STATE OF ALABAMA SHELBY COUNTY

Size: px
Start display at page:

Download "STATE OF ALABAMA SHELBY COUNTY"

Transcription

1 STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, :00 PM Michael O Kelley, Chairman; Jim Davis, Vice Chairman; Amy Smith; Bob Land; Rachel Garrett; Bill Kinnebrew; Kenneth Wilder None Chad Scroggins, Development Services Manager; Christie Pannell-Hester, Planning Services Supervisor; Kristine Goddard, Principal Planner; Sharman Brooks, Senior Planner; Josh Johnson, Planner; John Slaughter, Chief Civil Engineer PUBLIC HEARING The meeting was called to order at 6:00 P.M. by Michael O Kelley, Chairman. Commissioner O Kelley introduced the members of the Planning Commission and the staff. There were approximately 10 audience members present in addition to the Planning Commission members and County staff. 1. Approval of the Minutes of the February 6, 2017 Planning Commission Meeting. Commissioner Garrett made a motion to approve the minutes of the February 6, 2017 meeting as distributed and was seconded by Commissioner Davis. By a vote of seven (7-0), with Commissioners O Kelley, Land, Smith, Garrett, Kinnebrew, Davis and Wilder voting in favor, the minutes of the February 6, 2017 meeting were approved. 2. Case No. SN Hamlets at Shoal Creek, Phase II This is a request from Caroline T. Little, Thompson Realty Company, Inc., for the approval of a final plat to subdivide 1.46 acres into one residential lot and two common area lots to be known as The Hamlets at Shoal Creek Phase II. The subject property is zoned E-1 SD and located off of Dunnavant Valley Road at the end of Troon. Parcel Identification No Ms. Goddard provided the following report to the Planning Commission.

2 March 6, 2017 Planning Commission Minutes Page 2 Shoal Creek is a private, master planned, single-family residential development and golf course located on County Road 41, across the road from Greystone. The Shoal Creek Subdivision includes 235 platted lots, a golf course with a club house, equestrian center with barns, gate house, the Thompson Realty office, lakes and several heavily wooded lots. An amendment to the Master Plan was approved by the Planning Commission on July 20, 2015 that included a redesign of several lots and a new roadway at the intersection of Carnoustie Dr. and Turnberry Pl. The new Sector will feature cottage style lots to be known as the Hamlets at Shoal Creek. Phase I Phase II The preliminary plat for the Hamlets was conditionally approved by the Planning Commission on November 2, 2015 with final plats to follow in phases. The final plat for Phase One was recorded on November 21, 2016 and included lots H-1 through H-3, 26A, 40A and two common areas. A permit for Lot H-1 was submitted for review and approved for construction in February, The proposed dwelling is currently under construction. The subject properties proposed in the second phase of the Hamlets are located between Carnoustie Dr. and Troon. This phase will include three parcels and a modification to the approved roadway design. The applicant proposes removing the through street connection to Carnoustie Dr. and terminating Troon in a cul-de-sac. The modification will adjust the shared northern property line of Lot H-4 and designated Common Area to allow for additional buildable area on lot H-4. The shared line

3 March 6, 2017 Planning Commission Minutes Page 3 will move 15 feet into the Common Area reducing the lot size slightly and increasing the area of H-4 similarly. The decision to remove the through street connection was based on the cost of crossing the drainage way located at the proposed intersection of Carnoustie and Troon. A change in the road design requires Planning Commission approval as it constitutes a major change to the development layout. The number of lots and common areas will remain the same and are consistent with the approved preliminary plat. Lots H-5 through H-8 will be reviewed and recorded in a future phase. The proposed change was reviewed by the Cahaba Valley Fire and EMR District Battalion Chief who recommend no changes to the proposed revision. Shelby County Water service is not available. The subject site is located within the Coosa River Basin. Land disturbance should include Best Management Practices (BMPs) that are designed and installed in accordance with the Alabama Handbook for Erosion Control, Sediment Control and Stormwater Management on Construction Sites and Urban Areas to prevent sediment from entering drainage ways or streams. When disturbance area is one acre or greater, a NPDES Construction Stormwater permit should be acquired from ADEM prior to disturbance. CONCLUSION It is the opinion of staff that the removal of the Carnoustie connection will not adversely affect circulation patterns in the proposed Hamlets. Shoal Creek remains a private, master planned, single-family residential development and golf course. The proposed subdivision meets the requirements of the Subdivision Regulations of Shelby County. Approval of the subdivision should be subject to: Applicant submitting a final plat for recording; and Compliance with the regulations, policies and guidelines of Shelby County. Frazier Christie, engineer for the project was present to answer any questions. No one spoke in support or in opposition to the proposal. There was no further discussion. Commissioner Land made a motion to Approve Case No. SN Hamlets at Shoal Creek, Phase II with the conditions of the staff report based on the evidence and testimony presented. The motion was seconded by Commissioner Kinnebrew and by unanimous vote of seven (7-0), with Commissioners O Kelley, Kinnebrew, Wilder, Garrett, Smith, Davis and Land voting in favor, the following resolution was approved: WHEREAS, Caroline T. Little, President, Thompson Realty, Inc., property owner, has petitioned the Shelby County Planning Commission for the approval a final plat to subdivide 1.46 acres into one (1) residential lot and two (2) common area lots to be known as The Hamlets at Shoal Creek Phase II. This property is currently zoned E-1 SD, Single Family Estate Special District; and, WHEREAS, subject property is located between Carnoustie Dr. and Troon, in the Chelsea North Dunnavant Valley South Westover North Zoning Beat, zoned E-1 SD and situated in Sections 26 & 35, Township 18 South, Range 1 West; Parcel Identification No ; and, WHEREAS, the preliminary plat was shown to be consistent with the July, 2015 Master Plan for Shoal Creek and approved by the Planning Commission on November 21, 2015; and WHEREAS, the Phase I final plat was recorded on November 21, 2016 in Map Book 47, Page 7; and

