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

Size: px
Start display at page:

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

Transcription

1 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 J. Johnson ABSENT: B. Weber, Alternate R. Langdon 1. Chairman Forsey called the meeting to order at 4:00 PM. 2. Approval of the May 16, 2017 minutes. Motion made to accept the minutes by Member Bindeman, seconded by Member Wingard. Approved unanimously Snyder Dr., SBL # YMCA of Lockport, owner. Returning to give an update of YMCA project. Jonathan Claeys, CJS Architects presenting. Mr. Claeys stated that the downstream metering study is completed. The only outstanding item is the backflow preventer, which should be completed this week. Town Planner Reilly stated that the Short Form EAF shows that there are very few environmental issues at the proposed site. Town Engineer Klavoon agreed and 1

2 recommended conditional approval of the project. Member Grzebinski inquired as to why the maintenance bond for the project was only for a two year period. Town Engineer Klavoon stated that the Town standard for projects was a two year maintenance bond. Member Bindeman stated that the traffic study was very helpful. MOTION made by Member Grzebinski, seconded by Member Bindeman to approve the following SEQR resolution: WHEREAS, a short Environmental Assessment Form has been prepared for the proposed action which consists of the construction of a 52,000 square foot building located at 5833 Snyder Drive, Lockport, NY (Tax Map No ) and WHEREAS, the Short Form Environmental Assessment Form does not identify any moderate to large impact to the environment associated with the project, NOW, THEREFORE, BE IT RESOLVED, that it is determined that the action is an unlisted action pursuant to SEQRA, and that the proposed action will not result in any significant adverse impacts on the environment, and it is directed that this Determination pursuant to SEQRA be prepared and filed. 6 Ayes, 0 Nays, Carried. 2

3 Town Planner Reilly suggested that the Board consider whether the YMCA project fits the architectural criteria. Due to the project being located in a Residential Zone, there are not technically architectural equivalents to follow. The project does seem to match and is consistent with the surrounding area. The colors and character of the new YMCA project are in line with the neighborhood. MOTION made by Member Tyson, seconded by Member Ray to approve the following Architectural and Design Resolution: WHEREAS, YMCA Buffalo Niagara has submitted a Site Plan as submitted by CJS Architects dated January 2, 2017, for Architectural Review for construction of a building on said property and related site improvements located at 5833 Snyder Drive, Lockport New York, SBL No NOW, THEREFORE, BE IT RESOLVED, that based upon the Planning Board review of the proposed project' s layout plan, the input received from the Planning Consultant and taking into consideration those criteria set forth in Town Code 53-8, the Board finds: 1. That the overall architectural design including architectural colors, styles, signage, and landscaping in relation to architectural design and character of 3

4 the surrounding area and the buildings contained therein are compatible with and contribute to the overall areas of the Town of Lockport. ACCORDINGLY, the Planning Board hereby approves the design as submitted and directs the issuance of a Certificate of Approval by the Chairman. 6 Ayes, 0 Nays, Carried. Member Bindeman asked whether sidewalk plans shouldbe added before Site Plan approval is made. Mr. Claeys stated that there will be a sidewalk from the main building extending west to Snyder Drive, to the ROW. Attorney Seaman stated that the Town will be responsible to tie in at the ROW and run the sidewalk heading north to Shimer Drive along the Town' s ROW. MOTION made by Member: Wingard, seconded by Member Ray to- approve the following Site Plan Resolution: WHEREAS, a Site Layout Plan for the construction of a 52, 000 square foot recreational facility for YMCA Buffalo Niagara, Applicant, located at 5833 Snyder Drive, Lockport, New York 14094, as submitted by CJS Architects dated January 2, 2017, has been submitted to the Planning Board for review, now therefore be it 4

5 RESOLVED, that the Site Layout Plan of YMCA Buffalo Niagara for construction of a 52,000 square foot recreational facility located at 5833 Snyder Drive, Lockport, NY, is hereby approved and this approval is conditioned on the following: 1. Approval of the Town Engineer and all Town Engineer recommended changes, including but not limited to all those detailed in a memorandum from Rob Klavoon dated June 6, 2017 to Brian Belson. 6 Ayes, 0 Nays, Carried Rochester Rd., SBL# " , Varallo Vineyards, Owner. Special Use permit for a one-time annual music event. Spring Lake Winery would like to hold a concert featuring two or three bands from 5 to 10 PM on Friday, August 18th. Tom. Tarry, Results Group presenting. Tamre Varallo, Spring Lake Winery owner was also present. Mr. Tarry explained that Spring Lake Winery was approved to hold a music festival on June 18, 2016, but the event did not happen. The parking issues have since been resolved by moving all parking to the Niagara County Fairgrounds and using busses to shuttle all attendees. Spring Lake Winery has also made improvements to their site since last year and will be able to accommodate more people. 5

