Planning and Economic Development Department

Size: px
Start display at page:

Download "Planning and Economic Development Department"

Transcription

1 Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November 5, 2013 VILLAGE BOARD REPORT TO: Village President and Board of Trustees FROM: Mary Bak, Director of Planning and Economic Development, (847) THROUGH: Todd Hileman, Village Manager CASE # : P LOCATION: PROJECT NAME: 801 Normandy Lane Massarelli Subdivision BOARD ACTION REQUESTED: Staff requests Village Board consideration of a Resolution to approve a plat of subdivision for one (1) lot of record located at 801 Normandy Lane to allow for the construction of an addition to an existing single-family detached residence. APPLICANT /OWNER: John and Jennifer Massarelli 801 Normandy Lane Glenview, IL Tel: (847) CONTACT: James Malapanes Homes by James 929 S. Beverly Lane Arlington Heights, IL Tel: (847)

2 PLAN COMMISSION ACTION: On October 8, 2013, Commissioner Burton moved, seconded by Commissioner Dickson, that in the matter of P the Plan Commission recommended, on a 4-0 vote, approval of the Massarelli Subdivision at 801 Normandy Lane, subject to the following conditions: 1. Single-Lot Subdivision Approval in accordance with the Final Plat of Subdivision entitled Massarelli Subdivision prepared by Professionals Associated Survey, Inc. and dated 10/01/2013 with: A. A waiver from the subdivision code requirement for the dedication of right-of-way along Normandy Lane. B. A waiver from the subdivision code requirement for the installation of curb & gutter along Normandy Lane. C. A waiver from the subdivision code requirement for the installation of sidewalk along Normandy Lane. PLAN COMMISSION DISCUSSION: The petition was included on the Plan Commission s Consent Agenda. No questions were raised by the Plan Commission and there was no testimony from the public. CASE BACKGROUND: The petitioner is requesting approval of a final plat of subdivision to create one (1) new lot of record. Subdivision of the lot is required prior to the issuance of a building permit to allow for the construction of an addition to an existing single-family detached residence. TECHNICAL REVIEW: The application was reviewed in accordance with the Subdivision Public Infrastructure policy approved on August 17, 2010 with the applicable requirements as noted in the Plan Commission action. Section of the Municipal Code requires that when properties are adjacent to a street, and where no such street right-of-way exists or where an existing right-ofway does not conform to the width required by this division, the subdivider shall dedicate a right-of-way of 33.0 feet in width. The subject property and surrounding properties are configured on a private street. There exists no prior dedication of right-of-way along Normandy Lane, and all six prior (7) subdivisions along this private right-of-way were approved (ranging from 1953 and 2012) without dedication of right-of-way. An existing easement encumbers the west 15.0 feet of the property and provides access for vehicles and public utilities. The petitioners would not benefit from any additional building size or impervious lot coverage due to the waiver, since the land area comprising the easement would be excluded from the formulas used to determine these two (2) bulk regulations. Due to the history of the existing properties and dedications, the applicant requested a waiver from the Plan Commission to dedicate 33 feet of right of way to maintain consistency with surrounding properties. The Plan Commission recommended approval of the subdivision and the requested waiver for right-of-way dedication. 2

3 ATTACHMENTS: 1. Resolution 2. Excerpt from Draft Minutes of 10/08/13 Plan Commission Meeting 3. Plat of Survey 4. Plat of Subdivision 5. Plan Commission Staff Report 3