4 March 6, 2017 Planning Commission Minutes Page 4 WHEREAS, Phase II includes a reconfiguration of Troon that eliminates a connection to Carnoustie Dr. and terminates Troon in a cul-de-sac; and WHEREAS, the removal of the Carnoustie intersection removes a proposed drain and waterway crossing located on the subject property; and WHEREAS, the removal of the Carnoustie intersection will not adversely affect circulation patterns in the proposed Hamlets; and NOW, THEREFORE, BE IT RESOLVED by the Shelby County Planning Commission that the request from Caroline T. Little, President, Thompson Realty, Inc., property owner for the approval a final plat to subdivide 1.46 acres into one (1) residential lot and two (2) common area lots to be known as The Hamlets at Shoal Creek Phase II, currently zoned E-1 SD, Single Family Estate Special District, located between Carnoustie Dr. and Troon, in the Chelsea North Dunnavant Valley South Westover North Zoning Beat, zoned E-1 SD and situated in Sections 26 & 35, Township 18 South, Range 1 West; Parcel Identification No be, and the same is hereby Approved subject to: Applicant submitting a record map for approval and recording; and Compliance with the regulations, policies and guidelines of Shelby County, Alabama. 3. SN Resurvey of Parcels & This is a request from Roland Foster, property owner, for a waiver of Article 3, 3.02, B, 4(d) for the requirement that the local fire chief sign the final plat. The final plat will resurvey two existing parcels, in an area without primary fire coverage, to accommodate a structural encroachment. The subject property is un-zoned and located off of Highway 47 on Lakewood Lane. Parcel Identification Nos ; Mr. Johnson provided the following report to the Planning Commission. The subject property is located on Lakewood Lane, less than ¼ mile southwest of the intersection of Chelsea Road. The subject site is located in an unzoned area of the Columbiana Zoning Beat, in unincorporated Shelby County. The surrounding area is a mix of single family residences and vacant, wooded parcels. The subject property is located in an area without designated primary fire coverage. Article 3, 3.02B.4.d. of the Subdivision Regulations of Shelby County states: d. Required Signatures. Prior to submitting the record map, the applicant shall have secured the signatures of the surveyor, the owners, the mortgagor, AND THE LOCAL FIRE DISTRICT CHIEF. Following approval of the Final Plat, and subject to compliance with the Final Engineering requirements, performance bonds, or maintenance agreements, the Final Plat shall be circulated for the signatures of the County Engineer and the Planning Commission. Fire coverage in Shelby County is typically provided by either municipal fire departments or volunteer fire departments serving individual designated Fire Districts. The property is located in a large area without fire coverage. The area to the north is serviced by Chelsea Fire Department, while the area to the south is serviced by Columbiana Fire Department. The applicant has supplied a letter requesting a waiver of the fire signature requirement on a final plat.

