND, MAINE PLANNING BOARD REPORT PORTLAND, MAINE India Newbury Residences Subdivision & Conditional Use Review 2016-096 India Newbury Residences, LLC Submitted to: Portland Planning Board Date: May 20, 2016 Public

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

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211 TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY 12831-9127 518) 587-1939, Ext. 211 MICHAEL G. DOBIS Planning Board Chairman LUCY B. HARLOW Executive Secretary PLANNING BOARD MEETING TOWN OF WILTON Wednesday,

More information

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)

Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585) Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR SINGLE STAGE PRELIMINARY/FINAL SUBDIVISION PLAT

More information

MOBILE TOWERS SUBDIVISION

MOBILE TOWERS SUBDIVISION # 3 SUB2014-00100 MOBILE TOWERS SUBDIVISION Engineering Comments: The following comments should be addressed prior to submitting the FINAL PLAT for acceptance and signature by the City Engineer: 1) Provide

More information

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley

APPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the

More information

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES September 12, 2017 START TIME 7:30 PM

TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES September 12, 2017 START TIME 7:30 PM TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA PLANNING COMMISSION MEETING MINUTES September 12, 2017 START TIME 7:30 PM The regularly scheduled public meeting of the Salisbury Township Planning Commission

More information

Town of Minden Subdivision Application

Town of Minden Subdivision Application Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which

More information

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval. Minutes of the Tuesday November 28 th, 2017 Planning and Zoning Commission Meeting The November 28 th, 2017 Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following

More information

BARRE TOWN PLANNING COMMISSION MINUTES

BARRE TOWN PLANNING COMMISSION MINUTES BARRE TOWN PLANNING COMMISSION MINUTES The Town of Barre held its regular meeting on Wednesday, beginning at 7:00 p.m. at the Municipal Building, Lower Websterville, to consider the following: Members

More information

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Minutes of the Town of Lake George Planning Board meeting held on December 11, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Absent: Also Present: Sean

More information

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown.

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown. Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York 10962 (845) 359-8410, ex 4330, orangetown.com 2019 APPLICATION STEP ONE - APPLICATION REQUIREMENTS FOR SUBMISSION

More information

1. TACO BELL LAND DEVELOPMENT PLAN (6695 SULLIVAN TRAIL, WIND GAP, PA 18091): EXTENSION OF TIME REQUESTED THROUGH NOVEMBER 30, 2018:

1. TACO BELL LAND DEVELOPMENT PLAN (6695 SULLIVAN TRAIL, WIND GAP, PA 18091): EXTENSION OF TIME REQUESTED THROUGH NOVEMBER 30, 2018: PLAINFIELD TOWNSHIP PLANNING COMMISSION REGULAR MEETING September 17, 2018 A regular meeting of the Plainfield Township Planning Commission was held on Monday, September 17th, 2018 at the Plainfield Township

More information

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL

TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL Committee: TOWNSHIP OF ELIZABETHTOWN-KITLEY REPORT TO COUNCIL _Planning Advisory Committee (PAC) Date: _May 16, 2012 A. Recommendations Requiring Council Approval: A-1 PAC recommends severance application

More information

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

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

More information

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006 CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006 1. Call to Order: The Planning Commission meeting was called to order at 7:00 pm by Chairman Rich Skordahl. 2. Roll Call:

More information

PORT CITY COMMERCE PARK SUBDIVISION

PORT CITY COMMERCE PARK SUBDIVISION # 4 SUB2015-00019 PORT CITY COMMERCE PARK SUBDIVISION Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. Development shall be designed to comply with the storm

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 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,

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

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson ON TUESDAY, JANUARY 19, 2016 THE TECHNICAL REVIEW COMMITTEE HELD THEIR MEETING AT 10:00 A.M. IN THE 2 ND FLOOR COURTROOM OF THE WOODFORD COUNTY COURTHOUSE. MEMBERS PRESENT: Darrin Buskirk, Buan Smith,

More information

Charles Couture moved with a second from Kameron Brooks to approve the October 25, 2007 minutes as submitted. Carried.

