TOWN OF ONONDAGA. Planning Board. TOWN HALL 5020 Ball Road Syracuse, NY MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way. Syracuse, NY 13215

Size: px
Start display at page:

Download "TOWN OF ONONDAGA. Planning Board. TOWN HALL 5020 Ball Road Syracuse, NY MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way. Syracuse, NY 13215"

Transcription

1 ALFRED J. FULLER 4564 Cole Road DAVID C. BAKER 5577 Bull Hill Road LaFayette, NY TOWN OF ONONDAGA Planning Board TOWN HALL 5020 Ball Road MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way Meeting Conducted at 7:30 p.m. August 13, 2018 Present: Marc Malfitano, Chairman David Baker Linda Campbell Alfred Fuller Nadine Bell, Attorney Bill Perrine, Engineer LINDA M. CAMPBELL 4929 MacGregor Lane JAMES MAHANEY 4934 Horizon Terrace Chairman Malfitano called the Planning Board to order at 7:34 p.m. noting that Mr. Mahaney was excused. McLusky Orchard Subdivision Jeff Schultz, surveyor for McLusky Orchards, appeared before the Planning Board with a proposed plan for a 2 lot subdivision of a 79 acre parcel. The main facility buildings are located on the south side of McLusky Road which road ends past the buildings location. He explained that it is a gravel farm road and they wish to extend the road center line over to create a 62 acre parcel on the north and a 16 acre parcel to the south. Chairman Malfitano clarified that currently there is no public right-of-way and the road was abandoned. Mr. Schultz explained that McLusky Road is a dead end and the Town has the right to use it. Ms. Campbell asked who owns the part that is gravel. Mr. Schultz responded that it is owned by McLusky Orchards and the Town has the right to use the paved road which is 9.5 feet wide as a user road. The applicant wants to extend the center line to the west and create 2 parcels. Parcel B is being sold to the Volles Farm. Ms. Campbell asked if it will be combined with the land behind and Mr. Schultz responded that it doesn t have to be because it is all farmed. Chairman Malfitano clarified that a lot has to have frontage on a public road to its full width. A landlocked parcel cannot be created except with the condition that it becomes part of, and a recombined deed is filed, another property with frontage on a public road. Chairman Malfitano asked if the Volles property adjacent to the McLusky property has frontage on a public road. Mr. Schultz responded that he was unsure and added that McLusky Road is a public road and the Town does maintain it. Mr. Schultz noted there would be road frontage of about 500 feet in front of the house. He questioned if the town would want to establish an easement there for a turnaround since they are currently turning around on private property. Chairman Malfitano responded that the question should be posed, however the initial technical problem is the code pertaining to road frontage. Mr. Schultz referred to the plan pointing out an area of the Volles property that has road frontage. Ms. Campbell added that the question becomes the intent to sell the property or not. Mr. Schultz indicted that Volles is currently farming the property and the applicant intends to sell it to them. Ms. Campbell

2 explained that McLusky s interest is tied to Volles. Mr. Schultz agreed they would need to contact Volles but believes it is not going to be an issue. Mr. Perrine provided the zoning map which was reviewed. Chairman Malfitano noted if it is presented this way a variance may be required because there isn t enough road frontage or alternatively if the applicant subdivides on the condition that Lot B will be recombined with the Volles lot with a recombined deed including a perimeter description being filed a variance would not be required. Chairman Malfitano stated he will speak with the Town as to if a hammerhead or easement will be required and he advised Mr. Schultz to speak with the Volles Farm regarding their property. Continued discussion and review of this sketch plan is scheduled for the August 27 th Planning Board meeting and will be referenced as McLusky Orchard Subdivision. Re-Subdivision of Lot 647 of Broadview Heights Section 6B Craig Billinson, attorney for the applicants, George and Toni Terpening, appeared before the Planning Board seeking feedback regarding a proposal for the applicants who reside at 125 Lynmar Lane to purchase a portion of the property from 121 Lynmar Lane. Mr. Billinson presented the current survey for the applicant s property which currently has feet of road frontage. He explained that an opportunity has come up for the Terpenings to purchase a portion of the neighbor s property as depicted on an aerial photo presented to the Planning Board. Mr. Billinson stated that he has discussed this matter with Ben Vincent and was advised that the property at 121 Lynmar Lane has approximately 133 feet of road frontage. If the Terpenings were to purchase 20 feet of the road frontage of that property, it would still have over 100 feet of road frontage and the Terpening property would then have feet of road frontage. Mr. Billinson noted that they do not currently have a contract to purchase the property from the owner of 121 Lynmar Lane but they are seeking feedback as to feasibility and requirements of the process such as surveying. He stated that Mr. Vincent indicated if this were to be approved it may require an amendment to the Broadview tract map. Chairman Malfitano explained that this is really a subdivision of 121 Lynmar Lane. He noted that the subdivision file was not available because it has been placed in the archive files. He noted that the critical question is, if this was done would the resulting frontage at 121 Lynmar be equal to or greater than minimum code. If it meets the requirements a subdivision application for 121 Lynmar Lane with Lot 1 being the main house lot and the portion to be sold being Lot 2 could be considered. Because Lot 2 is not a legally conforming lot, approval would be on the condition that Lot 2 is conveyed to the owner of 125 Lynmar Lane and a recombined metes and bounds deed be filed. Chairman Malfitano stated that conceptually the proposal can work. He will speak with Mr. Vincent about getting the Broadview Tract file out of archives. Chairman Malfitano suggested that if the applicant decides to proceed they will need to retain a surveyor to begin preparing a map of both properties. He noted that they will not be filing a new tract map but amending 121 of the Broadview Heights Section 6B tract. Mr. Billinson noted that according to the tax map the Terpening s property is designated as Lot 648 of Broadview Heights Section 6B and 125 Lynmar is Lot