5 March 6, 2017 Planning Commission Minutes Page 5 The applicant proposes to resurvey two existing parcels for residential purposes. The proposed resurvey is currently under administrative review by Development Services and the Highway Department. *Note: The final recorded map will have notation and be stamped on the Fire Chief line that no primary fire coverage is available. CONCLUSION The proposed subdivision must meet the requirements of the Subdivision Regulations of Shelby County. Approval of the waiver of the required local Fire Chief signature does not constitute approval of the subdivision itself. Additional requirements include: Applicant submitting a final plat meeting all requirements. Compliance with the regulations, policies and guidelines of Shelby County. The following spoke in favor of the proposal. Mr. Donald Monahan, adjacent property owner supported the requested. There was no further discussion. Commissioner Wilder made a motion to Approve Case No. SN Resurvey of Parcels & with the conditions of the staff report and approval of the fire waiver. The motion was seconded by Commissioner Garrett and by unanimous vote of seven (7-0), with Commissioners O Kelley, Kinnebrew, Wilder, Garrett, Smith, Davis and Land voting in favor, the following resolution was approved: WHEREAS, Roland Foster, owner and applicant, has petitioned the Shelby County Planning Commission for the approval of a waiver of the requirement that the local fire chief sign the final plat; and, WHEREAS, subject property is located at 39 Lakewood Lane, west of Chelsea Road, in the Columbiana Zoning Beat and situated in Section 34, Township 20 South, Range 1 West; Parcel Identification No and ; and, WHEREAS, the final plat will resurvey the interior lot lines shared between a 1.08 acre parcel, and a 6.28 acre parcel of land in an area without primary fire coverage; and WHEREAS, the final plat and documents must meet the requirements of the Subdivision Regulations; and WHEREAS, the Shelby Planning County Commission may approve a waiver of the requirement that the local fire chief sign the final plat; NOW, THEREFORE, BE IT RESOLVED by the Shelby County Planning Commission that the request of Roland Foster, for the approval of a waiver of the requirement that the local fire chief sign the final plat to be called Resurvey of Parcels & , resurveying the interior lot lines shared between a 1.08 acre parcel, and a 6.28 acre located at 39 Lakewood Lane, west of Chelsea Road, in the Columbiana Zoning Beat and situated in Section 34, Township 20 South, Range 1 West; Parcel Identification No and , and the same is hereby Approved, subject to: Applicant submitting a revised final plat meeting all requirements. Compliance with the regulations, policies, and guidelines of Shelby County.

6 March 6, 2017 Planning Commission Minutes Page 6 Approval by the County Attorney regarding the County s liability in approving the waiver of the requirement that the local fire chief sign the final plat. 4. SD David Sharp DSLD Rezoning A-1 to A-1 SD This is a request from David Sharp, DSLD Management, on behalf of the property owner, for the approval of a change in the zone district boundaries for approximately three acres from A-1 Agricultural District to A-1 SD Agricultural Special District in order to continue the existing landscape design company and primary residence located on the property. The subject property is zoned A-1 and is located at 1178 Dunnavant Valley Road. Parcel Identification No Ms. Brooks provided the following report to the Planning Commission. Site Description The subject property, containing the landscape design company and the applicant s primary residence, is located at 1178 Dunnavant Valley Road; approximately one and one half miles northeast of the intersection of US Highway 280 and Dunnavant Valley Road and one and one half miles southwest of the Mt Laurel/Dunnavant Square area along Dunnavant Valley Road. The subject property is currently zoned A-1, Agricultural District. Dunnavant Place (a.k.a. Highland Lakes 25 th Sector; recorded December 2005) is located adjacent to the subject property to the west and is zoned E-2 SD, Estate Residential Special District. Mt Laurel Organic Farm and Produce is located across Dunnavant Valley Road from the subject property to the east and is zoned A-1, Agricultural District. Other properties in the immediate area are zoned A-1, Agricultural or H-Z, Holding Zone and are generally residential uses. In January 2005, zoning was initiated in the Chelsea North-Dunnavant Valley South-Westover North voting beat. The subject property was zoned A-1, Agricultural to accommodate the primary residence. At that time, the landscape design company, operating out of one of the barns, was considered to be incidental to the primary use and became a legal non-conforming accessory use. The subject property is located within the Coosa River Basin. Land disturbance should include Best Management Practices (BMPS) that are designed and installed in accordance with the Alabama Handbook for Erosion Control, Sediment Control and Stormwater Management on Construction Sites and Urban Areas to prevent sediment from entering drainage ways or streams. If the disturbance area is one acre or greater, a NPDES construction permit should be acquired from ADEM prior to disturbance. Low impact development techniques are encouraged to offset the creation of impervious surfaces through development. Existing and Proposed Site Development The site area totals 2.85 acres with over 1,000 linear feet of frontage along Dunnavant Valley Road and a maximum depth of 200 feet in the center of the property. The applicant requests to rezone this property to A-1 SD to bring the entire site into compliance with the permitted land use and dimensional requirements of the Zoning Regulations of Shelby County. According to the applicant, the subject property will continue to be their primary residence. DSLD Land Management Company will also continue to operate at this location. DSLD is a Residential design-build landscape company. Both the residential and business uses have existed on the property since approximately The majority of the landscape materials are stored off site,