4 RESOLUTION NO. WHEREAS, the Village of Glenview (the Village ) is a home-rule municipality located in Cook County, Illinois; WHEREAS, the Plan Commission reviewed a certain final subdivision plat during their regular meeting on October 8, 2013 for one new lot of record to be located at 801 Normandy Lane pursuant to the criteria of Chapter 66 of the Glenview Municipal Code, and subsequently a recommendation was forwarded to the Village Board of Trustees; and WHEREAS, the corporate authorities, having considered the recommendation of the Plan Commission, find it in the public interest to approve the subdivision plat as presented. NOW, THEREFORE, BE IT RESOLVED, the President and Village Clerk are authorized to execute any document necessary to evidence the corporate authorities approval of the final subdivision plat for one lot of record to be located at 801 Normandy Lane in accordance with the following exhibits: 1. Single-Lot Subdivision Approval in accordance with the Final Plat of Subdivision entitled Massarelli Subdivision prepared by Professionals Associated Survey, Inc. and dated 10/01/2013 with: A. A waiver from the subdivision code requirement for the dedication of right-of-way along Normandy Lane. B. A waiver from the subdivision code requirement for the installation of curb & gutter along Normandy Lane. C. A waiver from the subdivision code requirement for the installation of sidewalk along Normandy Lane. PASSED this day of, 20. AYES: NAYS: ABSENT: APPROVED this day of, 20. ATTEST: James R. Patterson, Jr., President of the Village of Glenview, Cook County, Illinois Todd Hileman, Village Clerk Village of Glenview, Cook County, Illinois 4

5 EXCERPT FROM MINUTES OF OCTOBER 8, 2013 PLAN COMMISSION MEETING IV. Consent Agenda P Special Event Banner Text Amendment (Public Hearing) Continue case to October 22, P Nottingham Avenue Hancko Subdivision P Normandy Lane Massarelli Subdivision P Milwaukee Avenue Park Place Hotel Continue case to October 22, Motion to approve the Consent Agenda with the aforementioned changes was made by Commissioner Igleski and seconded by Commissioner Dickson. YEAS: NAYS: ABSTAIN: Commissioners Dickson, Burton, Fallon, Igleski & Acting Chairman Ruter None None 5

6 6

7 7

8 8

9 9

10 10

11 11

12 Village of Glenview Plan Commission STAFF REPORT October 8, 2013 TO: Chairman and Plan Commissioners CASE # : P FROM: Planning and Economic Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Single-Lot Subdivision ACTION REQUESTED: Staff requests consideration of a Plan Commission recommendation to the Board of Trustees. APPLICANT /OWNER: John and Jennifer Massarelli 801 Normandy Lane Glenview, IL Tel: (847) CONTACT: James Malapanes Homes by James 929 S. Beverly Lane Arlington Heights, IL Tel: (847) LOCATION: PROJECT NAME: 801 Normandy Lane Massarelli Subdivision PROPOSAL: The applicant is requesting approval of a Single-Lot Subdivision of the subject property to allow for the demolition of an existing single-family residence and the construction of a new single-family detached residence upon the subject property. Staff Report Disclaimer: Village staff makes no representations regarding support, endorsement, or the likelihood of approval or disapproval by any Glenview regulatory commission or the Board of Trustees. 12

13 Site Assessment VILLAGE OF GLENVIEW ZONING: PIN: Current North East South West Glenview R-1Residential District Glenview R-1 Residential District Glenview P-1 Public Lands District Glenview R-1 Residential District Glenview R-1 Residential District AERIAL PHOTOGRAPHY: 13

14 PICTOMETRIC PHOTOGRAPHY: South Elevation East Elevation 14

15 Project Summary PROPOSAL: The petitioner is requesting approval of a final plat of subdivision to create one (1) new lot of record. The proposed lot would be comprised of 1.7 acres. Subdivision of the lot is required prior to the issuance of a building permit to allow for the construction and occupancy of an addition to an existing single-family detached residence. Required Proposed Lot 1 Zoning R-1 (existing) R-1 Minimum Lot Width feet feet Minimum Lot Size 43,560 square feet 76,621 square feet PUBLIC RESPONSE: As of press time, no correspondence from the public had been received by Planning & Economic Development Department staff. Plan Commission Review REQUIRED PUBLIC IMPROVEMENTS: In accordance with the Village s Subdivision Code, the following Public Improvements are: Required: Public Right-of-way Dedication of 30.0 feet is required along Normandy Lane. The petitioners are requesting a waiver from this requirement to allow the whole of the existing private right-of-way along the west and north property lines comprising Normandy Lane to remain private. There exists no prior dedication of right-of-way along Normandy Lane, and all six prior (7) subdivisions along this private right-of-way were approved (ranging from 1953 and 2012) without dedication of right-ofway. An existing easement encumbers the west 15.0 feet of the property and provides access for vehicles and public utilities. The petitioners would not benefit from any additional building size or impervious lot coverage due to the waiver, since the land area comprising the easement would be excluded from the formulas used to determine these two (2) bulk regulations. Public sidewalk is required within the Normandy Lane right-of-way. The subject property does not lie within a Priority Sidewalk Neighborhood as identified by the Village of Glenview Bicycle & Sidewalk Master Plan and there is no sidewalk along Normandy Lane throughout the existing neighborhood. As such, the petitioner requests a waiver from the subdivision code provision 15