6 Member Wingard inquired how many busses will be used and how many people were expected. Mr. Tarry said that 220 people can be moved per hour and that it is a 10 minute round trip ride from the Fairgrounds to the Winery. The number of busses will begin with five and at the end of the event the number will increase to ten so that the attendees will be cleared from the site more efficiently. The maximum number of tickets is 2, 000. However, Mr. Tarry expects the number to be closer to 1, 500. The gates will open at 4 PM, the music will be begin at 5 PM and run until 10 PM. The area will be clear of attendees by 11 PM. Ms. Varallo would like to have more events similar to this, possibly as many as three and inquired if the Board would be open to this idea. Attorney Seaman stated that currently the Town Code allows for only one event per year, but that Ms. Varallo could take the idea to the Town Board and ask that they change the code to allow for more events. Town Planner Reilly suggested that this event be a trial run to see what changes may need to be made and if issues need to be ironed out before attempting to do this multiple times a year. Member Grzebinski asked how parking along Rochester Road will be prevented. Mr. Tarry explained that on all promotional material, including the tickets themselves, it will be clearly stated that all parking must be at the Fairgrounds. Anyone parked along the road will be moved and directed to park at the 6

7 fairgrounds. Attorney Seaman encouraged the Board that if there were any specific changes or conditions that they be mentioned prior to the Public Hearing. A motion to set the Public Hearing on June 20th at 7 PM was made by Member Grzebinski and seconded by Member Bindeman. Approved unanimously , 1050 Lincoln Ave., SBL# , , DJMS Development Corp., Owner, Clark View Estates. Proposing 79 patio home style lots in 2 phase cluster development. Seeking final plat approval. Developer David Sparks, presenting. Preliminary plat approval was granted to Clark View Estates on December 15, Mr. Sparks stated that the project will be completed in two phases, with two different Condominium Associations. The plans include walking trails and a gazebo. The first phase would consist of 37 lots. Engineer Klavoon stated that the project was already cleared with Niagara County, and there were no significant changes from the previously approved preliminary plat. A draft copy of the Homeowner' s Association/ Condominium Offering Plan will need to be submitted. Attorney Seaman stated that the Board needs to ensure that funding for common spaces and maintenance of those areas is in place prior to final plat approval. Attorney Seaman asked Mr. Sparks if he was prepared to submit both Phase 1 and Phase 2 for approval. Mr. Sparks only has the plans for Phase 1 and does not have draft documents for Phase 2 yet. Town 7

8 Planner Reilly asked if Mr. Sparks was interested in these residences being in a Homeowner' s Association or as condominiums, because this was the first the Board has heard of condos. If Mr. Sparks was looking at these residences to be condominiums, then the developer would be responsible for the roads and utilities as well as maintenance since according to the Town Code, they would be private roads, unless the Town Board decided to accept dedication of the roads and accept ownership of the utilities. Attorney Seaman stated that the Homeowner' s Association/ Condominium Offering would clearly state whether this project will include public or private roads. Mr. Sparks stated that he intended for the roads to be public and not private. Engineer Klavoon asked whether the two phases would be able to stand on their own as cluster developments with regard to density requirements, drainage and green spaces. If the phases were not to be submitted at the same time, the potential for changes to be made in regard to regulations like storm water and sewer are increased. Mr. Sparks state he will contact the Town Board and return before the Planning Board at a later date. 6. Other Business: 7154 Chestnut Ridge Rd., SBL# , REL LLC, owner. Verizon Cell tower update. Mr. Johnson, the independent consultant has completed his independent analysis and the report will be forwarded to the members of the 8

9 Board. Attorney Seaman asked the Board to review Mr. Johnson' s findings and compile questions to be asked at an upcoming meeting. 7. Other Business: 5735 Transit Rd., SBL # , Walmart Real Estate, owner. Member Bindeman stated that Walmart was already in violation of their special use permit that allowed seasonal items to be displayed in front of the store, stating that the walkway was too narrow. Building Inspector Belson will go to the site to see if Walmart is in violation. Chairman Forsey reminded the Board that next month' s Work Session will be on Wednesday, July 5th at 4 PM. 8. Motion to adjourn the meeting at 5: 00 PM made by Member Wingard, seconded by Member Bindeman. Approved unanimously. 9