7 March 6, 2017 Planning Commission Minutes Page 7 however, all machinery along with materials for pending projects are stored on site. Short term goals include the addition of a small scale seasonal retail nursery. The attached site plan identifies existing conditions and the proposed future relocation of the bulk bins for bark, sand and soil. Because of the unusually narrow shape of the property, the existing structures have been constructed in a linear manner with no discernible front yard or rear yard. Existing structures include the 4,300 square-foot primary residence, a 3,000 square-foot barn with office space, a 1,400 square-foot garage, a 1,200 square-foot story and a half barn with stable area and a new equipment shed under construction. A significant stone water feature is also located on site. A new DSLD sign has been constructed recently to replace the old sign. The applicant has requested an increase to the allowable maximum sign area of 96 square feet to 120 square feet of sign area based on the substantial amount of frontage on Dunnavant Valley Road. The maximum allowable signage for a single sign would remain 96 square feet and a maximum of three signs would remain as well as all other applicable sign requirements. The additional signage would be utilized in the future to identify the proposed relocated bulk storage bins and materials that could be ordered and delivered off site. The existing gated access to the site from Dunnavant Valley Road will remain. The existing site has adequate parking to accommodate the residence and the landscape design company. Additional Approvals Required Any amendments, additions, alterations or changes to any of the above standards of the approved site development plan shall require the review and approval of an amendment to the approved site development plan by the Shelby County Planning Commission. Summary The characteristics of the property have not changed since zoning was implemented in The change in zoning to include Special District does not introduce a commercial zone district or new commercial land uses to the Dunnavant Valley but will bring the entire site into compliance with the permitted land use and dimensional requirements of the Zoning Regulations of Shelby County. David Sharp, applicant, was present to answer any questions. Commissioner Garrett asked about the relationship to the owner. Mr. Sharp explained that the owners are his in-laws. The following spoke in support of the proposal.

8 March 6, 2017 Planning Commission Minutes Page 8 Representatives from Mt Laurel Farm spoke in support of the request. Mr. Greg Barrow, 1013 Kings Way asked about the bin location and if the SD designation would allow the bins to relocate or if they could relocate today. Ms. Brooks explained that the bins may already be relocated on the site under the current zoning. Mr. Sharp explained further that the new location is a possibility in the future but not definite. The following spoke in opposition to the proposal. Chuck Bush, 1064 Kings Way stated that he was designated to bring four (4) letters of objection from his neighbors. Dave Cobb, 1057 Kings Way stated that he was concerned with the additional noise. He indicated that some additional trees planted on the property boundary could help with the noise. There was no further discussion. Commissioner Kinnebrew made a motion to Approve Case No. SN David Sharp DSLD Rezoning A-1 to A-1 SD with the conditions of the staff report based on the evidence and testimony presented. The motion was seconded by Commissioner Davis and by unanimous vote of seven (7-0), with Commissioners O Kelley, Kinnebrew, Wilder, Garrett, Smith, Davis and Land voting in favor, the following resolution was approved: WHEREAS, David Sharp, DSLD Management, on behalf of the property owner, has petitioned the Planning Commission for the approval to change zone districts from A-1 Agricultural District to A-1 SD Agricultural Special District for approximately 2.85 acres in order to continue the existing landscape design company and primary residence located on the property; and, WHEREAS, the subject property is located at 1178 Dunnavant Valley Road; Parcel No ; and, WHEREAS, the primary purpose of zoning land is to provide for the public health, safety and welfare in the development of land by ensuring that property is developed in an appropriate manner within the context of its immediate surrounding and the larger community of which it is a part; and, WHEREAS, special districts are authorized for the purpose of providing optional methods of land development that encourages imaginative solutions to environmental design problems, including infill and existing development; and, WHEREAS, the Special District overlay binds this rezoning request to a specific development proposal and site development plan, including the location of existing buildings and signs; and, WHEREAS, the applicant requested to continue the existing primary residence and landscape design company with the addition of incidental seasonal retail sales; and, WHEREAS, the applicant requested an increase to the allowable maximum sign area of 96 square feet to 120 square feet of sign area based on the substantial amount of frontage on Dunnavant Valley Road; and, WHEREAS, the maximum allowable signage for a single sign will be 96 square feet and the maximum number of signs will be three; and, WHEREAS, all other applicable sign requirements apply; and,

9 March 6, 2017 Planning Commission Minutes Page 9 WHEREAS, a request for rezoning must be in the interest of and not be detrimental to the health, safety and welfare of the immediate, surrounding and larger community for which the subject parcel is a part of; WHEREAS, the Commission finds that based upon the evidence and testimony presented that this existing use and site development plan are compatible with the surrounding area; NOW, THEREFORE, BE IT RESOLVED by the Shelby County Planning Commission that the request from David Sharp, DSLD Management, on behalf of the property owner, to change zone districts from A-1 Agricultural District to A-1 SD Agricultural Special District for approximately 2.85 acres in order to continue the existing landscape design company and primary residence located on the property and located at 1178 Dunnavant Valley Road; Parcel No , and the same is hereby Approved, subject to: Any amendments, additions, deletions, alterations or changes to the approved Special District plan shall require the review and approval of an amendment to the approved Special District plan by the Shelby County Planning Commission. Compliance with the regulations, policies and guidelines of Shelby County There being no further business, Commissioner Wilder made a motion to adjourn. The motion was seconded by Commissioner Kinnebrew and by a unanimous vote of seven (7-0), with Commissioners O Kelley, Kinnebrew, Wilder, Garrett, Smith, Davis and Land voting in favor, the meeting of March 6, 2017 was adjourned at 6:31 P.M. Christie Pannell-Hester Planning Services Supervisor Michael O Kelley, Chairman Shelby County Planning Commission