3 Ms. Campbell, referencing the survey, noted that Lot 648 is located wholly within the City of Syracuse. Mr. Terpening responded that it used to be but in the 70 s three properties were annexed to the Town. Chairman Malfitano advised he will review the file with Mr. Vincent when it is available from archives. He suggested hiring a surveyor to prepare a survey showing both lots however it is designated as a survey of Lot 647 of the Broadview Heights Tract Section 6B. The surveyor will be certifying to Lot 647. There will be a note on the plan as to the conveyance of Lot 2 to the owner of Lot 648 and within 30 days of the approval a recombined deed must be filed. After an application is filed and fees are paid there will need to be a public hearing. Chairman Malfitano also noted a Short Environmental Assessment Form should be prepared and submitted and we need something in writing from the owner of Lot 647 consenting to this being done in their name. Mr. Billinson will contact the Codes Office to be placed on a Planning Board agenda when they are prepared to appear again. Apple Acres, LLC (4633 US Route 20) John Reddington, Project Manager, of Greenman-Pedersen, Inc. and Nancy Jendryaszek, architect, of Pathfinder Engineers appeared before the Planning Board on behalf of Apple Acres for site plan review of a proposed plan for a 56,000 square foot secondary structure for their packing facility. He noted that the application was initially submitted in March 2018 and was resubmitted in July with modifications from a 2 story structure to a single story structure. They have received comments from Mr. Perrine and Mr. Vincent and have addressed or are working to address all comments. Mr. Reddington explained that there are currently 26 employees at the packaging facility and they will be adding 15 jobs with the expansion. All positions will be moved to the new facility and the existing facility will become a storage facility. Currently during peak season in the fall there are approximately 10 trips per day by tractor trailer for 5 to 6 weeks. With the proposed facility, that would increase to approximately 25 trips per day maximum. Mr. Reddington commented that the proposal meets all zoning standards such as set back, parking and lot coverage and would not require any variance. They are required to have 28 spots for parking. With the number of employees they are proposing 45 spaces with 2 being handicap spaces that will be asphalt. The majority of the road surface will be of gravel pavement to stay in character with the rural surroundings. Ms. Campbell asked how many spaces will be gravel. Mr. Reddington responded that 25 spaces will be gravel. Ms. Campbell confirmed that 28 spaces are required by code. Mr. Reddington noted that currently the plan includes 20 asphalt spaces. Chairman Malfitano asked why part of the driveway is part asphalt and part gravel. Ms. Jendryaszek responded that in the current operation it is almost all gravel so asphalt was minimized on the plan for the new operation. Ms. Campbell stated that if code requires 28 spaces then 28 spaces should be asphalt. Chairman Malfitano agreed with that requirement. He asked if the remaining gravel spaces and driveways were considered as impervious surface for the purpose of the SWPPP. Mr. Reddington responded that effectively they did. Mr. Fuller asked if there would still be parking at the existing facility and Ms. Jendryaszek confirmed that the parking spaces that are currently there will remain. Referring to the plan there was discussion regarding storm water drainage. It was noted that there are downspouts but they are not shown on the plan. Chairman Malfitano noted that the Town Engineer will have to calculate for drainage runs and in some areas there is 600 feet or 3