16 requiring the installation of a new sidewalk along Normandy Lane. The granting of this waiver would be consistent with previous subdivisions along private roads throughout Glenview. Curb and Gutter are required within the Normandy Lane right-of-way. There are no existing curbs or gutters along the existing Normandy Lane right-of-way. As such, the petitioner requests a waiver from the subdivision code provision requiring the installation of curb and gutter along the Normandy Lane. The granting of this waiver would be consistent with previous subdivisions along private roads throughout Glenview. Not Required: Street pavement is existing within the Normandy Lane right-of-way. Parkway Trees are required within the Normandy Lane right-of-way. Per a memorandum from the Village s Natural Resources Manager, the required parkway trees are existing upon the subject property. ENGINEERING REVIEW COMMENTS: Per a memorandum from James Tigue, Civil Engineer, all engineering comments have been addressed in accordance with Village requirements. Technical Review PUBLIC OUTREACH: A. 09/13/13 Application Submitted B. 10/08/13 Plan Commission Meeting C. TBD Village Board of Trustees Final Consideration 2013 A B C Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec 16

17 REQUIRED APPROVAL(s): The following chart details the necessary required approvals. An associated appendix includes specific descriptions of each regulatory approval, the review criteria, and standards for approval. Each commissioner has a copy of this appendix and copies for the public are located on the table near the entry doors to the Village Board Room. The appendix can also be viewed on the Planning Division website at the following URL: Required Regulatory Review A. Annexation B. Annexation with Annexation Agreement C. Comprehensive Plan Amendment D. Official Map Amendment E. Rezoning F. Planned Development G. Conditional Use H. Final Site Plan Review I. Second Curb Cut J. Subdivision (Preliminary, Final, and Waivers) K. Variation(s) (Zoning Board of Appeals) L. Certificate of Appropriateness (Appearance Commission) M. Final Engineering Approval & Outside Agency Permits N. Building Permits O. Building & Engineering Inspections P. Recorded Documents (Development Agreements, Easements, Covenants, etc.) Q. Business License R. Certificate of Occupancy COMPLIANCE WITH VILLAGE PLANS: Village Plan Compliance Comments Yes -- No -- N/a Official Map Yes The existing zoning matches the zoning prescribed by the Comprehensive Plan Official Map, as amended. Comprehensive Plan Yes The existing land use complies with the land use prescribed by the Comprehensive Plan Official Map, as amended. Waukegan Road Corridor Plan N/A - Milwaukee Avenue Corridor N/A - Plan Downtown Revitalization Plan N/A - Natural Resources Plan N/A - Bike & Sidewalk Master Plan N/A The subject property does not lie within a Priority Sidewalk Neighborhood as identified by the Village of Glenview Bicycle & Sidewalk Master Plan The Glen Design Guidelines N/A - 17

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 11, 2013 TO: Chairman and Plan Commissioners CASE # : P2013-041 FROM: Planning and Economic Development Department CASE MANAGER: Tony Repp, Planner

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

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 30, 2012 TO: Chairman and Plan Commissioners FROM: Planning and Economic Development Department CASE # : P2012-037 LOCATION: PROJECT NAME: 3345

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT August 28, 2018 TO: Chairman and Plan Commissioners CASE # : P2018-009 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-085 LOCATION: PROJECT NAME: 3566 Milwaukee