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 LOCKPORT PLANNING BOARD. October 20, 2015

TOWN OF LOCKPORT PLANNING BOARD. October 20, 2015 TOWN OF LOCKPORT PLANNING BOARD October 20, 2015 PRESENT: Richard Forsey, Chairman Robert Langdon Thomas Grzebinski, II Adam Tyson ALSO PRESENT: Brian Belson, Building Inspector Ellen Parker, Wendel Engineering

More information

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

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

More information

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 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 7, 2017

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

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 CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

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

More information

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

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

More information

June 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.

June 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow. June 1, 2016 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Richard Muscatello, Donald Proefrock,

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

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

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

Planning Board Regular Meeting September 20, 2010

Planning Board Regular Meeting September 20, 2010 Planning Board Regular Meeting September 20, 2010 Attending Board Members: Chairman, G. Peter Jensen Keith Oborne, John R. Arnold, Thomas Field, Erik Bergman, Alternate: Dave Paska Recording Secretary:

More information

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018 PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum - 100 State Street, Beloit, WI 53511 7:00 PM Wednesday, November 07, 2018 1. CALL TO ORDER AND ROLL CALL 2. MINUTES 2.a. Consideration of the Minutes

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

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

RESOLUTION NO CITY OF MAPLE GROVE

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

More information

Planning Department st Avenue East Kalispell, MT Phone: (406) Fax: (406)

Planning Department st Avenue East Kalispell, MT Phone: (406) Fax: (406) Planning Department 201 1 st Avenue East Kalispell, MT 59901 Phone: (406) 758-7940 Fax: (406) 758-7739 www.kalispell.com/planning April 1, 2015 Doug Russell, City Manager City of Kalispell 201 1 st Ave

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

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

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

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 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

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

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

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Planning Commission Jean Vetter, Senior Planner DATE: January 26, 2017 TITLE: Review and action of

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 8-14-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

Town of Hamburg. Planning Board Work Session. January 7, Minutes

Town of Hamburg. Planning Board Work Session. January 7, Minutes Town of Hamburg Planning Board Work Session January 7, 2009 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, January 7, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall,

More information

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

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

BYRON TOWNSHIP PLANNING COMMISSION April 21, 2003 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION April 21, 2003 MINUTES BYRON TOWNSHIP PLANNING COMMISSION April 21, 2003 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00 p.m.

More information

AN ORDINANCE TO CREATE THE ALDEN RIDGE PUD As Recommended to the Lowell Township Board by the Lowell Township Planning Commission January 11, 2016

AN ORDINANCE TO CREATE THE ALDEN RIDGE PUD As Recommended to the Lowell Township Board by the Lowell Township Planning Commission January 11, 2016 CHARTER TOWNSHIP OF LOWELL COUNTY OF KENT, MICHIGAN AN ORDINANCE TO CREATE THE ALDEN RIDGE PUD As Recommended to the Lowell Township Board by the Lowell Township Planning Commission January 11, 2016 At

More information

MINUTES. REGULAR MEETING - PLANNING BOARD March 24, Mr. Hoitsma called the meeting to order at 6:00 p.m.

MINUTES. REGULAR MEETING - PLANNING BOARD March 24, Mr. Hoitsma called the meeting to order at 6:00 p.m. MINUTES REGULAR MEETING - PLANNING BOARD March 24, 2016 Minutes for the Regular Planning Board Meeting for the City ofdaytona Beach, Florida, held on Thursday, March 24, 2016 at 6:00 p.m. in the Commission

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

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

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN. at the Township and Village Hall, 8196 Broadmoor Avenue, Caledonia, Michigan on the First Reading CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Caledonia, held at the Township and Village Hall, 8196 Broadmoor

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

More information

Faribault Place 3 rd Addition Preliminary Plat, Final Plat, & PUD

Faribault Place 3 rd Addition Preliminary Plat, Final Plat, & PUD Faribault Small Town Pride Big City Opportunities! December 5, 2016 Planning Commission Public Hearing Faribault Place 3 rd Addition Preliminary Plat, Final Plat, & PUD Location Maps Faribault 2 Requests

More information

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

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

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

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

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

More information

City of Ferndale CITY COUNCIL STAFF REPORT

City of Ferndale CITY COUNCIL STAFF REPORT SUBJECT: Final Plat Approval DATE: January 19, 2016 FROM: Haylie Miller, Assistant Planner PRESENTATION BY: Haylie Miller City of Ferndale CITY COUNCIL STAFF REPORT MEETING DATE: January 19, 2016 AGENDA