4 more before it reaches a catch basin. Ms. Jendryeszek stated there are a number of downspouts. Chairman Malfitano asked that there be a section showing the gutters and the downspouts connecting to underground storm pipe. He noted that the storm pipe run in some cases exceeds 600 feet before it connects to a catch basin. Mr. Reddington referred to ST-04 and ST-05 and there was discussion regarding those pages. Chairman Malfitano stated that Mr. Perrine will need to review and determine if the drainage plan will meet standards. Chairman Malfitano asked Mr. Perrine if when reviewing the SWPPP he could determine if the soils work for an infiltration basin. Mr. Perrine responded that the applicant has hired CME Associates to do several perc tests for the septic design and the basin. They have done soil borings and have found very good infiltration rates for the basin. Mr. Perrine noted that he pointed out in his comments that it needs to be maintained for longevity so it continues to work well. Chairman Malfitano asked if there is anything in writing regarding maintaining the storm water basin. Mr. Perrine responded that there is not currently but the SWPPP states that the owner will maintain it. He suggested that a private storm water maintenance agreement be created. Chairman Malfitano noted that there cannot be trees and other scrub vegetation growing in the storm water basin that would choke out the effectiveness of the basin. Additionally the slopes should be gradual enough so they can be maintained and there should be a low flow channel at the lowest point to collect excess water during heavy rains. Mr. Perrine noted that currently the bottom of the basin does not have a slope to it and there is not a composite outlet structure so in the event of a storm there could be water in the basin. Chairman Malfitano requested that it be sloped so the excess can collect in one area until it evaporates or infiltrates and the rest of the basin can be maintained. He also noted that the Town will require a private storm water maintenance agreement. Mr. Reddington stated that the storm water basin has been discussed and he feels that they have addressed all concerns. Ms. Campbell asked if the current drainage calculations are for the new facility and do they take into consideration the existing facility. Mr. Reddington responded that they take into consideration the entire site. Mr. Walter Blakler, owner of Apple Acres, advised the Planning Board that he currently mows 300 acres and adding the additional 5 acres will not be a problem. Chairman Malfitano thanked Mr. Blakler and asked that Ms. Bell draft the agreement so it is ready and will be part of the final documents. Chairman Malfitano asked if the applicant has approval from the DOT for the curb cut. Mr. Reddington responded that the application was sent in last week and the initial driveway is staked. Chairman Malfitano inquired if any area of the site needs to be screened from adjoining properties with vegetation. He suggested that the only area they would like to see screening is towards the adjacent house and he noted the species is open to suggestion. Mr. Fuller commented that it was stated that the main driveway will be gravel but questions if doubling the number of trucks driving on it daily will cause dust or mud. Mr. Reddington responded that as part of the SWPPP process there will be a tracking pad and maybe at the exit there can be something permanent to prevent such problems. Chairman Malfitano asked if they have septic approval from the County. Mr. Reddington stated they have verbal approval and will submit written approval when it is received. Chairman Malfitano then noted the following issues for revision or follow up; septic approval and a copy of the plan, final review and signoff of the SWPPP from the engineer, we will have the storm water management agreement drafted and provided to the applicant s attorney, minor plan revisions for the plan for the roof drains, the town engineer needs to verify the inverts, the minimum number of parking spaces need to be paved, copy of County DOT curb cut permit, plan for area 4

5 screening and the proposed species, and any further detail that Mr. Perrine feels should be shown on the drainage plan to help facilitate the ease of maintenance. Mr. Perrine noted that with the applicant s second submission there is a plan for photometrics. Lighting on site is minimal and the plan is dark sky compliant. He did not see any parking lot lights or lamp posts of any kind. Ms. Jendryeszek referred to ST-08 for parking lot lighting and noted that everything is building mounted and will be on time clock controls as well as photometrics. Mr. Perrine then explained that there was a County Planning Board referral of July 25 th resulting in three advisory comments. The first two have been addressed and the third referring to trip generation results will be addressed with the Town Board for their response. Chairman Malfitano asked if this is a refrigerated building. Ms. Jendryeszek responded that there are parts of the building that are coolers. She pointed out equipment pads on the plan. It was noted that they will be fenced for security. Chairman Malfitano asked that the detail be added to the plan. He asked what the operating hours will be with this expanded operation. Mr. Reddington responded that the hours are from 7:00 a.m. to 4:30 p.m. Continued site plan review was scheduled for the August 27, 2018, Planning Board meeting. Chairman Malfitano noted that if the DOT permit and septic approval are not received the applicant should contact the Zoning Office to reschedule for the next meeting. Faith Chapel as Owner & Cassandra F. Newell as Lessee - ZBA Referral A Special Permit review for approval to operate a daycare at 4113 W. Seneca Turnpike was referred to the Planning Board by the Zoning Board of Appeals. Leo Doody appeared before the Planning Board on behalf of Faith Chapel. Chairman Malfitano stated that the property is zoned RC and daycare facility is a permitted use in RC districts subject to a special permit. He asked if the daycare will be all inside. Mr. Doody responded that they plan to use the playground. A plan from 2006 was referenced but Mr. Doody indicated they are in the process of obtaining an updated site plan with other expansions noted as well. Chairman Malfitano noted that the use is permitted but when it goes back to the Zoning Board it should be more definitive as to where it is being operated. All areas planned to be used for the daycare should be indicated including areas to be added to constitute the approval. The applicant referred to a highlighted area on the plan that will be used for the daycare and also noted that the playground area would be used and a fence will be constructed around it as required by the state. Chairman Malfitano asked if this will be leased space by the daycare. The applicant responded that he is not certain of the agreement but Faith Chapel will be the lessor and Cassandra Newell will be the lessee. Chairman Malfitano asked if the daycare will be licensed in the lessee s name or her company s name. The applicant responded that he does not know. Mr. Fuller asked if there is signage proposed and the applicant does not know. Ms. Campbell noted that this seems to be a work in progress and he may need additional information. Mr. Doody responded that he was there for the facility part of the discussion and is not knowledgeable about the daycare part. Chairman Malfitano stated that the main concern of the Planning Board is if this will be part of an existing facility and if so where will it be located. The plan needs to be updated and areas being utilized need to be noted including any proposed additional improvements. With that information the Planning board can continue the review of the special permit and respond to the 5