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z2012-025 LOCATION:

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT March 12, 2014 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2014-025 LOCATION: PROJECT NAME: 150 Waukegan

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-037 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 24, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-026 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT March 24, 2015 TO: Chairman and Plan Commissioners CASE #: P2015-012 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT April 22, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-033 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 29, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-078 LOCATION: PROJECT NAME: 2532 Waukegan

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT February 25, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-013 LOCATION: PROJECT NAME: 1464

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT August 21, 2013 TO: Chairman and Appearance Commissioners FROM: Planning & Economic Development Department CASE #: A2013-102 LOCATION: PROJECT NAME:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an Ordinance for Final Site Plan Review and Preliminary Subdivision for the Railroad Avenue Condominiums at 811 Railroad Avenue AGENDA ITEM:

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 9, 2013 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2013-055 LOCATION: PROJECT

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT September 9, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-096 LOCATION: PROJECT NAME: 1494

More information

Village of Glenview Plan Commission

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

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision for the Kearney Subdivision at 735 Glenview Road and 727 Woodmere Lane AGENDA ITEM: 9.b.v MEETING

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 7, 2015 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2015-049 LOCATION: PROJECT

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an ordinance for Conditional Use and Final Site Plan Review for the Apachi Day Camp Pavilion at 3050 Woodridge Road (Request to waive administrative

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-063 LOCATION: PROJECT NAME: 1901 Chestnut

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT January 16, 2017 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2017-001 LOCATION: PROJECT

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of a Final Site Plan Review and Preliminary Subdivision Ordinance at 1205 Milwaukee Avenue LifeStorage AGENDA ITEM: 11.b MEETING DATE: January

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT June 4, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning & Economic Development Department CASE #: A2012-015 LOCATION:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-020 FROM: Community Development Department CASE MANAGER: Jeff Brady, Director of Planning

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT September 12, 2017 TO: Applicant s Development Team CASE #: P2017-008 FROM: Community Development Department CASE MANAGER: Michelle House, AICP, Planner

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT February 14, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-024 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

FROM: Mary Bak, Director of Development, (847) SMK Education

FROM: Mary Bak, Director of Development, (847) SMK Education Development Department SUBJECT: First consideration of an Ordinance granting conditional use approval for SMK Education at 4350 DiPaolo Center (request to waive administrative rules and adopt upon first

More information

Jimano s Pizzeria Waukegan Road

Jimano s Pizzeria Waukegan Road Plan Commission Staff Report SUBJECT: Conditional Use Approval for Jimano s Pizzeria at 2528 Waukegan Road MEETING DATE: November 9, 2010 TO: FROM: PROJECT MANAGER: Chairman and Plan Commissioners Jeff

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an Ordinance granting commercial variations for front and rear wall signs for Mariano s Fresh Market AGENDA ITEM: 11.b MEETING DATE: October 21,

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of Resolutions authorizing the execution of an amended Purchase and Sale Agreements regarding the sale of Parcel 24, the former 40 acre

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT March 20, 2013 TO: Chairman and Appearance Commissioners FROM: Planning & Economic Development Department CASE #: A2013-038 LOCATION: PROJECT NAME:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT January 8, 2013 TO: Chairman and Plan Commissioners CASE #: P2012-052 FROM: Planning and Economic Development Department CASE MANAGER: Jeff Brady, AICP,

More information

Planning & Economic Development Department

Planning & Economic Development Department Planning & Economic Development Department SUBJECT: Second Consideration of Ordinances for 1601 Overlook Drive Glen Gate Shopping Center and Focus Development Apartments i.) First consideration of an Ordinance

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and recommendation to enter into an Easement Agreement with Glenview School District 34 for the Stormwater Detention Project at the

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Reconsideration of a recommendation for Comprehensive Plan Amendment, Official Map Amendment, Rezoning, and Conditional Use for Canaan Church at 1255 Milwaukee

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission Staff Report February 28, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-053 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of an Ordinance granting a commercial variation for 3800 Willow Road LA Fitness (request to waive administrative rules and adopt upon

More information

Committee of the Whole Agenda Memorandum Item #

Committee of the Whole Agenda Memorandum Item # Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA Village of Mahomet 503 E. Main Street - P.O. Box 259 - Mahomet, IL 61853-0259 phone (217) 586-4456 fax (217) 586-5696 SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST.