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting January 22, 2019 6:00 PM Jim Davis, Chairman; Bob Land; Bill Kinnebrew;

More information

REPORT TO THE SHELBY COUNTY PLANNING COMMISSION From the Department of Development Services Planning Services. February 4, 2019

REPORT TO THE SHELBY COUNTY PLANNING COMMISSION From the Department of Development Services Planning Services. February 4, 2019 REPORT TO THE SHELBY COUNTY PLANNING COMMISSION From the Department of Development Services Planning Services February 4, 2019 Case No. Request for Rezoning Approval From E-1 to E-2 SD This is a request

More information

PUBLIC HEARING. Ms. Christie Hester described the request and presented the following information to the Planning Commission:

PUBLIC HEARING. Ms. Christie Hester described the request and presented the following information to the Planning Commission: STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting August 7, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

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

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

More information

Township of Collier 2418 Hilltop Road Presto, PA 15142

Township of Collier 2418 Hilltop Road Presto, PA 15142 Township of Collier 2418 Hilltop Road Presto, PA 15142 Fees: Major: 2 checks $600 + $50 per lot & $1700 Escrow) APPLICATION FOR SUBDIVISION major FINAL only Plans must be folded Rolled plans will not be

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 Commissioners Room - Lincoln County Court House A joint meeting of Lincoln County and Sioux Falls Planning

More information

Staff Report PLANNED DEVELOPMENT. Salt Lake City Planning Commission. From: Lauren Parisi, Associate Planner; Date: December 14, 2016

Staff Report PLANNED DEVELOPMENT. Salt Lake City Planning Commission. From: Lauren Parisi, Associate Planner; Date: December 14, 2016 Staff Report PLANNING DIVISION COMMUNITY & NEIGHBORHOODS To: Salt Lake City Planning Commission From: Lauren Parisi, Associate Planner; 801-535-7932 Date: December 14, 2016 Re: 1611 South 1600 East PLANNED

More information

MONTGOMERY COUNTY PLANNING BOARD

MONTGOMERY COUNTY PLANNING BOARD MONTGOMERY COUNTYPLANNING BOARD T H E MARYLAND-NATIONAL CAPITAL PARK A N D P L A N N I N G C O M M I S S I O N MCPB NO. 10-100 Preliminary Plan No. 120100210 Date of Hearing: July 1, 2010 MONTGOMERY COUNTY

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

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In the Matter of the Application

More information

ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA Warwick Road Warrington, PA 18976

ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA Warwick Road Warrington, PA 18976 ZONING HEARING BOARD OF WARWICK TOWNSHIP BUCKS COUNTY, PENNSYLVANIA Docket No. 15-7 Applicants: Owners: Subject Property: Requested Relief: Adam and Karen Sailor 2195 Warwick Road Warrington, PA 18976

More information

when the following proceedings, among others were held and done, to-wit:

when the following proceedings, among others were held and done, to-wit: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of

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

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M. UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, 2018 7:00 P.M. PC MEMBERS TOWNSHIP OFFICIALS - PRESENT R. Wayne Willey, Chairperson Jennifer Boyer, Comm. Dev. Director Philip Cerveny,

More information

BYRON TOWNSHIP ZONING APPLICATION

BYRON TOWNSHIP ZONING APPLICATION BYRON TOWNSHIP ZONING APPLICATION Phone: (616) 878-9104 * Fax: (616) 878-3980 * Website: www.byrontownship.org This application will not be accepted if incomplete. APPLICATION FOR & REQUIRED COPIES Private

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 12/4/14 Preliminary Plan No. 120140200, Northwood Knolls Description Patrick Butler,

More information

In order to permit maximum applicability of the PUD District, PUD-1 and PUD-2 Districts are hereby created.