More information

WHEREAS, after consideration of the evidence presented at the public hearing on October 30, 2008, the Prince George's County Planning Board finds:

WHEREAS, after consideration of the evidence presented at the public hearing on October 30, 2008, the Prince George's County Planning Board finds: R E S O L U T I O N WHEREAS, the Prince George s County Planning Board has reviewed DPLS-336, Mosaic at Turtle Creek, requesting a departure from the required number of parking spaces in accordance with

More information

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

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

More information

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

REVISED # Federal Drive Milestones Therapy Project Review for Planning and Zoning Commission

REVISED # Federal Drive Milestones Therapy Project Review for Planning and Zoning Commission REVISED #2012-111 394 Federal Drive Milestones Therapy Project Review for Planning and Zoning Commission Meeting Date: November 7, 2012 and November 19, 2012 Request: Location: Acreage: Existing Zoning:

More information

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

1. Consider approval of the June 13, 2017 Regular Meeting Minutes Board of Adjustment Regular Meeting Agenda Tuesday August 8, 2017-6:30 PM Town Hall A. Roll Call, Determination of Quorum B. Approval of Minutes of Previous Meeting 1. Consider approval of the June 13,

More information

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

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

More information

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00

More information

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

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

More information

TOWN OF WARWICK PLANNING BOARD December 16, 2015

TOWN OF WARWICK PLANNING BOARD December 16, 2015 TOWN OF WARWICK PLANNING BOARD December 16, 2015 Members present: Chairman, Benjamin Astorino Roger Showalter, Vice-Chairman Dennis McConnell, Bo Kennedy, Christine Little, John MacDonald, Alternate Laura

More information

BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES

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

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m. CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., October 24, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held

CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held For second reading by Township Board on 9/15/15 CHARTER TOWNSHIP OF GRAND RAPIDS COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Charter Township of Grand Rapids, held in the

More information

A G E N D A. Minutes of the September 13, 2016, special meeting.

A G E N D A. Minutes of the September 13, 2016, special meeting. CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Acting Planning Manager DATE:

More information

CHAPTER 18 SITE CONDOMINIUM PROJECTS

CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1800 CHAPTER 18 SITE CONDOMINIUM PROJECTS 15.1801 SECTION 18.01 PURPOSE AND SCOPE GRAND HAVEN CHARTER TOWNSHIP Site condominium projects are condominium developments in which each condominium unit consists

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

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

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

More information

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM

PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES MEMORANDUM PLAINFIELD CHARTER TOWNSHIP COMMUNITY DEVELOPMENT DEPARTMENT PLANNING, ZONING & BUILDING SERVICES 6161 BELMONT AVENUE N.E. BELMONT, MI 49306 PHONE 616-364-1190 FAX: 616-364-1170 www.plainfieldchartertwp.org

More information

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

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

More information

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

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

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

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot ); TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR

More information

VILLAGE BOARD WORKSHOP MEETING July 16, 2008

VILLAGE BOARD WORKSHOP MEETING July 16, 2008 CALL TO ORDER: 5:00 p.m. VILLAGE BOARD WORKSHOP MEETING July 16, 2008 BOARD MEMBERS PRESENT Theodore Walker, Mayor Carol J. Nellis-Ewell, Trustee Charles R. Hopson, Trustee BOARD MEMBERS ABSENT Theodore

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

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017

GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 GUNNISON COUNTY PLANNING COMMISSION PRELIMINARY AGENDA: Friday, July 7, 2017 8:00 a.m. Call to order; determine quorum Planning Commission leave for site visit High Cimarron LLC 9:00 a.m. High Cimarron

More information

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

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

More information

City and County of Broomfield, Colorado

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

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

PRELIMINARY SUBDIVISION PLAN APPLICATION INSTRUCTIONS

PRELIMINARY SUBDIVISION PLAN APPLICATION INSTRUCTIONS City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328-5225 (757) 382-6176 FAX (757) 382-6406 PRELIMINARY SUBDIVISION PLAN APPLICATION INSTRUCTIONS PURPOSE A preliminary