6 Zoning Board of Appeals. Any proposed signage should also be indicated on the plan which should be a formal plan with enough detail of the outdoor area and fence that will be part of the daycare. Mr. Doody asked if this needs to be an official engineered stamped drawing or can he modify the plan he has. Chairman Malfitano responded that is should be a formal plan with limits to scale of the outdoor area that will be utilized and/or fenced and will be part of the daycare operation. Continuation of the referral was then scheduled for the August 27, 2018 Planning Board meeting. Marc Seaward - ZBA Referral A referral from the ZBA was received for a special permit for 4456 Cole Road for a proposed addition to the back side of an existing barn. Chairman Malfitano noted that the existing barn is nonconforming because it does not meet the setback requirements. The applicant, Marc Seaward, presented a drawing of the plan. Chairman Malfitano advised the applicant that he will need a detailed plan for the building permit and suggested he speak with Mr. Vincent regarding what will be needed for the building permit. Chairman Malfitano reviewed that this is a 24 x 24 addition to the back side of the existing barn which is pre-existing and nonconforming. Chairman Malfitano then dictated a response to the Zoning Board of Appeals. A copy is attached hereto. Planning Board Minutes A motion was made by Chairman Malfitano, seconded by Mr. Baker, that after minor changes, the Board approve and accept the meeting minutes of the July 23, 2018, meeting. The motion passed unanimously. A motion was made by Mr. Fuller, seconded by Ms. Campbell, that there being no further business to come before the Board the meeting be adjourned. The motion passed unanimously and the meeting was adjourned at approximately 8:49 p.m. Respectfully submitted, Melinda L. Mayer Secretary 6

7 ALFRED J. FULLER 4564 Cole Road DAVID C. BAKER 5577 Bull Hill Road Lafayette, NY TOWN OF ONONDAGA Planning Board TOWN HALL 5020 Ball Road MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way LINDA M. CAMPBELL 4929 MacGregor Lane JAMES MAHANEY 4934 Horizon Terrace August 14, 2018 Mr. John B. Elleman, Chairman Town of Onondaga Zoning Board of Appeals 5020 Ball Road Syracuse, NY 1325 Re: Marc Seaward, 4456 Cole Road Dear Chairman Elleman: We reviewed the referral for the application for a 24 X 24 addition on the back side of the existing barn. It is our understanding that the reason this is a nonconforming use is that the existing barn structure predates zoning and does not comply with the current setback requirements. Since the proposed addition is on the back side and does not impact the existing nonconforming nature of the proposed structure, we have no objection. Very truly yours, Marc A. Malfitano Marc A. Malfitano, Chairman Town Planning Board cc: Cheryl Hammond 7

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION David

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION David

More information

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

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

More information

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

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

More information

PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014

PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014 PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: September 18, 2014 DEVELOPMENT NAME LOCATION McGowin Park, LLC PLANNED UNIT DEVELOPMENT (East) 1401 Satchel Paige Drive

More information

ZONING AMENDMENT, SUBDIVISION & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 16, 2006

ZONING AMENDMENT, SUBDIVISION & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 16, 2006 ZONING AMENDMENT, SUBDIVISION & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 16, 2006 NAME SUBDIVISION NAME Terhaar & Cronley Investment Partnership P & E Subdivision LOCATION 4210 and 4218 Halls

More information

Township of Millburn Minutes of the Planning Board March 15, 2017

Township of Millburn Minutes of the Planning Board March 15, 2017 Township of Millburn Minutes of the Planning Board March 15, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 15, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 NAME SUBDIVISION NAME PV-Magnolia, LLC Twelve Trees Subdivision LOCATION 2860, 2862 and 2866 Pleasant Valley Road

More information

Staff Report to the North Ogden Planning Commission

Staff Report to the North Ogden Planning Commission Staff Report to the North Ogden Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application for final approval for the Legacy North

More information

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 Call to order: The meeting was called to order at 7:04 p.m. Members Present: Raymond Curran, Chair; Terence Ward, Linda