In order to permit maximum applicability of the PUD District, PUD-1 and PUD-2 Districts are hereby created. ARTICLE III. PUD ned Unit Development Overlay District 205-128. Purpose. The PUD ned Unit Development Overlay District is intended to provide flexibility in the design of planned projects; to encourage

More information

MINUTES. January 7, 2014

MINUTES. January 7, 2014 MINUTES January 7, 2014 Vice Chairman Smith called the Planning Commission Meeting to order at 7 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Vice

More information

TILDEN TOWNSHIP PLANNING COMMISSION

TILDEN TOWNSHIP PLANNING COMMISSION TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, Sharon Enevoldson,

More information

FINAL PLAT SUBMITTAL CHECKLIST

FINAL PLAT SUBMITTAL CHECKLIST FINAL PLAT SUBMITTAL CHECKLIST The submission requirements for a Final Plat Review are found beginning in Section 24-4-40 of the Weld County Code. The Weld County Code is available on line at www.co.weld.co.us

More information

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES Public Work Session: 7:30 p.m. Second Floor Court Room, Memorial Town Hall Public Business Meeting: 8:00 p.m. Second Floor Court

More information

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

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

More information

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits

STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits STRABAN TOWNSHIP PLANNING COMMISSION Alan Zepp, George Mauser, Patt Kimble, Sharon Hamm, John Boblits The Straban Township Planning Commission met this date, as publicly advertised, at 7:00 p.m. in the

More information

292 West Beamer Street Woodland, CA (530) FAX (530)

292 West Beamer Street Woodland, CA (530) FAX (530) - County of Yolo PLANNING AND PUBLIC WORKS DEPARTMENT John Bencomo DIRECTOR 292 West Beamer Street Woodland, CA 95695-2598 (530) 666-8775 FAX (530) 666-8728 www.yolocounty.org PLANNING COMMISSION STAFF

More information

RC ; Reclassification The Garrison at Stafford Proffer Amendment (formerly Stafford Village Center)

RC ; Reclassification The Garrison at Stafford Proffer Amendment (formerly Stafford Village Center) Board of Supervisors Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings Anthony J. Romanello, ICMA CM County

More information

French, Bruce. The applicant is requesting a zone change from Suburban to Rural Service Center.

French, Bruce. The applicant is requesting a zone change from Suburban to Rural Service Center. BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR FEBRUARY 2, 2017 Project Name: French, Bruce File Number,Type: ZC358-16, Zone Change Request: The applicant is requesting

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 Commissioners Room - Lincoln County Court House A joint meeting of the Lincoln County and Sioux Falls Planning

More information

PUD Ordinance - Caravelle Village #7 of 1995

PUD Ordinance - Caravelle Village #7 of 1995 PUD Ordinance - Caravelle Village #7 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #17 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANE AND ZONING MAP TO ESTABLISH THE CARAVELLE

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and

WHEREAS, the staff of The Maryland-National Capital Park and Planning Commission recommended APPROVAL of the application with conditions; and R E S O L U T I O N WHEREAS, Redeemed Christian Church of God is the owner of a 2.83-acre parcel of land known as Lot 9, Lot 19, P/O Lot 1 and P/O Lot 18, Block B, Plat Book A, Plat 5, said property being

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; and James Brooks Staff

More information

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication Memphis City Council Summary Sheet S.D. 16-01 Roland Road Street Right-of-Way Dedication Resolution requesting a Street Dedication south of U.S. Hwy 64 at the southern terminus of Roland Road to extend

More information

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

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

More information

TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION

TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION This application shall conform in all respects to the Land Subdivision Standards of Chapter 41 of the Planning Board of the Town of Eliot code of ordinances.

More information

CERTIFICATION OF THE APPROVAL OF WATER AND SEWERAGE SYSTEMS

CERTIFICATION OF THE APPROVAL OF WATER AND SEWERAGE SYSTEMS ARTICLE 9 FORMS AND CHECK LISTS 9.100 On preliminary layout & final subdivision plat CERTIFICATION OF THE APPROVAL OF WATER AND SEWERAGE SYSTEMS I hereby certify that the (...type: private or pubic...)

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

ARLINGTON COUNTY, VIRGINIA

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

More information

R E S O L U T I O N PUBLIC HEARING

R E S O L U T I O N PUBLIC HEARING R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Comprehensive Design Plans pursuant to Part 8, Division 4 of the Zoning Ordinance of the Prince George

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

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

ARLINGTON COUNTY, VIRGINIA

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

More information

ATTENDING THE MEETING Robert Balogh, Vice-Chairman Sonia Stopperich, Supervisor Marcus Staley, Supervisor Bob Ross, Supervisor

ATTENDING THE MEETING Robert Balogh, Vice-Chairman Sonia Stopperich, Supervisor Marcus Staley, Supervisor Bob Ross, Supervisor SPECIAL HEARING - TUESDAY, APRIL 12, 2016 PAGE 1 The North Strabane Township Board of Supervisors held a Special Meeting- Conditional Use Hearing, Tuesday, April 12, 2016, at approximately 6:30 P.M., at

More information

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: P. Lubitz D. Haywood L. Riggio J. Mathieu M. Syrnick S. McNicol L. Voronin, Alt #1 J. Strasser C. Ely, Alt #2 CALL TO ORDER The meeting was called to order by