More information

CITY OF MERCED Planning Commission MINUTES

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

More information

Village of Lansing Planning Board Meeting February 28, 2012

Village of Lansing Planning Board Meeting February 28, 2012 Village of Lansing Planning Board Meeting February 28, 2012 1 2 3 4 5 6 7 The meeting of the was called to order at 7:30 P.M. by Chairman Mario Tomei. Present at the meeting were Planning Board Members

More information

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

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

More information

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers CITY CITY COUNCIL COUNCIL ACTION ACTION REQUIRED REQUIRED ZONING BOARD OF APPEALS Park Ridge, Illinois Regular Meeting Thursday, November 29, 2007 City Council Chambers Chairman Tennes called the meeting

More information

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018

MEETING MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday May 24, 2018 APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:

More information

Project: Address: MAJOR CERTIFICATE OF APPROPRIATENESS FOR THE BOARD OF ARCHITECTURAL REVIEW

Project: Address: MAJOR CERTIFICATE OF APPROPRIATENESS FOR THE BOARD OF ARCHITECTURAL REVIEW The BAR recommended approval of the major COA with the following 10 conditions at the special meeting on March 28, 2018. Project: Address: Case Number: Applicant: ATTACHMENT 9e Paul VI Redevelopment 10675

More information

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers MEETING MINUTES PLAN COMMISSION Wednesday, December 12, 2018 7:00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers Members Present: Colby Lewis (Chair), Jennifer Draper, Carol

More information

BEACH JACKSONVILLE. Call to Order. The meeting was called to order by Chairman Greg Sutton.

BEACH JACKSONVILLE. Call to Order. The meeting was called to order by Chairman Greg Sutton. Meeting held, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH Call to Order The meeting was called to order by Chairman Greg Sutton. Roll Call Greg

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R (Public Hearing)

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R (Public Hearing) CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA Subject: Type: Submitted By: A request for a Special Use Permit to allow Automotive Rental and Sales as an accessory use on the property

More information

PLANNING & ZONING COMMISSION. Administrative Session Tuesday, July 12, 2011 City Hall, City Council Chambers 505 Butler Place Park Ridge, Illinois

PLANNING & ZONING COMMISSION. Administrative Session Tuesday, July 12, 2011 City Hall, City Council Chambers 505 Butler Place Park Ridge, Illinois CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847/ 318-5291 FAX: 847/ 318-6411 TDD:847/ 318-5252 URL:http://www.parkridge.us DEPARTMENT OF COMMUNITY PRESERVATION AND DEVELOPMENT PLANNING

More information

CITY OF CHATFIELD PLANNING & ZONING COMMISSION MEETING MINUTES. Monday, December 4, 2006

CITY OF CHATFIELD PLANNING & ZONING COMMISSION MEETING MINUTES. Monday, December 4, 2006 I. Regular Meeting Chair Martin presided and called the regular meeting to order at 7:00 p.m. Members Present: Craig Breitsprecher, Jerry Fritsch, Ken Jacobson, Brenda Johnson, Jon Martin, and Dan Tuohy.

More information

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

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

More information

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

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

TOWN OF ROXBURY PLANNING BOARD

TOWN OF ROXBURY PLANNING BOARD UPDATED: APRIL 2011 TOWN OF ROXBURY PLANNING BOARD Applicant s Guide for Subdivision Review The Town Planning Board administers the subdivision review process. This guide has been prepared in order to

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson Page 107 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, July 9, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Peg S. Havens Steven C. Van Vreede Ciaran T. Hanna ALSO PRESENT:

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

WORKSHOP MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday January 17, 2019

WORKSHOP MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday January 17, 2019 APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:

More information

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA 98926 MINUTES OF ELLENSBURG CITY PLANNING COMMISSION Date and Time: Place of Meeting: Present: Absent: Others Present: Planning

More information

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

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

More information

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

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

More information

Minnetonka Planning Commission Minutes. April 20, 2017

Minnetonka Planning Commission Minutes. April 20, 2017 Minnetonka Planning Commission Minutes April 20, 2017 1. Call to Order Chair Kirk called the meeting to order at 6:30 p.m. 2. Roll Call Commissioners Calvert, Knight, Powers, Schack, and Kirk were present.

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016 PLANNING COMMISSION MINUTES DECEMBER 7, 2016 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:01 p.m. Members Present: Tom Melander, Ken

More information

Chili Town Board Meeting March 13, 2019 Agenda

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

More information

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

MINUTES CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

MINUTES CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS MINUTES CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS The Regular Meeting of the Indian Rocks Beach Board of Adjustments and Appeals was held on, at 7:00 p.m., in the City Commission Chambers,

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information