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007

SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007 SUBDIVISION, PLANNED UNIT DEVELOPMENT, & PLANNING APPROVAL STAFF REPORT Date: February 1, 2007 DEVELOPMENT NAME SUBDIVISION NAME Pala Verde Mobile Home Park Subdivision Pala Verde Mobile Home Park Subdivision

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD DECEMBER 7, 2017 PRESENT were RUSSELL OSTER, CHAIRMAN, TIMOTHY CASEY, MICHAEL CZORNYJ,

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

FREQUENTLY USED PLANNING & ZONING TERMS

FREQUENTLY USED PLANNING & ZONING TERMS City Of Mustang FREQUENTLY USED PLANNING & ZONING TERMS Abut: Having property lines, street lines, or zoning district lines in common. Accessory Structure: A structure of secondary importance or function

More information

CITY OF OCOEE LAND DEVELOPMENT CODE SUFFICIENCY TABLE WITH NOTES

CITY OF OCOEE LAND DEVELOPMENT CODE SUFFICIENCY TABLE WITH NOTES CITY OF OCOEE LAND DEVELOPMENT CODE SUFFICIENCY TABLE WITH NOTES The Sufficiency Table is a checklist to help identify the types of information and documentation needed for various types of projects. The

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017 The Regular Monthly Meeting of the Buffalo Township Planning Commission was called to order on August 2, 2017, at 7:40 p.m. in the Buffalo Township Municipal Building by the Chairman, Ray Smetana. This

More information

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record.

SITE PLAN REVIEW ADMINISTRATIVE REVIEW. Please Note: Once submitted to the County, all application materials become a matter of public record. 200 W. Oak Street, 3rd Floor Fort Collins, CO 80521 (970) 498-7683 / larimer.org/planning SITE PLAN REVIEW ADMINISTRATIVE REVIEW The submittal requirements listed in this packet are intended to collect

More information

New Electronic Planning Commission Submittal Process

New Electronic Planning Commission Submittal Process New Electronic Planning Commission Submittal Process STANDARD OPERATING PROCEDURE Purpose: To outline the electronic submittal process for applications to the Planning Commission. Background: Procedure:

More information

WEST BOUNTIFUL PLANNING COMMISSION

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

More information

Staff Report to the North Ogden City Council

Staff Report to the North Ogden City Council Staff Report to the North Ogden City Council SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application to provide comments on the preliminary plan

More information

Your Homeowners Association Property Improvement Handbook

Your Homeowners Association Property Improvement Handbook Your Homeowners Association Property Improvement Handbook Table of Contents INTRO PIM-1 PIM-2 PIM-3 PIM-4 PIM-5 PIM-6 PIM-7 PIM-8 PIM-9 PIM-10 PIM-11 PIM-12 PIM-13 PIM-14 PIM-15 What You Should Know About

More information

ARTICLE 900 PLAT AND PLAN REQUIREMENTS

ARTICLE 900 PLAT AND PLAN REQUIREMENTS ARTICLE 900 PLAT AND PLAN REQUIREMENTS SEC. 900.1 ITEMS TO BE SHOWN ON PLAT OR PLAN General (1) Property lines of all property owners adjacent to the exterior boundaries of the project shall be located

More information

CHAPTER 3 PRELIMINARY PLAT

CHAPTER 3 PRELIMINARY PLAT 10-3-1 10-3-3 SECTION: CHAPTER 3 PRELIMINARY PLAT 10-3-1: Consultation 10-3-2: Filing 10-3-3: Requirements 10-3-4: Approval 10-3-5: Time Limitation 10-3-6: Grading Limitation 10-3-1: CONSULTATION: Each

More information

McGowin Park, LLC. B-3, Community Business District

McGowin Park, LLC. B-3, Community Business District # 10, 11, 12 SUB2014-00024 ZON2014-00500 ZON2014-00501 SUBDIVISION, PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: April 3, 2014 DEVELOPMENT NAME LOCATION McGowin Park,

More information

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax:

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax: BLOCK(S) LOT(S) Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey 08087 Phone: 609-296-7241 ext. 221 Fax: 609-294-3040 Development Application Amended Development

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

Present Harmoning Oleson Naaktgeboren: T

Present Harmoning Oleson Naaktgeboren: T CORINNA TOWNSHIP MINUTES BOARD OF ADJUSTMENT / PLANNING AND ZONING COMMISSION January 13, 2015 7:00 PM Charlotte Quiggle called meeting to order at 7:00 PM on January 13, 2015. Roll Call: Board of Adjustment/Planning

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017 DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) Updated: 12/12/2017 ADDRESS: PERMIT #: DATE: Sat. Not GENERAL 1. A disposition of comments should be included in all subsequent submittals. 2. Plan

More information

PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST

PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST Summary This checklist is intended to assist applicants and design professionals in the preparation of minor subdivision applications for

More information

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT)

DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) GENERAL DETAILED GRADING PLAN CHECKLIST (TEARDOWN/REDEVELOPMENT) ADDRESS: PERMIT #: DATE: 1. Plan is signed and sealed by an Illinois registered professional engineer including date signed and license

More information

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

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

More information

ANDOVER CODE. Checklist #5 Preliminary Site Plan Conditional Use

ANDOVER CODE. Checklist #5 Preliminary Site Plan Conditional Use ANDOVER CODE Checklist #5 Preliminary Site Plan Conditional Use Applicant: Block Lot File No. This checklist is for general reference only. Further information may be required by the reviewing authority.