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of an Ordinance granting a commercial variation for ITW Rooftop Mechanicals at 150 Waukegan Road AGENDA ITEM: 11.g MEETING DATE: April 17,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an ordinance approving a Commercial Zoning Variation for ITW at 155 Harlem Avenue AGENDA ITEM: 11.b MEETING DATE: December 8, 2015 VILLAGE

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT July 25, 2017 TO: Chairman and Plan Commissioners CASE #: P2017-024 FROM: Community Development Department CASE MANAGER: Jeff Rogers, AICP, Planning Manager

More information

Planning Commission Staff Report October 2, 2014

Planning Commission Staff Report October 2, 2014 Commission Staff Report October 2, 2014 Project: Stathos Cove Request: Rezone and Tentative Subdivision Map File: EG-14-001 Location: North side of Elk Grove Boulevard, approximately 1,800 feet west of

More information

Special Use Permit Application & Process See Unified Development Code

Special Use Permit Application & Process See Unified Development Code Special Use Permit Application & Process See Unified Development Code 18.40.100 Public Works Planning Division PO Box 768 100 E. Santa Fe Street Olathe, Kansas 66051 P: 913-971- 8750 F: 913-971-8960 www.olatheks.org

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of an Ordinance for Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Reconsideration of Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road MEETING DATE: March 28,

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF C YA SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 04/19/16 ITEM: il.tcb') Memorandum FROM: Planning Commission DATE: March 28, 2016

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 Approval of the Minutes of the

More information

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

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

More information

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development Department City Hall 222 E. 9 th Street, 2 nd Floor Lockport, IL 60441 (815) 838-0549, Option 4 www.lockport.org PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17 Community Development

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter

AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO. Quasi Judicial Matter AGENDA ITEM SUMMARY BUSINESS OF THE CITY COUNCIL CITY OF GOLDEN, COLORADO Quasi Judicial Matter MEETING DATE: July 10, 2014 REPORT DATE: June 30, 2014 CASE NO: PC 14-26 DEPT. OF ORIGIN: Community and Economic

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

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

More information

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

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

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

More information

MONTGOMERY COUNTY PLANNING BOARD

MONTGOMERY COUNTY PLANNING BOARD MONTGOMERY COUNTY PLANNING BOARD T H E MARYLAND-NATIONAL CAPITAL PARK A N D P L A N N I N G C O M M I S S I O N MCPB NO. 10-144 Hearing Date: September 30, 2010 MONTGOMERY COUNTY PLANNING BOARD RESOLUTION

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

City Avenue District Rezoning. Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing

City Avenue District Rezoning. Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing City Avenue District Rezoning Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing Board of Commissioners Agenda Public Hearings An Ordinance to create The City Avenue District,

More information

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR gmc MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR SAM ANDERSON, PLANNING TECHNICIAN SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT 17-002; LOCATION 570 LEMON

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016 REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, April 13, 2016 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

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

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ 630-407-6700 M E M O R A N D U M TO: FROM: DuPage County Board DuPage

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

More information

AGENDA. VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting

AGENDA. VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting AGENDA VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting Meeting Chaired by Mayor Andy Maglio 1. 2. 3. 4. Roll Call Approval of Prepared Agenda Citizen

More information

Village of Lincolnwood Plan Commission

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

More information

STAFF REPORT. Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016

STAFF REPORT. Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016 STAFF REPORT Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016 GENERAL INFORMATION Application: Applicant: Location: Existing Land Use/Zoning: Future Land Use Designation:

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

REGULAR MEETING BUFFALO GROVE PLAN COMMISSION. April 17, 2013

REGULAR MEETING BUFFALO GROVE PLAN COMMISSION. April 17, 2013 REGULAR MEETING BUFFALO GROVE PLAN COMMISSION April 17, 2013 LG USA, 1001 Johnson Drive Review of a Preliminary Plan in the Office & Research District, proposed building addition and Variation of off street