More information

Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township EXECUTIVE SUMMARY

Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township EXECUTIVE SUMMARY Final Plat Trails at Redwood Falls, Ph. 1 Hinckley Township Meeting: December 5, 2018 App. No.: 069-2017-PP Owner: Skyland Land Company LLC Engineer: TGC Engineering, T. Crane Parcel Nos.: 016-03A-38-012,

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

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

More information

MONTGOMERY COUNTY PLANNING BOARD

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

More information

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

Item 3 5/30/17. Mahesh Sharma, County Administrator. From: Timothy Huey, Planning Director. Date: May 22, 2017

Item 3 5/30/17. Mahesh Sharma, County Administrator. From: Timothy Huey, Planning Director. Date: May 22, 2017 PLANNING & DEVELOPMENT 600 West Fourth Street Davenport, Iowa 52801-1106 E-mail: planning@scottcountyiowa.com Office: (563) 326-8643 Fax: (563) 326-8257 Item 3 5/30/17 To: Mahesh Sharma, County Administrator

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

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 17, 2018-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011

TOWN OF ORO VALLEY PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 PLANNING & ZONING COMMISSION MEETING DATE: December 6, 2011 TO: FROM: SUBJECT: PLANNING & ZONING COMMISSION Matt Michels, Senior Planner mmichels@orovalleyaz.gov; tel. 229-4822 Public Hearing: Rancho de

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018, Updated November 20, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property

More information

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018 SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 7, 2018 Members Present Members Absent Others Present B. Gombar S. King, Dir. of Community Development S. McGraw M. Mahlberg,

More information

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB ARTICLE VI: LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS VI-21 610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB 610-1 Property Line Adjustments (Property Line Relocation) A property line

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 DEVELOPMENT NAME SUBDIVISION NAME Springhill Village Subdivision Springhill Village Subdivision LOCATION 4350, 4354, 4356, 4358,

More information

ARTICLE 3 DEFINITIONS

ARTICLE 3 DEFINITIONS Sections: 3-1 Rules of Construction 3-2 Definitions ARTICLE 3 DEFINITIONS SECTION 3-1 RULES OF CONSTRUCTION 3-101. a. The language set forth in these regulations shall be interpreted in accordance with

More information

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment The Corporation of the City of Kawartha Lakes Agenda Committee of Adjustment COA2017-12 Thursday, November 30, 2017 1:00 P.M. Council Chambers City Hall 26 Francis Street, Lindsay, Ontario K9V 5R8 MEMBERS:

More information

MAHTOMEDI PLANNING COMMISSION MEETING MINUTES AUGUST 8, 2018 APPROVAL OF THE JULY 11, 2018 REGULAR PLANNING COMMISSION MEETING MINUTES

MAHTOMEDI PLANNING COMMISSION MEETING MINUTES AUGUST 8, 2018 APPROVAL OF THE JULY 11, 2018 REGULAR PLANNING COMMISSION MEETING MINUTES MAHTOMEDI PLANNING COMMISSION MEETING MINUTES AUGUST 8, 2018 APPROVED AS WRITTEN 9-12-18 Chairperson Rogosheske convened the regular Planning Commission meeting at 6:30 p.m. with the following members

More information

Kitsap County Department of Community Development. Administrative Staff Report

Kitsap County Department of Community Development. Administrative Staff Report Kitsap County Department of Community Development Administrative Staff Report Report Date: Application Complete Date: March 15, 2018 Application Submittal Date: March 12, 2018 Project Name: Nikki Lee Salon

More information

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and

Project File #: SF Project Name: Jackson Ranch Filing No. 4 Parcel Nos.: , and COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

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

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 05-30-13 Pre-Preliminary Plan No. 720130040: Potomac Highlands Callum Murray, supervisor,

More information

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A. Town of Onalaska Special Meeting Minutes for March 31, 2011 The Town Board met on site of the Pineview Road and County OT in Onalaska for the purpose of viewing the lay out of the road as required by law.

More information

Zoning Commission-Appeals

Zoning Commission-Appeals Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

More information

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

More information

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT Section 14.01 Intent. It is the intent of this Article to allow the use of the planned unit development (PUD) process, as authorized by the Michigan Zoning

More information

R E S O L U T I O N. a. Remove Table B from the plan.

R E S O L U T I O N. a. Remove Table B from the plan. R E S O L U T I O N WHEREAS, Werrlein Property is the owner of a 0.3902-acre parcel of land in the 5th Election District of Prince George s County, Maryland, being zoned One-Family Detached Residential

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

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M.