Charles Couture moved with a second from Kameron Brooks to approve the October 25, 2007 minutes as submitted. Carried. Cattaraugus County Planning Board Cattaraugus County Center Little Valley, NY 7:00 pm PLANNING BOARD MEMBERS PRESENT: PLANNING BOARD MEMBERS ABSENT: William E. Sprague, Chairman Paul Mager, Vice Chairman

More information

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF.

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. 1. 09/15 Agenda Documents: 9.3 PB AGENDA.PDF 2. 1509-1 Documents: 1509-1 STAFF REPORT.PDF 3. 1509-2 Documents: 1509-2 STAFF REPORT.PDF 4. 09/15 Minutes Documents: 09.02.15 PB MINUTES.PDF IREDELL COUNTY

More information

The Board and its professionals take no exception to the requested deck/porch addition.

The Board and its professionals take no exception to the requested deck/porch addition. ATTENDANCE: Neptune Township ~ Zoning Board of Adjustment Regular Meeting Minutes Wednesday, November 1, 2017 at 7:30 PM Municipal Complex, 2 nd Floor, 25 Neptune Boulevard Present: Dr. James Brown, William

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009

WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009 WAYNE COUNTY PLANNING BOARD MINUTES June 24, 2009 Chairman Jim Switzer called the June meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Court House in Lyons, New York. Present: Steve

More information

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017)

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017) CITY OF HUDSONVILLE Planning Commission Minutes (Approved April 19, 2017) 3523 Highland Drive Altron Automation Site Plan Amendment 3150 Shooks Drive Ventures Ave, LLC Formal Final PUD Amendment #2 3441

More information

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

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

More information

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562 STAFF REPORT Planning and Zoning Case 16-26FDP Staff: Katherine Sharp, Assistant Director of Planning & Development Date: June 27, 2016 GENERAL INFORMATION Application: Applicant: Location: Site Acreage:

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

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 CALL TO ORDER Chairman called the meeting to order at 8:01 p.m., Wednesday, November 3, 2010. ROLL CALL Present:

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

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

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

More information

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 WELCOME! Jeff Ritter Town Administrator Peter Barbieri, Esq. Economic Development Committee Chairman Holliston

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

Albany County Planning Board Draft Minutes June 15, 2017

Albany County Planning Board Draft Minutes June 15, 2017 Albany County Planning Board Draft Minutes June 15, 2017 Present: Dominic Rigosu, Acting Chair, Sean Maguire, Roland Graves, Bill Anslow, Dave Reilly, Lisa Ramundo Guests: Mike Shanley for Hotel DEVCO

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning

More information

PLANNING AND ZONING COMMISSION AGENDA

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

More information

Lake County Planning, Building and Development Department

Lake County Planning, Building and Development Department SUBMISSION CHECKLIST FOR SUBDIVISION FINAL PLAT Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600 E-mail:

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Co-Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, 2012 7:00 9:15 PM Members Present: Tom Curtin, Vice Chair Darcy Young David Woods Marcea Clark Tetamore Hank Latorella Patti

More information

TOWN OF WEST WARWICK 1170 MAIN STREET, WEST WARWICK, RI WEST WARWICK, RI PLANNING BOARD MONDAY, DECEMBER 03, :00 PM AGENDA

TOWN OF WEST WARWICK 1170 MAIN STREET, WEST WARWICK, RI WEST WARWICK, RI PLANNING BOARD MONDAY, DECEMBER 03, :00 PM AGENDA TOWN OF WEST WARWICK 1170 MAIN STREET, WEST WARWICK, RI 02893 WEST WARWICK, RI 02893 PLANNING BOARD MONDAY, DECEMBER 03, 2018 6:00 PM AGENDA ITEM #1 APPROVAL OF MINUTES - Review and approval of the October

More information