More information

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Before filing an application, it is recommended that the applicant meet with the Executive Director of the Area Plan

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

Downtown Investment Authority

Downtown Investment Authority MEMORANDUM Downtown Investment Authority To: James Bailey, Jr., Chair of the Board of the Downtown Investment Authority From: Mr. Aundra Wallace, Chief Executive Officer, Downtown Investment Authority

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

More information

OFFICIAL MINUTES PLANNING COMMISSION VILLAGE OF MATTESON July 15, CALL TO ORDER: Chairman Howard-Davis called the meeting to order at 7:30 p.m.

OFFICIAL MINUTES PLANNING COMMISSION VILLAGE OF MATTESON July 15, CALL TO ORDER: Chairman Howard-Davis called the meeting to order at 7:30 p.m. OFFICIAL MINUTES PLANNING COMMISSION VILLAGE OF MATTESON July 15, 2010 CALL TO ORDER: Chairman Howard-Davis called the meeting to order at 7:30 p.m. ROLL CALL: Commissioners Present: 1. Sebronella Howard-Davis,

More information

Planning Commission Hearing Minutes August 10, 2015

Planning Commission Hearing Minutes August 10, 2015 Planning Commission Hearing Minutes August 10, 2015 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Alderman Russell Kate McConnell Barbara Nicklas Andrew Brown Arlene Perkins I. ANNOUNCEMENTS: Gabrielle Collard

More information

Operating Standards Attachment to Development Application

Operating Standards Attachment to Development Application Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 PLANNED DEVELOPMENT

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: May 7, 2018 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager A. Rafael Castillo, AICP, Senior Planner Cassandra Mesa, Building

More information

Glenbrook High School District #225

Glenbrook High School District #225 Glenbrook High School District #225 PROCEDURES FOR IMPLEMENTING BOARD POLICY: FEES FROM RESIDENTIAL REAL Page 1 of 6 pages Section A - Introduction 1. It is the policy of the Board of Education of District

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

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month Grand Strand Market Report 2017 capped off a great year for the Grand Strand as full year SFR sales volume and median sales price were up 9.8% and 4.3%, respectively. Condo sales activity increased 3.0%

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

More information

Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations. Public Workshops

Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations. Public Workshops Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations Public Workshops Restructuring EXISTING TABLE OF CONTENTS SECTION 1 PURPOSE, TITLE, AUTHORITY SECTION 2 DEFINITIONS SECTION 3 ADMINISTRATION

More information

2. The provision of adequate water and sewer to accommodate the subdivision prior to vertical construction;

2. The provision of adequate water and sewer to accommodate the subdivision prior to vertical construction; AGENDA ITEM # DATE: October 4, 2010 COAC NUMBER: 10-4510 CITY OF GOODYEAR CITY COUNCIL ACTION FORM SUBJECT: Final Plat for PebbleCreek Phase II Unit 42 Phase 2. STAFF PRESENTER: Steve Careccia, Planner

More information

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006 TO: CITY COUNCIL Date: APRIL 10, 2006 FROM: CITY MANAGER SUBJECT: APPROVAL AND ACCEPTANCIE OF AN EASEMENT DEDICATION FOR PUBLIC STREET PURPOSES ALONG THE GLENARM STREET FRONTAGE OF 1060 SOUTH FAIR OAKS

More information

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members

More information

MLS of Greater Cincinnati - Charts for the Month: November 2017

MLS of Greater Cincinnati - Charts for the Month: November 2017 MLS of Greater Cincinnati - Charts for the Month: November 2017 The following charts provide an overview of what has occurred in the MLS over the past month. Each chart provides a historical trend. The

More information

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st The University of Massachusetts Campus Master Plan Faculty Senate April 21st Update on process and schedule 2011 Summer 2012 Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m TO: Mayor Diane Wolfe Marlin and City Council Members FROM: John A. Schneider, MPA, Director, Community Development Services

More information