More information

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

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

More information

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

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: November 17, 2016 DEVELOPMENT NAME SUBDIVISION NAME LOCATION Autonation Ford of Mobile Autonation Ford of Mobile Subdivision 901, 909, and 925

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR MINOR OR MAJOR SITE PLAN REVIEW File Date Received By APPLICATION

More information

GENERAL PLAN, DEVELOPMENT CODE AND ZONING MAP AMENDMENT APPLICATION INFORMATION SHEET

GENERAL PLAN, DEVELOPMENT CODE AND ZONING MAP AMENDMENT APPLICATION INFORMATION SHEET GENERAL PLAN, DEVELOPMENT CODE AND ZONING MAP AMENDMENT APPLICATION INFORMATION SHEET GENERAL INFORMATION This information sheet explains how an application requesting an amendment to the Truckee General

More information

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST COMPLETE: Applicant Information: Type of Proposal: OFFICE USE ONLY: New Residential Case #: Date: New Accessory

More information

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

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

More information

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr.

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr. The Town of Malta Zoning Board of Appeals held their regular meeting on July 2 2013 at the Malta Town Hall with David Savage, Chairman presiding. The Introductory Statement was read. Legal Advertisement

More information

TOWN OF LEWISTON PLANNING BOARD APPLICATION

TOWN OF LEWISTON PLANNING BOARD APPLICATION TOWN OF LEWISTON PLANNING BOARD APPLICATION DESCRIPTION OF PROPOSED REQUEST: Name of Property Owner: Phone #: Name of Applicant:Phone #: Address or Location of Proposal:_SBL# Size of Parcel or Structure:Existing

More information

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT

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

More information

ARTICLE 15 - PLANNED UNIT DEVELOPMENT

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

More information

TOWN OF VESTAL PLANNING BOARD MINUTES

TOWN OF VESTAL PLANNING BOARD MINUTES TOWN OF VESTAL PLANNING BOARD MINUTES DATE: July 11, 2017 PRESENT: Joyce Majewski, Bob Bennett, Bob Warner Also Present: Vernon Myers, Town Engineer; Shoba Agneshwar, Town Board Member; Fran Majewski,

More information

COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST

COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST Community Development 110 South Main Street Springville, UT 84663 COMMERCIAL SITE PLAN & CONDITIONAL USE PERMIT REVIEW PROCESS & CHECKLIST 801.491.7861 www.springville.org Prior to the issuance of a building

More information

JOHNNY S RV PARK SUBDIVISION

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

More information

Bolton Zoning Board of Appeals Regular Meeting Minutes June

Bolton Zoning Board of Appeals Regular Meeting Minutes June Bolton Zoning Board of Appeals Regular Meeting Minutes June 10 2014 Present at the meeting were: Mark Altermatt, John Toomey, Joel Hoffman, Jon Treat, Morris Silverstein, Bob Peterson and Jim Rupert, Zoning

More information

A favorable recommendation to the City Council is requested.

A favorable recommendation to the City Council is requested. To: Sycamore Plan Commission From: Brian Gregory, City Manager Date: November 9, 2017 Re: November 13, 2017 Plan Commission Meeting The Plan Commission has one action item and three workshop items. I.

More information

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

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

More information

BRIDGETON SUBDIVISION APPLICATION CHECKLIST

BRIDGETON SUBDIVISION APPLICATION CHECKLIST APPLICATION NAME AND # CHECKLIST COMPLETED BY: DATE: Signature and printed name BRIDGETON SUBDIVISION APPLICATION CHECKLIST TO SUBDIVISION APPLICANTS: The attached checklist is to assist you in the submission

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 PRESENT were RUSSELL OSTER, CHAIRMAN, DAVID TARBOX, DONALD HENDERSON,

More information

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

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

More information

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009

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

More information

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

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary TOWNSHIP OF O HARA PLANNING COMMISSION REGULAR MEETING MINUTES JUNE 18, 2012 The Planning Commission met on in the Township Municipal Building, 325 Fox Chapel Road, at 7:30 p.m. for its regular meeting.