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M. MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO 63376 MEETING OF May 20, 2015 6:00 P.M. CALL TO ORDER Chairman Dan Meyer called the meeting to order at 6:00 p.m. ATTENDANCE Those

More information

A i r l i n e R o a d, A r l i n g t o n, T N

A i r l i n e R o a d, A r l i n g t o n, T N 5 8 5 4 A i r l i n e R o a d, A r l i n g t o n, T N 3 8 0 0 2 Planning Commission Meeting OPEN PUBLIC HEARING To Consider a Request for a Master Development Plan for Hayes Place Planned Development,

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR June 7, 2018

BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR June 7, 2018 BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR June 7, 2018 Project Name: French Addition File Number,Type: AM163-18, Comprehensive Plan Amendment and ZC366-18, Zone

More information

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room DRAFT Smithfield Planning Board Minutes Thursday, May 7, 2015 6:00 P.M., Town Hall, Council Room Members Present: Chairman Eddie Foy Vice-Chairman Stephen Upton Daniel Sanders Gerald Joyner Mark Lane Jack

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes April 26, 2017 The regular meeting of the was held at 5:30 p.m. on Wednesday, April 26, 2017 in the Porter County Administrative Center, 155 Indiana

More information

PLANNING & DEVELOPMENT

PLANNING & DEVELOPMENT PLANNING & DEVELOPMENT STAFF REPORT Rezoning PETITION: APPLICANT: PROPERTY OWNER: TYPE OF REQUEST: SIZE OF TRACT: LOCATION: (#17-22) Rezone from A-PUD (Agri-Business Planned Unit Development) to A-PUD

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 REQUEST To amend the Town of Cary Official Zoning Map by amending

More information

PLANNING COMMISSION February 4, 2016

PLANNING COMMISSION February 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

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

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Lunara Subdivision File Number SUB07-00019 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

More information

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 at 7:00 p.m. AGENDA 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 747-3900 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 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

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015 TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015 Mark J. Tucker, Chairman Elizabeth Estes Donald Kasper Joseph Southern-absent Scott Winkelman Scott Molnar, Legal Counsel Michael Frateschi,

More information

Planning Commission Hearing Date: 2/21/2017 Board of County Commissioners Hearing Date: 3/8/2017

Planning Commission Hearing Date: 2/21/2017 Board of County Commissioners Hearing Date: 3/8/2017 COMMISSIONERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) STAN VANDERWERF LONGINOS GONZALEZ PEGGY LITTLETON PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CRAIG DOSSEY, EXECUTIVE DIRECTOR

More information

** If your lot does not meet the requirements above, please read Sec below

** If your lot does not meet the requirements above, please read Sec below Sec. 13-1-60 Zoning District Dimensional Requirements. For the Zoning Dept To Issue a Land Use Permit The Following Dimensions are Required. Minimum Side and Rear Yards s Lakes Classification Minimum Class

More information

WASECA PLANNING COMMISSION TUESDAY, FEBRUARY 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET

WASECA PLANNING COMMISSION TUESDAY, FEBRUARY 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET WASECA PLANNING COMMISSION TUESDAY, FEBRUARY 14, 2017 7:00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET Any person speaking to the Commission shall first give to the Recording Secretary of the Commission

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

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

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

More information

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m.

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m. RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE SUMMARY MINUTES June 19, 2017-6:00 p.m. Approved by the Committee on 07/17/2017 Ives Grove Office Complex Auditorium 14200 Washington Avenue,

More information

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 ORDINANCE NO. 41 PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 An Ordinance to protect the health, safety, and general welfare of the inhabitants of Port Sheldon Township. The Township of Port

More information

LAND USE APPLICATION

LAND USE APPLICATION Lincoln County Department of Planning & Development 210 SW 2nd Street, Newport, OR 97365 Phone (541) 265-4192 Fax (541) 265-6945 LAND USE APPLICATION TO BE COMPLETED BY STAFF Conditional Use Non-Conforming

More information

ARTICLE 23 CONDOMINIUM STANDARDS

ARTICLE 23 CONDOMINIUM STANDARDS ARTICLE 23 CONDOMINIUM STANDARDS Section 23.01 Intent. The intent of this Article is to provide regulatory standards for condominiums and site condominiums similar to those required for projects developed

More information

Community Development Department

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

More information

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF SEPTEMBER 16, :00 P.M.

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF SEPTEMBER 16, :00 P.M. MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO 63376 MEETING OF SEPTEMBER 16, 2015 6:00 P.M. CALL TO ORDER Vice Chairman William Kendall called the meeting to order at 6:00 p.m.

More information

R E S O L U T I O N. 2. Development Data Summary

R E S O L U T I O N. 2. Development Data Summary R E S O L U T I O N WHEREAS, the Prince George's County Planning Board is charged with the approval of Detailed Site Plans pursuant to Part 3, Division 9 of the Zoning Ordinance of the Prince George's

More information

1 N. Prospect Avenue Clarendon Hills, Illinois

1 N. Prospect Avenue Clarendon Hills, Illinois 1 N. Prospect Avenue Clarendon Hills, Illinois 60514 630.286.5412 ZONING BOARD OF APPEALS/PLAN COMMISSION MEETING AGENDA Thursday, May 17, 2018 at 7:30 pm Board Room, Village Hall 1 N Prospect Avenue,

More information