More information

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1 ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, July 14, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey called

More information

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009 MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street Members Present: Freida Parker, Shirley Wilkins, Gordon Seitz, Eric Olsen, Sonja Norton, Troy Allred Alternates

More information

TOWN OF GATES PLANNING BOARD MINUTES January 23, 2017

TOWN OF GATES PLANNING BOARD MINUTES January 23, 2017 TOWN OF GATES PLANNING BOARD MINUTES January 23, 2017 The regular meeting of the Gates Planning Board was called to order at 7:35 PM by Chairman Wall. PRESENT MEMBERS: M. Wall, Chairman; D. Cambisi, T.

More information

WASHINGTON COUNTY CUP SUBMITTAL CHECKLIST

WASHINGTON COUNTY CUP SUBMITTAL CHECKLIST WASHINGTON COUNTY CUP SUBMITTAL CHECKLIST The following must be turned in to the Planning Office by the submittal date for your CUP to be reviewed by the Planning Board. (Incomplete applications will not

More information

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018 TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF Present: Denise Rhoads Jim Condon David Palen Kris Kiefer Michael Ciaccio Scott Molnar, Attorney Karen Barkdull, P&Z Clerk July 10, 2018 The

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS SECTION 7000 LAND DEVELOPMENT REQUIREMENTS 7000 LAND DEVELOPMENT REQUIREMENTS... 1 7001 LEGISLATIVE AUTHORITY... 1 7001.1 LAND DEVELOPMENT... 1 7001.1.1 Title 40, Idaho Code... 1 7001.1.2 Idaho Code 40-1415

More information

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 A regular meeting of the Indiana Township Planning Commission was called to order at 6:00 p.m. by Chairman Cecil Tranquill with the Pledge of Allegiance.

More information

Residential Major Subdivision Review Checklist

Residential Major Subdivision Review Checklist Residential Major Subdivision Review Checklist Plan Submittal Requirements: 2 full sets of stamped plans Electric submittal - all plans contained in a single PDF 3 full sets if commercial kitchen or dining

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, ZONING AMENDMENT, & SIDEWALK WAIVER STAFF REPORT Date: July 19, 2018

SUBDIVISION, PLANNED UNIT DEVELOPMENT, ZONING AMENDMENT, & SIDEWALK WAIVER STAFF REPORT Date: July 19, 2018 SUBDIVISION, PLANNED UNIT DEVELOPMENT, ZONING AMENDMENT, & SIDEWALK WAIVER STAFF REPORT Date: July 19, 2018 NAME SUBDIVISION NAME LOCATION West Mobile Properties, LLC U.S. Machine Subdivision 556, 566,

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

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

More information

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL Please PRINT; all information MUST be filled out completely Date: Name of Subdivision or Land Development: Location:

More information

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm BOARD MEMBERS PRESENT: Members: Peter Koufopoulos, Donald Skenderian, Wayne Carlson, Don Rivers

More information

(a) Commercial uses on Laurel Avenue, abutting the TRO District to the

(a) Commercial uses on Laurel Avenue, abutting the TRO District to the 32X Zoning Code 150.36 TRANSITIONAL RESIDENTIAL OVERLAY DISTRICT. (A) Intent and purpose. (1) It is the intent of the Transitional Residential Overlay District (hereinafter referred to as the "TRO District")

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

PLANNED UNIT DEVELOPMENT, SIDEWALK WAIVER, & SUBDIVISION STAFF REPORT Date: November 6, 2008

PLANNED UNIT DEVELOPMENT, SIDEWALK WAIVER, & SUBDIVISION STAFF REPORT Date: November 6, 2008 PLANNED UNIT DEVELOPMENT, SIDEWALK WAIVER, & SUBDIVISION STAFF REPORT Date: November 6, 2008 DEVELOPMENT NAME SUBDIVISION NAME LOCATION Frascati Shops, Inc. Frascati Subdivision 1120 Paper Mill Road CITY

More information

Planning Board Minutes November 12, 2015

Planning Board Minutes November 12, 2015 Planning Board Minutes November 12, 2015 Members Present: David Nail, Chairman John Robertson, Vice Chairman Mark Brady Bill Ogburn Rosalind Campbell Danny Martin Joe Yanicak Also Present: Craig Culberson,

More information

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

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

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING A meeting of the was held on Thursday, June 15, 2017, 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada, MI. I.

More information

Township of Millburn Minutes of the Planning Board March 1, 2017

Township of Millburn Minutes of the Planning Board March 1, 2017 Township of Millburn Minutes of the Planning Board March 1, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 1, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

Residential Minor Subdivision Review Checklist

Residential Minor Subdivision Review Checklist Residential Minor Subdivision Review Checklist Plan Submittal Requirements: 2 full sets of stamped plans Electric submittal - all plans contained in a single PDF 3 full sets if commercial kitchen or dining

More information

CHAPTER 32 SUBDIVISIONS SECTION TITLE PAGE NO.

CHAPTER 32 SUBDIVISIONS SECTION TITLE PAGE NO. Page 1 of 46 CHAPTER 32 SUBDIVISIONS SECTION TITLE PAGE NO. SECTION 32-1 Purpose of Ordinance 3 SECTION 32-2 Definitions 3 SECTION 32-3 Staff Sketch Review 4 SECTION 32-4 Subdivision and PUD Plats Required

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 The Chairman called the meeting to order and stated it was being held in compliance with the Open Public Meetings Act and had been duly noticed and

More information

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW Section 7.0 - Purpose The purpose of this article is to specify the documents and/or drawings required for a Site Plan Review or a Plot Plan

More information

SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8

SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8 SOUTHERN INDUSTRIAL PARK SUBDIVISION, LOT A, RESUBDIVISION OF LOTS 7 & 8 Engineering Comments: Need to increase width of existing easement to include an area at least 20 from the top of the existing ditch,

More information

CITY OF DECATUR, TEXAS

CITY OF DECATUR, TEXAS Final Plat or Amending Plat / Replat Checklist A submittal of a complete application will facilitate a timely review. Failure of the applicant to provide required information or obtain a waiver from the

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

ARTICLE 24 SITE PLAN REVIEW

ARTICLE 24 SITE PLAN REVIEW ARTICLE 24 SITE PLAN REVIEW 24.1 PURPOSE: The intent of these Ordinance provisions is to provide for consultation and cooperation between the land developer and the Township Planning Commission in order

More information

PERMIT AND SUBMITTAL REQUIREMENTS (PR)

PERMIT AND SUBMITTAL REQUIREMENTS (PR) SECTION 2 PERMIT AND SUBMITTAL REQUIREMENTS (PR) 2-1 GENERAL - No work of any type shall be performed within the City right-of-way and easements without approved plans and an encroachment permit. No grading

More information

Initial Subdivision Applications Shall Include the Following:

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

More information

Request for Proposal Topographic/Property Line Survey

Request for Proposal Topographic/Property Line Survey Request for Proposal Topographic/Property Line Survey We are requesting a proposal for a survey for Ridge Road Park, a Westchester County Park, located in the Town of Greenburgh off Ridge Road. (see enclosed

More information

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

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

More information

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

CHARLES CITY COUNTY SITE PLAN ORDINANCE. This Ordinance shall be known as the Charles City County Site Plan Ordinance.

CHARLES CITY COUNTY SITE PLAN ORDINANCE. This Ordinance shall be known as the Charles City County Site Plan Ordinance. CHARLES CITY COUNTY SITE PLAN ORDINANCE Section 1. Title This Ordinance shall be known as the Charles City County Site Plan Ordinance. Section 2. Authority. This Ordinance is enacted pursuant to the authority

More information

Polk County Board of Adjustment October 3, 2014

Polk County Board of Adjustment October 3, 2014 Polk County Board of Adjustment October 3, 2014 Call to Order: 10:58 A.M. Members in Attendance: Kerry Winkelmann, Robert Franks, Courtney Pulkrabek, Donovan Wright and Alternate, Rolland Gagner. Members

More information

Application for Sketch Plan Review

Application for Sketch Plan Review Town of Standish 175 Northeast Road Standish, ME - 04084 Phone: (207)642-3461 Fax: (207) 642-5181 Application for Sketch Plan Review Applicant & Owner Information 1) Name of Applicant: Address: Phone:

More information

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 The Planning Board of the Town of Clarkson held their regularly scheduled meeting on Tuesday, June 20, 2017 at the Clarkson Town Hall, 3710 Lake Road,

More information

SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT

SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT RECEIVED STAMP SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT A checklist of background information and submission requirements for processing of a sketch plan, preliminary plat

More information

CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF

CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF Background CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF Henrietta Ober 2296 Greenbush Road and Stephen and Margaret Foster 1259 Lime Kiln Road Final Plan Review For

More information

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST Completed DRC Application for Review Required for Application Process DRC Processing Fee 1 Commercial $2,500.00 Fire Department Review Fee 150.00 Total $2,650.00

More information

CITY OF DEKALB PLANNING AND ZONING COMMISSION REGULAR MEETING April 22, 2015

CITY OF DEKALB PLANNING AND ZONING COMMISSION REGULAR MEETING April 22, 2015 CITY OF DEKALB PLANNING AND ZONING COMMISSION REGULAR MEETING April 22, 2015 The City of DeKalb Planning & Zoning Commission held a regular meeting on April 22, 2015 in the City Council Chambers of the

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2011

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2011 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: September 15, 2011 NAME SUBDIVISION NAME LOCATION Stratford, L.L.C. Grelot Office Park Subdivision North side of Grelot Road,

More information

BETTA STOR-IT SUBDIVISION

BETTA STOR-IT SUBDIVISION BETTA STOR-IT SUBDIVISION Engineering Comments: Must comply with all storm water and flood control ordinances. Any increase in impervious area in excess of 4,000 square feet will require detention. Any

More information